Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BUFF UK LIMITED
Company Information for

BUFF UK LIMITED

Glebe Cottage, Church Road, Thurston, SUFFOLK, IP31 3RN,
Company Registration Number
03455652
Private Limited Company
Active

Company Overview

About Buff Uk Ltd
BUFF UK LIMITED was founded on 1997-10-27 and has its registered office in Thurston. The organisation's status is listed as "Active". Buff Uk Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BUFF UK LIMITED
 
Legal Registered Office
Glebe Cottage
Church Road
Thurston
SUFFOLK
IP31 3RN
Other companies in EN6
 
Previous Names
BUFFERA LIMITED04/09/2018
Filing Information
Company Number 03455652
Company ID Number 03455652
Date formed 1997-10-27
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-04-30
Account next due 2025-01-31
Latest return 2024-05-17
Return next due 2025-05-31
Type of accounts SMALL
VAT Number /Sales tax ID GB297109377  
Last Datalog update: 2024-05-21 15:06:12
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BUFF UK LIMITED

Current Directors
Officer Role Date Appointed
MARK SARAH
Company Secretary 2003-04-01
HARALD KOUWIJZER
Director 2018-05-18
JULIAN JOHN PEPPIT
Director 1997-10-27
DAVID CAMPS TORT
Director 2018-05-18
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN ROGER MACKAY
Company Secretary 1999-06-01 2003-03-31
JOHN ROGER MACKAY
Director 1998-11-04 1999-06-02
JULIAN JOHN PEPPIT
Company Secretary 1997-10-27 1999-06-01
JEREMY PRICE
Director 1997-10-27 1998-11-04
PARAMOUNT COMPANY SEARCHES LIMITED
Nominated Secretary 1997-10-27 1997-10-27
PARAMOUNT PROPERTIES (UK) LIMITED
Nominated Director 1997-10-27 1997-10-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK SARAH SUEME LIMITED Company Secretary 2008-03-01 CURRENT 2003-08-07 Active
MARK SARAH WINWIN TRADING LIMITED Company Secretary 2008-02-21 CURRENT 2008-02-21 Liquidation
HARALD KOUWIJZER KITSHACK LIMITED Director 2018-05-18 CURRENT 2010-04-15 Active
JULIAN JOHN PEPPIT ORIGINAL CREATIVE DESIGN LIMITED Director 2015-07-15 CURRENT 2015-07-15 Active - Proposal to Strike off
JULIAN JOHN PEPPIT GOGO CRAZY LIMITED Director 2015-07-15 CURRENT 2015-07-15 Active - Proposal to Strike off
JULIAN JOHN PEPPIT SCRUFFWEAR LIMITED Director 2013-03-15 CURRENT 2013-03-15 Dissolved 2014-09-09
JULIAN JOHN PEPPIT KITSHACK LIMITED Director 2010-04-15 CURRENT 2010-04-15 Active
JULIAN JOHN PEPPIT WINWIN TRADING LIMITED Director 2008-02-21 CURRENT 2008-02-21 Liquidation
JULIAN JOHN PEPPIT SUEME LIMITED Director 2003-08-07 CURRENT 2003-08-07 Active
DAVID CAMPS TORT KITSHACK LIMITED Director 2018-05-18 CURRENT 2010-04-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-21CONFIRMATION STATEMENT MADE ON 17/05/24, WITH UPDATES
2024-02-07SECRETARY'S DETAILS CHNAGED FOR MARK SARAH on 2024-02-07
2023-07-12SMALL COMPANY ACCOUNTS MADE UP TO 30/04/23
2023-05-18CONFIRMATION STATEMENT MADE ON 17/05/23, WITH UPDATES
2023-01-10SMALL COMPANY ACCOUNTS MADE UP TO 30/04/22
2023-01-10AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/22
2023-01-03REGISTERED OFFICE CHANGED ON 03/01/23 FROM 4th Floor 399-401 Strand London WC2R 0LT United Kingdom
2023-01-03AD01REGISTERED OFFICE CHANGED ON 03/01/23 FROM 4th Floor 399-401 Strand London WC2R 0LT United Kingdom
2022-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/22 FROM Unit 6 the Enterprise Centre Cranborne Road Potters Bar Herts EN6 3DQ United Kingdom
2022-05-17CS01CONFIRMATION STATEMENT MADE ON 17/05/22, WITH UPDATES
2021-09-06TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN JOHN PEPPIT
2021-08-12AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/21
2021-08-02SH0131/07/21 STATEMENT OF CAPITAL GBP 200
2021-05-19CS01CONFIRMATION STATEMENT MADE ON 17/05/21, WITH UPDATES
