Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BUDGENS STORES LIMITED
Company Information for

BUDGENS STORES LIMITED

EQUITY HOUSE, IRTHLINGBOROUGH ROAD, WELLINGBOROUGH, NORTHAMPTONSHIRE, NN8 1LT,
Company Registration Number
00725281
Private Limited Company
Active

Company Overview

About Budgens Stores Ltd
BUDGENS STORES LIMITED was founded on 1962-05-28 and has its registered office in Wellingborough. The organisation's status is listed as "Active". Budgens Stores Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BUDGENS STORES LIMITED
 
Legal Registered Office
EQUITY HOUSE
IRTHLINGBOROUGH ROAD
WELLINGBOROUGH
NORTHAMPTONSHIRE
NN8 1LT
Other companies in UB9
 
Telephone0800 298 0758
 
Filing Information
Company Number 00725281
Company ID Number 00725281
Date formed 1962-05-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 26/02/2023
Account next due 26/11/2024
Latest return 03/09/2015
Return next due 01/10/2016
Type of accounts DORMANT
VAT Number /Sales tax ID GB848931581  
Last Datalog update: 2023-11-06 15:56:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BUDGENS STORES 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 BUDGENS STORES LIMITED

Current Directors
Officer Role Date Appointed
MARK CHILTON
Company Secretary 2015-09-14
JONATHAN PAUL PRENTIS
Director 2015-09-14
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID THOMAS CODD
Company Secretary 2013-10-25 2015-09-14
DAVID THOMAS CODD
Director 2013-10-25 2015-09-14
TIMOTHY KENNY
Director 2006-06-15 2015-09-14
DONAL PATRICK HORGAN
Director 2011-09-14 2014-04-24
JULIE ANN WIRTH
Company Secretary 2008-04-22 2013-10-25
DAVID O'FLYNN
Company Secretary 2007-07-06 2008-04-22
MARTIN JOHN HYSON
Director 1994-05-03 2008-04-22
AIDAN FINBAR DUNLEA
Company Secretary 2006-04-28 2007-07-06
AIDAN FINBAR DUNLEA
Director 2005-08-22 2007-07-06
RODERICK CHARLES ALEXANDER
Director 1998-05-01 2006-06-15
STEPHANIE HOPPING
Director 1998-05-01 2006-06-15
RICHARD WARREN HARE
Company Secretary 1999-11-01 2006-04-28
RICHARD WARREN HARE
Director 1999-11-01 2006-04-28
CLIFFORD JAMES GOODMAN
Director 1995-09-29 2004-12-31
GARRY BRENDAN BARR
Director 2002-04-17 2003-12-05
NORMAN KEARS
Director 1999-10-06 2003-10-03
GREGORY JURKA KOPACZ
Director 2000-09-06 2003-09-25
PETER BRIAN ELLIS
Director 1995-10-12 2002-11-13
STEVEN JOHN BACK
Director 1996-01-16 2002-10-07
JOHN RAYMOND KWIST
Director 1998-10-12 2001-05-11
JULIE CHRISTINE BRUNSKILL
Director 1993-12-02 1999-09-30
CHRISTOPHER JOHN GRAY
Company Secretary 1993-12-02 1999-08-31
CHRISTOPHER JOHN GRAY
Director 1993-12-02 1999-08-31
JOHN DOUGLAS HARVEY
Director 1992-09-07 1997-04-02
JANE ELIZABETH EGGLESTON
Director 1994-08-18 1996-03-25
DESMOND PHILIP MALONE
Director 1993-01-07 1996-02-09
GUNTER BECKER
Director 1993-06-17 1995-01-10
BARRY PHILIP CLARK
Director 1992-10-08 1994-08-03
GRAHAM LAKIN RIGBY
Company Secretary 1993-04-20 1993-12-02
PETER ANTHONY SEAN LANE
Director 1992-09-07 1993-10-22
CHRISTOPHER WILLIAM BOND
Company Secretary 1992-09-07 1993-04-20
CHRISTOPHER WILLIAM BOND
Director 1992-09-07 1993-04-20
KEVIN GUNTER
