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

BUDWORTH HARDCASTLE LTD

340 DEANSGATE, MANCHESTER, M3 4LY,
Company Registration Number
03487891
Private Limited Company
Active

Company Overview

About Budworth Hardcastle Ltd
BUDWORTH HARDCASTLE LTD was founded on 1998-01-02 and has its registered office in Manchester. The organisation's status is listed as "Active". Budworth Hardcastle Ltd 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
BUDWORTH HARDCASTLE LTD
 
Legal Registered Office
340 DEANSGATE
MANCHESTER
M3 4LY
Other companies in NN16
 
 
Previous Names
BUDWORTH BROWN LIMITED22/08/2007
Filing Information
Company Number 03487891
Company ID Number 03487891
Date formed 1998-01-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2025
Account next due 30/11/2026
Latest return 22/12/2015
Return next due 19/01/2017
Type of accounts DORMANT
VAT Number /Sales tax ID GB706013677  
Last Datalog update: 2026-01-06 20:43:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BUDWORTH HARDCASTLE LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ACCOUNTING SERVICES (WEST LANCS) LTD   AFORTIS LIMITED   BEGBIES TRAYNOR (EAST) LIMITED   FAR CONSULTING LIMITED   FINROB LIMITED   HAMILTONS INSOLVENCY PRACTITIONERS LIMITED   INSOLVENCY ADVICE LIMITED   INSURGENT LIMITED   KINSELLATAX UK LIMITED   KTIC LIMITED   MAH ACCOUNTANTS LTD   MEGEM (UK) LTD   MSC ASSOCIATES 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 BUDWORTH HARDCASTLE LTD

