Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BUDD (SHIRT MAKERS) LIMITED
Company Information for

BUDD (SHIRT MAKERS) LIMITED

1A AND 3 PICCADILLY ARCADE, ST. JAMES'S, LONDON, SW1Y 6NH,
Company Registration Number
00281295
Private Limited Company
Active

Company Overview

About Budd (shirt Makers) Ltd
BUDD (SHIRT MAKERS) LIMITED was founded on 1933-11-04 and has its registered office in London. The organisation's status is listed as "Active". Budd (shirt Makers) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BUDD (SHIRT MAKERS) LIMITED
 
Legal Registered Office
1A AND 3 PICCADILLY ARCADE
ST. JAMES'S
LONDON
SW1Y 6NH
Other companies in SW1Y
 
Filing Information
Company Number 00281295
Company ID Number 00281295
Date formed 1933-11-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 15/06/2016
Return next due 13/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-10-07 23:03:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BUDD (SHIRT MAKERS) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BUDD (SHIRT MAKERS) LIMITED

Current Directors
Officer Role Date Appointed
MH SECRETARIES LIMITED
Company Secretary 2010-12-03
NICOLA ELIZABETH FORMBY
Director 2013-04-01
STEPHEN ANTHONY MURPHY
Director 2010-11-08
FANNY WARD
Director 2013-04-28
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID GEORGE COLERIDGE
Director 2010-11-03 2013-01-04
DAVID GEORGE COLERIDGE
Director 2010-11-03 2013-01-04
SHIRLEY ETHEL WEBSTER
Company Secretary 1991-07-05 2010-11-03
JOHN BUTCHER
Director 1991-07-05 2010-11-03
SARAH CAROLINE RAYNER
Director 1991-07-05 2010-11-03
ANDREW ROWLEY
Director 1991-07-05 2010-11-03
SHIRLEY ETHEL WEBSTER
Director 1991-07-05 2010-11-03
JACK RAYMOND WEBSTER
Director 1991-07-05 1999-01-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MH SECRETARIES LIMITED HAYMARKET FILMS PLC Company Secretary 2018-02-01 CURRENT 2018-02-01 Active
MH SECRETARIES LIMITED 13-23 EVELYN GARDENS LIMITED Company Secretary 2017-11-14 CURRENT 1996-04-02 Active
MH SECRETARIES LIMITED BERWICK HOUSE CONSTRUCTION PLC Company Secretary 2016-10-20 CURRENT 2016-10-20 Dissolved 2018-08-07
MH SECRETARIES LIMITED PT2 REALISATIONS 2020 LIMITED Company Secretary 2016-01-14 CURRENT 2016-01-14 In Administration
MH SECRETARIES LIMITED GOOD GROWTH TECHNOLOGY LIMITED Company Secretary 2015-10-30 CURRENT 2011-08-31 Active
MH SECRETARIES LIMITED ACCOMPLISH GROUP SUPPORT LIMITED Company Secretary 2015-07-07 CURRENT 1987-11-03 Active
MH SECRETARIES LIMITED CARNABY'S POST AND VFX PLC Company Secretary 2015-04-28 CURRENT 2015-04-28 Active
MH SECRETARIES LIMITED ADVANCED TRAVEL TECHNOLOGIES LIMITED Company Secretary 2015-04-24 CURRENT 2015-04-22 Active - Proposal to Strike off
MH SECRETARIES LIMITED DKG HOLDING LIMITED Company Secretary 2015-04-02 CURRENT 2015-04-02 Dissolved 2016-09-20
MH SECRETARIES LIMITED GITHUB SOFTWARE UK LTD. Company Secretary 2015-01-28 CURRENT 2006-12-28 Active
MH SECRETARIES LIMITED INTUITIVE SEARCH TECHNOLOGIES LIMITED Company Secretary 2015-01-22 CURRENT 2008-12-04 Active
MH SECRETARIES LIMITED INTELLIGENT REACH LIMITED Company Secretary 2015-01-22 CURRENT 2014-04-08 Active
MH SECRETARIES LIMITED DEBENTURES LIMITED Company Secretary 2015-01-01 CURRENT 2006-11-29 Active
