A F BUDGE LIMITED
RETFORD BITMARK LIMITED

Hellopages » Nottinghamshire » Bassetlaw » DN22 7SR

Company number 01824873
Status Active
Incorporation Date 14 June 1984
Company Type Private Limited Company
Address DEEPCROFT, WEST CARR ROAD, RETFORD, NOTTS, DN22 7SR
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 21 August 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of A F BUDGE LIMITED are www.afbudge.co.uk, and www.a-f-budge.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and four months. The distance to to Retford Rail Station is 0.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.A F Budge Limited is a Private Limited Company. The company registration number is 01824873. A F Budge Limited has been working since 14 June 1984. The present status of the company is Active. The registered address of A F Budge Limited is Deepcroft West Carr Road Retford Notts Dn22 7sr. . INNES, Lindsay Joanne is a Secretary of the company. YATES, Michael Austin is a Director of the company. Secretary YATES, Michael Austin has been resigned. Director BUDGE, Anthony Frederick has been resigned. Director BUDGE, Anthony Frederick has been resigned. Director BUDGE, Janet has been resigned. Director BUDGE, Janet has been resigned. Director BUDGE, Karl Frederick has been resigned. Director INNES, Lindsay Joanne has been resigned. Director YATES, Michael Austin has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
INNES, Lindsay Joanne
Appointed Date: 15 May 2010

Director
YATES, Michael Austin
Appointed Date: 15 May 2010
80 years old

Resigned Directors

Secretary
YATES, Michael Austin
Resigned: 15 May 2010

Director
BUDGE, Anthony Frederick
Resigned: 03 February 2010
Appointed Date: 01 March 2005
86 years old

Director
BUDGE, Anthony Frederick
Resigned: 08 November 1995
Appointed Date: 07 August 1984
86 years old

Director
BUDGE, Janet
Resigned: 01 March 2005
Appointed Date: 01 September 2002
85 years old

Director
BUDGE, Janet
Resigned: 14 June 1996
Appointed Date: 07 August 1984
85 years old

Director
BUDGE, Karl Frederick
Resigned: 01 September 2002
Appointed Date: 14 June 1996
61 years old

Director
INNES, Lindsay Joanne
Resigned: 01 September 2002
Appointed Date: 14 June 1996
57 years old

Director
YATES, Michael Austin
Resigned: 14 June 1996
Appointed Date: 14 November 1986
80 years old

A F BUDGE LIMITED Events

10 Jan 2017
Total exemption small company accounts made up to 31 March 2016
20 Sep 2016
Confirmation statement made on 21 August 2016 with updates
25 Jan 2016
Total exemption small company accounts made up to 31 March 2015
14 Sep 2015
Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1,091,860

12 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 86 more events
28 Apr 1988
Return made up to 01/02/88; full list of members

01 Feb 1988
Full group accounts made up to 31 March 1987

05 Dec 1986
Return made up to 17/11/86; full list of members

05 Dec 1986
New director appointed

11 Sep 1986
Group of companies' accounts made up to 31 March 1986

A F BUDGE LIMITED Charges

7 July 1993
Debenture
Delivered: 15 July 1993
Status: Outstanding
Persons entitled: Citibank N.A.
Description: Fixed and floating charges over the undertaking and all…
8 September 1992
Collateral agreement
Delivered: 26 September 1992
Status: Outstanding
Persons entitled: Citibank N.A.
Description: All rights title & interest in & to all securities all…