Company NameBudenberg 4B Trustees Limited
DirectorJohn White
Company StatusActive
Company Number03240708
CategoryPrivate Limited Company
Incorporation Date21 August 1996(27 years, 7 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr John White
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2015(18 years, 7 months after company formation)
Appointment Duration8 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit B2 Stuart Road Altrincham Business Park
Altrincham
Cheshire
WA14 5GJ
Director NamePaul Frederick Winters
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1996(same day as company formation)
RoleCompany Director
Country of ResidenceBahamas
Correspondence Address00 PO Box Cr-56766 Suite 686
Nassau
Bahamas
Director NameMr Thomas Ronald Doyle
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 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
Appointed21 August 1996(same day as company formation)
RoleAccountant
Correspondence Address14 St Marys Road
Burnham On Sea
Somerset
TA8 2AY
Director NameGraham Charles Rose
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1997(1 year, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 02 August 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Banks House
The Street Regil Winford
Bristol
BS40 8BB
Secretary NameGraham Charles Rose
NationalityBritish
StatusResigned
Appointed21 October 1997(1 year, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 02 August 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Banks House
The Street Regil Winford
Bristol
BS40 8BB
Director NameGraham Geoffrey Woodhead
Date of BirthMay 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2000(3 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 August 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHammer Cottage
Abinger Hammer
Surrey
RH5 6QX
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 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
WA5 3RN
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
Secretary NameMr Paul Winters
StatusResigned
Appointed27 April 2011(14 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 11 August 2012)
RoleCompany Director
Correspondence AddressSuite 686 PO Box Cr-
56766 Suite 686
Nassau
Bahamas
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
Appointed11 August 2012(15 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 May 2013)
RoleCompany Director
Correspondence Address4 Gilchrist Road
Irlam
Manchester
M44 5AY
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 NameLoviting Limited (Corporation)
StatusResigned
Appointed21 August 1996(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Director NameSerjeants' Inn Nominees Limited (Corporation)
StatusResigned
Appointed21 August 1996(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Secretary NameSisec Limited (Corporation)
StatusResigned
Appointed21 August 1996(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY

Contact

Websiteelectrocal.co.uk

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

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

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return21 September 2023 (6 months, 1 week ago)
Next Return Due5 October 2024 (6 months, 1 week from now)

