Buckinghamshire Advantage

  • Active
  • Incorporated on 27 Oct 2004

Reg Address: Claydon House 1 Edison Road, Rabans Lane Industrial Estate, Aylesbury HP19 8TE, England

Previous Names:
Aylesbury Vale Advantage - 21 May 2014
Delivery 2031 Limited - 20 Jun 2005


  • Summary The company with name "Buckinghamshire Advantage" is a pri/lbg/nsc (private, limited by guarantee, no share capital, use of 'limited' exemption) and located in Claydon House 1 Edison Road, Rabans Lane Industrial Estate, Aylesbury HP19 8TE. Buckinghamshire Advantage is currently in active status and it was incorporated on 27 Oct 2004 (19 years 10 months 26 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Buckinghamshire Advantage.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Lisa Michelson Director 28 May 2020 American Active
2 Lisa Michelson Director 28 May 2020 American Active
3 Stephen Malcolm Bambrick Director 31 Aug 2019 British Resigned
31 Mar 2020
4 Jonathan Brian East Director 31 Jul 2019 British Resigned
31 Mar 2020
5 Stephen James Bowles Director 31 Jul 2019 British Active
6 Stephen James Bowles Director 31 Jul 2019 British Active
7 Philippa Elizabeth Batting Director 11 Sep 2018 Irish Active
8 Philippa Elizabeth Batting Director 11 Sep 2018 Irish Resigned
18 Jan 2022
9 Richard Belfield Director 5 Sep 2014 British Resigned
18 Nov 2016
10 Richard Belfield Director 5 Sep 2014 British Resigned
18 Nov 2016
11 John Richard Guy Birkby Director 5 Sep 2014 British Resigned
4 Mar 2015
12 Michael John Garvey Director 25 Mar 2014 British Resigned
11 Sep 2018
13 Robert Neil Smith Director 25 Mar 2014 British Resigned
31 Aug 2019
14 Philip Michael Ingman Director 25 Mar 2014 British Resigned
19 Sep 2017
15 Alison Jackson Hadden Director 25 Mar 2014 British Resigned
5 Oct 2015
16 Andrew David Grant Director 25 Mar 2014 British Resigned
31 Jul 2019
17 Alan Goodrum Director 25 Mar 2014 British Resigned
30 Jun 2015
18 Cheryl Anne Luckie Director 25 Mar 2014 British Resigned
31 Mar 2020
19 Karen Satterford Director 25 Mar 2014 British Resigned
31 Jul 2019
20 Neil Charles Blake Director 11 Sep 2013 British Resigned
25 Mar 2014
21 Janet Lawfer Blake Director 25 Jun 2013 British Resigned
25 Mar 2014
22 Avril Cutland Davies Director 10 Sep 2012 British Resigned
25 Mar 2014
23 Henry Egerton Aubrey-Fletcher Director 3 Oct 2011 British Resigned
25 Mar 2014
24 Peter Ralph Howard Hardy Director 3 Oct 2011 British Resigned
25 Jun 2013
