BUDENBERG 4B TRUSTEES LIMITED

Register to unlock more data on OkredoRegister

BUDENBERG 4B TRUSTEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03240708

Incorporation date

21/08/1996

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 21/08/1996)
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon29/09/2025
Confirmation statement made on 2025-09-21 with updates
dot icon15/08/2025
Director's details changed for Mr. John White on 2025-08-08
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon24/09/2024
Confirmation statement made on 2024-09-21 with updates
dot icon25/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon21/09/2023
Confirmation statement made on 2023-09-21 with updates
dot icon26/09/2022
Confirmation statement made on 2022-09-21 with updates
dot icon23/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon21/09/2021
Confirmation statement made on 2021-09-21 with updates
dot icon09/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon30/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon21/09/2020
Confirmation statement made on 2020-09-21 with updates
dot icon21/09/2020
Change of details for Budenberg 4B Group Limited as a person with significant control on 2020-07-20
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 icon01/10/2019
Confirmation statement made on 2019-09-21 with updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon27/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon25/09/2018
Confirmation statement made on 2018-09-21 with updates
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon25/09/2017
Confirmation statement made on 2017-09-21 with updates
dot icon23/09/2016
Confirmation statement made on 2016-09-21 with updates
dot icon20/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon23/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon23/09/2015
Annual return made up to 2015-08-19 with full list of shareholders
dot icon09/04/2015
Appointment of Mr John White 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 icon01/04/2015
Termination of appointment of Terence Batt as a director on 2015-03-31
dot icon04/11/2014
Annual return made up to 2014-08-19 with full list of shareholders
dot icon14/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon17/10/2013
Annual return made up to 2013-08-19 with full list of shareholders
dot icon04/07/2013
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 icon05/12/2012
Appointment of Mrs Gaelle Aline Catherine White as a director
dot icon28/09/2012
Annual return made up to 2012-08-19 with full list of shareholders
dot icon28/09/2012
Termination of appointment of Paul Winters as a director
dot icon28/09/2012
Termination of appointment of Paul Winters as a secretary
dot icon28/09/2012
Appointment of Mr Lee Andrew Tomlinson as a secretary
dot icon17/09/2012
Total exemption full accounts made up to 2011-12-31
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 icon16/12/2011
Certificate of change of name
dot icon03/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon08/09/2011
Annual return made up to 2011-08-19 with full list of shareholders
dot icon03/05/2011
Termination of appointment of Stephen Stokes as a director
dot icon03/05/2011
Termination of appointment of Stephen Stokes as a secretary
dot 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 icon27/04/2011
Appointment of Mr Paul Winters as a secretary
dot icon27/04/2011
Director's details changed for Paul Frederick Winters on 2011-04-27
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 icon26/08/2010
Annual return made up to 2010-08-19 with full list of shareholders
dot icon26/08/2010
Director's details changed for Paul Frederick Winters on 2010-01-01
dot icon01/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon24/08/2009
Return made up to 19/08/09; full list of members
dot icon24/08/2009
Director's change of particulars / paul winters / 01/04/2009
dot icon17/08/2009
Director's change of particulars / paul winters / 01/04/2009
dot icon26/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon02/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon26/08/2008
Return made up to 19/08/08; full list of members
dot icon29/10/2007
Full accounts made up to 2006-12-31
dot icon20/08/2007
Return made up to 19/08/07; full list of members
dot icon20/08/2007
Registered office changed on 20/08/07 from: unit 7 alfred court saxon business park, stoke prior, bromsgrove worcestershire B60 4AD
dot icon30/08/2006
Return made up to 21/08/06; full list of members
dot icon19/05/2006
Full accounts made up to 2005-12-31
dot icon28/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon05/09/2005
Return made up to 21/08/05; full list of members
dot icon01/10/2004
Return made up to 21/08/04; full list of members
dot icon28/07/2004
Full accounts made up to 2003-12-31
dot icon14/11/2003
Full accounts made up to 2002-12-31
dot icon15/09/2003
Return made up to 21/08/03; full list of members
dot icon05/12/2002
Total exemption full accounts made up to 2001-12-31
dot icon09/09/2002
Return made up to 21/08/02; full list of members
dot icon09/11/2001
Total exemption full accounts made up to 2000-12-31
dot icon24/09/2001
Return made up to 21/08/01; full list of members
dot icon21/08/2001
Secretary resigned;director resigned
dot icon21/08/2001
Director resigned
dot icon21/08/2001
New secretary appointed;new director appointed
dot icon24/08/2000
Return made up to 21/08/00; full list of members
dot icon10/07/2000
Accounts for a dormant company made up to 1999-12-31
dot icon13/06/2000
Memorandum and Articles of Association
dot icon02/06/2000
Resolutions
dot icon22/05/2000
New director appointed
dot icon15/05/2000
Certificate of change of name
dot icon04/04/2000
Registered office changed on 04/04/00 from: old mixon industrial estate old mixon crescent weston-super-mare north somerset BS24 9AY
dot icon10/09/1999
Return made up to 21/08/99; full list of members
dot icon19/07/1999
Accounts for a dormant company made up to 1998-12-31
dot icon19/07/1999
Resolutions
dot icon13/11/1998
Director resigned
dot icon07/09/1998
Return made up to 21/08/98; no change of members
dot icon17/08/1998
Auditor's resignation
dot icon09/06/1998
Full accounts made up to 1997-12-31
dot icon28/10/1997
Secretary resigned
dot icon28/10/1997
New secretary appointed;new director appointed
dot icon03/10/1997
Return made up to 21/08/97; full list of members
dot icon22/11/1996
Secretary's particulars changed
dot icon22/11/1996
Director's particulars changed
dot icon22/11/1996
Director's particulars changed
dot icon13/11/1996
Registered office changed on 13/11/96 from: 21 holborn viaduct london EC1A 2DY
dot icon13/11/1996
Director resigned
dot icon13/11/1996
Director resigned
dot icon13/11/1996
Secretary resigned
dot icon13/11/1996
New secretary appointed
dot icon13/11/1996
New director appointed
dot icon13/11/1996
New director appointed
dot icon18/10/1996
Accounting reference date extended from 31/08/97 to 31/12/97
dot icon14/10/1996
Certificate of change of name
dot icon11/10/1996
Resolutions
dot icon11/10/1996
Resolutions
dot icon11/10/1996
Resolutions
dot icon21/08/1996
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£284.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/09/2026
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
0
5.15K
-
0.00
284.00
-
2022
0
5.15K
-
0.00
284.00
-
2022
0
5.15K
-
0.00
284.00
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

5.15K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

284.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
White, John, Mr.
Director
02/04/2015 - Present
6

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BUDENBERG 4B TRUSTEES LIMITED

BUDENBERG 4B TRUSTEES LIMITED is an(a) Active company incorporated on 21/08/1996 with the registered office located at Unit B2 Stuart Road, Altrincham Business Park, Altrincham, Cheshire WA14 5GJ. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

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

toggle

BUDENBERG 4B TRUSTEES LIMITED is currently Active. It was registered on 21/08/1996 .

Where is BUDENBERG 4B TRUSTEES LIMITED located?

toggle

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

What does BUDENBERG 4B TRUSTEES LIMITED do?

toggle

BUDENBERG 4B TRUSTEES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

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

toggle

The latest filing was on 30/09/2025: Total exemption full accounts made up to 2024-12-31.