Benham Wolverhampton Ltd was founded on 26 May 1989 and are based in Warwick, it has a status of "Active". We don't know the number of employees at Benham Wolverhampton Ltd. The business has 3 directors listed in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MILLS, Stephen John | 01 June 2005 | 01 June 2017 | 1 |
PAYNE, Nigel James | 01 June 2005 | 31 March 2015 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
NURPURI, Jatinder Pal Singh | 01 June 2017 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 02 April 2020 | |
AA - Annual Accounts | 11 September 2019 | |
CS01 - N/A | 03 April 2019 | |
RESOLUTIONS - N/A | 06 December 2018 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 06 December 2018 | |
SH19 - Statement of capital | 06 December 2018 | |
CAP-SS - N/A | 06 December 2018 | |
AA - Annual Accounts | 28 August 2018 | |
CS01 - N/A | 11 April 2018 | |
CH01 - Change of particulars for director | 10 November 2017 | |
CS01 - N/A | 09 November 2017 | |
AA - Annual Accounts | 30 August 2017 | |
PSC07 - N/A | 27 June 2017 | |
PSC02 - N/A | 27 June 2017 | |
AP03 - Appointment of secretary | 02 June 2017 | |
AD01 - Change of registered office address | 01 June 2017 | |
AP01 - Appointment of director | 01 June 2017 | |
AP01 - Appointment of director | 01 June 2017 | |
AP01 - Appointment of director | 01 June 2017 | |
TM01 - Termination of appointment of director | 01 June 2017 | |
MR04 - N/A | 01 June 2017 | |
MR04 - N/A | 01 June 2017 | |
MR04 - N/A | 01 June 2017 | |
MR04 - N/A | 01 June 2017 | |
MR04 - N/A | 01 June 2017 | |
CS01 - N/A | 12 October 2016 | |
AA - Annual Accounts | 03 October 2016 | |
AR01 - Annual Return | 13 October 2015 | |
AA - Annual Accounts | 09 September 2015 | |
TM01 - Termination of appointment of director | 10 April 2015 | |
TM02 - Termination of appointment of secretary | 10 April 2015 | |
AR01 - Annual Return | 08 October 2014 | |
AA - Annual Accounts | 31 August 2014 | |
AR01 - Annual Return | 07 October 2013 | |
AA - Annual Accounts | 18 September 2013 | |
AR01 - Annual Return | 08 October 2012 | |
AA - Annual Accounts | 01 October 2012 | |
AR01 - Annual Return | 06 October 2011 | |
AA - Annual Accounts | 16 August 2011 | |
AR01 - Annual Return | 07 October 2010 | |
AA - Annual Accounts | 01 October 2010 | |
MG01 - Particulars of a mortgage or charge | 16 April 2010 | |
AR01 - Annual Return | 18 October 2009 | |
CH01 - Change of particulars for director | 16 October 2009 | |
CH01 - Change of particulars for director | 16 October 2009 | |
AA - Annual Accounts | 08 October 2009 | |
AA - Annual Accounts | 30 October 2008 | |
363a - Annual Return | 16 October 2008 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 07 April 2008 | |
AA - Annual Accounts | 01 November 2007 | |
363a - Annual Return | 09 October 2007 | |
AUD - Auditor's letter of resignation | 15 March 2007 | |
RESOLUTIONS - N/A | 03 February 2007 | |
RESOLUTIONS - N/A | 03 February 2007 | |
RESOLUTIONS - N/A | 03 February 2007 | |
AA - Annual Accounts | 04 November 2006 | |
363a - Annual Return | 13 October 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 November 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 November 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 November 2005 | |
363a - Annual Return | 18 October 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 October 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 October 2005 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 18 October 2005 | |
353 - Register of members | 18 October 2005 | |
287 - Change in situation or address of Registered Office | 18 October 2005 | |
RESOLUTIONS - N/A | 07 July 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 July 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 July 2005 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 07 July 2005 | |
RESOLUTIONS - N/A | 06 July 2005 | |
RESOLUTIONS - N/A | 06 July 2005 | |
395 - Particulars of a mortgage or charge | 02 July 2005 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 24 June 2005 | |
AA - Annual Accounts | 23 June 2005 | |
395 - Particulars of a mortgage or charge | 15 June 2005 | |
395 - Particulars of a mortgage or charge | 15 June 2005 | |
288a - Notice of appointment of directors or secretaries | 14 June 2005 | |
288a - Notice of appointment of directors or secretaries | 14 June 2005 | |
287 - Change in situation or address of Registered Office | 14 June 2005 | |
