BUDGET CASES LIMITED

Register to unlock more data on OkredoRegister

BUDGET CASES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05981665

Incorporation date

30/10/2006

Size

Unaudited abridged

Contacts

Registered address

Registered address

Unit 7 Bold Industrial Estate, Neills Road, St Helens, Merseyside WA9 4TUCopy
copy info iconCopy
See on map
Latest events (Record since 30/10/2006)
dot icon20/11/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon10/09/2025
Confirmation statement made on 2025-09-09 with no updates
dot icon27/03/2025
Change of details for Cargo 2006 Group Limited as a person with significant control on 2024-11-25
dot icon26/11/2024
Second filing of Confirmation Statement dated 2024-09-09
dot icon25/11/2024
Registered office address changed from Unit 7 Bold Industrial Estate Neills Road St Helens Merseyside WA9 4TJ England to Unit 7 Bold Industrial Estate Neills Road St Helens Merseyside WA9 4TU on 2024-11-25
dot icon04/10/2024
Registered office address changed from Suite 3 Waterside Business Centre Canal Street Leigh WN7 4DB United Kingdom to Unit 7 Bold Industrial Estate Neills Road St Helens Merseyside WA9 4TJ on 2024-10-04
dot icon04/10/2024
Confirmation statement made on 2024-09-09 with no updates
dot icon06/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon22/08/2024
Notification of Cargo 2006 Group Limited as a person with significant control on 2024-08-13
dot icon16/08/2024
Cessation of Dean Anthony Bowden as a person with significant control on 2024-08-13
dot icon16/08/2024
Cessation of Andrew Thomas Earley as a person with significant control on 2024-08-13
dot icon16/08/2024
Termination of appointment of Dean Anthony Bowden as a director on 2024-08-13
dot icon06/10/2023
Confirmation statement made on 2023-09-09 with no updates
dot icon23/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon04/10/2022
Confirmation statement made on 2022-09-09 with updates
dot icon04/10/2022
Cessation of Alan Jason Glover as a person with significant control on 2022-03-04
dot icon04/10/2022
Cancellation of shares. Statement of capital on 2022-03-04
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon23/06/2022
Purchase of own shares.
dot icon31/01/2022
Purchase of own shares.
dot icon29/11/2021
Cancellation of shares. Statement of capital on 2021-03-04
dot icon23/11/2021
Confirmation statement made on 2021-09-09 with updates
dot icon27/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon29/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon20/11/2020
Confirmation statement made on 2020-09-09 with updates
dot icon20/04/2020
Purchase of own shares.
dot icon17/04/2020
Resolutions
dot icon09/04/2020
Cancellation of shares. Statement of capital on 2020-03-09
dot icon29/11/2019
Confirmation statement made on 2019-09-09 with no updates
dot icon26/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon10/12/2018
Confirmation statement made on 2018-10-30 with updates
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon05/03/2018
Registered office address changed from 2 Endsleigh Gardens Leigh Lancashire WN7 1LR England to Suite 3 Waterside Business Centre Canal Street Leigh WN7 4DB on 2018-03-05
dot icon20/11/2017
Confirmation statement made on 2017-10-30 with updates
dot icon18/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon20/06/2017
Statement of capital following an allotment of shares on 2016-11-15
dot icon20/06/2017
Statement of capital following an allotment of shares on 2016-11-15
dot icon20/06/2017
Statement of capital following an allotment of shares on 2016-11-15
dot icon20/06/2017
Statement of capital following an allotment of shares on 2016-11-15
dot icon07/12/2016
Registered office address changed from 17 George Street St Helens Merseyside WA10 1DB to 2 Endsleigh Gardens Leigh Lancashire WN7 1LR on 2016-12-07
dot icon08/11/2016
Confirmation statement made on 2016-10-30 with updates
dot icon28/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon04/11/2015
Annual return made up to 2015-10-30 with full list of shareholders
