BUDENBERG GAUGE COMPANY LIMITED
MANCHESTER

Hellopages » Greater Manchester » Salford » M44 5AY

Company number 00072396
Status Active
Incorporation Date 7 January 1902
Company Type Private Limited Company
Address 4 GILCHRIST ROAD, IRLAM, MANCHESTER, M44 5AY
Home Country United Kingdom
Nature of Business 28990 - Manufacture of other special-purpose machinery n.e.c.
Phone, email, etc

Since the company registration two hundred and eleven events have happened. The last three records are Confirmation statement made on 26 April 2017 with updates; Total exemption full accounts made up to 31 December 2016; Satisfaction of charge 000723960011 in full. The most likely internet sites of BUDENBERG GAUGE COMPANY LIMITED are www.budenberggaugecompany.co.uk, and www.budenberg-gauge-company.co.uk. The predicted number of employees is 30 to 40. The company’s age is one hundred and twenty-three years and nine months. Budenberg Gauge Company Limited is a Private Limited Company. The company registration number is 00072396. Budenberg Gauge Company Limited has been working since 07 January 1902. The present status of the company is Active. The registered address of Budenberg Gauge Company Limited is 4 Gilchrist Road Irlam Manchester M44 5ay. The company`s financial liabilities are £479.48k. It is £221k against last year. And the total assets are £1007.2k, which is £147.25k against last year. BASON, Bernard Melvyn is a Director of the company. KANIA, Anthony Frank is a Director of the company. WHITE, John is a Director of the company. Secretary LONG, John Malcolm has been resigned. Secretary MACRAE, Gillian Louise has been resigned. Secretary PARSONS, Graham John has been resigned. Secretary ROSE, Graham Charles has been resigned. Secretary SHINER, Martyn James has been resigned. Secretary STOKES, Stephen John has been resigned. Secretary TOMLINSON, Lee Andrew has been resigned. Director BATT, Terence has been resigned. Director BATT, Terence has been resigned. Director BOYLE, David Paul has been resigned. Director BROUGH, Andrew has been resigned. Director BUSBY, Terence John has been resigned. Director CHANT, Nigel Ashley has been resigned. Director CURRAN, John Patrick Stewart has been resigned. Director DOYLE, Thomas Ronald has been resigned. Director HENLEY INVESTMENT MANAGEMENT LIMITED has been resigned. Director HOCKLEY COURT INVESTMENT MANAGEMENT LIMITED has been resigned. Director HOLLAND, Paul Anthony has been resigned. Director JENNINGS, Alan has been resigned. Director LONG, John Malcolm has been resigned. Director MACHIN, John Rodney has been resigned. Director MACRAE, Gillian Louise has been resigned. Director MONTANARO, Richard Haldane Stokes has been resigned. Director MOSS, Andrew George has been resigned. Director PATERSON, Ian has been resigned. Director ROSE, Graham Charles has been resigned. Director SPARKES, Geoffrey Howard has been resigned. Director STAPLES, Ian Laurence has been resigned. Director STOKES, Stephen John has been resigned. Director TOMLINSON, Lee Andrew has been resigned. Director TUCKLEY, Trevor Royston has been resigned. Director WHITE, Gaelle Aline Catherine has been resigned. Director WHITE, John has been resigned. Director WINTERS, Patricia Lee has been resigned. Director WINTERS, Paul Frederick has been resigned. The company operates in "Manufacture of other special-purpose machinery n.e.c.".


budenberg gauge company Key Finiance

LIABILITIES £479.48k
+85%
CASH n/a
TOTAL ASSETS £1007.2k
+17%
All Financial Figures

Current Directors

Director
BASON, Bernard Melvyn
Appointed Date: 20 March 2009
58 years old

Director
KANIA, Anthony Frank
Appointed Date: 20 March 2013
64 years old

Director
WHITE, John
Appointed Date: 01 April 2013
62 years old

Resigned Directors

Secretary
LONG, John Malcolm
Resigned: 31 January 1994

Secretary
MACRAE, Gillian Louise
Resigned: 11 May 2012
Appointed Date: 27 April 2011

Secretary
PARSONS, Graham John
Resigned: 02 October 1996
Appointed Date: 01 February 1994

Secretary
ROSE, Graham Charles
Resigned: 02 August 2001
Appointed Date: 06 May 1997

Secretary
SHINER, Martyn James
Resigned: 06 May 1997
Appointed Date: 02 October 1996

Secretary
STOKES, Stephen John
Resigned: 30 April 2011
Appointed Date: 02 August 2001

Secretary
TOMLINSON, Lee Andrew
Resigned: 31 May 2013
Appointed Date: 01 May 2012

Director
BATT, Terence
Resigned: 27 April 2011
Appointed Date: 27 April 2011
71 years old

Director
BATT, Terence
Resigned: 31 March 2015
Appointed Date: 20 March 2009
71 years old

Director
BOYLE, David Paul
Resigned: 29 October 1993
Appointed Date: 12 November 1992
60 years old

Director
BROUGH, Andrew
Resigned: 30 June 2003
Appointed Date: 29 August 2001
74 years old

Director
BUSBY, Terence John
Resigned: 11 November 1994
Appointed Date: 02 November 1993
68 years old

Director
CHANT, Nigel Ashley
Resigned: 09 December 2011
Appointed Date: 27 April 2011
64 years old

Director
CURRAN, John Patrick Stewart
Resigned: 10 July 1995
Appointed Date: 04 October 1993
85 years old