Director 1992-09-07 1992-10-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN PAUL PRENTIS LANGBOURNE INVESTMENTS LTD Director 2016-12-12 CURRENT 2016-11-21 Active
JONATHAN PAUL PRENTIS LONDIS DEVELOPMENTS LIMITED Director 2015-09-14 CURRENT 1999-07-06 Dissolved 2016-03-22
JONATHAN PAUL PRENTIS L.C. SEWARD & SONS LIMITED Director 2015-09-14 CURRENT 1973-03-21 Dissolved 2016-03-22
JONATHAN PAUL PRENTIS TELESHOP DIRECT LIMITED Director 2015-09-14 CURRENT 1994-05-09 Dissolved 2016-03-22
JONATHAN PAUL PRENTIS TELESHOP TRADE LIMITED Director 2015-09-14 CURRENT 1994-03-23 Dissolved 2016-03-22
JONATHAN PAUL PRENTIS A M I PROPERTY DEVELOPMENTS LIMITED Director 2015-09-14 CURRENT 2000-05-19 Dissolved 2016-03-22
JONATHAN PAUL PRENTIS BUDGENS CARD SERVICES LIMITED Director 2015-09-14 CURRENT 2001-10-31 Dissolved 2016-03-22
JONATHAN PAUL PRENTIS BUDGENS DISTRIBUTION SERVICES LIMITED Director 2015-09-14 CURRENT 1992-08-14 Dissolved 2016-03-22
JONATHAN PAUL PRENTIS BUDGENS ESOP LIMITED Director 2015-09-14 CURRENT 1993-07-12 Dissolved 2016-04-19
JONATHAN PAUL PRENTIS BUDGENS JUPITER LIMITED Director 2015-09-14 CURRENT 1986-12-11 Dissolved 2016-03-29
JONATHAN PAUL PRENTIS BUDGENS QUEST LIMITED Director 2015-09-14 CURRENT 2002-05-15 Dissolved 2016-04-05
JONATHAN PAUL PRENTIS CARTER AND SON (FARINGDON) LIMITED Director 2015-09-14 CURRENT 1959-05-06 Dissolved 2016-03-29
JONATHAN PAUL PRENTIS TELESHOP SERVICES LIMITED Director 2015-09-14 CURRENT 1992-01-15 Dissolved 2016-04-12
JONATHAN PAUL PRENTIS NEIGHBOURHOOD STORES LIMITED Director 2015-09-14 CURRENT 1983-03-01 Dissolved 2016-11-15
JONATHAN PAUL PRENTIS BUDGENS NOMINEES LIMITED Director 2015-09-14 CURRENT 1932-01-01 Dissolved 2017-05-23
JONATHAN PAUL PRENTIS BISHOP'S GROUP LIMITED Director 2015-09-14 CURRENT 1909-06-09 Active
JONATHAN PAUL PRENTIS BUDGENS PROPERTY INVESTMENTS LIMITED Director 2015-09-14 CURRENT 2000-04-04 Active
JONATHAN PAUL PRENTIS BOOKER RETAIL PARTNERS (GB) LIMITED Director 2015-09-14 CURRENT 2007-12-28 Active
JONATHAN PAUL PRENTIS LONDIS(HOLDINGS)LIMITED Director 2015-09-14 CURRENT 1959-10-16 Active
JONATHAN PAUL PRENTIS MURDOCH NORTON LIMITED Director 2015-09-14 CURRENT 1955-04-30 Active
JONATHAN PAUL PRENTIS BOOKER RETAIL LIMITED Director 2015-09-14 CURRENT 1927-05-09 Active
JONATHAN PAUL PRENTIS BUDGEN HOLDINGS LIMITED Director 2015-09-14 CURRENT 1919-12-13 Active
JONATHAN PAUL PRENTIS LINNCO LIMITED Director 2015-09-14 CURRENT 1983-06-10 Active
JONATHAN PAUL PRENTIS FRESH FOOD TRADER LIMITED Director 2014-12-11 CURRENT 2014-12-11 Liquidation
JONATHAN PAUL PRENTIS MAKRO HOLDING LIMITED Director 2013-04-22 CURRENT 2001-10-24 Active
JONATHAN PAUL PRENTIS MAKRO PROPERTIES LIMITED Director 2013-04-22 CURRENT 1976-08-18 Active
JONATHAN PAUL PRENTIS MAKRO SELF SERVICE WHOLESALERS LIMITED Director 2013-04-22 CURRENT 1970-02-25 Active
JONATHAN PAUL PRENTIS THE BIG FOOD GROUP LIMITED Director 2005-06-08 CURRENT 1980-11-19 Active
JONATHAN PAUL PRENTIS GIANT BOOKER LIMITED Director 2005-06-08 CURRENT 1900-03-29 Active
JONATHAN PAUL PRENTIS BOOKER WHOLESALE HOLDINGS LIMITED Director 2005-05-13 CURRENT 2004-05-26 Active

