Company NameBenchmaster Limited
Company StatusActive
Company Number02069754
CategoryPrivate Limited Company
Incorporation Date3 November 1986(37 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr James Richard Edward Glover
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2020(33 years, 3 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnits 10 & 11 Egmont Street
Mossley
Ashton-Under-Lyne
OL5 9PY
Director NameMr Peter Kenneth Harrop
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2020(33 years, 3 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 10 & 11 Egmont Street
Mossley
Ashton-Under-Lyne
OL5 9PY
Director NameAndrew Warburton
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2024(37 years, 2 months after company formation)
Appointment Duration3 months, 3 weeks
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 10 & 11 Egmont Street
Mossley
Ashton-Under-Lyne
OL5 9PY
Director NameMr Arthur George Stocks
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(4 years, 6 months after company formation)
Appointment Duration21 years, 10 months (resigned 11 March 2013)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside Estate Egmont Street
Mossley
Ashton-Under-Lyne
Lancashire
OL5 9PY
Secretary NameMrs Betty Stocks
NationalityBritish
StatusResigned
Appointed08 May 1991(4 years, 6 months after company formation)
Appointment Duration21 years, 10 months (resigned 11 March 2013)
RoleCompany Director
Correspondence AddressRiverside Estate Egmont Street
Mossley
Ashton-Under-Lyne
Lancashire
OL5 9PY
Director NameMr Richard Anthony Charlton Glover
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2013(26 years, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 12 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnits 10 & 11 Egmont Street
Mossley
Ashton-Under-Lyne
OL5 9PY
Director NameMr Guy Robert Edward Glover
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2013(26 years, 4 months after company formation)
Appointment Duration10 years, 10 months (resigned 30 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 10 & 11 Egmont Street
Mossley
Ashton-Under-Lyne
OL5 9PY
Director NameMr Peter Kenneth Harrop
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2020(33 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 12 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnits 10 & 11 Egmont Street
Mossley
Ashton-Under-Lyne
OL5 9PY

Contact

Websitebenchmaster.co.uk
Telephone01457 837146
Telephone regionGlossop

Location

Registered AddressUnits 10 & 11 Egmont Street
Mossley
Ashton-Under-Lyne
OL5 9PY
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
ParishMossley
WardMossley
Built Up AreaGreater Manchester

Shareholders

1000 at £1Speed 2013 LTD
83.33%
Ordinary
200 at £1Speed 2013 LTD
16.67%
Ordinary A

Financials

Year2014
Net Worth£540,970
Cash£140,938
Current Liabilities£208,443

Accounts

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

Returns

Latest Return8 May 2023 (11 months, 3 weeks ago)
Next Return Due22 May 2024 (3 weeks, 4 days from now)

Charges

4 June 2021Delivered on: 23 June 2021
Persons entitled: Cumberland Building Society

Classification: A registered charge
Particulars: None.
Outstanding
27 August 2020Delivered on: 7 September 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
11 March 2013Delivered on: 20 March 2013
Persons entitled: Richard Anthony Charlton Glover and Guy Robert Edward Glover

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, plant & machinery.
Outstanding

