Check the

BUDGE BRANDS LTD

Company
BUDGE BRANDS LTD (05406817)

BUDGE BRANDS

Phone: +44 (0)1217 079 994
A⁺ rating

ABOUT BUDGE BRANDS LTD

About Budge Brands

At Budge Brands, our brands are the very cornerstone of our company, they dictate the quality of the relationships we have with our customers and are the key to our long-term success.

We relentlessly search the globe for new products, high in quality and full of innovation. When we find one, we fine-tune the product and packaging until it meets our exacting standards leaving us with another competitively priced Budge Brands product to be presented to our UK customers and consumers.

Budge Brands doesn’t stay still for very long, if you would like us to keep you informed with the latest news on our products, stockists, news and events, please sign up to our mailing list. You can always keep connected by following us on social media.

Budge Brands is always looking for high quality additions to our fast growing collection of own label drinks, if you feel you have a product that would complement our drinks range, please email us at [email protected].

Budge Brands is an independently owned company dedicated to supplying quality drinks to the independent trade. We work closely with supply partners across the globe to produce our own range of branded wines, beers and spirits.

The company was founded in 2005 by Budge Dhariwal, he was frustrated by the lack of choice in the branded value wine sector and having to battle against the prices offered by the Multiple Grocers. Determined to find a solution, Budge recognised a gap in the market for a range of branded wines available solely to the independent retailer. After some initial research, Budge travelled all over Europe visiting major wineries and trade shows. The result; a portfolio that has been crafted to the highest quality especially for the independent retailer.

World Traveller Wines is the exclusive on-trade sector division of Budge Brands and has recently introduced Prosecco Di Baci DOC and Di Baci Grand Rosé Vino Spumante. Further additions to the portfolio during 2016 will be premium ranges from Argentina, Australia, California, Chile, Italy, New Zealand, South Africa and Spain.

Budge Brands are accredited suppliers to:

If you're an independent retailer, a wholesaler or a member of the off-trade and you are interested in any of our products, we’d love to hear from you. Please complete the contact form below or contact us via one of the following options. We look forward to hearing from you very soon.

PLEASE NOTE THAT WE ARE CURRENTLY EXPERIENCING PROBLEMS WITH OUR PHONE SYSTEM - PLEASE CALL 0121 706 0302 OR CALL 0121 707 9994 AND THEN PRESS ZERO TO CONNECT.

Complete the form below and a member of the Budge Brands team will be in touch with you shortly.

KEY FINANCES

Year
2017
Assets
£1736.47k ▼ £-30.28k (-1.71 %)
Cash
£9.26k ▼ £-47.13k (-83.57 %)
Liabilities
£1146.78k ▼ £-181.79k (-13.68 %)
Net Worth
£589.7k ▲ £151.51k (34.58 %)

REGISTRATION INFO

Company name
BUDGE BRANDS LTD
Company number
05406817
Status
Active
Categroy
Private Limited Company
Date of Incorporation
29 Mar 2005
Age - 20 years
Home Country
United Kingdom

CONTACTS

Website
budgebrands.co.uk
Phones
+44 (0)1217 079 994
+44 (0)1217 079 998
01217 060 302
01217 079 994
01217 079 998
Registered Address
96 ICKNIELD STREET,
HOCKLEY,
BIRMINGHAM,
ENGLAND,
B18 6RU

ECONOMIC ACTIVITIES

46342
Wholesale of wine, beer, spirits and other alcoholic beverages

LAST EVENTS

13 Mar 2017
Confirmation statement made on 13 March 2017 with updates
09 Dec 2016
Total exemption small company accounts made up to 31 March 2016
31 Aug 2016
Registered office address changed from Virginia House 56 Warwick Road Olton Solihull West Midlands B92 7HX to 96 Icknield Street Hockley Birmingham B18 6RU on 31 August 2016

CHARGES

30 June 2016
Status
Outstanding
Delivered
6 July 2016
Persons entitled
Santander UK PLC
Description
Contains fixed charge…

