Company number 00725281
Status Active
Incorporation Date 28 May 1962
Company Type Private Limited Company
Address EQUITY HOUSE, IRTHLINGBOROUGH ROAD, WELLINGBOROUGH, NORTHAMPTONSHIRE, ENGLAND, NN8 1LT
Home Country United Kingdom
Nature of Business 46390 - Non-specialised wholesale of food, beverages and tobacco
Phone, email, etc
Since the company registration two hundred and fifty events have happened. The last three records are Full accounts made up to 26 March 2016; Statement by Directors; Statement of capital on 28 September 2016
GBP 1
. The most likely internet sites of BUDGENS STORES LIMITED are www.budgensstores.co.uk, and www.budgens-stores.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-three years and nine months. Budgens Stores Limited is a Private Limited Company.
The company registration number is 00725281. Budgens Stores Limited has been working since 28 May 1962.
The present status of the company is Active. The registered address of Budgens Stores Limited is Equity House Irthlingborough Road Wellingborough Northamptonshire England Nn8 1lt. . CHILTON, Mark is a Secretary of the company. PRENTIS, Jonathan Paul is a Director of the company. Secretary BOND, Christopher William has been resigned. Secretary CODD, David Thomas has been resigned. Secretary DUNLEA, Aidan Finbar has been resigned. Secretary GRAY, Christopher John has been resigned. Secretary HARE, Richard Warren has been resigned. Secretary O'FLYNN, David has been resigned. Secretary RIGBY, Graham Lakin has been resigned. Secretary WIRTH, Julie Ann has been resigned. Director ALEXANDER, Roderick Charles has been resigned. Director BACK, Steven John has been resigned. Director BARR, Garry Brendan has been resigned. Director BECKER, Gunter has been resigned. Director BOND, Christopher William has been resigned. Director BRUNSKILL, Julie Christine has been resigned. Director CLARK, Barry Philip has been resigned. Director CODD, David Thomas has been resigned. Director DUNLEA, Aidan Finbar has been resigned. Director EGGLESTON, Jane Elizabeth has been resigned. Director ELLIS, Peter Brian has been resigned. Director GOODMAN, Clifford James has been resigned. Director GRAY, Christopher John has been resigned. Director GUNTER, Kevin has been resigned. Director HARE, Richard Warren has been resigned. Director HARVEY, John Douglas has been resigned. Director HOPPING, Stephanie has been resigned. Director HORGAN, Donal Patrick has been resigned. Director HYSON, Martin John has been resigned. Director KEARS, Norman has been resigned. Director KENNY, Timothy has been resigned. Director KOPACZ, Gregory Jurka has been resigned. Director KWIST, John Raymond has been resigned. Director LANE, Peter Anthony Sean has been resigned. Director MALONE, Desmond Philip has been resigned. Director MALONEY, Vincent has been resigned. Director MARTIN, Christopher Nicholas has been resigned. Director MCGETTIGAN, Eoin has been resigned. Director MILDENSTEIN, Paul has been resigned. Director O'FLYNN, David has been resigned. Director O'FLYNN, David has been resigned. Director PEART, Norman Charles has been resigned. Director PYE, James Francis has been resigned. Director PYPER, Simon John has been resigned. Director RHODES, Alan has been resigned. Director RIGBY, Graham Lakin has been resigned. Director SMITH, Philip Anthony has been resigned. Director SPENCE, Linda Jane has been resigned. Director TAYLOR, Marc Ian has been resigned. Director TAYLOR, Michael John has been resigned. Director TIBBS, David John has been resigned. Director VON SPRECKELEN, John Albrecht has been resigned. Director WELLMAN, Peter Francis has been resigned. Director WILLIAMS, Christian Denis Leslie has been resigned. Director WILLIAMS, John Michael has been resigned. Director WILSON, Lawrence Thomas has been resigned. Director WIRTH, Julie Ann has been resigned. The company operates in "Non-specialised wholesale of food, beverages and tobacco".
