About

Registered Number: 03041299
Date of Incorporation: 03/04/1995 (29 years and 1 month ago)
Company Status: Active
Registered Address: Unity Chambers, 34 High East Street, Dorchester, Dorset, DT1 1HA

 

Having been setup in 1995, Benrage Ltd are based in Dorchester, Dorset, it's status at Companies House is "Active". This company has one director listed as Martin, Peter Nicholas.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARTIN, Peter Nicholas 04 April 1995 12 March 1996 1

Filing History

Document Type Date
AA - Annual Accounts 02 October 2020
CS01 - N/A 17 March 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 20 March 2019
CH01 - Change of particulars for director 18 December 2018
AA - Annual Accounts 28 September 2018
CS01 - N/A 21 March 2018
TM01 - Termination of appointment of director 22 February 2018
CH01 - Change of particulars for director 08 February 2018
MR01 - N/A 30 October 2017
RESOLUTIONS - N/A 19 October 2017
AA - Annual Accounts 05 October 2017
CS01 - N/A 10 March 2017
AA - Annual Accounts 13 October 2016
AR01 - Annual Return 05 April 2016
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 21 April 2015
AP01 - Appointment of director 03 February 2015
TM02 - Termination of appointment of secretary 19 August 2014
AA - Annual Accounts 13 August 2014
AR01 - Annual Return 23 April 2014
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 24 April 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 January 2013
MG01 - Particulars of a mortgage or charge 04 December 2012
AP01 - Appointment of director 09 November 2012
AA - Annual Accounts 06 September 2012
AR01 - Annual Return 13 April 2012
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 21 April 2011
CH01 - Change of particulars for director 21 April 2011
CH03 - Change of particulars for secretary 20 April 2011
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 14 April 2010
AA - Annual Accounts 03 November 2009
363a - Annual Return 01 April 2009
AA - Annual Accounts 31 October 2008
363a - Annual Return 11 April 2008
AA - Annual Accounts 02 November 2007
363a - Annual Return 23 April 2007
288c - Notice of change of directors or secretaries or in their particulars 23 April 2007
AA - Annual Accounts 05 November 2006
363a - Annual Return 27 April 2006
288c - Notice of change of directors or secretaries or in their particulars 27 April 2006
288c - Notice of change of directors or secretaries or in their particulars 27 April 2006
AA - Annual Accounts 28 February 2006
RESOLUTIONS - N/A 08 September 2005
RESOLUTIONS - N/A 08 September 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 08 September 2005
395 - Particulars of a mortgage or charge 07 September 2005
363s - Annual Return 29 March 2005
288a - Notice of appointment of directors or secretaries 24 December 2004
288b - Notice of resignation of directors or secretaries 24 December 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 December 2004
AA - Annual Accounts 02 November 2004
363s - Annual Return 23 April 2004
AA - Annual Accounts 29 July 2003
363s - Annual Return 14 April 2003
AA - Annual Accounts 01 August 2002
363s - Annual Return 02 May 2002
AA - Annual Accounts 21 June 2001
363s - Annual Return 10 April 2001
AA - Annual Accounts 01 June 2000
288a - Notice of appointment of directors or secretaries 16 May 2000
363s - Annual Return 12 April 2000
RESOLUTIONS - N/A 11 November 1999
AA - Annual Accounts 04 May 1999
363s - Annual Return 15 April 1999
288a - Notice of appointment of directors or secretaries 17 August 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 August 1998
AA - Annual Accounts 19 June 1998
288b - Notice of resignation of directors or secretaries 05 May 1998
288a - Notice of appointment of directors or secretaries 05 May 1998
363s - Annual Return 02 April 1998
288a - Notice of appointment of directors or secretaries 17 October 1997
AA - Annual Accounts 15 September 1997
225 - Change of Accounting Reference Date 15 September 1997
AA - Annual Accounts 26 August 1997
363s - Annual Return 08 July 1997
288c - Notice of change of directors or secretaries or in their particulars 12 May 1997
288a - Notice of appointment of directors or secretaries 21 January 1997
288b - Notice of resignation of directors or secretaries 21 January 1997
288a - Notice of appointment of directors or secretaries 21 January 1997
395 - Particulars of a mortgage or charge 08 January 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 January 1997
395 - Particulars of a mortgage or charge 03 January 1997
287 - Change in situation or address of Registered Office 02 January 1997
RESOLUTIONS - N/A 31 December 1996
155(6)a - Declaration in relation to assistance for the acquisition of shares 31 December 1996
363s - Annual Return 13 May 1996
287 - Change in situation or address of Registered Office 26 March 1996
288 - N/A 26 March 1996
288 - N/A 26 March 1996
288 - N/A 26 March 1996
288 - N/A 26 March 1996
288 - N/A 26 March 1996
395 - Particulars of a mortgage or charge 14 March 1996
288 - N/A 23 April 1995
288 - N/A 23 April 1995
287 - Change in situation or address of Registered Office 09 April 1995
NEWINC - New incorporation documents 03 April 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 October 2017 Outstanding

N/A

Debenture 29 November 2012 Outstanding

N/A

Debenture 31 August 2005 Fully Satisfied

N/A

Debenture 19 December 1996 Fully Satisfied

N/A

Debenture 19 December 1996 Fully Satisfied

N/A

First legal charge 13 March 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.