2020-11-03CH03SECRETARY'S DETAILS CHNAGED FOR MARK SARAH on 2020-11-03
2020-11-03CH01Director's details changed for Mr Julian John Peppit on 2020-11-03
2020-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/20 FROM Cranborne House (Part Level 2) Cranborne Road Potters Bar Herts EN6 3JN
2020-09-01AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/20
2020-06-02CS01CONFIRMATION STATEMENT MADE ON 17/05/20, WITH UPDATES
2019-11-13PSC05Change of details for Original Buff S.A. as a person with significant control on 2018-05-17
2019-11-13PSC05Change of details for Original Buff S.A. as a person with significant control on 2018-05-17
2019-11-13PSC05Change of details for Original Buff S.A. as a person with significant control on 2018-05-17
2019-07-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/19
2019-05-17CS01CONFIRMATION STATEMENT MADE ON 17/05/19, WITH UPDATES
2019-01-21AA01Current accounting period extended from 31/03/19 TO 30/04/19
2018-11-08AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-04RES15CHANGE OF COMPANY NAME 04/09/18
2018-09-04CERTNMCOMPANY NAME CHANGED BUFFERA LIMITED CERTIFICATE ISSUED ON 04/09/18
2018-06-11LATEST SOC11/06/18 STATEMENT OF CAPITAL;GBP 100
2018-06-11CS01CONFIRMATION STATEMENT MADE ON 17/05/18, WITH UPDATES
2018-06-11PSC07CESSATION OF JULIAN JOHN PEPPIT AS A PERSON OF SIGNIFICANT CONTROL
2018-06-11PSC02Notification of Original Buff S.A. as a person with significant control on 2018-05-17
2018-05-21AP01DIRECTOR APPOINTED MR DAVID CAMPS TORT
2018-05-21AP01DIRECTOR APPOINTED MR HARALD KOUWIJZER
2018-05-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-05-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2018-05-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-05-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-12-29AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-31LATEST SOC31/10/17 STATEMENT OF CAPITAL;GBP 100
2017-10-31CS01CONFIRMATION STATEMENT MADE ON 27/10/17, WITH UPDATES
2017-01-06AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-27LATEST SOC27/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-27CS01CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES
2016-01-07AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-11-06LATEST SOC06/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-06AR0127/10/15 ANNUAL RETURN FULL LIST
2014-12-16AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-11-03LATEST SOC03/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-03AR0127/10/14 ANNUAL RETURN FULL LIST
2013-11-18AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-10-31LATEST SOC31/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-31AR0127/10/13 ANNUAL RETURN FULL LIST
2012-12-10AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-11-26AR0127/10/12 ANNUAL RETURN FULL LIST
2011-12-20AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-11-11AR0127/10/11 ANNUAL RETURN FULL LIST
2010-11-16AR0127/10/10 ANNUAL RETURN FULL LIST
2010-11-16CH01Director's details changed for Mr Julian John Peppit on 2010-10-27
2010-11-16CH03SECRETARY'S CHANGE OF PARTICULARS / MARK SARAH / 27/10/2010
2010-10-25AD01REGISTERED OFFICE CHANGED ON 25/10/2010 FROM 13 DEVONSHIRE BUSINESS CENTRE CRANBORNE ROAD POTTERS BAR HERTFORDSHIRE EN6 3JR
2010-07-08AA31/03/10 TOTAL EXEMPTION FULL
2009-11-19AR0127/10/09 FULL LIST
2009-10-28AA31/03/09 TOTAL EXEMPTION FULL
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIAN JOHN PEPPIT / 01/10/2009
2009-10-06CH03SECRETARY'S CHANGE OF PARTICULARS / MARK SARAH / 01/10/2009
2008-12-18AA31/03/08 TOTAL EXEMPTION FULL
2008-11-28363aRETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS
2008-11-28288cDIRECTOR'S CHANGE OF PARTICULARS / JULIAN PEPPIT / 01/01/2008