Current Directors
Officer Role Date Appointed
PHILIP KEEBLE ARNOLD
Director 1998-01-02
STEVEN JOHN BANKS
Director 2011-12-14
MARK BUDWORTH
Director 1998-01-02
SERRINA BUDWORTH
Director 2004-06-25
NICHOLAS GALLOWAY
Director 2011-12-14
NICOLA ALISON GALLOWAY
Director 2013-04-06
GILBERT HARVEY
Director 1998-01-02
MARIA HARVEY
Director 2004-06-25
GAVIN PATRICK HYNES
Director 2004-03-01
BARBARA WRIGHTING
Director 2009-12-11
Previous Officers
Officer Role Date Appointed Date Resigned
HELEN BROWN
Director 2004-06-25 2014-09-08
MARK WILLIAM BROWN
Director 1998-01-02 2014-09-08
CHRISTOPHER CRAIG DRUMMOND
Director 2007-09-01 2014-09-08
STEPHANIE HYNES
Director 2005-05-04 2012-12-04
ELAINE HARDCASTLE
Director 2007-12-14 2012-07-16
PHILIP RICHARD HARDCASTLE
Company Secretary 2007-09-01 2012-03-29
PHILIP RICHARD HARDCASTLE
Director 2007-09-01 2012-03-29
DAVID ROBERT LLEWELYN OWEN
Director 1998-01-02 2011-12-14
HEATHER OWEN
Director 2004-06-25 2011-12-14
ROGER PAUL HAMPSON
Director 2007-09-01 2008-11-06
MARK WILLIAM BROWN
Company Secretary 1998-01-02 2007-08-31
CHETTLEBURGH INTERNATIONAL LIMITED
Nominated Secretary 1998-01-02 1998-01-02
CHETTLEBURGH'S LIMITED
Nominated Director 1998-01-02 1998-01-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK BUDWORTH ROTHWELL CORINTHIANS FOOTBALL CLUB LIMITED Director 2013-05-16 CURRENT 2013-05-16 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
2026-01-05CONFIRMATION STATEMENT MADE ON 22/12/25, WITH NO UPDATES
2025-10-02ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/25
2025-01-24CONFIRMATION STATEMENT MADE ON 22/12/24, WITH NO UPDATES
2024-11-12ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/24
2024-06-14SMALL COMPANY ACCOUNTS MADE UP TO 28/02/23
2024-01-04CONFIRMATION STATEMENT MADE ON 22/12/23, WITH NO UPDATES
2023-06-21REGISTERED OFFICE CHANGED ON 21/06/23 FROM Toronto Square Toronto Street Leeds LS1 2HJ England
2023-05-26Previous accounting period extended from 31/08/22 TO 28/02/23
2023-01-06Registers moved to registered inspection location of 340 Deansgate Manchester M3 4LY
2023-01-06AD03Registers moved to registered inspection location of 340 Deansgate Manchester M3 4LY
2023-01-05CONFIRMATION STATEMENT MADE ON 22/12/22, WITH UPDATES
2023-01-05Register inspection address changed to 340 Deansgate Manchester M3 4LY
2023-01-05AD02Register inspection address changed to 340 Deansgate Manchester M3 4LY
2023-01-05CS01CONFIRMATION STATEMENT MADE ON 22/12/22, WITH UPDATES
2022-06-30PSC02Notification of Eddisons Commercial (Holdings) Limited as a person with significant control on 2022-06-24
2022-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/22 FROM 6 Riley Road Kettering Northamptonshire NN16 8NN
2022-06-29TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP KEEBLE ARNOLD
2022-06-29AP03Appointment of Mr John Ashton Humphrey as company secretary on 2022-06-24
2022-06-29AP01DIRECTOR APPOINTED MR RICHARD KEITH ROE
2022-06-29PSC09Withdrawal of a person with significant control statement on 2022-06-29
2022-05-13AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-19Director's details changed for Gilbert Harvey on 2022-01-19
2022-01-19CH01Director's details changed for Gilbert Harvey on 2022-01-19
2021-12-23CONFIRMATION STATEMENT MADE ON 22/12/21, WITH NO UPDATES
2021-12-23CS01CONFIRMATION STATEMENT MADE ON 22/12/21, WITH NO UPDATES
2021-05-28AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-24CS01CONFIRMATION STATEMENT MADE ON 22/12/20, WITH NO UPDATES
2020-12-24CS01CONFIRMATION STATEMENT MADE ON 22/12/20, WITH NO UPDATES
2020-05-14AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-23CS01CONFIRMATION STATEMENT MADE ON 22/12/19, WITH UPDATES
2019-06-08TM01APPOINTMENT TERMINATED, DIRECTOR MARIA HARVEY
2019-05-28AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-28AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-23CH01Director's details changed for Gavin Patrick Hynes on 2019-04-23
2019-04-23CH01Director's details changed for Gavin Patrick Hynes on 2019-04-23
2019-01-03CS01CONFIRMATION STATEMENT MADE ON 22/12/18, WITH UPDATES
2019-01-03CS01CONFIRMATION STATEMENT MADE ON 22/12/18, WITH UPDATES
2018-05-21AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-22LATEST SOC22/12/17 STATEMENT OF CAPITAL;GBP 168
2017-12-22CS01CONFIRMATION STATEMENT MADE ON 22/12/17, WITH UPDATES
2017-05-18AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-24LATEST SOC24/01/17 STATEMENT OF CAPITAL;GBP 168
2017-01-24CS01CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES
2016-04-28AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-06LATEST SOC06/01/16 STATEMENT OF CAPITAL;GBP 168
2016-01-06AR0122/12/15 ANNUAL RETURN FULL LIST
2015-05-28AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-12LATEST SOC12/01/15 STATEMENT OF CAPITAL;GBP 168
2015-01-12AR0122/12/14 ANNUAL RETURN FULL LIST
2014-12-15TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DRUMMOND
2014-12-15TM01APPOINTMENT TERMINATED, DIRECTOR HELEN BROWN
2014-12-15TM01APPOINTMENT TERMINATED, DIRECTOR MARK BROWN
2014-12-02SH0604/11/14 STATEMENT OF CAPITAL GBP 168
2014-12-02SH0604/11/14 STATEMENT OF CAPITAL GBP 168
2014-12-02SH03RETURN OF PURCHASE OF OWN SHARES
