Altrincham
Cheshire
WA14 5GJ
Director Name | Mr John White |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2013(16 years, 7 months after company formation) |
Appointment Duration | 11 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit B2 Stuart Road Altrincham Business Park Altrincham Cheshire WA14 5GJ |
Director Name | Paul Winters |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1996(same day as company formation) |
Role | Engineer |
Correspondence Address | Altriper Strasse U5 Waldsee 67165 Germany |
Director Name | Mr Thomas Ronald Doyle |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1996(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 16 Grange Lea Middlewich Cheshire CW10 9FA |
Secretary Name | Martyn James Shiner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 1996(same day as company formation) |
Role | Accountant |
Correspondence Address | 14 St Marys Road Burnham On Sea Somerset TA8 2AY |
Director Name | Mr Jonathan Charles Laurence Foxcroft |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1997(1 year, 4 months after company formation) |
Appointment Duration | 1 week, 3 days (resigned 02 January 1998) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 11 Crawshaw Drive Rossendale Lancashire BB4 8PR |
Secretary Name | Mr Jonathan Charles Laurence Foxcroft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 1997(1 year, 4 months after company formation) |
Appointment Duration | 1 week, 3 days (resigned 02 January 1998) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 11 Crawshaw Drive Rossendale Lancashire BB4 8PR |
Director Name | Graham Charles Rose |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1998(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 02 August 2001) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | High Banks House The Street Regil Winford Bristol BS40 8BB |
Director Name | Paul Frederick Winters |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1998(1 year, 4 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 11 August 2012) |
Role | Chairman & CEO |
Country of Residence | Bahamas |
Correspondence Address | Suite 686 PO Box Cr-56766 Suite 686 Nassau Bahamas |
Secretary Name | Graham Charles Rose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 1998(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 02 August 2001) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | High Banks House The Street Regil Winford Bristol BS40 8BB |
Director Name | Mr Stephen John Stokes |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2001(4 years, 11 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 30 April 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brookside Shawbirch Road Admaston Telford Shropshire TF5 0AB |
Secretary Name | Mr Stephen John Stokes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 2001(4 years, 11 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 30 April 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brookside Shawbirch Road Admaston Telford Shropshire TF5 0AB |
Director Name | John Richard Hackney |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2002(6 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 April 2007) |
Role | Engineer |
Correspondence Address | 50 Brindley Close Farnworth Bolton Lancashire BL4 0AG |
Director Name | Mr John White |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2007(10 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 March 2011) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 65 Mardale Crescent Lymm Cheshire WA13 9PJ |
Director Name | Mr Bernard Melvyn Bason |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2011(14 years, 8 months after company formation) |
Appointment Duration | 11 years (resigned 07 May 2022) |
Role | Director & General Manager |
Country of Residence | England |
Correspondence Address | 18 Fallowfield Close Winsford Cheshire CW7 2NW |
Director Name | Mr Nigel Ashley Chant |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2011(14 years, 8 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 09 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Folland Close North Baddesley Southampton SO52 9PB |
Director Name | Mr Alan Jennings |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2011(14 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Conway Avenue Winsford Cheshire CW7 1LJ |
