UKBizDB.co.uk

BUDD (SHIRT MAKERS) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Budd (shirt Makers) Limited. The company was founded 90 years ago and was given the registration number 00281295. The firm's registered office is in LONDON. You can find them at 1a And 3 Piccadilly Arcade, St. James's, London, . This company's SIC code is 47710 - Retail sale of clothing in specialised stores.

Company Information

Name:BUDD (SHIRT MAKERS) LIMITED
Company Number:00281295
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 November 1933
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47710 - Retail sale of clothing in specialised stores

Office Address & Contact

Registered Address:1a And 3 Piccadilly Arcade, St. James's, London, SW1Y 6NH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1a And 3 Piccadilly Arcade, St. James's, London, SW1Y 6NH

Director08 November 2010Active
23, Printers Place, Over Wallop, Stockbridge, United Kingdom, SO20 8JB

Secretary-Active
Staple Court, 11 Staple Inn Buildings, London, United Kingdom, WC1V 7QH

Corporate Secretary03 December 2010Active
69 Fairway, Raynes Park, London, SW20 9DN

Director-Active
Brookwell, Brookwell Lane, Bramley, United Kingdom, GU5 0LQ

Director03 November 2010Active
Brookwell, Brookwell Lane, Bramley, GU5 0LQ

Director03 November 2010Active
1a And 3 Piccadilly Arcade, St. James's, London, SW1Y 6NH

Director01 April 2013Active
141 Barker Drive, London, NW1 0JZ

Director-Active
16 North Lane, Portslade, Brighton, BN41 2HG

Director-Active
1a And 3 Piccadilly Arcade, St. James's, London, SW1Y 6NH

Director15 October 2018Active
66, North Worple Way, Mortlake, London, United Kingdom, SW14 8PR

Director28 April 2013Active
Furzedown House, Amport, Andover, SP11 8BE

Director-Active
23, Printers Place, Over Wallop, Stockbridge, United Kingdom, SO20 8JB

Director-Active

People with Significant Control

Authentic Bespoke Limited
Notified on:02 November 2018
Status:Active
Country of residence:England
Address:73, Cornhill, London, England, EC3V 3QQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stephen Anthony Murphy
Notified on:06 April 2016
Status:Active
Date of birth:April 1963
Nationality:Irish
Address:1a And 3 Piccadilly Arcade, London, SW1Y 6NH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Anthony Smurfit
Notified on:06 April 2016
Status:Active
Date of birth:December 1963
Nationality:Irish
Country of residence:Ireland
Address:Smurfit Kappa Group, Beech Hill, Dublin 4, Ireland,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-14Confirmation statement

Second filing of confirmation statement with made up date.

Download
2024-02-05Capital

Capital allotment shares.

Download
2023-09-05Accounts

Accounts with accounts type total exemption full.

Download
2023-08-16Resolution

Resolution.

Download
2023-08-10Confirmation statement

Confirmation statement.

Download
2023-08-10Capital

Capital allotment shares.

Download
2023-05-26Officers

Termination director company with name termination date.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-06-24Confirmation statement

Confirmation statement with no updates.

Download
2021-07-16Accounts

Accounts with accounts type small.

Download
2021-06-15Confirmation statement

Confirmation statement with updates.

Download
2021-03-30Officers

Change person director company with change date.

Download
2021-03-17Capital

Capital allotment shares.

Download
2020-12-23Accounts

Accounts with accounts type small.

Download
2020-08-20Confirmation statement

Confirmation statement with no updates.

Download
2019-08-05Officers

Termination secretary company with name termination date.

Download
2019-06-17Confirmation statement

Confirmation statement with updates.

Download
2019-06-14Accounts

Accounts with accounts type small.

Download
2019-01-08Capital

Capital allotment shares.

Download
2018-11-20Persons with significant control

Cessation of a person with significant control.

Download
2018-11-20Persons with significant control

Notification of a person with significant control.

Download
2018-10-29Accounts

Accounts with accounts type total exemption full.

Download
2018-10-22Officers

Termination director company with name termination date.

Download
2018-10-22Officers

Termination director company with name termination date.

Download
2018-10-22Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.