Company NameBudenberg Instrumentation Limited
DirectorJohn White
Company StatusActive
Company Number07324852
CategoryPrivate Limited Company
Incorporation Date23 July 2010(13 years, 9 months ago)
Previous NameAlpheena Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr John White
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2015(4 years, 8 months after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit B2 Stuart Road Altrincham Business Park
Altrincham
Cheshire
WA14 5GJ
Director NameDunstana Adeshola Davies
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Underwood Street
London
N1 7JQ
Director NameMr Stephen John Stokes
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2010(2 weeks after company formation)
Appointment Duration8 months, 3 weeks (resigned 30 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrookside Shawbirch Road
Admaston
Telford
Shropshire
TF5 0AB
Director NamePaul Frederick Winters
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2010(2 weeks after company formation)
Appointment Duration2 years (resigned 11 August 2012)
RoleEngineer
Country of ResidenceBahamas
Correspondence AddressPO Box Cr-56766
Suite 686
Nassau
Bahamas
Secretary NameStephen John Stokes
StatusResigned
Appointed06 August 2010(2 weeks after company formation)
Appointment Duration8 months, 3 weeks (resigned 30 April 2011)
RoleCompany Director
Correspondence AddressBrookside Shawbirch Road
Admaston
Telford
Shropshire
TF5 0AB
Director NameMs Gillian Louise Macrae
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityEnglish
StatusResigned
Appointed30 April 2011(9 months, 1 week after company formation)
Appointment Duration1 year (resigned 11 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Tenbury Close
Great Sankey
Warrington
Cheshire
WA5 3RN
Secretary NameMs Gillian Louise Macrae
StatusResigned
Appointed30 April 2011(9 months, 1 week after company formation)
Appointment Duration1 year (resigned 11 May 2012)
RoleCompany Director
Correspondence Address2 Tenbury Close
Great Sankey
Warrington
Cheshire
WA5 3RN
Director NameMr Lee Andrew Tomlinson
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2012(1 year, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 May 2013)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Coppice Road
Winterley
Sandbach
Cheshire
CW11 4RN
Secretary NameMr Lee Andrew Tomlinson
StatusResigned
Appointed01 May 2012(1 year, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 May 2013)
RoleCompany Director
Correspondence Address25 Coppice Road
Winterley
Sandbach
Cheshire
CW11 4RN
Director NameMrs Gaelle Aline Catherine White
Date of BirthJune 1971 (Born 52 years ago)
NationalityFrench
StatusResigned
Appointed20 November 2012(2 years, 4 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
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed23 July 2010(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitebudenberg.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, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return23 July 2023 (9 months, 1 week ago)
Next Return Due6 August 2024 (3 months, 1 week from now)

Filing History

30 December 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
23 July 2020Confirmation statement made on 23 July 2020 with updates (4 pages)
20 July 2020Registered office address changed from 4 Gilchrist Road Irlam Manchester M44 5AY to Unit B2 Stuart Road Altrincham Business Park Altrincham Cheshire WA14 5GJ on 20 July 2020 (1 page)
30 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
5 August 2019Confirmation statement made on 23 July 2019 with updates (4 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
23 August 2018Confirmation statement made on 23 July 2018 with updates (4 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
9 August 2017Confirmation statement made on 23 July 2017 with updates (4 pages)
9 August 2017Confirmation statement made on 23 July 2017 with updates (4 pages)
21 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
21 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
3 August 2016Confirmation statement made on 23 July 2016 with updates (4 pages)
3 August 2016Confirmation statement made on 23 July 2016 with updates (4 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
23 September 2015Annual return made up to 23 July 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 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1
(3 pages)
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 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)
10 September 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 1
(3 pages)
10 September 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 1
(3 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)
10 September 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 1
(3 pages)
10 September 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 1
(3 pages)
15 July 2013Termination of appointment of Lee Tomlinson as a secretary (1 page)
15 July 2013Termination of appointment of Lee Tomlinson as a director (1 page)
15 July 2013Termination of appointment of Lee Tomlinson as a secretary (1 page)
15 July 2013Termination of appointment of Lee Tomlinson as a director (1 page)
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)
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 2012Termination of appointment of Paul Winters as a director (1 page)
24 July 2012Annual return made up to 23 July 2012 with a full list of shareholders (5 pages)
24 July 2012Annual return made up to 23 July 2012 with a full list of shareholders (5 pages)
24 May 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
24 May 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
14 May 2012Termination of appointment of Gillian Macrae as a secretary (1 page)
14 May 2012Appointment of Mr Lee Andrew Tomlinson as a secretary (2 pages)
14 May 2012Appointment of Mr Lee Andrew Tomlinson as a director (2 pages)
14 May 2012Appointment of Mr Lee Andrew Tomlinson as a secretary (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)
14 May 2012Termination of appointment of Gillian Macrae as a secretary (1 page)
14 May 2012Termination of appointment of Gillian Macrae as a director (1 page)
16 December 2011Company name changed alpheena 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 alpheena LIMITED\certificate issued on 16/12/11
  • RES15 ‐ Change company name resolution on 2011-11-15
  • NM01 ‐ Change of name by resolution
(3 pages)
13 September 2011Appointment of Ms Gillian Louise Macrae as a secretary (2 pages)
13 September 2011Termination of appointment of Stephen Stokes as a director (1 page)
13 September 2011Appointment of Ms Gillian Louise Macrae as a director (2 pages)
13 September 2011Termination of appointment of Stephen Stokes as a secretary (1 page)
13 September 2011Registered office address changed from Unit 7 Alfred Court Saxon Business Park Stoke Prior Bromsgrove Worcestershire B60 4AD on 13 September 2011 (1 page)
13 September 2011Termination of appointment of Stephen Stokes as a director (1 page)
13 September 2011Termination of appointment of Stephen Stokes as a secretary (1 page)
13 September 2011Appointment of Ms Gillian Louise Macrae as a secretary (2 pages)
13 September 2011Annual return made up to 23 July 2011 with a full list of shareholders (5 pages)
13 September 2011Annual return made up to 23 July 2011 with a full list of shareholders (5 pages)
13 September 2011Appointment of Ms Gillian Louise Macrae as a director (2 pages)
13 September 2011Registered office address changed from Unit 7 Alfred Court Saxon Business Park Stoke Prior Bromsgrove Worcestershire B60 4AD on 13 September 2011 (1 page)
23 September 2010Appointment of Stephen John Stokes as a secretary (2 pages)
23 September 2010Appointment of Stephen John Stokes as a secretary (2 pages)
31 August 2010Current accounting period extended from 31 July 2011 to 31 December 2011 (1 page)
31 August 2010Current accounting period extended from 31 July 2011 to 31 December 2011 (1 page)
18 August 2010Appointment of Paul Frederick Winters as a director (3 pages)
18 August 2010Appointment of Mr Stephen John Stokes as a director (3 pages)
18 August 2010Appointment of Paul Frederick Winters as a director (3 pages)
18 August 2010Appointment of Mr Stephen John Stokes as a director (3 pages)
12 August 2010Termination of appointment of Dunstana Davies as a director (2 pages)
12 August 2010Registered office address changed from 6-8 Underwood Street London N1 7JQ United Kingdom on 12 August 2010 (2 pages)
12 August 2010Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages)
12 August 2010Termination of appointment of Dunstana Davies as a director (2 pages)
12 August 2010Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages)
12 August 2010Registered office address changed from 6-8 Underwood Street London N1 7JQ United Kingdom on 12 August 2010 (2 pages)
23 July 2010Incorporation (49 pages)
23 July 2010Incorporation (49 pages)