Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BUDWORTH PROPERTIES LIMITED
Company Information for

BUDWORTH PROPERTIES LIMITED

C/O COWGILL HOLLOWAY BUSINESS RECOVERY LLP FOURTH FLOOR UNIT 5B, THE PARKLANDS, BOLTON, BL6 4SD,
Company Registration Number
01028802
Private Limited Company
Liquidation

Company Overview

About Budworth Properties Ltd
BUDWORTH PROPERTIES LIMITED was founded on 1971-10-27 and has its registered office in Bolton. The organisation's status is listed as "Liquidation". Budworth Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BUDWORTH PROPERTIES LIMITED
 
Legal Registered Office
C/O COWGILL HOLLOWAY BUSINESS RECOVERY LLP FOURTH FLOOR UNIT 5B
THE PARKLANDS
BOLTON
BL6 4SD
Other companies in CH41
 
Filing Information
Company Number 01028802
Company ID Number 01028802
Date formed 1971-10-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2019
Account next due 31/03/2021
Latest return 02/10/2015
Return next due 30/10/2016
Type of accounts FULL
Last Datalog update: 2024-01-09 13:54:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BUDWORTH PROPERTIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BUDWORTH PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
PARK GROUP SECRETARIES LTD
Company Secretary 1991-10-02
TIMOTHY PATRICK CLANCY
Director 2018-08-28
JOHN SULLIVAN O'DOHERTY
Director 2018-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN RICHARD STEWART
Director 2004-11-01 2018-08-04
CHRISTOPHER HOUGHTON
Director 2001-09-11 2018-02-01
PETER ROBERT JOHNSON
Director 2000-09-22 2016-06-03
NEIL ALEXANDER
Director 1998-10-30 2001-09-25
ALASTAIR GIBSON KERR
Director 1997-10-27 2000-09-22
PETER ROBERT JOHNSON
Director 1991-10-02 1998-10-30
RICHARD JOHN HUGHES
Director 1991-10-02 1998-09-30
PETER JOSEPH SHERLOCK
Director 1991-10-02 1991-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PARK GROUP SECRETARIES LTD BRIGHTDOT LIMITED Company Secretary 2008-02-04 CURRENT 1986-06-12 Active
PARK GROUP SECRETARIES LTD FAMILY CHRISTMAS SAVINGS CLUB LIMITED Company Secretary 2006-12-06 CURRENT 2006-02-21 Active
PARK GROUP SECRETARIES LTD PARK CARD MARKETING SERVICES LIMITED Company Secretary 2005-01-06 CURRENT 2005-01-06 Active
PARK GROUP SECRETARIES LTD OPAL FINANCE LIMITED Company Secretary 2004-05-17 CURRENT 2004-05-17 Active - Proposal to Strike off
PARK GROUP SECRETARIES LTD PARK TRAVEL SERVICE LIMITED Company Secretary 2003-11-07 CURRENT 2003-10-13 Active - Proposal to Strike off
PARK GROUP SECRETARIES LTD PARK HAMPER COMPANY LIMITED Company Secretary 2003-07-11 CURRENT 2003-06-18 Active
PARK GROUP SECRETARIES LTD COUNTRY HAMPERS LIMITED Company Secretary 2003-07-07 CURRENT 2003-06-13 Active - Proposal to Strike off
PARK GROUP SECRETARIES LTD CHESHIRE SECURITIES LIMITED Company Secretary 2002-11-12 CURRENT 1981-07-14 Active
PARK GROUP SECRETARIES LTD LAST MINUTE CASH LIMITED Company Secretary 2002-08-20 CURRENT 2002-08-20 Active - Proposal to Strike off
PARK GROUP SECRETARIES LTD PARK ONLINE LIMITED Company Secretary 2002-06-13 CURRENT 2002-06-13 Active - Proposal to Strike off