Director Name | Mr Terence Batt |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2011(14 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 The Cherries Euxton Chorley Lancashire PR7 6NG |
Director Name | Mrs Patricia Lee Winters |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2011(14 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 November 2012) |
Role | Company Director |
Country of Residence | Bahamas |
Correspondence Address | Suite 686 PO Box Cr- 56766 Suite 686 Nassau Bahamas |
Director Name | Ms Gillian Louise Macrae |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 27 April 2011(14 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 11 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Tenbury Close Great Sankey Warrington Cheshire WA5 3RN |
Secretary Name | Ms Gillian Louise Macrae |
---|---|
Status | Resigned |
Appointed | 27 April 2011(14 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 11 May 2012) |
Role | Company Director |
Correspondence Address | 2 Tenbury Close Great Sankey Warrington Cheshire WA5 3RN |
Director Name | Mr Lee Andrew Tomlinson |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2012(15 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 May 2013) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Coppice Road Winterley Sandbach Cheshire CW11 4RN |
Secretary Name | Mr Lee Andrew Tomlinson |
---|---|
Status | Resigned |
Appointed | 01 May 2012(15 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 May 2013) |
Role | Company Director |
Correspondence Address | 25 Coppice Road Winterley Sandbach Cheshire CW11 4RN |
Director Name | Mrs Gaelle Aline Catherine White |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 20 November 2012(16 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Gilchrist Road Irlam Manchester M44 5AY |
Director Name | Mr Paul Anthony Holland |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2013(16 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Gilchrist Road Irlam Manchester M44 5AY |
Director Name | Serjeants' Inn Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 1996(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Director Name | Loviting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 1996(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Secretary Name | Sisec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 1996(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Website | dh-budenberginc.com |
---|
Registered Address | Unit B2 Stuart Road Altrincham Business Park Altrincham Cheshire WA14 5GJ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
150k at £1 | Budenberg 4b Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 23 August 2023 (8 months ago) |
---|---|
Next Return Due | 6 September 2024 (4 months, 1 week from now) |
22 July 2013 | Delivered 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 2011 | Delivered 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 2009 | Delivered 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 2004 | Delivered 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 2001 | Delivered 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 1998 | Delivered 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 |
30 December 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
---|---|
1 September 2020 | Confirmation statement made on 23 August 2020 with updates (4 pages) |
20 July 2020 | Registered 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 2019 | Confirmation statement made on 23 August 2019 with updates (4 pages) |
15 July 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
23 August 2018 | Confirmation statement made on 23 August 2018 with updates (4 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
29 August 2017 | Confirmation statement made on 23 August 2017 with updates (4 pages) |
29 August 2017 | Confirmation statement made on 23 August 2017 with updates (4 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
25 August 2016 | Confirmation statement made on 23 August 2016 with updates (5 pages) |
25 August 2016 | Confirmation statement made on 23 August 2016 with updates (5 pages) |
29 September 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
28 September 2015 | Termination of appointment of Alan Jennings as a director on 1 September 2014 (1 page) |
28 September 2015 | Termination of appointment of Paul Anthony Holland as a director on 30 June 2014 (1 page) |
28 September 2015 | Termination of appointment of Alan Jennings as a director on 1 September 2014 (1 page) |
