About

Registered Number: 01637757
Date of Incorporation: 24/05/1982 (41 years and 11 months ago)
Company Status: Active
Registered Address: 19/21 Westmill Street, Hanley, Stoke-On-Trent, ST1 3EL

 

Benchdollar Ltd was founded on 24 May 1982 and are based in Stoke-On-Trent, it has a status of "Active". The organisation has 5 directors listed as Ikins, Mark Robert, Ikins, Tracey Jane, Harrison, Barry David, Harrison, Irene, Klimczak, Paul at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
IKINS, Mark Robert 04 April 2000 - 1
IKINS, Tracey Jane 04 April 2000 - 1
HARRISON, Barry David N/A 04 April 2000 1
HARRISON, Irene N/A 04 April 2000 1
KLIMCZAK, Paul N/A 30 June 2020 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 01 July 2020
AA - Annual Accounts 26 March 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 November 2019
CS01 - N/A 15 November 2019
AA - Annual Accounts 25 March 2019
CS01 - N/A 19 November 2018
AA - Annual Accounts 28 March 2018
CS01 - N/A 13 November 2017
AA - Annual Accounts 23 March 2017
CS01 - N/A 14 November 2016
AA - Annual Accounts 27 January 2016
AR01 - Annual Return 13 November 2015
AR01 - Annual Return 17 November 2014
AA - Annual Accounts 14 November 2014
AR01 - Annual Return 26 November 2013
AA - Annual Accounts 16 October 2013
RP04 - N/A 27 February 2013
AA - Annual Accounts 14 December 2012
AR01 - Annual Return 13 November 2012
RESOLUTIONS - N/A 13 August 2012
SH10 - Notice of particulars of variation of rights attached to shares 13 August 2012
RESOLUTIONS - N/A 05 December 2011
AA - Annual Accounts 05 December 2011
SH08 - Notice of name or other designation of class of shares 05 December 2011
AR01 - Annual Return 15 November 2011
AA - Annual Accounts 29 November 2010
AR01 - Annual Return 12 November 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 November 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 November 2010
AA - Annual Accounts 09 January 2010
AR01 - Annual Return 11 November 2009
CH01 - Change of particulars for director 11 November 2009
CH03 - Change of particulars for secretary 11 November 2009
CH01 - Change of particulars for director 11 November 2009
CH01 - Change of particulars for director 11 November 2009
AA - Annual Accounts 23 December 2008
363a - Annual Return 10 November 2008
AA - Annual Accounts 22 January 2008
363a - Annual Return 22 November 2007
363a - Annual Return 27 November 2006
AA - Annual Accounts 24 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 October 2006
AA - Annual Accounts 29 November 2005
363s - Annual Return 23 November 2005
AA - Annual Accounts 18 November 2004
363s - Annual Return 18 November 2004
169 - Return by a company purchasing its own shares 14 April 2004
363s - Annual Return 19 November 2003
AA - Annual Accounts 11 November 2003
363s - Annual Return 19 December 2002
AA - Annual Accounts 28 October 2002
288c - Notice of change of directors or secretaries or in their particulars 28 October 2002
288c - Notice of change of directors or secretaries or in their particulars 28 October 2002
AA - Annual Accounts 22 January 2002
363s - Annual Return 20 November 2001
AA - Annual Accounts 26 January 2001
363a - Annual Return 15 January 2001
288b - Notice of resignation of directors or secretaries 08 January 2001
288c - Notice of change of directors or secretaries or in their particulars 13 December 2000
RESOLUTIONS - N/A 12 April 2000
RESOLUTIONS - N/A 12 April 2000
155(6)a - Declaration in relation to assistance for the acquisition of shares 12 April 2000
288a - Notice of appointment of directors or secretaries 12 April 2000
288a - Notice of appointment of directors or secretaries 12 April 2000
288b - Notice of resignation of directors or secretaries 12 April 2000
395 - Particulars of a mortgage or charge 11 April 2000
363a - Annual Return 06 December 1999
AA - Annual Accounts 17 November 1999
363s - Annual Return 03 December 1998
AA - Annual Accounts 26 November 1998
363a - Annual Return 25 January 1998
AA - Annual Accounts 20 November 1997
AA - Annual Accounts 27 January 1997
363s - Annual Return 20 January 1997
363s - Annual Return 27 December 1995
AA - Annual Accounts 21 December 1995
363s - Annual Return 17 January 1995
AA - Annual Accounts 07 November 1994
363s - Annual Return 20 December 1993
AA - Annual Accounts 11 November 1993
363s - Annual Return 30 November 1992
AA - Annual Accounts 18 November 1992
AA - Annual Accounts 15 April 1992
363b - Annual Return 14 November 1991
363a - Annual Return 06 February 1991
AA - Annual Accounts 17 December 1990
AA - Annual Accounts 19 April 1990
363 - Annual Return 15 March 1990
AA - Annual Accounts 23 November 1988
363 - Annual Return 23 November 1988
AA - Annual Accounts 07 April 1988
363 - Annual Return 15 February 1988
AA - Annual Accounts 10 January 1987
363 - Annual Return 10 January 1987
MISC - Miscellaneous document 24 May 1982
NEWINC - New incorporation documents 24 May 1982

Mortgages & Charges

Description Date Status Charge by
Debenture 04 April 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.