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
2023-09-22Change of details for Booker Retail Limited as a person with significant control on 2016-04-06
2023-09-22CONFIRMATION STATEMENT MADE ON 09/09/23, WITH NO UPDATES
2022-11-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 27/02/22
2022-09-09CONFIRMATION STATEMENT MADE ON 09/09/22, WITH NO UPDATES
2022-09-09CS01CONFIRMATION STATEMENT MADE ON 09/09/22, WITH NO UPDATES
2021-12-23Director's details changed for Mr Andrew David Yaxley on 2021-12-23
2021-12-23CH01Director's details changed for Mr Andrew David Yaxley on 2021-12-23
2021-10-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/21
2021-09-16CS01CONFIRMATION STATEMENT MADE ON 03/09/21, WITH NO UPDATES
2021-03-09TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES WILSON
2021-03-09AP01DIRECTOR APPOINTED MR ANDREW DAVID YAXLEY
2020-10-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 01/03/20
2020-09-16CS01CONFIRMATION STATEMENT MADE ON 03/09/20, WITH NO UPDATES
2019-10-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/02/19
2019-09-11CS01CONFIRMATION STATEMENT MADE ON 03/09/19, WITH NO UPDATES
2019-03-06AD02Register inspection address changed to Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA
2019-01-25AP01DIRECTOR APPOINTED MR CHARLES WILSON
2019-01-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-12-24AA01Current accounting period shortened from 31/03/19 TO 26/02/19
2018-11-09AP01DIRECTOR APPOINTED MR VESELIN BANDEV
2018-11-09AP04Appointment of Tesco Secretaries Limited as company secretary on 2018-10-26
2018-11-09TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN PAUL PRENTIS
2018-11-09TM02Termination of appointment of Mark Chilton on 2018-10-26
2018-09-10CS01CONFIRMATION STATEMENT MADE ON 03/09/18, WITH UPDATES
2017-10-06AAFULL ACCOUNTS MADE UP TO 24/03/17
2017-09-04CS01CONFIRMATION STATEMENT MADE ON 03/09/17, WITH UPDATES
2016-10-14AAFULL ACCOUNTS MADE UP TO 26/03/16
2016-09-28SH20Statement by Directors
2016-09-28LATEST SOC28/09/16 STATEMENT OF CAPITAL;GBP 1
2016-09-28SH19Statement of capital on 2016-09-28 GBP 1
2016-09-28CAP-SSSolvency Statement dated 13/09/16
2016-09-28RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2016-09-05LATEST SOC05/09/16 STATEMENT OF CAPITAL;GBP 1000
2016-09-05CS01CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES
2015-12-16RES01ADOPT ARTICLES 16/12/15
2015-12-16CC04Statement of company's objects
2015-12-14AA01Current accounting period extended from 31/12/15 TO 31/03/16
2015-12-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2015-10-02AUDAUDITOR'S RESIGNATION
2015-09-28TM02Termination of appointment of David Thomas Codd on 2015-09-14
2015-09-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CODD
2015-09-28TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MARTIN
2015-09-28TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY KENNY
2015-09-28AP03Appointment of Mr Mark Chilton as company secretary on 2015-09-14
2015-09-28AP01DIRECTOR APPOINTED MR JONATHAN PAUL PRENTIS
2015-09-28AD01REGISTERED OFFICE CHANGED ON 28/09/2015 FROM MUSGRAVE HOUSE WIDEWATER PLACE MOORHALL ROAD HAREFIELD MIDDLESEX UB9 6NS
2015-09-24AUDAUDITOR'S RESIGNATION
2015-09-24AA03NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY
2015-09-03LATEST SOC03/09/15 STATEMENT OF CAPITAL;GBP 1000
2015-09-03AR0103/09/15 FULL LIST
2015-08-04AAFULL ACCOUNTS MADE UP TO 27/12/14
