BUDENBERG 4B GROUP LIMITED

Register to unlock more data on OkredoRegister

BUDENBERG 4B GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03221236

Incorporation date

05/07/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit B2 Stuart Road, Altrincham Business Park, Altrincham, Cheshire WA14 5GJCopy
copy info iconCopy
See on map
Latest events (Record since 05/07/1996)
dot icon17/04/2026
Total exemption full accounts made up to 2025-12-31
dot icon17/12/2025
Confirmation statement made on 2025-12-16 with updates
dot icon15/08/2025
Director's details changed for Mr. John White on 2025-08-08
dot icon17/02/2025
Total exemption full accounts made up to 2024-12-31
dot icon16/12/2024
Confirmation statement made on 2024-12-16 with updates
dot icon20/05/2024
Satisfaction of charge 032212360005 in full
dot icon19/02/2024
Total exemption full accounts made up to 2023-12-31
dot icon18/12/2023
Confirmation statement made on 2023-12-16 with updates
dot icon13/02/2023
Total exemption full accounts made up to 2022-12-31
dot icon19/12/2022
Confirmation statement made on 2022-12-16 with updates
dot icon20/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon16/12/2021
Confirmation statement made on 2021-12-16 with updates
dot icon21/04/2021
Total exemption full accounts made up to 2020-12-31
dot icon03/04/2021
Notice of completion of voluntary arrangement
dot icon21/12/2020
Confirmation statement made on 2020-12-16 with updates
dot icon16/12/2020
Change of details for Croire Limited as a person with significant control on 2020-07-20
dot icon24/10/2020
Resolutions
dot icon24/10/2020
Memorandum and Articles of Association
dot icon15/10/2020
Memorandum and Articles of Association
dot icon14/10/2020
Registration of charge 032212360005, created on 2020-10-07
dot icon29/09/2020
Notice to Registrar of companies voluntary arrangement taking effect
dot icon20/07/2020
Registered office address changed from 4 Gilchrist Road Irlam Manchester M44 5AY to Unit B2 Stuart Road Altrincham Business Park Altrincham Cheshire WA14 5GJ on 2020-07-20
dot icon26/03/2020
Total exemption full accounts made up to 2019-12-31
dot icon16/12/2019
Confirmation statement made on 2019-12-16 with updates
dot icon13/02/2019
Total exemption full accounts made up to 2018-12-31
dot icon17/12/2018
Confirmation statement made on 2018-12-16 with updates
dot icon31/01/2018
Total exemption full accounts made up to 2017-12-31
dot icon18/12/2017
Confirmation statement made on 2017-12-16 with updates
dot icon30/03/2017
Total exemption full accounts made up to 2016-12-31
dot icon20/12/2016
Confirmation statement made on 2016-12-16 with updates
dot icon22/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon16/12/2015
Annual return made up to 2015-12-16 with full list of shareholders
dot icon23/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon09/04/2015
Appointment of Mr Anthony Frank Kania as a director on 2015-04-02
dot icon09/04/2015
Termination of appointment of Gaelle Aline Catherine White as a director on 2015-04-02
dot icon01/04/2015
Termination of appointment of Terence Batt as a director on 2015-03-31
dot icon17/12/2014
Director's details changed for Mr John White on 2014-12-17
dot icon17/12/2014
Director's details changed for Mrs Gaelle Aline Catherine White on 2014-12-17
dot icon16/12/2014
Annual return made up to 2014-12-16 with full list of shareholders
dot icon14/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon29/01/2014
Annual return made up to 2013-12-16 with full list of shareholders
dot icon28/01/2014
Satisfaction of charge 3 in full
dot icon28/01/2014
Satisfaction of charge 2 in full
dot icon23/07/2013
Registration of charge 032212360004
dot icon08/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon14/06/2013
Termination of appointment of Lee Tomlinson as a director
dot icon14/06/2013
Termination of appointment of Lee Tomlinson as a secretary
dot icon16/04/2013
Appointment of Mr John White as a director
dot icon06/02/2013
Annual return made up to 2012-12-16 with full list of shareholders
dot icon06/02/2013
Director's details changed for Mr Lee Andrew Tomlinson on 2012-12-27
dot icon06/02/2013
Secretary's details changed for Mr Lee Andrew Tomlinson on 2012-12-27
dot icon05/12/2012
Appointment of Mrs Gaelle Aline Catherine White as a director
dot icon28/09/2012
Termination of appointment of Paul Winters as a director
dot icon24/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon14/05/2012
Termination of appointment of Gillian Macrae as a secretary
dot icon14/05/2012
Termination of appointment of Gillian Macrae as a director
dot icon14/05/2012
Appointment of Mr Lee Andrew Tomlinson as a secretary
dot icon14/05/2012
Appointment of Mr Lee Andrew Tomlinson as a director
dot icon14/05/2012
Termination of appointment of Gillian Macrae as a director
dot icon14/05/2012
Termination of appointment of Gillian Macrae as a secretary
dot icon19/12/2011
Annual return made up to 2011-12-16 with full list of shareholders
dot icon13/10/2011
Particulars of a mortgage or charge / charge no: 3
dot icon04/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon24/08/2011
Certificate of change of name
dot icon19/08/2011
Change of name notice
dot icon29/07/2011
Annual return made up to 2011-07-05 with full list of shareholders
dot icon04/05/2011
Termination of appointment of Stephen Stokes as a director
dot icon03/05/2011
Termination of appointment of Stephen Stokes as a secretary
dot icon03/05/2011
Termination of appointment of Stephen Stokes as a secretary
dot icon27/04/2011
Director's details changed for Mr Terence Batt on 2011-04-27
dot icon27/04/2011
Director's details changed for Ms Gillian Louise Macrae on 2011-04-27
dot icon27/04/2011
Secretary's details changed for Ms Gillian Louise Macrae on 2011-04-27
