6 Stanley Street
Salford
Greater Manchester
M3 5GS
Director Name | Ms Lauren Tashma |
---|---|
Date of Birth | April 1966 (Born 57 years ago) |
Nationality | American |
Status | Current |
Appointed | 23 May 2014(58 years, 11 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 1500 Riveredge Parkway Suite 100 Atlanta Georgia 30328 United States |
Director Name | Mr Stephen Richard Scherger |
---|---|
Date of Birth | July 1964 (Born 58 years ago) |
Nationality | American |
Status | Current |
Appointed | 15 August 2016(61 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1500 Riveredge Parkway Suite 100 Atlanta Georgia 30328 United States |
Director Name | Jean-Francois Roche |
---|---|
Date of Birth | March 1966 (Born 57 years ago) |
Nationality | French |
Status | Current |
Appointed | 21 April 2020(64 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Vice President Global Accounts |
Country of Residence | Belgium |
Correspondence Address | Building Fp502 - 1st Floor Belgicastraat 7 Zaventem B-1930 |
Director Name | Mr Andrew James Benson |
---|---|
Date of Birth | July 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(36 years, 6 months after company formation) |
Appointment Duration | 19 years, 3 months (resigned 11 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Orchard Farm House Horninghold Market Harborough Leicestershire LE16 8DH |
Director Name | Mr John William Benson |
---|---|
Date of Birth | November 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(36 years, 6 months after company formation) |
Appointment Duration | 20 years (resigned 19 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Barncroft Main Street Tugby Leicestershire LE7 9WD |
Director Name | Kenneth John Benson |
---|---|
Date of Birth | February 1911 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(36 years, 6 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 24 January 1999) |
Role | Company Director |
Correspondence Address | 107 Gartree Road Oadby Leicester Leicestershire LE2 2FF |
Secretary Name | Mabel Vera Benson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(36 years, 6 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 24 October 2005) |
Role | Company Director |
Correspondence Address | 107 Gartree Road Oadby Leicester Leicestershire LE2 2FF |
Director Name | Mr Nicholas John Benson |
---|---|
Date of Birth | June 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(38 years, 11 months after company formation) |
Appointment Duration | 22 years, 1 month (resigned 30 June 2016) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Nene House Main Street Willoughby Waterleys Leicester Leicestershire LE8 6UF |
Director Name | Mr John William Burton |
---|---|
Date of Birth | October 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(38 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 10 October 1997) |
Role | Works Director |
Country of Residence | England |
Correspondence Address | 66 Elm Tree Avenue Kilburn Derbyshire DE56 0NL |
Secretary Name | Mr John William Benson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 2005(50 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 19 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Barncroft Main Street Tugby Leicestershire LE7 9WD |
Director Name | Mr Mark Gavin Kerridge |
---|---|
Date of Birth | December 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2011(56 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Interlink Way South Bardon Hill Coalville Leicestershire LE67 1PE |
Director Name | Mr David Andrew Devenport |
---|---|
Date of Birth | February 1965 (Born 58 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 19 December 2011(56 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 23 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Interlink Way South Bardon Hill Coalville Leicestershire LE67 1PE |
Secretary Name | Mr Colin Kunz |
---|---|
Status | Resigned |
Appointed | 19 December 2011(56 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 23 May 2014) |
Role | Company Director |
Correspondence Address | Interlink Way South Bardon Hill Coalville Leicestershire LE67 1PE |
Director Name | Mr Joseph Paul Yost |
---|---|
Date of Birth | October 1967 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 May 2014(58 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 20 April 2020) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 1500 Riveredge Parkway Suite 100 Atlanta Ga 30328 |
