Background WavePink WaveYellow Wave

BUDGET TRADING LIMITED (06232987)

BUDGET TRADING LIMITED (06232987) is an active UK company. incorporated on 1 May 2007. with registered office in Manchester. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. BUDGET TRADING LIMITED has been registered for 18 years. Current directors include BRADBURY, Michael James.

Company Number
06232987
Status
active
Type
ltd
Incorporated
1 May 2007
Age
18 years
Address
Prelude House, Manchester, M40 2AY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BRADBURY, Michael James
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUDGET TRADING LIMITED

BUDGET TRADING LIMITED is an active company incorporated on 1 May 2007 with the registered office located in Manchester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. BUDGET TRADING LIMITED was registered 18 years ago.(SIC: 64209)

Status

active

Active since 18 years ago

Company No

06232987

LTD Company

Age

18 Years

Incorporated 1 May 2007

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 30 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 31 December 2023 - 30 December 2024(13 months)
Type: Medium Company

Next Due

Due by 30 September 2026
Period: 31 December 2024 - 30 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 9 July 2025 (9 months ago)
Submitted on 9 July 2025 (9 months ago)

Next Due

Due by 23 July 2026
For period ending 9 July 2026

Previous Company Names

TORSWOOD LTD
From: 1 May 2007To: 7 January 2009
Contact
Address

Prelude House Chapter Street Manchester, M40 2AY,

Previous Addresses

34 Newhey Rd, Milnrow Rochdale Lancs OL16 3NR
From: 1 May 2007To: 23 May 2013
Timeline

23 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Apr 07
New Owner
Feb 19
Director Left
Feb 19
Director Joined
Feb 19
Loan Secured
Mar 19
Director Joined
Mar 19
Owner Exit
Mar 19
Director Joined
Mar 19
Owner Exit
Mar 19
Loan Secured
Mar 19
Loan Cleared
Mar 19
Director Left
May 20
Director Left
Sept 20
Director Joined
Sept 20
Director Joined
Apr 21
Director Left
Sept 21
Director Left
Feb 22
Director Joined
May 22
Director Joined
May 22
Director Left
Dec 22
Director Left
Jan 23
Director Joined
Apr 24
Director Left
Aug 25
0
Funding
16
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

13

1 Active
12 Resigned

BRADBURY, Michael James

Active
Chapter Street, ManchesterM40 2AY
Born October 1976
Director
Appointed 18 May 2022

LAVERY, Attracta Mary

Resigned
Chapter Street, ManchesterM40 2AY
Secretary
Appointed 01 May 2007
Resigned 05 Mar 2019

SILCOCK, Annette Galsgaard

Resigned
Chapter Street, ManchesterM40 2AY
Secretary
Appointed 01 Apr 2021
Resigned 17 Feb 2022

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 01 May 2007
Resigned 11 May 2007

CHADWICK, Gavin John

Resigned
Chapter Street, ManchesterM40 2AY
Born January 1979
Director
Appointed 16 Sept 2020
Resigned 31 Aug 2021

DUNN, Allan

Resigned
Chapter Street, ManchesterM40 2AY
Born December 1966
Director
Appointed 18 May 2022
Resigned 02 Dec 2022

DUNN, Allan

Resigned
Chapter Street, ManchesterM40 2AY
Born December 1966
Director
Appointed 05 Mar 2019
Resigned 16 Sept 2020

LAVERY, Attracta Mary

Resigned
Chapter Street, ManchesterM40 2AY
Born August 1954
Director
Appointed 27 Feb 2019
Resigned 27 Feb 2019

LAVERY, Paul Declan

Resigned
Chapter Street, ManchesterM40 2AY
Born February 1956
Director
Appointed 01 May 2007
Resigned 05 Jan 2023

OLDHAM, Stephen

Resigned
Chapter Street, ManchesterM40 2AY
Born March 1972
Director
Appointed 05 Mar 2019
Resigned 29 Apr 2020

SILCOCK, Annette Galsgaard

Resigned
Chapter Street, ManchesterM40 2AY
Born January 1968
Director
Appointed 01 Apr 2021
Resigned 17 Feb 2022

ZAHID, Akhtar Mahmood

Resigned
Chapter Street, ManchesterM40 2AY
Born March 1969
Director
Appointed 04 Apr 2024
Resigned 31 Aug 2025

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 01 May 2007
Resigned 11 May 2007

Persons with significant control

3

1 Active
2 Ceased
Hardman Square, ManchesterM3 3EB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Mar 2019

Mrs Attracta Mary Lavery

Ceased
Chapter Street, ManchesterM40 2AY
Born August 1954

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 27 Feb 2019
Ceased 05 Mar 2019

Paul Declan Lavery

Ceased
Chapter Street, ManchesterM40 2AY
Born February 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 05 Mar 2019
Fundings
Financials
Latest Activities

Filing History

87

Accounts With Accounts Type Medium
30 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
9 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Medium
27 December 2024
AAAnnual Accounts
Move Registers To Sail Company With New Address
8 November 2024
AD03Change of Location of Company Records
Change Sail Address Company With New Address
8 November 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
9 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 April 2024
AP01Appointment of Director
Accounts With Accounts Type Full
28 February 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
18 April 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
14 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 February 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 February 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
6 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 April 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
20 April 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
16 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
16 September 2020
AP01Appointment of Director
Accounts With Accounts Type Full
3 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 May 2020
TM01Termination of Director
Accounts With Accounts Type Group
16 December 2019
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
2 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 July 2019
CS01Confirmation Statement
Resolution
18 March 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 March 2019
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
7 March 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
7 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 March 2019
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
7 March 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
7 March 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
7 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2019
MR01Registration of a Charge
Change To A Person With Significant Control
27 February 2019
PSC04Change of PSC Details
Notification Of A Person With Significant Control
27 February 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
27 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
27 February 2019
AP01Appointment of Director
Accounts With Accounts Type Group
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
16 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
10 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
5 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2015
AR01AR01
Accounts With Accounts Type Group
8 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2014
AR01AR01
Accounts With Accounts Type Group
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2013
AR01AR01
Change Person Secretary Company With Change Date
30 July 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 July 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
23 May 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Group
24 December 2012
AAAnnual Accounts
Legacy
7 September 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
6 August 2012
AR01AR01
Accounts With Accounts Type Group
2 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2011
AR01AR01
Accounts With Accounts Type Group
5 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 May 2010
AR01AR01
Accounts With Accounts Type Group
31 January 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
11 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Legacy
27 May 2009
363aAnnual Return
Accounts With Accounts Type Group
23 January 2009
AAAnnual Accounts
Certificate Change Of Name Company
7 January 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 June 2008
363aAnnual Return
Legacy
16 June 2007
88(2)R88(2)R
Legacy
16 June 2007
123Notice of Increase in Nominal Capital
Resolution
16 June 2007
RESOLUTIONSResolutions
Legacy
5 June 2007
88(2)R88(2)R
Legacy
4 June 2007
288aAppointment of Director or Secretary
Legacy
4 June 2007
288aAppointment of Director or Secretary
Legacy
4 June 2007
225Change of Accounting Reference Date
Legacy
11 May 2007
288bResignation of Director or Secretary
Legacy
11 May 2007
288bResignation of Director or Secretary
Legacy
11 May 2007
287Change of Registered Office
Incorporation Company
1 May 2007
NEWINCIncorporation