Download leads from Nexok and grow your business. Find out more

Budgen Holdings Limited

Documents

Total Documents303
Total Pages1,592

Filing History

19 October 2020Accounts for a dormant company made up to 1 March 2020
15 September 2020Confirmation statement made on 3 September 2020 with no updates
12 October 2019Accounts for a dormant company made up to 24 February 2019
11 September 2019Confirmation statement made on 3 September 2019 with no updates
6 March 2019Register inspection address has been changed to Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA
25 January 2019Appointment of Mr Charles Wilson as a director on 22 January 2019
5 January 2019Accounts for a dormant company made up to 31 March 2018
24 December 2018Current accounting period shortened from 31 March 2019 to 26 February 2019
9 November 2018Appointment of Tesco Secretaries Limited as a secretary on 26 October 2018
9 November 2018Termination of appointment of Mark Chilton as a secretary on 26 October 2018
9 November 2018Appointment of Mr Veselin Bandev as a director on 26 October 2018
9 November 2018Termination of appointment of Jonathan Paul Prentis as a director on 26 October 2018
10 September 2018Confirmation statement made on 3 September 2018 with updates
2 October 2017Full accounts made up to 24 March 2017
2 October 2017Full accounts made up to 24 March 2017
4 September 2017Confirmation statement made on 3 September 2017 with no updates
4 September 2017Confirmation statement made on 3 September 2017 with no updates
14 October 2016Full accounts made up to 26 March 2016
14 October 2016Full accounts made up to 26 March 2016
5 September 2016Confirmation statement made on 3 September 2016 with updates
5 September 2016Confirmation statement made on 3 September 2016 with updates
18 December 2015Statement of capital on 18 December 2015
  • GBP 1
18 December 2015Statement by Directors
18 December 2015Solvency Statement dated 07/12/15
18 December 2015Solvency Statement dated 07/12/15
18 December 2015Statement of capital on 18 December 2015
  • GBP 1
18 December 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
18 December 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
18 December 2015Statement by Directors
16 December 2015Statement of company's objects
16 December 2015Statement of company's objects
16 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
16 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 December 2015Current accounting period extended from 31 December 2015 to 31 March 2016
14 December 2015Current accounting period extended from 31 December 2015 to 31 March 2016
2 October 2015Auditor's resignation
2 October 2015Auditor's resignation
28 September 2015Termination of appointment of David Thomas Codd as a secretary on 14 September 2015
28 September 2015Appointment of Mr Jonathan Paul Prentis as a director on 14 September 2015
28 September 2015Appointment of Mr Mark Chilton as a secretary on 14 September 2015
28 September 2015Termination of appointment of Timothy Kenny as a director on 14 September 2015
28 September 2015Termination of appointment of David Thomas Codd as a director on 14 September 2015
28 September 2015Registered office address changed from Musgrave House Widewater Place Moorhall Road Harefield Middlesex UB9 6NS to Equity House Irthlingborough Road Wellingborough Northamptonshire NN8 1LT on 28 September 2015
28 September 2015Termination of appointment of David Thomas Codd as a director on 14 September 2015
28 September 2015Termination of appointment of Christopher Nicholas Martin as a director on 14 September 2015
28 September 2015Appointment of Mr Mark Chilton as a secretary on 14 September 2015
28 September 2015Appointment of Mr Jonathan Paul Prentis as a director on 14 September 2015
28 September 2015Termination of appointment of Christopher Nicholas Martin as a director on 14 September 2015
28 September 2015Termination of appointment of David Thomas Codd as a secretary on 14 September 2015
28 September 2015Termination of appointment of Timothy Kenny as a director on 14 September 2015
28 September 2015Registered office address changed from Musgrave House Widewater Place Moorhall Road Harefield Middlesex UB9 6NS to Equity House Irthlingborough Road Wellingborough Northamptonshire NN8 1LT on 28 September 2015
24 September 2015Auditor's resignation
24 September 2015Auditor's resignation
24 September 2015Resignation of an auditor
24 September 2015Resignation of an auditor
3 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 18,900,000
3 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 18,900,000
3 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 18,900,000
4 August 2015Full accounts made up to 27 December 2014
4 August 2015Full accounts made up to 27 December 2014
14 October 2014Full accounts made up to 31 December 2013
14 October 2014Full accounts made up to 31 December 2013
3 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 18,900,000
3 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 18,900,000
