Company NameGraphic Packaging International Bardon Limited
Company StatusActive
Company Number00550953
CategoryPrivate Limited Company
Incorporation Date21 June 1955(67 years, 10 months ago)
Previous NameBenson Box Company Limited(The)

Business Activity

Section CManufacturing
SIC 2121Manufacture of cartons, boxes & cases of corrugated paper & paperboard
SIC 17219Manufacture of other paper and paperboard containers

Directors

Director NameMs Eveline Maria Van De Rovaart
Date of BirthJanuary 1975 (Born 48 years ago)
NationalityDutch
StatusCurrent
Appointed23 May 2014(58 years, 11 months after company formation)
Appointment Duration8 years, 10 months
RoleBusiness Executive
Country of ResidenceBelgium
Correspondence Address2 New Bailey
6 Stanley Street
Salford
Greater Manchester
M3 5GS
Director NameMs Lauren Tashma
Date of BirthApril 1966 (Born 57 years ago)
NationalityAmerican
StatusCurrent
Appointed23 May 2014(58 years, 11 months after company formation)
Appointment Duration8 years, 10 months
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address1500 Riveredge Parkway
Suite 100
Atlanta
Georgia 30328
United States
Director NameMr Stephen Richard Scherger
Date of BirthJuly 1964 (Born 58 years ago)
NationalityAmerican
StatusCurrent
Appointed15 August 2016(61 years, 2 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1500 Riveredge Parkway
Suite 100
Atlanta
Georgia 30328
United States
Director NameJean-Francois Roche
Date of BirthMarch 1966 (Born 57 years ago)
NationalityFrench
StatusCurrent
Appointed21 April 2020(64 years, 10 months after company formation)
Appointment Duration2 years, 11 months
RoleVice President Global Accounts
Country of ResidenceBelgium
Correspondence AddressBuilding Fp502 - 1st Floor Belgicastraat 7
Zaventem
B-1930
Director NameMr Andrew James Benson
Date of BirthJuly 1948 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(36 years, 6 months after company formation)
Appointment Duration19 years, 3 months (resigned 11 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard Farm House
Horninghold
Market Harborough
Leicestershire
LE16 8DH
Director NameMr John William Benson
Date of BirthNovember 1938 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(36 years, 6 months after company formation)
Appointment Duration20 years (resigned 19 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarncroft
Main Street
Tugby
Leicestershire
LE7 9WD
Director NameKenneth John Benson
Date of BirthFebruary 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(36 years, 6 months after company formation)
Appointment Duration7 years, 1 month (resigned 24 January 1999)
RoleCompany Director
Correspondence Address107 Gartree Road
Oadby
Leicester
Leicestershire
LE2 2FF
Secretary NameMabel Vera Benson
NationalityBritish
StatusResigned
Appointed11 December 1991(36 years, 6 months after company formation)
Appointment Duration13 years, 10 months (resigned 24 October 2005)
RoleCompany Director
Correspondence Address107 Gartree Road
Oadby
Leicester
Leicestershire
LE2 2FF
Director NameMr Nicholas John Benson
Date of BirthJune 1965 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1994(38 years, 11 months after company formation)
Appointment Duration22 years, 1 month (resigned 30 June 2016)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressNene House Main Street
Willoughby Waterleys
Leicester
Leicestershire
LE8 6UF
Director NameMr John William Burton
Date of BirthOctober 1951 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1994(38 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 10 October 1997)
RoleWorks Director
Country of ResidenceEngland
Correspondence Address66 Elm Tree Avenue
Kilburn
Derbyshire
DE56 0NL
Secretary NameMr John William Benson
NationalityBritish
StatusResigned
Appointed24 October 2005(50 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 19 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarncroft
Main Street
Tugby
Leicestershire
LE7 9WD
Director NameMr Mark Gavin Kerridge
Date of BirthDecember 1962 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2011(56 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInterlink Way South
Bardon Hill
Coalville
Leicestershire
LE67 1PE
Director NameMr David Andrew Devenport
Date of BirthFebruary 1965 (Born 58 years ago)
NationalityEnglish
StatusResigned
Appointed19 December 2011(56 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 23 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInterlink Way South
Bardon Hill
Coalville
Leicestershire
LE67 1PE
Secretary NameMr Colin Kunz
StatusResigned
Appointed19 December 2011(56 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 23 May 2014)
RoleCompany Director
Correspondence AddressInterlink Way South
Bardon Hill
Coalville
Leicestershire
LE67 1PE
Director NameMr Joseph Paul Yost
Date of BirthOctober 1967 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed23 May 2014(58 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 20 April 2020)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address1500 Riveredge Parkway
Suite 100
Atlanta
Ga 30328
Director NameMs Hilde Maria Willy Van Moeseke
Date of BirthMarch 1970 (Born 53 years ago)
NationalityBelgian
StatusResigned
Appointed23 May 2014(58 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 20 April 2020)
RoleBusiness Executive
Country of ResidenceBelgium
Correspondence AddressEversheds House 70 Great Bridgewater Street
Manchester
M1 5ES
Secretary NameMs Eveline Maria Van De Rovaart
StatusResigned
Appointed24 May 2014(58 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 August 2016)
RoleCompany Director
Correspondence AddressInterlink Way South
Bardon Hill
Coalville
Leicestershire
LE67 1PE