2008-10-28395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-11-20363sRETURN MADE UP TO 27/10/07; NO CHANGE OF MEMBERS
2007-02-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-11-08363sRETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS
2006-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-02-06244DELIVERY EXT'D 3 MTH 31/03/05
2005-11-22363sRETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS
2005-09-09287REGISTERED OFFICE CHANGED ON 09/09/05 FROM: UNIT 6 THE ENTERPRISE CENTRE CRANBOURNE ROAD POTTERS BAR HERTFORDSHIRE EN6 3DQ
2005-07-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2005-02-04244DELIVERY EXT'D 3 MTH 31/03/04
2004-11-18363sRETURN MADE UP TO 27/10/04; FULL LIST OF MEMBERS
2004-05-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2004-01-29244DELIVERY EXT'D 3 MTH 31/03/03
2003-10-31363(287)REGISTERED OFFICE CHANGED ON 31/10/03
2003-10-31363sRETURN MADE UP TO 27/10/03; FULL LIST OF MEMBERS
2003-05-28395PARTICULARS OF MORTGAGE/CHARGE
2003-05-16288aNEW SECRETARY APPOINTED
2003-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-11-11363sRETURN MADE UP TO 27/10/02; FULL LIST OF MEMBERS
2002-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-11-26363sRETURN MADE UP TO 27/10/01; FULL LIST OF MEMBERS
2001-02-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-11-03363(287)REGISTERED OFFICE CHANGED ON 03/11/00
2000-11-03363sRETURN MADE UP TO 27/10/00; FULL LIST OF MEMBERS
2000-05-22AAFULL ACCOUNTS MADE UP TO 31/03/99
2000-05-15288bDIRECTOR RESIGNED
2000-05-15288bSECRETARY RESIGNED
2000-05-15363sRETURN MADE UP TO 27/10/99; FULL LIST OF MEMBERS
2000-05-15288aNEW SECRETARY APPOINTED
2000-03-2488(2)RAD 01/02/00--------- £ SI 98@1=98 £ IC 2/100
1999-04-03363sRETURN MADE UP TO 27/10/98; FULL LIST OF MEMBERS
1999-01-22225ACC. REF. DATE EXTENDED FROM 31/10/98 TO 31/03/99
1998-11-10288aNEW DIRECTOR APPOINTED
1998-11-10287REGISTERED OFFICE CHANGED ON 10/11/98 FROM: 18 HUGGINS LANE WELHAM GREEN HATFIELD HERTFORDSHIRE AL9 7LR
1998-11-10288bDIRECTOR RESIGNED
1997-12-02287REGISTERED OFFICE CHANGED ON 02/12/97 FROM: 372 OLD STREET LONDON EC1V 9LT
1997-12-02288bDIRECTOR RESIGNED
1997-12-02288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-12-02288bSECRETARY RESIGNED
1997-12-02288aNEW DIRECTOR APPOINTED
1997-10-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
464 - Wholesale of household goods
46420 - Wholesale of clothing and footwear




Licences & Regulatory approval
We could not find any licences issued to BUFF UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BUFF UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED & FLOATING CHARGE 2008-10-28 Outstanding BARCLAYS BANK PLC
DEBENTURE 2003-05-28 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2018-03-31
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BUFF UK LIMITED

Intangible Assets
Patents
We have not found any records of BUFF UK LIMITED registering or being granted any patents
Domain Names

BUFF UK LIMITED owns 9 domain names.

multi-functionalheadwear.co.uk   buffera.co.uk   bufferalimited.co.uk   bufferaltd.co.uk   buffwear.co.uk   buff-casual.co.uk   buffcasual.co.uk   tanzaroad.co.uk   peppit.co.uk  

Trademarks
We have not found any records of BUFF UK LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BUFF UK LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Durham County Council 2015-10-16 GBP £2,593 Advertising
Durham County Council 2015-01-27 GBP £3,880 Advertising
Allerdale Borough Council 2014-08-13 GBP £685 General Promotions
Durham County Council 2013-09-03 GBP £3,387

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where BUFF UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BUFF UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BUFF UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.