PARK GROUP SECRETARIES LTD GETAWAY CLUB LIMITED Company Secretary 2001-05-16 CURRENT 2001-05-16 Active - Proposal to Strike off
PARK GROUP SECRETARIES LTD PARK DIRECT INSURANCE SERVICES LIMITED Company Secretary 1999-02-08 CURRENT 1999-02-08 Active - Proposal to Strike off
PARK GROUP SECRETARIES LTD PREMIER FAST CASH LIMITED Company Secretary 1998-12-30 CURRENT 1998-12-30 Active - Proposal to Strike off
PARK GROUP SECRETARIES LTD PARK DIRECT CREDIT LIMITED Company Secretary 1998-12-30 CURRENT 1998-12-30 Active
PARK GROUP SECRETARIES LTD PREMIER DIRECT CREDIT LIMITED Company Secretary 1998-06-08 CURRENT 1998-06-08 Active - Proposal to Strike off
PARK GROUP SECRETARIES LTD LOW COST COVER LIMITED Company Secretary 1998-02-27 CURRENT 1998-02-27 Active
PARK GROUP SECRETARIES LTD PREMIER CREDIT SERVICES LIMITED Company Secretary 1997-10-30 CURRENT 1997-10-14 Active - Proposal to Strike off
PARK GROUP SECRETARIES LTD PARK FINANCIAL SERVICES LIMITED Company Secretary 1997-10-30 CURRENT 1997-10-15 Active
PARK GROUP SECRETARIES LTD PARK FOOD GROUP LIMITED Company Secretary 1997-10-22 CURRENT 1997-10-06 Dissolved 2014-08-19
PARK GROUP SECRETARIES LTD PARK CARD SERVICES LIMITED Company Secretary 1996-12-05 CURRENT 1996-11-18 Active
PARK GROUP SECRETARIES LTD HERITAGE HAMPERS LTD Company Secretary 1994-06-22 CURRENT 1978-12-07 Active
PARK GROUP SECRETARIES LTD PARK MARKETING SERVICES LIMITED Company Secretary 1994-03-07 CURRENT 1994-03-07 Active - Proposal to Strike off
PARK GROUP SECRETARIES LTD ONLINE SOLUTIONS LIMITED Company Secretary 1994-02-21 CURRENT 1993-10-05 Active - Proposal to Strike off
PARK GROUP SECRETARIES LTD CHASECHECK LIMITED Company Secretary 1993-12-16 CURRENT 1990-10-05 Dissolved 2014-08-19
PARK GROUP SECRETARIES LTD PARK CONNECT LIMITED Company Secretary 1993-12-16 CURRENT 1990-10-15 Active
PARK GROUP SECRETARIES LTD PARK CONTRACT SERVICES LIMITED Company Secretary 1992-10-02 CURRENT 1984-11-21 Dissolved 2014-08-19
PARK GROUP SECRETARIES LTD FAMILY HAMPERS LIMITED Company Secretary 1992-10-02 CURRENT 1976-10-06 Active
PARK GROUP SECRETARIES LTD PARK CHRISTMAS SAVINGS CLUB LIMITED Company Secretary 1992-10-02 CURRENT 1971-02-24 Active
PARK GROUP SECRETARIES LTD PARK.COM LIMITED Company Secretary 1992-10-02 CURRENT 1979-06-13 Active
PARK GROUP SECRETARIES LTD PARK FOOD LIMITED Company Secretary 1991-10-02 CURRENT 1980-08-11 Dissolved 2014-08-19
PARK GROUP SECRETARIES LTD PARK FOOD SERVICES LIMITED Company Secretary 1991-10-02 CURRENT 1986-08-14 Dissolved 2014-08-19
PARK GROUP SECRETARIES LTD PERFECT WEDDING GIFTS LIMITED Company Secretary 1991-10-02 CURRENT 1976-07-23 Dissolved 2014-08-19
PARK GROUP SECRETARIES LTD CHRISCO HAMPER PACKAGING CO. MERSEYSIDE LIMITED Company Secretary 1991-10-02 CURRENT 1977-11-25 Dissolved 2014-08-19
PARK GROUP SECRETARIES LTD HAMPER DELIVERY SERVICE LIMITED Company Secretary 1991-10-02 CURRENT 1972-07-12 Dissolved 2014-08-19
PARK GROUP SECRETARIES LTD VOUCHER WORLD LIMITED Company Secretary 1991-10-02 CURRENT 1984-06-15 Dissolved 2014-08-19
