Company NameBenson Bros (Bristol) Limited
Company StatusLiquidation
Company Number00356470
CategoryPrivate Limited Company
Incorporation Date1 September 1939(84 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings

Directors

Director NamePeter Russell James Wright
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 1991(51 years, 8 months after company formation)
Appointment Duration33 years
RoleBuilder Chartered
Country of ResidenceUnited Kingdom
Correspondence Address1 Hill Burn
Henleaze
Bristol
Avon
BS9 4RH
Director NameJames Peter Alfred Wright
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2004(65 years, 2 months after company formation)
Appointment Duration19 years, 5 months
RoleSurveyor Estimator
Country of ResidenceUnited Kingdom
Correspondence Address312 Ashley Down Road
Bristol
Avon
BS7 9BQ
Director NameMr Iain Stuart Grant
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2009(70 years, 1 month after company formation)
Appointment Duration14 years, 6 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address27 Shaplands
Stoke Bishop
Bristol
BS9 1AY
Director NameMr David Peter Schofield
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2009(70 years, 1 month after company formation)
Appointment Duration14 years, 6 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressDow Schofield Watts Business Recovery Llp 7400 Dar
Daresbury
Warrington
WA4 4BS
Director NameMr Robert James Hancocks
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2009(70 years, 1 month after company formation)
Appointment Duration14 years, 6 months
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressThe White House 3 Butler Road
Kingsland
Shrewsbury
Shropshire
SY3 7AJ
Wales
Secretary NameMr David Peter Schofield
NationalityBritish
StatusCurrent
Appointed29 September 2009(70 years, 1 month after company formation)
Appointment Duration14 years, 6 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Meadows Nibs Heath
Montford Bridge
Shrewsbury
Shropshire
SY4 1HL
Wales
Director NameRobert Benson
Date of BirthJune 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1991(51 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 14 November 1991)
RoleBuilder
Correspondence AddressThe Coverts
New Road
Rangeworthy
Gloucestershire
Director NameJeffrey Robert Benson
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1991(51 years, 8 months after company formation)
Appointment Duration17 years, 9 months (resigned 29 January 2009)
RoleBuilder
Correspondence AddressThe Coverts
New Road
Rangeworthy
Gloucestershire
Director NameAlfred Benson
Date of BirthApril 1909 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1991(51 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 16 August 1996)
RoleBuilder
Correspondence Address7 Rockleaze
Bristol
Avon
BS9 1NE
Secretary NamePeter Russell James Wright
NationalityBritish
StatusResigned
Appointed22 April 1991(51 years, 8 months after company formation)
Appointment Duration17 years, 9 months (resigned 29 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Hill Burn
Henleaze
Bristol
Avon
BS9 4RH
Director NamePhilip Ernest Wright
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1995(55 years, 10 months after company formation)
Appointment Duration15 years, 2 months (resigned 31 August 2010)
RoleSurveyor
Correspondence Address43 Weston Road
Failand
Bristol
Avon
BS8 3UR
Director NameMr Iain Stuart Grant
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2009(69 years, 5 months after company formation)
Appointment Duration8 months (resigned 29 September 2009)
RoleSolicitor
Correspondence Address86/88 Regent Street
Kingswood
Bristol
Avon
BS15 8HY
Director NameMr Robert James Hancocks
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2009(69 years, 5 months after company formation)
Appointment Duration8 months (resigned 29 September 2009)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressWalnut House
Ruyton Road Little Ness
Shrewsbury
Salop
SY4 1NB
Wales
Director NameMr David Peter Schofield
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2009(69 years, 5 months after company formation)
Appointment Duration8 months (resigned 29 September 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressWilcott House Wilcott
Shrewsbury
Shropshire
SY4 1BJ
Wales
Director NameMr Andrew Robert Thornhill
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2009(69 years, 5 months after company formation)
Appointment Duration8 months (resigned 29 September 2009)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence AddressPump Court Chambers
16 Bedford Row
London
WC1R 4EB
Secretary NameMr David Peter Schofield
NationalityBritish
StatusResigned
Appointed29 January 2009(69 years, 5 months after company formation)
Appointment Duration8 months (resigned 29 September 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressWilcott House Wilcott
Shrewsbury
Shropshire
SY4 1BJ
Wales
Director NameMr Andrew Robert Thornhill
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2009(70 years, 1 month after company formation)
Appointment Duration7 years, 5 months (resigned 06 March 2017)
RoleBarrister
Country of ResidenceEngland
Correspondence Address37 Canynge Road
Clifton
Bristol
BS8 3LD
Director NameMr Giles William Jeremy Goodfellow
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2017(77 years, 6 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 01 August 2017)
RoleBarrister
Country of ResidenceEngland
Correspondence AddressPump Court Tax Chambers Bedford Row
London
WC1R 4EB