MH SECRETARIES LIMITED DUNCARY 11 LIMITED Company Secretary 2015-01-01 CURRENT 2012-02-29 Active
MH SECRETARIES LIMITED TRUE LENS SERVICES LIMITED Company Secretary 2014-12-16 CURRENT 2001-03-01 Active
MH SECRETARIES LIMITED AMPLIENCE (UK) LIMITED Company Secretary 2014-09-30 CURRENT 2010-02-02 Active
MH SECRETARIES LIMITED BURRANA LIMITED Company Secretary 2014-05-13 CURRENT 2014-05-13 Active
MH SECRETARIES LIMITED INFOASSET LIMITED Company Secretary 2014-05-02 CURRENT 2002-02-26 Active
MH SECRETARIES LIMITED INFORMED DECISIONS (ITM) LIMITED Company Secretary 2014-04-15 CURRENT 2014-02-13 Active
MH SECRETARIES LIMITED CYTORI LTD. Company Secretary 2014-02-07 CURRENT 2014-02-07 Liquidation
MH SECRETARIES LIMITED CARNABY'S FOOTSOLDIER PLC Company Secretary 2013-12-13 CURRENT 2013-12-13 Active
MH SECRETARIES LIMITED WHITTON URBAN LAND LTD Company Secretary 2013-11-26 CURRENT 2013-11-26 Active
MH SECRETARIES LIMITED CHRISTCHURCH COURT HOLDINGS LIMITED Company Secretary 2013-10-29 CURRENT 2009-12-21 Active
MH SECRETARIES LIMITED CHRISTCHURCH COURT (UK) LIMITED Company Secretary 2013-10-29 CURRENT 2009-10-20 Active
MH SECRETARIES LIMITED HAMSARD 3232 LIMITED Company Secretary 2013-10-01 CURRENT 2010-12-17 Active
MH SECRETARIES LIMITED HAMSARD 3267 LIMITED Company Secretary 2013-10-01 CURRENT 2011-09-26 Active
MH SECRETARIES LIMITED HUNTERS MOOR RESIDENTIAL PROPERTY LIMITED Company Secretary 2013-07-31 CURRENT 2008-10-14 Active
MH SECRETARIES LIMITED GLOCARE LIMITED Company Secretary 2013-07-31 CURRENT 2009-08-18 Active
MH SECRETARIES LIMITED NUGO CARE LIMITED Company Secretary 2013-07-31 CURRENT 2009-09-25 Active
MH SECRETARIES LIMITED HUNTERS MOOR 929 LIMITED Company Secretary 2013-07-31 CURRENT 2013-02-01 Active
MH SECRETARIES LIMITED HUNTERS MOOR 930 LIMITED Company Secretary 2013-07-31 CURRENT 2013-07-19 Active
MH SECRETARIES LIMITED HUNTERS MOOR RESIDENTIAL SERVICES LIMITED Company Secretary 2013-07-31 CURRENT 2008-10-14 Active
MH SECRETARIES LIMITED HUNTERS MOOR RESIDENTIAL LIMITED Company Secretary 2013-07-31 CURRENT 2008-10-13 Active
MH SECRETARIES LIMITED ENIGMA DATA SOLUTIONS LIMITED Company Secretary 2013-07-05 CURRENT 2011-03-09 Active - Proposal to Strike off
MH SECRETARIES LIMITED CARNABY INTERNATIONAL SALES AND DISTRIBUTION PLC Company Secretary 2013-07-02 CURRENT 2013-07-02 Active
MH SECRETARIES LIMITED PT REALISATIONS 2020 LIMITED Company Secretary 2013-05-09 CURRENT 1989-04-11 In Administration
MH SECRETARIES LIMITED PH REALISATIONS 2020 LIMITED Company Secretary 2013-02-27 CURRENT 2013-02-27 In Administration
MH SECRETARIES LIMITED INTERICA LIMITED Company Secretary 2013-02-21 CURRENT 2004-12-15 Active
MH SECRETARIES LIMITED CARNABY'S SUPERBIKER PLC Company Secretary 2012-11-26 CURRENT 2012-11-26 Dissolved 2017-06-20
MH SECRETARIES LIMITED TOKYNGTON HOMES LIMITED Company Secretary 2012-11-20 CURRENT 2012-11-20 Dissolved 2016-04-12
MH SECRETARIES LIMITED ZEPTOLAB MARKETPLACE SOLUTIONS LIMITED Company Secretary 2012-11-12 CURRENT 2012-11-12 Active - Proposal to Strike off
MH SECRETARIES LIMITED TANYGRAIG LIMITED Company Secretary 2012-10-16 CURRENT 2012-10-16 Active
MH SECRETARIES LIMITED GATEWAY COMMUNICATIONS AFRICA (UK) LIMITED Company Secretary 2012-08-31 CURRENT 2005-04-08 Active - Proposal to Strike off
