Company NameBudge Construction Limited
DirectorsIan Budge and Carol Budge
Company StatusActive
Company Number05311396
CategoryPrivate Limited Company
Incorporation Date13 December 2004(19 years, 4 months ago)
Previous Names3

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Ian Budge
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2004(same day as company formation)
RoleBuilding Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressCarlton East Carlton Green
Aldbrough St John
Richmond
DL11 7AF
Secretary NameMrs Carole Budge
NationalityBritish
StatusCurrent
Appointed13 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarlton East
Carlton Green
Alborough St John Richmond
Nth Yorkshire
DL11 7AF
Director NameMrs Carol Budge
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2017(12 years, 6 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address81 Bondgate
Darlington
DL3 7JT
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed13 December 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed13 December 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Telephone01325 489057
Telephone regionDarlington

Location

Registered Address81 Bondgate
Darlington
Co Durham
DL3 7JT
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardNorthgate
Built Up AreaDarlington
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Carole Budge
50.00%
Ordinary
1 at £1Ian Budge
50.00%
Ordinary

Financials

Year2014
Net Worth£18,912
Cash£25,658
Current Liabilities£124,726

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return13 December 2023 (4 months, 2 weeks ago)
Next Return Due27 December 2024 (8 months from now)

Charges

2 June 2021Delivered on: 8 June 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
6 June 2005Delivered on: 11 June 2005
Satisfied on: 23 July 2011
Persons entitled: Wolsey Securities Limited

Classification: Second legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property situate at and k/s the tower hotel witton le wear bishop auckland t/no's DU222375 and DU227585.
Fully Satisfied
6 June 2005Delivered on: 11 June 2005
Satisfied on: 23 July 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a the tower hotel witton le wear bishop auckland t/no's DU222375 and DU227585.
Fully Satisfied
6 June 2005Delivered on: 11 June 2005
Satisfied on: 7 May 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All f/h and l/h property,all present and future interests of the company in or over land,the company's goodwill and uncalled capital,and all other assets of the company whether present or future.
Fully Satisfied

Filing History

20 December 2023Confirmation statement made on 13 December 2023 with no updates (3 pages)
30 September 2023Total exemption full accounts made up to 30 September 2022 (10 pages)
20 December 2022Confirmation statement made on 13 December 2022 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 30 September 2021 (10 pages)
21 December 2021Confirmation statement made on 13 December 2021 with no updates (3 pages)
30 June 2021Unaudited abridged accounts made up to 30 September 2020 (9 pages)
8 June 2021Registration of charge 053113960004, created on 2 June 2021 (23 pages)
20 January 2021Confirmation statement made on 13 December 2020 with no updates (3 pages)
29 September 2020Unaudited abridged accounts made up to 30 September 2019 (8 pages)
20 December 2019Confirmation statement made on 13 December 2019 with no updates (3 pages)
3 May 2019Unaudited abridged accounts made up to 30 September 2018 (8 pages)
17 December 2018Confirmation statement made on 13 December 2018 with no updates (3 pages)
28 June 2018Unaudited abridged accounts made up to 30 September 2017 (8 pages)
20 December 2017Confirmation statement made on 13 December 2017 with no updates (3 pages)
20 December 2017Confirmation statement made on 13 December 2017 with no updates (3 pages)
1 August 2017Appointment of Mrs Carol Budge as a director on 1 July 2017 (2 pages)
1 August 2017Appointment of Mrs Carol Budge as a director on 1 July 2017 (2 pages)
26 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-25
(3 pages)
26 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-25
(3 pages)
23 May 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
23 May 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
19 December 2016Confirmation statement made on 13 December 2016 with updates (6 pages)
19 December 2016Confirmation statement made on 13 December 2016 with updates (6 pages)
4 July 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
4 July 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
26 January 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 2
(4 pages)
26 January 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 2
(4 pages)
1 July 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
1 July 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
6 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2
(4 pages)
6 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2
(4 pages)
15 May 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
15 May 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
18 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 2
(4 pages)
18 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 2
(4 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
13 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (4 pages)
13 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (4 pages)
13 April 2012Change of name notice (3 pages)
13 April 2012Company name changed pantheon homes (witton) LIMITED\certificate issued on 13/04/12
  • RES15 ‐ Change company name resolution on 2012-03-20
(2 pages)
13 April 2012Company name changed pantheon homes (witton) LIMITED\certificate issued on 13/04/12
  • RES15 ‐ Change company name resolution on 2012-03-20
(2 pages)
13 April 2012Change of name notice (3 pages)
20 January 2012Annual return made up to 13 December 2011 with a full list of shareholders (4 pages)
20 January 2012Annual return made up to 13 December 2011 with a full list of shareholders (4 pages)
6 January 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
6 January 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
27 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
27 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
27 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
27 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
17 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
17 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
11 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 January 2011Annual return made up to 13 December 2010 with a full list of shareholders (4 pages)
11 January 2011Annual return made up to 13 December 2010 with a full list of shareholders (4 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
18 February 2010Annual return made up to 13 December 2009 with a full list of shareholders (4 pages)
18 February 2010Annual return made up to 13 December 2009 with a full list of shareholders (4 pages)
6 January 2010Previous accounting period extended from 31 March 2009 to 30 September 2009 (2 pages)
6 January 2010Previous accounting period extended from 31 March 2009 to 30 September 2009 (2 pages)
12 February 2009Return made up to 13/12/08; full list of members (3 pages)
12 February 2009Return made up to 13/12/08; full list of members (3 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
19 March 2008Return made up to 13/12/07; no change of members (6 pages)
19 March 2008Return made up to 13/12/07; no change of members (6 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
24 January 2007Return made up to 13/12/06; full list of members (6 pages)
24 January 2007Return made up to 13/12/06; full list of members (6 pages)
16 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
16 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
13 September 2006Registered office changed on 13/09/06 from: c/o inspire your business LTD 20 kingsway house kingsway, team valley, gateshead tyne & wear NE11 0HW (1 page)
13 September 2006Registered office changed on 13/09/06 from: c/o inspire your business LTD 20 kingsway house kingsway, team valley, gateshead tyne & wear NE11 0HW (1 page)
3 January 2006Return made up to 13/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 January 2006Return made up to 13/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 October 2005Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
13 October 2005Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
11 June 2005Particulars of mortgage/charge (3 pages)
11 June 2005Particulars of mortgage/charge (3 pages)
11 June 2005Particulars of mortgage/charge (3 pages)
11 June 2005Particulars of mortgage/charge (3 pages)
11 June 2005Particulars of mortgage/charge (3 pages)
11 June 2005Particulars of mortgage/charge (3 pages)
12 April 2005Ad 13/12/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 April 2005Ad 13/12/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
31 March 2005Company name changed pantheon homes (barningham) limi ted\certificate issued on 31/03/05 (2 pages)
31 March 2005Company name changed pantheon homes (barningham) limi ted\certificate issued on 31/03/05 (2 pages)
11 February 2005Secretary resigned (1 page)
11 February 2005Secretary resigned (1 page)
11 February 2005New director appointed (2 pages)
11 February 2005Director resigned (1 page)
11 February 2005Director resigned (1 page)
11 February 2005New secretary appointed (2 pages)
11 February 2005New secretary appointed (2 pages)
11 February 2005New director appointed (2 pages)
13 December 2004Incorporation (19 pages)
13 December 2004Incorporation (19 pages)