Background WavePink WaveYellow Wave

BUDGE AND COMPANY LIMITED (01164216)

BUDGE AND COMPANY LIMITED (01164216) is an active UK company. incorporated on 25 March 1974. with registered office in North Yorkshire. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. BUDGE AND COMPANY LIMITED has been registered for 52 years. Current directors include BUDGE, Graham Roddy, BUDGE, Iain Andrew.

Company Number
01164216
Status
active
Type
ltd
Incorporated
25 March 1974
Age
52 years
Address
103-105 Station Parade, North Yorkshire, HG1 1HB
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
BUDGE, Graham Roddy, BUDGE, Iain Andrew
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUDGE AND COMPANY LIMITED

BUDGE AND COMPANY LIMITED is an active company incorporated on 25 March 1974 with the registered office located in North Yorkshire. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. BUDGE AND COMPANY LIMITED was registered 52 years ago.(SIC: 64999)

Status

active

Active since 52 years ago

Company No

01164216

LTD Company

Age

52 Years

Incorporated 25 March 1974

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 3 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Small Company

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 9 June 2025 (10 months ago)
Submitted on 10 June 2025 (10 months ago)

Next Due

Due by 23 June 2026
For period ending 9 June 2026

Previous Company Names

D.A. BUDGE PENSION ADVISORY & MANAGEMENT SERVICES LIMITED
From: 25 March 1974To: 22 March 2000
Contact
Address

103-105 Station Parade Harrogate North Yorkshire, HG1 1HB,

Timeline

7 key events • 1974 - 2022

Funding Officers Ownership
Company Founded
Mar 74
Director Joined
Mar 11
Director Joined
Mar 11
Director Left
Sept 12
Director Left
Apr 19
Director Left
Sept 22
Director Left
Sept 22
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

BUDGE, Iain Andrew

Active
103-105 Station Parade, North YorkshireHG1 1HB
Secretary
Appointed 07 Jan 2023

BUDGE, Graham Roddy

Active
103-105 Station Parade, North YorkshireHG1 1HB
Born October 1972
Director
Appointed 14 Mar 2011

BUDGE, Iain Andrew

Active
103-105 Station Parade, North YorkshireHG1 1HB
Born August 1970
Director
Appointed 01 May 1999

BUDGE, Christina

Resigned
103-105 Station Parade, North YorkshireHG1 1HB
Secretary
Appointed 16 Nov 2000
Resigned 06 Jan 2023

BUDGE, Iain Andrew

Resigned
Well House Farm, HarrogateHG3 3EP
Secretary
Appointed 01 May 1999
Resigned 16 Nov 2000

BUDGE, Margot Elizabeth

Resigned
Sun House, HarrogateHG3 2JF
Secretary
Appointed N/A
Resigned 30 Apr 1999

ANDERSON, Kevin

Resigned
72 Sunny Bank Avenue, MirfieldWF14 0NG
Born May 1959
Director
Appointed 28 Oct 2002
Resigned 17 Nov 2006

BARNES, Terence Martin

Resigned
103-105 Station Parade, North YorkshireHG1 1HB
Born June 1955
Director
Appointed 01 May 1999
Resigned 31 Aug 2022

BUCKLE, David Martin

Resigned
6 St Helens Grove, LeedsLS16 8JZ
Born December 1945
Director
Appointed 01 Mar 2007
Resigned 01 Jul 2008

BUDGE, Donald Andrew

Resigned
103-105 Station Parade, North YorkshireHG1 1HB
Born December 1943
Director
Appointed N/A
Resigned 10 Apr 2019

BUDGE, Margot Elizabeth

Resigned
Sun House, HarrogateHG3 2JF
Born July 1946
Director
Appointed N/A
Resigned 30 Apr 1999

FOX, Alan Roger

Resigned
2 Red Hall Court, LeedsLS14 1EL
Born March 1948
Director
Appointed 04 Dec 1995
Resigned 31 Dec 2007

WATSON, Nicholas William

Resigned
103-105 Station Parade, North YorkshireHG1 1HB
Born January 1959
Director
Appointed 09 Dec 2005
Resigned 31 Aug 2022

WISE, Christopher David

Resigned
Station Parade, HarrogateHG1 1HB
Born April 1968
Director
Appointed 14 Mar 2011
Resigned 03 Sept 2012

Persons with significant control

1

Station Parade, HarrogateHG1 1HB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

