Company NameBudget Cases Limited
DirectorsAndrew Thomas Earley and Dean Anthony Bowden
Company StatusActive
Company Number05981665
CategoryPrivate Limited Company
Incorporation Date30 October 2006(17 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2040Manufacture of wooden containers
SIC 16240Manufacture of wooden containers

Directors

Director NameAndrew Thomas Earley
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2006(same day as company formation)
RoleCasemaker Supervisor
Correspondence AddressUnit 7 Bold Industrial Estate Neills Road
Bold
St Helens
Merseyside
WA9 4TJ
Director NameDean Anthony Bowden
Date of BirthJune 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2006(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressUnit 7 Bold Industrial Estate Neills Road
Bold
St Helens
Merseyside
WA9 4TJ
Director NameMr Dean Anthony Bowden
Date of BirthJune 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2006(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressUnit 7 Bold Industrial Estate Neills Road
Bold
St Helens
Merseyside
WA9 4TJ
Director NameMr Alan Jason Glover
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2006(same day as company formation)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address10 Hilary Close
Widnes
Cheshire
WA8 3HT
Secretary NameMr Alan Jason Glover
NationalityBritish
StatusResigned
Appointed30 October 2006(same day as company formation)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address10 Hilary Close
Widnes
Cheshire
WA8 3HT
Director NameKeith Anthony Glover
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2010(3 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 03 July 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 7 Bold Industrial Estate
Neills Road
St Helens
Merseyside
WA9 4TU
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed30 October 2006(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed30 October 2006(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websitebudgetcases.co.uk
Telephone01744 830000
Telephone regionSt Helens

Location

Registered AddressSuite 3 Waterside Business Centre
Canal Street
Leigh
WN7 4DB
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardLeigh West
Built Up AreaGreater Manchester
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1Alan Jason Glover
33.33%
Ordinary
100 at £1Dean Anthony Bowden
33.33%
Ordinary
60 at £1Andrew Thomas Earley
20.00%
Ordinary
40 at £1Donna Louise Earley
13.33%
Ordinary

Financials

Year2014
Net Worth£428,111
Cash£229,203
Current Liabilities£282,282

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return9 September 2023 (8 months, 1 week ago)
Next Return Due23 September 2024 (4 months from now)

