Company NameBenson Saxon Limited
Company StatusActive
Company Number09641188
CategoryPrivate Limited Company
Incorporation Date16 June 2015(8 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr Benjamin William Daryl Hewitson
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSaxon Works South Street
Openshaw
Manchester
M11 2FY
Director NameMr Daniel John Hewitson
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSaxon Works South Street
Openshaw
Manchester
M11 2FY
Director NameMr Richard Paul Hewitson
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSaxon Works South Street
Openshaw
Manchester
M11 2FY

Contact

Websitewww.bensonexhausts.com
Email address[email protected]
Telephone0845 1300000
Telephone regionUnknown

Location

Registered AddressSaxon Works South Street
Openshaw
Manchester
M11 2FY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardBradford
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return16 June 2023 (10 months, 1 week ago)
Next Return Due30 June 2024 (2 months, 1 week from now)

Charges

25 April 2016Delivered on: 3 May 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
3 March 2016Delivered on: 3 March 2016
Persons entitled: Lloyds Bank PLC (Crn: 00002065)

Classification: A registered charge
Particulars: The freehold property known as saxon works, south street, openshaw, manchester, M11 2FY registered at the land registry under title numbers GM40481, GM697139 and GM31188.
Outstanding

Filing History

22 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
29 June 2020Confirmation statement made on 16 June 2020 with no updates (3 pages)
3 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
28 June 2019Confirmation statement made on 16 June 2019 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
27 June 2018Confirmation statement made on 16 June 2018 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
18 July 2017Notification of Daniel John Hewitson as a person with significant control on 16 June 2016 (2 pages)
18 July 2017Notification of Daniel John Hewitson as a person with significant control on 18 July 2017 (2 pages)
30 June 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
30 June 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
13 July 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
13 July 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
20 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1
(5 pages)
20 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1
(5 pages)
3 May 2016Registration of charge 096411880002, created on 25 April 2016 (42 pages)
3 May 2016Registration of charge 096411880002, created on 25 April 2016 (42 pages)
22 March 2016Previous accounting period shortened from 30 June 2016 to 31 December 2015 (1 page)
22 March 2016Previous accounting period shortened from 30 June 2016 to 31 December 2015 (1 page)
3 March 2016Registration of charge 096411880001, created on 3 March 2016 (39 pages)
3 March 2016Registration of charge 096411880001, created on 3 March 2016 (39 pages)
16 June 2015Incorporation
Statement of capital on 2015-06-16
  • GBP 1
(28 pages)
16 June 2015Incorporation
Statement of capital on 2015-06-16
  • GBP 1
(28 pages)