Director Name | Ms Hilde Maria Willy Van Moeseke |
---|---|
Date of Birth | March 1970 (Born 53 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 23 May 2014(58 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 20 April 2020) |
Role | Business Executive |
Country of Residence | Belgium |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Secretary Name | Ms Eveline Maria Van De Rovaart |
---|---|
Status | Resigned |
Appointed | 24 May 2014(58 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 August 2016) |
Role | Company Director |
Correspondence Address | Interlink Way South Bardon Hill Coalville Leicestershire LE67 1PE |
Website | bensongroup.co.uk |
---|---|
Telephone | 01530 518200 |
Telephone region | Coalville |
Registered Address | 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS |
---|---|
Address Matches | Over 200 other UK companies use this postal address |
1.2k at £1 | Benson Box Holdings LTD 89.09% Ordinary |
---|---|
150 at £1 | Benson Box Holdings LTD 10.91% Ordinary Preferred |
Year | 2014 |
---|---|
Turnover | £31,280,000 |
Gross Profit | £10,334,000 |
Net Worth | £21,860,000 |
Cash | £5,254,000 |
Current Liabilities | £22,546,000 |
Latest Accounts | 31 December 2021 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 December 2022 (4 months ago) |
---|---|
Next Return Due | 15 December 2023 (8 months, 2 weeks from now) |
22 December 2005 | Delivered on: 10 January 2006 Satisfied on: 5 February 2011 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
9 February 2005 | Delivered on: 11 February 2005 Satisfied on: 5 February 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land lying to the south of interlink way east bardon hill coalville leicestershire t/no LT354371. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
13 August 2004 | Delivered on: 19 August 2004 Satisfied on: 5 February 2011 Persons entitled: Lombard North Central PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
22 January 2003 | Delivered on: 25 January 2003 Satisfied on: 5 February 2011 Persons entitled: Lombard North Central PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Heidelberg - 102 six colour offset press; s/no CD102-6+l. Fully Satisfied |
15 March 1999 | Delivered on: 20 March 1999 Satisfied on: 5 February 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
15 March 1999 | Delivered on: 20 March 1999 Satisfied on: 5 February 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All legal interests and otherwise by way of fixed charge of the f/h property k/a unit c interlink park beveridge lane coalville leicestershire.. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
2 December 1996 | Delivered on: 4 December 1996 Satisfied on: 5 February 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Fixed charge on book debts and other debts Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All book debts and other debts of the company present and future. See the mortgage charge document for full details. Fully Satisfied |
2 December 1996 | Delivered on: 4 December 1996 Satisfied on: 5 February 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and buildings k/a 74 forest road leicester leicestershire t/no: lt 43735. by way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
19 December 2011 | Delivered on: 22 December 2011 Satisfied on: 24 October 2014 Persons entitled: Hsbc Corporate Trustee Company UK Limited Classification: Composite debenture Secured details: All monies due or to become due from the company to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, plant & machinery see image for full details. Fully Satisfied |
1 February 2011 | Delivered on: 5 February 2011 Satisfied on: 20 December 2011 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
1 February 2011 | Delivered on: 5 February 2011 Satisfied on: 20 December 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
1 February 2011 | Delivered on: 5 February 2011 Satisfied on: 20 December 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
13 June 1994 | Delivered on: 24 June 1994 Satisfied on: 17 January 2006 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the north side of beech street leicester leicestershire title no LT43735. Fully Satisfied |
