Background WavePink WaveYellow Wave

D.A. BUDGE PENSION TRUSTEES LIMITED (03440038)

D.A. BUDGE PENSION TRUSTEES LIMITED (03440038) is an active UK company. incorporated on 22 September 1997. with registered office in North Yorkshire. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. D.A. BUDGE PENSION TRUSTEES LIMITED has been registered for 28 years. Current directors include BUDGE, Donald Andrew, BUDGE, Graham Roddy, BUDGE, Iain Andrew.

Company Number
03440038
Status
active
Type
ltd
Incorporated
22 September 1997
Age
28 years
Address
103-105 Station Parade, North Yorkshire, HG1 1HB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BUDGE, Donald Andrew, BUDGE, Graham Roddy, BUDGE, Iain Andrew
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

D.A. BUDGE PENSION TRUSTEES LIMITED

D.A. BUDGE PENSION TRUSTEES LIMITED is an active company incorporated on 22 September 1997 with the registered office located in North Yorkshire. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. D.A. BUDGE PENSION TRUSTEES LIMITED was registered 28 years ago.(SIC: 74990)

Status

active

Active since 28 years ago

Company No

03440038

LTD Company

Age

28 Years

Incorporated 22 September 1997

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: Dormant

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 22 September 2025 (7 months ago)
Submitted on 3 October 2025 (6 months ago)

Next Due

Due by 6 October 2026
For period ending 22 September 2026
Contact
Address

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

Timeline

10 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Sept 97
Director Joined
Oct 11
Director Left
Apr 12
Loan Secured
Dec 16
Loan Secured
Dec 16
Loan Cleared
May 20
Director Left
Sept 22
Loan Cleared
Apr 25
Loan Secured
May 25
Loan Cleared
Aug 25
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

BUDGE, Iain Andrew

Active
103-105 Station Parade, North YorkshireHG1 1HB
Secretary
Appointed 01 Mar 2007

BUDGE, Donald Andrew

Active
103-105 Station Parade, North YorkshireHG1 1HB
Born December 1943
Director
Appointed 22 Sept 1997

BUDGE, Graham Roddy

Active
103-105 Station Parade, North YorkshireHG1 1HB
Born October 1972
Director
Appointed 01 Sept 2011

BUDGE, Iain Andrew

Active
103-105 Station Parade, North YorkshireHG1 1HB
Born August 1970
Director
Appointed 26 Jan 2005

FOX, Alan Roger

Resigned
2 Red Hall Court, LeedsLS14 1EL
Secretary
Appointed 22 Sept 1997
Resigned 01 Mar 2007

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 22 Sept 1997
Resigned 22 Sept 1997

BARNES, Terence Martin

Resigned
103-105 Station Parade, North YorkshireHG1 1HB
Born June 1955
Director
Appointed 01 Jul 2006
Resigned 31 Aug 2022

BUCKLE, David Martin

Resigned
103-105 Station Parade, North YorkshireHG1 1HB
Born December 1945
Director
Appointed 01 Mar 2007
Resigned 01 Apr 2012

MILES-WALTON, Dorothy

Resigned
6 Gledhow Wood Court, LeedsLS8 4DL
Born February 1947
Director
Appointed 06 Oct 1997
Resigned 20 Jun 1999

ROLLS, Linda Janet

Resigned
18 Primley Park Avenue, LeedsLS17 7JA
Born October 1964
Director
Appointed 01 Mar 2007
Resigned 31 Oct 2007

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 22 Sept 1997
Resigned 22 Sept 1997

