BUDGENS STORES LIMITED
Overview
| Company Name | BUDGENS STORES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00725281 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of BUDGENS STORES LIMITED?
| Company Name | From | Until |
|---|---|---|
| BUDGENS LIMITED | Dec 18, 1987 | Dec 18, 1987 |
| BUDGEN LIMITED | Jun 24, 1986 | Jun 24, 1986 |
| BISHOP'S FOOD STORES LIMITED | May 28, 1962 | May 28, 1962 |
What are the latest accounts for BUDGENS STORES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Feb 26, 2026 |
| Next Accounts Due On | Nov 26, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Feb 23, 2025 |
What is the status of the latest confirmation statement for BUDGENS STORES LIMITED?
| Last Confirmation Statement Made Up To | Sep 09, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 23, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 09, 2025 |
| Overdue | No |
What are the latest filings for BUDGENS STORES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Director's details changed for Mr Veselin Bandev on Aug 15, 2024 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Feb 23, 2025 | 5 pages | AA | ||
Confirmation statement made on Sep 09, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Feb 25, 2024 | 5 pages | AA | ||
Confirmation statement made on Sep 09, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Andrew David Yaxley on Jul 01, 2021 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Feb 26, 2023 | 4 pages | AA | ||
Confirmation statement made on Sep 09, 2023 with no updates | 3 pages | CS01 | ||
Change of details for Booker Retail Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||
Accounts for a dormant company made up to Feb 27, 2022 | 3 pages | AA | ||
Confirmation statement made on Sep 09, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Andrew David Yaxley on Dec 23, 2021 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Feb 28, 2021 | 3 pages | AA | ||
Confirmation statement made on Sep 03, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Charles Wilson as a director on Feb 26, 2021 | 1 pages | TM01 | ||
Appointment of Mr Andrew David Yaxley as a director on Feb 26, 2021 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Mar 01, 2020 | 3 pages | AA | ||
Confirmation statement made on Sep 03, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Feb 24, 2019 | 3 pages | AA | ||
Confirmation statement made on Sep 03, 2019 with no updates | 3 pages | CS01 | ||
Register inspection address has been changed to Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA | 1 pages | AD02 | ||
Appointment of Mr Charles Wilson as a director on Jan 22, 2019 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Mar 31, 2018 | 4 pages | AA | ||
Current accounting period shortened from Mar 31, 2019 to Feb 26, 2019 | 1 pages | AA01 | ||
Appointment of Mr Veselin Bandev as a director on Oct 26, 2018 | 2 pages | AP01 | ||
Who are the officers of BUDGENS STORES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| TESCO SECRETARIES LIMITED | Secretary | Shire Park Kestrel Way AL7 1GA Welwyn Garden City Tesco House United Kingdom |
| 182118090001 | ||||||||||
| BANDEV, Veselin | Director | NN8 1LT Wellingborough Equity House Irthlingborough Road Northamptonshire England | United Kingdom | British | 252172640002 | |||||||||
| YAXLEY, Andrew David | Director | Shire Park Kestrel Way AL7 1GA Welwyn Garden City Tesco House United Kingdom | United Kingdom | British | 249090410003 | |||||||||
| BOND, Christopher William | Secretary | 39 Malone Road Woodley RG5 3NL Reading Berkshire | British | 57245730001 | ||||||||||
| CHILTON, Mark | Secretary | Irthlingborough Road NN8 1LT Wellingborough Equity House Northamptonshire England | 201314760001 | |||||||||||
| CODD, David Thomas, Mr. | Secretary | Irthlingborough Road NN8 1LT Wellingborough Equity House Northamptonshire England | 182398560001 | |||||||||||
| DUNLEA, Aidan Finbar | Secretary | 39 Redwood Place HP9 1RP Beaconsfield Buckinghamshire | Irish | 108011300001 | ||||||||||
| GRAY, Christopher John | Secretary | 14 Saddlers Way Burbage SN8 3TX Marlborough Wiltshire | British | 36805830005 | ||||||||||
