About

Registered Number: 02957064
Date of Incorporation: 09/08/1994 (29 years and 8 months ago)
Company Status: Active
Registered Address: 1 Minerva Way, Brunel Industrial Estate, Newton Abbot, Devon, TQ12 4PJ,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 04 August 1995 Outstanding

N/A

Debenture 07 September 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.