Contact

Websitebensonbros.co.uk
Telephone01743 359666
Telephone regionShrewsbury

Location

Registered AddressDow Schofield Watts Business Recovery Llp 7400 Daresbury Park
Daresbury
Warrington
WA4 4BS
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishDaresbury
WardDaresbury

Shareholders

16.1k at £1Peter Russell James Wright
6.66%
Ordinary A
15.4k at £1Philip Ernest Wright
6.37%
Ordinary A
10.8k at £1James Peter Alfred Wright
4.47%
Ordinary A
9k at £1Walnut Renovation & Development LTD
3.72%
Ordinary B
52.5k at £1George Benson Trust
21.71%
Ordinary A
52.5k at £1Robert Benson Trust
21.71%
Ordinary A
40.5k at £1Alfred Benson Trust
16.75%
Ordinary A
34.8k at £1Lewis John Benson Trust
14.39%
Ordinary A
3.8k at £1Jeffrey Robert Benson
1.58%
Ordinary A
1.8k at £1Helen Wright
0.74%
Ordinary A
1.8k at £1Nicola Bray
0.74%
Ordinary A
1.8k at £1Sarah Pritchard
0.74%
Ordinary A
999 at £1David Peter Schofield & Fiona Schofield
0.41%
Ordinary B

Financials

Year2014
Turnover£6,443,093
Gross Profit£430,985
Net Worth£5,568,395
Cash£41,390
Current Liabilities£2,308,820

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Next Accounts Due30 September 2018 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return22 April 2017 (6 years, 12 months ago)
Next Return Due6 May 2018 (overdue)

Charges

17 September 2012Delivered on: 19 September 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a flat 3, coffee house passage the square, shrewsbury shropshire together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
2 August 2012Delivered on: 4 August 2012
Persons entitled: Hsbc Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The f/h property k/a 15 gwithian towans gwithian hale t/no CL262187 by way of fixed charge all licences to enter upon or use land and the benefit of all other agreements relating to land, the proceeds of sale of the property, the benefit of any rental deposit all rents and other sums due under any lease, all plant and machinery and the benefit of all contracts, licences and warranties and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Outstanding
2 August 2012Delivered on: 4 August 2012
Persons entitled: Hsbc Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The f/h properties k/a land on the south west side of 24 parys road ludlow t/no SL166092 land lying to the east side of ludlow county primary school clee view ludlow t/no SL133984 and land at 1 cold weston drive ludlow t/no SL158524 by way of fixed charge all licences to enter upon or use land and the benefit of all other agreements relating to land, the proceeds of sale of the property, the benefit of any rental deposit all rents and other sums due under any lease, all plant and machinery and the benefit of all contracts, licences and warranties and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Outstanding
2 August 2012Delivered on: 4 August 2012
Persons entitled: Hsbc Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The f/h property k/a land lying to the west of whitebrook meadow prees whitchurch t/no SL157053 by way of fixed charge all licences to enter upon or use land and the benefit of all other agreements relating to land, the proceeds of sale of the property, the benefit of any rental deposit all rents and other sums due under any lease, all plant and machinery and the benefit of all contracts, licences and warranties and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Outstanding
10 May 2012Delivered on: 11 May 2012
Persons entitled: Hsbc Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a the grove, 84 battlefield road, shrewsbury t/no SL204875 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
25 October 2010Delivered on: 27 October 2010
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
3 September 2015Delivered on: 16 September 2015
Persons entitled: Catalyst Business Finance Limited

Classification: A registered charge
Particulars: 8 claremont bank, shrewsbury, shropshire, SY1 1RW title no. SL47284.
Outstanding
27 March 2015Delivered on: 30 March 2015
Persons entitled: Catalyst Business Finance LTD

Classification: A registered charge
Outstanding
19 November 2012Delivered on: 20 November 2012
Persons entitled: Hsbc Bank PLC