2014-10-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-03LATEST SOC03/09/14 STATEMENT OF CAPITAL;GBP 1000
2014-09-03AR0103/09/14 FULL LIST
2014-04-28TM01APPOINTMENT TERMINATED, DIRECTOR DONAL HORGAN
2013-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER NICHOLAS MARTIN / 09/12/2013
2013-10-25AP03SECRETARY APPOINTED MR. DAVID THOMAS CODD
2013-10-25TM01APPOINTMENT TERMINATED, DIRECTOR JULIE WIRTH
2013-10-25AP01DIRECTOR APPOINTED MR. DAVID THOMAS CODD
2013-10-25TM02APPOINTMENT TERMINATED, SECRETARY JULIE WIRTH
2013-09-03AR0103/09/13 FULL LIST
2013-07-31AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID O'FLYNN
2012-09-20AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-03AR0103/09/12 FULL LIST
2011-10-20AR0103/09/11 FULL LIST
2011-10-13AP01DIRECTOR APPOINTED MR. DAVID O'FLYNN
2011-09-29AP01DIRECTOR APPOINTED MR. DONAL HORGAN
2011-07-19AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-24TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP SMITH
2010-09-27AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-06AR0103/09/10 FULL LIST
2010-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIE ANN WIRTH / 01/10/2009
2010-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ANTHONY SMITH / 01/10/2009
2010-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER NICHOLAS MARTIN / 01/10/2009
2010-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. TIMOTHY KENNY / 01/10/2009
2010-09-06CH03SECRETARY'S CHANGE OF PARTICULARS / JULIE ANN WIRTH / 01/10/2009
2009-09-22363aRETURN MADE UP TO 03/09/09; FULL LIST OF MEMBERS
2009-08-20AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-23AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-26363aRETURN MADE UP TO 03/09/08; FULL LIST OF MEMBERS
2008-04-30288aDIRECTOR AND SECRETARY APPOINTED JULIE WIRTH
2008-04-24288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY DAVID O'FLYNN
2008-04-24288bAPPOINTMENT TERMINATED DIRECTOR MARTIN HYSON
2008-01-24AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-26288aNEW DIRECTOR APPOINTED
2007-09-21363aRETURN MADE UP TO 03/09/07; FULL LIST OF MEMBERS
2007-07-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-07-17288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-06-26287REGISTERED OFFICE CHANGED ON 26/06/07 FROM: MUSGRAVE HOUSE WIDEWATER PLACE MOORHALL ROAD HAREFIELD MIDDLESEX UB9 6PE
2006-11-28288bDIRECTOR RESIGNED
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-09-26363aRETURN MADE UP TO 03/09/06; FULL LIST OF MEMBERS
2006-07-26395PARTICULARS OF MORTGAGE/CHARGE
2006-07-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-07-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-07-06155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-07-06RES13FACILITY AGREEMENT 22/06/06
2006-07-06RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-06-29288bDIRECTOR RESIGNED
2006-06-29288bDIRECTOR RESIGNED
2006-06-29288bDIRECTOR RESIGNED
2006-06-23288bDIRECTOR RESIGNED
2006-06-21288aNEW DIRECTOR APPOINTED
2006-06-21288aNEW DIRECTOR APPOINTED
2006-05-24288aNEW SECRETARY APPOINTED
2006-05-22288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-10-12363aRETURN MADE UP TO 07/09/05; FULL LIST OF MEMBERS
2005-10-11288bDIRECTOR RESIGNED
2005-10-04288aNEW DIRECTOR APPOINTED
2005-10-04288bDIRECTOR RESIGNED
2005-06-24AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-02-22288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46390 - Non-specialised wholesale of food, beverages and tobacco