Filing History

30 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
21 September 2020Confirmation statement made on 21 September 2020 with updates (4 pages)
21 September 2020Change of details for Budenberg 4B Group Limited as a person with significant control on 20 July 2020 (2 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)
1 October 2019Confirmation statement made on 21 September 2019 with updates (4 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
25 September 2018Confirmation statement made on 21 September 2018 with updates (4 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
25 September 2017Confirmation statement made on 21 September 2017 with updates (4 pages)
25 September 2017Confirmation statement made on 21 September 2017 with updates (4 pages)
23 September 2016Confirmation statement made on 21 September 2016 with updates (7 pages)
23 September 2016Confirmation statement made on 21 September 2016 with updates (7 pages)
20 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
20 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
23 September 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1
(3 pages)
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)
23 September 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1
(3 pages)
9 April 2015Termination of appointment of Gaelle Aline Catherine White as a director on 2 April 2015 (1 page)
9 April 2015Appointment of Mr John White as a director on 2 April 2015 (2 pages)
9 April 2015Termination of appointment of Gaelle Aline Catherine White as a director on 2 April 2015 (1 page)
9 April 2015Appointment of Mr John White as a director on 2 April 2015 (2 pages)
9 April 2015Termination of appointment of Gaelle Aline Catherine White as a director on 2 April 2015 (1 page)
9 April 2015Appointment of Mr John White as a director on 2 April 2015 (2 pages)
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)
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)
4 November 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1
(4 pages)
4 November 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1
(4 pages)
14 July 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
14 July 2014Total exemption small company accounts made up to 31 December 2013 (3 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
(4 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
(4 pages)
4 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
4 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
14 June 2013Termination of appointment of Lee Tomlinson as a secretary (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 director (1 page)
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 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 (4 pages)
28 September 2012Appointment of Mr Lee Andrew Tomlinson as a secretary (1 page)
28 September 2012Termination of appointment of Paul Winters as a secretary (1 page)
28 September 2012Termination of appointment of Paul Winters as a secretary (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 (4 pages)
28 September 2012Appointment of Mr Lee Andrew Tomlinson as a secretary (1 page)
17 September 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
17 September 2012Total exemption full accounts made up to 31 December 2011 (7 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 2012Appointment of Mr Lee Andrew Tomlinson as a director (2 pages)
14 May 2012Termination of appointment of Gillian Macrae as a director (1 page)
16 December 2011Company name changed electrocal group trustees LIMITED\certificate issued on 16/12/11
  • RES15 ‐ Change company name resolution on 2011-11-15
  • NM01 ‐ Change of name by resolution
(3 pages)
16 December 2011Company name changed electrocal group trustees LIMITED\certificate issued on 16/12/11
  • RES15 ‐ Change company name resolution on 2011-11-15
  • NM01 ‐ Change of name by resolution
(3 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
8 September 2011Annual return made up to 19 August 2011 with a full list of shareholders (6 pages)
8 September 2011Annual return made up to 19 August 2011 with a full list of shareholders (6 pages)
3 May 2011Termination of appointment of Stephen Stokes as a secretary (1 page)
3 May 2011Termination of appointment of Stephen Stokes as a director (1 page)
3 May 2011Termination of appointment of Stephen Stokes as a director (1 page)
3 May 2011Termination of appointment of Stephen Stokes as a secretary (1 page)
27 April 2011Appointment of Ms Gillian Louise Macrae as a director (2 pages)
27 April 2011Appointment of Ms Gillian Louise Macrae as a director (2 pages)
27 April 2011Appointment of Mr Terence Batt as a director (2 pages)
27 April 2011Director's details changed for Paul Frederick Winters on 27 April 2011 (2 pages)
27 April 2011Appointment of Mr Terence Batt as a director (2 pages)
27 April 2011Director's details changed for Paul Frederick Winters on 27 April 2011 (2 pages)
27 April 2011Appointment of Mr Paul Winters as a secretary (2 pages)
27 April 2011Appointment of Mr Paul Winters as a secretary (2 pages)
4 April 2011Registered office address changed from 7 Alfred Court, Saxon Business Park,, Stoke Prior, Bromsgrove Worcestershire B60 4AD on 4 April 2011 (1 page)
4 April 2011Registered office address changed from 7 Alfred Court, Saxon Business Park,, Stoke Prior, Bromsgrove Worcestershire B60 4AD on 4 April 2011 (1 page)
4 April 2011Registered office address changed from 7 Alfred Court, Saxon Business Park,, Stoke Prior, Bromsgrove Worcestershire B60 4AD on 4 April 2011 (1 page)
26 August 2010Annual return made up to 19 August 2010 with a full list of shareholders (5 pages)
26 August 2010Director's details changed for Paul Frederick Winters on 1 January 2010 (2 pages)
26 August 2010Director's details changed for Paul Frederick Winters on 1 January 2010 (2 pages)
26 August 2010Annual return made up to 19 August 2010 with a full list of shareholders (5 pages)
26 August 2010Director's details changed for Paul Frederick Winters on 1 January 2010 (2 pages)
1 April 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
1 April 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
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 (3 pages)
24 August 2009Return made up to 19/08/09; full list of members (3 pages)
24 August 2009Director's change of particulars / paul winters / 01/04/2009 (1 page)
17 August 2009Director's change of particulars / paul winters / 01/04/2009 (1 page)