19 December 2011 | Delivered on: 22 December 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: The company with full title guarantee charges its credit balances to the bank to secure repayment of the secured obligations see image for full details. Outstanding |
31 January 2022 | Confirmation statement made on 1 December 2021 with no updates (3 pages) |
---|---|
8 December 2021 | Director's details changed for Mr Stephen Richard Scherger on 1 August 2021 (2 pages) |
3 October 2021 | Full accounts made up to 31 December 2020 (36 pages) |
6 July 2021 | Change of details for Graphic Packaging International Box Holdings Limited as a person with significant control on 6 July 2021 (2 pages) |
6 July 2021 | Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS on 6 July 2021 (1 page) |
13 January 2021 | Confirmation statement made on 1 December 2020 with no updates (3 pages) |
5 January 2021 | Director's details changed for Mr Stephen Richard Scherger on 1 July 2020 (2 pages) |
5 January 2021 | Full accounts made up to 31 December 2019 (34 pages) |
17 June 2020 | Appointment of Jean-Francois Roche as a director on 21 April 2020 (2 pages) |
16 June 2020 | Termination of appointment of Joseph Paul Yost as a director on 20 April 2020 (1 page) |
16 June 2020 | Termination of appointment of Hilde Maria Willy Van Moeseke as a director on 20 April 2020 (1 page) |
20 December 2019 | Confirmation statement made on 1 December 2019 with no updates (3 pages) |
20 December 2019 | Director's details changed for Mr Joseph Paul Yost on 17 December 2019 (2 pages) |
5 December 2019 | Director's details changed for Mr Joseph Paul Yost on 1 January 2018 (2 pages) |
18 October 2019 | Director's details changed for Ms Lauren Tashma on 26 June 2014 (2 pages) |
26 September 2019 | Full accounts made up to 31 December 2018 (30 pages) |
18 December 2018 | Confirmation statement made on 1 December 2018 with no updates (3 pages) |
23 August 2018 | Full accounts made up to 31 December 2017 (31 pages) |
19 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (24 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (24 pages) |
2 December 2016 | Confirmation statement made on 1 December 2016 with updates (7 pages) |
2 December 2016 | Confirmation statement made on 1 December 2016 with updates (7 pages) |
18 November 2016 | Satisfaction of charge 13 in full (1 page) |
18 November 2016 | Satisfaction of charge 13 in full (1 page) |
29 September 2016 | Full accounts made up to 31 December 2015 (26 pages) |
29 September 2016 | Full accounts made up to 31 December 2015 (26 pages) |
30 August 2016 | Appointment of Mr Stephen Richard Scherger as a director on 15 August 2016 (2 pages) |
30 August 2016 | Appointment of Mr Stephen Richard Scherger as a director on 15 August 2016 (2 pages) |
26 August 2016 | Registered office address changed from Interlink Way South Bardon Hill Coalville Leicestershire LE67 1PE to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES on 26 August 2016 (1 page) |
26 August 2016 | Registered office address changed from Interlink Way South Bardon Hill Coalville Leicestershire LE67 1PE to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES on 26 August 2016 (1 page) |
25 August 2016 | Termination of appointment of Eveline Maria Van De Rovaart as a secretary on 15 August 2016 (1 page) |
25 August 2016 | Termination of appointment of Eveline Maria Van De Rovaart as a secretary on 15 August 2016 (1 page) |
23 August 2016 | Director's details changed for Mrs Eveline Maria Van De Rovaart on 1 May 2016 (2 pages) |
23 August 2016 | Director's details changed for Ms Hilde Maria Willy Van Moeseke on 1 May 2016 (2 pages) |
23 August 2016 | Director's details changed for Mr Joseph Paul Yost on 1 May 2016 (2 pages) |
23 August 2016 | Director's details changed for Mrs Eveline Maria Van De Rovaart on 1 May 2016 (2 pages) |
23 August 2016 | Director's details changed for Ms Hilde Maria Willy Van Moeseke on 1 May 2016 (2 pages) |
23 August 2016 | Director's details changed for Mr Joseph Paul Yost on 1 May 2016 (2 pages) |
4 July 2016 | Termination of appointment of Nicholas John Benson as a director on 30 June 2016 (1 page) |
4 July 2016 | Termination of appointment of Nicholas John Benson as a director on 30 June 2016 (1 page) |
23 December 2015 | Full accounts made up to 31 December 2014 (21 pages) |
23 December 2015 | Full accounts made up to 31 December 2014 (21 pages) |
15 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
