Altrincham
Cheshire
WA14 5GJ
Director Name | Paul Frederick Winters |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1996(same day as company formation) |
Role | Company Director |
Country of Residence | Bahamas |
Correspondence Address | 00 PO Box Cr-56766 Suite 686 Nassau Bahamas |
Director Name | Mr Thomas Ronald Doyle |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 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 | 21 August 1996(same day as company formation) |
Role | Accountant |
Correspondence Address | 14 St Marys Road Burnham On Sea Somerset TA8 2AY |
Director Name | Graham Charles Rose |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1997(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 02 August 2001) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | High Banks House The Street Regil Winford Bristol BS40 8BB |
Secretary Name | Graham Charles Rose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 1997(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 9 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 | Graham Geoffrey Woodhead |
---|---|
Date of Birth | May 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2000(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 August 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hammer Cottage Abinger Hammer Surrey RH5 6QX |
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 | 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 WA5 3RN |
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 |
Secretary Name | Mr Paul Winters |
---|---|
Status | Resigned |
Appointed | 27 April 2011(14 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 August 2012) |
Role | Company Director |
Correspondence Address | Suite 686 PO Box Cr- 56766 Suite 686 Nassau Bahamas |
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 | 11 August 2012(15 years, 11 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 31 May 2013) |
Role | Company Director |
Correspondence Address | 4 Gilchrist Road Irlam Manchester M44 5AY |
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 | Loviting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 1996(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Director Name | Serjeants' Inn Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 1996(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Secretary Name | Sisec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 1996(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Website | electrocal.co.uk |
---|
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 |
1 at £1 | Budenberg 4b Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 21 September 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 5 October 2024 (6 months, 1 week from now) |
30 December 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
---|---|
21 September 2020 | Confirmation statement made on 21 September 2020 with updates (4 pages) |
21 September 2020 | Change of details for Budenberg 4B Group Limited as a person with significant control on 20 July 2020 (2 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) |
1 October 2019 | Confirmation statement made on 21 September 2019 with updates (4 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
25 September 2018 | Confirmation statement made on 21 September 2018 with updates (4 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
25 September 2017 | Confirmation statement made on 21 September 2017 with updates (4 pages) |
25 September 2017 | Confirmation statement made on 21 September 2017 with updates (4 pages) |
23 September 2016 | Confirmation statement made on 21 September 2016 with updates (7 pages) |
23 September 2016 | Confirmation statement made on 21 September 2016 with updates (7 pages) |
20 September 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
20 September 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
23 September 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
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) |
23 September 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
9 April 2015 | Termination of appointment of Gaelle Aline Catherine White as a director on 2 April 2015 (1 page) |
9 April 2015 | Appointment of Mr John White as a director on 2 April 2015 (2 pages) |
9 April 2015 | Termination of appointment of Gaelle Aline Catherine White as a director on 2 April 2015 (1 page) |
9 April 2015 | Appointment of Mr John White as a director on 2 April 2015 (2 pages) |
9 April 2015 | Termination of appointment of Gaelle Aline Catherine White as a director on 2 April 2015 (1 page) |
9 April 2015 | Appointment of Mr John White as a director on 2 April 2015 (2 pages) |
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) |
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) |
4 November 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
14 July 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
14 July 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