28 September 2015 | Termination of appointment of Paul Anthony Holland as a director on 30 June 2014 (1 page) |
28 September 2015 | Termination of appointment of Alan Jennings as a director on 1 September 2014 (1 page) |
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
9 April 2015 | Termination of appointment of Gaelle Aline Catherine White as a director on 2 April 2015 (1 page) |
9 April 2015 | Termination of appointment of Gaelle Aline Catherine White as a director on 2 April 2015 (1 page) |
9 April 2015 | Termination of appointment of Gaelle Aline Catherine White as a director on 2 April 2015 (1 page) |
1 April 2015 | Termination of appointment of Terence Batt as a director on 31 March 2015 (1 page) |
1 April 2015 | Termination of appointment of Terence Batt as a director on 31 March 2015 (1 page) |
19 August 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
14 July 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
14 July 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
28 January 2014 | Satisfaction of charge 5 in full (1 page) |
28 January 2014 | Satisfaction of charge 3 in full (1 page) |
28 January 2014 | Satisfaction of charge 3 in full (1 page) |
28 January 2014 | Satisfaction of charge 5 in full (1 page) |
17 October 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
23 July 2013 | Registration of charge 032392930006 (27 pages) |
23 July 2013 | Registration of charge 032392930006 (27 pages) |
26 June 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
26 June 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
14 June 2013 | Termination of appointment of Lee Tomlinson as a director (1 page) |
14 June 2013 | Termination of appointment of Lee Tomlinson as a director (1 page) |
14 June 2013 | Termination of appointment of Lee Tomlinson as a secretary (1 page) |
14 June 2013 | Termination of appointment of Lee Tomlinson as a secretary (1 page) |
16 April 2013 | Appointment of Mr John White as a director (2 pages) |
16 April 2013 | Appointment of Mr Paul Holland as a director (2 pages) |
16 April 2013 | Termination of appointment of Patricia Winters as a director (1 page) |
16 April 2013 | Appointment of Mr Paul Holland as a director (2 pages) |
16 April 2013 | Termination of appointment of Patricia Winters as a director (1 page) |
16 April 2013 | Appointment of Mr Anthony Kania as a director (2 pages) |
16 April 2013 | Appointment of Mr John White as a director (2 pages) |
16 April 2013 | Appointment of Mr Anthony Kania as a director (2 pages) |
5 December 2012 | Appointment of Mrs Gaelle Aline Catherine White as a director (2 pages) |
5 December 2012 | Appointment of Mrs Gaelle Aline Catherine White as a director (2 pages) |
28 September 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (8 pages) |
28 September 2012 | Termination of appointment of Paul Winters as a director (1 page) |
28 September 2012 | Termination of appointment of Paul Winters as a director (1 page) |
28 September 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (8 pages) |
24 May 2012 | Total exemption full accounts made up to 31 December 2011 (18 pages) |
24 May 2012 | Total exemption full accounts made up to 31 December 2011 (18 pages) |
14 May 2012 | Termination of appointment of Gillian Macrae as a director (1 page) |
14 May 2012 | Appointment of Mr Lee Andrew Tomlinson as a director (2 pages) |
14 May 2012 | Termination of appointment of Gillian Macrae as a secretary (1 page) |
14 May 2012 | Termination of appointment of Gillian Macrae as a director (1 page) |
14 May 2012 | Appointment of Mr Lee Andrew Tomlinson as a director (2 pages) |
14 May 2012 | Termination of appointment of Gillian Macrae as a secretary (1 page) |
14 May 2012 | Appointment of Mr Lee Andrew Tomlinson as a secretary (2 pages) |
14 May 2012 | Appointment of Mr Lee Andrew Tomlinson as a secretary (2 pages) |
16 December 2011 | Termination of appointment of Nigel Chant as a director (1 page) |
16 December 2011 | Termination of appointment of Nigel Chant as a director (1 page) |
13 October 2011 | Particulars of a mortgage or charge / charge no: 5 (9 pages) |
13 October 2011 | Particulars of a mortgage or charge / charge no: 5 (9 pages) |
13 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
13 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
30 August 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (10 pages) |
