BUDWORTH HARDCASTLE LTD

Register to unlock more data on OkredoRegister

BUDWORTH HARDCASTLE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03487891

Incorporation date

02/01/1998

Size

Dormant

Contacts

Registered address

Registered address

340 Deansgate, Manchester M3 4LYCopy
copy info iconCopy
See on map
Latest events (Record since 02/01/1998)
dot icon05/01/2026
Confirmation statement made on 2025-12-22 with no updates
dot icon02/10/2025
Accounts for a dormant company made up to 2025-02-28
dot icon03/04/2025
Termination of appointment of Richard Keith Roe as a director on 2025-03-31
dot icon24/01/2025
Confirmation statement made on 2024-12-22 with no updates
dot icon12/11/2024
Accounts for a dormant company made up to 2024-02-28
dot icon14/06/2024
Accounts for a small company made up to 2023-02-28
dot icon04/01/2024
Confirmation statement made on 2023-12-22 with no updates
dot icon21/06/2023
Registered office address changed from Toronto Square Toronto Street Leeds LS1 2HJ England to 340 Deansgate Manchester M3 4LY on 2023-06-21
dot icon26/05/2023
Previous accounting period extended from 2022-08-31 to 2023-02-28
dot icon06/01/2023
Register(s) moved to registered inspection location 340 Deansgate Manchester M3 4LY
dot icon05/01/2023
Confirmation statement made on 2022-12-22 with updates
dot icon05/01/2023
Register inspection address has been changed to 340 Deansgate Manchester M3 4LY
dot icon30/06/2022
Notification of Eddisons Commercial (Holdings) Limited as a person with significant control on 2022-06-24
dot icon29/06/2022
Registered office address changed from 6 Riley Road Kettering Northamptonshire NN16 8NN to Toronto Square Toronto Street Leeds LS1 2HJ on 2022-06-29
dot icon29/06/2022
Termination of appointment of Barbara Wrighting as a director on 2022-06-24
dot icon29/06/2022
Termination of appointment of Gilbert Harvey as a director on 2022-06-24
dot icon29/06/2022
Termination of appointment of Gavin Patrick Hynes as a director on 2022-06-24
dot icon29/06/2022
Termination of appointment of Nicola Alison Galloway as a director on 2022-06-24
dot icon29/06/2022
Termination of appointment of Nicholas Galloway as a director on 2022-06-24
dot icon29/06/2022
Termination of appointment of Mark Budworth as a director on 2022-06-24
dot icon29/06/2022
Termination of appointment of Serrina Budworth as a director on 2022-06-24
dot icon29/06/2022
Termination of appointment of Steven John Banks as a director on 2022-06-24
dot icon29/06/2022
Termination of appointment of Philip Keeble Arnold as a director on 2022-06-24
dot icon29/06/2022
Appointment of Mr John Ashton Humphrey as a secretary on 2022-06-24
dot icon29/06/2022
Appointment of Mr Anthony Lavern Spencer as a director on 2022-06-24
dot icon29/06/2022
Appointment of Mr Richard Keith Roe as a director on 2022-06-24
dot icon29/06/2022
Withdrawal of a person with significant control statement on 2022-06-29
dot icon13/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon19/01/2022
Director's details changed for Gilbert Harvey on 2022-01-19
dot icon23/12/2021
Confirmation statement made on 2021-12-22 with no updates
dot icon28/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon24/12/2020
Confirmation statement made on 2020-12-22 with no updates
dot icon14/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon23/12/2019
Confirmation statement made on 2019-12-22 with updates
dot icon08/06/2019
Termination of appointment of Maria Harvey as a director on 2019-02-11
dot icon28/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon23/04/2019
Director's details changed for Gavin Patrick Hynes on 2019-04-23
dot icon03/01/2019
Confirmation statement made on 2018-12-22 with updates
dot icon21/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon22/12/2017
Confirmation statement made on 2017-12-22 with updates
dot icon18/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon24/01/2017
Confirmation statement made on 2016-12-22 with updates
dot icon28/04/2016
Total exemption small company accounts made up to 2015-08-31
dot icon06/01/2016
Annual return made up to 2015-12-22 with full list of shareholders
dot icon28/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon12/01/2015
Annual return made up to 2014-12-22 with full list of shareholders
dot icon15/12/2014
Termination of appointment of Christopher Craig Drummond as a director on 2014-09-08
dot icon15/12/2014
Termination of appointment of Helen Brown as a director on 2014-09-08
dot icon15/12/2014
Termination of appointment of Mark William Brown as a director on 2014-09-08
dot icon02/12/2014
Cancellation of shares. Statement of capital on 2014-11-04
dot icon02/12/2014
Cancellation of shares. Statement of capital on 2014-11-04
dot icon02/12/2014
Purchase of own shares.
dot icon02/12/2014
Purchase of own shares.
dot icon18/09/2014
Director's details changed for Ms Barbara Wrighting on 2014-09-18
dot icon18/09/2014
Director's details changed for Mrs Nicola Alison Galloway on 2014-09-18
dot icon18/09/2014
Director's details changed for Maria Harvey on 2014-09-18
dot icon18/09/2014
Director's details changed for Serrina Budworth on 2014-09-18
dot icon18/09/2014
Director's details changed for Gilbert Harvey on 2014-09-18
dot icon18/09/2014
Director's details changed for Gavin Patrick Hynes on 2014-09-18
