About

Registered Number: 00305308
Date of Incorporation: 25/09/1935 (88 years and 6 months ago)
Company Status: Active
Registered Address: Spenvale Works, Balme Road, Cleckheaton, West Yorkshire, BD19 4EW

 

Benson Beltings Ltd was registered on 25 September 1935 and are based in Cleckheaton, it's status is listed as "Active". This company is VAT Registered in the UK. This organisation has 4 directors listed. 11-20 people work at this business.

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.