Company NameBenrath Balancing Machines And Services Limited
Company StatusActive
Company Number01700850
CategoryPrivate Limited Company
Incorporation Date21 February 1983(41 years, 2 months ago)
Previous NameHestermain Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMarco Biffi
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityItalian
StatusCurrent
Appointed07 March 2001(18 years after company formation)
Appointment Duration23 years, 1 month
RoleSales Director
Correspondence AddressVia Calchirola 18/A
Bosisio Parini
23842
Italy
Director NameCarlo Buzzi
Date of BirthMarch 1951 (Born 73 years ago)
NationalityItalian
StatusCurrent
Appointed07 March 2001(18 years after company formation)
Appointment Duration23 years, 1 month
RoleGeneral Manager
Correspondence AddressVia Statale 129a
Mandello Del Lario
23826
Italy
Director NameRobert Ian Jeffrey
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2001(18 years after company formation)
Appointment Duration23 years, 1 month
RoleEngineer
Correspondence AddressApt 92 8 Romana Square Park Road
Timperley
Altrincham
WA15 5QB
Secretary NameRobert Ian Jeffery
NationalityBritish
StatusCurrent
Appointed30 November 2001(18 years, 9 months after company formation)
Appointment Duration22 years, 5 months
RoleEngineer
Correspondence AddressApt 92
8 Romana Square Park Road Timperley
Altrincham
WA15 5QB
Director NameGlenys Mary Southwood
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(8 years, 5 months after company formation)
Appointment Duration9 years, 2 months (resigned 30 September 2000)
RoleCompany Director
Correspondence Address47 Hollowvale Drive
Reddish Vale
Stockport
Cheshire
SK5 6YH
Director NameThomas Richard Southwood
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(8 years, 5 months after company formation)
Appointment Duration9 years, 7 months (resigned 07 March 2001)
RoleCompany Director
Correspondence Address19 Ashbrook Farm Close
Stockport
Cheshire
SK5 6RP
Secretary NameGlenys Mary Southwood
NationalityBritish
StatusResigned
Appointed24 July 1991(8 years, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 14 April 1998)
RoleCompany Director
Correspondence Address47 Hollowvale Drive
Reddish Vale
Stockport
Cheshire
SK5 6YH
Secretary NameRhoda Eleanor Greasley
NationalityBritish
StatusResigned
Appointed14 April 1998(15 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 30 November 2001)
RoleSecretary
Correspondence Address40 Bowfell Road
Urmston
Manchester
Greater Manchester
M41 5RR
Director NameMauro Ricci
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityItalian
StatusResigned
Appointed07 March 2001(18 years after company formation)
Appointment Duration1 month, 3 weeks (resigned 04 May 2001)
RoleController
Correspondence AddressVia F Confalonieri
Monza
20052
Italy
Director NameMr Mark Julian Davies
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2001(18 years after company formation)
Appointment Duration18 years, 4 months (resigned 04 July 2019)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Pines Chapel Lane
Bransgore
Christchurch
Dorset
BH23 8BN

Contact

Websitecembhofmann.co.uk
Telephone0161 8723123
Telephone regionManchester

Location

Registered AddressUnit 1 Longwood Road
Off Westing House Road
Trafford Park
Manchester
M17 1PZ
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester

Shareholders

1000 at £1Cemb Hofmann (Uk) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return18 July 2023 (9 months, 2 weeks ago)
Next Return Due1 August 2024 (3 months from now)

Charges

14 September 1983Delivered on: 15 September 1983
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all f/h & l/h properties and/or the proceeds of sale thereof. Fixed and floating charges over the undertaking & all other property and assets present & future including goodwill & book debts.
Outstanding

