About

Registered Number: 01358584
Date of Incorporation: 20/03/1978 (46 years and 1 month ago)
Company Status: Active
Registered Address: 48-54 Fuller Road, Harleston Industrial Esate, Harleston, Norfolk, IP20 9EA

 

Established in 1978, Benchmark Wireline Products Ltd have registered office in Harleston, Norfolk. Grover, Stephen Harris, Beck, Stephen Duane, Grover, Stephen Harris, Mayhugh, Joel Marce, Mayhugh, Joel Marce, Jones, Jeffrey Charles, Slapp, Philip John, Slapp, Rhoda Evelyn are the current directors of the business. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BECK, Stephen Duane 29 February 2012 - 1
GROVER, Stephen Harris 01 September 2013 - 1
MAYHUGH, Joel Marce 29 February 2012 - 1
JONES, Jeffrey Charles 22 December 1993 23 December 1993 1
SLAPP, Philip John N/A 29 February 2012 1
SLAPP, Rhoda Evelyn N/A 29 February 2012 1
Secretary Name Appointed Resigned Total Appointments
GROVER, Stephen Harris 01 September 2013 - 1
MAYHUGH, Joel Marce 29 February 2012 01 September 2013 1

Filing History

Document Type Date
CS01 - N/A 01 September 2020
AA - Annual Accounts 31 March 2020
CS01 - N/A 25 September 2019
AA - Annual Accounts 31 March 2019
RESOLUTIONS - N/A 14 March 2019
CS01 - N/A 28 September 2018
PSC05 - N/A 24 September 2018
PSC07 - N/A 21 September 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 26 September 2017
PSC02 - N/A 26 September 2017
CH01 - Change of particulars for director 26 September 2017
AA - Annual Accounts 09 December 2016
CS01 - N/A 23 September 2016
AA - Annual Accounts 05 April 2016
AR01 - Annual Return 06 October 2015
AA - Annual Accounts 15 April 2015
TM01 - Termination of appointment of director 25 February 2015
AR01 - Annual Return 29 September 2014
MR04 - N/A 03 May 2014
MR01 - N/A 02 May 2014
AA - Annual Accounts 18 March 2014
AR01 - Annual Return 10 October 2013
CH01 - Change of particulars for director 10 October 2013
CH01 - Change of particulars for director 10 October 2013
CH01 - Change of particulars for director 10 October 2013
AP01 - Appointment of director 09 October 2013
AP03 - Appointment of secretary 09 October 2013
TM02 - Termination of appointment of secretary 09 October 2013
AUD - Auditor's letter of resignation 22 July 2013
AUD - Auditor's letter of resignation 15 July 2013
AA - Annual Accounts 08 April 2013
AA - Annual Accounts 21 September 2012
AR01 - Annual Return 18 September 2012
AA01 - Change of accounting reference date 17 August 2012
AD01 - Change of registered office address 06 August 2012
AP03 - Appointment of secretary 14 March 2012
TM02 - Termination of appointment of secretary 14 March 2012
TM01 - Termination of appointment of director 14 March 2012
TM01 - Termination of appointment of director 14 March 2012
AP01 - Appointment of director 14 March 2012
AP01 - Appointment of director 14 March 2012
MG01 - Particulars of a mortgage or charge 07 March 2012
AP01 - Appointment of director 06 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 January 2012
AA01 - Change of accounting reference date 04 January 2012
CERTNM - Change of name certificate 28 December 2011
CONNOT - N/A 28 December 2011
RESOLUTIONS - N/A 12 December 2011
SH01 - Return of Allotment of shares 12 December 2011
CC04 - Statement of companies objects 12 December 2011
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 27 September 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 19 September 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 14 September 2011
AA - Annual Accounts 01 October 2010
AR01 - Annual Return 21 September 2010
AA - Annual Accounts 12 October 2009
363a - Annual Return 24 September 2009
AA - Annual Accounts 15 January 2009
225 - Change of Accounting Reference Date 16 December 2008
363a - Annual Return 24 September 2008
AA - Annual Accounts 28 December 2007
363a - Annual Return 16 October 2007
AA - Annual Accounts 03 January 2007
363a - Annual Return 02 October 2006
AA - Annual Accounts 11 January 2006
363a - Annual Return 04 October 2005
RESOLUTIONS - N/A 02 August 2005
AA - Annual Accounts 31 March 2005
363s - Annual Return 29 September 2004
AA - Annual Accounts 01 October 2003
363s - Annual Return 17 September 2003
AA - Annual Accounts 07 November 2002
363s - Annual Return 16 September 2002
AA - Annual Accounts 15 November 2001
363s - Annual Return 11 September 2001
AA - Annual Accounts 11 October 2000
363s - Annual Return 18 September 2000
AA - Annual Accounts 08 October 1999
363s - Annual Return 13 September 1999
363s - Annual Return 18 September 1998
AA - Annual Accounts 08 September 1998
AA - Annual Accounts 27 October 1997
363s - Annual Return 16 September 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 November 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 November 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 November 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 November 1996
AA - Annual Accounts 01 October 1996
363s - Annual Return 25 September 1996
AA - Annual Accounts 03 October 1995
363s - Annual Return 07 September 1995
395 - Particulars of a mortgage or charge 02 September 1995
395 - Particulars of a mortgage or charge 22 August 1995
PRE95M - N/A 01 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 28 September 1994
AA - Annual Accounts 15 September 1994
RESOLUTIONS - N/A 08 June 1994
RESOLUTIONS - N/A 08 June 1994
RESOLUTIONS - N/A 08 June 1994
288 - N/A 13 January 1994
363s - Annual Return 08 November 1993
AA - Annual Accounts 20 October 1993
AA - Annual Accounts 14 February 1993
363s - Annual Return 09 October 1992
363b - Annual Return 15 November 1991
395 - Particulars of a mortgage or charge 03 October 1991
AA - Annual Accounts 16 September 1991
AA - Annual Accounts 28 November 1990
363 - Annual Return 13 November 1990
395 - Particulars of a mortgage or charge 14 June 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 June 1990
395 - Particulars of a mortgage or charge 14 May 1990
395 - Particulars of a mortgage or charge 20 April 1990
AA - Annual Accounts 26 January 1990
363 - Annual Return 16 October 1989
AA - Annual Accounts 14 December 1988
363 - Annual Return 14 December 1988
AA - Annual Accounts 04 May 1988
363 - Annual Return 24 November 1987
363 - Annual Return 27 November 1986
AA - Annual Accounts 07 November 1986
MISC - Miscellaneous document 20 March 1978
NEWINC - New incorporation documents 20 March 1978

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 April 2014 Outstanding

N/A

Debenture 29 February 2012 Fully Satisfied

N/A

Legal charge 29 August 1995 Fully Satisfied

N/A

Fixed and floating charge 16 August 1995 Fully Satisfied

N/A

Guarantee & debenture 23 September 1991 Fully Satisfied

N/A

Guarantee & debenture 31 May 1990 Fully Satisfied

N/A

Legal charge 25 April 1990 Fully Satisfied

N/A

Guarantee & debenture 12 April 1990 Fully Satisfied

N/A

Debenture 08 August 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.