25 Steven Michael Lambert Director 24 May 2011 British Resigned
10 Sep 2012
26 Steven William Langdon Collins Director 11 Feb 2011 British Resigned
28 Aug 2012
27 David Christopher Edwards Director 17 Nov 2008 British Resigned
22 Nov 2010
28 Robert Scott Director 25 Feb 2008 British Resigned
19 Sep 2011
29 Alexander Leonard John Pratt Director 25 Feb 2008 British Resigned
25 Mar 2014
30 John Michael Lewis Director 15 Oct 2007 British Resigned
17 Nov 2008
31 Adrian Shooter Director 3 Sep 2007 British Resigned
19 Sep 2011
32 Adrian Donoghue Brown Director 3 Sep 2007 British Resigned
19 Sep 2017
33 Michael Edmonds Director 25 May 2007 British Resigned
4 Sep 2007
34 Martin Tett Director 19 Feb 2007 British Resigned
25 Mar 2014
35 Richard Stewart Mills Director 19 Feb 2007 British Resigned
21 Oct 2011
36 Alan Sydney Myers Director 5 Jun 2006 British Resigned
19 Feb 2007
37 Jeffrey Alexander Director 3 Jun 2006 British Resigned
25 Feb 2008
38 Valerie Ann Letheren Director 1 Dec 2005 English Resigned
26 May 2011
39 Richard John Harrington Director 30 Aug 2005 British Active
40 Richard John Harrington Director 30 Aug 2005 British Active
41 Gregory James Lomax Director 4 Jan 2005 British Resigned
30 Sep 2007
42 Patricia Ward Secretary 27 Oct 2004 - Resigned
26 Mar 2010
43 Gerald Nigel Mobbs Director 27 Oct 2004 British Resigned
13 Oct 2005
44 Avril Cutland Davies Director 27 Oct 2004 British Resigned
4 Sep 2007
45 Peter Cooper Director 27 Oct 2004 British Resigned
26 May 2007
46 Marion Patricia Clayton Director 27 Oct 2004 British Resigned
28 Nov 2005
47 Sunil Chavda Director 27 Oct 2004 British/Canadian Resigned
19 Feb 2007
48 Dennis Vincent Hone Director 27 Oct 2004 British Resigned
30 Aug 2005
49 Paul David Hudson Director 27 Oct 2004 British Resigned
2 Jun 2006
50 John William Cartwright Director 27 Oct 2004 British Resigned
11 Sep 2013
51 Anthony Edwards Director 27 Oct 2004 British Resigned
7 Jan 2008
52 Jane Tracy O'Grady Director 27 Oct 2004 British Resigned
19 Feb 2007
53 Carole Maureen Paternoster Director 27 Oct 2004 British Resigned
25 Mar 2014
54 Rodney Stewart Royston Director 27 Oct 2004 British Resigned
27 Dec 2006
55 Karen Jill Boddy Director 27 Oct 2004 British Resigned
25 May 2007
56 Alan Neale Sherwell Director 27 Oct 2004 British Resigned
24 May 2011
57 Henry Egerton Aubrey-Fletcher Director 27 Oct 2004 British Resigned
2 Nov 2011
58 Michael Charles Appleyard Director 27 Oct 2004 British Resigned
4 Sep 2007


