About

Registered Number: 00161619
Date of Incorporation: 13/12/1919 (104 years and 6 months ago)
Company Status: Active
Registered Address: Equity House, Irthlingborough Road, Wellingborough, Northamptonshire, NN8 1LT,

 

Having been setup in 1919, Budgen Holdings Ltd are based in Wellingborough, Northamptonshire, it's status is listed as "Active". Budgen Holdings Ltd has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CHILTON, Mark 14 September 2015 26 October 2018 1
CODD, David Thomas 25 October 2013 14 September 2015 1

Filing History

Document Type Date
CS01 - N/A 15 September 2020
AA - Annual Accounts 12 October 2019
CS01 - N/A 11 September 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 March 2019
AP01 - Appointment of director 25 January 2019
AA - Annual Accounts 05 January 2019
AA01 - Change of accounting reference date 24 December 2018
AP01 - Appointment of director 09 November 2018
TM01 - Termination of appointment of director 09 November 2018
AP04 - Appointment of corporate secretary 09 November 2018
TM02 - Termination of appointment of secretary 09 November 2018
CS01 - N/A 10 September 2018
AA - Annual Accounts 02 October 2017
CS01 - N/A 04 September 2017
AA - Annual Accounts 14 October 2016
CS01 - N/A 05 September 2016
RESOLUTIONS - N/A 18 December 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 18 December 2015
SH19 - Statement of capital 18 December 2015
CAP-SS - N/A 18 December 2015
RESOLUTIONS - N/A 16 December 2015
CC04 - Statement of companies objects 16 December 2015
AA01 - Change of accounting reference date 14 December 2015
AUD - Auditor's letter of resignation 02 October 2015
TM01 - Termination of appointment of director 28 September 2015
TM02 - Termination of appointment of secretary 28 September 2015
AP01 - Appointment of director 28 September 2015
TM01 - Termination of appointment of director 28 September 2015
TM01 - Termination of appointment of director 28 September 2015
AP03 - Appointment of secretary 28 September 2015
AD01 - Change of registered office address 28 September 2015
AUD - Auditor's letter of resignation 24 September 2015
AA03 - Notice of resolution removing auditors 24 September 2015
AR01 - Annual Return 03 September 2015
AA - Annual Accounts 04 August 2015
AA - Annual Accounts 14 October 2014
AR01 - Annual Return 03 September 2014
TM01 - Termination of appointment of director 28 April 2014
CH01 - Change of particulars for director 13 December 2013
AP03 - Appointment of secretary 25 October 2013
AP01 - Appointment of director 25 October 2013
TM01 - Termination of appointment of director 25 October 2013
TM02 - Termination of appointment of secretary 25 October 2013
AR01 - Annual Return 03 September 2013
AA - Annual Accounts 31 July 2013
TM01 - Termination of appointment of director 11 June 2013
AA - Annual Accounts 20 September 2012
AR01 - Annual Return 03 September 2012
AR01 - Annual Return 20 October 2011
AP01 - Appointment of director 13 October 2011
AP01 - Appointment of director 29 September 2011
AA - Annual Accounts 19 July 2011
TM01 - Termination of appointment of director 24 February 2011
AA - Annual Accounts 27 September 2010
AR01 - Annual Return 06 September 2010
CH01 - Change of particulars for director 06 September 2010
CH01 - Change of particulars for director 06 September 2010
CH03 - Change of particulars for secretary 06 September 2010
CH01 - Change of particulars for director 06 September 2010
CH01 - Change of particulars for director 06 September 2010
363a - Annual Return 22 September 2009
AA - Annual Accounts 10 September 2009
AA - Annual Accounts 17 December 2008
363a - Annual Return 29 September 2008
288a - Notice of appointment of directors or secretaries 30 April 2008
288b - Notice of resignation of directors or secretaries 24 April 2008
288b - Notice of resignation of directors or secretaries 24 April 2008
AA - Annual Accounts 04 January 2008
288a - Notice of appointment of directors or secretaries 26 September 2007
363a - Annual Return 21 September 2007
288a - Notice of appointment of directors or secretaries 28 July 2007
288b - Notice of resignation of directors or secretaries 17 July 2007
287 - Change in situation or address of Registered Office 26 June 2007
288b - Notice of resignation of directors or secretaries 28 November 2006
AA - Annual Accounts 05 November 2006
363a - Annual Return 26 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 July 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 06 July 2006
288a - Notice of appointment of directors or secretaries 21 June 2006
288a - Notice of appointment of directors or secretaries 21 June 2006
288b - Notice of resignation of directors or secretaries 21 June 2006
288a - Notice of appointment of directors or secretaries 24 May 2006
288b - Notice of resignation of directors or secretaries 22 May 2006
363a - Annual Return 11 October 2005
288a - Notice of appointment of directors or secretaries 04 October 2005
288b - Notice of resignation of directors or secretaries 04 October 2005
AA - Annual Accounts 24 June 2005
288c - Notice of change of directors or secretaries or in their particulars 17 January 2005
288c - Notice of change of directors or secretaries or in their particulars 14 January 2005
287 - Change in situation or address of Registered Office 08 December 2004
AA - Annual Accounts 31 October 2004
363s - Annual Return 30 September 2004
288a - Notice of appointment of directors or secretaries 22 July 2004
288a - Notice of appointment of directors or secretaries 22 July 2004
