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

BUDDIES ENTERPRISES LIMITED

57 LADYMEAD, GUILDFORD, SURREY, GU1 1DB,
Company Registration Number
04013396
Private Limited Company
Active

Company Overview

About Buddies Enterprises Ltd
BUDDIES ENTERPRISES LIMITED was founded on 2000-06-13 and has its registered office in Guildford. The organisation's status is listed as "Active". Buddies Enterprises Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BUDDIES ENTERPRISES LIMITED
 
Legal Registered Office
57 LADYMEAD
GUILDFORD
SURREY
GU1 1DB
Other companies in NN18
 
Previous Names
GUIDEFIGURE LIMITED28/06/2011
Filing Information
Company Number 04013396
Company ID Number 04013396
Date formed 2000-06-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 13/06/2016
Return next due 11/07/2017
Type of accounts FULL
Last Datalog update: 2023-12-05 21:16:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BUDDIES ENTERPRISES 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.
Companies with same name BUDDIES ENTERPRISES LIMITED
The following companies were found which have the same name as BUDDIES ENTERPRISES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BUDDIES ENTERPRISES LLC New Jersey Unknown
BUDDIES ENTERPRISES LLC California Unknown

Company Officers of BUDDIES ENTERPRISES LIMITED

Current Directors
Officer Role Date Appointed
LEGAL & GENERAL CO SEC LIMITED
Company Secretary 2018-01-05
CHERYL MARGARET AGIUS
Director 2018-01-12
CHRISTOPHER HURLEY
Director 2018-04-17
AVI LEVINE
Director 2009-11-19
MARIANNE BRENDA METAXAS
Director 2000-09-06
NICHOLAS JAMES THORNHILL
Director 2018-04-19
CHRISTOPHER JAMES WREN-KIRKHAM
Director 2018-01-12
Previous Officers
Officer Role Date Appointed Date Resigned
JEREMY WILLIAM SHARMAN
Director 2008-09-22 2018-01-05
JANET MARGARET ROBERTS
Company Secretary 2007-04-19 2017-09-22
LYNETTE ADELE BATEMAN
Director 2008-06-14 2009-11-19
JANE CLAIRE GILHESPY
Director 2000-09-06 2008-04-04
JANE CLAIRE GILHESPY
Company Secretary 2000-09-06 2007-04-19
ARTHUR BATEMAN
Director 2001-06-05 2005-05-20
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2000-06-13 2000-09-06
INSTANT COMPANIES LIMITED
Nominated Director 2000-06-13 2000-09-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LEGAL & GENERAL CO SEC LIMITED MALTBY STREET PROPERTIES LIMITED Company Secretary 2018-02-23 CURRENT 2018-02-23 Active
LEGAL & GENERAL CO SEC LIMITED LEGAL & GENERAL HOMES COMMUNITIES (SHRIVENHAM) LIMITED Company Secretary 2017-12-12 CURRENT 2017-12-12 Active
LEGAL & GENERAL CO SEC LIMITED QUADRANT WHARF PLOT MANAGEMENT COMPANY LIMITED Company Secretary 2017-11-13 CURRENT 2017-11-13 Active
LEGAL & GENERAL CO SEC LIMITED SENIOR LIVING MEDICI LIMITED Company Secretary 2017-11-09 CURRENT 2017-11-09 Active
LEGAL & GENERAL CO SEC LIMITED SENIOR LIVING FINANCE 1 LIMITED Company Secretary 2017-11-08 CURRENT 2017-11-08 Active
LEGAL & GENERAL CO SEC LIMITED HBH HOTEL STANSTED LIMITED Company Secretary 2017-08-02 CURRENT 2017-08-02 Active
LEGAL & GENERAL CO SEC LIMITED NSC BUILDING A LIMITED Company Secretary 2017-07-11 CURRENT 2017-07-11 Active
LEGAL & GENERAL CO SEC LIMITED NSC BUILDING B LIMITED Company Secretary 2017-07-11 CURRENT 2017-07-11 Active