22 September 2015 | Previous accounting period shortened from 31 May 2015 to 31 December 2014 (1 page) |
22 September 2015 | Previous accounting period shortened from 31 May 2015 to 31 December 2014 (1 page) |
7 September 2015 | Termination of appointment of Mark Gavin Kerridge as a director on 30 June 2015 (1 page) |
7 September 2015 | Termination of appointment of Mark Gavin Kerridge as a director on 30 June 2015 (1 page) |
5 June 2015 | Company name changed benson box company LIMITED(the)\certificate issued on 05/06/15
|
5 June 2015 | Company name changed benson box company LIMITED(the)\certificate issued on 05/06/15
|
17 January 2015 | Full accounts made up to 24 May 2014 (20 pages) |
17 January 2015 | Full accounts made up to 24 May 2014 (20 pages) |
15 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
5 November 2014 | Appointment of Ms Eveline Maria Van De Rovaart as a secretary on 24 May 2014 (2 pages) |
5 November 2014 | Appointment of Ms Eveline Maria Van De Rovaart as a secretary on 24 May 2014 (2 pages) |
31 October 2014 | Termination of appointment of Colin Kunz as a secretary on 23 May 2014 (2 pages) |
31 October 2014 | Termination of appointment of David Andrew Devenport as a director on 23 May 2014 (2 pages) |
31 October 2014 | Appointment of Eveline Maria Van De Rovaart as a director on 23 May 2014 (3 pages) |
31 October 2014 | Appointment of Hilde Maria Willy Van Moeseke as a director on 23 May 2014 (3 pages) |
31 October 2014 | Appointment of Joseph Paul Yost as a director on 23 May 2014 (3 pages) |
31 October 2014 | Termination of appointment of Colin Kunz as a secretary on 23 May 2014 (2 pages) |
31 October 2014 | Termination of appointment of David Andrew Devenport as a director on 23 May 2014 (2 pages) |
31 October 2014 | Appointment of Eveline Maria Van De Rovaart as a director on 23 May 2014 (3 pages) |
31 October 2014 | Appointment of Hilde Maria Willy Van Moeseke as a director on 23 May 2014 (3 pages) |
31 October 2014 | Appointment of Joseph Paul Yost as a director on 23 May 2014 (3 pages) |
30 October 2014 | Appointment of Lauren Tashma as a director on 23 May 2014 (3 pages) |
30 October 2014 | Appointment of Lauren Tashma as a director on 23 May 2014 (3 pages) |
24 October 2014 | Satisfaction of charge 14 in full (4 pages) |
24 October 2014 | Satisfaction of charge 14 in full (4 pages) |
18 February 2014 | Full accounts made up to 31 May 2013 (19 pages) |
18 February 2014 | Full accounts made up to 31 May 2013 (19 pages) |
16 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
19 February 2013 | Section 519 (2 pages) |
19 February 2013 | Section 519 (2 pages) |
8 February 2013 | Full accounts made up to 31 May 2012 (19 pages) |
8 February 2013 | Full accounts made up to 31 May 2012 (19 pages) |
4 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (5 pages) |
4 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (5 pages) |
4 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (5 pages) |
21 February 2012 | Full accounts made up to 31 May 2011 (20 pages) |
21 February 2012 | Full accounts made up to 31 May 2011 (20 pages) |
9 January 2012 | Resolutions
|
9 January 2012 | Resolutions
|
4 January 2012 | Termination of appointment of John Benson as a director (1 page) |
4 January 2012 | Termination of appointment of John Benson as a secretary (1 page) |
4 January 2012 | Appointment of Mr Colin Kunz as a secretary (1 page) |
4 January 2012 | Appointment of Mr David Devenport as a director (2 pages) |
4 January 2012 | Appointment of Mr Mark Gavin Kerridge as a director (2 pages) |
4 January 2012 | Termination of appointment of John Benson as a director (1 page) |
4 January 2012 | Termination of appointment of John Benson as a secretary (1 page) |
4 January 2012 | Appointment of Mr Colin Kunz as a secretary (1 page) |
4 January 2012 | Appointment of Mr David Devenport as a director (2 pages) |
4 January 2012 | Appointment of Mr Mark Gavin Kerridge as a director (2 pages) |
28 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
28 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
28 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
28 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
28 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
28 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
22 December 2011 | Particulars of a mortgage or charge / charge no: 13 (6 pages) |
22 December 2011 | Particulars of a mortgage or charge / charge no: 14 (10 pages) |
