Check the

ENGELMANN & BUCKHAM LTD

Company
ENGELMANN & BUCKHAM LTD (04273912)

ENGELMANN & BUCKHAM

Phone: +44 (0)1420 593 680
B⁺ rating

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

Company name
ENGELMANN & BUCKHAM LTD
Company number
04273912
VAT
GB188017449
Status
Active
Categroy
Private Limited Company
Date of Incorporation
21 Aug 2001
Age - 23 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
59
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
78
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
70
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
68
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
52
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
48
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
70
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
45
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
65
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
71
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
78
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
76
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.