PARK GROUP SECRETARIES LTD HAMPER PACKING CO. LIMITED (THE) Company Secretary 1991-10-02 CURRENT 1970-05-26 Dissolved 2014-08-19
PARK GROUP SECRETARIES LTD AGENCY ADMINISTRATION LIMITED Company Secretary 1991-10-02 CURRENT 1959-08-27 Active
PARK GROUP SECRETARIES LTD PARK FOOD (WARRINGTON) LIMITED Company Secretary 1991-10-02 CURRENT 1961-08-28 Active
PARK GROUP SECRETARIES LTD WIRRAL COLD STORE LIMITED Company Secretary 1991-10-02 CURRENT 1985-08-29 Active
PARK GROUP SECRETARIES LTD THE PERFECT HAMPER CO. LIMITED Company Secretary 1991-10-02 CURRENT 1960-06-20 Active
PARK GROUP SECRETARIES LTD PARK RETAIL LIMITED Company Secretary 1991-10-02 CURRENT 1945-12-17 Active
PARK GROUP SECRETARIES LTD HIGH STREET VOUCHERS LIMITED Company Secretary 1991-10-02 CURRENT 1982-02-08 Active
PARK GROUP SECRETARIES LTD OPAL LOANS LIMITED Company Secretary 1991-10-02 CURRENT 1982-11-29 Active
PARK GROUP SECRETARIES LTD HANDLING SOLUTIONS LIMITED Company Secretary 1991-10-02 CURRENT 1983-06-10 Active
PARK GROUP SECRETARIES LTD COUNTRY CHRISTMAS SAVINGS CLUB LIMITED Company Secretary 1991-10-02 CURRENT 1980-08-07 Active
PARK GROUP SECRETARIES LTD PARK PREMIER SERVICES LIMITED Company Secretary 1991-03-31 CURRENT 1990-04-20 Active - Proposal to Strike off
TIMOTHY PATRICK CLANCY APPRECIATE LIMITED Director 2018-08-28 CURRENT 1983-04-05 Active
TIMOTHY PATRICK CLANCY BRIGHTDOT LIMITED Director 2018-08-28 CURRENT 1986-06-12 Active
TIMOTHY PATRICK CLANCY WIRRAL COLD STORE LIMITED Director 2018-08-28 CURRENT 1985-08-29 Active
TIMOTHY PATRICK CLANCY PARK RETAIL LIMITED Director 2018-08-28 CURRENT 1945-12-17 Active
TIMOTHY PATRICK CLANCY PARK CHRISTMAS SAVINGS CLUB LIMITED Director 2018-08-28 CURRENT 1971-02-24 Active
TIMOTHY PATRICK CLANCY HIGH STREET VOUCHERS LIMITED Director 2018-08-28 CURRENT 1982-02-08 Active
TIMOTHY PATRICK CLANCY HANDLING SOLUTIONS LIMITED Director 2018-08-28 CURRENT 1983-06-10 Active
TIMOTHY PATRICK CLANCY COUNTRY CHRISTMAS SAVINGS CLUB LIMITED Director 2018-08-28 CURRENT 1980-08-07 Active
JOHN SULLIVAN O'DOHERTY CHESHIRE BANK LIMITED Director 2018-02-01 CURRENT 2006-06-12 Active - Proposal to Strike off
JOHN SULLIVAN O'DOHERTY CHRISTMAS MONEYBOX LIMITED Director 2018-02-01 CURRENT 2010-07-15 Active - Proposal to Strike off
JOHN SULLIVAN O'DOHERTY FAMILY HAMPERS LIMITED Director 2018-02-01 CURRENT 1976-10-06 Active
JOHN SULLIVAN O'DOHERTY GETAWAY CLUB LIMITED Director 2018-02-01 CURRENT 2001-05-16 Active - Proposal to Strike off
JOHN SULLIVAN O'DOHERTY PARK PREMIER SERVICES LIMITED Director 2018-02-01 CURRENT 1990-04-20 Active - Proposal to Strike off
JOHN SULLIVAN O'DOHERTY OPAL FINANCE LIMITED Director 2018-02-01 CURRENT 2004-05-17 Active - Proposal to Strike off
JOHN SULLIVAN O'DOHERTY PARK CARD MARKETING SERVICES LIMITED Director 2018-02-01 CURRENT 2005-01-06 Active
JOHN SULLIVAN O'DOHERTY PARK GROUP UK LIMITED Director 2018-02-01 CURRENT 2006-03-29 Active
JOHN SULLIVAN O'DOHERTY MAXIMB2B LTD Director 2018-02-01 CURRENT 2009-04-03 Active
JOHN SULLIVAN O'DOHERTY PARK CONNECT LIMITED Director 2018-02-01 CURRENT 1990-10-15 Active
