BUDENBERG VAC LIMITED

Register to unlock more data on OkredoRegister

BUDENBERG VAC LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03239293

Incorporation date

19/08/1996

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 19/08/1996)
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon26/08/2025
Confirmation statement made on 2025-08-23 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 icon27/08/2024
Confirmation statement made on 2024-08-23 with updates
dot icon25/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon23/08/2023
Confirmation statement made on 2023-08-23 with updates
dot icon23/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon23/08/2022
Confirmation statement made on 2022-08-23 with updates
dot icon10/05/2022
Termination of appointment of Bernard Melvyn Bason as a director on 2022-05-07
dot icon09/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon01/09/2021
Confirmation statement made on 2021-08-23 with updates
dot icon30/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon01/09/2020
Confirmation statement made on 2020-08-23 with updates
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 icon27/08/2019
Confirmation statement made on 2019-08-23 with updates
dot icon15/07/2019
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 icon23/08/2018
Confirmation statement made on 2018-08-23 with updates
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon29/08/2017
Confirmation statement made on 2017-08-23 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon25/08/2016
Confirmation statement made on 2016-08-23 with updates
dot icon29/09/2015
Annual return made up to 2015-08-19 with full list of shareholders
dot icon28/09/2015
Termination of appointment of Paul Anthony Holland as a director on 2014-06-30
dot icon28/09/2015
Termination of appointment of Alan Jennings as a director on 2014-09-01
dot icon23/09/2015
Total exemption small company accounts made up to 2014-12-31
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 icon19/08/2014
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 icon28/01/2014
Satisfaction of charge 3 in full
dot icon28/01/2014
Satisfaction of charge 5 in full
dot icon17/10/2013
Annual return made up to 2013-08-19 with full list of shareholders
dot icon23/07/2013
Registration of charge 032392930006
dot icon26/06/2013
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 Paul Holland as a director
dot icon16/04/2013
Appointment of Mr Anthony Kania as a director
dot icon16/04/2013
Termination of appointment of Patricia Winters as a director
dot icon16/04/2013
Appointment of Mr John White as a director
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 icon24/05/2012
Total exemption full accounts made up to 2011-12-31
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 icon16/12/2011
Termination of appointment of Nigel Chant as a director
dot icon13/10/2011
Particulars of a mortgage or charge / charge no: 5
dot icon13/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon30/08/2011
Annual return made up to 2011-08-19 with full list of shareholders
dot icon04/05/2011
Termination of appointment of Stephen Stokes as a secretary
dot icon04/05/2011
Termination of appointment of Stephen Stokes as a director
dot icon04/05/2011
Director's details changed for Mr Bernard Melvyn Bason on 2011-04-27
dot icon28/04/2011
Appointment of Mrs Patricia Lee Winters as a director
dot icon28/04/2011
Director's details changed for Paul Frederick Winters on 2011-04-27
dot icon27/04/2011
Appointment of Mr Nigel Ashley Chant as a director
dot icon27/04/2011
Appointment of Mr Bernard Melvyn Bason as a director
dot icon27/04/2011
Appointment of Mr Alan Jennings as a director
dot icon27/04/2011
Appointment of Mr Terence Batt as a director
dot icon27/04/2011
Appointment of Ms Gillian Louise Macrae as a secretary
dot icon27/04/2011
Appointment of Ms Gillian Louise Macrae as a director
dot icon27/04/2011
Termination of appointment of John White as a director
dot icon27/04/2011
Director's details changed for Paul Frederick Winters on 2011-04-27
dot icon05/04/2011
Full accounts made up to 2010-12-31
dot icon28/03/2011
Registered office address changed from Unit 7 Alfred Court Saxon Business Park, Stoke Prior, Bromsgrove Worcestershire B60 4AD on 2011-03-28
dot icon12/01/2011
Certificate of change of name
dot icon12/01/2011
Change of name notice
dot icon16/09/2010
Annual return made up to 2010-08-19 with full list of shareholders
dot icon16/09/2010
