About

Registered Number: 04207637
Date of Incorporation: 27/04/2001 (22 years and 11 months ago)
Company Status: Active
Registered Address: Park Road, Ratby, Leicester, Leicestershire, LE6 0JL

 

Based in Leicester, Benlowe Group Holdings Ltd was established in 2001. Benlowe Group Holdings Ltd has 6 directors listed as Harris, Michael, James, Nigel Rodney, Dack, David Leslie, Mortimer, Geoffrey Gimson, Pead, David William, Power, William John at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRIS, Michael 31 December 2003 - 1
JAMES, Nigel Rodney 20 August 2004 - 1
DACK, David Leslie 21 December 2001 31 December 2003 1
MORTIMER, Geoffrey Gimson 21 December 2001 04 June 2004 1
PEAD, David William 21 December 2001 20 March 2009 1
POWER, William John 21 December 2001 31 March 2004 1

Filing History

Document Type Date
CS01 - N/A 10 June 2020
AA - Annual Accounts 21 May 2020
CS01 - N/A 01 July 2019
AA - Annual Accounts 28 May 2019
CS01 - N/A 05 June 2018
AA - Annual Accounts 27 April 2018
PSC01 - N/A 17 August 2017
PSC01 - N/A 17 August 2017
CS01 - N/A 17 August 2017
AA - Annual Accounts 07 July 2017
AR01 - Annual Return 29 June 2016
AA - Annual Accounts 24 May 2016
AR01 - Annual Return 14 August 2015
AA - Annual Accounts 24 June 2015
AA - Annual Accounts 02 July 2014
AR01 - Annual Return 18 June 2014
AR01 - Annual Return 11 July 2013
AA - Annual Accounts 08 April 2013
AA - Annual Accounts 15 June 2012
AR01 - Annual Return 28 May 2012
AR01 - Annual Return 31 May 2011
AA - Annual Accounts 28 February 2011
AA - Annual Accounts 23 June 2010
AR01 - Annual Return 26 May 2010
AUD - Auditor's letter of resignation 28 October 2009
AA - Annual Accounts 27 September 2009
363a - Annual Return 04 June 2009
288b - Notice of resignation of directors or secretaries 31 March 2009
AA - Annual Accounts 04 July 2008
363s - Annual Return 23 May 2008
RESOLUTIONS - N/A 01 December 2007
169 - Return by a company purchasing its own shares 05 July 2007
363s - Annual Return 05 June 2007
169 - Return by a company purchasing its own shares 28 February 2007
AA - Annual Accounts 26 February 2007
RESOLUTIONS - N/A 22 February 2007
RESOLUTIONS - N/A 22 February 2007
RESOLUTIONS - N/A 22 February 2007
AA - Annual Accounts 19 May 2006
363s - Annual Return 16 May 2006
RESOLUTIONS - N/A 17 February 2006
363s - Annual Return 20 May 2005
AA - Annual Accounts 31 March 2005
288a - Notice of appointment of directors or secretaries 07 October 2004
363s - Annual Return 13 August 2004
RESOLUTIONS - N/A 10 June 2004
288b - Notice of resignation of directors or secretaries 10 June 2004
AA - Annual Accounts 13 May 2004
288b - Notice of resignation of directors or secretaries 07 April 2004
288a - Notice of appointment of directors or secretaries 07 April 2004
288a - Notice of appointment of directors or secretaries 05 April 2004
169 - Return by a company purchasing its own shares 24 January 2004
RESOLUTIONS - N/A 10 January 2004
RESOLUTIONS - N/A 10 January 2004
288b - Notice of resignation of directors or secretaries 09 January 2004
AA - Annual Accounts 13 November 2003
363s - Annual Return 17 May 2003
363s - Annual Return 24 May 2002
CERTNM - Change of name certificate 19 February 2002
288a - Notice of appointment of directors or secretaries 10 January 2002
288a - Notice of appointment of directors or secretaries 10 January 2002
288a - Notice of appointment of directors or secretaries 10 January 2002
RESOLUTIONS - N/A 07 January 2002
RESOLUTIONS - N/A 07 January 2002
RESOLUTIONS - N/A 07 January 2002
RESOLUTIONS - N/A 07 January 2002
225 - Change of Accounting Reference Date 07 January 2002
287 - Change in situation or address of Registered Office 07 January 2002
288b - Notice of resignation of directors or secretaries 07 January 2002
288b - Notice of resignation of directors or secretaries 07 January 2002
288a - Notice of appointment of directors or secretaries 07 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 January 2002
123 - Notice of increase in nominal capital 07 January 2002
395 - Particulars of a mortgage or charge 05 January 2002
395 - Particulars of a mortgage or charge 05 January 2002
NEWINC - New incorporation documents 27 April 2001

Mortgages & Charges

Description Date Status Charge by
Charge and release over deposit 21 December 2001 Outstanding

N/A

Debenture 21 December 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.