dot icon18/09/2014
Director's details changed for Mark Budworth on 2014-09-18
dot icon18/09/2014
Director's details changed for Philip Keeble Arnold on 2014-09-18
dot icon18/09/2014
Director's details changed for Mr Steven John Banks on 2014-09-18
dot icon18/09/2014
Director's details changed for Mr Nicholas Galloway on 2014-09-18
dot icon18/09/2014
Registered office address changed from Ground Floor 4 Waterside Way the Lakes Northampton Northamptonshire NN4 7XD to 6 Riley Road Kettering Northamptonshire NN16 8NN on 2014-09-18
dot icon05/09/2014
Director's details changed for Mr Christopher Craig Drummond on 2014-09-05
dot icon15/07/2014
Director's details changed for Gavin Patrick Hynes on 2014-07-15
dot icon09/04/2014
Total exemption small company accounts made up to 2013-08-31
dot icon24/12/2013
Annual return made up to 2013-12-22 with full list of shareholders
dot icon02/05/2013
Director's details changed for Mr Steven John Banks on 2013-05-02
dot icon16/04/2013
Appointment of Mrs Nicola Alison Galloway as a director
dot icon16/04/2013
Total exemption small company accounts made up to 2012-08-31
dot icon25/01/2013
Director's details changed for Mr Nicholas Galloway on 2013-01-25
dot icon25/01/2013
Director's details changed for Gavin Patrick Hynes on 2013-01-25
dot icon25/01/2013
Registered office address changed from Windsor House Cliftonville Northampton Northamptonshire NN1 5BE on 2013-01-25
dot icon25/01/2013
Director's details changed for Ms Barbara Wrighting on 2013-01-25
dot icon25/01/2013
Director's details changed for Serrina Budworth on 2013-01-25
dot icon25/01/2013
Director's details changed for Mark Budworth on 2013-01-25
dot icon25/01/2013
Director's details changed for Philip Keeble Arnold on 2013-01-25
dot icon25/01/2013
Director's details changed for Gilbert Harvey on 2013-01-25
dot icon25/01/2013
Director's details changed for Christopher Craig Drummond on 2013-01-25
dot icon25/01/2013
Director's details changed for Mr Steven John Banks on 2013-01-25
dot icon25/01/2013
Director's details changed for Mark William Brown on 2013-01-25
dot icon25/01/2013
Director's details changed for Helen Brown on 2013-01-25
dot icon25/01/2013
Director's details changed for Maria Harvey on 2013-01-25
dot icon24/01/2013
Annual return made up to 2012-12-22 with full list of shareholders
dot icon05/12/2012
Termination of appointment of Stephanie Hynes as a director
dot icon04/12/2012
Director's details changed for Gavin Patrick Hynes on 2012-12-04
dot icon04/12/2012
Director's details changed for Stephanie Hynes on 2012-12-04
dot icon04/12/2012
Director's details changed for Mr Nicholas Galloway on 2012-12-04
dot icon03/12/2012
Director's details changed for Serrina Budworth on 2012-12-03
dot icon03/12/2012
Director's details changed for Mark Budworth on 2012-12-03
dot icon16/07/2012
Termination of appointment of Elaine Hardcastle as a director
dot icon16/07/2012
Termination of appointment of Philip Hardcastle as a secretary
dot icon16/07/2012
Termination of appointment of Philip Hardcastle as a director
dot icon09/05/2012
Statement of capital following an allotment of shares on 2012-05-02
dot icon09/05/2012
Statement of capital following an allotment of shares on 2012-05-02
dot icon05/01/2012
Annual return made up to 2011-12-22 with full list of shareholders
dot icon21/12/2011
Total exemption small company accounts made up to 2011-08-31
dot icon20/12/2011
Statement of capital following an allotment of shares on 2011-12-14
dot icon20/12/2011
Termination of appointment of David Owen as a director
dot icon19/12/2011
Statement of capital following an allotment of shares on 2011-12-14
dot icon19/12/2011
Appointment of Mr Steven John Banks as a director
dot icon19/12/2011
Appointment of Mr Nicholas Galloway as a director
dot icon19/12/2011
Termination of appointment of Heather Owen as a director
dot icon28/11/2011
Director's details changed for David Robert Llewelyn Owen on 2011-11-28
dot icon28/11/2011
Secretary's details changed for Mr Philip Richard Hardcastle on 2011-11-28
dot icon28/11/2011
Director's details changed for Ms Barbara Wrighting on 2011-11-28
dot icon28/11/2011
Director's details changed for Mrs Elaine Hardcastle on 2011-11-28
dot icon28/11/2011
Director's details changed for Mr Philip Richard Hardcastle on 2011-11-28
dot icon28/11/2011
Director's details changed for Christopher Craig Drummond on 2011-11-28
dot icon28/11/2011
Director's details changed for Serrina Budworth on 2011-11-28
dot icon28/11/2011
Director's details changed for Maria Harvey on 2011-11-28
dot icon28/11/2011
Director's details changed for Helen Brown on 2011-11-28
dot icon28/11/2011
Director's details changed for Gavin Patrick Hynes on 2011-11-28
dot icon28/11/2011
Director's details changed for Stephanie Hynes on 2011-11-28
dot icon28/11/2011
Director's details changed for Heather Owen on 2011-11-28
dot icon28/11/2011
Director's details changed for Gilbert Harvey on 2011-11-28
dot icon28/11/2011
Director's details changed for Mark Budworth on 2011-11-28
dot icon28/11/2011
Director's details changed for Mark William Brown on 2011-11-28
dot icon28/11/2011
Director's details changed for Philip Keeble Arnold on 2011-11-28
dot icon12/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon18/01/2011
