Company NameBenbow Estates Limited
DirectorRobert William Andrew Brown
Company StatusActive - Proposal to Strike off
Company Number02893923
CategoryPrivate Limited Company
Incorporation Date2 February 1994(30 years, 2 months ago)
Previous NamesUnicredit Investments Limited and Tudor Close Management Company Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Robert William Andrew Brown
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2004(10 years, 5 months after company formation)
Appointment Duration19 years, 9 months
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressRegency House 45-51 Chorley New Road
Bolton
BL1 4QR
Secretary NameMr Robert William Andrew Brown
NationalityBritish
StatusCurrent
Appointed05 July 2004(10 years, 5 months after company formation)
Appointment Duration19 years, 9 months
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressRegency House 45-51 Chorley New Road
Bolton
BL1 4QR
Director NameJeffrey Gordon Benbow
Date of BirthAugust 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(1 year, 2 months after company formation)
Appointment Duration8 years, 3 months (resigned 22 August 2003)
RoleCompany Director
Correspondence AddressArden House 2 Westgate Drive
Bridgnorth
Salop
WV16 4QF
Secretary NameKim Benbow - Brown
NationalityBritish
StatusResigned
Appointed01 May 1995(1 year, 2 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 16 March 1996)
RoleCompany Director
Correspondence AddressThe Tyning
Westgate Drive
Bridgnorth
Shropshire
WV16 4QF
Director NameEdna May Benbow
Date of BirthAugust 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2000(6 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 08 November 2001)
RoleHousewife
Correspondence AddressArden House 2 Westgate Drive
Bridgnorth
Salop
WV16 4QF
Secretary NameEdna May Benbow
NationalityBritish
StatusResigned
Appointed16 March 2000(6 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 08 November 2001)
RoleHousewife
Correspondence AddressArden House 2 Westgate Drive
Bridgnorth
Salop
WV16 4QF
Secretary NameKim Benbow - Brown
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2000(6 years, 1 month after company formation)
Appointment Duration9 years, 11 months (resigned 11 February 2010)
RoleBookeeper Accounts
Correspondence AddressThe Tyning
Westgate Drive
Bridgnorth
Shropshire
WV16 4QF
Director NameKim Benbow - Brown
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2003(9 years, 6 months after company formation)
Appointment Duration10 years, 8 months (resigned 18 April 2014)
RoleCompany Secretary Director
Correspondence AddressThe Tyning
Westgate Drive
Bridgnorth
Shropshire
WV16 4QF
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed02 February 1994(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed02 February 1994(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressRegency House
45-51 Chorley New Road
Bolton
BL1 4QR
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Kim Benbow-brown
50.00%
Ordinary
1 at £1Robert William Andrew Brown
50.00%
Ordinary

Financials

Year2014
Net Worth£348,743
Cash£10,061
Current Liabilities£42,108

Accounts

Latest Accounts31 May 2022 (1 year, 10 months ago)
Next Accounts Due29 February 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return26 January 2023 (1 year, 2 months ago)
Next Return Due9 February 2024 (overdue)

Charges

7 March 2006Delivered on: 14 March 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5 high street bridgnorth shropshire t/no SL111067. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding