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
|
4 July 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
4 July 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
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 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 director (1 page) |
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 | 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 (4 pages) |
28 September 2012 | Appointment of Mr Lee Andrew Tomlinson as a secretary (1 page) |
28 September 2012 | Termination of appointment of Paul Winters as a secretary (1 page) |
28 September 2012 | Termination of appointment of Paul Winters as a secretary (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 (4 pages) |
28 September 2012 | Appointment of Mr Lee Andrew Tomlinson as a secretary (1 page) |
17 September 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
17 September 2012 | Total exemption full accounts made up to 31 December 2011 (7 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 | Appointment of Mr Lee Andrew Tomlinson as a director (2 pages) |
14 May 2012 | Termination of appointment of Gillian Macrae as a director (1 page) |
16 December 2011 | Company name changed electrocal group trustees LIMITED\certificate issued on 16/12/11
|
16 December 2011 | Company name changed electrocal group trustees LIMITED\certificate issued on 16/12/11
|
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
8 September 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (6 pages) |
8 September 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (6 pages) |
3 May 2011 | Termination of appointment of Stephen Stokes as a secretary (1 page) |
3 May 2011 | Termination of appointment of Stephen Stokes as a director (1 page) |
3 May 2011 | Termination of appointment of Stephen Stokes as a director (1 page) |
3 May 2011 | Termination of appointment of Stephen Stokes as a secretary (1 page) |
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 director (2 pages) |
27 April 2011 | Appointment of Mr Terence Batt 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 | Appointment of Mr Terence Batt 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 | Appointment of Mr Paul Winters as a secretary (2 pages) |
27 April 2011 | Appointment of Mr Paul Winters as a secretary (2 pages) |
4 April 2011 | Registered office address changed from 7 Alfred Court, Saxon Business Park,, Stoke Prior, Bromsgrove Worcestershire B60 4AD on 4 April 2011 (1 page) |
4 April 2011 | Registered office address changed from 7 Alfred Court, Saxon Business Park,, Stoke Prior, Bromsgrove Worcestershire B60 4AD on 4 April 2011 (1 page) |
4 April 2011 | Registered office address changed from 7 Alfred Court, Saxon Business Park,, Stoke Prior, Bromsgrove Worcestershire B60 4AD on 4 April 2011 (1 page) |
26 August 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (5 pages) |
26 August 2010 | Director's details changed for Paul Frederick Winters on 1 January 2010 (2 pages) |
26 August 2010 | Director's details changed for Paul Frederick Winters on 1 January 2010 (2 pages) |
26 August 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (5 pages) |
26 August 2010 | Director's details changed for Paul Frederick Winters on 1 January 2010 (2 pages) |
1 April 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
1 April 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
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 (3 pages) |
24 August 2009 | Return made up to 19/08/09; full list of members (3 pages) |
24 August 2009 | Director's change of particulars / paul winters / 01/04/2009 (1 page) |
17 August 2009 | Director's change of particulars / paul winters / 01/04/2009 (1 page) |
17 August 2009 | Director's change of particulars / paul winters / 01/04/2009 (1 page) |
26 May 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
26 May 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
26 August 2008 | Return made up to 19/08/08; full list of members (3 pages) |
26 August 2008 | Return made up to 19/08/08; full list of members (3 pages) |
29 October 2007 | Full accounts made up to 31 December 2006 (8 pages) |
29 October 2007 | Full accounts made up to 31 December 2006 (8 pages) |
20 August 2007 | Return made up to 19/08/07; full list of members (2 pages) |
20 August 2007 | Registered office changed on 20/08/07 from: unit 7 alfred court saxon business park, stoke prior, bromsgrove worcestershire B60 4AD (1 page) |
20 August 2007 | Registered office changed on 20/08/07 from: unit 7 alfred court saxon business park, stoke prior, bromsgrove worcestershire B60 4AD (1 page) |
20 August 2007 | Return made up to 19/08/07; full list of members (2 pages) |
30 August 2006 | Return made up to 21/08/06; full list of members (2 pages) |
30 August 2006 | Return made up to 21/08/06; full list of members (2 pages) |
19 May 2006 | Full accounts made up to 31 December 2005 (8 pages) |
19 May 2006 | Full accounts made up to 31 December 2005 (8 pages) |