Filing History

30 January 2024Termination of appointment of Guy Robert Edward Glover as a director on 30 January 2024 (1 page)
24 January 2024Appointment of Andrew Warburton as a director on 1 January 2024 (2 pages)
19 September 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
15 June 2023Confirmation statement made on 8 May 2023 with no updates (3 pages)
9 August 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
13 May 2022Change of details for Ghg Group Limited as a person with significant control on 10 May 2022 (2 pages)
13 May 2022Confirmation statement made on 8 May 2022 with no updates (3 pages)
20 September 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
23 June 2021Registration of charge 020697540003, created on 4 June 2021 (10 pages)
25 May 2021Satisfaction of charge 1 in full (1 page)
10 May 2021Confirmation statement made on 8 May 2021 with no updates (3 pages)
18 March 2021Second filing of Confirmation Statement dated 8 May 2020 (3 pages)
17 March 2021Change of details for Grg Properties (2018) Limited as a person with significant control on 21 February 2020 (2 pages)
4 January 2021Total exemption full accounts made up to 31 December 2019 (10 pages)
7 September 2020Registration of charge 020697540002, created on 27 August 2020 (24 pages)
23 May 2020Confirmation statement made on 8 May 2020 with no updates
  • ANNOTATION Clarification a second filed CS01(amending statement of capital and shareholders information) was registered on 18/03/2021.
(4 pages)
23 May 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
25 February 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
25 February 2020Change of share class name or designation (2 pages)
14 February 2020Termination of appointment of Richard Anthony Charlton Glover as a director on 12 February 2020 (1 page)
14 February 2020Termination of appointment of Peter Kenneth Harrop as a director on 12 February 2020 (1 page)
14 February 2020Appointment of Mr Peter Kenneth Harrop as a director on 12 February 2020 (2 pages)
14 February 2020Appointment of Mr Peter Kenneth Harrop as a director on 12 February 2020 (2 pages)
14 February 2020Notification of Grg Properties (2018) Limited as a person with significant control on 13 February 2020 (2 pages)
14 February 2020Cessation of Speed 2013 Limited as a person with significant control on 13 February 2020 (1 page)
14 February 2020Appointment of Mr James Richard Edward Glover as a director on 12 February 2020 (2 pages)
13 June 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
8 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
19 June 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
21 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
24 April 2018Registered office address changed from Bluebell House Brian Johnson Way Preston PR2 5PE to Units 10 & 11 Egmont Street Mossley Ashton-Under-Lyne OL5 9PY on 24 April 2018 (1 page)
19 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
19 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
12 June 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
29 June 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
29 June 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
6 June 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1,200
(4 pages)
6 June 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1,200
(4 pages)
26 January 2016Previous accounting period shortened from 28 February 2016 to 31 December 2015 (1 page)
26 January 2016Previous accounting period shortened from 28 February 2016 to 31 December 2015 (1 page)
30 September 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
30 September 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
3 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1,200
(4 pages)
3 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1,200
(4 pages)
3 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1,200
(4 pages)
18 September 2014Registered office address changed from Riverside Estate Egmont Street Mossley Ashton-Under-Lyne Lancashire OL5 9PY to Bluebell House Brian Johnson Way Preston PR2 5PE on 18 September 2014 (1 page)
18 September 2014Registered office address changed from Riverside Estate Egmont Street Mossley Ashton-Under-Lyne Lancashire OL5 9PY to Bluebell House Brian Johnson Way Preston PR2 5PE on 18 September 2014 (1 page)
4 August 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
4 August 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
30 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1,200
(4 pages)
30 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1,200
(4 pages)
30 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1,200
(4 pages)
24 July 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
24 July 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
29 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
29 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
29 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
9 May 2013Termination of appointment of Betty Stocks as a secretary (1 page)
9 May 2013Termination of appointment of Betty Stocks as a secretary (1 page)
9 May 2013Termination of appointment of Arthur Stocks as a director (1 page)
9 May 2013Termination of appointment of Arthur Stocks as a director (1 page)
17 April 2013Appointment of Mr Richard Anthony Charlton Glover as a director (2 pages)
17 April 2013Appointment of Mr Richard Anthony Charlton Glover as a director (2 pages)
17 April 2013Appointment of Mr Guy Robert Edward Glover as a director (2 pages)
17 April 2013Appointment of Mr Guy Robert Edward Glover as a director (2 pages)
20 March 2013Particulars of a mortgage or charge / charge no: 1 (6 pages)
20 March 2013Particulars of a mortgage or charge / charge no: 1 (6 pages)
19 March 2013Registered office address changed from Unit 10 Glover Centre Egmont Street Mossley Ashton Under Lyne Lancashire OL5 9PY on 19 March 2013 (1 page)
19 March 2013Registered office address changed from Unit 10 Glover Centre Egmont Street Mossley Ashton Under Lyne Lancashire OL5 9PY on 19 March 2013 (1 page)
21 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
21 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
14 June 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
14 June 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
14 June 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
23 May 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
23 May 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
2 September 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
2 September 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
