Company NameBudd-I Brands Ltd
DirectorsSharon Jane West and Ian West
Company StatusActive
Company Number07105748
CategoryPrivate Limited Company
Incorporation Date15 December 2009(14 years, 4 months ago)
Previous Names6

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Sharon Jane West
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Eversley Way
Thorpe Industrial Estate
Thorpe
Middlesex
TW20 8RG
Director NameMr Ian West
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2014(4 years, 2 months after company formation)
Appointment Duration10 years, 1 month
RoleSales Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Eversley Way
Thorpe Industrial Estate
Thorpe
Middlesex
TW20 8RG

Contact

Websitecarairservices.com

Location

Registered AddressUnit 2 Eversley Way
Thorpe Industrial Estate
Thorpe
Middlesex
TW20 8RG
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardThorpe
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

5k at £1Sharon West
100.00%
Ordinary

Financials

Year2014
Net Worth-£132,705
Cash£16,487
Current Liabilities£76,583

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return10 December 2023 (4 months, 1 week ago)
Next Return Due24 December 2024 (8 months, 1 week from now)

Charges

24 April 2014Delivered on: 24 April 2014
Satisfied on: 25 August 2015
Persons entitled: Ultimate Invoice Finance Limited

Classification: A registered charge
Particulars: All assets debenture. All monetary and all obligations and liabilities whether actual or contingent now or hereafter due owing or incurred by the company to or in favour of ultimate invoice finance limited, present or future, actual or contingent, liquidated or unliquidated, whether arising in or by contract, tort, restitution, assignment or breach of statutory duty and whether arising under the factoring agreement between ultimate invoice finance limited and the company or otherwise including (without prejudice to that generality) any such liability of the company by virtue of any assignment to ultimate invoice finance limited of any indebtedness incurred or to be incurred by the company for any supply of any goods or services to or any hiring by the company.. 1. by way of first fixed charge:. A) the freehold and leasehold property of the company both present and future and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings;. B) all goodwill and unpaid/and/or uncalled capital of the company;. C) all stocks shares and securities and documents evidencing title to or the right to possession of any property at any time deposited with ultimate invoice finance limited and the property mentioned in such documents;. D) all intellectual property now owned or at any time hereafter to be owned by the company;. E) any debt (purchased or purported to be purchased by ultimate invoice finance limited pursuant to the factoring agreement between ultimate invoice finance limited and the company), of which the ownership fails to vest absolutely and effectively in ultimate invoice finance limited for any reason, together with the related rights pertaining to such debt and the proceeds of it;. F) all amounts of indebtedness now or at any time hereafter owing or becoming due to the company on any account whatsoever (together with their proceeds and the related rights pertaining thereto);. G) all amounts now or hereafter owing or becoming due to the company by ultimate invoice finance limited including (but not limited to) any amount retained by ultimate invoice finance limited under any provision of the factoring agreement between ultimate invoice finance limited and the company. 2. by way of first floating charge:. All undertaking and all the property rights and assets of the company, whosoever and wheresoever, both present and future, including the company's stock in trade and its uncalled capital and the proceeds of such property rights and assets other than such of the same as shall for the time being be subject to the fixed charge created by clause 3.1 of the debenture.
Fully Satisfied