MH SECRETARIES LIMITED AFFINITY CORPORATION LTD Company Secretary 2012-08-14 CURRENT 2012-08-14 In Administration
MH SECRETARIES LIMITED VODACOM UK LIMITED Company Secretary 2012-08-01 CURRENT 2008-11-04 Active
MH SECRETARIES LIMITED VODACOM BUSINESS AFRICA GROUP SERVICES LIMITED Company Secretary 2012-08-01 CURRENT 2006-10-12 Active
MH SECRETARIES LIMITED CARNABY'S OTHELLO PLC Company Secretary 2012-01-11 CURRENT 2012-01-11 Active - Proposal to Strike off
MH SECRETARIES LIMITED STORM AVIATION LIMITED Company Secretary 2011-10-05 CURRENT 2004-09-13 Active
MH SECRETARIES LIMITED 3D NDT LIMITED Company Secretary 2011-02-11 CURRENT 2011-01-21 Dissolved 2014-09-23
MH SECRETARIES LIMITED 3D ONCOLOGY LIMITED Company Secretary 2011-02-11 CURRENT 2011-01-21 Dissolved 2014-09-23
MH SECRETARIES LIMITED 3D OSTEO LIMITED Company Secretary 2011-02-11 CURRENT 2011-01-21 Dissolved 2014-09-23
MH SECRETARIES LIMITED ZEPTOLAB UK LIMITED Company Secretary 2011-01-14 CURRENT 2011-01-14 Active
MH SECRETARIES LIMITED CVS HOMES LIMITED Company Secretary 2010-03-16 CURRENT 2010-03-16 Dissolved 2016-11-15
MH SECRETARIES LIMITED CARNABY INTERNATIONAL PICTURES PLC Company Secretary 2010-01-28 CURRENT 2010-01-28 Dissolved 2017-06-27
MH SECRETARIES LIMITED CARNABY INTERNATIONAL PRODUCTIONS PLC Company Secretary 2009-11-09 CURRENT 2009-11-09 Active - Proposal to Strike off
MH SECRETARIES LIMITED MAGENTA PROPERTY & INVESTMENTS LIMITED Company Secretary 2007-05-23 CURRENT 2007-05-23 Dissolved 2017-12-12
MH SECRETARIES LIMITED CARNABY FILM PRODUCTIONS PLC Company Secretary 2007-04-27 CURRENT 2007-04-27 Dissolved 2015-07-28
MH SECRETARIES LIMITED TRACSCARE 2006 LIMITED Company Secretary 2006-07-11 CURRENT 2005-05-20 Active
MH SECRETARIES LIMITED TRACSCARE 2006 GROUP LIMITED Company Secretary 2006-07-11 CURRENT 2006-02-01 Active
MH SECRETARIES LIMITED CASCADE CARE HOLDINGS LIMITED Company Secretary 2006-04-28 CURRENT 2006-04-10 Active
MH SECRETARIES LIMITED MK PARTNERSHIP LIMITED Company Secretary 2005-04-27 CURRENT 2005-04-27 Dissolved 2014-07-08
MH SECRETARIES LIMITED CARNABY MEDIA PLC Company Secretary 2005-02-17 CURRENT 2005-02-17 Dissolved 2014-11-25
MH SECRETARIES LIMITED ACCOMPLISH GROUP PROPERTY LIMITED Company Secretary 2004-01-26 CURRENT 2003-12-24 Active
MH SECRETARIES LIMITED CARNABY INTERNATIONAL PLC Company Secretary 2003-11-19 CURRENT 2003-11-19 Active
MH SECRETARIES LIMITED CARNABY PICTURES PLC Company Secretary 2002-06-25 CURRENT 2002-06-25 Dissolved 2016-07-12
MH SECRETARIES LIMITED EXECUTIVE AND BUSINESS RELOCATION LIMITED Company Secretary 2002-04-04 CURRENT 2002-04-04 Dissolved 2013-08-20
MH SECRETARIES LIMITED TREVES UK LIMITED Company Secretary 1997-03-08 CURRENT 1989-10-19 Active
NICOLA ELIZABETH FORMBY THE INDEFINITE ARTICLE LTD Director 2017-01-18 CURRENT 2007-11-30 Liquidation
NICOLA ELIZABETH FORMBY 9 BINA GARDENS FREEHOLD LTD Director 2010-10-06 CURRENT 2010-10-06 Active
STEPHEN ANTHONY MURPHY AUTHENTIC BESPOKE LIMITED Director 2017-08-25 CURRENT 2017-08-25 Active
STEPHEN ANTHONY MURPHY THE ITALIAN VILLAGE FOUNDRY LIMITED Director 2015-09-02 CURRENT 1990-01-10 Active
STEPHEN ANTHONY MURPHY RALLY CAPITAL LIMITED Director 2012-11-23 CURRENT 2012-11-23 Active
STEPHEN ANTHONY MURPHY MK PARTNERSHIP LIMITED Director 2005-04-27 CURRENT 2005-04-27 Dissolved 2014-07-08

