ABOUT ENGELMANN & BUCKHAM LTD
WELCOME TO ENGELMANN & BUCKHAM
Engelmann & Buckham source high quality packaging, printing, processing, converting and plastics testing machinery for customers in the UK and Ireland. We represent a range of respected manufacturers to supply, off the shelf, machinery, as well as, creating bespoke machinery solutions. Engelmann & Buckham strive for the highest standards in the delivery of machinery sales, technical and after-sales support. We have over 65 years of experience across the printing, packaging, processing, converting industries, as well as, the plastics and rubber testing industries. We work with you to create packaging and printing solutions that will improve your business.
Click on one of the buttons above to view the range of machines we cover. If you can’t see what you need, please call us to see if we can help.
Engelmann & Buckham Ltd are registered in England and Wales number: 04273912 and VAT number: GB188017449
KEY FINANCES
Year
2014
Assets
£1516.98k
▲ £1290.96k (571.17 %)
Cash
£286.25k
▲ £225.21k (368.96 %)
Liabilities
£1602.73k
▲ £1509.78k (1,624.24 %)
Net Worth
£-85.75k
▼ £-218.82k (-164.44 %)
REGISTRATION INFO
-
Check the company
-
UK
-
East Hampshire
- Company name
- ENGELMANN & BUCKHAM LTD
- Company number
- 04273912
- VAT
- GB188017449
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
21 Aug 2001
Age - 24 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.buckham.co.uk
- Phones
-
+44 (0)1420 593 680
01420 593 680
- Registered Address
- WEYBOURNE HOUSE,
LENTEN STREET,
ALTON,
HAMPSHIRE,
GU34 1HH
ECONOMIC ACTIVITIES
- 46140
- Agents involved in the sale of machinery, industrial equipment, ships and aircraft
LAST EVENTS
- 22 Aug 2016
- Confirmation statement made on 21 August 2016 with updates
- 19 Jul 2016
- Total exemption small company accounts made up to 31 October 2015
- 02 Nov 2015
- Termination of appointment of Robert Henry Westlake as a director on 31 October 2015
CHARGES
-
1 November 2013
- Status
- Outstanding
- Delivered
- 7 November 2013
-
Persons entitled
- Barclays Bank PLC
- Description
- Notification of addition to or amendment of charge…
See Also
Last update 2018
ENGELMANN & BUCKHAM LTD DIRECTORS
Geoffrey Peter Lennon
Acting
- Appointed
- 25 November 2013
- Role
- Secretary
- Address
- Weybourne House, Lenten Street, Alton, Hampshire, GU34 1HH
- Name
- LENNON, Geoffrey Peter
Iain Macrae Buckham
Acting
- Appointed
- 06 February 2002
- Occupation
- Director
- Role
- Director
- Age
- 60
- Nationality
- English
- Address
- Weybourne House, Lenten Street, Alton, Hampshire, GU34 1HH
- Country Of Residence
- England
- Name
- BUCKHAM, Iain Macrae
Stanley Philip James Burton
Acting
- Appointed
- 02 November 2004
- Occupation
- Chartered Accountant
- Role
- Director
- Age
- 79
- Nationality
- English
- Address
- Weybourne House, Lenten Street, Alton, Hampshire, GU34 1HH
- Country Of Residence
- England
- Name
- BURTON, Stanley Philip James
Michael Thomson Henderson
Acting
- Appointed
- 25 November 2013
- Occupation
- Company Director
- Role
- Director
- Age
- 71
- Nationality
- English
- Address
- Weybourne House, Lenten Street, Alton, Hampshire, GU34 1HH
- Country Of Residence
- England
- Name
- HENDERSON, Michael Thomson
Geoffrey Peter Lennon
Acting
- Appointed
- 25 November 2013
- Occupation
- Chartered Accountant
- Role
- Director
- Age
- 69
- Nationality
- English
- Address
- Weybourne House, Lenten Street, Alton, Hampshire, GU34 1HH
- Country Of Residence
- England
- Name
- LENNON, Geoffrey Peter
Michael John Lindsay
Acting
- Appointed
- 01 October 2009
- Occupation
- Director
- Role
- Director
- Age
- 53
- Nationality
- English
- Address
- Weybourne House, Lenten Street, Alton, Hampshire, GU34 1HH
- Country Of Residence
- England
- Name
- LINDSAY, Michael John
Richard James Maclean
Acting
- Appointed
- 30 June 2014
- Occupation