Contact

Websitebensongroup.co.uk
Telephone01530 518200
Telephone regionCoalville

Location

Registered Address2 New Bailey
6 Stanley Street
Salford
Greater Manchester
M3 5GS
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1.2k at £1Benson Box Holdings LTD
89.09%
Ordinary
150 at £1Benson Box Holdings LTD
10.91%
Ordinary Preferred

Financials

Year2014
Turnover£31,280,000
Gross Profit£10,334,000
Net Worth£21,860,000
Cash£5,254,000
Current Liabilities£22,546,000

Accounts

Latest Accounts31 December 2021 (1 year, 3 months ago)
Next Accounts Due30 September 2023 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 December 2022 (4 months ago)
Next Return Due15 December 2023 (8 months, 2 weeks from now)

Charges

22 December 2005Delivered 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 2005Delivered 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 2004Delivered 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 2003Delivered 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 1999Delivered 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 1999Delivered 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 1996Delivered 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 1996Delivered 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 2011Delivered 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 2011Delivered 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 2011Delivered 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 2011Delivered 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 1994Delivered 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 2011Delivered 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

Filing History

31 January 2022Confirmation statement made on 1 December 2021 with no updates (3 pages)
8 December 2021Director's details changed for Mr Stephen Richard Scherger on 1 August 2021 (2 pages)
3 October 2021Full accounts made up to 31 December 2020 (36 pages)
6 July 2021Change of details for Graphic Packaging International Box Holdings Limited as a person with significant control on 6 July 2021 (2 pages)
6 July 2021Registered 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 2021Confirmation statement made on 1 December 2020 with no updates (3 pages)
5 January 2021Director's details changed for Mr Stephen Richard Scherger on 1 July 2020 (2 pages)
5 January 2021Full accounts made up to 31 December 2019 (34 pages)
17 June 2020Appointment of Jean-Francois Roche as a director on 21 April 2020 (2 pages)
16 June 2020Termination of appointment of Joseph Paul Yost as a director on 20 April 2020 (1 page)
16 June 2020Termination of appointment of Hilde Maria Willy Van Moeseke as a director on 20 April 2020 (1 page)
20 December 2019Confirmation statement made on 1 December 2019 with no updates (3 pages)
20 December 2019Director's details changed for Mr Joseph Paul Yost on 17 December 2019 (2 pages)
5 December 2019Director's details changed for Mr Joseph Paul Yost on 1 January 2018 (2 pages)
18 October 2019Director's details changed for Ms Lauren Tashma on 26 June 2014 (2 pages)
26 September 2019Full accounts made up to 31 December 2018 (30 pages)
18 December 2018Confirmation statement made on 1 December 2018 with no updates (3 pages)
23 August 2018Full accounts made up to 31 December 2017 (31 pages)
19 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
5 October 2017Full accounts made up to 31 December 2016 (24 pages)
5 October 2017Full accounts made up to 31 December 2016 (24 pages)
2 December 2016Confirmation statement made on 1 December 2016 with updates (7 pages)
2 December 2016Confirmation statement made on 1 December 2016 with updates (7 pages)
18 November 2016Satisfaction of charge 13 in full (1 page)
18 November 2016Satisfaction of charge 13 in full (1 page)
29 September 2016Full accounts made up to 31 December 2015 (26 pages)
29 September 2016Full accounts made up to 31 December 2015 (26 pages)
30 August 2016Appointment of Mr Stephen Richard Scherger as a director on 15 August 2016 (2 pages)
30 August 2016Appointment of Mr Stephen Richard Scherger as a director on 15 August 2016 (2 pages)
26 August 2016Registered 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 2016Registered 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 2016Termination of appointment of Eveline Maria Van De Rovaart as a secretary on 15 August 2016 (1 page)
25 August 2016Termination of appointment of Eveline Maria Van De Rovaart as a secretary on 15 August 2016 (1 page)
23 August 2016Director's details changed for Mrs Eveline Maria Van De Rovaart on 1 May 2016 (2 pages)
23 August 2016Director's details changed for Ms Hilde Maria Willy Van Moeseke on 1 May 2016 (2 pages)
