UKBizDB.co.uk

BUDGENS STORES LIMITED

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

This company is commonly known as Budgens Stores Limited. The company was founded 61 years ago and was given the registration number 00725281. The firm's registered office is in WELLINGBOROUGH. You can find them at Equity House, Irthlingborough Road, Wellingborough, Northamptonshire. This company's SIC code is 46390 - Non-specialised wholesale of food, beverages and tobacco.

Company Information

Name:BUDGENS STORES LIMITED
Company Number:00725281
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 May 1962
End of financial year:26 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46390 - Non-specialised wholesale of food, beverages and tobacco

Office Address & Contact

Registered Address:Equity House, Irthlingborough Road, Wellingborough, Northamptonshire, England, NN8 1LT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom, AL7 1GA

Corporate Secretary26 October 2018Active
Equity House Irthlingborough Road, Wellingborough, England, NN8 1LT

Director26 October 2018Active
Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom, AL7 1GA

Director26 February 2021Active
39 Malone Road, Woodley, Reading, RG5 3NL

Secretary-Active
Equity House, Irthlingborough Road, Wellingborough, England, NN8 1LT

Secretary14 September 2015Active
Equity House, Irthlingborough Road, Wellingborough, England, NN8 1LT

Secretary25 October 2013Active
39 Redwood Place, Beaconsfield, HP9 1RP

Secretary28 April 2006Active
14 Saddlers Way, Burbage, Marlborough, SN8 3TX

Secretary02 December 1993Active
Sunnyside Main Street, Gawcott, Buckingham, MK18 4HZ

Secretary01 November 1999Active
Ballyphilip, Glanmire, Ireland, IRISH

Secretary06 July 2007Active
Magnolia Cottage 4 Fulmer Place Farm, Fulmer, SL3 6HP

Secretary20 April 1993Active
Musgrave House Widewater Place, Moorhall Road, Harefield, UB9 6NS

Secretary22 April 2008Active
Chilton Meadow, Thame Road Chilton, Aylesbury, HP18 9LL

Director01 May 1998Active
Fennels 119 Bicester Road, Lower End, Long Crendon, HP18 9EF

Director16 January 1996Active
19 The Croft, Meriden, West Midlands, CV7 7NQ

Director17 April 2002Active
Zur Schmalegrusse 18, Blieskastel, Germany,

Director17 June 1993Active
39 Malone Road, Woodley, Reading, RG5 3NL

Director-Active
9 Collingwood Place, The Maultway, Camberley, GU15 1PS

Director02 December 1993Active
8 Crysallate Cottages, Sherenden Park Golden Green, Tonbridge, TN11 0LQ

Director08 October 1992Active
Equity House, Irthlingborough Road, Wellingborough, England, NN8 1LT

Director25 October 2013Active
39 Redwood Place, Beaconsfield, HP9 1RP

Director22 August 2005Active
15 St James Street, London, W6 9RW

Director18 August 1994Active
11 Hanover Close St Botolphs View, Barton Seagrave, Kettering, NN15 6GH

Director12 October 1995Active
Yew Tree Cottage Blackland, Calne, SN11 8PX

Director29 September 1995Active
14 Saddlers Way, Burbage, Marlborough, SN8 3TX

Director02 December 1993Active
9 Hawthorn Drive, Uppingham, Oakham, LE15 9TA

Director-Active
Sunnyside Main Street, Gawcott, Buckingham, MK18 4HZ

Director01 November 1999Active
Pipers Croft 55 Chipperfield Road, Bovingdon, Hemel Hempstead, HP3 0AJ

Director-Active
88 Admiralty Way, Teddington, TW11 0NL

Director01 May 1998Active
Musgrave House Widewater Place, Moorhall Road, Harefield, UB9 6NS

Director14 September 2011Active
White Rose Cottage, Poplar Lane, Hurst Reading, RG10 0DJ

Director03 May 1994Active
Chapmans Cottage 29 Main Street, Escrick, York, YO19 6LG

Director06 October 1999Active
Equity House, Irthlingborough Road, Wellingborough, England, NN8 1LT

Director15 June 2006Active
Lown Barn, Home Farm Barns Main Street, Sudborough, NN14 3BX

Director06 September 2000Active
111 East Street, Long Buckby, Northamptonshire, NN6 7RB

Director12 October 1998Active

People with Significant Control

Booker Retail Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Equity House, Irthlingborough Road, Wellingborough, England, NN8 1LT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-27Accounts

Accounts with accounts type dormant.

Download
2023-09-22Confirmation statement

Confirmation statement with no updates.

Download
2023-09-22Persons with significant control

Change to a person with significant control.

Download
2022-11-22Accounts

Accounts with accounts type dormant.

Download
2022-09-09Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Officers

Change person director company with change date.

Download
2021-10-26Accounts

Accounts with accounts type dormant.

Download
2021-09-16Confirmation statement

Confirmation statement with no updates.

Download
2021-03-09Officers

Termination director company with name termination date.

Download
2021-03-09Officers

Appoint person director company with name date.

Download
2020-10-19Accounts

Accounts with accounts type dormant.

Download
2020-09-16Confirmation statement

Confirmation statement with no updates.

Download
2019-10-12Accounts

Accounts with accounts type dormant.

Download
2019-09-11Confirmation statement

Confirmation statement with no updates.

Download
2019-03-06Address

Change sail address company with new address.

Download
2019-01-25Officers

Appoint person director company with name date.

Download
2019-01-04Accounts

Accounts with accounts type dormant.

Download
2018-12-24Accounts

Change account reference date company current shortened.

Download
2018-11-09Officers

Appoint person director company with name date.

Download
2018-11-09Officers

Appoint corporate secretary company with name date.

Download
2018-11-09Officers

Termination director company with name termination date.

Download
2018-11-09Officers

Termination secretary company with name termination date.

Download
2018-09-10Confirmation statement

Confirmation statement with updates.

Download
2017-10-06Accounts

Accounts with accounts type full.

Download
2017-09-04Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.