Company NameBudenberg Vac Limited
DirectorsAnthony Frank Kania and John White
Company StatusActive
Company Number03239293
CategoryPrivate Limited Company
Incorporation Date19 August 1996(27 years, 8 months ago)
Previous Names4

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Anthony Frank Kania
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2013(16 years, 7 months after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit B2 Stuart Road Altrincham Business Park
Altrincham
Cheshire
WA14 5GJ
Director NameMr John White
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2013(16 years, 7 months after company formation)
Appointment Duration11 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit B2 Stuart Road Altrincham Business Park
Altrincham
Cheshire
WA14 5GJ
Director NamePaul Winters
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1996(same day as company formation)
RoleEngineer
Correspondence AddressAltriper Strasse U5
Waldsee 67165
Germany
Director NameMr Thomas Ronald Doyle
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1996(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address16 Grange Lea
Middlewich
Cheshire
CW10 9FA
Secretary NameMartyn James Shiner
NationalityBritish
StatusResigned
Appointed19 August 1996(same day as company formation)
RoleAccountant
Correspondence Address14 St Marys Road
Burnham On Sea
Somerset
TA8 2AY
Director NameMr Jonathan Charles Laurence Foxcroft
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1997(1 year, 4 months after company formation)
Appointment Duration1 week, 3 days (resigned 02 January 1998)
RoleAccountant
Country of ResidenceEngland
Correspondence Address11 Crawshaw Drive
Rossendale
Lancashire
BB4 8PR
Secretary NameMr Jonathan Charles Laurence Foxcroft
NationalityBritish
StatusResigned
Appointed23 December 1997(1 year, 4 months after company formation)
Appointment Duration1 week, 3 days (resigned 02 January 1998)
RoleAccountant
Country of ResidenceEngland
Correspondence Address11 Crawshaw Drive
Rossendale
Lancashire
BB4 8PR
Director NameGraham Charles Rose
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1998(1 year, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 02 August 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Banks House
The Street Regil Winford
Bristol
BS40 8BB
Director NamePaul Frederick Winters
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1998(1 year, 4 months after company formation)
Appointment Duration14 years, 7 months (resigned 11 August 2012)
RoleChairman & CEO
Country of ResidenceBahamas
Correspondence AddressSuite 686 PO Box Cr-56766 Suite 686
Nassau
Bahamas
Secretary NameGraham Charles Rose
NationalityBritish
StatusResigned
Appointed02 January 1998(1 year, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 02 August 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Banks House
The Street Regil Winford
Bristol
BS40 8BB
Director NameMr Stephen John Stokes
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2001(4 years, 11 months after company formation)
Appointment Duration9 years, 9 months (resigned 30 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrookside Shawbirch Road
Admaston
Telford
Shropshire
TF5 0AB
Secretary NameMr Stephen John Stokes
NationalityBritish
StatusResigned
Appointed02 August 2001(4 years, 11 months after company formation)
Appointment Duration9 years, 9 months (resigned 30 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrookside Shawbirch Road
Admaston
Telford
Shropshire
TF5 0AB
Director NameJohn Richard Hackney
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2002(6 years after company formation)
Appointment Duration4 years, 7 months (resigned 01 April 2007)
RoleEngineer
Correspondence Address50 Brindley Close
Farnworth
Bolton
Lancashire
BL4 0AG
Director NameMr John White
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2007(10 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 March 2011)
RoleEngineer
Country of ResidenceEngland
Correspondence Address65 Mardale Crescent
Lymm
Cheshire
WA13 9PJ
Director NameMr Bernard Melvyn Bason
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2011(14 years, 8 months after company formation)
Appointment Duration11 years (resigned 07 May 2022)
RoleDirector & General Manager
Country of ResidenceEngland
Correspondence Address18 Fallowfield Close
Winsford
Cheshire
CW7 2NW
Director NameMr Nigel Ashley Chant
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2011(14 years, 8 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 09 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Folland Close
North Baddesley
Southampton
SO52 9PB
Director NameMr Alan Jennings
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2011(14 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Conway Avenue
Winsford
Cheshire
CW7 1LJ
Director NameMr Terence Batt
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2011(14 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 The Cherries
Euxton
Chorley
Lancashire
PR7 6NG
Director NameMrs Patricia Lee Winters
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2011(14 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 November 2012)
RoleCompany Director
Country of ResidenceBahamas
Correspondence AddressSuite 686 PO Box Cr-
56766 Suite 686
Nassau
Bahamas
Director NameMs Gillian Louise Macrae
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityEnglish
StatusResigned
Appointed27 April 2011(14 years, 8 months after company formation)
Appointment Duration1 year (resigned 11 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Tenbury Close
Great Sankey
Warrington
Cheshire
WA5 3RN
Secretary NameMs Gillian Louise Macrae
StatusResigned
Appointed27 April 2011(14 years, 8 months after company formation)
Appointment Duration1 year (resigned 11 May 2012)
RoleCompany Director
Correspondence Address2 Tenbury Close
Great Sankey
Warrington
Cheshire
WA5 3RN
Director NameMr Lee Andrew Tomlinson
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2012(15 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 May 2013)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Coppice Road
Winterley
Sandbach
Cheshire
CW11 4RN
Secretary NameMr Lee Andrew Tomlinson
StatusResigned
Appointed01 May 2012(15 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 May 2013)
RoleCompany Director
Correspondence Address25 Coppice Road
Winterley
Sandbach
Cheshire
CW11 4RN
Director NameMrs Gaelle Aline Catherine White
Date of BirthJune 1971 (Born 52 years ago)
NationalityFrench
StatusResigned
Appointed20 November 2012(16 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 02 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Gilchrist Road
Irlam
Manchester
M44 5AY
Director NameMr Paul Anthony Holland
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2013(16 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Gilchrist Road
Irlam
Manchester
M44 5AY
Director NameSerjeants' Inn Nominees Limited (Corporation)
StatusResigned
Appointed19 August 1996(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Director NameLoviting Limited (Corporation)
StatusResigned
Appointed19 August 1996(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Secretary NameSisec Limited (Corporation)
StatusResigned
Appointed19 August 1996(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY

Contact

Websitedh-budenberginc.com

Location

Registered AddressUnit B2 Stuart Road
Altrincham Business Park
Altrincham
Cheshire
WA14 5GJ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

150k at £1Budenberg 4b Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return23 August 2023 (8 months ago)
Next Return Due6 September 2024 (4 months, 1 week from now)

Charges

22 July 2013Delivered on: 23 July 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
30 September 2011Delivered on: 13 October 2011
Satisfied on: 28 January 2014
Persons entitled: Ge Commercial Finance Limited

Classification: Composite all assets guarantee and indemnity and debenture
Secured details: All monies due or to become due from the company and the obligors to the security holder on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
21 May 2009Delivered on: 22 May 2009
Satisfied on: 10 September 2011
Persons entitled: Rbs Invoice Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
29 April 2004Delivered on: 12 May 2004
Satisfied on: 28 January 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them,. See the mortgage charge document for full details.
Fully Satisfied
29 August 2001Delivered on: 5 September 2001
Satisfied on: 7 July 2010
Persons entitled: Nmb-Heller Limited

Classification: Fixed and floating charge over all assets
Secured details: All monies due or to become due from the company to the chargee.
Particulars: By way of fixed charge the freehold and leasehold property, all shares and securities, all monies, the debts and the related rights, any amount, the uncalled capital, goodwill and all patents, patent applications, trade marks, trade names etc. and stock in trade. By way of a floating charge the undertaking, all property, assets and rights not described above, including but not limited to heritable property and the whole of the property, assets and rights in scotland and any property, assets and rights described above if and only in so far as, the charges on such shall for any reason be or become ineffective as fixed charges.. See the mortgage charge document for full details.
Fully Satisfied
21 January 1998Delivered on: 10 February 1998
Satisfied on: 31 March 2001
Persons entitled: Bhf-Bank Aktiengesellschaft

Classification: Supplemental deed to a composite guarantee and debenture dated 3RD october 1996
Secured details: All monies due or to become due from the company to the chargee under or pursuant to the facility agreement and/or the supplemental debenture and/or the composite guarantee and debenture on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