LEGAL & GENERAL CO SEC LIMITED CARPINO PLACE MANAGEMENT COMPANY LIMITED Company Secretary 2017-05-25 CURRENT 2017-05-25 Active
LEGAL & GENERAL CO SEC LIMITED LEGAL & GENERAL HOMES COMMUNITIES (CROWTHORNE) LIMITED Company Secretary 2017-01-13 CURRENT 2017-01-13 Active
LEGAL & GENERAL CO SEC LIMITED LEGAL & GENERAL HOMES COMMUNITIES LIMITED Company Secretary 2016-10-25 CURRENT 2016-10-25 Active
LEGAL & GENERAL CO SEC LIMITED 245 HAMMERSMITH ROAD NOMINEE 2 LIMITED Company Secretary 2016-07-01 CURRENT 2016-07-01 Active
LEGAL & GENERAL CO SEC LIMITED 245 HAMMERSMITH ROAD NOMINEE 1 LIMITED Company Secretary 2016-07-01 CURRENT 2016-07-01 Active
LEGAL & GENERAL CO SEC LIMITED 245 HAMMERSMITH ROAD GENERAL PARTNER LIMITED Company Secretary 2016-06-24 CURRENT 2016-06-24 Active
LEGAL & GENERAL CO SEC LIMITED ND7 LIMITED Company Secretary 2016-02-04 CURRENT 2016-01-14 Liquidation
LEGAL & GENERAL CO SEC LIMITED LEGAL & GENERAL HOMES MODULAR LIMITED Company Secretary 2015-12-10 CURRENT 2015-12-10 Active
LEGAL & GENERAL CO SEC LIMITED LEGAL & GENERAL HOMES (SERVICES CO) LIMITED Company Secretary 2015-12-10 CURRENT 2015-12-10 Active
LEGAL & GENERAL CO SEC LIMITED BTR RESIDENTIAL DEVELOPMENT COMPANY LIMITED Company Secretary 2015-12-09 CURRENT 2015-12-09 Active
LEGAL & GENERAL CO SEC LIMITED LEGAL & GENERAL HOMES HOLDINGS LIMITED Company Secretary 2015-12-09 CURRENT 2015-12-09 Active
LEGAL & GENERAL CO SEC LIMITED LEGAL & GENERAL (CAERUS) LIMITED Company Secretary 2015-11-30 CURRENT 1987-10-20 Liquidation
LEGAL & GENERAL CO SEC LIMITED LEGAL & GENERAL (STRATEGIC LAND) LIMITED Company Secretary 2015-05-07 CURRENT 2015-05-07 Active
LEGAL & GENERAL CO SEC LIMITED LEGAL & GENERAL DEVELOPMENT ASSETS HOLDINGS LIMITED Company Secretary 2015-05-05 CURRENT 2015-05-05 Active
LEGAL & GENERAL CO SEC LIMITED LEGAL & GENERAL LTM STRUCTURING (SPV) LIMITED Company Secretary 2015-04-23 CURRENT 2015-04-23 Active
LEGAL & GENERAL CO SEC LIMITED LEGAL & GENERAL FX STRUCTURING (SPV) LIMITED Company Secretary 2015-04-23 CURRENT 2015-04-23 Active
LEGAL & GENERAL CO SEC LIMITED 103 WARDOUR STREET RETAIL INVESTMENT COMPANY LIMITED Company Secretary 2015-04-22 CURRENT 2014-11-03 Active
LEGAL & GENERAL CO SEC LIMITED TUFTON MANAGEMENT COMPANY LIMITED Company Secretary 2015-04-22 CURRENT 2014-08-13 Active
LEGAL & GENERAL CO SEC LIMITED THE PATHE BUILDING MANAGEMENT COMPANY LIMITED Company Secretary 2015-04-22 CURRENT 2014-10-16 Active
LEGAL & GENERAL CO SEC LIMITED NEW LIFE SECURED LOANS LIMITED Company Secretary 2015-04-01 CURRENT 2005-11-17 Dissolved 2017-04-30
LEGAL & GENERAL CO SEC LIMITED NEW LIFE REVERSIONS LIMITED Company Secretary 2015-04-01 CURRENT 2009-10-27 Dissolved 2018-04-26
LEGAL & GENERAL CO SEC LIMITED NLR NOMINEE NO.1 LIMITED Company Secretary 2015-04-01 CURRENT 2010-12-13 Dissolved 2018-04-26
LEGAL & GENERAL CO SEC LIMITED NLR NOMINEE NO.2 LIMITED Company Secretary 2015-04-01 CURRENT 2010-12-13 Dissolved 2018-04-26
LEGAL & GENERAL CO SEC LIMITED NEW LIFE MORTGAGE FUNDING LIMITED Company Secretary 2015-04-01 CURRENT 2003-09-11 Liquidation
LEGAL & GENERAL CO SEC LIMITED LEGAL & GENERAL HOME FINANCE LIMITED Company Secretary 2015-04-01 CURRENT 2003-09-11 Active
LEGAL & GENERAL CO SEC LIMITED LEGAL & GENERAL HOME FINANCE ADMINISTRATION SERVICES LIMITED Company Secretary 2015-04-01 CURRENT 2010-02-25 Liquidation