Director
DOYLE, Thomas Ronald
Resigned: 05 November 1998
Appointed Date: 10 July 1995
77 years old

Director
HENLEY INVESTMENT MANAGEMENT LIMITED
Resigned: 02 October 1996
Appointed Date: 10 December 1992
69 years old

Director
HOCKLEY COURT INVESTMENT MANAGEMENT LIMITED
Resigned: 02 October 1996
Appointed Date: 10 December 1992
69 years old

Director
HOLLAND, Paul Anthony
Resigned: 04 July 2014
Appointed Date: 20 March 2013
60 years old

Director
JENNINGS, Alan
Resigned: 31 August 2014
Appointed Date: 20 March 2009
71 years old

Director
LONG, John Malcolm
Resigned: 31 January 1994
Appointed Date: 16 July 1992
87 years old

Director
MACHIN, John Rodney
Resigned: 31 July 1993
Appointed Date: 16 July 1992
82 years old

Director
MACRAE, Gillian Louise
Resigned: 11 May 2012
Appointed Date: 27 April 2011
57 years old

Director
MONTANARO, Richard Haldane Stokes
Resigned: 10 December 1992
70 years old

Director
MOSS, Andrew George
Resigned: 23 February 1996
Appointed Date: 01 September 1995
71 years old

Director
PATERSON, Ian
Resigned: 26 November 2010
Appointed Date: 17 December 2002
61 years old

Director
ROSE, Graham Charles
Resigned: 02 August 2001
Appointed Date: 06 May 1997
74 years old

Director
SPARKES, Geoffrey Howard
Resigned: 29 August 2001
Appointed Date: 21 October 1996
87 years old

Director
STAPLES, Ian Laurence
Resigned: 10 December 1992
78 years old

Director
STOKES, Stephen John
Resigned: 30 April 2011
Appointed Date: 02 August 2001
72 years old

Director
TOMLINSON, Lee Andrew
Resigned: 31 May 2013
Appointed Date: 01 May 2012
46 years old

Director
TUCKLEY, Trevor Royston
Resigned: 09 September 1993
85 years old

Director
WHITE, Gaelle Aline Catherine
Resigned: 02 April 2015
Appointed Date: 20 November 2012
54 years old

Director
WHITE, John
Resigned: 31 March 2011
Appointed Date: 20 March 2009
62 years old

Director
WINTERS, Patricia Lee
Resigned: 20 November 2012
Appointed Date: 27 April 2011
78 years old

Director
WINTERS, Paul Frederick
Resigned: 11 August 2012
Appointed Date: 02 October 1996
77 years old

Persons With Significant Control

Mr. John White
Notified on: 6 April 2016
62 years old
Nature of control: Right to appoint and remove directors

Budenberg 4b Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BUDENBERG GAUGE COMPANY LIMITED Events

04 May 2017
Confirmation statement made on 26 April 2017 with updates
30 Mar 2017
Total exemption full accounts made up to 31 December 2016
12 Oct 2016
Satisfaction of charge 000723960011 in full
22 Jul 2016
Total exemption small company accounts made up to 31 December 2015
28 Apr 2016
Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 399,480

...
... and 201 more events
29 Jun 1987
Return made up to 08/05/87; full list of members

30 Jul 1986
Group of companies' accounts made up to 31 December 1985

17 Jun 1986
Return made up to 12/05/86; full list of members

12 May 1986
Registered office changed on 12/05/86 from: woodfield road, broadheath. Nr.altrincham, cheshire

09 Feb 1979
Memorandum and Articles of Association

BUDENBERG GAUGE COMPANY LIMITED Charges

2 November 2015
Charge code 0007 2396 0012
Delivered: 4 November 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A general pledge…
4 September 2015
Charge code 0007 2396 0011
Delivered: 4 September 2015
Status: Satisfied on 12 October 2016
Persons entitled: Hsbc Asset Finance (UK) LTD Hsbc Equipment Fianance (UK) LTD
Description: Assignment…
20 February 2014
Charge code 0007 2396 0010
Delivered: 22 February 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: N/A. notification of addition to or amendment of charge.
20 January 2014
Charge code 0007 2396 0009
Delivered: 20 January 2014
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Notification of addition to or amendment of charge…
20 January 2014
Charge code 0007 2396 0008
Delivered: 20 January 2014
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Notification of addition to or amendment of charge…
22 July 2013
Charge code 0007 2396 0007
Delivered: 23 July 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
30 September 2011
Composite all assets guarantee and indemnity and debenture
Delivered: 13 October 2011
Status: Satisfied on 28 January 2014
Persons entitled: Ge Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
29 April 2004
An omnibus guarantee and set-off agreement
Delivered: 12 May 2004
Status: Satisfied on 28 January 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
23 October 2002
Debenture deed
Delivered: 25 October 2002
Status: Satisfied on 28 January 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 August 2001
Fixed and floating charge over all assets
Delivered: 5 September 2001
Status: Satisfied on 28 January 2014
Persons entitled: Nmb-Heller Limited
Description: By way of fixed charge the freehold and leasehold property…
29 August 2001
Chattel mortgage
Delivered: 1 September 2001
Status: Satisfied on 26 March 2009
Persons entitled: Davenham Trust PLC
Description: The equipment as detailed and the proceeds of all policies…
3 October 1996
Composite guarantee and debenture
Delivered: 22 October 1996
Status: Satisfied on 14 June 2000
Persons entitled: Bhf-Bank Aktiengesellschaft
Description: L/H property k/a factory site and premises bowling green…