3 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 18,900,000
28 April 2014Termination of appointment of Donal Horgan as a director
28 April 2014Termination of appointment of Donal Horgan as a director
13 December 2013Director's details changed for Mr Christopher Nicholas Martin on 9 December 2013
13 December 2013Director's details changed for Mr Christopher Nicholas Martin on 9 December 2013
13 December 2013Director's details changed for Mr Christopher Nicholas Martin on 9 December 2013
25 October 2013Termination of appointment of Julie Wirth as a secretary
25 October 2013Appointment of Mr. David Thomas Codd as a secretary
25 October 2013Appointment of Mr. David Thomas Codd as a director
25 October 2013Appointment of Mr. David Thomas Codd as a director
25 October 2013Appointment of Mr. David Thomas Codd as a secretary
25 October 2013Termination of appointment of Julie Wirth as a secretary
25 October 2013Termination of appointment of Julie Wirth as a director
25 October 2013Termination of appointment of Julie Wirth as a director
3 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 18,900,000
3 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 18,900,000
3 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 18,900,000
31 July 2013Full accounts made up to 31 December 2012
31 July 2013Full accounts made up to 31 December 2012
11 June 2013Termination of appointment of David O'flynn as a director
11 June 2013Termination of appointment of David O'flynn as a director
20 September 2012Full accounts made up to 31 December 2011
20 September 2012Full accounts made up to 31 December 2011
3 September 2012Annual return made up to 3 September 2012 with a full list of shareholders
3 September 2012Annual return made up to 3 September 2012 with a full list of shareholders
3 September 2012Annual return made up to 3 September 2012 with a full list of shareholders
20 October 2011Annual return made up to 3 September 2011 with a full list of shareholders
20 October 2011Annual return made up to 3 September 2011 with a full list of shareholders
20 October 2011Annual return made up to 3 September 2011 with a full list of shareholders
13 October 2011Appointment of Mr. David O'flynn as a director
13 October 2011Appointment of Mr. David O'flynn as a director
29 September 2011Appointment of Mr. Donal Horgan as a director
29 September 2011Appointment of Mr. Donal Horgan as a director
19 July 2011Full accounts made up to 31 December 2010
19 July 2011Full accounts made up to 31 December 2010
24 February 2011Termination of appointment of Philip Smith as a director
24 February 2011Termination of appointment of Philip Smith as a director
27 September 2010Full accounts made up to 31 December 2009
27 September 2010Full accounts made up to 31 December 2009
6 September 2010Director's details changed for Mr. Timothy Kenny on 1 October 2009
6 September 2010Director's details changed for Mr. Timothy Kenny on 1 October 2009
6 September 2010Secretary's details changed for Julie Ann Wirth on 1 October 2009
6 September 2010Director's details changed for Philip Anthony Smith on 1 October 2009
6 September 2010Director's details changed for Julie Ann Wirth on 1 October 2009
6 September 2010Director's details changed for Mr. Timothy Kenny on 1 October 2009
6 September 2010Secretary's details changed for Julie Ann Wirth on 1 October 2009
6 September 2010Annual return made up to 3 September 2010 with a full list of shareholders
6 September 2010Annual return made up to 3 September 2010 with a full list of shareholders
6 September 2010Director's details changed for Mr Christopher Nicholas Martin on 1 October 2009
6 September 2010Director's details changed for Mr Christopher Nicholas Martin on 1 October 2009
6 September 2010Secretary's details changed for Julie Ann Wirth on 1 October 2009
6 September 2010Director's details changed for Julie Ann Wirth on 1 October 2009
6 September 2010Director's details changed for Philip Anthony Smith on 1 October 2009
6 September 2010Director's details changed for Mr Christopher Nicholas Martin on 1 October 2009
6 September 2010Annual return made up to 3 September 2010 with a full list of shareholders
6 September 2010Director's details changed for Julie Ann Wirth on 1 October 2009
6 September 2010Director's details changed for Philip Anthony Smith on 1 October 2009
22 September 2009Return made up to 03/09/09; full list of members
22 September 2009Return made up to 03/09/09; full list of members
10 September 2009Full accounts made up to 31 December 2008
10 September 2009Full accounts made up to 31 December 2008
17 December 2008Full accounts made up to 31 December 2007
17 December 2008Full accounts made up to 31 December 2007
29 September 2008Return made up to 03/09/08; full list of members
29 September 2008Return made up to 03/09/08; full list of members
30 April 2008Director and secretary appointed julie wirth
30 April 2008Director and secretary appointed julie wirth
24 April 2008Appointment terminated director martin hyson
