Based in Gloucestershire, George Bence & Sons Ltd was registered on 08 June 1899, it has a status of "Active". There are 7 directors listed as Emerton, Elaine, Bence, Matthew George, Coombes, Carlwyn Jon, Bence, Thomas How, Stevenson, Terri Louise, Bence, George Bramham, Bence, Stella for the company. We do not know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BENCE, Matthew George | 05 June 2017 | - | 1 |
COOMBES, Carlwyn Jon | 07 July 2017 | - | 1 |
BENCE, George Bramham | N/A | 06 September 1993 | 1 |
BENCE, Stella | N/A | 14 September 1994 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
EMERTON, Elaine | 05 May 2017 | - | 1 |
BENCE, Thomas How | 16 August 2017 | 19 December 2018 | 1 |
STEVENSON, Terri Louise | 21 September 2012 | 29 March 2016 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 07 September 2020 | |
CS01 - N/A | 03 January 2020 | |
AA - Annual Accounts | 30 August 2019 | |
SH06 - Notice of cancellation of shares | 24 January 2019 | |
SH03 - Return of purchase of own shares | 24 January 2019 | |
CS01 - N/A | 03 January 2019 | |
TM02 - Termination of appointment of secretary | 02 January 2019 | |
SH06 - Notice of cancellation of shares | 01 October 2018 | |
SH03 - Return of purchase of own shares | 01 October 2018 | |
AA - Annual Accounts | 13 June 2018 | |
CS01 - N/A | 04 January 2018 | |
AA - Annual Accounts | 22 September 2017 | |
AP03 - Appointment of secretary | 25 August 2017 | |
AP01 - Appointment of director | 10 July 2017 | |
AP01 - Appointment of director | 06 June 2017 | |
AP03 - Appointment of secretary | 18 May 2017 | |
CS01 - N/A | 06 January 2017 | |
AA - Annual Accounts | 09 June 2016 | |
TM02 - Termination of appointment of secretary | 13 April 2016 | |
AR01 - Annual Return | 04 January 2016 | |
AD01 - Change of registered office address | 04 January 2016 | |
AA - Annual Accounts | 10 July 2015 | |
AR01 - Annual Return | 02 January 2015 | |
AA - Annual Accounts | 20 May 2014 | |
AR01 - Annual Return | 03 January 2014 | |
AA - Annual Accounts | 25 September 2013 | |
AR01 - Annual Return | 09 January 2013 | |
AP03 - Appointment of secretary | 11 December 2012 | |
TM02 - Termination of appointment of secretary | 11 December 2012 | |
AA - Annual Accounts | 18 September 2012 | |
AR01 - Annual Return | 22 February 2012 | |
CH01 - Change of particulars for director | 22 February 2012 | |
AA - Annual Accounts | 05 July 2011 | |
AP01 - Appointment of director | 17 March 2011 | |
AR01 - Annual Return | 10 February 2011 | |
CH03 - Change of particulars for secretary | 10 February 2011 | |
AA - Annual Accounts | 01 September 2010 | |
TM01 - Termination of appointment of director | 31 August 2010 | |
MG01 - Particulars of a mortgage or charge | 09 July 2010 | |
MG01 - Particulars of a mortgage or charge | 09 July 2010 | |
MG01 - Particulars of a mortgage or charge | 09 July 2010 | |
MG01 - Particulars of a mortgage or charge | 09 July 2010 | |
MG01 - Particulars of a mortgage or charge | 09 July 2010 | |
MG01 - Particulars of a mortgage or charge | 09 July 2010 | |
MG01 - Particulars of a mortgage or charge | 09 July 2010 | |
MG01 - Particulars of a mortgage or charge | 09 July 2010 | |
MG01 - Particulars of a mortgage or charge | 09 July 2010 | |
MG01 - Particulars of a mortgage or charge | 09 July 2010 | |
MG01 - Particulars of a mortgage or charge | 09 July 2010 | |
AR01 - Annual Return | 18 January 2010 | |
CH01 - Change of particulars for director | 18 January 2010 | |
CH01 - Change of particulars for director | 18 January 2010 | |
AA - Annual Accounts | 03 November 2009 | |
363a - Annual Return | 08 January 2009 | |
AA - Annual Accounts | 24 June 2008 | |
288a - Notice of appointment of directors or secretaries | 12 June 2008 | |
288b - Notice of resignation of directors or secretaries | 12 June 2008 | |
363s - Annual Return | 20 December 2007 | |
AA - Annual Accounts | 23 October 2007 | |
363s - Annual Return | 10 January 2007 | |
AA - Annual Accounts | 14 September 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 July 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 July 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 July 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 July 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 July 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 July 2006 | |
395 - Particulars of a mortgage or charge | 05 July 2006 | |
395 - Particulars of a mortgage or charge | 05 July 2006 | |
395 - Particulars of a mortgage or charge | 05 July 2006 | |
395 - Particulars of a mortgage or charge | 05 July 2006 | |
395 - Particulars of a mortgage or charge | 05 July 2006 | |
395 - Particulars of a mortgage or charge | 05 July 2006 | |
363s - Annual Return | 05 January 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 September 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 September 2005 | |
AA - Annual Accounts | 23 August 2005 | |
363s - Annual Return | 07 January 2005 | |
AA - Annual Accounts | 15 September 2004 | |
395 - Particulars of a mortgage or charge | 16 June 2004 | |
