Company NameWilmot-Budgen Limited
Company StatusActive
Company Number01050875
CategoryPrivate Limited Company
Incorporation Date21 April 1972(52 years ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMrs Marjory Budgen
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 1991(19 years, 2 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStorrington Goatsfield Road
Tatsfield
Westerham
Kent
TN16 2BU
Director NameMr Kenneth Arthur Budgen
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 1991(19 years, 2 months after company formation)
Appointment Duration32 years, 10 months
RolePrinter
Country of ResidenceEngland
Correspondence AddressStorrington Goatsfield Road
Tatsfield
Westerham
Kent
TN16 2BU
Director NameMr Richard Stanley Budgen
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1997(25 years after company formation)
Appointment Duration27 years
RoleSales Manager
Country of ResidenceEngland
Correspondence Address21 Shipfield Close
Tatsfield
Kent
TN16 2AU
Director NameMr Michael James Budgen
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2003(31 years, 1 month after company formation)
Appointment Duration20 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6a, Aldercombe Lane
Caterham
Surrey
CR3 6ED
Secretary NameMr Michael James Budgen
NationalityBritish
StatusCurrent
Appointed13 July 2005(33 years, 3 months after company formation)
Appointment Duration18 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6a, Aldercombe Lane
Caterham
Surrey
CR3 6ED
Director NameMr Neil Spencer Beck
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2015(43 years, 2 months after company formation)
Appointment Duration8 years, 10 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address65 Grove Avenue
Twickenham
Middlesex
TW1 4HX
Director NameMr Timothy Mark Collier
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2018(46 years, 7 months after company formation)
Appointment Duration5 years, 5 months
RoleProduction Director
Country of ResidenceEngland
Correspondence Address1 Vincent Square
London
SW1P 2PN
Director NameMr Peter Gary Burford
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2019(47 years, 4 months after company formation)
Appointment Duration4 years, 7 months
RolePrinter
Country of ResidenceEngland
Correspondence Address1 Vincent Square
London
SW1P 2PN
Director NameMr Paul Anthony Fletcher
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2020(47 years, 9 months after company formation)
Appointment Duration4 years, 3 months
RoleSales Director
Country of ResidenceEngland
Correspondence Address1 Vincent Square
London
SW1P 2PN
Secretary NameJanina Chambers
NationalityBritish
StatusResigned
Appointed21 June 1991(19 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 February 1993)
RoleCompany Director
Correspondence Address59 Midland Court
Cirencester
Gloucestershire
GL7 1JZ
Wales
Secretary NameElizabeth Spicer
NationalityBritish
StatusResigned
Appointed01 February 1993(20 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 05 June 1995)
RoleCompany Director
Correspondence Address43 Shears Road
Bishopstoke
Eastleigh
Hampshire
SO50 6FZ
Secretary NameMrs Marjory Budgen
NationalityBritish
StatusResigned
Appointed05 June 1995(23 years, 1 month after company formation)
Appointment Duration10 years, 1 month (resigned 13 July 2005)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressStorrington Goatsfield Road
Tatsfield
Westerham
Kent
TN16 2BU

Contact

Websitewww.wilmot-budgen.co.uk
Email address[email protected]
Telephone020 87634040
Telephone regionLondon

Location

Registered Address1 Vincent Square
London
SW1P 2PN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2013
Net Worth£465,973
Cash£221,230
Current Liabilities£1,797,804

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 April

Returns

Latest Return21 June 2023 (10 months, 1 week ago)
Next Return Due5 July 2024 (2 months, 1 week from now)

Charges

14 August 2012Delivered on: 16 August 2012
Persons entitled: Rbs Invoice Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
30 July 2012Delivered on: 1 August 2012
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
13 September 2007Delivered on: 2 October 2007
Satisfied on: 16 July 2013
Persons entitled: Marjory Budgen

Classification: Chattel mortgage
Secured details: £100,000 due or to become due.
Particulars: One wholenberg 180T cuillotine four crosland 32X47'' patens one rabolini f platen one rabolini g platen one tunkers board lining machine one lamina gl 2200 m/c one remus bending m/c.
Fully Satisfied
25 January 2006Delivered on: 31 January 2006
Satisfied on: 8 September 2012
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
11 August 1986Delivered on: 20 August 1986
Satisfied on: 31 January 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 43, gloucester rd, croydon.
Fully Satisfied
17 May 1983Delivered on: 26 May 1983
Satisfied on: 5 October 2006
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
9 August 1982Delivered on: 19 August 1982
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific eqiutable charge over all f/h & l/h properties and/or the proceeds of sale thereof fixed & floating charges undertaking and all property and assets present and future including goodwill & bookdebts uncalled capital.
Fully Satisfied