23 August 2016Director's details changed for Mr Joseph Paul Yost on 1 May 2016 (2 pages)
23 August 2016Director's details changed for Mrs Eveline Maria Van De Rovaart on 1 May 2016 (2 pages)
23 August 2016Director's details changed for Ms Hilde Maria Willy Van Moeseke on 1 May 2016 (2 pages)
23 August 2016Director's details changed for Mr Joseph Paul Yost on 1 May 2016 (2 pages)
4 July 2016Termination of appointment of Nicholas John Benson as a director on 30 June 2016 (1 page)
4 July 2016Termination of appointment of Nicholas John Benson as a director on 30 June 2016 (1 page)
23 December 2015Full accounts made up to 31 December 2014 (21 pages)
23 December 2015Full accounts made up to 31 December 2014 (21 pages)
15 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1,375
(8 pages)
15 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1,375
(8 pages)
22 September 2015Previous accounting period shortened from 31 May 2015 to 31 December 2014 (1 page)
22 September 2015Previous accounting period shortened from 31 May 2015 to 31 December 2014 (1 page)
7 September 2015Termination of appointment of Mark Gavin Kerridge as a director on 30 June 2015 (1 page)
7 September 2015Termination of appointment of Mark Gavin Kerridge as a director on 30 June 2015 (1 page)
5 June 2015Company name changed benson box company LIMITED(the)\certificate issued on 05/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-04
(3 pages)
5 June 2015Company name changed benson box company LIMITED(the)\certificate issued on 05/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-04
(3 pages)
17 January 2015Full accounts made up to 24 May 2014 (20 pages)
17 January 2015Full accounts made up to 24 May 2014 (20 pages)
15 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1,375
(9 pages)
15 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1,375
(9 pages)
15 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1,375
(9 pages)
5 November 2014Appointment of Ms Eveline Maria Van De Rovaart as a secretary on 24 May 2014 (2 pages)
5 November 2014Appointment of Ms Eveline Maria Van De Rovaart as a secretary on 24 May 2014 (2 pages)
31 October 2014Termination of appointment of Colin Kunz as a secretary on 23 May 2014 (2 pages)
31 October 2014Termination of appointment of David Andrew Devenport as a director on 23 May 2014 (2 pages)
31 October 2014Appointment of Eveline Maria Van De Rovaart as a director on 23 May 2014 (3 pages)
31 October 2014Appointment of Hilde Maria Willy Van Moeseke as a director on 23 May 2014 (3 pages)
31 October 2014Appointment of Joseph Paul Yost as a director on 23 May 2014 (3 pages)
31 October 2014Termination of appointment of Colin Kunz as a secretary on 23 May 2014 (2 pages)
31 October 2014Termination of appointment of David Andrew Devenport as a director on 23 May 2014 (2 pages)
31 October 2014Appointment of Eveline Maria Van De Rovaart as a director on 23 May 2014 (3 pages)
31 October 2014Appointment of Hilde Maria Willy Van Moeseke as a director on 23 May 2014 (3 pages)
31 October 2014Appointment of Joseph Paul Yost as a director on 23 May 2014 (3 pages)
30 October 2014Appointment of Lauren Tashma as a director on 23 May 2014 (3 pages)
30 October 2014Appointment of Lauren Tashma as a director on 23 May 2014 (3 pages)
24 October 2014Satisfaction of charge 14 in full (4 pages)
24 October 2014Satisfaction of charge 14 in full (4 pages)
18 February 2014Full accounts made up to 31 May 2013 (19 pages)
18 February 2014Full accounts made up to 31 May 2013 (19 pages)
16 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1,375
(5 pages)
16 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1,375
(5 pages)
16 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1,375
(5 pages)
19 February 2013Section 519 (2 pages)
19 February 2013Section 519 (2 pages)
8 February 2013Full accounts made up to 31 May 2012 (19 pages)
8 February 2013Full accounts made up to 31 May 2012 (19 pages)
4 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (5 pages)
4 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (5 pages)
4 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (5 pages)
21 February 2012Full accounts made up to 31 May 2011 (20 pages)
21 February 2012Full accounts made up to 31 May 2011 (20 pages)
9 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
9 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
4 January 2012Termination of appointment of John Benson as a director (1 page)
4 January 2012Termination of appointment of John Benson as a secretary (1 page)
4 January 2012Appointment of Mr Colin Kunz as a secretary (1 page)