Licences & Regulatory approval
We could not find any licences issued to BUDGENS STORES 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 BUDGENS STORES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LETTER OF PLEDGE OVER A DEPOSIT 2006-07-26 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FIXED AND FLOATING SECURITY DOCUMENT 2004-06-16 Satisfied RABOBANK IRELAND PLC
FIXED AND FLOATING CHARGE 2002-11-14 Satisfied THE GOVERNOR AND COMPANY OF IRELAND (AS AGENT AND TRUSTEE FOR THE FINANCE PARTIES)
LEGAL CHARGE 1992-09-10 Satisfied J SAINSBURY PLC
LEGAL CHARGE 1989-05-23 Satisfied JOHN WILLMOTT ESTATES LIMITED
DEED OF CHARGE 1987-12-17 Satisfied CITIBANK N.AAS TRUSTEE FOR THE BANKS
LETTER OF OFF SET 1986-07-30 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND.
DEBENTURE 1986-07-30 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND.
Filed Financial Reports
Annual Accounts
2014-12-27
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 BUDGENS STORES LIMITED

Intangible Assets
Patents
We have not found any records of BUDGENS STORES LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

BUDGENS STORES LIMITED owns 1 domain names.

budgens.com  

Trademarks

Trademark applications by BUDGENS STORES LIMITED

BUDGENS STORES LIMITED is the Original Applicant for the trademark Image for mark UK00003043985 Budgens Londis good to go ™ (UK00003043985) through the UKIPO on the 2014-02-25
Trademark classes: Sandwiches; wrap sandwiches. Self-service restaurants; cafes; cafeterias; restaurants; snack bars; bars; catering services.
BUDGENS STORES LIMITED is the Original Applicant for the trademark Image for mark UK00003043987 Budgens Londis good to go ™ (UK00003043987) through the UKIPO on the 2014-02-25
Trademark classes: Sandwiches and wrap sandwiches. Self-service restaurants; restaurants; cafes; cafeterias; snack bars; bars; catering services.
BUDGENS STORES LIMITED is the Original Applicant for the trademark Image for mark UK00003043989 Budgens Londis good to go ™ (UK00003043989) through the UKIPO on the 2014-02-25
Trademark classes: Sandwiches and wrap sandwiches. Self-service restaurants; restaurants; cafes; cafeterias; snack bars; bars; catering services.
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED YOUJIA LTD 2010-06-25 Outstanding
LEGAL CHARGE NEWTON BYRE LIMITED 1997-12-24 Outstanding
LEGAL CHARGE NEWTON BYRE LIMITED 1998-04-21 Outstanding

We have found 3 mortgage charges which are owed to BUDGENS STORES LIMITED

Income
Government Income
We have not found government income sources for BUDGENS STORES 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 (46390 - Non-specialised wholesale of food, beverages and tobacco) as BUDGENS STORES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BUDGENS STORES 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 BUDGENS STORES 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 BUDGENS STORES 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.