Current Directors
Resigned Directors
Director
BACK, Steven John
Resigned: 07 October 2002
Appointed Date: 16 January 1996
65 years old
Director
BECKER, Gunter
Resigned: 10 January 1995
Appointed Date: 17 June 1993
72 years old
Director
CODD, David Thomas
Resigned: 14 September 2015
Appointed Date: 25 October 2013
57 years old
Director
ELLIS, Peter Brian
Resigned: 13 November 2002
Appointed Date: 12 October 1995
67 years old
Director
KEARS, Norman
Resigned: 03 October 2003
Appointed Date: 06 October 1999
84 years old
Director
KENNY, Timothy
Resigned: 14 September 2015
Appointed Date: 15 June 2006
64 years old
Director
MALONEY, Vincent
Resigned: 15 June 2006
Appointed Date: 06 September 2000
63 years old
Director
MCGETTIGAN, Eoin
Resigned: 04 February 2005
Appointed Date: 19 November 2002
65 years old
Director
MILDENSTEIN, Paul
Resigned: 11 October 2005
Appointed Date: 30 April 2004
63 years old
Director
O'FLYNN, David
Resigned: 06 June 2013
Appointed Date: 11 October 2011
55 years old
Director
O'FLYNN, David
Resigned: 22 April 2008
Appointed Date: 06 July 2007
55 years old
Director
PYPER, Simon John
Resigned: 22 August 2005
Appointed Date: 17 December 2001
59 years old
Director
RHODES, Alan
Resigned: 06 September 2000
Appointed Date: 01 May 1998
74 years old
Director
TAYLOR, Marc Ian
Resigned: 24 April 1998
Appointed Date: 29 October 1997
64 years old
Director
TIBBS, David John
Resigned: 05 October 1995
Appointed Date: 04 February 1993
80 years old
Director
WIRTH, Julie Ann
Resigned: 25 October 2013
Appointed Date: 22 April 2008
60 years old
Persons With Significant Control
Booker Retail Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
BUDGENS STORES LIMITED Events
18 July 2006
Letter of pledge over a deposit
Delivered: 26 July 2006
Status: Satisfied
on 10 December 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All sums outstanding at the credit of account number…
16 June 2004
Fixed and floating security document
Delivered: 21 June 2004
Status: Satisfied
on 14 July 2006
Persons entitled: Rabobank Ireland PLC
Description: The company with full title guarantee charges by way of…
14 November 2002
Fixed and floating charge
Delivered: 15 November 2002
Status: Satisfied
on 14 July 2006
Persons entitled: The Governor and Company of Ireland (As Agent and Trustee for the Finance Parties)
Description: By way of first fixed charge all of its right title…
10 September 1992
Legal charge
Delivered: 22 September 1992
Status: Satisfied
on 9 June 2004
Persons entitled: J Sainsbury PLC
Description: Supermarket premises erected at property k/a sussex hall…
23 May 1989
Legal charge
Delivered: 31 May 1989
Status: Satisfied
on 12 December 1996
Persons entitled: John Willmott Estates Limited
Description: Land at foundry lane and banks lane biggleswade…
17 December 1987
Deed of charge
Delivered: 23 December 1987
Status: Satisfied
on 7 July 1988
Persons entitled: Citibank N.Aas Trustee for the Banks
Description: (See form 395 M162/24 dec/ln for full details). Fixed and…
30 July 1986
Debenture
Delivered: 19 August 1986
Status: Satisfied
on 12 December 1996
Persons entitled: The Governor and Company of the Bank of Scotland.
Description: Fixed and floating charges over the undertaking and all…
30 July 1986
Letter of off set
Delivered: 19 August 1986
Status: Satisfied
on 9 November 1994
Persons entitled: The Governor and Company of the Bank of Scotland.
Description: All sums which were then or which may at any time…