dot icon27/04/2011
Director's details changed for Paul Frederick Winters on 2011-04-27
dot icon27/04/2011
Director's details changed for Mr Terence Batt on 2011-04-27
dot icon27/04/2011
Director's details changed for Ms Gillian Louise Macrae on 2011-04-27
dot icon27/04/2011
Appointment of Ms Gillian Louise Macrae as a secretary
dot icon27/04/2011
Appointment of Mr Terence Batt as a director
dot icon27/04/2011
Appointment of Ms Gillian Louise Macrae as a director
dot icon04/04/2011
Registered office address changed from 7 Alfred Court, Saxon Business Park, Stoke Prior Bromsgrove Worcestershire B60 4AD on 2011-04-04
dot icon06/08/2010
Annual return made up to 2010-07-05 with full list of shareholders
dot icon01/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon17/08/2009
Director's change of particulars / paul winters / 01/04/2009
dot icon07/07/2009
Return made up to 05/07/09; full list of members
dot icon02/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon22/08/2008
Full accounts made up to 2007-12-31
dot icon12/08/2008
Return made up to 05/07/08; full list of members
dot icon14/11/2007
Full accounts made up to 2006-12-31
dot icon10/08/2007
Resolutions
dot icon10/08/2007
Resolutions
dot icon10/08/2007
Resolutions
dot icon19/07/2007
£ sr 2@1 11/05/07
dot icon06/07/2007
Return made up to 05/07/07; full list of members
dot icon30/08/2006
Return made up to 05/07/06; full list of members
dot icon30/08/2006
Registered office changed on 30/08/06 from: unit 7 alfred court saxon business park, stoke prior, bromsgrove worcestershire B60 4AD
dot icon19/05/2006
Group of companies' accounts made up to 2005-12-31
dot icon03/01/2006
Director resigned
dot icon08/11/2005
Group of companies' accounts made up to 2004-12-31
dot icon28/07/2005
Return made up to 05/07/05; full list of members
dot icon14/07/2005
Director resigned
dot icon29/10/2004
Group of companies' accounts made up to 2003-12-31
dot icon12/08/2004
Return made up to 05/07/04; full list of members
dot icon12/05/2004
Particulars of mortgage/charge
dot icon08/01/2004
Group of companies' accounts made up to 2002-12-31
dot icon25/07/2003
Return made up to 05/07/03; full list of members
dot icon01/10/2002
New director appointed
dot icon19/08/2002
Group of companies' accounts made up to 2001-12-31
dot icon31/07/2002
Return made up to 05/07/02; full list of members
dot icon12/11/2001
Location - directors service contracts and memoranda
dot icon01/11/2001
Group of companies' accounts made up to 2000-12-31
dot icon12/09/2001
Ad 29/08/01--------- £ si 2@1=2 £ ic 109998/110000
dot icon12/09/2001
Memorandum and Articles of Association
dot icon12/09/2001
Resolutions
dot icon12/09/2001
Resolutions
dot icon12/09/2001
Resolutions
dot icon12/09/2001
Resolutions
dot icon12/09/2001
Resolutions
dot icon12/09/2001
£ ic 473475/109998 29/08/01 £ sr 363477@1=363477
dot icon21/08/2001
Secretary resigned;director resigned
dot icon21/08/2001
Director resigned
dot icon21/08/2001
Director resigned
dot icon21/08/2001
New secretary appointed;new director appointed
dot icon28/07/2001
Return made up to 05/07/01; full list of members
dot icon17/07/2000
Return made up to 05/07/00; full list of members
dot icon21/06/2000
Full group accounts made up to 1999-12-31
dot icon14/06/2000
Declaration of satisfaction of mortgage/charge
dot icon13/04/2000
Director resigned
dot icon04/04/2000
Registered office changed on 04/04/00 from: old mixon industrial estate oldmixon crescent weston super mare avon BS24 9AY
dot icon15/09/1999
Director resigned
dot icon02/08/1999
Return made up to 05/07/99; full list of members
dot icon14/06/1999
Full group accounts made up to 1998-12-31
dot icon13/11/1998
Director resigned
dot icon17/08/1998
Auditor's resignation
dot icon20/07/1998
Return made up to 05/07/98; no change of members
dot icon09/06/1998
Full group accounts made up to 1997-12-31
dot icon23/12/1997
Location - directors service contracts and memoranda
dot icon19/12/1997
Resolutions
dot icon19/09/1997
Full group accounts made up to 1996-12-31
dot icon28/07/1997
Return made up to 05/07/97; full list of members
dot icon14/05/1997
Location of register of directors' interests
dot icon14/05/1997
Location of debenture register
dot icon14/05/1997
Location of register of members
dot icon11/04/1997
Ad 01/04/97--------- £ si 19127@1=19127 £ ic 454348/473475
dot icon14/02/1997
Resolutions
dot icon14/02/1997
Resolutions
dot icon14/02/1997
Resolutions
dot icon14/02/1997
Resolutions
dot icon14/02/1997
Resolutions
dot icon14/02/1997
Resolutions
dot icon14/02/1997
Resolutions
dot icon11/02/1997
New secretary appointed;new director appointed
dot icon11/02/1997
Secretary resigned
dot icon04/02/1997
Certificate of change of name
dot icon06/01/1997
New director appointed
dot icon11/12/1996
New director appointed
dot icon10/12/1996
New director appointed
dot icon10/12/1996
New director appointed
dot icon04/12/1996
New director appointed
dot icon10/11/1996
Accounting reference date shortened from 31/07/97 to 31/12/96
dot icon02/11/1996
Ad 03/10/96--------- £ si 454346@1=454346 £ ic 2/454348
dot icon22/10/1996
Particulars of mortgage/charge
dot icon14/10/1996
Resolutions
dot icon14/10/1996
Resolutions
dot icon14/10/1996
Resolutions
dot icon02/10/1996
Certificate of change of name
dot icon30/09/1996
Resolutions
dot icon30/09/1996
£ nc 100/478261 17/09/96
dot icon30/09/1996
Registered office changed on 30/09/96 from: 21 holborn viaduct london EC1A 2DY
dot icon30/09/1996
Secretary resigned
dot icon30/09/1996
Director resigned
dot icon30/09/1996
Director resigned
dot icon30/09/1996
New secretary appointed
dot icon27/09/1996
New director appointed
dot icon27/09/1996
New director appointed
dot icon05/07/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