30 December 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
1 September 2020Confirmation statement made on 23 August 2020 with updates (4 pages)
20 July 2020Registered office address changed from 4 Gilchrist Road Irlam Manchester M44 5AY to Unit B2 Stuart Road Altrincham Business Park Altrincham Cheshire WA14 5GJ on 20 July 2020 (1 page)
27 August 2019Confirmation statement made on 23 August 2019 with updates (4 pages)
15 July 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
23 August 2018Confirmation statement made on 23 August 2018 with updates (4 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
29 August 2017Confirmation statement made on 23 August 2017 with updates (4 pages)
29 August 2017Confirmation statement made on 23 August 2017 with updates (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
25 August 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
25 August 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
29 September 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 150,000
(4 pages)
29 September 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 150,000
(4 pages)
28 September 2015Termination of appointment of Alan Jennings as a director on 1 September 2014 (1 page)
28 September 2015Termination of appointment of Paul Anthony Holland as a director on 30 June 2014 (1 page)
28 September 2015Termination of appointment of Alan Jennings as a director on 1 September 2014 (1 page)
28 September 2015Termination of appointment of Paul Anthony Holland as a director on 30 June 2014 (1 page)
28 September 2015Termination of appointment of Alan Jennings as a director on 1 September 2014 (1 page)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
9 April 2015Termination of appointment of Gaelle Aline Catherine White as a director on 2 April 2015 (1 page)
9 April 2015Termination of appointment of Gaelle Aline Catherine White as a director on 2 April 2015 (1 page)
9 April 2015Termination of appointment of Gaelle Aline Catherine White as a director on 2 April 2015 (1 page)
1 April 2015Termination of appointment of Terence Batt as a director on 31 March 2015 (1 page)
1 April 2015Termination of appointment of Terence Batt as a director on 31 March 2015 (1 page)
19 August 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 150,000
(8 pages)
19 August 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 150,000
(8 pages)
14 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
14 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
28 January 2014Satisfaction of charge 5 in full (1 page)
28 January 2014Satisfaction of charge 3 in full (1 page)
28 January 2014Satisfaction of charge 3 in full (1 page)
28 January 2014Satisfaction of charge 5 in full (1 page)
17 October 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 1.05
(8 pages)
17 October 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 1.05
(8 pages)
23 July 2013Registration of charge 032392930006 (27 pages)
23 July 2013Registration of charge 032392930006 (27 pages)
26 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
26 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
14 June 2013Termination of appointment of Lee Tomlinson as a director (1 page)
14 June 2013Termination of appointment of Lee Tomlinson as a director (1 page)
14 June 2013Termination of appointment of Lee Tomlinson as a secretary (1 page)
14 June 2013Termination of appointment of Lee Tomlinson as a secretary (1 page)
16 April 2013Appointment of Mr John White as a director (2 pages)
16 April 2013Appointment of Mr Paul Holland as a director (2 pages)
16 April 2013Termination of appointment of Patricia Winters as a director (1 page)
16 April 2013Appointment of Mr Paul Holland as a director (2 pages)
16 April 2013Termination of appointment of Patricia Winters as a director (1 page)
16 April 2013Appointment of Mr Anthony Kania as a director (2 pages)
16 April 2013Appointment of Mr John White as a director (2 pages)
16 April 2013Appointment of Mr Anthony Kania as a director (2 pages)
5 December 2012Appointment of Mrs Gaelle Aline Catherine White as a director (2 pages)
5 December 2012Appointment of Mrs Gaelle Aline Catherine White as a director (2 pages)
28 September 2012Annual return made up to 19 August 2012 with a full list of shareholders (8 pages)
28 September 2012Termination of appointment of Paul Winters as a director (1 page)
28 September 2012Termination of appointment of Paul Winters as a director (1 page)
28 September 2012Annual return made up to 19 August 2012 with a full list of shareholders (8 pages)
24 May 2012Total exemption full accounts made up to 31 December 2011 (18 pages)
24 May 2012Total exemption full accounts made up to 31 December 2011 (18 pages)
14 May 2012Termination of appointment of Gillian Macrae as a director (1 page)
14 May 2012Appointment of Mr Lee Andrew Tomlinson as a director (2 pages)