Filing History

30 May 2023Total exemption full accounts made up to 31 May 2022 (8 pages)
7 February 2023Confirmation statement made on 26 January 2023 with no updates (3 pages)
30 May 2022Total exemption full accounts made up to 31 May 2021 (9 pages)
26 January 2022Confirmation statement made on 26 January 2022 with no updates (3 pages)
28 May 2021Total exemption full accounts made up to 31 May 2020 (10 pages)
4 March 2021Confirmation statement made on 26 January 2021 with no updates (3 pages)
24 February 2021Second filing of the annual return made up to 26 January 2016 (17 pages)
24 February 2021Second filing of the annual return made up to 26 January 2015 (17 pages)
11 June 2020Total exemption full accounts made up to 31 May 2019 (11 pages)
11 February 2020Secretary's details changed for Mr Robert William Andrew Brown on 22 January 2020 (1 page)
11 February 2020Director's details changed for Mr Robert William Andrew Brown on 22 January 2020 (2 pages)
11 February 2020Confirmation statement made on 26 January 2020 with no updates (3 pages)
11 February 2020Change of details for Mr Robert William Andrew Brown as a person with significant control on 22 January 2020 (2 pages)
30 October 2019Satisfaction of charge 1 in full (2 pages)
24 May 2019Total exemption full accounts made up to 31 May 2018 (11 pages)
11 May 2019Compulsory strike-off action has been discontinued (1 page)
30 April 2019First Gazette notice for compulsory strike-off (1 page)
4 February 2019Confirmation statement made on 26 January 2019 with no updates (3 pages)
25 May 2018Total exemption full accounts made up to 31 May 2017 (13 pages)
7 February 2018Confirmation statement made on 26 January 2018 with no updates (3 pages)
11 July 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
11 July 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
9 May 2017Compulsory strike-off action has been discontinued (1 page)
9 May 2017Compulsory strike-off action has been discontinued (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
13 February 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
28 May 2016Compulsory strike-off action has been discontinued (1 page)
28 May 2016Compulsory strike-off action has been discontinued (1 page)
26 May 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
26 May 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
27 January 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 2
(4 pages)
27 January 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 24/02/2021
(6 pages)
2 March 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 24/02/2021
(5 pages)
2 March 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
(4 pages)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
19 February 2015Termination of appointment of Kim Benbow - Brown as a director on 18 April 2014 (1 page)
19 February 2015Termination of appointment of Kim Benbow - Brown as a director on 18 April 2014 (1 page)
4 March 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
4 March 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
11 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 2
(5 pages)
11 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 2
(5 pages)
22 May 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
22 May 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
21 March 2013Annual return made up to 26 January 2013 with a full list of shareholders (5 pages)
21 March 2013Annual return made up to 26 January 2013 with a full list of shareholders (5 pages)
4 April 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
4 April 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
26 January 2012Annual return made up to 26 January 2012 with a full list of shareholders (5 pages)
26 January 2012Annual return made up to 26 January 2012 with a full list of shareholders (5 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
26 January 2011Annual return made up to 26 January 2011 with a full list of shareholders (5 pages)
26 January 2011Annual return made up to 26 January 2011 with a full list of shareholders (5 pages)
11 November 2010Registered office address changed from , 45-51 Chorley New Road, Bolton, Lancashire, BL1 4QR on 11 November 2010 (1 page)
11 November 2010Registered office address changed from 45-51 Chorley New Road Bolton Lancashire BL1 4QR on 11 November 2010 (1 page)
22 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
22 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
18 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (5 pages)
18 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (5 pages)
18 February 2010Termination of appointment of Kim Benbow - Brown as a secretary (1 page)
18 February 2010Termination of appointment of Kim Benbow - Brown as a secretary (1 page)
6 May 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
6 May 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
2 February 2009Total exemption small company accounts made up to 31 May 2007 (6 pages)
2 February 2009Total exemption small company accounts made up to 31 May 2007 (6 pages)
29 January 2009Return made up to 26/01/09; full list of members (4 pages)
29 January 2009Return made up to 26/01/09; full list of members (4 pages)
26 January 2009Return made up to 26/01/08; full list of members; amend (6 pages)
26 January 2009Return made up to 26/01/08; full list of members; amend (6 pages)
23 January 2008Return made up to 26/01/08; full list of members (2 pages)
23 January 2008Return made up to 26/01/08; full list of members (2 pages)
19 June 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