22 December 2011 | Particulars of a mortgage or charge / charge no: 13 (6 pages) |
22 December 2011 | Particulars of a mortgage or charge / charge no: 14 (10 pages) |
7 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (6 pages) |
7 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (6 pages) |
7 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (6 pages) |
14 March 2011 | Termination of appointment of Andrew Benson as a director (1 page) |
14 March 2011 | Termination of appointment of Andrew Benson as a director (1 page) |
8 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
8 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
8 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
8 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
8 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
8 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
8 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
8 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
8 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
8 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
8 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
8 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
8 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
8 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
8 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
8 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
5 February 2011 | Particulars of a mortgage or charge / charge no: 11 (11 pages) |
5 February 2011 | Particulars of a mortgage or charge / charge no: 12 (8 pages) |
5 February 2011 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
5 February 2011 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
5 February 2011 | Particulars of a mortgage or charge / charge no: 11 (11 pages) |
5 February 2011 | Particulars of a mortgage or charge / charge no: 12 (8 pages) |
3 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (7 pages) |
3 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (7 pages) |
3 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (7 pages) |
9 November 2010 | Full accounts made up to 31 May 2010 (19 pages) |
9 November 2010 | Full accounts made up to 31 May 2010 (19 pages) |
23 April 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (6 pages) |
23 April 2010 | Director's details changed for Mr Nicholas John Benson on 1 October 2009 (2 pages) |
23 April 2010 | Director's details changed for Mr John William Benson on 1 October 2009 (2 pages) |
23 April 2010 | Director's details changed for Mr Andrew James Benson on 1 October 2009 (2 pages) |
23 April 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (6 pages) |
23 April 2010 | Director's details changed for Mr Nicholas John Benson on 1 October 2009 (2 pages) |
23 April 2010 | Director's details changed for Mr John William Benson on 1 October 2009 (2 pages) |
23 April 2010 | Director's details changed for Mr Andrew James Benson on 1 October 2009 (2 pages) |
23 April 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (6 pages) |
23 April 2010 | Director's details changed for Mr John William Benson on 1 October 2009 (2 pages) |
23 April 2010 | Director's details changed for Mr Nicholas John Benson on 1 October 2009 (2 pages) |
23 April 2010 | Director's details changed for Mr Andrew James Benson on 1 October 2009 (2 pages) |
5 February 2010 | Full accounts made up to 31 May 2009 (19 pages) |
5 February 2010 | Full accounts made up to 31 May 2009 (19 pages) |
3 April 2009 | Full accounts made up to 31 May 2008 (19 pages) |
3 April 2009 | Full accounts made up to 31 May 2008 (19 pages) |
21 January 2009 | Return made up to 01/12/08; full list of members (5 pages) |
21 January 2009 | Director's change of particulars / nicholas benson / 01/04/2008 (2 pages) |
21 January 2009 | Return made up to 01/12/08; full list of members (5 pages) |
21 January 2009 | Director's change of particulars / nicholas benson / 01/04/2008 (2 pages) |
1 September 2008 | Return made up to 01/12/07; full list of members (5 pages) |
1 September 2008 | Return made up to 01/12/07; full list of members (5 pages) |
31 March 2008 | Full accounts made up to 31 May 2007 (23 pages) |
31 March 2008 | Full accounts made up to 31 May 2007 (23 pages) |
5 April 2007 | Full accounts made up to 31 May 2006 (18 pages) |
5 April 2007 | Full accounts made up to 31 May 2006 (18 pages) |
