Company NameBentham Bros & Co Limited
DirectorsRosemary Bentham and Geoffrey Mark Bentham
Company StatusActive
Company Number00542693
CategoryPrivate Limited Company
Incorporation Date31 December 1954(68 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameRosemary Bentham
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1993(38 years, 6 months after company formation)
Appointment Duration30 years, 3 months
RoleSecretary
Correspondence Address7 Edge View Irk Vale
Chadderton
Oldham
Grtr Manchester
OL1 2TR
Director NameMr Geoffrey Mark Bentham
Date of BirthFebruary 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2002(47 years, 6 months after company formation)
Appointment Duration21 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Station Road, Cliburn
Penrith
Cumbria
CA10 3AE
Secretary NameMr Geoffrey Mark Bentham
NationalityBritish
StatusCurrent
Appointed02 September 2004(49 years, 8 months after company formation)
Appointment Duration19 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Station Road, Cliburn
Penrith
Cumbria
CA10 3AE
Director NameCarol Bentham
Date of BirthNovember 1943 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1991(36 years, 8 months after company formation)
Appointment Duration13 years (resigned 02 September 2004)
RoleManaging Director
Correspondence Address422 Rochdale Road
Middleton
Manchester
M24 2QW
Director NameMr John Bentham
Date of BirthOctober 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1991(36 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 26 April 1993)
RoleFinancial Director
Correspondence Address422 Rochdale Road
Middleton
Manchester
Lancashire
M24 2QW
Director NameMrs Margaret Bentham
Date of BirthMarch 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1991(36 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 12 August 1992)
RoleSecretary
Correspondence Address16 Hillcrest Road
Prestwich
Manchester
Lancashire
M25 9UD
Secretary NameMrs Margaret Bentham
NationalityBritish
StatusResigned
Appointed25 August 1991(36 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 12 August 1992)
RoleCompany Director
Correspondence Address16 Hillcrest Road
Prestwich
Manchester
Lancashire
M25 9UD
Secretary NameDeborah Ferris
NationalityBritish
StatusResigned
Appointed25 September 1992(37 years, 9 months after company formation)
Appointment Duration11 years, 11 months (resigned 02 September 2004)
RoleCompany Director
Correspondence Address74 Alderside Road
Harpurhey
Manchester
M9 5XQ

Location

Registered AddressMills Hill Rd.
Middleton
Manchester
M24 2EF
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardEast Middleton
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£1,402
Cash£168
Current Liabilities£895

Accounts

Latest Accounts31 March 2005 (18 years, 6 months ago)
Next Accounts Due31 January 2007 (overdue)
Accounts CategorySmall
Accounts Year End31 March

Filing History

5 January 2019Restoration by order of the court (2 pages)
13 December 2005Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2005First Gazette notice for voluntary strike-off (1 page)
22 July 2005Accounts for a small company made up to 31 March 2005 (4 pages)
19 July 2005Application for striking-off (1 page)
16 September 2004New secretary appointed (2 pages)
16 September 2004Secretary resigned (1 page)
16 September 2004Director resigned (1 page)
8 September 2004Return made up to 17/06/04; full list of members (7 pages)
15 June 2004Accounts for a small company made up to 31 March 2004 (4 pages)
26 September 2003Accounts for a small company made up to 31 March 2003 (6 pages)
24 July 2003Return made up to 17/06/03; full list of members (8 pages)
11 February 2003Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
26 July 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
28 June 2002New director appointed (2 pages)
12 June 2002£ ic 1363/1183 21/05/02 £ sr 180@1=180 (1 page)
12 June 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
12 March 2002£ ic 1381/1363 21/02/02 £ sr 18@1=18 (1 page)
28 February 2002Resolutions
  • RES13 ‐ Contract authorised 03/02/02
(1 page)
15 February 2002£ ic 1402/1393 21/01/02 £ sr 9@1=9 (1 page)
15 February 2002£ ic 1393/1381 21/12/01 £ sr 12@1=12 (1 page)
5 February 2002Resolutions
  • RES13 ‐ Contract 03/01/02
(1 page)
5 February 2002Resolutions
  • RES13 ‐ Contract 21/12/01
(1 page)
12 October 2001Accounts for a small company made up to 31 December 2000 (5 pages)
1 October 2001Return made up to 24/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
28 September 2000Accounts for a small company made up to 31 December 1999 (5 pages)
29 August 2000Return made up to 24/08/00; full list of members (7 pages)
30 September 1999Return made up to 24/08/99; no change of members (4 pages)
20 August 1999Accounts for a small company made up to 31 December 1998 (6 pages)
10 September 1998Return made up to 24/08/98; full list of members (6 pages)
25 August 1998Accounts for a small company made up to 31 December 1997 (6 pages)
23 September 1997Return made up to 24/08/97; no change of members (4 pages)
28 May 1997Accounts for a small company made up to 31 December 1996 (6 pages)
8 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
16 September 1996Return made up to 24/08/96; no change of members (4 pages)
17 November 1995Return made up to 24/08/95; full list of members (6 pages)
4 October 1995Accounts for a small company made up to 31 December 1994 (9 pages)
12 July 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)