30 August 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (10 pages) |
4 May 2011 | Termination of appointment of Stephen Stokes as a director (1 page) |
4 May 2011 | Director's details changed for Mr Bernard Melvyn Bason on 27 April 2011 (2 pages) |
4 May 2011 | Termination of appointment of Stephen Stokes as a secretary (1 page) |
4 May 2011 | Termination of appointment of Stephen Stokes as a secretary (1 page) |
4 May 2011 | Termination of appointment of Stephen Stokes as a director (1 page) |
4 May 2011 | Director's details changed for Mr Bernard Melvyn Bason on 27 April 2011 (2 pages) |
28 April 2011 | Appointment of Mrs Patricia Lee Winters as a director (2 pages) |
28 April 2011 | Director's details changed for Paul Frederick Winters on 27 April 2011 (2 pages) |
28 April 2011 | Appointment of Mrs Patricia Lee Winters as a director (2 pages) |
28 April 2011 | Director's details changed for Paul Frederick Winters on 27 April 2011 (2 pages) |
27 April 2011 | Appointment of Mr Nigel Ashley Chant as a director (2 pages) |
27 April 2011 | Appointment of Mr Bernard Melvyn Bason as a director (2 pages) |
27 April 2011 | Termination of appointment of John White as a director (1 page) |
27 April 2011 | Appointment of Ms Gillian Louise Macrae as a director (2 pages) |
27 April 2011 | Director's details changed for Paul Frederick Winters on 27 April 2011 (2 pages) |
27 April 2011 | Director's details changed for Paul Frederick Winters on 27 April 2011 (2 pages) |
27 April 2011 | Appointment of Mr Alan Jennings as a director (2 pages) |
27 April 2011 | Appointment of Ms Gillian Louise Macrae as a secretary (2 pages) |
27 April 2011 | Appointment of Ms Gillian Louise Macrae as a director (2 pages) |
27 April 2011 | Appointment of Ms Gillian Louise Macrae as a secretary (2 pages) |
27 April 2011 | Appointment of Mr Terence Batt as a director (2 pages) |
27 April 2011 | Appointment of Mr Bernard Melvyn Bason as a director (2 pages) |
27 April 2011 | Termination of appointment of John White as a director (1 page) |
27 April 2011 | Appointment of Mr Alan Jennings as a director (2 pages) |
27 April 2011 | Appointment of Mr Terence Batt as a director (2 pages) |
27 April 2011 | Appointment of Mr Nigel Ashley Chant as a director (2 pages) |
5 April 2011 | Full accounts made up to 31 December 2010 (18 pages) |
5 April 2011 | Full accounts made up to 31 December 2010 (18 pages) |
28 March 2011 | Registered 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 2011 | Registered 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 2011 | Change of name notice (2 pages) |
12 January 2011 | Change of name notice (2 pages) |
12 January 2011 | Company name changed dh.budenberg LIMITED\certificate issued on 12/01/11
|
12 January 2011 | Company name changed dh.budenberg LIMITED\certificate issued on 12/01/11
|
16 September 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (6 pages) |
16 September 2010 | Director's details changed for Paul Frederick Winters on 1 January 2010 (2 pages) |
16 September 2010 | Director's details changed for Paul Frederick Winters on 1 January 2010 (2 pages) |
16 September 2010 | Director's details changed for Paul Frederick Winters on 1 January 2010 (2 pages) |
16 September 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (6 pages) |
12 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
12 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
1 April 2010 | Full accounts made up to 31 December 2009 (18 pages) |
1 April 2010 | Full accounts made up to 31 December 2009 (18 pages) |
24 August 2009 | Director's change of particulars / paul winters / 01/04/2009 (1 page) |
24 August 2009 | Director's change of particulars / paul winters / 01/04/2009 (1 page) |
24 August 2009 | Return made up to 19/08/09; full list of members (4 pages) |
24 August 2009 | Return made up to 19/08/09; full list of members (4 pages) |
17 August 2009 | Director's change of particulars / paul winters / 01/04/2009 (2 pages) |
17 August 2009 | Director's change of particulars / paul winters / 01/04/2009 (2 pages) |
22 May 2009 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
22 May 2009 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
11 March 2009 | Full accounts made up to 31 December 2008 (18 pages) |
11 March 2009 | Full accounts made up to 31 December 2008 (18 pages) |
10 October 2008 | Resolutions
|
10 October 2008 | Resolutions
|