Filing History

26 June 2023Confirmation statement made on 21 June 2023 with updates (5 pages)
18 January 2023Full accounts made up to 30 April 2022 (31 pages)
5 July 2022Confirmation statement made on 21 June 2022 with updates (5 pages)
3 December 2021Full accounts made up to 30 April 2021 (29 pages)
30 June 2021Confirmation statement made on 21 June 2021 with updates (5 pages)
26 April 2021Full accounts made up to 30 April 2020 (27 pages)
14 September 2020Confirmation statement made on 21 June 2020 with updates (5 pages)
8 January 2020Appointment of Mr Paul Anthony Fletcher as a director on 8 January 2020 (2 pages)
25 November 2019Full accounts made up to 30 April 2019 (27 pages)
10 September 2019Appointment of Mr Peter Gary Burford as a director on 2 September 2019 (2 pages)
9 July 2019Confirmation statement made on 21 June 2019 with updates (5 pages)
23 January 2019Full accounts made up to 30 April 2018 (27 pages)
6 November 2018Appointment of Mr Timothy Mark Collier as a director on 6 November 2018 (2 pages)
26 June 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
22 June 2018Notification of Tatsfield Holdings Ltd as a person with significant control on 21 June 2018 (2 pages)
15 January 2018Full accounts made up to 30 April 2017 (26 pages)
15 January 2018Full accounts made up to 30 April 2017 (26 pages)
29 June 2017Confirmation statement made on 21 June 2017 with updates (5 pages)
29 June 2017Confirmation statement made on 21 June 2017 with updates (5 pages)
16 January 2017Full accounts made up to 30 April 2016 (26 pages)
16 January 2017Full accounts made up to 30 April 2016 (26 pages)
21 July 2016Director's details changed for Mr Michael James Budgen on 8 January 2016 (2 pages)
21 July 2016Secretary's details changed for Mr Michael James Budgen on 18 January 2016 (1 page)
21 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 10,000
(7 pages)
21 July 2016Secretary's details changed for Mr Michael James Budgen on 18 January 2016 (1 page)
21 July 2016Director's details changed for Mr Richard Stanley Budgen on 1 June 2016 (2 pages)
21 July 2016Director's details changed for Mr Richard Stanley Budgen on 1 June 2016 (2 pages)
21 July 2016Director's details changed for Mr Michael James Budgen on 8 January 2016 (2 pages)
21 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 10,000
(7 pages)
6 April 2016Director's details changed for Mr Kenneth Arthur Budgen on 6 April 2016 (2 pages)
6 April 2016Director's details changed for Mr Kenneth Arthur Budgen on 6 April 2016 (2 pages)
6 October 2015Full accounts made up to 30 April 2015 (20 pages)
6 October 2015Full accounts made up to 30 April 2015 (20 pages)
7 September 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 10,000
(7 pages)
7 September 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 10,000
(7 pages)
31 July 2015Appointment of Mr Neil Spencer Beck as a director on 1 July 2015 (2 pages)
31 July 2015Appointment of Mr Neil Spencer Beck as a director on 1 July 2015 (2 pages)
31 July 2015Appointment of Mr Neil Spencer Beck as a director on 1 July 2015 (2 pages)
17 September 2014Accounts for a small company made up to 30 April 2014 (9 pages)
17 September 2014Accounts for a small company made up to 30 April 2014 (9 pages)
25 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 10,000
(7 pages)
25 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 10,000
(7 pages)
5 November 2013Accounts for a small company made up to 30 April 2013 (9 pages)
5 November 2013Accounts for a small company made up to 30 April 2013 (9 pages)
16 July 2013Satisfaction of charge 5 in full (3 pages)
16 July 2013Satisfaction of charge 5 in full (3 pages)
1 July 2013Annual return made up to 21 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-01
(7 pages)
1 July 2013Annual return made up to 21 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-01
(7 pages)
16 January 2013Accounts for a small company made up to 30 April 2012 (9 pages)
16 January 2013Accounts for a small company made up to 30 April 2012 (9 pages)
13 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
13 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
16 August 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
16 August 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
1 August 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
1 August 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
28 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (7 pages)
28 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (7 pages)
6 October 2011Registered office address changed from Stuart House 55 Catherine Place London SW1E 6DY on 6 October 2011 (2 pages)
6 October 2011Registered office address changed from Stuart House 55 Catherine Place London SW1E 6DY on 6 October 2011 (2 pages)
6 October 2011Registered office address changed from Stuart House 55 Catherine Place London SW1E 6DY on 6 October 2011 (2 pages)
28 September 2011Accounts for a small company made up to 30 April 2011 (9 pages)
28 September 2011Accounts for a small company made up to 30 April 2011 (9 pages)
1 August 2011Annual return made up to 21 June 2011 with a full list of shareholders (7 pages)
1 August 2011Annual return made up to 21 June 2011 with a full list of shareholders (7 pages)
17 September 2010Accounts for a small company made up to 30 April 2010 (8 pages)
17 September 2010Accounts for a small company made up to 30 April 2010 (8 pages)