2014-12-02SH03RETURN OF PURCHASE OF OWN SHARES
2014-09-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MS BARBARA WRIGHTING / 18/09/2014
2014-09-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA ALISON GALLOWAY / 18/09/2014
2014-09-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MARIA HARVEY / 18/09/2014
2014-09-18CH01DIRECTOR'S CHANGE OF PARTICULARS / SERRINA BUDWORTH / 18/09/2014
2014-09-18CH01DIRECTOR'S CHANGE OF PARTICULARS / GAVIN PATRICK HYNES / 18/09/2014
2014-09-18CH01DIRECTOR'S CHANGE OF PARTICULARS / GILBERT HARVEY / 18/09/2014
2014-09-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK BUDWORTH / 18/09/2014
2014-09-18CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP KEEBLE ARNOLD / 18/09/2014
2014-09-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN BANKS / 18/09/2014
2014-09-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS GALLOWAY / 18/09/2014
2014-09-18AD01REGISTERED OFFICE CHANGED ON 18/09/2014 FROM GROUND FLOOR 4 WATERSIDE WAY THE LAKES NORTHAMPTON NORTHAMPTONSHIRE NN4 7XD
2014-09-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER CRAIG DRUMMOND / 05/09/2014
2014-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / GAVIN PATRICK HYNES / 15/07/2014
2014-04-09AA31/08/13 TOTAL EXEMPTION SMALL
2013-12-24LATEST SOC24/12/13 STATEMENT OF CAPITAL;GBP 224
2013-12-24AR0122/12/13 FULL LIST
2013-05-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN BANKS / 02/05/2013
2013-04-16AP01DIRECTOR APPOINTED MRS NICOLA ALISON GALLOWAY
2013-04-16AA31/08/12 TOTAL EXEMPTION SMALL
2013-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS GALLOWAY / 25/01/2013
2013-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / GAVIN PATRICK HYNES / 25/01/2013
2013-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/2013 FROM WINDSOR HOUSE CLIFTONVILLE NORTHAMPTON NORTHAMPTONSHIRE NN1 5BE
2013-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MS BARBARA WRIGHTING / 25/01/2013
2013-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / SERRINA BUDWORTH / 25/01/2013
2013-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK BUDWORTH / 25/01/2013
2013-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP KEEBLE ARNOLD / 25/01/2013
2013-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / GILBERT HARVEY / 25/01/2013
2013-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN BANKS / 25/01/2013
2013-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER CRAIG DRUMMOND / 25/01/2013
2013-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK WILLIAM BROWN / 25/01/2013
2013-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MARIA HARVEY / 25/01/2013
2013-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN BROWN / 25/01/2013
2013-01-24AR0122/12/12 FULL LIST
2012-12-05TM01APPOINTMENT TERMINATED, DIRECTOR STEPHANIE HYNES
2012-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHANIE HYNES / 04/12/2012
2012-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / GAVIN PATRICK HYNES / 04/12/2012
2012-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS GALLOWAY / 04/12/2012
2012-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / SERRINA BUDWORTH / 03/12/2012
2012-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK BUDWORTH / 03/12/2012
2012-07-16TM01APPOINTMENT TERMINATED, DIRECTOR ELAINE HARDCASTLE
2012-07-16TM02APPOINTMENT TERMINATED, SECRETARY PHILIP HARDCASTLE
2012-07-16TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP HARDCASTLE
2012-05-09SH0102/05/12 STATEMENT OF CAPITAL GBP 224
2012-05-09SH0102/05/12 STATEMENT OF CAPITAL GBP 224
2012-01-05AR0122/12/11 FULL LIST
2011-12-21AA31/08/11 TOTAL EXEMPTION SMALL
2011-12-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID OWEN
2011-12-20SH0114/12/11 STATEMENT OF CAPITAL GBP 160
2011-12-19AP01DIRECTOR APPOINTED MR STEVEN JOHN BANKS
2011-12-19AP01DIRECTOR APPOINTED MR NICHOLAS GALLOWAY
2011-12-19TM01APPOINTMENT TERMINATED, DIRECTOR HEATHER OWEN
2011-12-19SH0114/12/11 STATEMENT OF CAPITAL GBP 160
2011-11-28CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBERT LLEWELYN OWEN / 28/11/2011
2011-11-28CH03SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP RICHARD HARDCASTLE / 28/11/2011
2011-11-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MS BARBARA WRIGHTING / 28/11/2011
2011-11-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ELAINE HARDCASTLE / 28/11/2011
2011-11-28CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER CRAIG DRUMMOND / 28/11/2011
2011-11-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP RICHARD HARDCASTLE / 28/11/2011
2011-11-28CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHANIE HYNES / 28/11/2011
2011-11-28CH01DIRECTOR'S CHANGE OF PARTICULARS / GAVIN PATRICK HYNES / 28/11/2011
2011-11-28CH01DIRECTOR'S CHANGE OF PARTICULARS / HEATHER OWEN / 28/11/2011
2011-11-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MARIA HARVEY / 28/11/2011
2011-11-28CH01DIRECTOR'S CHANGE OF PARTICULARS / SERRINA BUDWORTH / 28/11/2011
2011-11-28CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN BROWN / 28/11/2011
2011-11-28CH01DIRECTOR'S CHANGE OF PARTICULARS / GILBERT HARVEY / 28/11/2011
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies




Licences & Regulatory approval
We could not find any licences issued to BUDWORTH HARDCASTLE LTD 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 BUDWORTH HARDCASTLE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BUDWORTH HARDCASTLE LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.719
MortgagesNumMortOutstanding0.529
MortgagesNumMortPartSatisfied0.005
MortgagesNumMortSatisfied0.199

This shows the max and average number of mortgages for companies with the same SIC code of 68310 - Real estate agencies

Creditors
Creditors Due Within One Year 2013-08-31 £ 310,574
Creditors Due Within One Year 2012-08-31 £ 239,672
Creditors Due Within One Year 2012-08-31 £ 239,672
Creditors Due Within One Year 2011-08-31 £ 449,660

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

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 BUDWORTH HARDCASTLE LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2013-08-31 £ 0
Called Up Share Capital 2012-08-31 £ 0
Cash Bank In Hand 2013-08-31 £ 19,489
Cash Bank In Hand 2012-08-31 £ 65,781
Cash Bank In Hand 2012-08-31 £ 65,781
Cash Bank In Hand 2011-08-31 £ 250,788
Current Assets 2013-08-31 £ 327,392
Current Assets 2012-08-31 £ 284,353
Current Assets 2012-08-31 £ 284,353
Current Assets 2011-08-31 £ 610,658
Debtors 2013-08-31 £ 307,903
Debtors 2012-08-31 £ 218,572
Debtors 2012-08-31 £ 218,572
Debtors 2011-08-31 £ 359,870
Fixed Assets 2013-08-31 £ 123,483
Fixed Assets 2012-08-31 £ 132,527
Fixed Assets 2012-08-31 £ 132,527
Fixed Assets 2011-08-31 £ 144,016
Secured Debts 2011-08-31 £ 2,682
Shareholder Funds 2013-08-31 £ 140,301
Shareholder Funds 2012-08-31 £ 177,208
Shareholder Funds 2012-08-31 £ 177,208
Shareholder Funds 2011-08-31 £ 305,014
Tangible Fixed Assets 2013-08-31 £ 24,776
Tangible Fixed Assets 2012-08-31 £ 26,769
Tangible Fixed Assets 2012-08-31 £ 26,769
Tangible Fixed Assets 2011-08-31 £ 31,208

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BUDWORTH HARDCASTLE LTD registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of BUDWORTH HARDCASTLE LTD registering or being granted any trademarks
Income
Government Income