Classification: Security over benefit of construction docmentation
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property situate at and known as land lyinh to the west of whitebrook meadow, prees, whitchurch t/no SL157053 by way of first fixed legal charge in the companys present and future rights, title and interest in and the contracts see image for full details.
Outstanding
19 November 2012Delivered on: 20 November 2012
Persons entitled: Hsbc Bank PLC

Classification: Security over benefit of construction documentation
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H properties situate at and known as land on the south west side of 24 parys road, ludlow, the f/h property known as land lying to the east side of ludlow county primary school, clee view, ludlow ans the f/h property known as land at 1 cold weston drive, ludlow with t/no SL166092, SL133984 and SL158524 by way of first fixed legal charge in the companys present and future rights, title and interest in and the contracts see image for full details.
Outstanding
19 November 2012Delivered on: 20 November 2012
Persons entitled: Hsbc Bank PLC

Classification: Security over benefit of construction documentation
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property situate at and known as 15 gwithian towans, gwithian, hayle t/no CL262187 by way of first fixed legal charge in the companys present and future rights, title and interest in and the contracts see image for full details.
Outstanding
17 September 2012Delivered on: 19 September 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a flat 5, coffee house passage the square shrewsbury shropshire together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
28 November 2011Delivered on: 1 December 2011
Satisfied on: 29 February 2012
Persons entitled: Close Asset Finance Limited

Classification: Deed of covenants
Secured details: All monies due or to become due from the company to the chargee or close brothers limited or air and general finance limited on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A 2006 coastal marine boatbuilders fishing vessel named annie bearing hull id. No. B988 together with one caterpillar 3406C-ta engine bearing s/no 4TB09720 see image for full details.
Fully Satisfied
28 November 2011Delivered on: 1 December 2011
Satisfied on: 29 February 2012
Persons entitled: Close Asset Finance Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A 2006 coastal marine boatbuilders fishing vessel named annie hull identification number B988.
Fully Satisfied
14 July 2009Delivered on: 17 July 2009
Satisfied on: 19 May 2012
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 110 princess victoria street clifton bristol with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Fully Satisfied