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

120

Accounts With Accounts Type Dormant
3 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 August 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 May 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 April 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
18 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
29 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 August 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
30 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 August 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 May 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
27 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
19 September 2019
AAAnnual Accounts
Accounts With Accounts Type Full
22 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2016
MR01Registration of a Charge
Confirmation Statement With Updates
11 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
15 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2015
AR01AR01
Accounts With Accounts Type Full
20 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2014
AR01AR01
Accounts With Accounts Type Full
4 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2013
AR01AR01
Accounts With Accounts Type Full
29 August 2013
AAAnnual Accounts
Accounts With Accounts Type Full
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2012
AR01AR01
Termination Director Company With Name
4 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 October 2011
AR01AR01
Appoint Person Director Company With Name
20 October 2011
AP01Appointment of Director
Accounts With Accounts Type Full
20 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2010
AR01AR01
Change Person Director Company With Change Date
8 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 October 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
9 September 2010
AAAnnual Accounts
Legacy
5 August 2010
MG01MG01
Legacy
25 September 2009
363aAnnual Return
Accounts With Accounts Type Full
14 September 2009
AAAnnual Accounts
Legacy
29 April 2009
395Particulars of Mortgage or Charge
Legacy
29 April 2009
395Particulars of Mortgage or Charge
Legacy
29 April 2009
395Particulars of Mortgage or Charge
Legacy
29 April 2009
395Particulars of Mortgage or Charge
Legacy
29 April 2009
395Particulars of Mortgage or Charge
Legacy
29 April 2009
395Particulars of Mortgage or Charge
Legacy
29 April 2009
395Particulars of Mortgage or Charge
Legacy
29 April 2009
395Particulars of Mortgage or Charge
Legacy
29 April 2009
395Particulars of Mortgage or Charge
Legacy
29 April 2009
395Particulars of Mortgage or Charge
Legacy
15 November 2008
395Particulars of Mortgage or Charge
Legacy
25 September 2008
363aAnnual Return
Accounts With Accounts Type Full
20 August 2008
AAAnnual Accounts
Legacy
11 April 2008
395Particulars of Mortgage or Charge
Legacy
6 February 2008
288bResignation of Director or Secretary
Legacy
28 September 2007
363aAnnual Return
Accounts With Accounts Type Full
26 September 2007
AAAnnual Accounts
Legacy
25 May 2007
395Particulars of Mortgage or Charge
Legacy
5 April 2007
288bResignation of Director or Secretary
Legacy
10 March 2007
288aAppointment of Director or Secretary
Legacy
10 March 2007
288aAppointment of Director or Secretary
Legacy
10 March 2007
288aAppointment of Director or Secretary
Legacy
24 October 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
23 October 2006
AAAnnual Accounts
Legacy
18 October 2006
363sAnnual Return (shuttle)
Legacy
21 July 2006
288aAppointment of Director or Secretary
Legacy
6 April 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
18 October 2005
AAAnnual Accounts
Legacy
5 October 2005
363sAnnual Return (shuttle)
Legacy
11 June 2005
395Particulars of Mortgage or Charge
Legacy
1 February 2005
288aAppointment of Director or Secretary
Legacy
23 December 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
13 October 2004
AAAnnual Accounts
Legacy
29 September 2004
363sAnnual Return (shuttle)
Legacy
24 July 2004
395Particulars of Mortgage or Charge
Legacy
25 March 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
26 February 2004
AAAnnual Accounts
Legacy
29 September 2003
363sAnnual Return (shuttle)
Legacy
23 July 2003
395Particulars of Mortgage or Charge
Legacy
17 December 2002
395Particulars of Mortgage or Charge
Legacy
29 November 2002
395Particulars of Mortgage or Charge
Legacy
29 November 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
29 October 2002
AAAnnual Accounts
Legacy
11 October 2002
395Particulars of Mortgage or Charge
Legacy
27 September 2002
363sAnnual Return (shuttle)
Legacy
23 August 2002
395Particulars of Mortgage or Charge
Legacy
5 July 2002
395Particulars of Mortgage or Charge
Legacy
14 May 2002
395Particulars of Mortgage or Charge
Legacy
2 May 2002
395Particulars of Mortgage or Charge
Legacy
7 March 2002
395Particulars of Mortgage or Charge
Legacy
26 October 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
17 October 2001
AAAnnual Accounts
Legacy
28 September 2001
363sAnnual Return (shuttle)
Legacy
14 September 2001
287Change of Registered Office
Legacy
25 April 2001
395Particulars of Mortgage or Charge
Legacy
27 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 August 2000
AAAnnual Accounts
Accounts With Accounts Type Full
12 November 1999
AAAnnual Accounts
Legacy
24 September 1999
363sAnnual Return (shuttle)
Legacy
7 August 1999
395Particulars of Mortgage or Charge
Legacy
30 July 1999
288bResignation of Director or Secretary
Legacy
7 May 1999
395Particulars of Mortgage or Charge
Legacy
6 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 September 1998
AAAnnual Accounts
Legacy
14 July 1998
225Change of Accounting Reference Date
Legacy
21 October 1997
288aAppointment of Director or Secretary
Legacy
3 October 1997
288aAppointment of Director or Secretary
Legacy
3 October 1997
288bResignation of Director or Secretary
Legacy
3 October 1997
288bResignation of Director or Secretary
Legacy
3 October 1997
288aAppointment of Director or Secretary
Incorporation Company
22 September 1997
NEWINCIncorporation