Director's details changed for Paul Frederick Winters on 2010-01-01
dot icon12/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon01/04/2010
Full 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 icon22/05/2009
Particulars of a mortgage or charge / charge no: 4
dot icon11/03/2009
Full accounts made up to 2008-12-31
dot icon10/10/2008
Nc inc already adjusted 06/10/08
dot icon10/10/2008
Ad 08/10/08\gbp si 149999@1=149999\gbp ic 1/150000\
dot icon10/10/2008
Resolutions
dot icon26/08/2008
Return made up to 19/08/08; full list of members
dot icon07/04/2008
Full accounts made up to 2007-12-31
dot icon20/08/2007
Return made up to 19/08/07; full list of members
dot icon23/05/2007
New director appointed
dot icon18/04/2007
Director resigned
dot icon17/04/2007
Full accounts made up to 2006-12-31
dot icon30/08/2006
Return made up to 19/08/06; full list of members
dot icon12/04/2006
Full accounts made up to 2005-12-31
dot icon08/11/2005
Full accounts made up to 2004-12-31
dot icon05/09/2005
Return made up to 19/08/05; full list of members
dot icon05/10/2004
Return made up to 19/08/04; full list of members
dot icon21/09/2004
Full accounts made up to 2003-12-31
dot icon12/05/2004
Particulars of mortgage/charge
dot icon15/09/2003
Return made up to 19/08/03; full list of members
dot icon05/07/2003
Full accounts made up to 2002-12-31
dot icon09/09/2002
Return made up to 19/08/02; full list of members
dot icon09/09/2002
New director appointed
dot icon09/07/2002
Full accounts made up to 2001-12-30
dot icon01/11/2001
Full accounts made up to 2000-12-30
dot icon24/09/2001
Return made up to 19/08/01; full list of members
dot icon05/09/2001
Particulars of mortgage/charge
dot icon21/08/2001
Secretary resigned;director resigned
dot icon21/08/2001
New secretary appointed;new director appointed
dot icon31/03/2001
Declaration of satisfaction of mortgage/charge
dot icon24/08/2000
Return made up to 19/08/00; full list of members
dot icon10/07/2000
Full accounts made up to 1999-12-30
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 19/08/99; full list of members
dot icon01/06/1999
Full accounts made up to 1998-12-30
dot icon22/04/1999
Certificate of change of name
dot icon13/11/1998
Director resigned
dot icon07/09/1998
Return made up to 19/08/98; no change of members
dot icon17/08/1998
Auditor's resignation
dot icon09/06/1998
Full accounts made up to 1997-12-30
dot icon31/03/1998
Location of debenture register
dot icon31/03/1998
Location of register of members
dot icon10/02/1998
Particulars of mortgage/charge
dot icon16/01/1998
Secretary resigned
dot icon16/01/1998
New director appointed
dot icon16/01/1998
New secretary appointed;new director appointed
dot icon16/01/1998
New director appointed
dot icon09/01/1998
Director resigned
dot icon09/01/1998
Director resigned
dot icon09/01/1998
Secretary resigned;director resigned
dot icon09/01/1998
New secretary appointed;new director appointed
dot icon09/01/1998
Resolutions
dot icon26/11/1997
New secretary appointed;new director appointed
dot icon28/10/1997
Secretary resigned
dot icon21/10/1997
Return made up to 19/08/97; full list of members
dot icon21/10/1997
Location of register of members address changed
dot icon21/10/1997
Director's particulars changed
dot icon04/02/1997
Certificate of change of name
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 icon19/08/1996
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

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/08/2026
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
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Foxcroft, Jonathan Charles Laurence
Director
23/12/1997 - 02/01/1998
23
Foxcroft, Jonathan Charles Laurence
Secretary
23/12/1997 - 02/01/1998
2
White, John, Mr.
Director
01/04/2013 - Present
6
Kania, Anthony Frank
Director
20/03/2013 - 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+
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 VAC LIMITED

BUDENBERG VAC LIMITED is an(a) Active company incorporated on 19/08/1996 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 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BUDENBERG VAC LIMITED?

toggle

BUDENBERG VAC LIMITED is currently Active. It was registered on 19/08/1996 .

Where is BUDENBERG VAC LIMITED located?

toggle

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

What does BUDENBERG VAC LIMITED do?

toggle

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

What is the latest filing for BUDENBERG VAC LIMITED?

toggle

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