14 May 2012Termination of appointment of Gillian Macrae as a secretary (1 page)
14 May 2012Termination of appointment of Gillian Macrae as a director (1 page)
14 May 2012Appointment of Mr Lee Andrew Tomlinson as a director (2 pages)
14 May 2012Termination of appointment of Gillian Macrae as a secretary (1 page)
14 May 2012Appointment of Mr Lee Andrew Tomlinson as a secretary (2 pages)
14 May 2012Appointment of Mr Lee Andrew Tomlinson as a secretary (2 pages)
16 December 2011Termination of appointment of Nigel Chant as a director (1 page)
16 December 2011Termination of appointment of Nigel Chant as a director (1 page)
13 October 2011Particulars of a mortgage or charge / charge no: 5 (9 pages)
13 October 2011Particulars of a mortgage or charge / charge no: 5 (9 pages)
13 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
13 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
30 August 2011Annual return made up to 19 August 2011 with a full list of shareholders (10 pages)
30 August 2011Annual return made up to 19 August 2011 with a full list of shareholders (10 pages)
4 May 2011Termination of appointment of Stephen Stokes as a director (1 page)
4 May 2011Director's details changed for Mr Bernard Melvyn Bason on 27 April 2011 (2 pages)
4 May 2011Termination of appointment of Stephen Stokes as a secretary (1 page)
4 May 2011Termination of appointment of Stephen Stokes as a secretary (1 page)
4 May 2011Termination of appointment of Stephen Stokes as a director (1 page)
4 May 2011Director's details changed for Mr Bernard Melvyn Bason on 27 April 2011 (2 pages)
28 April 2011Appointment of Mrs Patricia Lee Winters as a director (2 pages)
28 April 2011Director's details changed for Paul Frederick Winters on 27 April 2011 (2 pages)
28 April 2011Appointment of Mrs Patricia Lee Winters as a director (2 pages)
28 April 2011Director's details changed for Paul Frederick Winters on 27 April 2011 (2 pages)
27 April 2011Appointment of Mr Nigel Ashley Chant as a director (2 pages)
27 April 2011Appointment of Mr Bernard Melvyn Bason as a director (2 pages)
27 April 2011Termination of appointment of John White as a director (1 page)
27 April 2011Appointment of Ms Gillian Louise Macrae as a director (2 pages)
27 April 2011Director's details changed for Paul Frederick Winters on 27 April 2011 (2 pages)
27 April 2011Director's details changed for Paul Frederick Winters on 27 April 2011 (2 pages)
27 April 2011Appointment of Mr Alan Jennings as a director (2 pages)
27 April 2011Appointment of Ms Gillian Louise Macrae as a secretary (2 pages)
27 April 2011Appointment of Ms Gillian Louise Macrae as a director (2 pages)
27 April 2011Appointment of Ms Gillian Louise Macrae as a secretary (2 pages)
27 April 2011Appointment of Mr Terence Batt as a director (2 pages)
27 April 2011Appointment of Mr Bernard Melvyn Bason as a director (2 pages)
27 April 2011Termination of appointment of John White as a director (1 page)
27 April 2011Appointment of Mr Alan Jennings as a director (2 pages)
27 April 2011Appointment of Mr Terence Batt as a director (2 pages)
27 April 2011Appointment of Mr Nigel Ashley Chant as a director (2 pages)
5 April 2011Full accounts made up to 31 December 2010 (18 pages)
5 April 2011Full accounts made up to 31 December 2010 (18 pages)
28 March 2011Registered office address changed from Unit 7 Alfred Court Saxon Business Park, Stoke Prior, Bromsgrove Worcestershire B60 4AD on 28 March 2011 (1 page)
28 March 2011Registered office address changed from Unit 7 Alfred Court Saxon Business Park, Stoke Prior, Bromsgrove Worcestershire B60 4AD on 28 March 2011 (1 page)
12 January 2011Change of name notice (2 pages)
12 January 2011Change of name notice (2 pages)
12 January 2011Company name changed dh.budenberg LIMITED\certificate issued on 12/01/11
  • RES15 ‐ Change company name resolution on 2010-12-31
(2 pages)
12 January 2011Company name changed dh.budenberg LIMITED\certificate issued on 12/01/11
  • RES15 ‐ Change company name resolution on 2010-12-31
(2 pages)
16 September 2010Annual return made up to 19 August 2010 with a full list of shareholders (6 pages)
16 September 2010Director's details changed for Paul Frederick Winters on 1 January 2010 (2 pages)
16 September 2010Director's details changed for Paul Frederick Winters on 1 January 2010 (2 pages)
16 September 2010Director's details changed for Paul Frederick Winters on 1 January 2010 (2 pages)
16 September 2010Annual return made up to 19 August 2010 with a full list of shareholders (6 pages)
12 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
12 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
1 April 2010Full accounts made up to 31 December 2009 (18 pages)
1 April 2010Full accounts made up to 31 December 2009 (18 pages)
24 August 2009Director's change of particulars / paul winters / 01/04/2009 (1 page)
24 August 2009Director's change of particulars / paul winters / 01/04/2009 (1 page)