10 October 2008 | Ad 08/10/08\gbp si 149999@1=149999\gbp ic 1/150000\ (2 pages) |
10 October 2008 | Nc inc already adjusted 06/10/08 (1 page) |
10 October 2008 | Ad 08/10/08\gbp si 149999@1=149999\gbp ic 1/150000\ (2 pages) |
10 October 2008 | Nc inc already adjusted 06/10/08 (1 page) |
26 August 2008 | Return made up to 19/08/08; full list of members (4 pages) |
26 August 2008 | Return made up to 19/08/08; full list of members (4 pages) |
7 April 2008 | Full accounts made up to 31 December 2007 (17 pages) |
7 April 2008 | Full accounts made up to 31 December 2007 (17 pages) |
20 August 2007 | Return made up to 19/08/07; full list of members (2 pages) |
20 August 2007 | Return made up to 19/08/07; full list of members (2 pages) |
23 May 2007 | New director appointed (1 page) |
23 May 2007 | New director appointed (1 page) |
18 April 2007 | Director resigned (1 page) |
18 April 2007 | Director resigned (1 page) |
17 April 2007 | Full accounts made up to 31 December 2006 (17 pages) |
17 April 2007 | Full accounts made up to 31 December 2006 (17 pages) |
30 August 2006 | Return made up to 19/08/06; full list of members (2 pages) |
30 August 2006 | Return made up to 19/08/06; full list of members (2 pages) |
12 April 2006 | Full accounts made up to 31 December 2005 (16 pages) |
12 April 2006 | Full accounts made up to 31 December 2005 (16 pages) |
8 November 2005 | Full accounts made up to 31 December 2004 (18 pages) |
8 November 2005 | Full accounts made up to 31 December 2004 (18 pages) |
5 September 2005 | Return made up to 19/08/05; full list of members (3 pages) |
5 September 2005 | Return made up to 19/08/05; full list of members (3 pages) |
5 October 2004 | Return made up to 19/08/04; full list of members (2 pages) |
5 October 2004 | Return made up to 19/08/04; full list of members (2 pages) |
21 September 2004 | Full accounts made up to 31 December 2003 (17 pages) |
21 September 2004 | Full accounts made up to 31 December 2003 (17 pages) |
12 May 2004 | Particulars of mortgage/charge (3 pages) |
12 May 2004 | Particulars of mortgage/charge (3 pages) |
15 September 2003 | Return made up to 19/08/03; full list of members (7 pages) |
15 September 2003 | Return made up to 19/08/03; full list of members (7 pages) |
5 July 2003 | Full accounts made up to 31 December 2002 (7 pages) |
5 July 2003 | Full accounts made up to 31 December 2002 (7 pages) |
9 September 2002 | New director appointed (2 pages) |
9 September 2002 | New director appointed (2 pages) |
9 September 2002 | Return made up to 19/08/02; full list of members
|
9 September 2002 | Return made up to 19/08/02; full list of members
|
9 July 2002 | Full accounts made up to 30 December 2001 (7 pages) |
9 July 2002 | Full accounts made up to 30 December 2001 (7 pages) |
1 November 2001 | Full accounts made up to 30 December 2000 (10 pages) |
1 November 2001 | Full accounts made up to 30 December 2000 (10 pages) |
24 September 2001 | Return made up to 19/08/01; full list of members
|
24 September 2001 | Return made up to 19/08/01; full list of members
|
5 September 2001 | Particulars of mortgage/charge (4 pages) |
5 September 2001 | Particulars of mortgage/charge (4 pages) |
21 August 2001 | New secretary appointed;new director appointed (3 pages) |
21 August 2001 | Secretary resigned;director resigned (1 page) |
21 August 2001 | New secretary appointed;new director appointed (3 pages) |
21 August 2001 | Secretary resigned;director resigned (1 page) |
31 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 August 2000 | Return made up to 19/08/00; full list of members (6 pages) |
24 August 2000 | Return made up to 19/08/00; full list of members (6 pages) |
10 July 2000 | Full accounts made up to 30 December 1999 (10 pages) |
10 July 2000 | Full accounts made up to 30 December 1999 (10 pages) |
4 April 2000 | Registered 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 2000 | Registered 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 1999 | Return made up to 19/08/99; full list of members
|
10 September 1999 | Return made up to 19/08/99; full list of members
|
1 June 1999 | Full accounts made up to 30 December 1998 (10 pages) |
1 June 1999 | Full accounts made up to 30 December 1998 (10 pages) |
22 April 1999 | Company name changed calotrec LIMITED\certificate issued on 23/04/99 (2 pages) |
22 April 1999 | Company name changed calotrec LIMITED\certificate issued on 23/04/99 (2 pages) |
13 November 1998 | Director resigned (1 page) |