395 - Particulars of a mortgage or charge 21 June 2004
RESOLUTIONS - N/A 15 June 2004
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 15 June 2004
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 15 June 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 15 June 2004
AA - Annual Accounts 22 December 2003
363s - Annual Return 08 October 2003
AA - Annual Accounts 30 December 2002
225 - Change of Accounting Reference Date 16 December 2002
RESOLUTIONS - N/A 21 November 2002
RESOLUTIONS - N/A 21 November 2002
RESOLUTIONS - N/A 21 November 2002
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 21 November 2002
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 21 November 2002
155(6)a - Declaration in relation to assistance for the acquisition of shares 21 November 2002
395 - Particulars of a mortgage or charge 15 November 2002
288a - Notice of appointment of directors or secretaries 29 October 2002
288b - Notice of resignation of directors or secretaries 18 October 2002
288b - Notice of resignation of directors or secretaries 16 October 2002
288a - Notice of appointment of directors or secretaries 16 October 2002
363s - Annual Return 14 October 2002
AA - Annual Accounts 26 February 2002
288c - Notice of change of directors or secretaries or in their particulars 11 October 2001
363s - Annual Return 28 September 2001
288c - Notice of change of directors or secretaries or in their particulars 15 August 2001
AA - Annual Accounts 27 February 2001
288b - Notice of resignation of directors or secretaries 14 February 2001
288a - Notice of appointment of directors or secretaries 14 February 2001
363s - Annual Return 03 October 2000
AA - Annual Accounts 14 February 2000
288a - Notice of appointment of directors or secretaries 12 November 1999
363a - Annual Return 26 October 1999
288b - Notice of resignation of directors or secretaries 06 September 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 July 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 July 1999
AA - Annual Accounts 12 October 1998
363a - Annual Return 30 September 1998
288c - Notice of change of directors or secretaries or in their particulars 12 March 1998
AA - Annual Accounts 08 October 1997
363a - Annual Return 30 September 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 December 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 December 1996
AA - Annual Accounts 09 October 1996
363a - Annual Return 02 October 1996
RESOLUTIONS - N/A 19 December 1995
AA - Annual Accounts 12 December 1995
363x - Annual Return 18 September 1995
287 - Change in situation or address of Registered Office 15 August 1995
288 - N/A 06 April 1995
PRE95M - N/A 01 January 1995
AA - Annual Accounts 22 November 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 November 1994
363x - Annual Return 23 September 1994
AA - Annual Accounts 21 February 1994
288 - N/A 13 January 1994
288 - N/A 17 November 1993
288 - N/A 17 November 1993
363x - Annual Return 12 October 1993
288 - N/A 30 June 1993
AA - Annual Accounts 27 November 1992
363x - Annual Return 02 October 1992
AA - Annual Accounts 26 March 1992
RESOLUTIONS - N/A 17 March 1992
288 - N/A 27 February 1992
363x - Annual Return 05 January 1992
288 - N/A 29 October 1991
288 - N/A 21 October 1991
288 - N/A 29 August 1991
AA - Annual Accounts 27 September 1990
363 - Annual Return 19 September 1990
287 - Change in situation or address of Registered Office 28 August 1990
288 - N/A 11 April 1990
395 - Particulars of a mortgage or charge 05 April 1990
AA - Annual Accounts 05 March 1990
288 - N/A 09 February 1990
288 - N/A 04 January 1990
288 - N/A 10 November 1989
363 - Annual Return 08 November 1989
288 - N/A 04 May 1989
AA - Annual Accounts 12 April 1989
288 - N/A 06 February 1989
353 - Register of members 27 January 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 12 January 1989
288 - N/A 07 November 1988
363 - Annual Return 04 November 1988
287 - Change in situation or address of Registered Office 25 October 1988
287 - Change in situation or address of Registered Office 24 October 1988
288 - N/A 02 September 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 July 1988
395 - Particulars of a mortgage or charge 23 December 1987
AA - Annual Accounts 18 November 1987
363 - Annual Return 25 August 1987
288 - N/A 14 March 1987
288 - N/A 16 January 1987
288 - N/A 17 December 1986
288 - N/A 29 November 1986
288 - N/A 18 October 1986
395 - Particulars of a mortgage or charge 19 August 1986
395 - Particulars of a mortgage or charge 19 August 1986
AA - Annual Accounts 14 August 1986
288 - N/A 01 August 1986
CERTNM - Change of name certificate 24 June 1986
288 - N/A 14 June 1986
363 - Annual Return 12 June 1986
CERTNM - Change of name certificate 01 January 1983
CERTNM - Change of name certificate 01 July 1977
CERTNM - Change of name certificate 01 January 1969
NEWINC - New incorporation documents 13 December 1919
MISC - Miscellaneous document 13 December 1919

Mortgages & Charges

Description Date Status Charge by
Fixed and floating security document 16 June 2004 Fully Satisfied

N/A

Fixed and floating charge 14 November 2002 Fully Satisfied

N/A

Legal charge 02 April 1990 Fully Satisfied

N/A

Deed of charge 17 December 1987 Fully Satisfied

N/A

Debenture 30 July 1986 Fully Satisfied

N/A

Letter of set-off 30 July 1986 Fully Satisfied

N/A

Letter of set off 30 July 1986 Fully Satisfied

N/A

Debenture 30 July 1986 Fully Satisfied

N/A

Legal charge 19 March 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.