Government spend with BUDWORTH HARDCASTLE LTD

Government Department Income DateTransaction(s) Value Services/Products
Kettering Borough Council 2015-3 GBP £525 Services
Kettering Borough Council 2014-12 GBP £700 Services
Northamptonshire County Council 2014-12 GBP £9,370 External Fees - Property
Northamptonshire County Council 2014-11 GBP £2,568 Brokers' Fees
Northamptonshire County Council 2014-10 GBP £1,710 Consultancy
Northamptonshire County Council 2014-9 GBP £3,600 Rents and Leases
Northamptonshire County Council 2014-8 GBP £630 Design / Architects Fees
Harborough District Council 2014-7 GBP £2,050 Valuation Fees
Northamptonshire County Council 2014-7 GBP £3,445 Design / Architects Fees
Northamptonshire County Council 2014-6 GBP £4,500 Design / Architects Fees
Kettering Borough Council 2014-6 GBP £5,175
Northamptonshire County Council 2014-4 GBP £540 Supplies & Services
Northamptonshire County Council 2014-3 GBP £3,600 Premises
Northamptonshire County Council 2014-2 GBP £1,273 Supplies & Services
Oadby Wigston Borough Council 2014-1 GBP £800
Kettering Borough Council 2014-1 GBP £2,900
Kettering Borough Council 2013-12 GBP £1,000
Oadby Wigston Borough Council 2013-12 GBP £300
Northamptonshire County Council 2013-12 GBP £4,658 Supplies & Services
Corby Borough Council 2013-11 GBP £1,100
Northamptonshire County Council 2013-10 GBP £1,458 Supplies & Services
Kettering Borough Council 2013-9 GBP £2,872
Corby Borough Council 2013-9 GBP £500
Northamptonshire County Council 2013-9 GBP £7,379 Supplies & Services
Northamptonshire County Council 2013-8 GBP £1,140 Supplies & Services
Kettering Borough Council 2013-8 GBP £1,500
Northampton Borough Council 2013-6 GBP £534 Professional Services
Northamptonshire County Council 2013-6 GBP £4,788 Premises
Kettering Borough Council 2013-6 GBP £4,480
Northampton Borough Council 2013-5 GBP £269 Professional Services
Northampton Borough Council 2013-4 GBP £818 Professional Services
Northamptonshire County Council 2013-3 GBP £3,600 Premises
Northampton Borough Council 2013-3 GBP £402 Professional Services
Oadby Wigston Borough Council 2013-1 GBP £650
Northampton Borough Council 2012-12 GBP £321 Professional Services
Northamptonshire County Council 2012-12 GBP £3,600 Premises
Oadby Wigston Borough Council 2012-12 GBP £400
Northampton Borough Council 2012-11 GBP £441 Professional Fees & Subscrip
Coventry City Council 2012-10 GBP £1,500 Professional Fees - Private Surveyors
Northampton Borough Council 2012-9 GBP £494 Professional Services
Northamptonshire County Council 2012-9 GBP £7,200 Premises
Northamptonshire County Council 2012-8 GBP £3,594 Supplies & Services
Northampton Borough Council 2012-7 GBP £1,805 Professional Services
Kettering Borough Council 2012-7 GBP £690
Northamptonshire County Council 2012-5 GBP £4,982 Supplies & Services
Northamptonshire County Council 2012-4 GBP £3,600 Premises
Kettering Borough Council 2012-3 GBP £2,408
Northamptonshire County Council 2012-3 GBP £900 Supplies & Services
Northamptonshire County Council 2012-1 GBP £3,600 Premises
Northamptonshire County Council 2011-9 GBP £3,600 Premises
Northamptonshire County Council 2011-7 GBP £3,600 Premises
Northamptonshire County Council 2011-3 GBP £3,600 Premises
Northamptonshire County Council 2010-12 GBP £3,525 Premises
Northamptonshire County Council 2010-11 GBP £3,525 Premises
Northamptonshire County Council 2010-10 GBP £5,671 Premises
Northamptonshire County Council 2010-7 GBP £17,325 Premises

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for BUDWORTH HARDCASTLE LTD for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Ketering Borough Council 6 RILEY ROAD KETTERING NORTHAMPTONSHIRE NN16 8NN 14,50001/04/2000

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BUDWORTH HARDCASTLE LTD 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 BUDWORTH HARDCASTLE LTD 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.