About

Registered Number: 01513340
Date of Incorporation: 20/08/1980 (44 years and 4 months ago)
Company Status: Active
Registered Address: SIANROBERTS, 10 Mostyn Street, Llandudno, Gwynedd, LL30 2PS

 

Benarth Court Ltd was setup in 1980, it has a status of "Active". The current directors of this company are listed as Williamson, Jane, Armitage, Brian, Foster, Ronald, Knowles-brown, Tracey Anne, Meredith, Brian Edwin, Smith, Terence, Williamson, Jane, Meredith, Jacqueline Anne, Brown, George James, Burkitt, Jonathan, Crowther, Maurice Richard, Curnow, Paul Ross, Curtis, Harold, Harrison, Ian, Hughes, Eric, James, Michael Graham, Jennings, Colin Munro, Kirby, Arthur Kenneth, Pattison, Ernest, Roberts, Goronwy, Sharp, Clare, Shores, Leslie Sydney, Simpson, Muriel Helen, Williams, Michael Charles. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARMITAGE, Brian 20 September 2010 - 1
FOSTER, Ronald 09 May 2008 - 1
KNOWLES-BROWN, Tracey Anne 21 June 2019 - 1
MEREDITH, Brian Edwin 10 May 2002 - 1
SMITH, Terence 29 April 2016 - 1
WILLIAMSON, Jane 21 June 2019 - 1
BROWN, George James N/A 01 August 1998 1
BURKITT, Jonathan N/A 09 May 2003 1
CROWTHER, Maurice Richard 14 August 1998 16 May 2007 1
CURNOW, Paul Ross 16 May 2007 09 May 2008 1
CURTIS, Harold N/A 01 November 1992 1
HARRISON, Ian 07 May 2004 10 March 2006 1
HUGHES, Eric 01 November 1992 06 March 1995 1
JAMES, Michael Graham 19 September 2011 03 May 2019 1
JENNINGS, Colin Munro 10 March 1996 16 May 2007 1
KIRBY, Arthur Kenneth N/A 10 May 2002 1
PATTISON, Ernest 09 May 2003 16 October 2004 1
ROBERTS, Goronwy N/A 08 January 1996 1
SHARP, Clare 22 October 2004 16 May 2007 1
SHORES, Leslie Sydney 12 May 1995 22 October 1997 1
SIMPSON, Muriel Helen 09 May 2008 03 May 2019 1
WILLIAMS, Michael Charles 10 March 2006 04 May 2012 1
Secretary Name Appointed Resigned Total Appointments
WILLIAMSON, Jane 21 June 2019 - 1
MEREDITH, Jacqueline Anne 04 May 2012 09 May 2014 1