24 April 2008Appointment terminated director and secretary david o'flynn
24 April 2008Appointment terminated director and secretary david o'flynn
24 April 2008Appointment terminated director martin hyson
4 January 2008Full accounts made up to 31 December 2006
4 January 2008Full accounts made up to 31 December 2006
26 September 2007New director appointed
26 September 2007New director appointed
21 September 2007Return made up to 03/09/07; full list of members
21 September 2007Return made up to 03/09/07; full list of members
28 July 2007New secretary appointed;new director appointed
28 July 2007New secretary appointed;new director appointed
17 July 2007Secretary resigned;director resigned
17 July 2007Secretary resigned;director resigned
26 June 2007Registered office changed on 26/06/07 from: musgrave house widewater place moorhall road harefield middlesex UB9 6PE
26 June 2007Registered office changed on 26/06/07 from: musgrave house widewater place moorhall road harefield middlesex UB9 6PE
28 November 2006Director resigned
28 November 2006Director resigned
5 November 2006Full accounts made up to 31 December 2005
5 November 2006Full accounts made up to 31 December 2005
26 September 2006Return made up to 03/09/06; full list of members
26 September 2006Return made up to 03/09/06; full list of members
14 July 2006Declaration of satisfaction of mortgage/charge
14 July 2006Declaration of satisfaction of mortgage/charge
14 July 2006Declaration of satisfaction of mortgage/charge
14 July 2006Declaration of satisfaction of mortgage/charge
6 July 2006Declaration of assistance for shares acquisition
6 July 2006Declaration of assistance for shares acquisition
21 June 2006New director appointed
21 June 2006New director appointed
21 June 2006Director resigned
21 June 2006New director appointed
21 June 2006Director resigned
21 June 2006New director appointed
24 May 2006New secretary appointed
24 May 2006New secretary appointed
22 May 2006Secretary resigned
22 May 2006Secretary resigned
11 October 2005Return made up to 07/09/05; full list of members
11 October 2005Return made up to 07/09/05; full list of members
4 October 2005Director resigned
4 October 2005New director appointed
4 October 2005Director resigned
4 October 2005New director appointed
24 June 2005Full accounts made up to 31 December 2004
24 June 2005Full accounts made up to 31 December 2004
17 January 2005Director's particulars changed
17 January 2005Director's particulars changed
14 January 2005Director's particulars changed
14 January 2005Director's particulars changed
8 December 2004Registered office changed on 08/12/04 from: stonefield way ruislip middlesex HA4 0JR
8 December 2004Registered office changed on 08/12/04 from: stonefield way ruislip middlesex HA4 0JR
31 October 2004Full accounts made up to 31 December 2003
31 October 2004Full accounts made up to 31 December 2003
30 September 2004Return made up to 07/09/04; full list of members
30 September 2004Return made up to 07/09/04; full list of members
22 July 2004New director appointed
22 July 2004New director appointed
22 July 2004New director appointed
22 July 2004New director appointed
21 June 2004Particulars of mortgage/charge
21 June 2004Particulars of mortgage/charge
15 June 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
15 June 2004Declaration of assistance for shares acquisition
15 June 2004Declaration of assistance for shares acquisition
15 June 2004Declaration of assistance for shares acquisition
15 June 2004Declaration of assistance for shares acquisition
15 June 2004Declaration of assistance for shares acquisition
15 June 2004Declaration of assistance for shares acquisition
15 June 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
22 December 2003Full accounts made up to 31 December 2002
22 December 2003Full accounts made up to 31 December 2002
8 October 2003Return made up to 07/09/03; full list of members
8 October 2003Return made up to 07/09/03; full list of members
30 December 2002Accounts for a dormant company made up to 28 April 2002
30 December 2002Accounts for a dormant company made up to 28 April 2002
16 December 2002Accounting reference date shortened from 29/04/03 to 31/12/02
16 December 2002Accounting reference date shortened from 29/04/03 to 31/12/02
21 November 2002Declaration of assistance for shares acquisition
21 November 2002Resolutions
  • RES13 ‐ Appointment of auditors 13/11/02
21 November 2002Declaration of assistance for shares acquisition
21 November 2002Declaration of assistance for shares acquisition
21 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 November 2002Declaration of assistance for shares acquisition
21 November 2002Declaration of assistance for shares acquisition
21 November 2002Declaration of assistance for shares acquisition
21 November 2002Resolutions
  • RES13 ‐ Appointment of auditors 13/11/02
21 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 November 2002Particulars of mortgage/charge
15 November 2002Particulars of mortgage/charge
