Graham Budd Auctions Limited

General information

Name:

Graham Budd Auctions Ltd

Office Address:

10 Cheyne Walk NN1 5PT Northampton

Number: 05036951

Incorporation date: 2004-02-06

End of financial year: 28 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

Graham Budd Auctions came into being in 2004 as a company enlisted under no 05036951, located at NN1 5PT Northampton at 10 Cheyne Walk. The firm has been in business for 20 years and its last known state is active. The firm's principal business activity number is 82990 which means Other business support service activities not elsewhere classified. 2023-02-28 is the last time when the company accounts were reported.

From the data we have, the firm was founded in 2004-02-06 and has been guided by four directors, and out of them three (Timothy M., Garry H. and Joseph G.) are still participating in the company's duties.

The companies that control this firm include: Gb Auctions Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Witney at Jamesons House, Compton Way, Oxfordshire and was registered as a PSC under the registration number 13091146.

Financial data based on annual reports

Company staff

Timothy M.

Role: Director

Appointed: 24 February 2021

Latest update: 7 March 2024

Garry H.

Role: Director

Appointed: 24 February 2021

Latest update: 7 March 2024

Joseph G.

Role: Director

Appointed: 24 February 2021

Latest update: 7 March 2024

People with significant control

Gb Auctions Limited
Address: Jamesons House Jamesons House, Compton Way, Witney, Oxfordshire, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Registrar Of Companies
Registration number 13091146
Notified on 24 February 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Graham B.
Notified on 6 April 2016
Ceased on 24 February 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Francoise B.
Notified on 6 April 2016
Ceased on 28 May 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 November 2024
Account last made up date 28 February 2023
Confirmation statement next due date 20 February 2024
Confirmation statement last made up date 06 February 2023
Annual Accounts 20 November 2014
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 20 November 2014
Annual Accounts 25 November 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 25 November 2015
Annual Accounts 29 November 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Date Approval Accounts 29 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 29 February 2020
Annual Accounts
Start Date For Period Covered By Report 01 March 2020
End Date For Period Covered By Report 28 February 2021
Annual Accounts
Start Date For Period Covered By Report 01 March 2020
End Date For Period Covered By Report 28 February 2021
Annual Accounts
Start Date For Period Covered By Report 01 March 2020
End Date For Period Covered By Report 28 February 2021
Annual Accounts 28th November 2012
End Date For Period Covered By Report 29 February 2012
Date Approval Accounts 28th November 2012
Annual Accounts 19th November 2013
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 19th November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
On 2023-12-01 director's details were changed (CH01)
filed on: 10th, January 2024
officers
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

Lion House Red Lion Street

Post code:

WC1R 4GB

HQ address,
2013

Address:

Lion House Red Lion Street

Post code:

WC1R 4GB

HQ address,
2014

Address:

Lion House Red Lion Street

Post code:

WC1R 4GB

HQ address,
2015

Address:

Lion House Red Lion Street

Post code:

WC1R 4GB

HQ address,
2016

Address:

71 Queen Victoria Street

Post code:

EC4V 4BE

Accountant/Auditor,
2015 - 2012

Name:

Srg Newmans Ltd

Address:

Five Ways 57/59 Hatfield Road

Post code:

EN6 1HS

City / Town:

Potters Bar

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
20
Company Age

Closest Companies - by postcode