4 January 2012Appointment of Mr David Devenport as a director (2 pages)
4 January 2012Appointment of Mr Mark Gavin Kerridge as a director (2 pages)
4 January 2012Termination of appointment of John Benson as a director (1 page)
4 January 2012Termination of appointment of John Benson as a secretary (1 page)
4 January 2012Appointment of Mr Colin Kunz as a secretary (1 page)
4 January 2012Appointment of Mr David Devenport as a director (2 pages)
4 January 2012Appointment of Mr Mark Gavin Kerridge as a director (2 pages)
28 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
28 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
28 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
28 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
28 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
28 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
22 December 2011Particulars of a mortgage or charge / charge no: 13 (6 pages)
22 December 2011Particulars of a mortgage or charge / charge no: 14 (10 pages)
22 December 2011Particulars of a mortgage or charge / charge no: 13 (6 pages)
22 December 2011Particulars of a mortgage or charge / charge no: 14 (10 pages)
7 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (6 pages)
7 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (6 pages)
7 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (6 pages)
14 March 2011Termination of appointment of Andrew Benson as a director (1 page)
14 March 2011Termination of appointment of Andrew Benson as a director (1 page)
8 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
8 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
8 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
8 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
8 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
8 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
8 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
8 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
8 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
8 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
8 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
8 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
8 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
8 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
8 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
8 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
5 February 2011Particulars of a mortgage or charge / charge no: 11 (11 pages)
5 February 2011Particulars of a mortgage or charge / charge no: 12 (8 pages)
5 February 2011Particulars of a mortgage or charge / charge no: 10 (5 pages)
5 February 2011Particulars of a mortgage or charge / charge no: 10 (5 pages)
5 February 2011Particulars of a mortgage or charge / charge no: 11 (11 pages)
5 February 2011Particulars of a mortgage or charge / charge no: 12 (8 pages)
3 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (7 pages)
3 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (7 pages)
3 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (7 pages)
9 November 2010Full accounts made up to 31 May 2010 (19 pages)
9 November 2010Full accounts made up to 31 May 2010 (19 pages)
23 April 2010Annual return made up to 1 December 2009 with a full list of shareholders (6 pages)
23 April 2010Director's details changed for Mr Nicholas John Benson on 1 October 2009 (2 pages)
23 April 2010Director's details changed for Mr John William Benson on 1 October 2009 (2 pages)
23 April 2010Director's details changed for Mr Andrew James Benson on 1 October 2009 (2 pages)
23 April 2010Annual return made up to 1 December 2009 with a full list of shareholders (6 pages)
23 April 2010Director's details changed for Mr Nicholas John Benson on 1 October 2009 (2 pages)
23 April 2010Director's details changed for Mr John William Benson on 1 October 2009 (2 pages)
23 April 2010Director's details changed for Mr Andrew James Benson on 1 October 2009 (2 pages)
23 April 2010Annual return made up to 1 December 2009 with a full list of shareholders (6 pages)
23 April 2010Director's details changed for Mr John William Benson on 1 October 2009 (2 pages)
23 April 2010Director's details changed for Mr Nicholas John Benson on 1 October 2009 (2 pages)
23 April 2010Director's details changed for Mr Andrew James Benson on 1 October 2009 (2 pages)
5 February 2010Full accounts made up to 31 May 2009 (19 pages)
5 February 2010Full accounts made up to 31 May 2009 (19 pages)
3 April 2009Full accounts made up to 31 May 2008 (19 pages)
3 April 2009Full accounts made up to 31 May 2008 (19 pages)
21 January 2009Return made up to 01/12/08; full list of members (5 pages)