24 August 2009Return made up to 19/08/09; full list of members (4 pages)
24 August 2009Return made up to 19/08/09; full list of members (4 pages)
17 August 2009Director's change of particulars / paul winters / 01/04/2009 (2 pages)
17 August 2009Director's change of particulars / paul winters / 01/04/2009 (2 pages)
22 May 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
22 May 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
11 March 2009Full accounts made up to 31 December 2008 (18 pages)
11 March 2009Full accounts made up to 31 December 2008 (18 pages)
10 October 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Capitalisation 06/10/2008
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
10 October 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Capitalisation 06/10/2008
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
10 October 2008Ad 08/10/08\gbp si 149999@1=149999\gbp ic 1/150000\ (2 pages)
10 October 2008Nc inc already adjusted 06/10/08 (1 page)
10 October 2008Ad 08/10/08\gbp si 149999@1=149999\gbp ic 1/150000\ (2 pages)
10 October 2008Nc inc already adjusted 06/10/08 (1 page)
26 August 2008Return made up to 19/08/08; full list of members (4 pages)
26 August 2008Return made up to 19/08/08; full list of members (4 pages)
7 April 2008Full accounts made up to 31 December 2007 (17 pages)
7 April 2008Full accounts made up to 31 December 2007 (17 pages)
20 August 2007Return made up to 19/08/07; full list of members (2 pages)
20 August 2007Return made up to 19/08/07; full list of members (2 pages)
23 May 2007New director appointed (1 page)
23 May 2007New director appointed (1 page)
18 April 2007Director resigned (1 page)
18 April 2007Director resigned (1 page)
17 April 2007Full accounts made up to 31 December 2006 (17 pages)
17 April 2007Full accounts made up to 31 December 2006 (17 pages)
30 August 2006Return made up to 19/08/06; full list of members (2 pages)
30 August 2006Return made up to 19/08/06; full list of members (2 pages)
12 April 2006Full accounts made up to 31 December 2005 (16 pages)
12 April 2006Full accounts made up to 31 December 2005 (16 pages)
8 November 2005Full accounts made up to 31 December 2004 (18 pages)
8 November 2005Full accounts made up to 31 December 2004 (18 pages)
5 September 2005Return made up to 19/08/05; full list of members (3 pages)
5 September 2005Return made up to 19/08/05; full list of members (3 pages)
5 October 2004Return made up to 19/08/04; full list of members (2 pages)
5 October 2004Return made up to 19/08/04; full list of members (2 pages)
21 September 2004Full accounts made up to 31 December 2003 (17 pages)
21 September 2004Full accounts made up to 31 December 2003 (17 pages)
12 May 2004Particulars of mortgage/charge (3 pages)
12 May 2004Particulars of mortgage/charge (3 pages)
15 September 2003Return made up to 19/08/03; full list of members (7 pages)
15 September 2003Return made up to 19/08/03; full list of members (7 pages)
5 July 2003Full accounts made up to 31 December 2002 (7 pages)
5 July 2003Full accounts made up to 31 December 2002 (7 pages)
9 September 2002New director appointed (2 pages)
9 September 2002New director appointed (2 pages)
9 September 2002Return made up to 19/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 September 2002Return made up to 19/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 July 2002Full accounts made up to 30 December 2001 (7 pages)
9 July 2002Full accounts made up to 30 December 2001 (7 pages)
1 November 2001Full accounts made up to 30 December 2000 (10 pages)
1 November 2001Full accounts made up to 30 December 2000 (10 pages)
24 September 2001Return made up to 19/08/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
24 September 2001Return made up to 19/08/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
5 September 2001Particulars of mortgage/charge (4 pages)
5 September 2001Particulars of mortgage/charge (4 pages)
21 August 2001New secretary appointed;new director appointed (3 pages)
21 August 2001Secretary resigned;director resigned (1 page)
21 August 2001New secretary appointed;new director appointed (3 pages)
21 August 2001Secretary resigned;director resigned (1 page)
31 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
31 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
24 August 2000Return made up to 19/08/00; full list of members (6 pages)
24 August 2000Return made up to 19/08/00; full list of members (6 pages)
10 July 2000Full accounts made up to 30 December 1999 (10 pages)
10 July 2000Full accounts made up to 30 December 1999 (10 pages)
4 April 2000Registered office changed on 04/04/00 from: old mixon industrial estate old mixon crescent weston-super-mare north somerset BS24 9AY (1 page)
4 April 2000Registered office changed on 04/04/00 from: old mixon industrial estate old mixon crescent weston-super-mare north somerset BS24 9AY (1 page)