- Director
- Role
- Director
- Age
- 49
- Nationality
- English
- Address
- Weybourne House, Lenten Street, Alton, Hampshire, GU34 1HH
- Country Of Residence
- England
- Name
- MACLEAN, Richard James
Hugh Frederick Morris
Acting
- Appointed
- 30 June 2014
- Occupation
- Director
- Role
- Director
- Age
- 71
- Nationality
- English
- Address
- Weybourne House, Lenten Street, Alton, Hampshire, GU34 1HH
- Country Of Residence
- England
- Name
- MORRIS, Hugh Frederick
Darren Neil Bateman
Resigned
- Appointed
- 02 August 2007
- Resigned
- 28 February 2013
- Role
- Secretary
- Address
- Weybourne House, Lenten Street, Alton, Hampshire, GU34 1HH
- Name
- BATEMAN, Darren Neil
Stanley Philip James Burton
Resigned
- Appointed
- 20 April 2007
- Resigned
- 02 August 2007
- Role
- Secretary
- Nationality
- English
- Address
- 6 Fernhill Walk, Blackwater, Camberley, Surrey, GU17 9HB
- Name
- BURTON, Stanley Philip James
Stanley Philip James Burton
Resigned
- Appointed
- 30 September 2003
- Resigned
- 02 November 2004
- Role
- Secretary
- Nationality
- English
- Address
- 6 Fernhill Walk, Blackwater, Camberley, Surrey, GU17 9HB
- Name
- BURTON, Stanley Philip James
David Andrew Gow
Resigned
- Appointed
- 21 August 2001
- Resigned
- 30 September 2003
- Role
- Secretary
- Address
- 3 Pine View Close, Haslemere, Surrey, GU27 1DU
- Name
- GOW, David Andrew
Mark Reginald David Pullen
Resigned
- Appointed
- 02 November 2004
- Resigned
- 20 April 2007
- Role
- Secretary
- Address
- 24 Lincoln Green, Alton, Hampshire, GU34 1SX
- Name
- PULLEN, Mark Reginald David
Gareth Thomas Williams
Resigned
- Appointed
- 11 March 2013
- Resigned
- 25 November 2013
- Role
- Secretary
- Address
- 62 Church Road, Aldershot, Hampshire, GU11 3PS
- Name
- WILLIAMS, Gareth Thomas
SWIFT INCORPORATIONS LIMITED
Resigned
PSC
- Appointed
- 21 August 2001
- Resigned
- 21 August 2001
- Role
- Nominee Secretary
- Address
- 26 Church Street, London, NW8 8EP
- Name
- SWIFT INCORPORATIONS LIMITED
- Notified On
- 6 April 2016
- Country Registered
- England
- Nature Of Control
- Ownership of shares – 75% or more
- Place Registered
- Companies House, Cardiff
Darren Neil Bateman
Resigned
- Appointed
- 01 November 2008
- Resigned
- 01 March 2013
- Occupation
- Director
- Role
- Director
- Age
- 46
- Nationality
- British
- Address
- Weybourne House, Lenten Street, Alton, Hampshire, GU34 1HH
- Country Of Residence
- United Kingdom
- Name
- BATEMAN, Darren Neil
Karen Patricia Cobbett
Resigned
- Appointed
- 27 May 2002
- Resigned
- 24 April 2005
- Occupation
- Company Director
- Role
- Director
- Age
- 66
- Nationality
- British
- Address
- The Heights, 12 Heathyfields Road, Farnham, Hampshire, GU9 0BN
- Country Of Residence
- England
- Name
- COBBETT, Karen Patricia
David Andrew Gow
Resigned
- Appointed
- 25 July 2002
- Resigned
- 30 September 2003
- Occupation
- Accountant
- Role
- Director
- Age
- 72
- Nationality
- British
- Address
- 3 Pine View Close, Haslemere, Surrey, GU27 1DU
- Name
- GOW, David Andrew
Michael Bruce Griffith
Resigned
- Appointed
- 21 August 2001
- Resigned
- 01 October 2002
- Occupation
- Company Director
- Role
- Director
- Age
- 79
- Nationality
- British
- Address
- The Old Sawmill, Hollycombe, Liphook, Hampshire, GU30 7LS
- Name
- GRIFFITH, Michael Bruce
Robert Henry Westlake
Resigned
- Appointed
- 30 June 2014
- Resigned
- 31 October 2015
- Occupation
- Director
- Role
- Director
- Age
- 77
- Nationality
- English
- Address
- Weybourne House, Lenten Street, Alton, Hampshire, GU34 1HH
- Country Of Residence
- England
- Name
- WESTLAKE, Robert Henry
INSTANT COMPANIES LIMITED
Resigned
- Appointed
- 21 August 2001
- Resigned
- 21 August 2001
- Role
- Nominee Director
- Address
- 1 Mitchell Lane, Bristol, Avon, BS1 6BU
- Name
- INSTANT COMPANIES LIMITED
REVIEWS
Check The Company
Very good according to the company’s financial health.