395 - Particulars of a mortgage or charge | 08 April 2004 | |
395 - Particulars of a mortgage or charge | 08 April 2004 | |
363s - Annual Return | 09 January 2004 | |
AA - Annual Accounts | 09 September 2003 | |
363s - Annual Return | 28 January 2003 | |
AA - Annual Accounts | 16 October 2002 | |
363s - Annual Return | 19 December 2001 | |
AA - Annual Accounts | 03 November 2001 | |
363s - Annual Return | 11 January 2001 | |
AA - Annual Accounts | 12 October 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 March 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 March 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 March 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 March 2000 | |
363s - Annual Return | 17 January 2000 | |
RESOLUTIONS - N/A | 05 December 1999 | |
288b - Notice of resignation of directors or secretaries | 05 December 1999 | |
288a - Notice of appointment of directors or secretaries | 02 December 1999 | |
288a - Notice of appointment of directors or secretaries | 04 October 1999 | |
AA - Annual Accounts | 23 July 1999 | |
363s - Annual Return | 13 January 1999 | |
AA - Annual Accounts | 29 September 1998 | |
363s - Annual Return | 13 January 1998 | |
AA - Annual Accounts | 16 October 1997 | |
363s - Annual Return | 09 January 1997 | |
395 - Particulars of a mortgage or charge | 30 October 1996 | |
AA - Annual Accounts | 13 October 1996 | |
169 - Return by a company purchasing its own shares | 03 June 1996 | |
RESOLUTIONS - N/A | 22 May 1996 | |
363s - Annual Return | 29 January 1996 | |
AA - Annual Accounts | 30 October 1995 | |
RESOLUTIONS - N/A | 09 June 1995 | |
123 - Notice of increase in nominal capital | 09 June 1995 | |
363s - Annual Return | 11 January 1995 | |
AA - Annual Accounts | 23 June 1994 | |
363s - Annual Return | 08 February 1994 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 January 1994 | |
288 - N/A | 22 September 1993 | |
AA - Annual Accounts | 13 September 1993 | |
RESOLUTIONS - N/A | 14 June 1993 | |
288 - N/A | 24 January 1993 | |
363s - Annual Return | 10 January 1993 | |
AA - Annual Accounts | 20 October 1992 | |
363b - Annual Return | 07 February 1992 | |
AA - Annual Accounts | 09 July 1991 | |
363a - Annual Return | 09 July 1991 | |
288 - N/A | 10 June 1991 | |
363a - Annual Return | 21 March 1991 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 February 1991 | |
395 - Particulars of a mortgage or charge | 26 November 1990 | |
395 - Particulars of a mortgage or charge | 26 November 1990 | |
395 - Particulars of a mortgage or charge | 26 November 1990 | |
395 - Particulars of a mortgage or charge | 26 November 1990 | |
AA - Annual Accounts | 20 September 1990 | |
363 - Annual Return | 12 September 1990 | |
363 - Annual Return | 05 July 1989 | |
AA - Annual Accounts | 27 June 1989 | |
395 - Particulars of a mortgage or charge | 19 December 1988 | |
288 - N/A | 09 August 1988 | |
AA - Annual Accounts | 15 June 1988 | |
363 - Annual Return | 15 June 1988 | |
395 - Particulars of a mortgage or charge | 27 August 1987 | |
363 - Annual Return | 21 July 1987 | |
AA - Annual Accounts | 21 July 1987 | |
288 - N/A | 30 January 1987 | |
395 - Particulars of a mortgage or charge | 30 December 1986 | |
AA - Annual Accounts | 24 June 1986 | |
363 - Annual Return | 24 June 1986 | |
288 - N/A | 14 June 1986 | |
NEWINC - New incorporation documents | 01 January 1900 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 02 July 2010 | Outstanding |
N/A |
Legal charge | 02 July 2010 | Outstanding |
N/A |
Legal charge | 02 July 2010 | Outstanding |
N/A |
Legal charge | 02 July 2010 | Outstanding |
N/A |
Legal charge | 02 July 2010 | Outstanding |
N/A |
Legal charge | 02 July 2010 | Outstanding |
N/A |
Legal charge | 02 July 2010 | Outstanding |
N/A |
Legal charge | 02 July 2010 | Outstanding |
N/A |
Legal charge | 02 July 2010 | Outstanding |
N/A |
Deed of charge over shares | 02 July 2010 | Outstanding |
N/A |
Legal charge | 02 July 2010 | Outstanding |
N/A |
Legal charge | 26 June 2006 | Outstanding |
N/A |
Legal charge | 26 June 2006 | Outstanding |
N/A |
Legal charge | 26 June 2006 | Outstanding |
N/A |
Legal charge | 26 June 2006 | Outstanding |
N/A |
Legal charge | 26 June 2006 | Outstanding |
N/A |
Legal charge | 26 June 2006 | Outstanding |
N/A |
Mortgage deed | 04 June 2004 | Fully Satisfied |
N/A |
Mortgage | 26 March 2004 | Fully Satisfied |
N/A |
Mortgage | 26 March 2004 | Fully Satisfied |
N/A |
Legal mortgage | 25 October 1996 | Fully Satisfied |
N/A |
Legal charge | 19 November 1990 | Fully Satisfied |
N/A |
Legal charge | 19 November 1990 | Fully Satisfied |
N/A |
Legal charge | 19 November 1990 | Fully Satisfied |
N/A |
Legal charge | 19 November 1990 | Fully Satisfied |
N/A |
Legal mortgage | 12 December 1988 | Fully Satisfied |
N/A |
Single debenture | 20 August 1987 | Fully Satisfied |
N/A |
Charge without instrument | 23 December 1986 | Fully Satisfied |
N/A |
Mortgage | 06 July 1973 | Fully Satisfied |
N/A |
Mortgage | 06 July 1973 | Fully Satisfied |
N/A |