About

Registered Number: 01287897
Date of Incorporation: 25/11/1976 (47 years and 5 months ago)
Company Status: Active
Registered Address: Athena House Athena Drive, Tachbrook Park, Warwick, Warwickshire, CV34 6RL

 

Budget Gas Ltd was setup in 1976, it's status is listed as "Active". There are 9 directors listed for this organisation. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAILEY, Ray N/A 26 July 2000 1
DAVIS, Russell William 22 August 2007 27 July 2009 1
GODDARD, Geraldine 01 January 2016 31 January 2019 1
KINNAIRD, Susan, Dr 03 March 2011 30 November 2012 1
NOTTON, Peter Patterson 20 June 2006 10 March 2015 1
SHINTON, John N/A 26 July 2000 1
WOOLLEY, Stewart John 20 June 2006 31 December 2015 1
Secretary Name Appointed Resigned Total Appointments
WORTHY, Cassandra Louise 20 May 2020 - 1
MARSHALL-ROWAN, Rowan Diane 05 September 2013 20 May 2020 1

Filing History

Document Type Date
AA - Annual Accounts 01 October 2020
AP03 - Appointment of secretary 27 May 2020
TM02 - Termination of appointment of secretary 27 May 2020
AP01 - Appointment of director 04 May 2020
TM01 - Termination of appointment of director 02 April 2020
CH01 - Change of particulars for director 12 December 2019
CS01 - N/A 06 December 2019
AA - Annual Accounts 12 September 2019
AP01 - Appointment of director 04 February 2019
TM01 - Termination of appointment of director 04 February 2019
CS01 - N/A 04 December 2018
AA - Annual Accounts 11 September 2018
CH01 - Change of particulars for director 23 February 2018
CH01 - Change of particulars for director 22 February 2018
CS01 - N/A 12 December 2017
AA - Annual Accounts 25 September 2017
CH01 - Change of particulars for director 18 September 2017
AP01 - Appointment of director 21 April 2017
TM01 - Termination of appointment of director 21 April 2017
CS01 - N/A 05 December 2016
MR04 - N/A 20 October 2016
MR01 - N/A 26 September 2016
AA - Annual Accounts 22 September 2016
TM01 - Termination of appointment of director 25 February 2016
AP01 - Appointment of director 24 February 2016
AP01 - Appointment of director 24 February 2016
AUD - Auditor's letter of resignation 26 January 2016
TM01 - Termination of appointment of director 20 January 2016
AR01 - Annual Return 14 December 2015
AUD - Auditor's letter of resignation 11 November 2015
AA - Annual Accounts 03 October 2015
AP01 - Appointment of director 31 March 2015
TM01 - Termination of appointment of director 31 March 2015
AR01 - Annual Return 16 December 2014
AA - Annual Accounts 08 September 2014
AR01 - Annual Return 27 December 2013
AA - Annual Accounts 18 September 2013
AP03 - Appointment of secretary 11 September 2013
TM02 - Termination of appointment of secretary 11 September 2013
AR01 - Annual Return 18 December 2012
CH01 - Change of particulars for director 18 December 2012
TM01 - Termination of appointment of director 12 December 2012
AA - Annual Accounts 03 September 2012
AR01 - Annual Return 13 December 2011
AA - Annual Accounts 13 September 2011
AP01 - Appointment of director 28 March 2011
AR01 - Annual Return 21 December 2010
AA - Annual Accounts 15 September 2010
TM01 - Termination of appointment of director 14 April 2010
AR01 - Annual Return 30 November 2009
CH01 - Change of particulars for director 30 November 2009
CH01 - Change of particulars for director 30 November 2009
CH01 - Change of particulars for director 30 November 2009
CH01 - Change of particulars for director 30 November 2009
AA - Annual Accounts 25 October 2009
288a - Notice of appointment of directors or secretaries 12 August 2009
288a - Notice of appointment of directors or secretaries 12 August 2009
288b - Notice of resignation of directors or secretaries 10 August 2009
288b - Notice of resignation of directors or secretaries 10 August 2009
363a - Annual Return 01 December 2008
353 - Register of members 01 December 2008
287 - Change in situation or address of Registered Office 01 December 2008
AA - Annual Accounts 10 October 2008
363a - Annual Return 29 November 2007
AA - Annual Accounts 16 October 2007
288a - Notice of appointment of directors or secretaries 10 September 2007
363a - Annual Return 04 December 2006
AA - Annual Accounts 02 November 2006
395 - Particulars of a mortgage or charge 28 June 2006
288a - Notice of appointment of directors or secretaries 28 June 2006
288a - Notice of appointment of directors or secretaries 28 June 2006
288b - Notice of resignation of directors or secretaries 27 June 2006
288b - Notice of resignation of directors or secretaries 05 June 2006
363s - Annual Return 07 March 2006
AA - Annual Accounts 01 November 2005
288a - Notice of appointment of directors or secretaries 15 June 2005
288b - Notice of resignation of directors or secretaries 06 April 2005
363s - Annual Return 03 December 2004
AA - Annual Accounts 30 October 2004
288c - Notice of change of directors or secretaries or in their particulars 25 May 2004
288c - Notice of change of directors or secretaries or in their particulars 21 May 2004
288c - Notice of change of directors or secretaries or in their particulars 21 May 2004
288c - Notice of change of directors or secretaries or in their particulars 21 May 2004
395 - Particulars of a mortgage or charge 20 January 2004
363s - Annual Return 18 December 2003