5 June 2015
Status
Outstanding
Delivered
9 June 2015
Persons entitled
Santander UK PLC (As Security Trustee)
Description
All freehold and leasehold property owned by the company at…

1 October 2014
Status
Satisfied on 12 July 2016
Delivered
4 October 2014
Persons entitled
Lloyds Bank PLC
Description
Contains fixed charge…

19 September 2014
Status
Satisfied on 12 July 2016
Delivered
26 September 2014
Persons entitled
Lloyds Bank PLC
Description
Contains fixed charge…

30 September 2011
Status
Satisfied on 12 July 2016
Delivered
1 October 2011
Persons entitled
Lloyds Tsb Commercial Finance Limited
Description
Fixed and floating charge over the undertaking and all…

See Also


Last update 2018

BUDGE BRANDS LTD DIRECTORS

Budge Dhariwal

  Acting PSC
Appointed
18 February 2006
Occupation
Company Director
Role
Director
Age
64
Nationality
British
Address
96 Icknield Street, Hockley, Birmingham, England, B18 6RU
Country Of Residence
England
Name
DHARIWAL, Budge
Notified On
1 March 2017
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Raymond Burns

  Resigned
Appointed
12 December 2006
Resigned
26 October 2007
Role
Secretary
Address
50 Delamere Road, Hall Green, Birmingham, West Midlands, B28 0ER
Name
BURNS, Raymond

Amanvir Dhariwal

  Resigned
Appointed
06 May 2005
Resigned
12 December 2006
Role
Secretary
Address
6 Greswolde Rd, Solihull, West Midlands, B91 1DZ
Name
DHARIWAL, Amanvir

@UKPLC CLIENT SECRETARY LTD

  Resigned
Appointed
29 March 2005
Resigned
06 May 2005
Role
Nominee Secretary
Address
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN
Name
@UKPLC CLIENT SECRETARY LTD

FOERSTER SECRETARIES LIMITED

  Resigned
Appointed
26 October 2007
Resigned
16 March 2010
Role
Secretary
Address
8 Okehampton Close, Manchester, Greater Manchester, M26 3LT
Name
FOERSTER SECRETARIES LIMITED

Lee Edmund Brannon

  Resigned
Appointed
18 October 2007
Resigned
25 October 2007
Occupation
Company Director
Role
Director
Age
51
Nationality
British
Address
125 Welford Road, Shirley, Solihull, West Midlands, B90 3HT
Country Of Residence
England
Name
BRANNON, Lee Edmund

Raymond Burns

  Resigned
Appointed
18 October 2007
Resigned
25 October 2007
Occupation
Company Director
Role
Director
Age
54
Nationality
British
Address
50 Delamere Road, Hall Green, Birmingham, West Midlands, B28 0ER
Country Of Residence
England
Name
BURNS, Raymond

Harbinder Singh Dhariwal

  Resigned
Appointed
04 April 2005
Resigned
18 February 2006
Occupation
Director
Role
Director
Age
55
Nationality
British
Address
28 Stoney Lane, Yardley, Birmingham, West Midlands, B25 8YP
Name
DHARIWAL, Harbinder Singh

Pardip Nijjer

  Resigned
Appointed
27 February 2009
Resigned
12 July 2010
Occupation
Company Director
Role
Director
Age
47
Nationality
British
Address
Colman House, 121 Livery Street, Birmingham, West Midlands, B3 1RS
Country Of Residence
United Kingdom
Name
NIJJER, Pardip

Mandeep Singh

  Resigned
Appointed
30 April 2006
Resigned
12 December 2006
Occupation
Director
Role
Director
Age
46
Nationality
British
Address
19 Hellier Avenue, Dudley Port, Tipton, West Midlands, U.K, DY4 7RN
Country Of Residence
England
Name
SINGH, Mandeep

@UKPLC CLIENT DIRECTOR LTD

  Resigned
Appointed
29 March 2005
Resigned
04 April 2005
Role
Nominee Director
Address
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN
Name
@UKPLC CLIENT DIRECTOR LTD

REVIEWS


Check The Company
Excellent according to the company’s financial health.