117

Accounts With Accounts Type Small
3 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
18 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
16 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
21 June 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 June 2023
TM02Termination of Secretary
Accounts With Accounts Type Small
29 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
13 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
1 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
27 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
19 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 April 2019
TM01Termination of Director
Accounts With Accounts Type Small
22 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
9 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Accounts With Accounts Type Small
20 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2015
AR01AR01
Accounts With Accounts Type Small
4 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2014
AR01AR01
Accounts With Accounts Type Full
29 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2013
AR01AR01
Accounts With Accounts Type Full
3 January 2013
AAAnnual Accounts
Termination Director Company With Name
4 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 June 2012
AR01AR01
Accounts With Accounts Type Full
20 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2011
AR01AR01
Change Person Director Company With Change Date
9 June 2011
CH01Change of Director Details
Appoint Person Director Company With Name
14 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 March 2011
AP01Appointment of Director
Accounts With Accounts Type Full
9 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2010
AR01AR01
Change Person Director Company With Change Date
15 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
14 September 2009
AAAnnual Accounts
Legacy
6 July 2009
288bResignation of Director or Secretary
Legacy
19 June 2009
363aAnnual Return
Accounts With Accounts Type Full
20 August 2008
AAAnnual Accounts
Legacy
20 June 2008
363aAnnual Return
Legacy
19 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 September 2007
AAAnnual Accounts
Legacy
20 June 2007
363aAnnual Return
Legacy
4 April 2007
288aAppointment of Director or Secretary
Legacy
30 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 October 2006
AAAnnual Accounts
Legacy
22 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
18 January 2006
AAAnnual Accounts
Legacy
23 December 2005
288aAppointment of Director or Secretary
Legacy
20 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
13 October 2004
AAAnnual Accounts
Legacy
16 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
26 February 2004
AAAnnual Accounts
Legacy
15 June 2003
363sAnnual Return (shuttle)
Legacy
2 November 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
21 October 2002
AAAnnual Accounts
Legacy
14 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
3 October 2001
AAAnnual Accounts
Legacy
14 September 2001
287Change of Registered Office
Legacy
20 June 2001
363sAnnual Return (shuttle)
Legacy
28 November 2000
288bResignation of Director or Secretary
Legacy
28 November 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
22 August 2000
AAAnnual Accounts
Legacy
27 June 2000
363sAnnual Return (shuttle)
Legacy
29 March 2000
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
22 March 2000
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full Group
12 November 1999
AAAnnual Accounts
Legacy
16 June 1999
363sAnnual Return (shuttle)
Legacy
9 May 1999
288aAppointment of Director or Secretary
Legacy
9 May 1999
288aAppointment of Director or Secretary
Legacy
9 May 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 September 1998
AAAnnual Accounts
Legacy
22 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 January 1998
AAAnnual Accounts
Legacy
25 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 October 1996
AAAnnual Accounts
Legacy
5 July 1996
363sAnnual Return (shuttle)
Legacy
8 December 1995
288288
Accounts With Accounts Type Full
18 October 1995
AAAnnual Accounts
Legacy
19 July 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
12 October 1994
AAAnnual Accounts
Legacy
7 July 1994
363sAnnual Return (shuttle)
Accounts Amended With Accounts Type Full
3 March 1994
AAMDAAMD
Accounts With Accounts Type Small
13 January 1994
AAAnnual Accounts
Legacy
29 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 September 1992
AAAnnual Accounts
Legacy
24 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 September 1991
AAAnnual Accounts
Legacy
17 July 1991
363b363b
Legacy
23 October 1990
363363
Accounts With Accounts Type Full
6 September 1990
AAAnnual Accounts
Legacy
23 May 1990
88(2)R88(2)R
Accounts With Accounts Type Full
14 September 1989
AAAnnual Accounts
Legacy
22 June 1989
363363
Accounts With Accounts Type Full
9 March 1989
AAAnnual Accounts
Legacy
4 August 1988
PUC 2PUC 2
Legacy
2 August 1988
123Notice of Increase in Nominal Capital
Resolution
2 August 1988
RESOLUTIONSResolutions
Legacy
25 April 1988
363363
Accounts With Accounts Type Full
10 March 1988
AAAnnual Accounts
Legacy
13 March 1987
363363
Accounts With Accounts Type Full
3 March 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
27 November 1986
363363
Incorporation Company
25 March 1974
NEWINCIncorporation