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-0511/04/23 STATEMENT OF CAPITAL GBP 12407
2023-09-0531/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-05AA31/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-16Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul>
2023-08-16RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
2023-08-1031/03/23 STATEMENT OF CAPITAL GBP 12395
2023-08-10CONFIRMATION STATEMENT MADE ON 15/06/23, WITH UPDATES
2023-08-10CS01CONFIRMATION STATEMENT MADE ON 15/06/23, WITH UPDATES
2023-08-10SH0131/03/23 STATEMENT OF CAPITAL GBP 12395
2023-08-10Clarification A second filed CS01 (Statement of Capital and Shareholder Information) was registered on 14/02/2024.
2023-05-26APPOINTMENT TERMINATED, DIRECTOR REBECCA KATE SIMONDS
2023-05-26TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA KATE SIMONDS
2022-09-3031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-30AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-24CS01CONFIRMATION STATEMENT MADE ON 15/06/22, WITH NO UPDATES
2021-07-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-06-15CS01CONFIRMATION STATEMENT MADE ON 15/06/21, WITH UPDATES
2021-03-30CH01Director's details changed for Ms Rebecca Kate Simonds on 2020-11-06
2021-03-17SH0123/12/20 STATEMENT OF CAPITAL GBP 9943
2020-12-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-08-20CS01CONFIRMATION STATEMENT MADE ON 15/06/20, WITH NO UPDATES
2019-08-05TM02Termination of appointment of Mh Secretaries Limited on 2019-07-22
2019-06-17CS01CONFIRMATION STATEMENT MADE ON 15/06/19, WITH UPDATES
2019-06-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-01-08SH0102/11/18 STATEMENT OF CAPITAL GBP 6943
2018-11-20PSC07CESSATION OF STEPHEN ANTHONY MURPHY AS A PERSON OF SIGNIFICANT CONTROL
2018-11-20PSC02Notification of Authentic Bespoke Limited as a person with significant control on 2018-11-02
2018-10-29AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-22TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA ELIZABETH FORMBY
2018-10-22AP01DIRECTOR APPOINTED REBECCA KATE SIMONDS
2018-06-15CS01CONFIRMATION STATEMENT MADE ON 15/06/18, WITH UPDATES
2018-06-14LATEST SOC14/06/18 STATEMENT OF CAPITAL;GBP 6373
2018-06-14SH0103/04/18 STATEMENT OF CAPITAL GBP 6373
2017-10-06AA31/12/16 TOTAL EXEMPTION FULL
2017-10-06AA31/12/16 TOTAL EXEMPTION FULL
2017-09-05PSC07CESSATION OF ANTHONY SMURFIT AS A PERSON OF SIGNIFICANT CONTROL
2017-06-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN ANTHONY MURPHY
2017-06-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY SMURFIT
2017-06-28LATEST SOC28/06/17 STATEMENT OF CAPITAL;GBP 6298
2017-06-28CS01CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES
2016-06-15AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-15LATEST SOC15/06/16 STATEMENT OF CAPITAL;GBP 6298
2016-06-15AR0115/06/16 ANNUAL RETURN FULL LIST
2015-09-18LATEST SOC18/09/15 STATEMENT OF CAPITAL;GBP 6298
2015-09-18AR0105/07/15 ANNUAL RETURN FULL LIST
2015-09-18SH0112/05/15 STATEMENT OF CAPITAL GBP 6298
2015-06-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-27LATEST SOC27/05/15 STATEMENT OF CAPITAL;GBP 6294
2015-05-27SH0112/05/15 STATEMENT OF CAPITAL GBP 6294
2014-07-07LATEST SOC07/07/14 STATEMENT OF CAPITAL;GBP 6099
2014-07-07AR0105/07/14 ANNUAL RETURN FULL LIST
2014-06-13AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-22CC04STATEMENT OF COMPANY'S OBJECTS
2013-10-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-10-22RES01ADOPT ARTICLES 24/05/2013