LEGAL & GENERAL CO SEC LIMITED LEGAL & GENERAL HOME FINANCE HOLDING COMPANY LIMITED Company Secretary 2015-04-01 CURRENT 2012-12-18 Active
LEGAL & GENERAL CO SEC LIMITED RACKHAMS BIRMINGHAM LIMITED Company Secretary 2014-12-19 CURRENT 2005-06-23 Liquidation
LEGAL & GENERAL CO SEC LIMITED LEGAL & GENERAL GRENFELL LIMITED Company Secretary 2014-12-19 CURRENT 1998-09-03 Liquidation
LEGAL & GENERAL CO SEC LIMITED LEGAL & GENERAL KINGSTON UPON HULL LIMITED Company Secretary 2014-12-19 CURRENT 2011-09-20 Liquidation
LEGAL & GENERAL CO SEC LIMITED LGPL CORNWALL LIMITED Company Secretary 2014-11-28 CURRENT 2014-11-28 Liquidation
LEGAL & GENERAL CO SEC LIMITED LEGAL & GENERAL (UNIT TRUST MANAGERS) NOMINEES LIMITED Company Secretary 2014-11-24 CURRENT 2014-11-24 Active
LEGAL & GENERAL CO SEC LIMITED TUFTON STREET DEVCO LIMITED Company Secretary 2014-07-09 CURRENT 2014-05-29 Liquidation
LEGAL & GENERAL CO SEC LIMITED OVERGATE GP LIMITED Company Secretary 2014-03-28 CURRENT 1999-02-25 Active - Proposal to Strike off
LEGAL & GENERAL CO SEC LIMITED QUADRANT QUAY PLOT MANAGEMENT COMPANY LIMITED Company Secretary 2014-03-11 CURRENT 2014-03-11 Active
LEGAL & GENERAL CO SEC LIMITED ANTHAM 1 LIMITED Company Secretary 2014-03-06 CURRENT 2007-10-25 Active
LEGAL & GENERAL CO SEC LIMITED TERMINUS ROAD (NOMINEE 2) LIMITED Company Secretary 2014-01-20 CURRENT 2014-01-20 Active - Proposal to Strike off
LEGAL & GENERAL CO SEC LIMITED TERMINUS ROAD (NOMINEE 1) LIMITED Company Secretary 2014-01-20 CURRENT 2014-01-20 Active - Proposal to Strike off
LEGAL & GENERAL CO SEC LIMITED LEGAL & GENERAL (PORTFOLIO MANAGEMENT SERVICES) NOMINEES LIMITED Company Secretary 2013-10-16 CURRENT 2013-10-16 Active
LEGAL & GENERAL CO SEC LIMITED ECF (CANNING TOWN) LIMITED Company Secretary 2013-10-02 CURRENT 2013-10-02 Active
LEGAL & GENERAL CO SEC LIMITED INVESTMENT DISCOUNTS ON LINE LIMITED Company Secretary 2013-09-26 CURRENT 2001-06-11 Active
LEGAL & GENERAL CO SEC LIMITED LEGAL & GENERAL RE HOLDINGS LIMITED Company Secretary 2013-07-29 CURRENT 2013-07-29 Active
LEGAL & GENERAL CO SEC LIMITED SYNERGY GRACECHURCH LIMITED Company Secretary 2013-07-10 CURRENT 2003-05-18 Liquidation
LEGAL & GENERAL CO SEC LIMITED 7T DEVELOPMENTS LIMITED Company Secretary 2013-07-10 CURRENT 2002-04-08 Active
LEGAL & GENERAL CO SEC LIMITED LEGAL & GENERAL HOLDINGS NO.2 LIMITED Company Secretary 2013-05-22 CURRENT 2000-06-27 Liquidation
LEGAL & GENERAL CO SEC LIMITED UKPIF TWO FOUNDER GP LIMITED Company Secretary 2013-05-09 CURRENT 2013-05-09 Active
LEGAL & GENERAL CO SEC LIMITED LEGAL & GENERAL PROPERTY PARTNERS (UKPIF GEARED TWO) LIMITED Company Secretary 2013-05-07 CURRENT 2013-05-07 Active
LEGAL & GENERAL CO SEC LIMITED LEGAL & GENERAL PROPERTY PARTNERS (UKPIF TWO) LIMITED Company Secretary 2013-05-07 CURRENT 2013-05-07 Active
LEGAL & GENERAL CO SEC LIMITED SAPPHIRE CAMPUS MANAGEMENT COMPANY LIMITED Company Secretary 2013-04-09 CURRENT 2009-03-27 Active
LEGAL & GENERAL CO SEC LIMITED LEGAL & GENERAL CAPITAL INVESTMENTS LIMITED Company Secretary 2013-03-04 CURRENT 2013-03-04 Active
LEGAL & GENERAL CO SEC LIMITED IPIF TRADE NOMINEE LIMITED Company Secretary 2013-02-07 CURRENT 2007-07-11 Active