1
2023
change arrow icon+847.94 % *

* during past year

Cash in Bank

£10,361.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
8.57K
-
0.00
20.39K
-
2022
0
43.31K
-
0.00
1.09K
-
2023
1
227.41K
-
0.00
10.36K
-
2023
1
227.41K
-
0.00
10.36K
-

Employees

2023

Employees

1 Ascended- *

Net Assets(GBP)

227.41K £Ascended425.10 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

10.36K £Ascended847.94 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
White, John, Mr.
Director
01/04/2013 - Present
6
Kania, Anthony Frank
Director
02/04/2015 - Present
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BUDENBERG 4B GROUP LIMITED

BUDENBERG 4B GROUP LIMITED is an(a) Active company incorporated on 05/07/1996 with the registered office located at Unit B2 Stuart Road, Altrincham Business Park, Altrincham, Cheshire WA14 5GJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BUDENBERG 4B GROUP LIMITED?

toggle

BUDENBERG 4B GROUP LIMITED is currently Active. It was registered on 05/07/1996 .

Where is BUDENBERG 4B GROUP LIMITED located?

toggle

BUDENBERG 4B GROUP LIMITED is registered at Unit B2 Stuart Road, Altrincham Business Park, Altrincham, Cheshire WA14 5GJ.

What does BUDENBERG 4B GROUP LIMITED do?

toggle

BUDENBERG 4B GROUP LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

How many employees does BUDENBERG 4B GROUP LIMITED have?

toggle

BUDENBERG 4B GROUP LIMITED had 1 employees in 2023.

What is the latest filing for BUDENBERG 4B GROUP LIMITED?

toggle

The latest filing was on 17/04/2026: Total exemption full accounts made up to 2025-12-31.