JOHN SULLIVAN O'DOHERTY AGENCY ADMINISTRATION LIMITED Director 2018-02-01 CURRENT 1959-08-27 Active
JOHN SULLIVAN O'DOHERTY ONLINE SOLUTIONS LIMITED Director 2018-02-01 CURRENT 1993-10-05 Active - Proposal to Strike off
JOHN SULLIVAN O'DOHERTY PARK MARKETING SERVICES LIMITED Director 2018-02-01 CURRENT 1994-03-07 Active - Proposal to Strike off
JOHN SULLIVAN O'DOHERTY PARK CARD SERVICES LIMITED Director 2018-02-01 CURRENT 1996-11-18 Active
JOHN SULLIVAN O'DOHERTY PREMIER CREDIT SERVICES LIMITED Director 2018-02-01 CURRENT 1997-10-14 Active - Proposal to Strike off
JOHN SULLIVAN O'DOHERTY PARK FINANCIAL SERVICES LIMITED Director 2018-02-01 CURRENT 1997-10-15 Active
JOHN SULLIVAN O'DOHERTY LOW COST COVER LIMITED Director 2018-02-01 CURRENT 1998-02-27 Active
JOHN SULLIVAN O'DOHERTY PREMIER FAST CASH LIMITED Director 2018-02-01 CURRENT 1998-12-30 Active - Proposal to Strike off
JOHN SULLIVAN O'DOHERTY PARK DIRECT CREDIT LIMITED Director 2018-02-01 CURRENT 1998-12-30 Active
JOHN SULLIVAN O'DOHERTY PARK DIRECT INSURANCE SERVICES LIMITED Director 2018-02-01 CURRENT 1999-02-08 Active - Proposal to Strike off
JOHN SULLIVAN O'DOHERTY PARK ONLINE LIMITED Director 2018-02-01 CURRENT 2002-06-13 Active - Proposal to Strike off
JOHN SULLIVAN O'DOHERTY LAST MINUTE CASH LIMITED Director 2018-02-01 CURRENT 2002-08-20 Active - Proposal to Strike off
JOHN SULLIVAN O'DOHERTY PARK TRAVEL SERVICE LIMITED Director 2018-02-01 CURRENT 2003-10-13 Active - Proposal to Strike off
JOHN SULLIVAN O'DOHERTY FAMILY CHRISTMAS SAVINGS CLUB LIMITED Director 2018-02-01 CURRENT 2006-02-21 Active
JOHN SULLIVAN O'DOHERTY FLEXESAVER LIMITED Director 2018-02-01 CURRENT 2010-07-15 Active
JOHN SULLIVAN O'DOHERTY PARK FOOD (WARRINGTON) LIMITED Director 2018-02-01 CURRENT 1961-08-28 Active
JOHN SULLIVAN O'DOHERTY APPRECIATE LIMITED Director 2018-02-01 CURRENT 1983-04-05 Active
JOHN SULLIVAN O'DOHERTY BRIGHTDOT LIMITED Director 2018-02-01 CURRENT 1986-06-12 Active
JOHN SULLIVAN O'DOHERTY PARK GROUP SECRETARIES LIMITED Director 2018-02-01 CURRENT 1987-01-14 Active - Proposal to Strike off
JOHN SULLIVAN O'DOHERTY WIRRAL COLD STORE LIMITED Director 2018-02-01 CURRENT 1985-08-29 Active
JOHN SULLIVAN O'DOHERTY THE PERFECT HAMPER CO. LIMITED Director 2018-02-01 CURRENT 1960-06-20 Active
JOHN SULLIVAN O'DOHERTY PARK RETAIL LIMITED Director 2018-02-01 CURRENT 1945-12-17 Active
JOHN SULLIVAN O'DOHERTY PARK CHRISTMAS SAVINGS CLUB LIMITED Director 2018-02-01 CURRENT 1971-02-24 Active
JOHN SULLIVAN O'DOHERTY PARK.COM LIMITED Director 2018-02-01 CURRENT 1979-06-13 Active
JOHN SULLIVAN O'DOHERTY HERITAGE HAMPERS LTD Director 2018-02-01 CURRENT 1978-12-07 Active
JOHN SULLIVAN O'DOHERTY HIGH STREET VOUCHERS LIMITED Director 2018-02-01 CURRENT 1982-02-08 Active
JOHN SULLIVAN O'DOHERTY OPAL LOANS LIMITED Director 2018-02-01 CURRENT 1982-11-29 Active
JOHN SULLIVAN O'DOHERTY HANDLING SOLUTIONS LIMITED Director 2018-02-01 CURRENT 1983-06-10 Active
JOHN SULLIVAN O'DOHERTY COUNTRY CHRISTMAS SAVINGS CLUB LIMITED Director 2018-02-01 CURRENT 1980-08-07 Active
JOHN SULLIVAN O'DOHERTY CHESHIRE SECURITIES LIMITED Director 2018-02-01 CURRENT 1981-07-14 Active