LEGAL & GENERAL CO SEC LIMITED IPIF TRADE GENERAL PARTNER LIMITED Company Secretary 2013-02-07 CURRENT 2007-07-11 Active
LEGAL & GENERAL CO SEC LIMITED CARGO 2 PLOT MANAGEMENT COMPANY LIMITED Company Secretary 2012-11-23 CURRENT 2012-11-23 Active
LEGAL & GENERAL CO SEC LIMITED FAIRMEAD DISTRIBUTION SERVICES LIMITED Company Secretary 2012-05-25 CURRENT 2012-05-25 Active
LEGAL & GENERAL CO SEC LIMITED LEGAL & GENERAL TRUSTEES LIMITED Company Secretary 2011-12-05 CURRENT 2011-09-16 Active
LEGAL & GENERAL CO SEC LIMITED LEGAL & GENERAL FINANCE PLC Company Secretary 2011-11-21 CURRENT 1989-01-24 Active
LEGAL & GENERAL CO SEC LIMITED WINSTANLEY 2 LIMITED Company Secretary 2011-09-30 CURRENT 2009-07-29 Dissolved 2016-03-17
LEGAL & GENERAL CO SEC LIMITED WINSTANLEY 1 LIMITED Company Secretary 2011-09-30 CURRENT 2009-07-29 Dissolved 2016-03-17
LEGAL & GENERAL CO SEC LIMITED RATHBONE MARKET MANAGEMENT COMPANY LIMITED Company Secretary 2011-08-11 CURRENT 2011-08-11 Active
LEGAL & GENERAL CO SEC LIMITED LGIM INTERNATIONAL LIMITED Company Secretary 2011-07-29 CURRENT 2011-07-25 Active
LEGAL & GENERAL CO SEC LIMITED LGIM COMMERCIAL LENDING LIMITED Company Secretary 2011-05-12 CURRENT 2011-05-06 Active
LEGAL & GENERAL CO SEC LIMITED FAIRMEAD INSURANCE LIMITED Company Secretary 2011-04-21 CURRENT 1946-11-19 Active
LEGAL & GENERAL CO SEC LIMITED LEGAL & GENERAL PROPERTY PARTNERS (INDUSTRIAL) NOMINEES LIMITED Company Secretary 2010-08-31 CURRENT 2010-08-31 Active
LEGAL & GENERAL CO SEC LIMITED LEGAL & GENERAL (PORTFOLIO MANAGEMENT SERVICES) LIMITED Company Secretary 2010-05-04 CURRENT 1990-01-09 Active
LEGAL & GENERAL CO SEC LIMITED LEGAL AND GENERAL ASSURANCE SOCIETY LIMITED Company Secretary 2010-05-04 CURRENT 1920-04-01 Active
LEGAL & GENERAL CO SEC LIMITED LEGAL & GENERAL (UNIT TRUST MANAGERS) LIMITED Company Secretary 2010-05-04 CURRENT 1971-04-28 Active
LEGAL & GENERAL CO SEC LIMITED LEGAL & GENERAL PENSIONS LIMITED Company Secretary 2010-05-04 CURRENT 2006-09-14 Active
LEGAL & GENERAL CO SEC LIMITED BURGAGE SQUARE ESTATE MANAGEMENT COMPANY LIMITED Company Secretary 2010-04-26 CURRENT 2009-09-11 Active
LEGAL & GENERAL CO SEC LIMITED LEGAL & GENERAL PARTNERSHIP SERVICES LIMITED Company Secretary 2010-04-01 CURRENT 2004-02-16 Active
LEGAL & GENERAL CO SEC LIMITED UKPIF FOUNDER GP LIMITED Company Secretary 2010-02-09 CURRENT 2010-02-09 Dissolved 2018-02-27
LEGAL & GENERAL CO SEC LIMITED LEGAL & GENERAL PROPERTY PARTNERS (UK PIF GEARED) LIMITED Company Secretary 2010-02-03 CURRENT 2010-01-04 Active
LEGAL & GENERAL CO SEC LIMITED LGIM CORPORATE DIRECTOR LIMITED Company Secretary 2009-12-15 CURRENT 2009-12-15 Liquidation
CHERYL MARGARET AGIUS FAIRMEAD DISTRIBUTION SERVICES LIMITED Director 2017-04-25 CURRENT 2012-05-25 Active
CHERYL MARGARET AGIUS FAIRMEAD INSURANCE LIMITED Director 2017-04-25 CURRENT 1946-11-19 Active
AVI LEVINE JAMMYDOG INVESTMENTS LTD Director 2017-08-10 CURRENT 2017-08-10 Active
MARIANNE BRENDA METAXAS AMML PROPERTIES LIMITED Director 2018-02-09 CURRENT 2018-02-09 Active
MARIANNE BRENDA METAXAS JAMMYDOG INVESTMENTS LTD Director 2017-08-10 CURRENT 2017-08-10 Active
CHRISTOPHER JAMES WREN-KIRKHAM FAIRMEAD DISTRIBUTION SERVICES LIMITED Director 2017-03-30 CURRENT 2012-05-25 Active
