BUDGENS STORES LIMITED

BUDGENS STORES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBUDGENS STORES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00725281
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BUDGENS STORES LIMITED?

    • Non-specialised wholesale of food, beverages and tobacco (46390) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is BUDGENS STORES LIMITED located?

    Registered Office Address
    Equity House
    Irthlingborough Road
    NN8 1LT Wellingborough
    Northamptonshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of BUDGENS STORES LIMITED?

    Previous Company Names
    Company NameFromUntil
    BUDGENS LIMITEDDec 18, 1987Dec 18, 1987
    BUDGEN LIMITEDJun 24, 1986Jun 24, 1986
    BISHOP'S FOOD STORES LIMITEDMay 28, 1962May 28, 1962

    What are the latest accounts for BUDGENS STORES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnFeb 26, 2026
    Next Accounts Due OnNov 26, 2026
    Last Accounts
    Last Accounts Made Up ToFeb 23, 2025

    What is the status of the latest confirmation statement for BUDGENS STORES LIMITED?

    Last Confirmation Statement Made Up ToSep 09, 2026
    Next Confirmation Statement DueSep 23, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 09, 2025
    OverdueNo

    What are the latest filings for BUDGENS STORES LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr Veselin Bandev on Aug 15, 2024

    2 pagesCH01

    Accounts for a dormant company made up to Feb 23, 2025

    5 pagesAA

    Confirmation statement made on Sep 09, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Feb 25, 2024

    5 pagesAA

    Confirmation statement made on Sep 09, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mr Andrew David Yaxley on Jul 01, 2021

    2 pagesCH01

    Accounts for a dormant company made up to Feb 26, 2023

    4 pagesAA

    Confirmation statement made on Sep 09, 2023 with no updates

    3 pagesCS01

    Change of details for Booker Retail Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC05

    Accounts for a dormant company made up to Feb 27, 2022

    3 pagesAA

    Confirmation statement made on Sep 09, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mr Andrew David Yaxley on Dec 23, 2021

    2 pagesCH01

    Accounts for a dormant company made up to Feb 28, 2021

    3 pagesAA

    Confirmation statement made on Sep 03, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Charles Wilson as a director on Feb 26, 2021

    1 pagesTM01

    Appointment of Mr Andrew David Yaxley as a director on Feb 26, 2021

    2 pagesAP01

    Accounts for a dormant company made up to Mar 01, 2020

    3 pagesAA

    Confirmation statement made on Sep 03, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Feb 24, 2019

    3 pagesAA

    Confirmation statement made on Sep 03, 2019 with no updates

    3 pagesCS01

    Register inspection address has been changed to Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA

    1 pagesAD02

    Appointment of Mr Charles Wilson as a director on Jan 22, 2019

    2 pagesAP01

    Accounts for a dormant company made up to Mar 31, 2018

    4 pagesAA

    Current accounting period shortened from Mar 31, 2019 to Feb 26, 2019

    1 pagesAA01

    Appointment of Mr Veselin Bandev as a director on Oct 26, 2018

    2 pagesAP01

    Who are the officers of BUDGENS STORES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TESCO SECRETARIES LIMITED
    Shire Park
    Kestrel Way
    AL7 1GA Welwyn Garden City
    Tesco House
    United Kingdom
    Secretary
    Shire Park
    Kestrel Way
    AL7 1GA Welwyn Garden City
    Tesco House
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number08730224
    182118090001
    BANDEV, Veselin
    NN8 1LT Wellingborough
    Equity House Irthlingborough Road
    Northamptonshire
    England
    Director
    NN8 1LT Wellingborough
    Equity House Irthlingborough Road
    Northamptonshire
    England
    United KingdomBritish252172640002
    YAXLEY, Andrew David
    Shire Park
    Kestrel Way
    AL7 1GA Welwyn Garden City
    Tesco House
    United Kingdom
    Director
    Shire Park
    Kestrel Way
    AL7 1GA Welwyn Garden City
    Tesco House
    United Kingdom
    United KingdomBritish249090410003
    BOND, Christopher William
    39 Malone Road
    Woodley
    RG5 3NL Reading
    Berkshire
    Secretary
    39 Malone Road
    Woodley
    RG5 3NL Reading
    Berkshire
    British57245730001
    CHILTON, Mark
    Irthlingborough Road
    NN8 1LT Wellingborough
    Equity House
    Northamptonshire
    England
    Secretary
    Irthlingborough Road
    NN8 1LT Wellingborough
    Equity House
    Northamptonshire
    England
    201314760001
    CODD, David Thomas, Mr.
    Irthlingborough Road
    NN8 1LT Wellingborough
    Equity House
    Northamptonshire
    England
    Secretary
    Irthlingborough Road
    NN8 1LT Wellingborough
    Equity House
    Northamptonshire
    England
    182398560001
    DUNLEA, Aidan Finbar
    39 Redwood Place
    HP9 1RP Beaconsfield
    Buckinghamshire
    Secretary
    39 Redwood Place
    HP9 1RP Beaconsfield
    Buckinghamshire
    Irish108011300001
    GRAY, Christopher John
    14 Saddlers Way
    Burbage
    SN8 3TX Marlborough
    Wiltshire
    Secretary
    14 Saddlers Way
    Burbage
    SN8 3TX Marlborough
    Wiltshire
    British36805830005
    HARE, Richard Warren
    Sunnyside Main Street
    Gawcott
    MK18 4HZ Buckingham
    Buckinghamshire
    Secretary
    Sunnyside Main Street
    Gawcott
    MK18 4HZ Buckingham
    Buckinghamshire
    British2955620006
    O'FLYNN, David
    Ballyphilip
    IRISH Glanmire
    Co. Cork
    Ireland
    Secretary
    Ballyphilip
    IRISH Glanmire
    Co. Cork
    Ireland
    Irish123363960001
    RIGBY, Graham Lakin
    Magnolia Cottage 4 Fulmer Place Farm
    SL3 6HP Fulmer
    Buckinghamshire
    Secretary
    Magnolia Cottage 4 Fulmer Place Farm
    SL3 6HP Fulmer
    Buckinghamshire
    British74211400002
    WIRTH, Julie Ann
    Musgrave House Widewater Place
    Moorhall Road
    UB9 6NS Harefield
    Middlesex
    Secretary
    Musgrave House Widewater Place
    Moorhall Road
    UB9 6NS Harefield
    Middlesex
    British114305580001
    ALEXANDER, Roderick Charles
    Chilton Meadow
    Thame Road Chilton
    HP18 9LL Aylesbury
    Buckinghamshire
    Director
    Chilton Meadow
    Thame Road Chilton
    HP18 9LL Aylesbury
    Buckinghamshire
    EnglandBritish58414040001
    BACK, Steven John
    Fennels 119 Bicester Road
    Lower End
    HP18 9EF Long Crendon
    Director
    Fennels 119 Bicester Road
    Lower End
    HP18 9EF Long Crendon
    United KingdomBritish85825120001
    BARR, Garry Brendan
    19 The Croft
    Meriden
    CV7 7NQ West Midlands
    Director
    19 The Croft
    Meriden
    CV7 7NQ West Midlands
    British81817930001
    BECKER, Gunter
    Zur Schmalegrusse 18
    Blieskastel
    66440
    Germany
    Director
    Zur Schmalegrusse 18
    Blieskastel
    66440
    Germany
    Germanh36134170002
    BOND, Christopher William
    39 Malone Road
    Woodley
    RG5 3NL Reading
    Berkshire
    Director
    39 Malone Road
    Woodley
    RG5 3NL Reading
    Berkshire
    British57245730001
    BRUNSKILL, Julie Christine
    9 Collingwood Place
    The Maultway
    GU15 1PS Camberley