19 June 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
13 March 2007Return made up to 26/01/07; full list of members (2 pages)
13 March 2007Return made up to 26/01/07; full list of members (2 pages)
13 April 2006Return made up to 26/01/06; full list of members (2 pages)
13 April 2006Return made up to 26/01/06; full list of members (2 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
14 March 2006Particulars of mortgage/charge (5 pages)
14 March 2006Particulars of mortgage/charge (5 pages)
15 July 2005Registered office changed on 15/07/05 from: arden house,2 westgate drive, bridgnorth, salop WV16 4QF (1 page)
15 July 2005Registered office changed on 15/07/05 from: arden house,2 westgate drive bridgnorth salop WV16 4QF (1 page)
1 April 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
1 April 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
9 March 2005Return made up to 26/01/05; full list of members (7 pages)
9 March 2005Return made up to 26/01/05; full list of members (7 pages)
13 September 2004New secretary appointed;new director appointed (1 page)
13 September 2004New secretary appointed;new director appointed (1 page)
2 April 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
2 April 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
30 January 2004Return made up to 26/01/04; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
30 January 2004New director appointed (2 pages)
30 January 2004New director appointed (2 pages)
30 January 2004Return made up to 26/01/04; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
27 March 2003Return made up to 02/02/03; full list of members (6 pages)
27 March 2003Return made up to 02/02/03; full list of members (6 pages)
22 March 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
22 March 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
3 April 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
3 April 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
13 March 2002Return made up to 02/02/02; full list of members (7 pages)
13 March 2002Secretary resigned;director resigned (1 page)
13 March 2002New secretary appointed (2 pages)
13 March 2002Secretary resigned;director resigned (1 page)
13 March 2002Return made up to 02/02/02; full list of members (7 pages)
13 March 2002New secretary appointed (2 pages)
5 April 2001Accounts for a small company made up to 31 May 2000 (6 pages)
5 April 2001Accounts for a small company made up to 31 May 2000 (6 pages)
5 March 2001Return made up to 02/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 March 2001Return made up to 02/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 April 2000New secretary appointed (2 pages)
7 April 2000New secretary appointed (2 pages)
4 April 2000Accounts for a small company made up to 31 May 1999 (6 pages)
4 April 2000Accounts for a small company made up to 31 May 1999 (6 pages)
21 March 2000New secretary appointed;new director appointed (2 pages)
21 March 2000New secretary appointed;new director appointed (2 pages)
21 March 2000Return made up to 02/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
21 March 2000Return made up to 02/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
23 December 1999Accounting reference date extended from 28/02/99 to 31/05/99 (1 page)
23 December 1999Accounting reference date extended from 28/02/99 to 31/05/99 (1 page)
13 October 1999Registered office changed on 13/10/99 from: the tyning westgate drive bridgnorth shropshire WV16 4QF (1 page)
13 October 1999Registered office changed on 13/10/99 from: the tyning, westgate drive, bridgnorth, shropshire WV16 4QF (1 page)
15 June 1999Return made up to 02/02/99; full list of members (6 pages)
15 June 1999Return made up to 02/02/99; full list of members (6 pages)
9 March 1998Return made up to 31/01/98; full list of members (5 pages)
9 March 1998Accounts for a dormant company made up to 28 February 1998 (2 pages)
9 March 1998Accounts for a dormant company made up to 28 February 1998 (2 pages)
9 March 1998Return made up to 31/01/98; full list of members (5 pages)
26 January 1998Company name changed tudor close management company l imited\certificate issued on 27/01/98 (2 pages)
26 January 1998Company name changed tudor close management company l imited\certificate issued on 27/01/98 (2 pages)
12 November 1997Registered office changed on 12/11/97 from: no 10 tudor close, shotley gate, suffolk, IP6 1PA (1 page)
12 November 1997Registered office changed on 12/11/97 from: no 10 tudor close shotley gate suffolk IP6 1PA (1 page)
12 September 1997Accounts for a dormant company made up to 28 February 1997 (2 pages)
12 September 1997Accounts for a dormant company made up to 28 February 1996 (2 pages)
12 September 1997Accounts for a dormant company made up to 28 February 1997 (2 pages)
12 September 1997Accounts for a dormant company made up to 28 February 1996 (2 pages)
16 May 1995New secretary appointed (2 pages)
16 May 1995Return made up to 02/02/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 16/05/95
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
16 May 1995Return made up to 02/02/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 16/05/95
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
16 May 1995New secretary appointed (2 pages)
16 May 1995New director appointed (2 pages)
16 May 1995New director appointed (2 pages)
6 April 1995Company name changed unicredit investments LIMITED\certificate issued on 07/04/95 (4 pages)
6 April 1995Company name changed unicredit investments LIMITED\certificate issued on 07/04/95 (4 pages)