| HARE, Richard Warren | Secretary | Sunnyside Main Street Gawcott MK18 4HZ Buckingham Buckinghamshire | British | 2955620006 | ||||||||||
| O'FLYNN, David | Secretary | Ballyphilip IRISH Glanmire Co. Cork Ireland | Irish | 123363960001 | ||||||||||
| RIGBY, Graham Lakin | Secretary | Magnolia Cottage 4 Fulmer Place Farm SL3 6HP Fulmer Buckinghamshire | British | 74211400002 | ||||||||||
| WIRTH, Julie Ann | Secretary | Musgrave House Widewater Place Moorhall Road UB9 6NS Harefield Middlesex | British | 114305580001 | ||||||||||
| ALEXANDER, Roderick Charles | Director | Chilton Meadow Thame Road Chilton HP18 9LL Aylesbury Buckinghamshire | England | British | 58414040001 | |||||||||
| BACK, Steven John | Director | Fennels 119 Bicester Road Lower End HP18 9EF Long Crendon | United Kingdom | British | 85825120001 | |||||||||
| BARR, Garry Brendan | Director | 19 The Croft Meriden CV7 7NQ West Midlands | British | 81817930001 | ||||||||||
| BECKER, Gunter | Director | Zur Schmalegrusse 18 Blieskastel 66440 Germany | Germanh | 36134170002 | ||||||||||
| BOND, Christopher William | Director | 39 Malone Road Woodley RG5 3NL Reading Berkshire | British | 57245730001 | ||||||||||
| BRUNSKILL, Julie Christine | Director | 9 Collingwood Place The Maultway GU15 1PS Camberley Surrey | British | 37275440001 | ||||||||||
| CLARK, Barry Philip | Director | 8 Crysallate Cottages Sherenden Park Golden Green TN11 0LQ Tonbridge Kent | British | 49804820001 | ||||||||||
| CODD, David Thomas, Mr. | Director | Irthlingborough Road NN8 1LT Wellingborough Equity House Northamptonshire England | Ireland | Irish | 182392430001 | |||||||||
| DUNLEA, Aidan Finbar | Director | 39 Redwood Place HP9 1RP Beaconsfield Buckinghamshire | Irish | 108011300001 | ||||||||||
| EGGLESTON, Jane Elizabeth | Director | 15 St James Street W6 9RW London | British | 40087030001 | ||||||||||
| ELLIS, Peter Brian | Director | 11 Hanover Close St Botolphs View Barton Seagrave NN15 6GH Kettering Northamptonshire | British | 45029930001 | ||||||||||
| GOODMAN, Clifford James | Director | Yew Tree Cottage Blackland SN11 8PX Calne Wiltshire | United Kingdom | British | 44898370002 | |||||||||
| GRAY, Christopher John | Director | 14 Saddlers Way Burbage SN8 3TX Marlborough Wiltshire | British | 36805830005 | ||||||||||
| GUNTER, Kevin | Director | 9 Hawthorn Drive Uppingham LE15 9TA Oakham Leicestershire | British | 55255580001 | ||||||||||
| HARE, Richard Warren | Director | Sunnyside Main Street Gawcott MK18 4HZ Buckingham Buckinghamshire | England | British | 2955620006 | |||||||||
| HARVEY, John Douglas | Director | Pipers Croft 55 Chipperfield Road Bovingdon HP3 0AJ Hemel Hempstead Hertfordshire | British | 30573220001 | ||||||||||
| HOPPING, Stephanie | Director | 88 Admiralty Way TW11 0NL Teddington Middlesex | British | 58428950002 | ||||||||||
| HORGAN, Donal Patrick | Director | Musgrave House Widewater Place Moorhall Road UB9 6NS Harefield Middlesex | Ireland | Irish | 163398920001 | |||||||||
| HYSON, Martin John | Director | Poplar Lane RG10 0DJ Hurst Reading White Rose Cottage Berkshire | United Kingdom | British | 128460840001 | |||||||||
| KEARS, Norman | Director | Chapmans Cottage 29 Main Street Escrick YO19 6LG York North Yorkshire | United Kingdom | British | 66478990001 | |||||||||
| KENNY, Timothy, Mr. | Director | Irthlingborough Road NN8 1LT Wellingborough Equity House Northamptonshire England | Ireland | Irish | 113651250001 | |||||||||
| KOPACZ, Gregory Jurka | Director | Lown Barn Home Farm Barns Main Street NN14 3BX Sudborough Northamptonshire | British | 72257980002 | ||||||||||
| KWIST, John Raymond | Director | 111 East Street Long Buckby NN6 7RB Northamptonshire | British | 61056820001 |
Who are the persons with significant control of BUDGENS STORES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Booker Retail Limited | Apr 06, 2016 | Irthlingborough Road NN8 1LT Wellingborough Equity House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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