Budget Cases Limited LEIGH


Budget Cases started in year 2006 as Private Limited Company with registration number 05981665. The Budget Cases company has been functioning successfully for 18 years now and its status is active. The firm's office is based in Leigh at Suite 3 Waterside Business Centre. Postal code: WN7 4DB.

The company has 2 directors, namely Andrew E., Dean B.. Of them, Andrew E., Dean B. have been with the company the longest, being appointed on 30 October 2006. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Alan G. who worked with the the company until 22 October 2010.

This company operates within the WA9 4TU postal code. The company is dealing with transport and has been registered as such. Its registration number is OC1094648 . It is located at Unit 7, Neills Road, St. Helens with a total of 3 cars.

Budget Cases Limited Address / Contact

Office Address Suite 3 Waterside Business Centre
Office Address2 Canal Street
Town Leigh
Post code WN7 4DB
Country of origin United Kingdom

Company Information / Profile

Registration Number 05981665
Date of Incorporation Mon, 30th Oct 2006
Industry Manufacture of wooden containers
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 23rd Sep 2024 (2024-09-23)
Last confirmation statement dated Sat, 9th Sep 2023

Company staff

Andrew E.

Position: Director

Appointed: 30 October 2006

Dean B.

Position: Director

Appointed: 30 October 2006

Alan G.

Position: Director

Appointed: 22 June 2015

Resigned: 04 August 2015

Keith G.

Position: Director

Appointed: 22 March 2010

Resigned: 03 July 2015

Alan G.

Position: Secretary

Appointed: 30 October 2006

Resigned: 22 October 2010

Hanover Directors Limited

Position: Corporate Nominee Director

Appointed: 30 October 2006

Resigned: 30 October 2006

Alan G.

Position: Director

Appointed: 30 October 2006

Resigned: 22 October 2010

Hcs Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 30 October 2006

Resigned: 30 October 2006

People with significant control

The list of persons with significant control who own or have control over the company is made up of 3 names. As we found, there is Andrew E. This PSC has significiant influence or control over the company,. The second entity in the PSC register is Dean B. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Alan G., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Andrew E.

Notified on 30 October 2016
Nature of control: significiant influence or control

Dean B.

Notified on 30 October 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Alan G.

Notified on 30 October 2016
Ceased on 4 March 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth117 161166 535250 144428 111481 551       
Balance Sheet
Cash Bank On Hand    296 196297 649254 582237 172322 767433 586400 675450 004
Current Assets245 449303 783442 501642 387690 244591 255642 034641 905752 971829 545918 748855 662
Debtors137 291156 916223 032333 761331 664230 606327 452348 733405 204353 959480 873362 658
Net Assets Liabilities    481 551401 714329 654375 761501 487559 024557 996653 287
Other Debtors    21 91019 922  4 5924 5283 2327 107
Property Plant Equipment    76 39382 60467 82084 13570 02475 71377 51181 803
Total Inventories    62 38463 00060 00056 00025 00042 00037 20043 000
Cash Bank In Hand60 931121 207160 730229 203296 196       
Net Assets Liabilities Including Pension Asset Liability117 161166 535250 144428 111481 551       
Stocks Inventory47 22725 66058 73979 42362 384       
Tangible Fixed Assets35 74041 94136 42184 30676 393       
Reserves/Capital
Called Up Share Capital300300300300300       
Profit Loss Account Reserve116 861166 235249 844427 811481 251       
Shareholder Funds117 161166 535250 144428 111481 551       
Other
Accrued Liabilities     12 01513 13212 92414 79712 7677 4986 111
Accumulated Depreciation Impairment Property Plant Equipment    66 51580 41895 202107 325123 476143 369163 294145 992
Additions Other Than Through Business Combinations Property Plant Equipment     25 734 34 3962 04025 58221 72328 225
Amounts Owed To Related Parties    28 39428 394      
Average Number Employees During Period    2826232424191619
Creditors    269 986255 512367 314433 859308 204331 848423 536268 294
Disposals Decrease In Depreciation Impairment Property Plant Equipment     -4 870 -3 803   -35 959
Disposals Property Plant Equipment     -5 620 -5 958   -41 235
Financial Commitments Other Than Capital Commitments     364 632300 222234 975184 890138 06092 04046 020
Increase From Depreciation Charge For Year Property Plant Equipment     18 77314 78415 92616 15119 89319 92518 657
Net Current Assets Liabilities87 421132 194220 523360 105420 258335 743274 720308 046444 767497 697495 212587 368
Nominal Value Allotted Share Capital     300700700700566533500
Number Shares Issued Fully Paid     300700700700566533500
Other Creditors    68 84147 59753 87329 92040 22040 24534 08030 069
Other Inventories    62 38463 00060 00056 00025 00042 00037 20043 000
Par Value Share 1111 111111
Prepayments     19 92223 19227 08631 36134 82424 04124 435
Property Plant Equipment Gross Cost    142 908163 022163 022191 460193 500219 082240 805227 795
Provisions For Liabilities Balance Sheet Subtotal    15 10016 63312 88616 42013 30414 38614 72715 884
Taxation Social Security Payable    33 38037 42535 26555 503132 51977 097128 228179 101
Total Assets Less Current Liabilities123 161174 135256 944444 411496 651418 347342 540392 181514 791573 410572 723669 171
Trade Creditors Trade Payables    139 371142 096265 044204 992120 668201 738253 73053 013
Trade Debtors Trade Receivables    309 754210 684304 260321 647369 251314 607453 599331 116
Director Remuneration     8 10011 30711 50011 349   
Creditors Due Within One Year158 028171 589221 978282 282269 986       
Number Shares Allotted 300300300300       
Provisions For Liabilities Charges6 0007 6006 80016 30015 100       
Share Capital Allotted Called Up Paid300300300300300       
Tangible Fixed Assets Additions 17 2733 80360 65811 128       
Tangible Fixed Assets Cost Or Valuation64 94977 12280 925136 560142 908       
Tangible Fixed Assets Depreciation29 20935 18144 50452 25466 515       
Tangible Fixed Assets Depreciation Charged In Period 9 8879 32312 77317 334       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 3 915 5 0233 073       
Tangible Fixed Assets Disposals 5 100 5 0234 780       

Transport Operator Data

Unit 7
Address Neills Road , Bold Industrial Park , Bold
City St. Helens
Post code WA9 4TU
Vehicles 3

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 23rd, August 2023
Free Download (13 pages)

Company search

Advertisements