CHRISTOPHER JAMES WREN-KIRKHAM FAIRMEAD INSURANCE LIMITED Director 2017-03-30 CURRENT 1946-11-19 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
2023-09-22APPOINTMENT TERMINATED, DIRECTOR KEVIN PETER WENZEL
2023-07-10DIRECTOR APPOINTED MR SERGE RAFFARD
2023-07-06APPOINTMENT TERMINATED, DIRECTOR STEPHEN TRELOAR
2023-04-25FULL ACCOUNTS MADE UP TO 31/12/22
2023-02-09Change of details for Fairmead Insurance Limited as a person with significant control on 2023-02-09
2023-02-09CONFIRMATION STATEMENT MADE ON 09/02/23, WITH NO UPDATES
2022-11-04CS01CONFIRMATION STATEMENT MADE ON 03/11/22, WITH UPDATES
2022-06-07AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-01-27APPOINTMENT TERMINATED, DIRECTOR MICHAEL PAUL CRANE
2022-01-27APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JAMES THORNHILL
2022-01-27DIRECTOR APPOINTED MR STEPHEN TRELOAR
2022-01-27DIRECTOR APPOINTED MR KEITH MISSON
2022-01-27AP01DIRECTOR APPOINTED MR STEPHEN TRELOAR
2022-01-27TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PAUL CRANE
2021-11-02CS01CONFIRMATION STATEMENT MADE ON 02/11/21, WITH UPDATES
2021-09-22AP01DIRECTOR APPOINTED MR KEVIN PETER WENZEL
2021-08-14AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-08TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HURLEY
2021-05-06TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JAMES WREN-KIRKHAM
2021-05-06AP01DIRECTOR APPOINTED MR MICHAEL PAUL CRANE
2021-02-09AP03Appointment of Mr Christopher Mcgowan Twemlow as company secretary on 2021-02-01
2021-02-09TM02Termination of appointment of Robin Christian Jack-Kee on 2021-02-01
2020-10-20CS01CONFIRMATION STATEMENT MADE ON 20/10/20, WITH UPDATES
2020-09-02MEM/ARTSARTICLES OF ASSOCIATION
2020-09-02RES01ADOPT ARTICLES 02/09/20
2020-07-27AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-01-15PSC05Change of details for Legal & General Insurance Limited as a person with significant control on 2020-01-03
2020-01-03AD01REGISTERED OFFICE CHANGED ON 03/01/20 FROM One Coleman Street London EC2R 5AA United Kingdom
2020-01-02AP03Appointment of Mr Robin Christian Jack-Kee as company secretary on 2020-01-01
2020-01-02TM02Termination of appointment of Legal & General Co Sec Limited on 2019-12-31
2019-10-14CS01CONFIRMATION STATEMENT MADE ON 01/10/19, WITH UPDATES
2019-09-11TM01APPOINTMENT TERMINATED, DIRECTOR AVI LEVINE
2019-08-01TM01APPOINTMENT TERMINATED, DIRECTOR CHERYL MARGARET AGIUS
2019-05-03AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-02-26SH0122/02/19 STATEMENT OF CAPITAL GBP 6000
2018-10-11CS01CONFIRMATION STATEMENT MADE ON 01/10/18, WITH NO UPDATES
2018-07-26RP04SH01Second filing of capital allotment of shares GBP5,812.50
2018-07-26ANNOTATIONClarification
2018-06-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-27LATEST SOC27/06/18 STATEMENT OF CAPITAL;GBP 5812.5
2018-06-27CS01CONFIRMATION STATEMENT MADE ON 13/06/18, WITH UPDATES
2018-05-30LATEST SOC30/05/18 STATEMENT OF CAPITAL;GBP 23250
2018-05-30SH0129/05/18 STATEMENT OF CAPITAL GBP 23250
2018-05-30SH0129/05/18 STATEMENT OF CAPITAL GBP 23250
2018-04-26AP01DIRECTOR APPOINTED CHRISTOPHER HURLEY
2018-04-25AP01DIRECTOR APPOINTED NICHOLAS JAMES THORNHILL
2018-02-21PSC02Notification of Legal & General Insurance Limited as a person with significant control on 2018-01-05