2013-10-22RP04SECOND FILING WITH MUD 05/07/13 FOR FORM AR01
2013-10-22ANNOTATIONClarification
2013-10-22SH0101/07/13 STATEMENT OF CAPITAL GBP 6099
2013-07-05AR0105/07/13 FULL LIST
2013-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ANTHONY MURPHY / 01/07/2013
2013-06-25AP01DIRECTOR APPOINTED FANNY WARD
2013-06-25AP01DIRECTOR APPOINTED MISS NICOLA ELIZABETH FORMBY
2013-05-22AA31/12/12 TOTAL EXEMPTION SMALL
2013-02-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID COLERIDGE
2013-02-04AP01DIRECTOR APPOINTED DAVID GEORGE COLERIDGE
2013-01-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID COLERIDGE
2012-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MURPHY / 01/12/2012
2012-09-05AA31/12/11 TOTAL EXEMPTION SMALL
2012-07-05AR0105/07/12 FULL LIST
2011-08-04AA31/12/10 TOTAL EXEMPTION SMALL
2011-07-05AR0105/07/11 FULL LIST
2011-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MURPHY / 04/07/2011
2011-02-17AP04CORPORATE SECRETARY APPOINTED MH SECRETARIES LIMITED
2011-02-17AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2011-02-17AD02SAIL ADDRESS CREATED
2011-01-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-01-17AA01PREVSHO FROM 31/01/2011 TO 31/12/2010
2010-11-29AP01DIRECTOR APPOINTED DAVID GEORGE COLERIDGE
2010-11-29AP01DIRECTOR APPOINTED STEPHEN MURPHY
2010-11-22TM02APPOINTMENT TERMINATED, SECRETARY SHIRLEY WEBSTER
2010-11-22TM01APPOINTMENT TERMINATED, DIRECTOR SHIRLEY WEBSTER
2010-11-22TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ROWLEY
2010-11-22TM01APPOINTMENT TERMINATED, DIRECTOR SARAH RAYNER
2010-11-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BUTCHER
2010-07-19AR0105/07/10 FULL LIST
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / SHIRLEY ETHEL WEBSTER / 05/07/2010
2010-07-19CH03SECRETARY'S CHANGE OF PARTICULARS / SHIRLEY ETHEL WEBSTER / 05/07/2010
2010-06-01AA31/01/10 TOTAL EXEMPTION SMALL
2009-09-01AA31/01/09 TOTAL EXEMPTION SMALL
2009-07-20363aRETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS
2008-08-29363aRETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS
2008-08-01AA31/01/08 TOTAL EXEMPTION SMALL
2007-12-10288cDIRECTOR'S PARTICULARS CHANGED
2007-10-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-08-30363sRETURN MADE UP TO 05/07/07; NO CHANGE OF MEMBERS
2006-08-31363sRETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS
2006-08-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2005-08-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-07-20363sRETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS
2004-08-04363sRETURN MADE UP TO 05/07/04; FULL LIST OF MEMBERS
2004-06-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2003-08-07363sRETURN MADE UP TO 05/07/03; FULL LIST OF MEMBERS
2003-07-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03
2002-08-14363sRETURN MADE UP TO 05/07/02; FULL LIST OF MEMBERS
2002-07-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02
2001-07-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01
2001-07-30363sRETURN MADE UP TO 05/07/01; FULL LIST OF MEMBERS
2000-08-04363sRETURN MADE UP TO 05/07/00; FULL LIST OF MEMBERS
2000-07-20AAFULL ACCOUNTS MADE UP TO 31/01/00
1999-08-13363(288)DIRECTOR RESIGNED
1999-08-13363sRETURN MADE UP TO 05/07/99; FULL LIST OF MEMBERS
1999-07-28AAFULL ACCOUNTS MADE UP TO 31/01/99
1998-07-29363sRETURN MADE UP TO 05/07/98; NO CHANGE OF MEMBERS
1998-07-28AAFULL ACCOUNTS MADE UP TO 31/01/98
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47710 - Retail sale of clothing in specialised stores




