About

Registered Number: 02458482
Date of Incorporation: 10/01/1990 (34 years and 3 months ago)
Company Status: Active
Registered Address: MICHAEL JON PAYNE, Sleepy Willow, 2 Willow Clough, Ripponden, Sowerby Bridge, West Yorkshire, HX6 4SA

 

Benson Payne Ltd was established in 1990. There is one director listed as Marsh, Wayne Stephen for the company at Companies House. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARSH, Wayne Stephen N/A 24 March 2013 1

Filing History

Document Type Date
CS01 - N/A 13 January 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 17 January 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 20 January 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 12 January 2017
AA - Annual Accounts 23 December 2016
AR01 - Annual Return 29 January 2016
AA - Annual Accounts 24 December 2015
AR01 - Annual Return 10 January 2015
AA - Annual Accounts 24 December 2014
AR01 - Annual Return 05 February 2014
TM01 - Termination of appointment of director 04 February 2014
TM02 - Termination of appointment of secretary 04 February 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 12 January 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 10 January 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 28 February 2011
AA - Annual Accounts 22 September 2010
AA01 - Change of accounting reference date 17 September 2010
AD01 - Change of registered office address 08 September 2010
TM01 - Termination of appointment of director 27 August 2010
AR01 - Annual Return 01 February 2010
AD01 - Change of registered office address 01 February 2010
CH01 - Change of particulars for director 01 February 2010
CH01 - Change of particulars for director 01 February 2010
CH01 - Change of particulars for director 01 February 2010
AA - Annual Accounts 20 October 2009
363a - Annual Return 27 January 2009
AA - Annual Accounts 07 October 2008
288a - Notice of appointment of directors or secretaries 23 June 2008
363a - Annual Return 28 January 2008
AA - Annual Accounts 28 September 2007
287 - Change in situation or address of Registered Office 02 April 2007
287 - Change in situation or address of Registered Office 23 March 2007
363s - Annual Return 16 February 2007
AA - Annual Accounts 31 October 2006
363s - Annual Return 10 February 2006
288b - Notice of resignation of directors or secretaries 10 February 2006
AA - Annual Accounts 08 November 2005
363s - Annual Return 29 January 2005
288b - Notice of resignation of directors or secretaries 03 December 2004
AA - Annual Accounts 02 November 2004
363s - Annual Return 26 January 2004
AA - Annual Accounts 17 October 2003
363s - Annual Return 04 February 2003
AA - Annual Accounts 02 November 2002
288c - Notice of change of directors or secretaries or in their particulars 03 October 2002
363s - Annual Return 11 February 2002
AA - Annual Accounts 31 October 2001
363s - Annual Return 18 January 2001
288a - Notice of appointment of directors or secretaries 18 January 2001
AA - Annual Accounts 23 October 2000
363s - Annual Return 04 February 2000
AA - Annual Accounts 27 October 1999
363s - Annual Return 20 January 1999
AA - Annual Accounts 03 November 1998
288b - Notice of resignation of directors or secretaries 17 March 1998
288a - Notice of appointment of directors or secretaries 04 February 1998
363s - Annual Return 04 February 1998
AA - Annual Accounts 07 July 1997
363s - Annual Return 04 February 1997
AA - Annual Accounts 31 October 1996
363s - Annual Return 05 February 1996
AA - Annual Accounts 30 October 1995
363s - Annual Return 09 February 1995
AA - Annual Accounts 12 May 1994
288 - N/A 20 April 1994
363s - Annual Return 24 February 1994
288 - N/A 24 February 1994
288 - N/A 23 December 1993
288 - N/A 15 December 1993
AA - Annual Accounts 25 May 1993
363s - Annual Return 10 January 1993
AA - Annual Accounts 03 November 1992
363b - Annual Return 15 January 1992
287 - Change in situation or address of Registered Office 26 November 1991
288 - N/A 26 November 1991
288 - N/A 26 November 1991
AA - Annual Accounts 18 October 1991
288 - N/A 15 August 1991
288 - N/A 06 August 1991
288 - N/A 10 June 1991
363a - Annual Return 20 May 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 April 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 April 1990
288 - N/A 07 February 1990
287 - Change in situation or address of Registered Office 07 February 1990
RESOLUTIONS - N/A 18 January 1990
RESOLUTIONS - N/A 18 January 1990
123 - Notice of increase in nominal capital 18 January 1990
NEWINC - New incorporation documents 10 January 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.