Filing History

29 December 2020Total exemption full accounts made up to 31 December 2019 (14 pages)
20 November 2020Confirmation statement made on 9 September 2020 with updates (4 pages)
20 April 2020Purchase of own shares. (3 pages)
17 April 2020Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
9 April 2020Cancellation of shares. Statement of capital on 9 March 2020
  • GBP 566
(6 pages)
29 November 2019Confirmation statement made on 9 September 2019 with no updates (3 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
10 December 2018Confirmation statement made on 30 October 2018 with updates (5 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
5 March 2018Registered office address changed from 2 Endsleigh Gardens Leigh Lancashire WN7 1LR England to Suite 3 Waterside Business Centre Canal Street Leigh WN7 4DB on 5 March 2018 (1 page)
20 November 2017Confirmation statement made on 30 October 2017 with updates (6 pages)
20 November 2017Confirmation statement made on 30 October 2017 with updates (6 pages)
18 July 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
18 July 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
20 June 2017Statement of capital following an allotment of shares on 15 November 2016
  • GBP 700
(4 pages)
20 June 2017Statement of capital following an allotment of shares on 15 November 2016
  • GBP 700
(4 pages)
20 June 2017Statement of capital following an allotment of shares on 15 November 2016
  • GBP 700
(4 pages)
20 June 2017Statement of capital following an allotment of shares on 15 November 2016
  • GBP 700
(4 pages)
20 June 2017Statement of capital following an allotment of shares on 15 November 2016
  • GBP 700
(4 pages)
20 June 2017Statement of capital following an allotment of shares on 15 November 2016
  • GBP 700
(4 pages)
20 June 2017Statement of capital following an allotment of shares on 15 November 2016
  • GBP 700
(4 pages)
20 June 2017Statement of capital following an allotment of shares on 15 November 2016
  • GBP 700
(4 pages)
7 December 2016Registered office address changed from 17 George Street St Helens Merseyside WA10 1DB to 2 Endsleigh Gardens Leigh Lancashire WN7 1LR on 7 December 2016 (1 page)
7 December 2016Registered office address changed from 17 George Street St Helens Merseyside WA10 1DB to 2 Endsleigh Gardens Leigh Lancashire WN7 1LR on 7 December 2016 (1 page)
8 November 2016Confirmation statement made on 30 October 2016 with updates (8 pages)
8 November 2016Confirmation statement made on 30 October 2016 with updates (8 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
4 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 300
(4 pages)
4 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 300
(4 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
14 August 2015Termination of appointment of Alan Jason Glover as a director on 4 August 2015 (2 pages)
14 August 2015Termination of appointment of Alan Jason Glover as a director on 4 August 2015 (2 pages)
14 August 2015Termination of appointment of Alan Jason Glover as a director on 4 August 2015 (2 pages)
3 July 2015Termination of appointment of Keith Anthony Glover as a director on 3 July 2015 (1 page)
3 July 2015Termination of appointment of Keith Anthony Glover as a director on 3 July 2015 (1 page)
3 July 2015Termination of appointment of Keith Anthony Glover as a director on 3 July 2015 (1 page)
25 June 2015Director's details changed for Dean Anthony Bowden on 24 June 2015 (2 pages)
25 June 2015Director's details changed for Mr Alan Jason Glover on 24 June 2015 (2 pages)
25 June 2015Director's details changed for Mr Alan Jason Glover on 24 June 2015 (2 pages)
25 June 2015Director's details changed for Dean Anthony Bowden on 24 June 2015 (2 pages)
22 June 2015Director's details changed for Andrew Thomas Earley on 6 May 2015 (2 pages)
22 June 2015Appointment of Mr Alan Jason Glover as a director on 22 June 2015 (2 pages)
22 June 2015Director's details changed for Andrew Thomas Earley on 6 May 2015 (2 pages)
22 June 2015Director's details changed for Andrew Thomas Earley on 6 May 2015 (2 pages)
22 June 2015Appointment of Mr Alan Jason Glover as a director on 22 June 2015 (2 pages)
4 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 300
(5 pages)
4 November 2014Director's details changed for Dean Anthony Bowden on 1 February 2014 (2 pages)
4 November 2014Director's details changed for Dean Anthony Bowden on 1 February 2014 (2 pages)
4 November 2014Director's details changed for Dean Anthony Bowden on 1 February 2014 (2 pages)
4 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 300
(5 pages)
8 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
8 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
29 April 2014Director's details changed for Keith Anthony Glover on 1 April 2014 (2 pages)
29 April 2014Director's details changed for Keith Anthony Glover on 1 April 2014 (2 pages)
29 April 2014Director's details changed for Keith Anthony Glover on 1 April 2014 (2 pages)
30 October 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 300
(5 pages)
30 October 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 300
(5 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
6 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (5 pages)
6 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (5 pages)
13 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
13 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
2 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (5 pages)
2 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (5 pages)
12 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
12 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
25 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (5 pages)
25 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (5 pages)
26 October 2010Termination of appointment of Alan Glover as a director (2 pages)
26 October 2010Termination of appointment of Alan Glover as a secretary (2 pages)
26 October 2010Termination of appointment of Alan Glover as a director (2 pages)
26 October 2010Termination of appointment of Alan Glover as a secretary (2 pages)
26 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
26 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
1 April 2010Appointment of Keith Anthony Glover as a director (3 pages)
1 April 2010Appointment of Keith Anthony Glover as a director (3 pages)
11 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (6 pages)
11 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (6 pages)
20 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
20 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
2 December 2008Return made up to 30/10/08; full list of members (4 pages)
2 December 2008Return made up to 30/10/08; full list of members (4 pages)
27 November 2008Director's change of particulars / andrew earley / 24/12/2007 (1 page)
27 November 2008Director's change of particulars / andrew earley / 24/12/2007 (1 page)
21 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
21 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
6 November 2007Return made up to 30/10/07; full list of members (3 pages)
6 November 2007Return made up to 30/10/07; full list of members (3 pages)
7 March 2007Accounting reference date extended from 31/10/07 to 31/12/07 (1 page)
7 March 2007Accounting reference date extended from 31/10/07 to 31/12/07 (1 page)
16 November 2006Registered office changed on 16/11/06 from: livesey spottiswood 17 george street st. Helens merseyside WA10 1DB (1 page)
16 November 2006New secretary appointed;new director appointed (2 pages)
16 November 2006Ad 30/10/06--------- £ si 299@1=299 £ ic 1/300 (2 pages)
16 November 2006New director appointed (2 pages)
16 November 2006New secretary appointed;new director appointed (2 pages)
16 November 2006New director appointed (2 pages)
16 November 2006Ad 30/10/06--------- £ si 299@1=299 £ ic 1/300 (2 pages)
16 November 2006New director appointed (2 pages)
16 November 2006New director appointed (2 pages)
16 November 2006Registered office changed on 16/11/06 from: livesey spottiswood 17 george street st. Helens merseyside WA10 1DB (1 page)
7 November 2006Secretary resigned (1 page)
7 November 2006Director resigned (1 page)
7 November 2006Secretary resigned (1 page)
7 November 2006Director resigned (1 page)
30 October 2006Incorporation (6 pages)
30 October 2006Incorporation (6 pages)