About

Registered Number: 02389641
Date of Incorporation: 26/05/1989 (34 years and 10 months ago)
Company Status: Active
Registered Address: 6 Athena Drive, Tachbrook Park, Warwick, CV34 6RT,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.