Bolton
BL1 8TY
Secretary Name | Mr Phillip Thomas Newberry |
---|---|
Status | Closed |
Appointed | 04 May 2018(10 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (closed 02 November 2021) |
Role | Company Director |
Correspondence Address | C/O Van Leeuwen Distribution Ltd Crompton Way Bolton BL1 8TY |
Director Name | Mr Stuart Storer |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2008(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Ivanhoe Cottage 98 Station Road Ibstock Leicestershire LE67 6JJ |
Director Name | Mr William Henry Johnson |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2008(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 56 Dene Bank Bradshaw Bolton Lancashire BL2 3EA |
Secretary Name | Mr William Henry Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 56 Dene Bank Bradshaw Bolton Lancashire BL2 3EA |
Secretary Name | Mr Anthony Harris |
---|---|
Status | Resigned |
Appointed | 30 May 2014(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 04 May 2018) |
Role | Company Director |
Correspondence Address | C/O Benteler Distributiom Ltd New Progress Works Crompton Way Bolton Lancashire BL1 8TY |
Website | benteler-distribution.co.uk |
---|---|
Telephone | 01204 306907 |
Telephone region | Bolton |
Registered Address | C/O Van Leeuwen Distribution Ltd Crompton Way Bolton BL1 8TY |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Crompton |
1 at £1 | Benteler Distribution LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
23 October 2020 | Notification of Van Leeuwen Holdings Limited as a person with significant control on 23 October 2020 (2 pages) |
---|---|
23 October 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
8 September 2020 | Withdrawal of a person with significant control statement on 8 September 2020 (2 pages) |
25 June 2020 | Confirmation statement made on 11 June 2020 with no updates (3 pages) |
24 June 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
24 June 2019 | Confirmation statement made on 11 June 2019 with no updates (3 pages) |
11 June 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
11 June 2018 | Termination of appointment of Anthony Harris as a secretary on 4 May 2018 (1 page) |
11 June 2018 | Confirmation statement made on 11 June 2018 with no updates (3 pages) |
11 June 2018 | Appointment of Mr Phillip Thomas Newberry as a secretary on 4 May 2018 (2 pages) |
16 October 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
16 October 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
10 July 2017 | Notification of a person with significant control statement (2 pages) |
10 July 2017 | Notification of a person with significant control statement (2 pages) |
4 July 2017 | Confirmation statement made on 30 May 2017 with updates (4 pages) |
4 July 2017 | Confirmation statement made on 30 May 2017 with updates (4 pages) |
2 June 2016 | Secretary's details changed for Mr Anthony Harris on 29 May 2016 (1 page) |
2 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Secretary's details changed for Mr Anthony Harris on 29 May 2016 (1 page) |
2 June 2016 | Director's details changed for Mr Robert Heath on 29 May 2016 (2 pages) |
2 June 2016 | Director's details changed for Mr Robert Heath on 29 May 2016 (2 pages) |
2 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
18 May 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
18 May 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
28 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
28 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
9 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
3 June 2014 | Director's details changed for Mr Bob Heath on 30 May 2014 (3 pages) |
3 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Director's details changed for Mr Bob Heath on 30 May 2014 (3 pages) |
3 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
2 June 2014 | Appointment of Mr Bob Heath as a director (2 pages) |
2 June 2014 | Appointment of Mr Bob Heath as a director (2 pages) |
30 May 2014 | Termination of appointment of William Johnson as a secretary (1 page) |
30 May 2014 | Termination of appointment of William Johnson as a director (1 page) |
30 May 2014 | Appointment of Mr Anthony Harris as a secretary (2 pages) |
30 May 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
30 May 2014 | Termination of appointment of William Johnson as a secretary (1 page) |
30 May 2014 | Termination of appointment of William Johnson as a director (1 page) |
30 May 2014 | Appointment of Mr Anthony Harris as a secretary (2 pages) |
30 May 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
12 September 2013 | Termination of appointment of Stuart Storer as a director (1 page) |
12 September 2013 | Termination of appointment of Stuart Storer as a director (1 page) |
30 August 2013 | Annual return made up to 15 August 2013 with a full list of shareholders (5 pages) |
30 August 2013 | Annual return made up to 15 August 2013 with a full list of shareholders (5 pages) |
17 May 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
17 May 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
17 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (5 pages) |
17 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (5 pages) |
14 May 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
14 May 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
17 August 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (5 pages) |
17 August 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (5 pages) |
11 August 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
11 August 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
8 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
8 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
7 September 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (5 pages) |
7 September 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (5 pages) |
28 August 2009 | Return made up to 15/08/09; full list of members (3 pages) |
28 August 2009 | Return made up to 15/08/09; full list of members (3 pages) |
17 April 2009 | Registered office changed on 17/04/2009 from c/o pipe & tube group LIMITED new progress works crompton way bolton BL1 8TY (1 page) |
17 April 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
17 April 2009 | Return made up to 04/04/09; full list of members (3 pages) |
17 April 2009 | Registered office changed on 17/04/2009 from c/o pipe & tube group LIMITED new progress works crompton way bolton BL1 8TY (1 page) |
17 April 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
17 April 2009 | Return made up to 04/04/09; full list of members (3 pages) |
15 April 2009 | Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page) |
15 April 2009 | Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page) |
18 December 2008 | Company name changed benteler holdings LTD\certificate issued on 18/12/08 (2 pages) |
18 December 2008 | Company name changed benteler holdings LTD\certificate issued on 18/12/08 (2 pages) |
4 April 2008 | Incorporation (18 pages) |
4 April 2008 | Incorporation (18 pages) |