2018-02-21PSC07CESSATION OF JEREMY WILLIAM SHARMAN AS A PSC
2018-02-21PSC07CESSATION OF MARIANNE BRENDA METAXAS AS A PSC
2018-01-15AP01DIRECTOR APPOINTED MR CHRISTOPHER JAMES WREN-KIRKHAM
2018-01-15AP01DIRECTOR APPOINTED CHERYL MARGARET AGIUS
2018-01-12RES01ADOPT ARTICLES 12/01/18
2018-01-08AP04Appointment of Legal & General Co Sec Limited as company secretary on 2018-01-05
2018-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/18 FROM Oak House 7 Medlicott Close Oakley Hay Corby Northamptonshire NN18 9NF
2018-01-08TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY WILLIAM SHARMAN
2017-10-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-09-22TM02Termination of appointment of Janet Margaret Roberts on 2017-09-22
2017-09-07AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-20CS01CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES
2016-09-28AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-14LATEST SOC14/07/16 STATEMENT OF CAPITAL;GBP 5750
2016-07-14AR0113/06/16 ANNUAL RETURN FULL LIST
2015-09-29AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-23LATEST SOC23/06/15 STATEMENT OF CAPITAL;GBP 5750
2015-06-23AR0113/06/15 FULL LIST
2015-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MARIANNE METAXAS / 13/06/2014
2015-03-13SH20STATEMENT BY DIRECTORS
2015-03-13SH1913/03/15 STATEMENT OF CAPITAL GBP 5750
2015-03-13CAP-SSSOLVENCY STATEMENT DATED 24/02/15
2015-03-13RES13REDUCE SHARE PREM A/C 16/02/2015
2015-03-13RES06REDUCE ISSUED CAPITAL 16/02/2015
2014-08-21AA31/12/13 TOTAL EXEMPTION SMALL
2014-07-07LATEST SOC07/07/14 STATEMENT OF CAPITAL;GBP 6250
2014-07-07AR0113/06/14 FULL LIST
2014-03-06AD01REGISTERED OFFICE CHANGED ON 06/03/2014 FROM UNIT C OAK HOUSE 7 MEDLICOTT CLOSE OAKLEY HAY CORBY NORTHAMPTONSHIRE NN18 9NF
2013-09-10AA31/12/12 TOTAL EXEMPTION SMALL
2013-07-10AR0113/06/13 FULL LIST
2013-05-13RES13CANCEL B/C AND D CLASSES OF SHARE 19/12/2012
2013-05-13RES12VARYING SHARE RIGHTS AND NAMES
2013-05-13SH0613/05/13 STATEMENT OF CAPITAL GBP 5750
2013-05-13SH03RETURN OF PURCHASE OF OWN SHARES
2013-05-13SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-05-13SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2013-05-13SH0119/12/12 STATEMENT OF CAPITAL GBP 6250
2012-09-14AA31/12/11 TOTAL EXEMPTION SMALL
2012-07-03AR0113/06/12 NO CHANGES
2012-07-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MARIANNE METAXAS / 13/06/2012
2011-09-06AA31/12/10 TOTAL EXEMPTION SMALL
2011-07-01AR0113/06/11 NO CHANGES
2011-06-28RES15CHANGE OF NAME 27/06/2011
2011-06-28CERTNMCOMPANY NAME CHANGED GUIDEFIGURE LIMITED CERTIFICATE ISSUED ON 28/06/11
2011-06-28CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-06-07RES15CHANGE OF NAME 06/06/2011
2011-06-07CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-05-27RES15CHANGE OF NAME 19/05/2011
2011-05-27CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/2011 FROM 36 THE POINT ROCKINGHAM ROAD MARKET HARBOROUGH LEICESTERSHIRE LE16 7QU
2010-09-23AA31/12/09 TOTAL EXEMPTION SMALL
2010-07-02AR0113/06/10 FULL LIST
2009-12-15SH0102/12/08 STATEMENT OF CAPITAL GBP 18501.00
2009-11-26TM01APPOINTMENT TERMINATED, DIRECTOR LYNETTE BATEMAN
2009-11-26AP01DIRECTOR APPOINTED AVI LEVINE
2009-11-05SH0220/01/09 STATEMENT OF CAPITAL GBP 18001.00