28 November 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
28 November 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
5 September 2005 | Return made up to 21/08/05; full list of members (2 pages) |
5 September 2005 | Return made up to 21/08/05; full list of members (2 pages) |
1 October 2004 | Return made up to 21/08/04; full list of members (7 pages) |
1 October 2004 | Return made up to 21/08/04; full list of members (7 pages) |
28 July 2004 | Full accounts made up to 31 December 2003 (8 pages) |
28 July 2004 | Full accounts made up to 31 December 2003 (8 pages) |
14 November 2003 | Full accounts made up to 31 December 2002 (8 pages) |
14 November 2003 | Full accounts made up to 31 December 2002 (8 pages) |
15 September 2003 | Return made up to 21/08/03; full list of members (7 pages) |
15 September 2003 | Return made up to 21/08/03; full list of members (7 pages) |
5 December 2002 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
5 December 2002 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
9 September 2002 | Return made up to 21/08/02; full list of members (7 pages) |
9 September 2002 | Return made up to 21/08/02; full list of members (7 pages) |
9 November 2001 | Total exemption full accounts made up to 31 December 2000 (6 pages) |
9 November 2001 | Total exemption full accounts made up to 31 December 2000 (6 pages) |
24 September 2001 | Return made up to 21/08/01; full list of members
|
24 September 2001 | Return made up to 21/08/01; full list of members
|
21 August 2001 | New secretary appointed;new director appointed (3 pages) |
21 August 2001 | Director resigned (1 page) |
21 August 2001 | New secretary appointed;new director appointed (3 pages) |
21 August 2001 | Director resigned (1 page) |
21 August 2001 | Secretary resigned;director resigned (1 page) |
21 August 2001 | Secretary resigned;director resigned (1 page) |
24 August 2000 | Return made up to 21/08/00; full list of members
|
24 August 2000 | Return made up to 21/08/00; full list of members
|
10 July 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
10 July 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
13 June 2000 | Memorandum and Articles of Association (6 pages) |
13 June 2000 | Memorandum and Articles of Association (6 pages) |
2 June 2000 | Resolutions
|
2 June 2000 | Resolutions
|
22 May 2000 | New director appointed (3 pages) |
22 May 2000 | New director appointed (3 pages) |
15 May 2000 | Company name changed hotfoil LIMITED\certificate issued on 15/05/00 (2 pages) |
15 May 2000 | Company name changed hotfoil LIMITED\certificate issued on 15/05/00 (2 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 21/08/99; full list of members (6 pages) |
10 September 1999 | Return made up to 21/08/99; full list of members (6 pages) |
19 July 1999 | Resolutions
|
19 July 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
19 July 1999 | Resolutions
|
19 July 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
13 November 1998 | Director resigned (1 page) |
13 November 1998 | Director resigned (1 page) |
7 September 1998 | Return made up to 21/08/98; no change of members
|
7 September 1998 | Return made up to 21/08/98; 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 31 December 1997 (8 pages) |
9 June 1998 | Full accounts made up to 31 December 1997 (8 pages) |
28 October 1997 | New secretary appointed;new director appointed (2 pages) |
28 October 1997 | Secretary resigned (1 page) |
28 October 1997 | New secretary appointed;new director appointed (2 pages) |
28 October 1997 | Secretary resigned (1 page) |
3 October 1997 | Return made up to 21/08/97; full list of members
|
3 October 1997 | Return made up to 21/08/97; full list of members
|
22 November 1996 | Secretary's particulars changed (1 page) |
22 November 1996 | Secretary's particulars changed (1 page) |
22 November 1996 | Director's particulars changed (2 pages) |
22 November 1996 | Director's particulars changed (2 pages) |
22 November 1996 | Director's particulars changed (2 pages) |
22 November 1996 | Director's particulars changed (2 pages) |
13 November 1996 | Director resigned (1 page) |
13 November 1996 | New secretary appointed (2 pages) |
13 November 1996 | New director appointed (2 pages) |
13 November 1996 | Registered office changed on 13/11/96 from: 21 holborn viaduct london EC1A 2DY (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 | Secretary resigned (1 page) |
13 November 1996 | Director resigned (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 director appointed (2 pages) |
13 November 1996 | Secretary resigned (1 page) |
13 November 1996 | New secretary appointed (2 pages) |
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 878TH single member shelf tradin g company LIMITED\certificate issued on 15/10/96 (2 pages) |
14 October 1996 | Company name changed 878TH 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
|
21 August 1996 | Incorporation (20 pages) |
21 August 1996 | Incorporation (20 pages) |