Budenberg 4b Group Limited ALTRINCHAM


Founded in 1996, Budenberg 4b Group, classified under reg no. 03221236 is an active company. Currently registered at Unit B2 Stuart Road WA14 5GJ, Altrincham the company has been in the business for twenty eight years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31. Since 2011/08/24 Budenberg 4b Group Limited is no longer carrying the name Electrocal Group.

The firm has 2 directors, namely Anthony K., John W.. Of them, John W. has been with the company the longest, being appointed on 1 April 2013 and Anthony K. has been with the company for the least time - from 2 April 2015. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Budenberg 4b Group Limited Address / Contact

Office Address Unit B2 Stuart Road
Office Address2 Altrincham Business Park
Town Altrincham
Post code WA14 5GJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03221236
Date of Incorporation Fri, 5th Jul 1996
Industry Other manufacturing n.e.c.
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (125 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 30th Dec 2023 (2023-12-30)
Last confirmation statement dated Fri, 16th Dec 2022

Company staff

Anthony K.

Position: Director

Appointed: 02 April 2015

John W.

Position: Director

Appointed: 01 April 2013

Gaelle W.

Position: Director

Appointed: 20 November 2012

Resigned: 02 April 2015

Lee T.

Position: Director

Appointed: 01 May 2012

Resigned: 31 May 2013

Lee T.

Position: Secretary

Appointed: 01 May 2012

Resigned: 31 May 2013

Gillian M.

Position: Secretary

Appointed: 27 April 2011

Resigned: 11 May 2012

Gillian M.

Position: Director

Appointed: 27 April 2011

Resigned: 11 May 2012

Terence B.

Position: Director

Appointed: 27 April 2011

Resigned: 31 March 2015

Andrew B.

Position: Director

Appointed: 16 August 2002

Resigned: 31 December 2005

Stephen S.

Position: Secretary

Appointed: 02 August 2001

Resigned: 30 April 2011

Stephen S.

Position: Director

Appointed: 02 August 2001

Resigned: 30 April 2011

Graham R.

Position: Secretary

Appointed: 09 January 1997

Resigned: 02 August 2001

Graham R.

Position: Director

Appointed: 09 January 1997

Resigned: 02 August 2001

Richard L.

Position: Director

Appointed: 02 December 1996

Resigned: 03 April 2000

Geoffrey S.

Position: Director

Appointed: 02 December 1996

Resigned: 31 July 2004

Paul D.

Position: Director

Appointed: 02 December 1996

Resigned: 01 September 1999

Graham W.

Position: Director

Appointed: 01 December 1996

Resigned: 02 August 2001

Eric B.

Position: Director

Appointed: 25 October 1996

Resigned: 02 August 2001

Martin S.

Position: Secretary

Appointed: 13 September 1996

Resigned: 09 January 1997

Paul W.

Position: Director

Appointed: 13 September 1996

Resigned: 11 August 2012

Thomas D.

Position: Director

Appointed: 13 September 1996

Resigned: 05 November 1998

Loviting Limited

Position: Corporate Nominee Director

Appointed: 05 July 1996

Resigned: 13 September 1996

Sisec Limited

Position: Corporate Nominee Secretary

Appointed: 05 July 1996

Resigned: 13 September 1996

Serjeants' Inn Nominees Limited

Position: Corporate Nominee Director

Appointed: 05 July 1996

Resigned: 13 September 1996

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As we discovered, there is John W. The abovementioned PSC. The second one in the PSC register is Croire Limited that entered Altrincham, England as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

John W.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Croire Limited

Unit B2 Stuart Road Altrincham Business Park, Altrincham, Cheshire, WA14 5GJ, England

Legal authority Uk
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 08282097
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Electrocal Group August 24, 2011
Mnr Group February 5, 1997
246th Shelf Investment Company October 2, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth331 555321 975322 198        
Balance Sheet
Cash Bank On Hand  9 43918 05813 84849 86916 2282 36520 3881 09310 361
Current Assets113 907115 35716 24554 20967 048150 31040 99117 13342 01548 071349 883
Debtors110 080114 9386 80636 15153 200100 44124 76314 76821 62746 978339 522
Net Assets Liabilities  322 198357 049372 258463 912468 211924 920   
Other Debtors  6 80636 15153 200100 44124 76314 76821 6276 9497 221
Property Plant Equipment    10 31310 31310 31310 31310 313  
Cash Bank In Hand3 8274199 439        
Net Assets Liabilities Including Pension Asset Liability331 555321 975322 198        
Reserves/Capital
Called Up Share Capital143 397143 397143 397        
Profit Loss Account Reserve-194 883-204 463-204 240        
Shareholder Funds331 555321 975322 198        
Other
Accumulated Depreciation Impairment Property Plant Equipment  25 77025 77025 77025 77025 770 25 77025 770 
Amounts Owed By Group Undertakings         40 029332 301
Amounts Owed To Group Undertakings  114 191131 224131 872154 8672 88123 4218 517  
Average Number Employees During Period   332111 1
Creditors  156 078159 191167 134158 74245 12427 35733 4454 762122 469
Fixed Assets1 280 6001 280 600924 831924 831935 144935 144935 144935 144935 144924 831924 831
Investments Fixed Assets1 280 6001 280 600924 831924 831924 831924 831924 831924 831924 831924 831924 831
Investments In Group Undertakings  924 831924 831924 831924 831924 831924 831924 831924 831924 831
Net Current Assets Liabilities-486 245-495 825-139 833-104 982-100 086-8 432-4 133-10 2248 57043 309227 414
Other Creditors  15 00013 42212 403   21 000 74 447
Other Taxation Social Security Payable  23 0894 8733 1743 87542 2433 9363 9284 31248 022
Property Plant Equipment Gross Cost  25 77025 77036 08336 08336 083 36 08325 770 
Provisions For Liabilities Balance Sheet Subtotal  462 800462 800462 800462 800462 800    
Total Additions Including From Business Combinations Property Plant Equipment    10 313      
Total Assets Less Current Liabilities794 355784 775784 998819 849835 058926 712931 011924 920943 714968 1401 152 245
Trade Creditors Trade Payables  3 7989 67219 685    450 
Disposals Property Plant Equipment         10 313 
Creditors Due After One Year 462 800462 800        
Creditors Due Within One Year600 152611 182156 078        
Other Aggregate Reserves363 000363 000363 000        
Provisions For Liabilities Charges462 800462 800         
Share Premium Account20 04120 04120 041        

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/12/31
filed on: 19th, February 2024
Free Download (8 pages)

Company search