2009-11-03MISCFORM 123
2009-11-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-11-03RES04NC INC ALREADY ADJUSTED
2009-11-03RES04NC INC ALREADY ADJUSTED
2009-10-19AA31/12/08 TOTAL EXEMPTION SMALL
2009-08-10363aRETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS
2008-12-19288aDIRECTOR APPOINTED JEREMY WILLIAM SHARMAN
2008-12-15288aDIRECTOR APPOINTED LYNETTE ADELE BATEMAN
2008-12-09RES01ADOPT ARTICLES 28/10/2008
2008-10-31AA31/12/07 TOTAL EXEMPTION SMALL
2008-08-07363sRETURN MADE UP TO 13/06/08; NO CHANGE OF MEMBERS
2008-07-23RES01ADOPT ARTICLES 14/07/2006
2008-04-17288bAPPOINTMENT TERMINATED DIRECTOR JANE GILHESPY
2007-08-23363(288)DIRECTOR'S PARTICULARS CHANGED
2007-08-23363sRETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS
2007-08-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-06-16288cDIRECTOR'S PARTICULARS CHANGED
2007-05-30288bSECRETARY RESIGNED
2007-05-30288aNEW SECRETARY APPOINTED
2006-07-05363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-07-05363sRETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS
2006-06-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-06-12287REGISTERED OFFICE CHANGED ON 12/06/06 FROM: 8 RYDER COURT OAKLEY HAY BUSINESS PARK CORBY NORTHAMPTONSHIRE NN18 9NX
2005-08-23363sRETURN MADE UP TO 13/06/05; FULL LIST OF MEMBERS
2005-06-10288bDIRECTOR RESIGNED
2005-05-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-05-25287REGISTERED OFFICE CHANGED ON 25/05/05 FROM: MONTAGUE HOUSE CHANCERY LANE THRAPSTON NORTHAMPTONSHIRE NN14 4LN
2004-08-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-08-11363sRETURN MADE UP TO 13/06/04; FULL LIST OF MEMBERS
2004-03-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-07-29363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-07-29363sRETURN MADE UP TO 13/06/03; FULL LIST OF MEMBERS
2003-04-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-10-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-07-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-07-01363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-07-01363sRETURN MADE UP TO 13/06/02; FULL LIST OF MEMBERS
2002-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-11-13225ACC. REF. DATE SHORTENED FROM 31/03/02 TO 31/12/01
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BUDDIES ENTERPRISES 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 BUDDIES ENTERPRISES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 2001-03-17 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of BUDDIES ENTERPRISES LIMITED registering or being granted any patents
Domain Names

BUDDIES ENTERPRISES LIMITED owns 4 domain names.

packs4pets.co.uk   guidefigure.co.uk   petsforlife.co.uk   buddies.co.uk  

Trademarks
We have not found any records of BUDDIES ENTERPRISES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BUDDIES ENTERPRISES 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 (82990 - Other business support service activities n.e.c.) as BUDDIES ENTERPRISES LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where BUDDIES ENTERPRISES 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 BUDDIES ENTERPRISES 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 BUDDIES ENTERPRISES 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.