BUDGE BRANDS LTD
BIRMINGHAM PRICEMARK UK LTD

Hellopages » West Midlands » Birmingham » B18 6RU

Company number 05406817
Status Active
Incorporation Date 29 March 2005
Company Type Private Limited Company
Address 96 ICKNIELD STREET, HOCKLEY, BIRMINGHAM, ENGLAND, B18 6RU
Home Country United Kingdom
Nature of Business 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 13 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Registered office address changed from Virginia House 56 Warwick Road Olton Solihull West Midlands B92 7HX to 96 Icknield Street Hockley Birmingham B18 6RU on 31 August 2016. The most likely internet sites of BUDGE BRANDS LTD are www.budgebrands.co.uk, and www.budge-brands.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and six months. Budge Brands Ltd is a Private Limited Company. The company registration number is 05406817. Budge Brands Ltd has been working since 29 March 2005. The present status of the company is Active. The registered address of Budge Brands Ltd is 96 Icknield Street Hockley Birmingham England B18 6ru. . DHARIWAL, Budge is a Director of the company. Secretary BURNS, Raymond has been resigned. Secretary DHARIWAL, Amanvir has been resigned. Nominee Secretary @UKPLC CLIENT SECRETARY LTD has been resigned. Secretary FOERSTER SECRETARIES LIMITED has been resigned. Director BRANNON, Lee Edmund has been resigned. Director BURNS, Raymond has been resigned. Director DHARIWAL, Harbinder Singh has been resigned. Director NIJJER, Pardip has been resigned. Director SINGH, Mandeep has been resigned. Nominee Director @UKPLC CLIENT DIRECTOR LTD has been resigned. The company operates in "Wholesale of wine, beer, spirits and other alcoholic beverages".


Current Directors

Director
DHARIWAL, Budge
Appointed Date: 18 February 2006
64 years old

Resigned Directors

Secretary
BURNS, Raymond
Resigned: 26 October 2007
Appointed Date: 12 December 2006

Secretary
DHARIWAL, Amanvir
Resigned: 12 December 2006
Appointed Date: 06 May 2005

Nominee Secretary
@UKPLC CLIENT SECRETARY LTD
Resigned: 06 May 2005
Appointed Date: 29 March 2005

Secretary
FOERSTER SECRETARIES LIMITED
Resigned: 16 March 2010
Appointed Date: 26 October 2007

Director
BRANNON, Lee Edmund
Resigned: 25 October 2007
Appointed Date: 18 October 2007
52 years old

Director
BURNS, Raymond
Resigned: 25 October 2007
Appointed Date: 18 October 2007
55 years old

Director
DHARIWAL, Harbinder Singh
Resigned: 18 February 2006
Appointed Date: 04 April 2005
56 years old

Director
NIJJER, Pardip
Resigned: 12 July 2010
Appointed Date: 27 February 2009
47 years old

Director
SINGH, Mandeep
Resigned: 12 December 2006
Appointed Date: 30 April 2006
46 years old

Nominee Director
@UKPLC CLIENT DIRECTOR LTD
Resigned: 04 April 2005
Appointed Date: 29 March 2005

Persons With Significant Control

Mr Budge Dhariwal
Notified on: 1 March 2017
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BUDGE BRANDS LTD Events

13 Mar 2017
Confirmation statement made on 13 March 2017 with updates
09 Dec 2016
Total exemption small company accounts made up to 31 March 2016
31 Aug 2016
Registered office address changed from Virginia House 56 Warwick Road Olton Solihull West Midlands B92 7HX to 96 Icknield Street Hockley Birmingham B18 6RU on 31 August 2016
12 Jul 2016
Satisfaction of charge 1 in full
12 Jul 2016
Satisfaction of charge 054068170003 in full
...
... and 60 more events
10 May 2005
New secretary appointed
06 May 2005
Secretary resigned
04 Apr 2005
New director appointed
04 Apr 2005
Director resigned
29 Mar 2005
Incorporation

BUDGE BRANDS LTD Charges

30 June 2016
Charge code 0540 6817 0005
Delivered: 6 July 2016
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Contains fixed charge…
5 June 2015
Charge code 0540 6817 0004
Delivered: 9 June 2015
Status: Outstanding
Persons entitled: Santander UK PLC (As Security Trustee)
Description: All freehold and leasehold property owned by the company at…
1 October 2014
Charge code 0540 6817 0003
Delivered: 4 October 2014
Status: Satisfied on 12 July 2016
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
19 September 2014
Charge code 0540 6817 0002
Delivered: 26 September 2014
Status: Satisfied on 12 July 2016
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
30 September 2011
All assets debenture
Delivered: 1 October 2011
Status: Satisfied on 12 July 2016
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…