9 January 2007 | Return made up to 01/12/06; full list of members (8 pages) |
9 January 2007 | Return made up to 01/12/06; full list of members (8 pages) |
27 April 2006 | Return made up to 01/12/05; full list of members; amend (8 pages) |
27 April 2006 | Return made up to 01/12/05; full list of members; amend (8 pages) |
17 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 January 2006 | Particulars of mortgage/charge (5 pages) |
10 January 2006 | Particulars of mortgage/charge (5 pages) |
23 December 2005 | Return made up to 01/12/05; full list of members
|
23 December 2005 | Return made up to 01/12/05; full list of members
|
14 December 2005 | Group of companies' accounts made up to 31 May 2005 (21 pages) |
14 December 2005 | Group of companies' accounts made up to 31 May 2005 (21 pages) |
5 December 2005 | New secretary appointed (2 pages) |
5 December 2005 | New secretary appointed (2 pages) |
18 November 2005 | Secretary resigned (1 page) |
18 November 2005 | Secretary resigned (1 page) |
8 April 2005 | Group of companies' accounts made up to 31 May 2004 (19 pages) |
8 April 2005 | Group of companies' accounts made up to 31 May 2004 (19 pages) |
23 February 2005 | £ sr [email protected] 12/11/04 (2 pages) |
23 February 2005 | Resolutions
|
23 February 2005 | Resolutions
|
23 February 2005 | £ sr [email protected] 12/11/04 (2 pages) |
23 February 2005 | Resolutions
|
23 February 2005 | Resolutions
|
11 February 2005 | Particulars of mortgage/charge (3 pages) |
11 February 2005 | Particulars of mortgage/charge (3 pages) |
4 January 2005 | Return made up to 01/12/04; full list of members (8 pages) |
4 January 2005 | Return made up to 01/12/04; full list of members (8 pages) |
19 August 2004 | Particulars of mortgage/charge (3 pages) |
19 August 2004 | Particulars of mortgage/charge (3 pages) |
3 April 2004 | Group of companies' accounts made up to 31 May 2003 (19 pages) |
3 April 2004 | Group of companies' accounts made up to 31 May 2003 (19 pages) |
7 January 2004 | Return made up to 01/12/03; full list of members (8 pages) |
7 January 2004 | Return made up to 01/12/03; full list of members (8 pages) |
5 July 2003 | Group of companies' accounts made up to 31 May 2002 (19 pages) |
5 July 2003 | Group of companies' accounts made up to 31 May 2002 (19 pages) |
25 January 2003 | Particulars of mortgage/charge (3 pages) |
25 January 2003 | Particulars of mortgage/charge (3 pages) |
10 January 2003 | Return made up to 01/12/02; full list of members (8 pages) |
10 January 2003 | Return made up to 01/12/02; full list of members (8 pages) |
20 August 2002 | Auditor's resignation (1 page) |
20 August 2002 | Auditor's resignation (1 page) |
2 April 2002 | Group of companies' accounts made up to 31 May 2001 (19 pages) |
2 April 2002 | Group of companies' accounts made up to 31 May 2001 (19 pages) |
28 December 2001 | Return made up to 01/12/01; full list of members (8 pages) |
28 December 2001 | Return made up to 01/12/01; full list of members (8 pages) |
7 February 2001 | Full group accounts made up to 31 May 2000 (23 pages) |
7 February 2001 | Full group accounts made up to 31 May 2000 (23 pages) |
3 January 2001 | Return made up to 01/12/00; full list of members (8 pages) |
3 January 2001 | Return made up to 01/12/00; full list of members (8 pages) |
4 August 2000 | Registered office changed on 04/08/00 from: 74 forest road leicester LE5 0DG (1 page) |
4 August 2000 | Registered office changed on 04/08/00 from: 74 forest road leicester LE5 0DG (1 page) |
13 January 2000 | Full group accounts made up to 31 May 1999 (24 pages) |
13 January 2000 | Full group accounts made up to 31 May 1999 (24 pages) |
5 January 2000 | Return made up to 01/12/99; full list of members
|
5 January 2000 | Return made up to 01/12/99; full list of members
|
20 March 1999 | Particulars of mortgage/charge (5 pages) |
20 March 1999 | Particulars of mortgage/charge (5 pages) |
20 March 1999 | Particulars of mortgage/charge (5 pages) |
20 March 1999 | Particulars of mortgage/charge (5 pages) |
11 January 1999 | Return made up to 01/12/98; full list of members (6 pages) |
11 January 1999 | Return made up to 01/12/98; full list of members (6 pages) |
2 November 1998 | Full group accounts made up to 31 May 1998 (26 pages) |
2 November 1998 | Full group accounts made up to 31 May 1998 (26 pages) |
20 January 1998 | Accounts for a medium company made up to 31 May 1997 (25 pages) |