29 October 2002New director appointed
29 October 2002New director appointed
18 October 2002Director resigned
18 October 2002Director resigned
16 October 2002Director resigned
16 October 2002New director appointed
16 October 2002Director resigned
16 October 2002New director appointed
14 October 2002Return made up to 07/09/02; full list of members
14 October 2002Return made up to 07/09/02; full list of members
26 February 2002Accounts for a dormant company made up to 29 April 2001
26 February 2002Accounts for a dormant company made up to 29 April 2001
11 October 2001Director's particulars changed
11 October 2001Director's particulars changed
28 September 2001Return made up to 07/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
28 September 2001Return made up to 07/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
15 August 2001Director's particulars changed
15 August 2001Director's particulars changed
27 February 2001Accounts for a dormant company made up to 30 April 2000
27 February 2001Accounts for a dormant company made up to 30 April 2000
14 February 2001Director resigned
14 February 2001New director appointed
14 February 2001New director appointed
14 February 2001Director resigned
3 October 2000Return made up to 07/09/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
3 October 2000Return made up to 07/09/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
14 February 2000Accounts for a dormant company made up to 2 May 1999
14 February 2000Accounts for a dormant company made up to 2 May 1999
14 February 2000Accounts for a dormant company made up to 2 May 1999
12 November 1999New secretary appointed
12 November 1999New secretary appointed
26 October 1999Return made up to 07/09/99; full list of members
26 October 1999Return made up to 07/09/99; full list of members
6 September 1999Secretary resigned;director resigned
6 September 1999Secretary resigned;director resigned
23 July 1999Declaration of satisfaction of mortgage/charge
23 July 1999Declaration of satisfaction of mortgage/charge
23 July 1999Declaration of satisfaction of mortgage/charge
23 July 1999Declaration of satisfaction of mortgage/charge
12 October 1998Accounts for a dormant company made up to 26 April 1998
12 October 1998Accounts for a dormant company made up to 26 April 1998
30 September 1998Return made up to 07/09/98; full list of members
30 September 1998Return made up to 07/09/98; full list of members
12 March 1998Secretary's particulars changed;director's particulars changed
12 March 1998Secretary's particulars changed;director's particulars changed
8 October 1997Accounts for a dormant company made up to 27 April 1997
8 October 1997Accounts for a dormant company made up to 27 April 1997
30 September 1997Return made up to 07/09/97; full list of members
30 September 1997Return made up to 07/09/97; full list of members
12 December 1996Declaration of satisfaction of mortgage/charge
12 December 1996Declaration of satisfaction of mortgage/charge
12 December 1996Declaration of satisfaction of mortgage/charge
12 December 1996Declaration of satisfaction of mortgage/charge
9 October 1996Accounts for a dormant company made up to 28 April 1996
9 October 1996Accounts for a dormant company made up to 28 April 1996
2 October 1996Return made up to 07/09/96; full list of members
2 October 1996Return made up to 07/09/96; full list of members
19 December 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
19 December 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
12 December 1995Full accounts made up to 30 April 1995
12 December 1995Full accounts made up to 30 April 1995
18 September 1995Return made up to 07/09/95; full list of members
18 September 1995Return made up to 07/09/95; full list of members
15 August 1995Registered office changed on 15/08/95 from: po box 9 stonefield way ruislip middlesex HA4 0JR
15 August 1995Registered office changed on 15/08/95 from: po box 9 stonefield way ruislip middlesex HA4 0JR
6 April 1995Secretary's particulars changed
6 April 1995Secretary's particulars changed
1 January 1995A selection of mortgage documents registered before 1 January 1995
14 August 1986Full accounts made up to 28 December 1985
14 August 1986Full accounts made up to 28 December 1985
24 June 1986Company name changed budgen LIMITED\certificate issued on 24/06/86
24 June 1986Company name changed budgen LIMITED\certificate issued on 24/06/86
1 January 1983Company name changed\certificate issued on 01/01/83
1 January 1983Company name changed\certificate issued on 01/01/83
1 July 1977Company name changed\certificate issued on 01/07/77
1 July 1977Company name changed\certificate issued on 01/07/77
1 January 1969Company name changed\certificate issued on 01/01/69
1 January 1969Company name changed\certificate issued on 01/01/69
13 December 1919Certificate of incorporation
13 December 1919Incorporation
13 December 1919Incorporation
13 December 1919Certificate of incorporation
Sign up now to grow your client base. Plans & Pricing