    Surrey
    Director
    9 Collingwood Place
    The Maultway
    GU15 1PS Camberley
    Surrey
    British37275440001
    CLARK, Barry Philip
    8 Crysallate Cottages
    Sherenden Park Golden Green
    TN11 0LQ Tonbridge
    Kent
    Director
    8 Crysallate Cottages
    Sherenden Park Golden Green
    TN11 0LQ Tonbridge
    Kent
    British49804820001
    CODD, David Thomas, Mr.
    Irthlingborough Road
    NN8 1LT Wellingborough
    Equity House
    Northamptonshire
    England
    Director
    Irthlingborough Road
    NN8 1LT Wellingborough
    Equity House
    Northamptonshire
    England
    IrelandIrish182392430001
    DUNLEA, Aidan Finbar
    39 Redwood Place
    HP9 1RP Beaconsfield
    Buckinghamshire
    Director
    39 Redwood Place
    HP9 1RP Beaconsfield
    Buckinghamshire
    Irish108011300001
    EGGLESTON, Jane Elizabeth
    15 St James Street
    W6 9RW London
    Director
    15 St James Street
    W6 9RW London
    British40087030001
    ELLIS, Peter Brian
    11 Hanover Close St Botolphs View
    Barton Seagrave
    NN15 6GH Kettering
    Northamptonshire
    Director
    11 Hanover Close St Botolphs View
    Barton Seagrave
    NN15 6GH Kettering
    Northamptonshire
    British45029930001
    GOODMAN, Clifford James
    Yew Tree Cottage Blackland
    SN11 8PX Calne
    Wiltshire
    Director
    Yew Tree Cottage Blackland
    SN11 8PX Calne
    Wiltshire
    United KingdomBritish44898370002
    GRAY, Christopher John
    14 Saddlers Way
    Burbage
    SN8 3TX Marlborough
    Wiltshire
    Director
    14 Saddlers Way
    Burbage
    SN8 3TX Marlborough
    Wiltshire
    British36805830005
    GUNTER, Kevin
    9 Hawthorn Drive
    Uppingham
    LE15 9TA Oakham
    Leicestershire
    Director
    9 Hawthorn Drive
    Uppingham
    LE15 9TA Oakham
    Leicestershire
    British55255580001
    HARE, Richard Warren
    Sunnyside Main Street
    Gawcott
    MK18 4HZ Buckingham
    Buckinghamshire
    Director
    Sunnyside Main Street
    Gawcott
    MK18 4HZ Buckingham
    Buckinghamshire
    EnglandBritish2955620006
    HARVEY, John Douglas
    Pipers Croft 55 Chipperfield Road
    Bovingdon
    HP3 0AJ Hemel Hempstead
    Hertfordshire
    Director
    Pipers Croft 55 Chipperfield Road
    Bovingdon
    HP3 0AJ Hemel Hempstead
    Hertfordshire
    British30573220001
    HOPPING, Stephanie
    88 Admiralty Way
    TW11 0NL Teddington
    Middlesex
    Director
    88 Admiralty Way
    TW11 0NL Teddington
    Middlesex
    British58428950002
    HORGAN, Donal Patrick
    Musgrave House Widewater Place
    Moorhall Road
    UB9 6NS Harefield
    Middlesex
    Director
    Musgrave House Widewater Place
    Moorhall Road
    UB9 6NS Harefield
    Middlesex
    IrelandIrish163398920001
    HYSON, Martin John
    Poplar Lane
    RG10 0DJ Hurst Reading
    White Rose Cottage
    Berkshire
    Director
    Poplar Lane
    RG10 0DJ Hurst Reading
    White Rose Cottage
    Berkshire
    United KingdomBritish128460840001
    KEARS, Norman
    Chapmans Cottage 29 Main Street
    Escrick
    YO19 6LG York
    North Yorkshire
    Director
    Chapmans Cottage 29 Main Street
    Escrick
    YO19 6LG York
    North Yorkshire
    United KingdomBritish66478990001
    KENNY, Timothy, Mr.
    Irthlingborough Road
    NN8 1LT Wellingborough
    Equity House
    Northamptonshire
    England
    Director
    Irthlingborough Road
    NN8 1LT Wellingborough
    Equity House
    Northamptonshire
    England
    IrelandIrish113651250001
    KOPACZ, Gregory Jurka
    Lown Barn
    Home Farm Barns Main Street
    NN14 3BX Sudborough
    Northamptonshire
    Director
    Lown Barn
    Home Farm Barns Main Street
    NN14 3BX Sudborough
    Northamptonshire
    British72257980002
    KWIST, John Raymond
    111 East Street
    Long Buckby
    NN6 7RB Northamptonshire
    Director
    111 East Street
    Long Buckby
    NN6 7RB Northamptonshire
    British61056820001

    Who are the persons with significant control of BUDGENS STORES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Irthlingborough Road
    NN8 1LT Wellingborough
    Equity House
    England
    Apr 06, 2016
    Irthlingborough Road
    NN8 1LT Wellingborough
    Equity House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number00221722
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0