Company NameGresham Bennett Limited
DirectorJulian David Roebuck
Company StatusActive
Company Number04188103
CategoryPrivate Limited Company
Incorporation Date27 March 2001(23 years, 1 month ago)
Previous NameGresham Office Furniture Ltd

Business Activity

Section CManufacturing
SIC 3612Manufacture other office & shop furniture
SIC 31010Manufacture of office and shop furniture

Directors

Director NameMr Julian David Roebuck
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2008(7 years, 4 months after company formation)
Appointment Duration15 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPlatinum Park
Lynstock Way
Horwich
Bolton
BL6 4SA
Secretary NameCraig Robert Turley
NationalityBritish
StatusCurrent
Appointed28 October 2010(9 years, 7 months after company formation)
Appointment Duration13 years, 6 months
RoleCompany Director
Correspondence AddressPlatinum Park
Lynstock Way
Horwich
Bolton
BL6 4SA
Director NameMr Thomas Edward Walden Smith
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2001(1 day after company formation)
Appointment Duration7 years, 3 months (resigned 23 July 2008)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressMeadow View
Altcar Lane
Leyland
Lancashire
PR25 1LE
Director NameRobert Turley
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2001(2 days after company formation)
Appointment Duration9 years, 7 months (resigned 27 October 2010)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address81 Fernleigh
Leyland
Lancashire
PR26 7AW
Secretary NameRobert Turley
NationalityBritish
StatusResigned
Appointed29 March 2001(2 days after company formation)
Appointment Duration9 years, 7 months (resigned 27 October 2010)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address81 Fernleigh
Leyland
Lancashire
PR26 7AW
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed27 March 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed27 March 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitegreshamoffice.com

Location

Registered AddressPlatinum Park
Lynstock Way
Horwich
Bolton
BL6 4SA
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardHorwich and Blackrod
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Julian Roebuck
100.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return27 March 2024 (4 weeks, 1 day ago)
Next Return Due10 April 2025 (11 months, 2 weeks from now)

Filing History

27 March 2024Confirmation statement made on 27 March 2024 with no updates (3 pages)
3 May 2023Accounts for a dormant company made up to 30 September 2022 (3 pages)
28 March 2023Confirmation statement made on 27 March 2023 with no updates (3 pages)
1 August 2022Director's details changed for Mr Julian David Roebuck on 1 August 2022 (2 pages)
19 May 2022Accounts for a dormant company made up to 30 September 2021 (2 pages)
28 March 2022Confirmation statement made on 27 March 2022 with no updates (3 pages)
22 April 2021Accounts for a dormant company made up to 30 September 2020 (3 pages)
29 March 2021Confirmation statement made on 27 March 2021 with no updates (3 pages)
14 April 2020Current accounting period extended from 31 March 2020 to 30 September 2020 (1 page)
31 March 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
23 October 2019Accounts for a dormant company made up to 31 March 2019 (3 pages)
30 March 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
21 August 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
28 March 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
1 August 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
1 August 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
5 April 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
2 June 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
2 June 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
31 March 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1
(3 pages)
31 March 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1
(3 pages)
5 November 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
5 November 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
30 March 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
(3 pages)
30 March 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
(3 pages)
17 October 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
17 October 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
31 March 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1
(3 pages)
31 March 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1
(3 pages)
4 September 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
4 September 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
3 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (3 pages)
3 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (3 pages)
3 August 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
3 August 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
29 March 2012Annual return made up to 27 March 2012 with a full list of shareholders (3 pages)
29 March 2012Annual return made up to 27 March 2012 with a full list of shareholders (3 pages)
9 December 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
9 December 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
19 October 2011Secretary's details changed for Craig Robert Turley on 1 October 2011 (3 pages)
19 October 2011Secretary's details changed for Craig Robert Turley on 1 October 2011 (3 pages)
19 October 2011Director's details changed for Julian David Roebuck on 1 October 2011 (3 pages)
19 October 2011Secretary's details changed for Craig Robert Turley on 1 October 2011 (3 pages)
19 October 2011Director's details changed for Julian David Roebuck on 1 October 2011 (3 pages)
19 October 2011Director's details changed for Julian David Roebuck on 1 October 2011 (3 pages)
26 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (4 pages)
26 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (4 pages)
28 October 2010Appointment of Craig Robert Turley as a secretary (3 pages)
28 October 2010Appointment of Craig Robert Turley as a secretary (3 pages)
28 October 2010Termination of appointment of Robert Turley as a secretary (2 pages)
28 October 2010Termination of appointment of Robert Turley as a secretary (2 pages)
28 October 2010Termination of appointment of Robert Turley as a director (2 pages)
28 October 2010Termination of appointment of Robert Turley as a director (2 pages)
25 August 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
25 August 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
3 June 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
3 June 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
5 August 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
5 August 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
7 May 2009Return made up to 27/03/09; full list of members (3 pages)
7 May 2009Return made up to 27/03/09; full list of members (3 pages)
1 August 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
1 August 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
31 July 2008Director appointed julian david roebuck (2 pages)
31 July 2008Director appointed julian david roebuck (2 pages)
25 July 2008Appointment terminated director thomas smith (1 page)
25 July 2008Appointment terminated director thomas smith (1 page)
30 April 2008Return made up to 27/03/08; full list of members (3 pages)
30 April 2008Return made up to 27/03/08; full list of members (3 pages)
29 November 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
29 November 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
6 June 2007Return made up to 27/03/07; full list of members (7 pages)
6 June 2007Return made up to 27/03/07; full list of members (7 pages)
19 March 2007Director's particulars changed (1 page)
19 March 2007Director's particulars changed (1 page)
17 October 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
17 October 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
26 May 2006Return made up to 27/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 May 2006Return made up to 27/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
12 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
4 May 2005Return made up to 27/03/05; full list of members (7 pages)
4 May 2005Return made up to 27/03/05; full list of members (7 pages)
12 July 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
12 July 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
28 April 2004Return made up to 27/03/04; full list of members (7 pages)
28 April 2004Return made up to 27/03/04; full list of members (7 pages)
29 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
29 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
24 April 2003Return made up to 27/03/03; full list of members (7 pages)
24 April 2003Return made up to 27/03/03; full list of members (7 pages)
8 May 2002Accounts for a dormant company made up to 31 March 2002 (3 pages)
8 May 2002Accounts for a dormant company made up to 31 March 2002 (3 pages)
19 April 2002Company name changed gresham office furniture LTD\certificate issued on 19/04/02 (2 pages)
19 April 2002Company name changed gresham office furniture LTD\certificate issued on 19/04/02 (2 pages)
12 April 2002Return made up to 27/03/02; full list of members (6 pages)
12 April 2002Return made up to 27/03/02; full list of members (6 pages)
12 February 2002Registered office changed on 12/02/02 from: 101 saint georges road bolton lancashire BL1 2BY (1 page)
12 February 2002Registered office changed on 12/02/02 from: 101 saint georges road bolton lancashire BL1 2BY (1 page)
23 April 2001New director appointed (2 pages)
23 April 2001New secretary appointed;new director appointed (2 pages)
23 April 2001New director appointed (2 pages)
23 April 2001New secretary appointed;new director appointed (2 pages)
29 March 2001Secretary resigned (1 page)
29 March 2001Director resigned (1 page)
29 March 2001Director resigned (1 page)
29 March 2001Secretary resigned (1 page)
27 March 2001Incorporation (12 pages)
27 March 2001Incorporation (12 pages)