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 -
Natures of Control:
Persons With Significant Control Statement
24 Nov 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Buckinghamshire Advantage.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Confirmation Statement - No Updates 12 Dec 2022 Download PDF
3 Pages
2 Accounts - Small 23 Nov 2022 Download PDF
8 Pages
3 Officers - Change Person Director Company With Change Date 11 Feb 2021 Download PDF
2 Pages
4 Officers - Change Person Director Company With Change Date 11 Feb 2021 Download PDF
2 Pages
5 Officers - Change Person Director Company With Change Date 11 Feb 2021 Download PDF
2 Pages
6 Address - Change Registered Office Company With Date Old New 11 Feb 2021 Download PDF
1 Pages
7 Officers - Change Person Director Company With Change Date 11 Feb 2021 Download PDF
2 Pages
8 Accounts - Small 22 Dec 2020 Download PDF
8 Pages
9 Confirmation Statement - No Updates 25 Nov 2020 Download PDF
3 Pages
10 Officers - Appoint Person Director Company With Name Date 24 Jun 2020 Download PDF
2 Pages
11 Officers - Termination Director Company With Name Termination Date 9 Jun 2020 Download PDF
1 Pages
12 Officers - Termination Director Company With Name Termination Date 9 Jun 2020 Download PDF
1 Pages
13 Officers - Termination Director Company With Name Termination Date 9 Jun 2020 Download PDF
1 Pages
14 Accounts - Small 3 Dec 2019 Download PDF
8 Pages
15 Confirmation Statement - No Updates 3 Dec 2019 Download PDF
3 Pages
16 Officers - Appoint Person Director Company With Name Date 22 Oct 2019 Download PDF
2 Pages
17 Officers - Change Person Director Company With Change Date 4 Oct 2019 Download PDF
2 Pages
18 Officers - Appoint Person Director Company With Name Date 4 Oct 2019 Download PDF
2 Pages
19 Officers - Appoint Person Director Company With Name Date 4 Sep 2019 Download PDF
2 Pages
20 Officers - Termination Director Company With Name Termination Date 2 Sep 2019 Download PDF
1 Pages
21 Officers - Termination Director Company With Name Termination Date 20 Aug 2019 Download PDF
1 Pages
22 Officers - Termination Director Company With Name Termination Date 31 Jul 2019 Download PDF
1 Pages
23 Incorporation - Memorandum Articles 14 May 2019 Download PDF
25 Pages
24 Resolution 24 Apr 2019 Download PDF
33 Pages
25 Confirmation Statement - No Updates 5 Dec 2018 Download PDF
3 Pages
26 Accounts - Small 29 Oct 2018 Download PDF
6 Pages
27 Officers - Appoint Person Director Company With Name Date 13 Sep 2018 Download PDF
2 Pages
28 Officers - Termination Director Company With Name Termination Date 13 Sep 2018 Download PDF
1 Pages
29 Address - Change Registered Office Company With Date Old New 3 Sep 2018 Download PDF
1 Pages
30 Officers - Change Person Director Company With Change Date 3 Sep 2018 Download PDF
2 Pages
31 Officers - Change Person Director Company With Change Date 3 Sep 2018 Download PDF
2 Pages
32 Officers - Change Person Director Company With Change Date 3 Sep 2018 Download PDF
2 Pages
33 Officers - Change Person Director Company With Change Date 3 Sep 2018 Download PDF
2 Pages
34 Officers - Change Person Director Company With Change Date 3 Sep 2018 Download PDF
2 Pages
35 Officers - Change Person Director Company With Change Date 3 Sep 2018 Download PDF
2 Pages
36 Accounts - Small 6 Dec 2017 Download PDF
8 Pages
37 Confirmation Statement - No Updates 29 Nov 2017 Download PDF
3 Pages
38 Officers - Termination Director Company With Name Termination Date 16 Oct 2017 Download PDF
1 Pages
39 Officers - Termination Director Company With Name Termination Date 16 Oct 2017 Download PDF
1 Pages
40 Accounts - Full 17 Dec 2016 Download PDF
14 Pages
41 Confirmation Statement - Updates 5 Dec 2016 Download PDF
4 Pages
42 Officers - Termination Director Company With Name Termination Date 5 Dec 2016 Download PDF
1 Pages
43 Annual Return - Company With Made Up Date 8 Dec 2015 Download PDF
21 Pages
44 Accounts - Full 21 Nov 2015 Download PDF
11 Pages
45 Officers - Termination Director Company With Name Termination Date 17 Nov 2015 Download PDF
2 Pages
46 Officers - Termination Director Company With Name Termination Date 21 Jul 2015 Download PDF
2 Pages
47 Officers - Termination Director Company With Name Termination Date 9 Apr 2015 Download PDF
2 Pages
