About

Registered Number: 00305308
Date of Incorporation: 25/09/1935 (89 years and 6 months ago)
Company Status: Active
Registered Address: Spenvale Works, Balme Road, Cleckheaton, West Yorkshire, BD19 4EW

 

Benson Beltings Ltd was setup in 1935. There are 4 directors listed as Farley, Susan, Benson, David Frederick Cartman, Benson, Robert George, Schofield, Caroline Ann for this organisation at Companies House. The company currently employs 11-20 staff.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENSON, David Frederick Cartman N/A 18 March 2005 1
BENSON, Robert George N/A 18 March 2005 1
SCHOFIELD, Caroline Ann 01 October 2011 12 May 2017 1
Secretary Name Appointed Resigned Total Appointments
FARLEY, Susan 12 June 2019 - 1

Filing History

Document Type Date
CS01 - N/A 09 April 2020
AA - Annual Accounts 06 September 2019
AP03 - Appointment of secretary 12 June 2019
AP01 - Appointment of director 12 June 2019
CS01 - N/A 09 April 2019
AA - Annual Accounts 30 October 2018
CS01 - N/A 09 April 2018
TM01 - Termination of appointment of director 12 February 2018
AP01 - Appointment of director 12 February 2018
AA01 - Change of accounting reference date 17 August 2017
CH01 - Change of particulars for director 07 August 2017
TM01 - Termination of appointment of director 07 August 2017
TM01 - Termination of appointment of director 07 August 2017
TM02 - Termination of appointment of secretary 07 August 2017
AP01 - Appointment of director 07 August 2017
PSC07 - N/A 07 August 2017
PSC07 - N/A 07 August 2017
PSC02 - N/A 07 August 2017
RESOLUTIONS - N/A 24 July 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 20 July 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 July 2017
AA - Annual Accounts 22 May 2017
CS01 - N/A 27 April 2017
MR04 - N/A 16 March 2017
MR04 - N/A 16 March 2017
MR04 - N/A 16 March 2017
AA - Annual Accounts 01 July 2016
AR01 - Annual Return 20 April 2016
AA - Annual Accounts 02 July 2015
AR01 - Annual Return 08 May 2015
AA - Annual Accounts 02 July 2014
AR01 - Annual Return 03 June 2014
AA - Annual Accounts 03 July 2013
AR01 - Annual Return 30 May 2013
AP01 - Appointment of director 30 May 2013
CH03 - Change of particulars for secretary 30 May 2013
AA - Annual Accounts 03 July 2012
AR01 - Annual Return 25 April 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 26 May 2011
CH01 - Change of particulars for director 26 May 2011
CH01 - Change of particulars for director 11 January 2011
CH03 - Change of particulars for secretary 11 January 2011
AR01 - Annual Return 24 June 2010
CH01 - Change of particulars for director 24 June 2010
AA - Annual Accounts 12 April 2010
AA - Annual Accounts 03 August 2009
363a - Annual Return 07 July 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 11 August 2008
AA - Annual Accounts 01 October 2007
363a - Annual Return 20 August 2007
363a - Annual Return 28 July 2006
AA - Annual Accounts 25 April 2006
363s - Annual Return 13 July 2005
169 - Return by a company purchasing its own shares 05 May 2005
RESOLUTIONS - N/A 04 April 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 04 April 2005
288b - Notice of resignation of directors or secretaries 04 April 2005
288b - Notice of resignation of directors or secretaries 04 April 2005
288a - Notice of appointment of directors or secretaries 04 April 2005
AA - Annual Accounts 29 March 2005
363s - Annual Return 19 April 2004
AA - Annual Accounts 31 January 2004
363s - Annual Return 30 May 2003
AA - Annual Accounts 30 December 2002
363s - Annual Return 14 June 2002
AA - Annual Accounts 12 February 2002
363s - Annual Return 12 June 2001
RESOLUTIONS - N/A 18 May 2001
MEM/ARTS - N/A 16 May 2001
AA - Annual Accounts 23 February 2001
287 - Change in situation or address of Registered Office 14 November 2000
AUD - Auditor's letter of resignation 25 September 2000
AA - Annual Accounts 04 July 2000
395 - Particulars of a mortgage or charge 15 April 2000
363a - Annual Return 13 April 2000
288c - Notice of change of directors or secretaries or in their particulars 23 November 1999
AA - Annual Accounts 01 August 1999
363a - Annual Return 14 April 1999
AA - Annual Accounts 30 July 1998
353 - Register of members 29 June 1998
363a - Annual Return 27 April 1998
288c - Notice of change of directors or secretaries or in their particulars 27 April 1998
AA - Annual Accounts 20 June 1997
363a - Annual Return 25 April 1997
363(190) - N/A 25 April 1997
353 - Register of members 25 April 1997
AA - Annual Accounts 02 July 1996
363a - Annual Return 23 April 1996
AA - Annual Accounts 18 July 1995
363x - Annual Return 08 June 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 01 August 1994
363s - Annual Return 25 April 1994
AA - Annual Accounts 05 January 1994
363x - Annual Return 30 March 1993
RESOLUTIONS - N/A 21 October 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 October 1992
288 - N/A 22 April 1992
363x - Annual Return 22 April 1992
AA - Annual Accounts 06 March 1992
363x - Annual Return 19 April 1991
AA - Annual Accounts 08 March 1991
288 - N/A 28 August 1990
363 - Annual Return 27 April 1990
AA - Annual Accounts 23 April 1990
CERTNM - Change of name certificate 19 February 1990
AA - Annual Accounts 11 September 1989
363 - Annual Return 11 September 1989
363 - Annual Return 28 October 1988
AA - Annual Accounts 24 October 1988
AA - Annual Accounts 10 August 1987
363 - Annual Return 10 August 1987
363 - Annual Return 12 September 1986
AA - Annual Accounts 02 September 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 31 March 2000 Fully Satisfied

N/A

Debenture 15 October 1971 Fully Satisfied

N/A

Legal charge 31 December 1954 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.