BUDGECREST LIMITED

Register to unlock more data on OkredoRegister

BUDGECREST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02504828

Incorporation date

23/05/1990

Size

Micro Entity

Contacts

Registered address

Registered address

2 Riby Street, Grimsby, N.E. Lincolnshire DN31 3HFCopy
copy info iconCopy
See on map
Latest events (Record since 23/05/1990)
dot icon28/08/2025
Micro company accounts made up to 2024-08-31
dot icon13/06/2025
Confirmation statement made on 2025-05-23 with no updates
dot icon30/05/2025
Previous accounting period shortened from 2024-08-31 to 2024-08-30
dot icon07/06/2024
Confirmation statement made on 2024-05-23 with no updates
dot icon31/05/2024
Micro company accounts made up to 2023-08-31
dot icon14/06/2023
Confirmation statement made on 2023-05-23 with no updates
dot icon30/05/2023
Micro company accounts made up to 2022-08-31
dot icon21/06/2022
Confirmation statement made on 2022-05-23 with no updates
dot icon31/05/2022
Micro company accounts made up to 2021-08-31
dot icon07/06/2021
Confirmation statement made on 2021-05-23 with no updates
dot icon30/05/2021
Micro company accounts made up to 2020-08-31
dot icon08/06/2020
Confirmation statement made on 2020-05-23 with no updates
dot icon29/05/2020
Micro company accounts made up to 2019-08-31
dot icon06/06/2019
Confirmation statement made on 2019-05-23 with no updates
dot icon31/05/2019
Micro company accounts made up to 2018-08-31
dot icon14/06/2018
Confirmation statement made on 2018-05-23 with no updates
dot icon31/05/2018
Micro company accounts made up to 2017-08-31
dot icon07/06/2017
Confirmation statement made on 2017-05-23 with updates
dot icon31/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon13/06/2016
Annual return made up to 2016-05-23 with full list of shareholders
dot icon31/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon01/06/2015
Annual return made up to 2015-05-23 with full list of shareholders
dot icon30/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon25/06/2014
Annual return made up to 2014-05-23 with full list of shareholders
dot icon31/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon01/08/2013
Annual return made up to 2013-05-23 with full list of shareholders
dot icon01/08/2013
Appointment of Mr Mark Eaton as a director
dot icon31/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon30/08/2012
Current accounting period extended from 2012-02-28 to 2012-08-31
dot icon08/06/2012
Annual return made up to 2012-05-23 with full list of shareholders
dot icon28/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon13/09/2011
Registered office address changed from Superior Seafoods Marsden Road Grimsby DN31 3SG on 2011-09-13
dot icon20/07/2011
Annual return made up to 2011-05-23 with full list of shareholders
dot icon01/12/2010
Total exemption small company accounts made up to 2010-02-28
dot icon07/07/2010
Annual return made up to 2010-05-23 with full list of shareholders
dot icon05/01/2010
Total exemption small company accounts made up to 2009-02-28
dot icon12/08/2009
Return made up to 23/05/09; full list of members
dot icon12/08/2009
Appointment terminated director james bloomer
dot icon17/12/2008
Total exemption small company accounts made up to 2008-02-28
dot icon20/08/2008
Return made up to 23/05/08; full list of members
dot icon27/12/2007
Total exemption small company accounts made up to 2007-02-28
dot icon19/07/2007
Return made up to 23/05/07; full list of members
dot icon03/01/2007
Total exemption small company accounts made up to 2006-02-28
dot icon26/07/2006
Return made up to 23/05/06; full list of members
dot icon21/03/2006
Total exemption small company accounts made up to 2005-02-28
dot icon23/08/2005
Return made up to 23/05/05; full list of members
dot icon24/12/2004
Total exemption small company accounts made up to 2004-02-29
dot icon21/05/2004
Return made up to 23/05/04; full list of members
dot icon05/01/2004
Total exemption small company accounts made up to 2003-02-28
dot icon09/10/2003
Return made up to 23/05/03; full list of members
dot icon22/12/2002
Total exemption small company accounts made up to 2002-02-28
dot icon17/09/2002
Return made up to 23/05/02; full list of members
dot icon16/07/2002
Return made up to 23/05/01; full list of members
dot icon20/11/2001
Total exemption small company accounts made up to 2001-02-28
dot icon20/02/2001
Accounts for a small company made up to 2000-02-28
dot icon31/05/2000
Return made up to 23/05/00; full list of members
dot icon16/02/2000
Return made up to 23/05/99; full list of members
dot icon23/12/1999
Accounts for a small company made up to 1999-02-28
dot icon04/05/1999
Director resigned
dot icon09/12/1998
Return made up to 23/05/98; full list of members
dot icon25/09/1998
Accounts for a small company made up to 1998-02-28
dot icon23/12/1997
Accounts for a small company made up to 1997-02-28
dot icon18/07/1997
Return made up to 23/05/97; no change of members
dot icon18/03/1997
Particulars of mortgage/charge
dot icon24/10/1996
Accounts for a small company made up to 1996-02-29
dot icon02/09/1996
Return made up to 23/05/96; no change of members
dot icon21/12/1995
Accounts for a small company made up to 1995-02-28
dot icon22/05/1995
Return made up to 23/05/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon23/12/1994
Accounts for a small company made up to 1994-02-28
dot icon23/12/1994
Return made up to 23/05/94; change of members
dot icon23/12/1994
Resolutions
dot icon23/12/1994
Ad 02/01/93--------- £ si 98@1
dot icon06/01/1994
Accounts for a small company made up to 1993-02-28
dot icon10/06/1993
Return made up to 23/05/93; no change of members
dot icon02/03/1993
Particulars of mortgage/charge
dot icon02/01/1993
Particulars of mortgage/charge
dot icon22/09/1992
Accounts for a small company made up to 1992-02-29
dot icon17/08/1992
Return made up to 23/05/92; full list of members
dot icon07/07/1992
Accounts for a small company made up to 1991-02-28
dot icon20/11/1991
New director appointed
dot icon16/01/1991
Accounting reference date notified as 28/02
dot icon13/07/1990
Memorandum and Articles of Association
dot icon13/07/1990
Resolutions
dot icon12/07/1990
Registered office changed on 12/07/90 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon12/07/1990
Secretary resigned;new secretary appointed;new director appointed
dot icon12/07/1990
Director resigned;new director appointed
dot icon12/07/1990
New director appointed
dot icon23/05/1990
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
31/08/2024
dot iconNext confirmation date
23/05/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
30/08/2025
dot iconNext due on
30/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
32.60K
-
0.00
-
-
2022
0
43.69K
-
0.00
-
-
2022
0
43.69K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

43.69K £Ascended34.01 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Eaton, Mark
Director
01/08/2012 - Present
2

Persons with Significant Control

2
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 BUDGECREST LIMITED

BUDGECREST LIMITED is an(a) Active company incorporated on 23/05/1990 with the registered office located at 2 Riby Street, Grimsby, N.E. Lincolnshire DN31 3HF. 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 BUDGECREST LIMITED?

toggle

BUDGECREST LIMITED is currently Active. It was registered on 23/05/1990 .

Where is BUDGECREST LIMITED located?

toggle

BUDGECREST LIMITED is registered at 2 Riby Street, Grimsby, N.E. Lincolnshire DN31 3HF.

What does BUDGECREST LIMITED do?

toggle

BUDGECREST LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for BUDGECREST LIMITED?

toggle

The latest filing was on 28/08/2025: Micro company accounts made up to 2024-08-31.