Altrincham
Cheshire
WA14 5GJ
Director Name | Dunstana Adeshola Davies |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Underwood Street London N1 7JQ |
Director Name | Mr Stephen John Stokes |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2010(2 weeks after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 30 April 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brookside Shawbirch Road Admaston Telford Shropshire TF5 0AB |
Director Name | Paul Frederick Winters |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2010(2 weeks after company formation) |
Appointment Duration | 2 years (resigned 11 August 2012) |
Role | Engineer |
Country of Residence | Bahamas |
Correspondence Address | PO Box Cr-56766 Suite 686 Nassau Bahamas |
Secretary Name | Stephen John Stokes |
---|---|
Status | Resigned |
Appointed | 06 August 2010(2 weeks after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 30 April 2011) |
Role | Company Director |
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 | 30 April 2011(9 months, 1 week 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 | 30 April 2011(9 months, 1 week 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(1 year, 9 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(1 year, 9 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(2 years, 4 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 |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2010(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | budenberg.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, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 23 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 6 August 2024 (3 months, 1 week from now) |
30 December 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
---|---|
23 July 2020 | Confirmation statement made on 23 July 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) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
5 August 2019 | Confirmation statement made on 23 July 2019 with updates (4 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
23 August 2018 | Confirmation statement made on 23 July 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) |
9 August 2017 | Confirmation statement made on 23 July 2017 with updates (4 pages) |
9 August 2017 | Confirmation statement made on 23 July 2017 with updates (4 pages) |
21 September 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
21 September 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
3 August 2016 | Confirmation statement made on 23 July 2016 with updates (4 pages) |
3 August 2016 | Confirmation statement made on 23 July 2016 with updates (4 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 23 July 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 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
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 | 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) |
10 September 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
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) |
10 September 2013 | Annual return made up to 23 July 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 23 July 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
15 July 2013 | Termination of appointment of Lee Tomlinson as a secretary (1 page) |
15 July 2013 | Termination of appointment of Lee Tomlinson as a director (1 page) |
15 July 2013 | Termination of appointment of Lee Tomlinson as a secretary (1 page) |
15 July 2013 | Termination of appointment of Lee Tomlinson as a director (1 page) |
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) |
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 | Termination of appointment of Paul Winters as a director (1 page) |
24 July 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (5 pages) |
24 July 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (5 pages) |
24 May 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
24 May 2012 | Total exemption full accounts made up to 31 December 2011 (9 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 director (2 pages) |
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 director (2 pages) |
14 May 2012 | Termination of appointment of Gillian Macrae as a director (1 page) |
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) |
16 December 2011 | Company name changed alpheena LIMITED\certificate issued on 16/12/11
|
16 December 2011 | Company name changed alpheena LIMITED\certificate issued on 16/12/11
|
13 September 2011 | Appointment of Ms Gillian Louise Macrae as a secretary (2 pages) |
13 September 2011 | Termination of appointment of Stephen Stokes as a director (1 page) |
13 September 2011 | Appointment of Ms Gillian Louise Macrae as a director (2 pages) |
13 September 2011 | Termination of appointment of Stephen Stokes as a secretary (1 page) |
13 September 2011 | Registered 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 2011 | Termination of appointment of Stephen Stokes as a director (1 page) |
13 September 2011 | Termination of appointment of Stephen Stokes as a secretary (1 page) |
13 September 2011 | Appointment of Ms Gillian Louise Macrae as a secretary (2 pages) |
13 September 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (5 pages) |
13 September 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (5 pages) |
13 September 2011 | Appointment of Ms Gillian Louise Macrae as a director (2 pages) |
13 September 2011 | Registered 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 2010 | Appointment of Stephen John Stokes as a secretary (2 pages) |
23 September 2010 | Appointment of Stephen John Stokes as a secretary (2 pages) |
31 August 2010 | Current accounting period extended from 31 July 2011 to 31 December 2011 (1 page) |
31 August 2010 | Current accounting period extended from 31 July 2011 to 31 December 2011 (1 page) |
18 August 2010 | Appointment of Paul Frederick Winters as a director (3 pages) |
18 August 2010 | Appointment of Mr Stephen John Stokes as a director (3 pages) |
18 August 2010 | Appointment of Paul Frederick Winters as a director (3 pages) |
18 August 2010 | Appointment of Mr Stephen John Stokes as a director (3 pages) |
12 August 2010 | Termination of appointment of Dunstana Davies as a director (2 pages) |
12 August 2010 | Registered office address changed from 6-8 Underwood Street London N1 7JQ United Kingdom on 12 August 2010 (2 pages) |
12 August 2010 | Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages) |
12 August 2010 | Termination of appointment of Dunstana Davies as a director (2 pages) |
12 August 2010 | Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages) |
12 August 2010 | Registered office address changed from 6-8 Underwood Street London N1 7JQ United Kingdom on 12 August 2010 (2 pages) |
23 July 2010 | Incorporation (49 pages) |
23 July 2010 | Incorporation (49 pages) |