13 November 1998 | Director resigned (1 page) |
7 September 1998 | Return made up to 19/08/98; no change of members
|
7 September 1998 | Return made up to 19/08/98; no change of members
|
17 August 1998 | Auditor's resignation (1 page) |
17 August 1998 | Auditor's resignation (1 page) |
9 June 1998 | Full accounts made up to 30 December 1997 (11 pages) |
9 June 1998 | Full accounts made up to 30 December 1997 (11 pages) |
31 March 1998 | Location of register of members (1 page) |
31 March 1998 | Location of debenture register (2 pages) |
31 March 1998 | Location of register of members (1 page) |
31 March 1998 | Location of debenture register (2 pages) |
10 February 1998 | Particulars of mortgage/charge (35 pages) |
10 February 1998 | Particulars of mortgage/charge (35 pages) |
16 January 1998 | New director appointed (2 pages) |
16 January 1998 | New secretary appointed;new director appointed (2 pages) |
16 January 1998 | New director appointed (2 pages) |
16 January 1998 | Secretary resigned (1 page) |
16 January 1998 | New director appointed (2 pages) |
16 January 1998 | New secretary appointed;new director appointed (2 pages) |
16 January 1998 | New director appointed (2 pages) |
16 January 1998 | Secretary resigned (1 page) |
9 January 1998 | New secretary appointed;new director appointed (2 pages) |
9 January 1998 | Resolutions
|
9 January 1998 | Director resigned (1 page) |
9 January 1998 | Director resigned (1 page) |
9 January 1998 | New secretary appointed;new director appointed (2 pages) |
9 January 1998 | Director resigned (1 page) |
9 January 1998 | Secretary resigned;director resigned (1 page) |
9 January 1998 | Resolutions
|
9 January 1998 | Director resigned (1 page) |
9 January 1998 | Secretary resigned;director resigned (1 page) |
26 November 1997 | New secretary appointed;new director appointed (2 pages) |
26 November 1997 | New secretary appointed;new director appointed (2 pages) |
28 October 1997 | Secretary resigned (1 page) |
28 October 1997 | Secretary resigned (1 page) |
21 October 1997 | Director's particulars changed (1 page) |
21 October 1997 | Return made up to 19/08/97; full list of members (7 pages) |
21 October 1997 | Return made up to 19/08/97; full list of members (7 pages) |
21 October 1997 | Director's particulars changed (1 page) |
4 February 1997 | Company name changed electrocal LIMITED\certificate issued on 05/02/97 (2 pages) |
4 February 1997 | Company name changed electrocal LIMITED\certificate issued on 05/02/97 (2 pages) |
22 November 1996 | Secretary's particulars changed (2 pages) |
22 November 1996 | Secretary's particulars changed (2 pages) |
22 November 1996 | Director's particulars changed (2 pages) |
22 November 1996 | Director's particulars changed (1 page) |
22 November 1996 | Director's particulars changed (1 page) |
22 November 1996 | Director's particulars changed (2 pages) |
13 November 1996 | Director resigned (1 page) |
13 November 1996 | Registered office changed on 13/11/96 from: 21 holborn viaduct london EC1A 2DY (1 page) |
13 November 1996 | New director appointed (2 pages) |
13 November 1996 | New director appointed (2 pages) |
13 November 1996 | Director resigned (1 page) |
13 November 1996 | New secretary appointed (2 pages) |
13 November 1996 | Secretary resigned (1 page) |
13 November 1996 | Director resigned (1 page) |
13 November 1996 | Registered office changed on 13/11/96 from: 21 holborn viaduct london EC1A 2DY (1 page) |
13 November 1996 | New secretary appointed (2 pages) |
13 November 1996 | New director appointed (2 pages) |
13 November 1996 | New director appointed (2 pages) |
13 November 1996 | Secretary resigned (1 page) |
13 November 1996 | Director resigned (1 page) |
18 October 1996 | Accounting reference date extended from 31/08/97 to 31/12/97 (1 page) |
18 October 1996 | Accounting reference date extended from 31/08/97 to 31/12/97 (1 page) |
14 October 1996 | Company name changed 883RD single member shelf tradin g company LIMITED\certificate issued on 15/10/96 (2 pages) |
14 October 1996 | Company name changed 883RD single member shelf tradin g company LIMITED\certificate issued on 15/10/96 (2 pages) |
11 October 1996 | Resolutions
|
11 October 1996 | Resolutions
|
11 October 1996 | Resolutions
|
11 October 1996 | Resolutions
|
11 October 1996 | Resolutions
|
11 October 1996 | Resolutions
|
19 August 1996 | Incorporation (20 pages) |
19 August 1996 | Incorporation (20 pages) |