21 January 2009Director's change of particulars / nicholas benson / 01/04/2008 (2 pages)
21 January 2009Return made up to 01/12/08; full list of members (5 pages)
21 January 2009Director's change of particulars / nicholas benson / 01/04/2008 (2 pages)
1 September 2008Return made up to 01/12/07; full list of members (5 pages)
1 September 2008Return made up to 01/12/07; full list of members (5 pages)
31 March 2008Full accounts made up to 31 May 2007 (23 pages)
31 March 2008Full accounts made up to 31 May 2007 (23 pages)
5 April 2007Full accounts made up to 31 May 2006 (18 pages)
5 April 2007Full accounts made up to 31 May 2006 (18 pages)
9 January 2007Return made up to 01/12/06; full list of members (8 pages)
9 January 2007Return made up to 01/12/06; full list of members (8 pages)
27 April 2006Return made up to 01/12/05; full list of members; amend (8 pages)
27 April 2006Return made up to 01/12/05; full list of members; amend (8 pages)
17 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
10 January 2006Particulars of mortgage/charge (5 pages)
10 January 2006Particulars of mortgage/charge (5 pages)
23 December 2005Return made up to 01/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 December 2005Return made up to 01/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 December 2005Group of companies' accounts made up to 31 May 2005 (21 pages)
14 December 2005Group of companies' accounts made up to 31 May 2005 (21 pages)
5 December 2005New secretary appointed (2 pages)
5 December 2005New secretary appointed (2 pages)
18 November 2005Secretary resigned (1 page)
18 November 2005Secretary resigned (1 page)
8 April 2005Group of companies' accounts made up to 31 May 2004 (19 pages)
8 April 2005Group of companies' accounts made up to 31 May 2004 (19 pages)
23 February 2005£ sr [email protected] 12/11/04 (2 pages)
23 February 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
23 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 February 2005£ sr [email protected] 12/11/04 (2 pages)
23 February 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
23 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 February 2005Particulars of mortgage/charge (3 pages)
11 February 2005Particulars of mortgage/charge (3 pages)
4 January 2005Return made up to 01/12/04; full list of members (8 pages)
4 January 2005Return made up to 01/12/04; full list of members (8 pages)
19 August 2004Particulars of mortgage/charge (3 pages)
19 August 2004Particulars of mortgage/charge (3 pages)
3 April 2004Group of companies' accounts made up to 31 May 2003 (19 pages)
3 April 2004Group of companies' accounts made up to 31 May 2003 (19 pages)
7 January 2004Return made up to 01/12/03; full list of members (8 pages)
7 January 2004Return made up to 01/12/03; full list of members (8 pages)
5 July 2003Group of companies' accounts made up to 31 May 2002 (19 pages)
5 July 2003Group of companies' accounts made up to 31 May 2002 (19 pages)
25 January 2003Particulars of mortgage/charge (3 pages)
25 January 2003Particulars of mortgage/charge (3 pages)
10 January 2003Return made up to 01/12/02; full list of members (8 pages)
10 January 2003Return made up to 01/12/02; full list of members (8 pages)
20 August 2002Auditor's resignation (1 page)
20 August 2002Auditor's resignation (1 page)
2 April 2002Group of companies' accounts made up to 31 May 2001 (19 pages)
2 April 2002Group of companies' accounts made up to 31 May 2001 (19 pages)
28 December 2001Return made up to 01/12/01; full list of members (8 pages)
28 December 2001Return made up to 01/12/01; full list of members (8 pages)
7 February 2001Full group accounts made up to 31 May 2000 (23 pages)
7 February 2001Full group accounts made up to 31 May 2000 (23 pages)
3 January 2001Return made up to 01/12/00; full list of members (8 pages)
3 January 2001Return made up to 01/12/00; full list of members (8 pages)
4 August 2000Registered office changed on 04/08/00 from: 74 forest road leicester LE5 0DG (1 page)
4 August 2000Registered office changed on 04/08/00 from: 74 forest road leicester LE5 0DG (1 page)
13 January 2000Full group accounts made up to 31 May 1999 (24 pages)
13 January 2000Full group accounts made up to 31 May 1999 (24 pages)
5 January 2000Return made up to 01/12/99; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
5 January 2000Return made up to 01/12/99; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
20 March 1999Particulars of mortgage/charge (5 pages)
20 March 1999Particulars of mortgage/charge (5 pages)
20 March 1999Particulars of mortgage/charge (5 pages)
20 March 1999Particulars of mortgage/charge (5 pages)