dot icon21/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon14/08/2015
Termination of appointment of Alan Jason Glover as a director on 2015-08-04
dot icon03/07/2015
Termination of appointment of Keith Anthony Glover as a director on 2015-07-03
dot icon25/06/2015
Director's details changed for Dean Anthony Bowden on 2015-06-24
dot icon25/06/2015
Director's details changed for Mr Alan Jason Glover on 2015-06-24
dot icon22/06/2015
Appointment of Mr Alan Jason Glover as a director on 2015-06-22
dot icon22/06/2015
Director's details changed for Andrew Thomas Earley on 2015-05-06
dot icon04/11/2014
Director's details changed for Dean Anthony Bowden on 2014-02-01
dot icon04/11/2014
Annual return made up to 2014-10-30 with full list of shareholders
dot icon08/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon29/04/2014
Director's details changed for Keith Anthony Glover on 2014-04-01
dot icon30/10/2013
Annual return made up to 2013-10-30 with full list of shareholders
dot icon23/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon06/11/2012
Annual return made up to 2012-10-30 with full list of shareholders
dot icon13/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon02/11/2011
Annual return made up to 2011-10-30 with full list of shareholders
dot icon12/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon25/11/2010
Annual return made up to 2010-10-30 with full list of shareholders
dot icon26/10/2010
Termination of appointment of Alan Glover as a secretary
dot icon26/10/2010
Termination of appointment of Alan Glover as a director
dot icon26/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon01/04/2010
Appointment of Keith Anthony Glover as a director
dot icon11/11/2009
Annual return made up to 2009-10-30 with full list of shareholders
dot icon20/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon02/12/2008
Return made up to 30/10/08; full list of members
dot icon27/11/2008
Director's change of particulars / andrew earley / 24/12/2007
dot icon21/07/2008
Total exemption small company accounts made up to 2007-12-31
dot icon06/11/2007
Return made up to 30/10/07; full list of members
dot icon07/03/2007
Accounting reference date extended from 31/10/07 to 31/12/07
dot icon16/11/2006
Ad 30/10/06--------- £ si 299@1=299 £ ic 1/300
dot icon16/11/2006
New secretary appointed;new director appointed
dot icon16/11/2006
New director appointed
dot icon16/11/2006
New director appointed
dot icon16/11/2006
Registered office changed on 16/11/06 from: livesey spottiswood 17 george street st. Helens merseyside WA10 1DB
dot icon07/11/2006
Director resigned
dot icon07/11/2006
Director resigned
dot icon07/11/2006
Secretary resigned
dot icon30/10/2006
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
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
16
558.00K
-
0.00
400.68K
-
2022
19
653.29K
-
0.00
450.00K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Andrew Thomas Earley
Director
30/10/2006 - Present
2
HCS SECRETARIAL LIMITED
Nominee Secretary
30/10/2006 - 30/10/2006
16015
HANOVER DIRECTORS LIMITED
Nominee Director
30/10/2006 - 30/10/2006
15849
Mr Dean Anthony Bowden
Director
30/10/2006 - 13/08/2024
6
Mr Alan Jason Glover
Director
22/06/2015 - 04/08/2015
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BUDGET CASES LIMITED

BUDGET CASES LIMITED is an(a) Active company incorporated on 30/10/2006 with the registered office located at Unit 7 Bold Industrial Estate, Neills Road, St Helens, Merseyside WA9 4TU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BUDGET CASES LIMITED?

toggle

BUDGET CASES LIMITED is currently Active. It was registered on 30/10/2006 .

Where is BUDGET CASES LIMITED located?

toggle

BUDGET CASES LIMITED is registered at Unit 7 Bold Industrial Estate, Neills Road, St Helens, Merseyside WA9 4TU.

What does BUDGET CASES LIMITED do?

toggle

BUDGET CASES LIMITED operates in the Manufacture of wooden containers (16.24 - SIC 2007) sector.

What is the latest filing for BUDGET CASES LIMITED?

toggle

The latest filing was on 20/11/2025: Unaudited abridged accounts made up to 2024-12-31.