48 Accounts - Small 23 Dec 2014 Download PDF
6 Pages
49 Address - Change Registered Office Company With Date Old New 15 Dec 2014 Download PDF
2 Pages
50 Annual Return - Company With Made Up Date 1 Dec 2014 Download PDF
24 Pages
51 Officers - Appoint Person Director Company With Name Date 9 Oct 2014 Download PDF
3 Pages
52 Officers - Appoint Person Director Company With Name Date 9 Oct 2014 Download PDF
2 Pages
53 Officers - Appoint Person Director Company With Name 18 Jul 2014 Download PDF
3 Pages
54 Officers - Appoint Person Director Company With Name 23 Jun 2014 Download PDF
3 Pages
55 Officers - Appoint Person Director Company With Name 29 May 2014 Download PDF
3 Pages
56 Officers - Appoint Person Director Company With Name 29 May 2014 Download PDF
3 Pages
57 Officers - Appoint Person Director Company With Name 29 May 2014 Download PDF
3 Pages
58 Officers - Appoint Person Director Company With Name 29 May 2014 Download PDF
3 Pages
59 Officers - Appoint Person Director Company With Name 29 May 2014 Download PDF
3 Pages
60 Officers - Appoint Person Director Company With Name 29 May 2014 Download PDF
61 Officers - Appoint Person Director Company With Name 29 May 2014 Download PDF
3 Pages
62 Change Of Name - Certificate Company 21 May 2014 Download PDF
2 Pages
63 Miscellaneous 21 May 2014 Download PDF
2 Pages
64 Incorporation - Memorandum Articles 12 May 2014 Download PDF
17 Pages
65 Officers - Termination Director Company With Name 12 May 2014 Download PDF
2 Pages
66 Officers - Termination Director Company With Name 12 May 2014 Download PDF
2 Pages
67 Officers - Termination Director Company With Name 12 May 2014 Download PDF
2 Pages
68 Officers - Termination Director Company With Name 12 May 2014 Download PDF
2 Pages
69 Officers - Termination Director Company With Name 12 May 2014 Download PDF
2 Pages
70 Officers - Termination Director Company With Name 12 May 2014 Download PDF
2 Pages
71 Officers - Termination Director Company With Name 12 May 2014 Download PDF
2 Pages
72 Resolution 6 May 2014 Download PDF
1 Pages
73 Change Of Name - Notice 6 May 2014 Download PDF
2 Pages
74 Annual Return - Company With Made Up Date 14 Nov 2013 Download PDF
21 Pages
75 Officers - Termination Director Company With Name 14 Nov 2013 Download PDF
2 Pages
76 Officers - Appoint Person Director Company With Name 14 Nov 2013 Download PDF
3 Pages
77 Officers - Appoint Person Director Company With Name 19 Sep 2013 Download PDF
3 Pages
78 Officers - Termination Director Company With Name 19 Sep 2013 Download PDF
2 Pages
79 Accounts - Small 25 Jul 2013 Download PDF
6 Pages
80 Annual Return - Company With Made Up Date 28 Nov 2012 Download PDF
21 Pages
81 Officers - Termination Director Company With Name 8 Oct 2012 Download PDF
2 Pages
82 Officers - Termination Director Company With Name 8 Oct 2012 Download PDF
2 Pages
83 Officers - Appoint Person Director Company With Name 8 Oct 2012 Download PDF
3 Pages
84 Accounts - Small 24 Sep 2012 Download PDF
6 Pages
85 Incorporation - Memorandum Articles 9 Jul 2012 Download PDF
22 Pages
86 Resolution 9 Jul 2012 Download PDF
2 Pages
87 Officers - Appoint Person Director Company With Name 21 Jun 2012 Download PDF
3 Pages
88 Officers - Termination Director Company With Name 21 Jun 2012 Download PDF
2 Pages
89 Annual Return - Company With Made Up Date 2 Dec 2011 Download PDF
22 Pages
90 Officers - Appoint Person Director Company With Name 10 Nov 2011 Download PDF
3 Pages
91 Officers - Termination Director Company With Name 10 Nov 2011 Download PDF
2 Pages
92 Officers - Appoint Person Director Company With Name 12 Oct 2011 Download PDF
3 Pages
93 Officers - Appoint Person Director Company With Name 12 Oct 2011 Download PDF
3 Pages
94 Officers - Termination Director Company With Name 7 Oct 2011 Download PDF
2 Pages
95 Officers - Termination Director Company With Name 7 Oct 2011 Download PDF
2 Pages
96 Officers - Termination Director Company With Name 7 Oct 2011 Download PDF
2 Pages
97 Officers - Termination Director Company With Name 7 Oct 2011 Download PDF
2 Pages
98 Incorporation - Memorandum Articles 14 Sep 2011 Download PDF
22 Pages
99 Resolution 14 Sep 2011 Download PDF
17 Pages
100 Accounts - Small 17 May 2011 Download PDF
6 Pages


Mutual Companies

List of companies mutual between directors of this company.