28 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (7 pages)
28 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (7 pages)
17 July 2009Return made up to 21/06/09; full list of members (4 pages)
17 July 2009Return made up to 21/06/09; full list of members (4 pages)
16 July 2009Accounts for a small company made up to 30 April 2009 (7 pages)
16 July 2009Accounts for a small company made up to 30 April 2009 (7 pages)
14 July 2008Return made up to 21/06/08; no change of members (8 pages)
14 July 2008Return made up to 21/06/08; no change of members (8 pages)
8 July 2008Accounts for a small company made up to 30 April 2008 (7 pages)
8 July 2008Accounts for a small company made up to 30 April 2008 (7 pages)
2 October 2007Particulars of mortgage/charge (3 pages)
2 October 2007Particulars of mortgage/charge (3 pages)
7 September 2007Accounts for a small company made up to 30 April 2007 (7 pages)
7 September 2007Accounts for a small company made up to 30 April 2007 (7 pages)
9 July 2007Return made up to 21/06/07; no change of members (8 pages)
9 July 2007Return made up to 21/06/07; no change of members (8 pages)
5 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
5 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
16 August 2006Accounts for a small company made up to 30 April 2006 (7 pages)
16 August 2006Accounts for a small company made up to 30 April 2006 (7 pages)
18 July 2006Return made up to 21/06/06; full list of members (8 pages)
18 July 2006Return made up to 21/06/06; full list of members (8 pages)
31 January 2006Particulars of mortgage/charge (3 pages)
31 January 2006Particulars of mortgage/charge (3 pages)
23 August 2005New secretary appointed (2 pages)
23 August 2005New secretary appointed (2 pages)
23 August 2005Secretary resigned (1 page)
23 August 2005Secretary resigned (1 page)
17 August 2005Accounts for a small company made up to 30 April 2005 (7 pages)
17 August 2005Accounts for a small company made up to 30 April 2005 (7 pages)
7 July 2005Return made up to 21/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 July 2005Return made up to 21/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 July 2004Accounts for a small company made up to 30 April 2004 (7 pages)
27 July 2004Accounts for a small company made up to 30 April 2004 (7 pages)
21 June 2004Return made up to 21/06/04; full list of members (8 pages)
21 June 2004Return made up to 21/06/04; full list of members (8 pages)
10 August 2003Accounts for a small company made up to 30 April 2003 (7 pages)
10 August 2003Accounts for a small company made up to 30 April 2003 (7 pages)
1 August 2003New director appointed (2 pages)
1 August 2003New director appointed (2 pages)
22 July 2003Return made up to 21/06/03; full list of members (7 pages)
22 July 2003Return made up to 21/06/03; full list of members (7 pages)
12 February 2003Accounts for a small company made up to 30 April 2002 (7 pages)
12 February 2003Accounts for a small company made up to 30 April 2002 (7 pages)
29 June 2002Return made up to 21/06/02; full list of members (7 pages)
29 June 2002Return made up to 21/06/02; full list of members (7 pages)
18 January 2002Accounts for a small company made up to 30 April 2001 (7 pages)
18 January 2002Accounts for a small company made up to 30 April 2001 (7 pages)
22 June 2001Return made up to 21/06/01; full list of members (7 pages)
22 June 2001Return made up to 21/06/01; full list of members (7 pages)
11 August 2000Accounts for a small company made up to 30 April 2000 (7 pages)
11 August 2000Accounts for a small company made up to 30 April 2000 (7 pages)
29 June 2000Return made up to 21/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 June 2000Return made up to 21/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 August 1999Return made up to 21/06/99; full list of members (6 pages)
4 August 1999Return made up to 21/06/99; full list of members (6 pages)
4 August 1999Accounts for a small company made up to 30 April 1999 (7 pages)
4 August 1999Accounts for a small company made up to 30 April 1999 (7 pages)
18 September 1998Accounts for a small company made up to 30 April 1998 (7 pages)
18 September 1998Accounts for a small company made up to 30 April 1998 (7 pages)
25 June 1998Return made up to 21/06/98; no change of members (4 pages)
25 June 1998Return made up to 21/06/98; no change of members (4 pages)
1 July 1997Return made up to 21/06/97; no change of members (4 pages)
1 July 1997Return made up to 21/06/97; no change of members (4 pages)
25 June 1997Accounts for a small company made up to 30 April 1997 (8 pages)
25 June 1997Accounts for a small company made up to 30 April 1997 (8 pages)
25 June 1997New director appointed (2 pages)
25 June 1997New director appointed (2 pages)
26 July 1996Accounts for a small company made up to 30 April 1996 (8 pages)
26 July 1996Accounts for a small company made up to 30 April 1996 (8 pages)
18 June 1996Return made up to 21/06/96; full list of members (6 pages)
18 June 1996Return made up to 21/06/96; full list of members (6 pages)
18 July 1995Accounts for a small company made up to 30 April 1995 (8 pages)
18 July 1995Accounts for a small company made up to 30 April 1995 (8 pages)
20 June 1995Return made up to 21/06/95; no change of members (4 pages)
20 June 1995Return made up to 21/06/95; no change of members (4 pages)
21 April 1972Certificate of incorporation (1 page)
21 April 1972Certificate of incorporation (1 page)