11 January 1999Return made up to 01/12/98; full list of members (6 pages)
11 January 1999Return made up to 01/12/98; full list of members (6 pages)
2 November 1998Full group accounts made up to 31 May 1998 (26 pages)
2 November 1998Full group accounts made up to 31 May 1998 (26 pages)
20 January 1998Accounts for a medium company made up to 31 May 1997 (25 pages)
20 January 1998Accounts for a medium company made up to 31 May 1997 (25 pages)
10 December 1997Return made up to 01/12/97; no change of members (4 pages)
10 December 1997Return made up to 01/12/97; no change of members (4 pages)
23 October 1997Director resigned (1 page)
23 October 1997Director resigned (1 page)
25 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 March 1997Full accounts made up to 31 May 1996 (21 pages)
27 March 1997Full accounts made up to 31 May 1996 (21 pages)
15 January 1997Return made up to 17/12/96; full list of members (8 pages)
15 January 1997Return made up to 17/12/96; full list of members (8 pages)
4 December 1996Particulars of mortgage/charge (3 pages)
4 December 1996Particulars of mortgage/charge (3 pages)
4 December 1996Particulars of mortgage/charge (3 pages)
4 December 1996Particulars of mortgage/charge (3 pages)
30 August 1996Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(4 pages)
30 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 August 1996Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(4 pages)
30 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 January 1996Full accounts made up to 31 May 1995 (18 pages)
30 January 1996Full accounts made up to 31 May 1995 (18 pages)
12 January 1996Return made up to 17/12/95; full list of members (8 pages)
12 January 1996Return made up to 17/12/95; full list of members (8 pages)
30 March 1995Full accounts made up to 31 May 1994 (17 pages)
30 March 1995Full accounts made up to 31 May 1994 (17 pages)
14 January 1995Return made up to 17/12/93; full list of members; amend (16 pages)
14 January 1995Return made up to 17/12/93; full list of members; amend (16 pages)
13 January 1995Return made up to 17/12/94; full list of members (8 pages)
13 January 1995Return made up to 17/12/94; full list of members (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)
28 January 1994Return made up to 17/12/93; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 January 1994Return made up to 17/12/93; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 March 1993Full accounts made up to 31 May 1992 (14 pages)
25 March 1993Full accounts made up to 31 May 1992 (14 pages)
18 January 1993Return made up to 17/12/92; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 January 1993Return made up to 17/12/92; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 January 1992Return made up to 17/12/91; no change of members (6 pages)
2 January 1992Return made up to 17/12/91; no change of members (6 pages)
28 February 1991Return made up to 18/02/91; no change of members (6 pages)
28 February 1991Return made up to 18/02/91; no change of members (6 pages)
15 February 1990Return made up to 29/12/89; full list of members (4 pages)
15 February 1990Return made up to 29/12/89; full list of members (4 pages)
5 June 1989Return made up to 26/11/88; full list of members (9 pages)
5 June 1989Return made up to 26/11/88; full list of members (9 pages)
16 May 1988Return made up to 21/11/87; full list of members (5 pages)
16 May 1988Return made up to 21/11/87; full list of members (5 pages)
3 March 1987Return made up to 27/02/86; full list of members (7 pages)
3 March 1987Return made up to 27/02/86; full list of members (7 pages)
19 April 1986Return made up to 28/12/85; full list of members (4 pages)
19 April 1986Return made up to 28/12/85; full list of members (4 pages)
13 December 1982Annual return made up to 23/10/82 (4 pages)
13 December 1982Accounts made up to 31 May 1982 (12 pages)
13 December 1982Annual return made up to 23/10/82 (4 pages)
13 December 1982Accounts made up to 31 May 1982 (12 pages)
1 December 1981Annual return made up to 07/11/81 (4 pages)
1 December 1981Accounts made up to 31 May 1981 (11 pages)
1 December 1981Accounts made up to 31 May 1981 (11 pages)
1 December 1981Annual return made up to 07/11/81 (4 pages)
24 December 1980Annual return made up to 06/12/80 (4 pages)
24 December 1980Annual return made up to 06/12/80 (4 pages)
20 December 1980Accounts made up to 31 May 1980 (11 pages)
20 December 1980Accounts made up to 31 May 1980 (11 pages)
3 February 1973Memorandum and Articles of Association (15 pages)
3 February 1973Memorandum and Articles of Association (15 pages)
21 June 1955Certificate of incorporation (1 page)
21 June 1955Certificate of incorporation (1 page)