Licences & Regulatory approval
We could not find any licences issued to BUDD (SHIRT MAKERS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BUDD (SHIRT MAKERS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE 1982-06-01 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BUDD (SHIRT MAKERS) LIMITED

Intangible Assets
Patents
We have not found any records of BUDD (SHIRT MAKERS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BUDD (SHIRT MAKERS) LIMITED
Trademarks

Trademark applications by BUDD (SHIRT MAKERS) LIMITED

BUDD (SHIRT MAKERS) LIMITED is the Original Applicant for the trademark Budd ™ (WIPO1099129) through the WIPO on the 2011-11-04
Clothing, footwear, headgear; ready to wear shirts; shirts; ties; bow ties; cravats; scarves; pocket squares; waistcoats; socks; sock suspenders; gloves; pyjamas; night shirts; night robes/dressing gowns; underwear; cummerbunds/cummerbands; braces.
Vêtements, chaussures, chapellerie; chemises de confection; chemises; cravates; noeuds papillon; cravates [foulards noués]; foulards; pochettes; gilets; chaussettes; fixe-chaussettes; gants; pyjamas; chemises de nuit; peignoirs/robes de chambre; lingerie de corps; ceintures de smoking/ceintures-écharpes; bretelles.
Prendas de vestir, calzado, artículos de sombrerería; camisas confeccionadas; camisas; corbatas; pajaritas; pañuelos de cuello de caballero; bufandas; pañuelos de bolsillo; chalecos; calcetines; ligas para calcetines; guantes; pijamas; camisones; camisones/batines; ropa interior; fajas/fajines; tirantes.
Income
Government Income
We have not found government income sources for BUDD (SHIRT MAKERS) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47710 - Retail sale of clothing in specialised stores) as BUDD (SHIRT MAKERS) LIMITED are:

CHOICE LIMITED £ 2,197,274
BRADSPORTS LIMITED £ 30,583
PREMIER SPORTS (WOLVERHAMPTON) LIMITED £ 21,026
CLIVE MARK SCHOOLWEAR LIMITED £ 9,725
GREENWOODS MENSWEAR LIMITED £ 7,190
EVERGREEN LIMITED £ 4,800
HEATHBROOK LIMITED £ 3,821
CHOICES LIMITED £ 3,810
BRIGADE CLOTHING LIMITED £ 2,818
DRESSED BY KS LIMITED £ 2,816
CHOICE LIMITED £ 19,487,673
NO LIMITS LTD £ 1,461,373
SAFEQUIP LTD £ 397,550
DEPARTMENT STORES REALISATIONS LIMITED £ 344,525
SCHOOLS DIRECT LIMITED £ 318,269
EVERGREEN LIMITED £ 266,093
PRIMARK STORES LIMITED £ 250,341
CHOICES LIMITED £ 237,219
WL REALISATIONS LIMITED £ 210,636
C-RETAIL LIMITED £ 186,188
CHOICE LIMITED £ 19,487,673
NO LIMITS LTD £ 1,461,373
SAFEQUIP LTD £ 397,550
DEPARTMENT STORES REALISATIONS LIMITED £ 344,525
SCHOOLS DIRECT LIMITED £ 318,269
EVERGREEN LIMITED £ 266,093
PRIMARK STORES LIMITED £ 250,341
CHOICES LIMITED £ 237,219
WL REALISATIONS LIMITED £ 210,636
C-RETAIL LIMITED £ 186,188
CHOICE LIMITED £ 19,487,673
NO LIMITS LTD £ 1,461,373
SAFEQUIP LTD £ 397,550
DEPARTMENT STORES REALISATIONS LIMITED £ 344,525
SCHOOLS DIRECT LIMITED £ 318,269
EVERGREEN LIMITED £ 266,093
PRIMARK STORES LIMITED £ 250,341
CHOICES LIMITED £ 237,219
WL REALISATIONS LIMITED £ 210,636
C-RETAIL LIMITED £ 186,188
Outgoings
Business Rates/Property Tax
No properties were found where BUDD (SHIRT MAKERS) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BUDD (SHIRT MAKERS) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BUDD (SHIRT MAKERS) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.