17 August 2009Director's change of particulars / paul winters / 01/04/2009 (1 page)
26 May 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
26 May 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
26 August 2008Return made up to 19/08/08; full list of members (3 pages)
26 August 2008Return made up to 19/08/08; full list of members (3 pages)
29 October 2007Full accounts made up to 31 December 2006 (8 pages)
29 October 2007Full accounts made up to 31 December 2006 (8 pages)
20 August 2007Return made up to 19/08/07; full list of members (2 pages)
20 August 2007Registered office changed on 20/08/07 from: unit 7 alfred court saxon business park, stoke prior, bromsgrove worcestershire B60 4AD (1 page)
20 August 2007Registered office changed on 20/08/07 from: unit 7 alfred court saxon business park, stoke prior, bromsgrove worcestershire B60 4AD (1 page)
20 August 2007Return made up to 19/08/07; full list of members (2 pages)
30 August 2006Return made up to 21/08/06; full list of members (2 pages)
30 August 2006Return made up to 21/08/06; full list of members (2 pages)
19 May 2006Full accounts made up to 31 December 2005 (8 pages)
19 May 2006Full accounts made up to 31 December 2005 (8 pages)
28 November 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
28 November 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
5 September 2005Return made up to 21/08/05; full list of members (2 pages)
5 September 2005Return made up to 21/08/05; full list of members (2 pages)
1 October 2004Return made up to 21/08/04; full list of members (7 pages)
1 October 2004Return made up to 21/08/04; full list of members (7 pages)
28 July 2004Full accounts made up to 31 December 2003 (8 pages)
28 July 2004Full accounts made up to 31 December 2003 (8 pages)
14 November 2003Full accounts made up to 31 December 2002 (8 pages)
14 November 2003Full accounts made up to 31 December 2002 (8 pages)
15 September 2003Return made up to 21/08/03; full list of members (7 pages)
15 September 2003Return made up to 21/08/03; full list of members (7 pages)
5 December 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
5 December 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
9 September 2002Return made up to 21/08/02; full list of members (7 pages)
9 September 2002Return made up to 21/08/02; full list of members (7 pages)
9 November 2001Total exemption full accounts made up to 31 December 2000 (6 pages)
9 November 2001Total exemption full accounts made up to 31 December 2000 (6 pages)
24 September 2001Return made up to 21/08/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 September 2001Return made up to 21/08/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 August 2001New secretary appointed;new director appointed (3 pages)
21 August 2001Director resigned (1 page)
21 August 2001New secretary appointed;new director appointed (3 pages)
21 August 2001Director resigned (1 page)
21 August 2001Secretary resigned;director resigned (1 page)
21 August 2001Secretary resigned;director resigned (1 page)
24 August 2000Return made up to 21/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 August 2000Return made up to 21/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 July 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
10 July 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
13 June 2000Memorandum and Articles of Association (6 pages)
13 June 2000Memorandum and Articles of Association (6 pages)
2 June 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(17 pages)
2 June 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(17 pages)
22 May 2000New director appointed (3 pages)
22 May 2000New director appointed (3 pages)
15 May 2000Company name changed hotfoil LIMITED\certificate issued on 15/05/00 (2 pages)
15 May 2000Company name changed hotfoil LIMITED\certificate issued on 15/05/00 (2 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 21/08/99; full list of members (6 pages)
10 September 1999Return made up to 21/08/99; full list of members (6 pages)
19 July 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 July 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
19 July 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 July 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
13 November 1998Director resigned (1 page)
13 November 1998Director resigned (1 page)
7 September 1998Return made up to 21/08/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
7 September 1998Return made up to 21/08/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
17 August 1998Auditor's resignation (1 page)
17 August 1998Auditor's resignation (1 page)
9 June 1998Full accounts made up to 31 December 1997 (8 pages)
9 June 1998Full accounts made up to 31 December 1997 (8 pages)
28 October 1997New secretary appointed;new director appointed (2 pages)
28 October 1997Secretary resigned (1 page)
28 October 1997New secretary appointed;new director appointed (2 pages)
28 October 1997Secretary resigned (1 page)
3 October 1997Return made up to 21/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 October 1997Return made up to 21/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 November 1996Secretary's particulars changed (1 page)
22 November 1996Secretary's particulars changed (1 page)
22 November 1996Director's particulars changed (2 pages)
22 November 1996Director's particulars changed (2 pages)
22 November 1996Director's particulars changed (2 pages)
22 November 1996Director's particulars changed (2 pages)
13 November 1996Director resigned (1 page)
13 November 1996New secretary appointed (2 pages)
13 November 1996New director appointed (2 pages)
13 November 1996Registered office changed on 13/11/96 from: 21 holborn viaduct london EC1A 2DY (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 1996Secretary resigned (1 page)
13 November 1996Director resigned (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 director appointed (2 pages)
13 November 1996Secretary resigned (1 page)
13 November 1996New secretary appointed (2 pages)
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 878TH single member shelf tradin g company LIMITED\certificate issued on 15/10/96 (2 pages)
14 October 1996Company name changed 878TH 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
  • 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)
21 August 1996Incorporation (20 pages)
21 August 1996Incorporation (20 pages)