JOHN SULLIVAN O'DOHERTY PREMIER DIRECT CREDIT LIMITED Director 2018-02-01 CURRENT 1998-06-08 Active - Proposal to Strike off
JOHN SULLIVAN O'DOHERTY PARK HAMPER COMPANY LIMITED Director 2018-02-01 CURRENT 2003-06-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-01-16Voluntary liquidation Statement of receipts and payments to 2024-11-17
2023-12-14REGISTERED OFFICE CHANGED ON 14/12/23 FROM 45-53 Chorley New Road Bolton BL1 4QR
2022-12-15Voluntary liquidation Statement of receipts and payments to 2022-11-17
2022-12-15Voluntary liquidation Statement of receipts and payments to 2022-11-17
2022-01-14Voluntary liquidation Statement of receipts and payments to 2021-11-17
2022-01-14LIQ03Voluntary liquidation Statement of receipts and payments to 2021-11-17
2021-03-08LIQ06Voluntary liquidation. Resignation of liquidator
2021-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/21 FROM Clarence House 2 Clarence Street Manchester M2 4DW England
2020-12-08LRESSPResolutions passed:
  • Special resolution to wind up on 2020-11-18
2020-12-07LIQ01Voluntary liquidation declaration of solvency
2020-12-07600Appointment of a voluntary liquidator
2020-10-19AP01DIRECTOR APPOINTED MR WILLIAM FRANCIS AINSCOUGH
2020-10-19TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WRIGGLESWORTH
2020-10-07CS01CONFIRMATION STATEMENT MADE ON 02/10/20, WITH UPDATES
2020-09-01RES01ADOPT ARTICLES 01/09/20
2020-09-01MEM/ARTSARTICLES OF ASSOCIATION
2020-08-27MEM/ARTSARTICLES OF ASSOCIATION
2020-08-27RES01ADOPT ARTICLES 27/08/20
2020-08-19RES10Resolutions passed:
  • Resolution of allotment of securities
2020-08-17PSC07CESSATION OF PARK GROUP UK LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-08-17PSC02Notification of Hp (Valley Road) Limited as a person with significant control on 2020-08-10
2020-08-17AD01REGISTERED OFFICE CHANGED ON 17/08/20 FROM Valley Rd Birkenhead Merseyside CH41 7ED
2020-08-17TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY PATRICK CLANCY
2020-08-17TM02Termination of appointment of Park Group Secretaries Ltd on 2020-08-10
2020-08-17AP01DIRECTOR APPOINTED MR IAN DESMOND SHERRY
2020-08-05RP04SH01Second filing of capital allotment of shares GBP2,100
2020-07-30SH0129/07/20 STATEMENT OF CAPITAL GBP 2100
2020-07-30SH20Statement by Directors
2020-07-30SH19Statement of capital on 2020-07-30 GBP 2,100
2020-07-30CAP-SSSolvency Statement dated 28/07/20
2020-07-30RES13Resolutions passed:
  • Cancel share prem A.c 28/07/2020
2020-07-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2020-01-04AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-10-03CS01CONFIRMATION STATEMENT MADE ON 02/10/19, WITH NO UPDATES
2019-01-07AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-10-03CS01CONFIRMATION STATEMENT MADE ON 02/10/18, WITH NO UPDATES
2018-09-04AP01DIRECTOR APPOINTED MR TIMOTHY PATRICK CLANCY
2018-08-06TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN RICHARD STEWART
2018-02-08AP01DIRECTOR APPOINTED MR JOHN SULLIVAN O'DOHERTY
2018-02-07TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HOUGHTON