Filing History

Document Type Date
AA - Annual Accounts 01 October 2020
CS01 - N/A 03 January 2020
AP03 - Appointment of secretary 28 June 2019
AP01 - Appointment of director 28 June 2019
AP01 - Appointment of director 28 June 2019
AA - Annual Accounts 06 June 2019
TM01 - Termination of appointment of director 28 May 2019
TM01 - Termination of appointment of director 28 May 2019
CS01 - N/A 07 November 2018
AA - Annual Accounts 13 June 2018
CS01 - N/A 04 December 2017
AA - Annual Accounts 07 June 2017
CS01 - N/A 08 November 2016
AA - Annual Accounts 28 October 2016
AP01 - Appointment of director 13 July 2016
AR01 - Annual Return 01 December 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 December 2015
AA - Annual Accounts 21 May 2015
AD01 - Change of registered office address 21 May 2015
AR01 - Annual Return 02 December 2014
TM02 - Termination of appointment of secretary 18 September 2014
AA - Annual Accounts 14 May 2014
AR01 - Annual Return 02 December 2013
AA - Annual Accounts 04 June 2013
AR01 - Annual Return 30 November 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 November 2012
CH01 - Change of particulars for director 29 November 2012
TM02 - Termination of appointment of secretary 21 June 2012
TM01 - Termination of appointment of director 21 June 2012
AP03 - Appointment of secretary 21 June 2012
AA - Annual Accounts 18 May 2012
AR01 - Annual Return 01 December 2011
AD04 - Change of location of company records to the registered office 01 December 2011
AP01 - Appointment of director 29 November 2011
AP01 - Appointment of director 29 November 2011
AA - Annual Accounts 19 April 2011
AR01 - Annual Return 07 December 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 07 December 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 December 2010
AP01 - Appointment of director 12 November 2010
TM01 - Termination of appointment of director 26 October 2010
AA - Annual Accounts 19 April 2010
AR01 - Annual Return 13 November 2009
CH01 - Change of particulars for director 13 November 2009
CH01 - Change of particulars for director 13 November 2009
CH01 - Change of particulars for director 13 November 2009
CH01 - Change of particulars for director 13 November 2009
CH01 - Change of particulars for director 13 November 2009
AA - Annual Accounts 21 April 2009
363a - Annual Return 01 December 2008
288b - Notice of resignation of directors or secretaries 28 November 2008
288c - Notice of change of directors or secretaries or in their particulars 28 November 2008
288a - Notice of appointment of directors or secretaries 03 June 2008
288a - Notice of appointment of directors or secretaries 03 June 2008
AA - Annual Accounts 15 May 2008
363s - Annual Return 10 December 2007
288a - Notice of appointment of directors or secretaries 10 December 2007
288a - Notice of appointment of directors or secretaries 10 December 2007
AA - Annual Accounts 07 June 2007
363s - Annual Return 17 May 2007
AA - Annual Accounts 06 June 2006
288a - Notice of appointment of directors or secretaries 11 April 2006
287 - Change in situation or address of Registered Office 11 April 2006
288b - Notice of resignation of directors or secretaries 17 March 2006
363s - Annual Return 30 November 2005
AA - Annual Accounts 08 June 2005
363s - Annual Return 06 January 2005
288a - Notice of appointment of directors or secretaries 08 December 2004
288b - Notice of resignation of directors or secretaries 03 June 2004
288a - Notice of appointment of directors or secretaries 03 June 2004
AA - Annual Accounts 15 May 2004
363s - Annual Return 31 October 2003
288b - Notice of resignation of directors or secretaries 10 June 2003
288a - Notice of appointment of directors or secretaries 04 June 2003
288b - Notice of resignation of directors or secretaries 03 June 2003
AA - Annual Accounts 03 June 2003
363s - Annual Return 28 October 2002
288a - Notice of appointment of directors or secretaries 28 May 2002
288a - Notice of appointment of directors or secretaries 28 May 2002
AA - Annual Accounts 28 May 2002
288b - Notice of resignation of directors or secretaries 28 May 2002
288b - Notice of resignation of directors or secretaries 28 May 2002
287 - Change in situation or address of Registered Office 28 May 2002
363s - Annual Return 15 November 2001
AA - Annual Accounts 17 April 2001
363s - Annual Return 13 November 2000
288a - Notice of appointment of directors or secretaries 26 July 2000
AA - Annual Accounts 03 May 2000
363s - Annual Return 24 September 1999
AA - Annual Accounts 09 May 1999
363s - Annual Return 09 October 1998
288a - Notice of appointment of directors or secretaries 14 September 1998
288a - Notice of appointment of directors or secretaries 14 September 1998
288b - Notice of resignation of directors or secretaries 14 September 1998
287 - Change in situation or address of Registered Office 14 September 1998
288b - Notice of resignation of directors or secretaries 23 April 1998
AA - Annual Accounts 23 April 1998
363s - Annual Return 30 September 1997
AA - Annual Accounts 13 May 1997
363s - Annual Return 30 September 1996
RESOLUTIONS - N/A 06 June 1996
AA - Annual Accounts 06 June 1996
288 - N/A 06 June 1996
288 - N/A 16 May 1996
363s - Annual Return 12 October 1995
AA - Annual Accounts 10 August 1995
288 - N/A 23 June 1995
288 - N/A 23 June 1995
RESOLUTIONS - N/A 25 May 1995
AUD - Auditor's letter of resignation 25 May 1995
AA - Annual Accounts 12 December 1994
363s - Annual Return 20 October 1994
363s - Annual Return 15 November 1993
AA - Annual Accounts 21 May 1993
363s - Annual Return 01 December 1992
288 - N/A 17 November 1992
AA - Annual Accounts 11 May 1992
363s - Annual Return 12 December 1991
AA - Annual Accounts 08 May 1991
363a - Annual Return 24 April 1991
AA - Annual Accounts 10 August 1990
288 - N/A 16 May 1990
287 - Change in situation or address of Registered Office 16 May 1990
363 - Annual Return 31 January 1990
AA - Annual Accounts 21 July 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 July 1989
363 - Annual Return 29 June 1989
AA - Annual Accounts 06 May 1988
363 - Annual Return 05 May 1988
363 - Annual Return 17 January 1987
AA - Annual Accounts 17 December 1986
363 - Annual Return 08 May 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 08 November 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.