Filing History

26 August 2020Accounts for a dormant company made up to 31 December 2019 (3 pages)
29 July 2020Confirmation statement made on 18 July 2020 with updates (4 pages)
5 August 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
24 July 2019Confirmation statement made on 18 July 2019 with no updates (3 pages)
24 July 2019Termination of appointment of Mark Julian Davies as a director on 4 July 2019 (1 page)
24 July 2018Confirmation statement made on 18 July 2018 with updates (4 pages)
14 June 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
29 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
29 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
26 July 2017Confirmation statement made on 18 July 2017 with updates (4 pages)
26 July 2017Confirmation statement made on 18 July 2017 with updates (4 pages)
26 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
26 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
29 July 2016Confirmation statement made on 18 July 2016 with updates (4 pages)
29 July 2016Confirmation statement made on 18 July 2016 with updates (4 pages)
4 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1,000
(7 pages)
4 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1,000
(7 pages)
3 July 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
3 July 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
18 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
18 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
6 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1,000
(7 pages)
6 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1,000
(7 pages)
6 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(7 pages)
6 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(7 pages)
23 July 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
23 July 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
21 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
21 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
15 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (7 pages)
15 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (7 pages)
21 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
21 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
18 August 2011Annual return made up to 18 July 2011 with a full list of shareholders (7 pages)
18 August 2011Annual return made up to 18 July 2011 with a full list of shareholders (7 pages)
29 September 2010Annual return made up to 18 July 2010 with a full list of shareholders (7 pages)
29 September 2010Annual return made up to 18 July 2010 with a full list of shareholders (7 pages)
18 August 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
18 August 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
8 October 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
8 October 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
5 August 2009Return made up to 18/07/09; full list of members (4 pages)
5 August 2009Return made up to 18/07/09; full list of members (4 pages)
28 August 2008Return made up to 18/07/08; full list of members (4 pages)
28 August 2008Return made up to 18/07/08; full list of members (4 pages)
6 June 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
6 June 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
4 September 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
4 September 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
3 August 2007Return made up to 18/07/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
3 August 2007Return made up to 18/07/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
8 August 2006Return made up to 18/07/06; full list of members (8 pages)
8 August 2006Return made up to 18/07/06; full list of members (8 pages)
11 July 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
11 July 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
18 July 2005Return made up to 18/07/05; full list of members (8 pages)
18 July 2005Return made up to 18/07/05; full list of members (8 pages)
9 June 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
9 June 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
11 October 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
11 October 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
9 September 2004Return made up to 18/07/04; full list of members (8 pages)
9 September 2004Return made up to 18/07/04; full list of members (8 pages)
25 September 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
25 September 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
22 July 2003Return made up to 18/07/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
22 July 2003Return made up to 18/07/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
29 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
29 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
15 July 2002Return made up to 18/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 July 2002Return made up to 18/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 March 2002New secretary appointed (1 page)
21 March 2002Secretary resigned (1 page)
21 March 2002Secretary resigned (1 page)
21 March 2002New secretary appointed (1 page)
20 February 2002Accounts for a small company made up to 31 May 2001 (6 pages)
20 February 2002Accounts for a small company made up to 31 May 2001 (6 pages)
5 February 2002Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page)
5 February 2002Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page)
31 July 2001Return made up to 18/07/01; full list of members (7 pages)
31 July 2001Return made up to 18/07/01; full list of members (7 pages)
21 May 2001Director resigned (1 page)
21 May 2001Director resigned (1 page)
10 May 2001New director appointed (2 pages)
10 May 2001New director appointed (2 pages)
10 May 2001New director appointed (2 pages)
10 May 2001New director appointed (2 pages)
10 May 2001New director appointed (2 pages)
10 May 2001Director resigned (1 page)
10 May 2001New director appointed (2 pages)
10 May 2001Director resigned (1 page)
10 May 2001New director appointed (2 pages)
10 May 2001New director appointed (2 pages)
10 May 2001New director appointed (2 pages)
10 May 2001New director appointed (2 pages)
17 November 2000Accounts for a small company made up to 31 May 2000 (6 pages)
17 November 2000Accounts for a small company made up to 31 May 2000 (6 pages)
12 October 2000Director resigned (1 page)
12 October 2000Director resigned (1 page)
4 August 2000Return made up to 24/07/00; full list of members (6 pages)
4 August 2000Return made up to 24/07/00; full list of members (6 pages)
6 December 1999Accounts for a small company made up to 31 May 1999 (6 pages)
6 December 1999Accounts for a small company made up to 31 May 1999 (6 pages)
4 August 1999Return made up to 24/07/99; full list of members (6 pages)
4 August 1999Return made up to 24/07/99; full list of members (6 pages)
5 February 1999Accounts for a small company made up to 31 May 1998 (6 pages)
5 February 1999Accounts for a small company made up to 31 May 1998 (6 pages)
16 November 1998Director's particulars changed (1 page)
16 November 1998Director's particulars changed (1 page)
18 August 1998Return made up to 24/07/98; no change of members (4 pages)
18 August 1998Return made up to 24/07/98; no change of members (4 pages)
27 April 1998Secretary resigned (1 page)
27 April 1998New secretary appointed (2 pages)
27 April 1998Secretary resigned (1 page)
27 April 1998New secretary appointed (2 pages)
11 February 1998Accounts for a small company made up to 31 May 1997 (6 pages)
11 February 1998Accounts for a small company made up to 31 May 1997 (6 pages)
7 August 1997Return made up to 24/07/97; no change of members (4 pages)
7 August 1997Return made up to 24/07/97; no change of members (4 pages)
29 August 1996Accounts for a small company made up to 31 May 1996 (6 pages)
29 August 1996Accounts for a small company made up to 31 May 1996 (6 pages)
29 August 1996Return made up to 24/07/96; full list of members
  • 363(287) ‐ Registered office changed on 29/08/96
(6 pages)
29 August 1996Return made up to 24/07/96; full list of members
  • 363(287) ‐ Registered office changed on 29/08/96
(6 pages)
29 August 1995Accounts for a small company made up to 31 May 1995 (6 pages)
29 August 1995Return made up to 24/07/95; no change of members (4 pages)
29 August 1995Return made up to 24/07/95; no change of members (4 pages)
29 August 1995Accounts for a small company made up to 31 May 1995 (6 pages)