2018-02-07TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HOUGHTON
2017-10-05CS01CONFIRMATION STATEMENT MADE ON 02/10/17, WITH NO UPDATES
2017-07-20AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-07-17PSC05Change of details for Park Group Uk Limited as a person with significant control on 2016-04-06
2017-07-14PSC02Notification of Park Group Uk Limited as a person with significant control on 2016-04-06
2017-07-14PSC09Withdrawal of a person with significant control statement on 2017-07-14
2016-10-12LATEST SOC12/10/16 STATEMENT OF CAPITAL;GBP 2000
2016-10-12CS01CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES
2016-08-04AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-06-08TM01APPOINTMENT TERMINATED, DIRECTOR PETER ROBERT JOHNSON
2015-10-05LATEST SOC05/10/15 STATEMENT OF CAPITAL;GBP 2000
2015-10-05AR0102/10/15 ANNUAL RETURN FULL LIST
2015-07-27AAFULL ACCOUNTS MADE UP TO 31/03/15
2014-10-21LATEST SOC21/10/14 STATEMENT OF CAPITAL;GBP 2000
2014-10-21AR0102/10/14 ANNUAL RETURN FULL LIST
2014-09-02AAFULL ACCOUNTS MADE UP TO 31/03/14
2013-10-03LATEST SOC03/10/13 STATEMENT OF CAPITAL;GBP 2000
2013-10-03AR0102/10/13 ANNUAL RETURN FULL LIST
2013-02-19MISCAud stat 519
2012-10-11AR0102/10/12 ANNUAL RETURN FULL LIST
2012-10-11CH01Director's details changed for Peter Robert Johnson on 2012-10-02
2011-10-05AR0102/10/11 FULL LIST
2010-10-15CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PARK GROUP SECRETARIES LTD / 02/10/2010
2010-10-15CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PARK GROUP SECRETARIES LTD / 02/10/2010
2010-10-15AR0102/10/10 FULL LIST
2010-09-09AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN RICHARD STEWART / 15/01/2010
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER ROBERT JOHNSON / 15/01/2010
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER HOUGHTON / 15/01/2010
2010-01-04AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-10-21AR0102/10/09 FULL LIST
2009-10-21CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PARK GROUP SECRETARIES LTD / 02/10/2009
2009-02-06AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-10-24363aRETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS
2008-02-02AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-12-11395PARTICULARS OF MORTGAGE/CHARGE
2007-11-02363sRETURN MADE UP TO 02/10/07; NO CHANGE OF MEMBERS
2007-02-06AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-11-06363sRETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS
2006-02-02AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-10-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-10-18MEM/ARTSMEMORANDUM OF ASSOCIATION
2005-10-12363sRETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS
2005-08-31288cDIRECTOR'S PARTICULARS CHANGED
2005-02-03AAFULL ACCOUNTS MADE UP TO 31/03/04
2005-01-11288aNEW DIRECTOR APPOINTED
2004-11-05363sRETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS
2003-12-09AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-10-30363sRETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS
2002-10-15AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-10-15363sRETURN MADE UP TO 02/10/02; FULL LIST OF MEMBERS
2001-10-23AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-10-23363(287)REGISTERED OFFICE CHANGED ON 23/10/01
2001-10-23363sRETURN MADE UP TO 02/10/01; FULL LIST OF MEMBERS
2001-09-28288bDIRECTOR RESIGNED
2001-09-13288aNEW DIRECTOR APPOINTED
2000-10-20363sRETURN MADE UP TO 02/10/00; FULL LIST OF MEMBERS
2000-10-20AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-10-05288aNEW DIRECTOR APPOINTED
2000-10-05288bDIRECTOR RESIGNED
1999-10-18363sRETURN MADE UP TO 02/10/99; FULL LIST OF MEMBERS
1999-10-18AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-10-18363(288)DIRECTOR'S PARTICULARS CHANGED
1999-10-18363(287)REGISTERED OFFICE CHANGED ON 18/10/99
1998-11-09288bDIRECTOR RESIGNED
1998-11-09288aNEW DIRECTOR APPOINTED
1998-10-27363sRETURN MADE UP TO 02/10/98; NO CHANGE OF MEMBERS
1998-10-27AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-10-13288bDIRECTOR RESIGNED
1997-10-30288aNEW DIRECTOR APPOINTED
1997-10-23AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-10-23363sRETURN MADE UP TO 02/10/97; NO CHANGE OF MEMBERS
1996-10-31AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-10-31363sRETURN MADE UP TO 02/10/96; FULL LIST OF MEMBERS
1995-11-28AAFULL ACCOUNTS MADE UP TO 31/03/95
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to BUDWORTH PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2020-11-27
Resolution2020-11-27
Appointmen2020-11-27
Fines / Sanctions
No fines or sanctions have been issued against BUDWORTH PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2007-12-11 Outstanding BARCLAYS BANK PLC
DEBENTURE 1982-06-04 Satisfied PARK HAMPER COMPANY LIMITED
LEGAL MORTGAGE 1981-12-01 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1981-12-01 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1981-11-16 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BUDWORTH PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of BUDWORTH PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BUDWORTH PROPERTIES LIMITED
Trademarks
We have not found any records of BUDWORTH PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BUDWORTH PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as BUDWORTH PROPERTIES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where BUDWORTH PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyBUDWORTH PROPERTIES LIMITEDEvent Date2020-11-27
 
Initiating party Event TypeResolution
Defending partyBUDWORTH PROPERTIES LIMITEDEvent Date2020-11-27
 
Initiating party Event TypeAppointmen
Defending partyBUDWORTH PROPERTIES LIMITEDEvent Date2020-11-27
Name of Company: BUDWORTH PROPERTIES LIMITED Company Number: 01028802 Nature of Business: Development of building projects Registered office: Clarence House, 2 Clarence Street, Manchester M2 4DW Type…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BUDWORTH PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BUDWORTH PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.