Annual return made up to 2010-12-22 with full list of shareholders
dot icon18/01/2011
Director's details changed for Christopher Craig Drummond on 2010-12-01
dot icon07/04/2010
Annual return made up to 2009-12-22 with full list of shareholders
dot icon09/03/2010
Director's details changed for Helen Brown on 2009-12-22
dot icon09/03/2010
Director's details changed for Maria Harvey on 2009-12-22
dot icon09/03/2010
Director's details changed for Mrs Elaine Hardcastle on 2009-12-22
dot icon09/03/2010
Director's details changed for Christopher Craig Drummond on 2009-12-22
dot icon09/03/2010
Director's details changed for Gavin Patrick Hynes on 2009-12-22
dot icon09/03/2010
Director's details changed for David Robert Llewelyn Owen on 2009-12-22
dot icon09/03/2010
Director's details changed for Philip Keeble Arnold on 2009-12-22
dot icon09/03/2010
Director's details changed for Heather Owen on 2009-12-22
dot icon09/03/2010
Director's details changed for Mark William Brown on 2009-12-22
dot icon09/03/2010
Director's details changed for Mark Budworth on 2009-12-22
dot icon09/03/2010
Director's details changed for Stephanie Hynes on 2009-12-22
dot icon09/03/2010
Director's details changed for Gilbert Harvey on 2009-12-22
dot icon09/03/2010
Director's details changed for Serrina Budworth on 2009-12-22
dot icon09/03/2010
Appointment of Ms Barbara Wrighting as a director
dot icon24/02/2010
Total exemption small company accounts made up to 2009-08-31
dot icon03/07/2009
Ad 24/06/09\gbp si 27@1=27\gbp ic 117/144\
dot icon03/07/2009
Ad 24/06/09\gbp si 27@1=27\gbp ic 90/117\
dot icon08/02/2009
Return made up to 22/12/08; no change of members
dot icon08/02/2009
Director's change of particulars / maria harvey / 01/02/2008
dot icon08/02/2009
Director's change of particulars / gilbert harvey / 01/02/2008
dot icon03/12/2008
Appointment terminated director roger hampson
dot icon01/12/2008
Total exemption small company accounts made up to 2008-08-31
dot icon21/02/2008
Return made up to 22/12/07; change of members
dot icon14/02/2008
New director appointed
dot icon28/01/2008
New director appointed
dot icon16/11/2007
Particulars of contract relating to shares
dot icon16/11/2007
Ad 05/11/07--------- £ si 30@1=30 £ ic 60/90
dot icon05/11/2007
Total exemption small company accounts made up to 2007-08-31
dot icon01/10/2007
New secretary appointed
dot icon01/10/2007
Secretary resigned
dot icon25/09/2007
New director appointed
dot icon25/09/2007
New director appointed
dot icon25/09/2007
New director appointed
dot icon08/09/2007
Registered office changed on 08/09/07 from: 6 riley road kettering northamptonshire NN16 8NN
dot icon08/09/2007
Accounting reference date extended from 30/04/07 to 31/08/07
dot icon22/08/2007
Certificate of change of name
dot icon23/01/2007
Return made up to 22/12/06; full list of members
dot icon19/01/2007
Total exemption small company accounts made up to 2006-04-30
dot icon07/03/2006
Return made up to 22/12/05; full list of members
dot icon20/10/2005
Total exemption small company accounts made up to 2005-04-30
dot icon25/05/2005
New director appointed
dot icon22/03/2005
Ad 12/03/05--------- £ si 25@1=25 £ ic 35/60
dot icon22/03/2005
Ad 12/03/05--------- £ si 25@1=25 £ ic 10/35
dot icon22/03/2005
Return made up to 22/12/04; full list of members; amend
dot icon11/01/2005
Return made up to 22/12/04; full list of members
dot icon11/01/2005
Total exemption small company accounts made up to 2004-04-30
dot icon03/09/2004
New director appointed
dot icon30/07/2004
New director appointed
dot icon30/07/2004
New director appointed
dot icon30/07/2004
New director appointed
dot icon09/03/2004
New director appointed
dot icon04/02/2004
Return made up to 22/12/03; full list of members
dot icon03/12/2003
Total exemption small company accounts made up to 2003-04-30
dot icon24/01/2003
Return made up to 22/12/02; full list of members
dot icon25/10/2002
Total exemption small company accounts made up to 2002-04-30
dot icon22/02/2002
Total exemption small company accounts made up to 2001-04-30
dot icon22/02/2002
Resolutions
dot icon22/02/2002
Resolutions
dot icon15/01/2002
Return made up to 22/12/01; full list of members
dot icon09/02/2001
Return made up to 22/12/00; full list of members
dot icon24/01/2001
Accounts for a small company made up to 2000-04-30
dot icon19/01/2000
Return made up to 22/12/99; full list of members
dot icon07/12/1999
Accounts for a small company made up to 1999-04-30
dot icon29/01/1999
Return made up to 02/01/99; full list of members
dot icon04/03/1998
Accounting reference date extended from 31/01/99 to 30/04/99
dot icon24/02/1998
Ad 12/02/98--------- £ si 3@1=3 £ ic 7/10
dot icon24/02/1998
Ad 12/02/98--------- £ si 5@1=5 £ ic 2/7
dot icon24/02/1998
Registered office changed on 24/02/98 from: summit house 170 finchey road london NW3 6BP
dot icon09/01/1998
Secretary resigned
dot icon09/01/1998
Director resigned
dot icon09/01/1998
New director appointed
dot icon09/01/1998
New director appointed
dot icon09/01/1998
New director appointed
dot icon09/01/1998
New director appointed
dot icon09/01/1998
New secretary appointed;new director appointed
dot icon09/01/1998
Registered office changed on 09/01/98 from: temple house 20 holywell row london EC2A 4JB
dot icon02/01/1998
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