AA - Annual Accounts 30 October 2003
287 - Change in situation or address of Registered Office 29 September 2003
RESOLUTIONS - N/A 16 April 2003
AUD - Auditor's letter of resignation 16 April 2003
363s - Annual Return 14 January 2003
395 - Particulars of a mortgage or charge 03 January 2003
288c - Notice of change of directors or secretaries or in their particulars 29 July 2002
288c - Notice of change of directors or secretaries or in their particulars 29 July 2002
AA - Annual Accounts 19 June 2002
288a - Notice of appointment of directors or secretaries 16 April 2002
288b - Notice of resignation of directors or secretaries 16 April 2002
288a - Notice of appointment of directors or secretaries 28 March 2002
363s - Annual Return 28 December 2001
AA - Annual Accounts 01 November 2001
363s - Annual Return 13 February 2001
AA - Annual Accounts 12 January 2001
225 - Change of Accounting Reference Date 12 January 2001
288a - Notice of appointment of directors or secretaries 10 January 2001
288a - Notice of appointment of directors or secretaries 03 January 2001
287 - Change in situation or address of Registered Office 21 December 2000
288b - Notice of resignation of directors or secretaries 21 December 2000
288b - Notice of resignation of directors or secretaries 15 December 2000
288a - Notice of appointment of directors or secretaries 09 August 2000
288b - Notice of resignation of directors or secretaries 08 August 2000
288b - Notice of resignation of directors or secretaries 08 August 2000
288a - Notice of appointment of directors or secretaries 08 August 2000
288a - Notice of appointment of directors or secretaries 08 August 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 August 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 August 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 August 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 August 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 August 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 August 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 July 2000
395 - Particulars of a mortgage or charge 14 July 2000
363s - Annual Return 08 December 1999
AA - Annual Accounts 06 December 1999
AA - Annual Accounts 07 December 1998
363s - Annual Return 07 December 1998
395 - Particulars of a mortgage or charge 17 September 1998
363s - Annual Return 18 December 1997
AA - Annual Accounts 05 November 1997
AA - Annual Accounts 02 January 1997
363s - Annual Return 04 December 1996
AA - Annual Accounts 11 February 1996
363s - Annual Return 02 January 1996
AA - Annual Accounts 07 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 07 December 1994
AA - Annual Accounts 12 December 1993
363s - Annual Return 12 December 1993
AA - Annual Accounts 01 February 1993
363s - Annual Return 02 December 1992
AA - Annual Accounts 10 February 1992
363b - Annual Return 10 February 1992
288 - N/A 10 February 1992
287 - Change in situation or address of Registered Office 07 January 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 April 1991
AA - Annual Accounts 05 February 1991
395 - Particulars of a mortgage or charge 08 January 1991
395 - Particulars of a mortgage or charge 08 January 1991
395 - Particulars of a mortgage or charge 08 January 1991
363 - Annual Return 08 January 1991
395 - Particulars of a mortgage or charge 07 January 1991
395 - Particulars of a mortgage or charge 03 January 1991
RESOLUTIONS - N/A 02 January 1991
RESOLUTIONS - N/A 02 January 1991
MEM/ARTS - N/A 02 January 1991
155(6)a - Declaration in relation to assistance for the acquisition of shares 02 January 1991
288 - N/A 02 January 1991
287 - Change in situation or address of Registered Office 02 January 1991
288 - N/A 18 December 1990
287 - Change in situation or address of Registered Office 29 October 1990
AA - Annual Accounts 30 May 1990
363 - Annual Return 18 January 1990
AA - Annual Accounts 09 May 1989
363 - Annual Return 16 March 1989
AA - Annual Accounts 05 May 1988
363 - Annual Return 29 March 1988
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 15 July 1987
AA - Annual Accounts 07 July 1987
363 - Annual Return 24 June 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 16 March 1987
287 - Change in situation or address of Registered Office 18 June 1986
288 - N/A 18 June 1986
363 - Annual Return 23 May 1986
MISC - Miscellaneous document 25 November 1976

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 September 2016 Fully Satisfied

N/A

Deed of admission to an omnibus letter of set-off 20 June 2006 Outstanding

N/A

A deed of admission to an omnibus letter of set-off dated 12TH july 1999 08 January 2004 Outstanding

N/A

A deed of admission to an omnibus letter of set-off dated 12TH july 1999 20 December 2002 Outstanding

N/A

Legal charge 07 July 2000 Fully Satisfied

N/A

Legal charge 04 September 1998 Fully Satisfied

N/A

Legal charge 20 December 1990 Fully Satisfied

N/A

Legal charge 20 December 1990 Fully Satisfied

N/A

Legal charge 20 December 1990 Fully Satisfied

N/A

Guarantee & debenture 20 December 1990 Fully Satisfied

N/A

Debenture 20 December 1990 Fully Satisfied

N/A

Legal charge 14 November 1979 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.