288b - Notice of resignation of directors or secretaries | 14 June 2005 | |
288b - Notice of resignation of directors or secretaries | 14 June 2005 | |
288b - Notice of resignation of directors or secretaries | 14 June 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 June 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 June 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 June 2005 | |
395 - Particulars of a mortgage or charge | 09 June 2005 | |
363s - Annual Return | 07 October 2004 | |
AA - Annual Accounts | 08 June 2004 | |
395 - Particulars of a mortgage or charge | 18 May 2004 | |
363s - Annual Return | 25 October 2003 | |
AA - Annual Accounts | 15 June 2003 | |
363s - Annual Return | 10 October 2002 | |
AA - Annual Accounts | 25 April 2002 | |
363s - Annual Return | 26 October 2001 | |
AA - Annual Accounts | 25 May 2001 | |
363s - Annual Return | 13 November 2000 | |
AA - Annual Accounts | 11 April 2000 | |
363s - Annual Return | 01 November 1999 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 29 July 1999 | |
AA - Annual Accounts | 16 April 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 January 1999 | |
363s - Annual Return | 16 October 1998 | |
AA - Annual Accounts | 01 June 1998 | |
363s - Annual Return | 22 October 1997 | |
AA - Annual Accounts | 08 May 1997 | |
363s - Annual Return | 27 December 1996 | |
AA - Annual Accounts | 14 May 1996 | |
363s - Annual Return | 24 October 1995 | |
AA - Annual Accounts | 18 May 1995 | |
363s - Annual Return | 11 October 1994 | |
AA - Annual Accounts | 06 June 1994 | |
CERTNM - Change of name certificate | 29 April 1994 | |
395 - Particulars of a mortgage or charge | 29 October 1993 | |
363s - Annual Return | 19 October 1993 | |
AA - Annual Accounts | 13 October 1993 | |
395 - Particulars of a mortgage or charge | 24 March 1993 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 January 1993 | |
363s - Annual Return | 15 October 1992 | |
395 - Particulars of a mortgage or charge | 01 September 1992 | |
AA - Annual Accounts | 27 July 1992 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 April 1992 | |
RESOLUTIONS - N/A | 24 October 1991 | |
RESOLUTIONS - N/A | 24 October 1991 | |
RESOLUTIONS - N/A | 24 October 1991 | |
363b - Annual Return | 24 October 1991 | |
AA - Annual Accounts | 24 September 1991 | |
288 - N/A | 12 August 1991 | |
AA - Annual Accounts | 25 October 1990 | |
363 - Annual Return | 25 October 1990 | |
395 - Particulars of a mortgage or charge | 22 September 1990 | |
RESOLUTIONS - N/A | 14 September 1990 | |
395 - Particulars of a mortgage or charge | 16 November 1989 | |
395 - Particulars of a mortgage or charge | 08 November 1989 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 October 1989 | |
288 - N/A | 11 October 1989 | |
RESOLUTIONS - N/A | 28 September 1989 | |
RESOLUTIONS - N/A | 28 September 1989 | |
123 - Notice of increase in nominal capital | 28 September 1989 | |
RESOLUTIONS - N/A | 21 September 1989 | |
MEM/ARTS - N/A | 21 September 1989 | |
288 - N/A | 21 September 1989 | |
288 - N/A | 21 September 1989 | |
287 - Change in situation or address of Registered Office | 21 September 1989 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 21 September 1989 | |
395 - Particulars of a mortgage or charge | 06 September 1989 | |
CERTNM - Change of name certificate | 21 August 1989 | |
288 - N/A | 16 August 1989 | |
288 - N/A | 16 August 1989 | |
287 - Change in situation or address of Registered Office | 16 August 1989 | |
RESOLUTIONS - N/A | 11 August 1989 | |
MEM/ARTS - N/A | 11 August 1989 | |
NEWINC - New incorporation documents | 26 May 1989 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 15 April 2010 | Fully Satisfied |
N/A |
Deed of assignment | 27 June 2005 | Fully Satisfied |
N/A |
Legal charge | 01 June 2005 | Fully Satisfied |
N/A |
Debenture | 01 June 2005 | Fully Satisfied |
N/A |
Debenture | 01 June 2005 | Fully Satisfied |
N/A |
Legal charge | 06 May 2004 | Fully Satisfied |
N/A |
Legal charge | 27 October 1993 | Fully Satisfied |
N/A |
Legal charge | 22 March 1993 | Fully Satisfied |
N/A |
Floating charge | 26 August 1992 | Fully Satisfied |
N/A |
Floating charge (as evidenced by a statutory declaration dated 28-9-90 | 19 September 1990 | Fully Satisfied |
N/A |
Floating charge | 13 November 1989 | Fully Satisfied |
N/A |
Mortgage debenture | 01 November 1989 | Fully Satisfied |
N/A |
Debenture | 23 August 1989 | Fully Satisfied |
N/A |