20 January 1998 | Accounts for a medium company made up to 31 May 1997 (25 pages) |
10 December 1997 | Return made up to 01/12/97; no change of members (4 pages) |
10 December 1997 | Return made up to 01/12/97; no change of members (4 pages) |
23 October 1997 | Director resigned (1 page) |
23 October 1997 | Director resigned (1 page) |
25 June 1997 | Resolutions
|
25 June 1997 | Resolutions
|
27 March 1997 | Full accounts made up to 31 May 1996 (21 pages) |
27 March 1997 | Full accounts made up to 31 May 1996 (21 pages) |
15 January 1997 | Return made up to 17/12/96; full list of members (8 pages) |
15 January 1997 | Return made up to 17/12/96; full list of members (8 pages) |
4 December 1996 | Particulars of mortgage/charge (3 pages) |
4 December 1996 | Particulars of mortgage/charge (3 pages) |
4 December 1996 | Particulars of mortgage/charge (3 pages) |
4 December 1996 | Particulars of mortgage/charge (3 pages) |
30 August 1996 | Resolutions
|
30 August 1996 | Resolutions
|
30 August 1996 | Resolutions
|
30 August 1996 | Resolutions
|
30 January 1996 | Full accounts made up to 31 May 1995 (18 pages) |
30 January 1996 | Full accounts made up to 31 May 1995 (18 pages) |
12 January 1996 | Return made up to 17/12/95; full list of members (8 pages) |
12 January 1996 | Return made up to 17/12/95; full list of members (8 pages) |
30 March 1995 | Full accounts made up to 31 May 1994 (17 pages) |
30 March 1995 | Full accounts made up to 31 May 1994 (17 pages) |
14 January 1995 | Return made up to 17/12/93; full list of members; amend (16 pages) |
14 January 1995 | Return made up to 17/12/93; full list of members; amend (16 pages) |
13 January 1995 | Return made up to 17/12/94; full list of members (8 pages) |
13 January 1995 | Return made up to 17/12/94; full list of members (8 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (38 pages) |
28 January 1994 | Return made up to 17/12/93; no change of members
|
28 January 1994 | Return made up to 17/12/93; no change of members
|
25 March 1993 | Full accounts made up to 31 May 1992 (14 pages) |
25 March 1993 | Full accounts made up to 31 May 1992 (14 pages) |
18 January 1993 | Return made up to 17/12/92; full list of members
|
18 January 1993 | Return made up to 17/12/92; full list of members
|
2 January 1992 | Return made up to 17/12/91; no change of members (6 pages) |
2 January 1992 | Return made up to 17/12/91; no change of members (6 pages) |
28 February 1991 | Return made up to 18/02/91; no change of members (6 pages) |
28 February 1991 | Return made up to 18/02/91; no change of members (6 pages) |
15 February 1990 | Return made up to 29/12/89; full list of members (4 pages) |
15 February 1990 | Return made up to 29/12/89; full list of members (4 pages) |
5 June 1989 | Return made up to 26/11/88; full list of members (9 pages) |
5 June 1989 | Return made up to 26/11/88; full list of members (9 pages) |
16 May 1988 | Return made up to 21/11/87; full list of members (5 pages) |
16 May 1988 | Return made up to 21/11/87; full list of members (5 pages) |
3 March 1987 | Return made up to 27/02/86; full list of members (7 pages) |
3 March 1987 | Return made up to 27/02/86; full list of members (7 pages) |
19 April 1986 | Return made up to 28/12/85; full list of members (4 pages) |
19 April 1986 | Return made up to 28/12/85; full list of members (4 pages) |
13 December 1982 | Annual return made up to 23/10/82 (4 pages) |
13 December 1982 | Accounts made up to 31 May 1982 (12 pages) |
13 December 1982 | Annual return made up to 23/10/82 (4 pages) |
13 December 1982 | Accounts made up to 31 May 1982 (12 pages) |
1 December 1981 | Annual return made up to 07/11/81 (4 pages) |
1 December 1981 | Accounts made up to 31 May 1981 (11 pages) |
1 December 1981 | Accounts made up to 31 May 1981 (11 pages) |
1 December 1981 | Annual return made up to 07/11/81 (4 pages) |
24 December 1980 | Annual return made up to 06/12/80 (4 pages) |
24 December 1980 | Annual return made up to 06/12/80 (4 pages) |
20 December 1980 | Accounts made up to 31 May 1980 (11 pages) |
20 December 1980 | Accounts made up to 31 May 1980 (11 pages) |
3 February 1973 | Memorandum and Articles of Association (15 pages) |
3 February 1973 | Memorandum and Articles of Association (15 pages) |
21 June 1955 | Certificate of incorporation (1 page) |
21 June 1955 | Certificate of incorporation (1 page) |