21
2021
change arrow icon0 % *

* during past year

Cash in Bank

£348,327.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
22/12/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
21
302.53K
-
0.00
348.33K
-
2021
21
302.53K
-
0.00
348.33K
-

Employees

2021

Employees

21 Ascended- *

Net Assets(GBP)

302.53K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

348.33K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Budworth, Mark
Director
02/01/1998 - 24/06/2022
2
Brown, Helen
Director
25/06/2004 - 08/09/2014
2
CHETTLEBURGH INTERNATIONAL LIMITED
Nominee Secretary
02/01/1998 - 02/01/1998
7613
CHETTLEBURGH'S LIMITED
Nominee Director
02/01/1998 - 02/01/1998
3399
Drummond, Christopher Craig
Director
01/09/2007 - 08/09/2014
5

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

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About BUDWORTH HARDCASTLE LTD

BUDWORTH HARDCASTLE LTD is an(a) Active company incorporated on 02/01/1998 with the registered office located at 340 Deansgate, Manchester M3 4LY. There are currently 2 active directors according to the latest confirmation statement. Number of employees 21 according to last financial statements.

Frequently Asked Questions

What is the current status of BUDWORTH HARDCASTLE LTD?

toggle

BUDWORTH HARDCASTLE LTD is currently Active. It was registered on 02/01/1998 .

Where is BUDWORTH HARDCASTLE LTD located?

toggle

BUDWORTH HARDCASTLE LTD is registered at 340 Deansgate, Manchester M3 4LY.

What does BUDWORTH HARDCASTLE LTD do?

toggle

BUDWORTH HARDCASTLE LTD operates in the Real estate agencies (68.31 - SIC 2007) sector.

How many employees does BUDWORTH HARDCASTLE LTD have?

toggle

BUDWORTH HARDCASTLE LTD had 21 employees in 2021.

What is the latest filing for BUDWORTH HARDCASTLE LTD?

toggle

The latest filing was on 05/01/2026: Confirmation statement made on 2025-12-22 with no updates.