Filing History

11 December 2023Confirmation statement made on 10 December 2023 with no updates (3 pages)
27 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
14 December 2022Confirmation statement made on 10 December 2022 with no updates (3 pages)
20 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
17 March 2022Company name changed yes 2 holdings LIMITED\certificate issued on 17/03/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-16
(3 pages)
10 December 2021Confirmation statement made on 10 December 2021 with no updates (3 pages)
9 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
26 February 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-25
(3 pages)
14 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
11 December 2020Confirmation statement made on 11 December 2020 with no updates (3 pages)
13 December 2019Confirmation statement made on 13 December 2019 with no updates (3 pages)
7 October 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
17 December 2018Confirmation statement made on 15 December 2018 with no updates (3 pages)
5 November 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
15 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
4 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-02
(3 pages)
4 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-02
(3 pages)
12 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
12 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
6 March 2017Registered office address changed from Unit 107 Arndale House 3 the Precinct High Street Egham Surrey TW20 9HN England to Unit 2 Eversley Way Thorpe Industrial Estate Thorpe Middlesex TW20 8RG on 6 March 2017 (1 page)
6 March 2017Registered office address changed from Unit 107 Arndale House 3 the Precinct High Street Egham Surrey TW20 9HN England to Unit 2 Eversley Way Thorpe Industrial Estate Thorpe Middlesex TW20 8RG on 6 March 2017 (1 page)
26 January 2017Confirmation statement made on 15 December 2016 with updates (7 pages)
26 January 2017Confirmation statement made on 15 December 2016 with updates (7 pages)
6 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
6 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
21 June 2016Statement of capital following an allotment of shares on 21 June 2016
  • GBP 10,205
(3 pages)
21 June 2016Statement of capital following an allotment of shares on 21 June 2016
  • GBP 10,205
(3 pages)
26 April 2016Company name changed dispatch wizard LTD\certificate issued on 26/04/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-26
(3 pages)
26 April 2016Company name changed dispatch wizard LTD\certificate issued on 26/04/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-26
(3 pages)
6 April 2016Total exemption small company accounts made up to 31 December 2014 (7 pages)
6 April 2016Total exemption small company accounts made up to 31 December 2014 (7 pages)
8 March 2016Compulsory strike-off action has been discontinued (1 page)
8 March 2016Compulsory strike-off action has been discontinued (1 page)
7 March 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 5,000
(3 pages)
7 March 2016Registered office address changed from Unit 71 Town Lane Stanwell Staines Middlesex TW19 7PS to Unit 107 Arndale House 3 the Precinct High Street Egham Surrey TW20 9HN on 7 March 2016 (1 page)
7 March 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 5,000
(3 pages)
7 March 2016Registered office address changed from Unit 71 Town Lane Stanwell Staines Middlesex TW19 7PS to Unit 107 Arndale House 3 the Precinct High Street Egham Surrey TW20 9HN on 7 March 2016 (1 page)
23 February 2016First Gazette notice for compulsory strike-off (1 page)
23 February 2016First Gazette notice for compulsory strike-off (1 page)
25 August 2015Satisfaction of charge 071057480001 in full (1 page)
25 August 2015Satisfaction of charge 071057480001 in full (1 page)
17 February 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 5,000
(3 pages)
17 February 2015Company name changed cargo courier & mail LIMITED\certificate issued on 17/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-05
(3 pages)
17 February 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 5,000
(3 pages)
17 February 2015Company name changed cargo courier & mail LIMITED\certificate issued on 17/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-05
(3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
24 April 2014Registration of charge 071057480001 (36 pages)
24 April 2014Registration of charge 071057480001 (36 pages)
6 March 2014Appointment of Mr Ian West as a director (2 pages)
6 March 2014Appointment of Mr Ian West as a director (2 pages)
19 December 2013Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 5,000
(3 pages)
19 December 2013Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 5,000
(3 pages)
19 December 2013Director's details changed for Mrs Sharon Jane West on 15 December 2013 (2 pages)
19 December 2013Director's details changed for Mrs Sharon Jane West on 15 December 2013 (2 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
17 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (3 pages)
17 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (3 pages)
22 October 2012Registered office address changed from 97 Guildford Road Bagshot Surrey GU19 5NS on 22 October 2012 (1 page)
22 October 2012Registered office address changed from 97 Guildford Road Bagshot Surrey GU19 5NS on 22 October 2012 (1 page)
14 August 2012Company name changed compare cargo rates LIMITED\certificate issued on 14/08/12
  • RES15 ‐ Change company name resolution on 2012-08-13
  • NM01 ‐ Change of name by resolution
(3 pages)
14 August 2012Company name changed compare cargo rates LIMITED\certificate issued on 14/08/12
  • RES15 ‐ Change company name resolution on 2012-08-13
  • NM01 ‐ Change of name by resolution
(3 pages)
24 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
24 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
18 February 2012Compulsory strike-off action has been discontinued (1 page)
18 February 2012Compulsory strike-off action has been discontinued (1 page)
16 February 2012Annual return made up to 15 December 2011 with a full list of shareholders (3 pages)
16 February 2012Total exemption small company accounts made up to 31 December 2010 (4 pages)
16 February 2012Total exemption small company accounts made up to 31 December 2010 (4 pages)
16 February 2012Annual return made up to 15 December 2011 with a full list of shareholders (3 pages)
30 January 2012Registered office address changed from 27 Old Gloucester Street London WC1N 3AX on 30 January 2012 (1 page)
30 January 2012Registered office address changed from 27 Old Gloucester Street London WC1N 3AX on 30 January 2012 (1 page)
20 December 2011First Gazette notice for compulsory strike-off (1 page)
20 December 2011First Gazette notice for compulsory strike-off (1 page)
29 March 2011Annual return made up to 15 December 2010 with a full list of shareholders (3 pages)
29 March 2011Annual return made up to 15 December 2010 with a full list of shareholders (3 pages)
15 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
15 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)