10 September 1999Return made up to 19/08/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 September 1999Return made up to 19/08/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 June 1999Full accounts made up to 30 December 1998 (10 pages)
1 June 1999Full accounts made up to 30 December 1998 (10 pages)
22 April 1999Company name changed calotrec LIMITED\certificate issued on 23/04/99 (2 pages)
22 April 1999Company name changed calotrec LIMITED\certificate issued on 23/04/99 (2 pages)
13 November 1998Director resigned (1 page)
13 November 1998Director resigned (1 page)
7 September 1998Return made up to 19/08/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(4 pages)
7 September 1998Return made up to 19/08/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(4 pages)
17 August 1998Auditor's resignation (1 page)
17 August 1998Auditor's resignation (1 page)
9 June 1998Full accounts made up to 30 December 1997 (11 pages)
9 June 1998Full accounts made up to 30 December 1997 (11 pages)
31 March 1998Location of register of members (1 page)
31 March 1998Location of debenture register (2 pages)
31 March 1998Location of register of members (1 page)
31 March 1998Location of debenture register (2 pages)
10 February 1998Particulars of mortgage/charge (35 pages)
10 February 1998Particulars of mortgage/charge (35 pages)
16 January 1998New director appointed (2 pages)
16 January 1998New secretary appointed;new director appointed (2 pages)
16 January 1998New director appointed (2 pages)
16 January 1998Secretary resigned (1 page)
16 January 1998New director appointed (2 pages)
16 January 1998New secretary appointed;new director appointed (2 pages)
16 January 1998New director appointed (2 pages)
16 January 1998Secretary resigned (1 page)
9 January 1998New secretary appointed;new director appointed (2 pages)
9 January 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 January 1998Director resigned (1 page)
9 January 1998Director resigned (1 page)
9 January 1998New secretary appointed;new director appointed (2 pages)
9 January 1998Director resigned (1 page)
9 January 1998Secretary resigned;director resigned (1 page)
9 January 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 January 1998Director resigned (1 page)
9 January 1998Secretary resigned;director resigned (1 page)
26 November 1997New secretary appointed;new director appointed (2 pages)
26 November 1997New secretary appointed;new director appointed (2 pages)
28 October 1997Secretary resigned (1 page)
28 October 1997Secretary resigned (1 page)
21 October 1997Director's particulars changed (1 page)
21 October 1997Return made up to 19/08/97; full list of members (7 pages)
21 October 1997Return made up to 19/08/97; full list of members (7 pages)
21 October 1997Director's particulars changed (1 page)
4 February 1997Company name changed electrocal LIMITED\certificate issued on 05/02/97 (2 pages)
4 February 1997Company name changed electrocal LIMITED\certificate issued on 05/02/97 (2 pages)
22 November 1996Secretary's particulars changed (2 pages)
22 November 1996Secretary's particulars changed (2 pages)
22 November 1996Director's particulars changed (2 pages)
22 November 1996Director's particulars changed (1 page)
22 November 1996Director's particulars changed (1 page)
22 November 1996Director's particulars changed (2 pages)
13 November 1996Director resigned (1 page)
13 November 1996Registered office changed on 13/11/96 from: 21 holborn viaduct london EC1A 2DY (1 page)
13 November 1996New director appointed (2 pages)
13 November 1996New director appointed (2 pages)
13 November 1996Director resigned (1 page)
13 November 1996New secretary appointed (2 pages)
13 November 1996Secretary resigned (1 page)
13 November 1996Director resigned (1 page)
13 November 1996Registered office changed on 13/11/96 from: 21 holborn viaduct london EC1A 2DY (1 page)
13 November 1996New secretary appointed (2 pages)
13 November 1996New director appointed (2 pages)
13 November 1996New director appointed (2 pages)
13 November 1996Secretary resigned (1 page)
13 November 1996Director resigned (1 page)
18 October 1996Accounting reference date extended from 31/08/97 to 31/12/97 (1 page)
18 October 1996Accounting reference date extended from 31/08/97 to 31/12/97 (1 page)
14 October 1996Company name changed 883RD single member shelf tradin g company LIMITED\certificate issued on 15/10/96 (2 pages)
14 October 1996Company name changed 883RD single member shelf tradin g company LIMITED\certificate issued on 15/10/96 (2 pages)
11 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 October 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 October 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 October 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 October 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 August 1996Incorporation (20 pages)
19 August 1996Incorporation (20 pages)