19 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
19 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
19 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
6 July 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
6 July 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
24 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
24 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
24 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
1 March 2010Secretary's details changed for Mrs Betty Stocks on 1 March 2010 (1 page)
1 March 2010Director's details changed for Mr Arthur George Stocks on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Mr Arthur George Stocks on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Mr Arthur George Stocks on 1 March 2010 (2 pages)
1 March 2010Secretary's details changed for Mrs Betty Stocks on 1 March 2010 (1 page)
1 March 2010Secretary's details changed for Mrs Betty Stocks on 1 March 2010 (1 page)
1 July 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
1 July 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
27 May 2009Return made up to 08/05/09; full list of members (4 pages)
27 May 2009Return made up to 08/05/09; full list of members (4 pages)
1 July 2008Total exemption small company accounts made up to 29 February 2008 (8 pages)
1 July 2008Total exemption small company accounts made up to 29 February 2008 (8 pages)
26 June 2008Return made up to 08/05/08; full list of members (4 pages)
26 June 2008Return made up to 08/05/08; full list of members (4 pages)
15 August 2007Return made up to 08/05/07; no change of members (6 pages)
15 August 2007Return made up to 08/05/07; no change of members (6 pages)
6 July 2007Total exemption small company accounts made up to 28 February 2007 (8 pages)
6 July 2007Total exemption small company accounts made up to 28 February 2007 (8 pages)
4 August 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
4 August 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
6 July 2006Return made up to 08/05/06; full list of members (7 pages)
6 July 2006Return made up to 08/05/06; full list of members (7 pages)
6 June 2005Return made up to 08/05/05; full list of members (7 pages)
6 June 2005Total exemption small company accounts made up to 28 February 2005 (8 pages)
6 June 2005Return made up to 08/05/05; full list of members (7 pages)
6 June 2005Total exemption small company accounts made up to 28 February 2005 (8 pages)
1 October 2004Total exemption small company accounts made up to 29 February 2004 (8 pages)
1 October 2004Total exemption small company accounts made up to 29 February 2004 (8 pages)
23 June 2004Return made up to 08/05/04; full list of members (6 pages)
23 June 2004Return made up to 08/05/04; full list of members (6 pages)
2 June 2003Total exemption small company accounts made up to 28 February 2003 (7 pages)
2 June 2003Total exemption small company accounts made up to 28 February 2003 (7 pages)
2 June 2003Return made up to 30/04/03; full list of members (6 pages)
2 June 2003Ad 02/05/03--------- £ si 200@1=200 £ ic 1000/1200 (2 pages)
2 June 2003Ad 02/05/03--------- £ si 200@1=200 £ ic 1000/1200 (2 pages)
2 June 2003Return made up to 30/04/03; full list of members (6 pages)
9 May 2003£ nc 10000/20000 10/04/03 (1 page)
9 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
9 May 2003£ nc 10000/20000 10/04/03 (1 page)
9 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
3 July 2002Total exemption small company accounts made up to 28 February 2002 (8 pages)
3 July 2002Total exemption small company accounts made up to 28 February 2002 (8 pages)
22 May 2002Return made up to 08/05/02; full list of members
  • 363(287) ‐ Registered office changed on 22/05/02
(6 pages)
22 May 2002Return made up to 08/05/02; full list of members
  • 363(287) ‐ Registered office changed on 22/05/02
(6 pages)
18 October 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
18 October 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
15 October 2001Ad 28/08/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
15 October 2001Particulars of contract relating to shares (4 pages)
15 October 2001Particulars of contract relating to shares (4 pages)
15 October 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 October 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 October 2001Ad 28/08/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
2 July 2001Return made up to 08/05/01; full list of members (6 pages)
2 July 2001Return made up to 08/05/01; full list of members (6 pages)
2 June 2000Return made up to 08/05/00; full list of members (6 pages)
2 June 2000Return made up to 08/05/00; full list of members (6 pages)
2 May 2000Accounts for a small company made up to 29 February 2000 (6 pages)
2 May 2000Accounts for a small company made up to 29 February 2000 (6 pages)
18 May 1999Return made up to 08/05/99; no change of members (4 pages)
18 May 1999Accounts for a small company made up to 28 February 1999 (5 pages)
18 May 1999Accounts for a small company made up to 28 February 1999 (5 pages)
18 May 1999Return made up to 08/05/99; no change of members (4 pages)
17 June 1998Accounts for a small company made up to 28 February 1998 (7 pages)
17 June 1998Accounts for a small company made up to 28 February 1998 (7 pages)
17 June 1998Return made up to 08/05/98; full list of members (6 pages)
17 June 1998Return made up to 08/05/98; full list of members (6 pages)
4 June 1997Return made up to 08/05/97; no change of members (4 pages)
4 June 1997Return made up to 08/05/97; no change of members (4 pages)
20 May 1997Accounts for a small company made up to 28 February 1997 (9 pages)
20 May 1997Accounts for a small company made up to 28 February 1997 (9 pages)
22 May 1996Return made up to 08/05/96; no change of members
  • 363(287) ‐ Registered office changed on 22/05/96
  • 363(353) ‐ Location of register of members address changed
(4 pages)
22 May 1996Accounts for a small company made up to 29 February 1996 (7 pages)
22 May 1996Accounts for a small company made up to 29 February 1996 (7 pages)
22 May 1996Return made up to 08/05/96; no change of members
  • 363(287) ‐ Registered office changed on 22/05/96
  • 363(353) ‐ Location of register of members address changed
(4 pages)
5 June 1995Accounts for a small company made up to 28 February 1995 (8 pages)
5 June 1995Return made up to 08/05/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 June 1995Return made up to 08/05/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 June 1995Accounts for a small company made up to 28 February 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
3 November 1986Certificate of Incorporation (1 page)