The Benbow Group Ltd was established in 1994, it's status at Companies House is "Active". This organisation has 11 directors listed as Bailey, John William, Bailey, Steven Jeffrey, Gill, Martin, Pope, Stephen James, Roberts, Nigel Joseph Edge, Selley, David John, Wood, Travis Ainsley, Delaney, David, Geary, Alan, Harrigan, Colin, Hutchings, Christopher Michael at Companies House. We don't currently know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BAILEY, John William | 07 September 1994 | - | 1 |
BAILEY, Steven Jeffrey | 01 January 2018 | - | 1 |
GILL, Martin | 01 June 2017 | - | 1 |
POPE, Stephen James | 01 September 2011 | - | 1 |
ROBERTS, Nigel Joseph Edge | 07 September 1994 | - | 1 |
SELLEY, David John | 06 January 2003 | - | 1 |
WOOD, Travis Ainsley | 01 January 2018 | - | 1 |
DELANEY, David | 07 September 1994 | 06 September 2000 | 1 |
GEARY, Alan | 07 September 1994 | 01 September 2003 | 1 |
HARRIGAN, Colin | 07 September 1994 | 06 September 2000 | 1 |
HUTCHINGS, Christopher Michael | 01 January 2018 | 29 June 2018 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 21 July 2020 | |
AD01 - Change of registered office address | 29 October 2019 | |
CS01 - N/A | 09 August 2019 | |
AA - Annual Accounts | 08 May 2019 | |
CS01 - N/A | 09 August 2018 | |
TM01 - Termination of appointment of director | 29 June 2018 | |
AA - Annual Accounts | 03 May 2018 | |
CH01 - Change of particulars for director | 08 January 2018 | |
CH01 - Change of particulars for director | 08 January 2018 | |
AP01 - Appointment of director | 08 January 2018 | |
AP01 - Appointment of director | 08 January 2018 | |
AP01 - Appointment of director | 08 January 2018 | |
RESOLUTIONS - N/A | 05 December 2017 | |
CS01 - N/A | 10 August 2017 | |
AP01 - Appointment of director | 07 June 2017 | |
AA - Annual Accounts | 12 April 2017 | |
CS01 - N/A | 18 August 2016 | |
AA - Annual Accounts | 27 April 2016 | |
AR01 - Annual Return | 18 August 2015 | |
AA - Annual Accounts | 24 April 2015 | |
AR01 - Annual Return | 03 September 2014 | |
AA - Annual Accounts | 01 May 2014 | |
AR01 - Annual Return | 14 August 2013 | |
AA - Annual Accounts | 02 April 2013 | |
AR01 - Annual Return | 14 August 2012 | |
AA - Annual Accounts | 17 April 2012 | |
AP01 - Appointment of director | 26 January 2012 | |
AA - Annual Accounts | 26 September 2011 | |
AR01 - Annual Return | 16 August 2011 | |
CH01 - Change of particulars for director | 15 August 2011 | |
CH01 - Change of particulars for director | 15 August 2011 | |
CH01 - Change of particulars for director | 15 August 2011 | |
CH03 - Change of particulars for secretary | 15 August 2011 | |
AR01 - Annual Return | 20 August 2010 | |
CH01 - Change of particulars for director | 20 August 2010 | |
AA - Annual Accounts | 08 July 2010 | |
363a - Annual Return | 18 August 2009 | |
AA - Annual Accounts | 27 April 2009 | |
363a - Annual Return | 15 August 2008 | |
AA - Annual Accounts | 10 June 2008 | |
363a - Annual Return | 30 August 2007 | |
AA - Annual Accounts | 15 June 2007 | |
363a - Annual Return | 11 September 2006 | |
169 - Return by a company purchasing its own shares | 30 May 2006 | |
RESOLUTIONS - N/A | 26 May 2006 | |
AA - Annual Accounts | 24 April 2006 | |
CERTNM - Change of name certificate | 13 October 2005 | |
AA - Annual Accounts | 29 September 2005 | |
363a - Annual Return | 26 August 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 August 2005 | |
363s - Annual Return | 13 September 2004 | |
AA - Annual Accounts | 07 May 2004 | |
288b - Notice of resignation of directors or secretaries | 23 October 2003 | |
363s - Annual Return | 01 October 2003 | |
AA - Annual Accounts | 09 June 2003 | |
288a - Notice of appointment of directors or secretaries | 20 May 2003 | |
363s - Annual Return | 03 September 2002 | |
AUD - Auditor's letter of resignation | 30 May 2002 | |
AA - Annual Accounts | 23 April 2002 | |
AA - Annual Accounts | 26 February 2002 | |
363s - Annual Return | 25 September 2001 | |
169 - Return by a company purchasing its own shares | 25 September 2001 | |
363s - Annual Return | 11 September 2000 | |
288b - Notice of resignation of directors or secretaries | 11 September 2000 | |
288b - Notice of resignation of directors or secretaries | 11 September 2000 | |
AA - Annual Accounts | 01 June 2000 | |
363s - Annual Return | 14 September 1999 | |
AA - Annual Accounts | 26 May 1999 | |
363s - Annual Return | 15 September 1998 | |
AA - Annual Accounts | 23 April 1998 | |
CERTNM - Change of name certificate | 20 October 1997 | |
363s - Annual Return | 26 August 1997 | |
AA - Annual Accounts | 18 April 1997 | |
363s - Annual Return | 22 August 1996 | |
AA - Annual Accounts | 24 May 1996 | |
363s - Annual Return | 30 August 1995 | |
395 - Particulars of a mortgage or charge | 08 August 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 December 1994 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 23 September 1994 | |
395 - Particulars of a mortgage or charge | 16 September 1994 | |
288 - N/A | 16 September 1994 | |
288 - N/A | 16 September 1994 | |
287 - Change in situation or address of Registered Office | 16 September 1994 | |
RESOLUTIONS - N/A | 15 September 1994 | |
288 - N/A | 15 September 1994 | |
288 - N/A | 15 September 1994 | |
288 - N/A | 15 September 1994 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 September 1994 | |
123 - Notice of increase in nominal capital | 15 September 1994 | |
288 - N/A | 13 September 1994 | |
288 - N/A | 13 September 1994 | |
288 - N/A | 13 September 1994 | |
287 - Change in situation or address of Registered Office | 13 September 1994 | |
NEWINC - New incorporation documents | 09 August 1994 |
Description | Date | Status | Charge by |
---|---|---|---|
Fixed and floating charge | 04 August 1995 | Outstanding |
N/A |
Debenture | 07 September 1994 | Fully Satisfied |
N/A |