Filing History

17 May 2023Liquidators' statement of receipts and payments to 13 March 2023 (22 pages)
16 May 2022Liquidators' statement of receipts and payments to 13 March 2022 (22 pages)
19 May 2021Liquidators' statement of receipts and payments to 13 March 2021 (22 pages)
19 October 2020Notice to Registrar of Companies of Notice of disclaimer (5 pages)
28 May 2020Liquidators' statement of receipts and payments to 13 March 2020 (21 pages)
25 May 2019Liquidators' statement of receipts and payments to 13 March 2019 (24 pages)
5 April 2019Notice to Registrar of Companies of Notice of disclaimer (5 pages)
29 March 2018Registered office address changed from C/O Gamlins Solicitors 31/37 Russell Road Rhyl Clwyd LL18 3DB to Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury Warrington WA4 4BS on 29 March 2018 (2 pages)
27 March 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-03-14
(1 page)
27 March 2018Statement of affairs (16 pages)
27 March 2018Appointment of a voluntary liquidator (3 pages)
20 December 2017Full accounts made up to 31 December 2016 (21 pages)
3 August 2017Termination of appointment of Giles William Jeremy Goodfellow as a director on 1 August 2017 (1 page)
3 August 2017Termination of appointment of Giles William Jeremy Goodfellow as a director on 1 August 2017 (1 page)
5 May 2017Confirmation statement made on 22 April 2017 with updates (6 pages)
5 May 2017Confirmation statement made on 22 April 2017 with updates (6 pages)
15 March 2017Appointment of Mr Giles William Jeremy Goodfellow as a director on 6 March 2017 (2 pages)
15 March 2017Appointment of Mr Giles William Jeremy Goodfellow as a director on 6 March 2017 (2 pages)
15 March 2017Termination of appointment of Andrew Robert Thornhill as a director on 6 March 2017 (1 page)
15 March 2017Termination of appointment of Andrew Robert Thornhill as a director on 6 March 2017 (1 page)
23 November 2016Satisfaction of charge 9 in full (4 pages)
23 November 2016Satisfaction of charge 9 in full (4 pages)
9 November 2016Satisfaction of charge 6 in full (4 pages)
9 November 2016Satisfaction of charge 12 in full (4 pages)
9 November 2016Satisfaction of charge 8 in full (4 pages)
9 November 2016Satisfaction of charge 13 in full (4 pages)
9 November 2016Satisfaction of charge 12 in full (4 pages)
9 November 2016Satisfaction of charge 8 in full (4 pages)
9 November 2016Satisfaction of charge 11 in full (4 pages)
9 November 2016Satisfaction of charge 13 in full (4 pages)
9 November 2016Satisfaction of charge 11 in full (4 pages)
9 November 2016Satisfaction of charge 10 in full (4 pages)
9 November 2016Satisfaction of charge 7 in full (4 pages)
9 November 2016Satisfaction of charge 6 in full (4 pages)
9 November 2016Satisfaction of charge 7 in full (4 pages)
9 November 2016Satisfaction of charge 10 in full (4 pages)
26 September 2016Full accounts made up to 31 December 2015 (23 pages)
26 September 2016Full accounts made up to 31 December 2015 (23 pages)
26 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 241,826
(11 pages)
26 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 241,826
(11 pages)
26 May 2016Director's details changed for Mr Robert James Hancocks on 7 July 2015 (2 pages)
26 May 2016Director's details changed for Mr Robert James Hancocks on 7 July 2015 (2 pages)
18 December 2015Full accounts made up to 31 December 2014 (21 pages)
18 December 2015Full accounts made up to 31 December 2014 (21 pages)
16 September 2015Registration of charge 003564700015, created on 3 September 2015 (12 pages)
16 September 2015Registration of charge 003564700015, created on 3 September 2015 (12 pages)
16 September 2015Registration of charge 003564700015, created on 3 September 2015 (12 pages)
7 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 241,826
(11 pages)
7 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 241,826
(11 pages)
30 March 2015Registration of charge 003564700014, created on 27 March 2015 (10 pages)
30 March 2015Registration of charge 003564700014, created on 27 March 2015 (10 pages)
24 October 2014Full accounts made up to 31 December 2013 (21 pages)
24 October 2014Full accounts made up to 31 December 2013 (21 pages)
6 June 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 241,826
(11 pages)
6 June 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 241,826
(11 pages)
17 December 2013Full accounts made up to 31 December 2012 (21 pages)
17 December 2013Full accounts made up to 31 December 2012 (21 pages)
11 June 2013Registered office address changed from C/O Smith & Williamson Portwall Place Portwall Lane Bristol BS1 6NA United Kingdom on 11 June 2013 (1 page)
11 June 2013Registered office address changed from C/O Smith & Williamson Portwall Place Portwall Lane Bristol BS1 6NA United Kingdom on 11 June 2013 (1 page)
24 April 2013Annual return made up to 22 April 2013 with a full list of shareholders (11 pages)
24 April 2013Annual return made up to 22 April 2013 with a full list of shareholders (11 pages)
23 April 2013Director's details changed for James Peter Alfred Wright on 23 April 2013 (2 pages)
23 April 2013Director's details changed for Peter Russell James Wright on 22 April 2013 (2 pages)
23 April 2013Director's details changed for Peter Russell James Wright on 22 April 2013 (2 pages)
23 April 2013Director's details changed for James Peter Alfred Wright on 23 April 2013 (2 pages)
21 January 2013Secretary's details changed for Mr David Peter Schofield on 19 October 2012 (2 pages)
21 January 2013Secretary's details changed for Mr David Peter Schofield on 19 October 2012 (2 pages)
27 November 2012Director's details changed for Mr David Peter Schofield on 19 October 2012 (3 pages)
27 November 2012Director's details changed for Mr David Peter Schofield on 19 October 2012 (3 pages)
20 November 2012Particulars of a mortgage or charge / charge no: 13 (6 pages)
20 November 2012Particulars of a mortgage or charge / charge no: 12 (6 pages)
20 November 2012Particulars of a mortgage or charge / charge no: 12 (6 pages)
20 November 2012Particulars of a mortgage or charge / charge no: 11 (6 pages)
20 November 2012Particulars of a mortgage or charge / charge no: 11 (6 pages)
20 November 2012Particulars of a mortgage or charge / charge no: 13 (6 pages)
4 October 2012Group of companies' accounts made up to 31 December 2011 (42 pages)
4 October 2012Group of companies' accounts made up to 31 December 2011 (42 pages)
19 September 2012Particulars of a mortgage or charge / charge no: 9 (10 pages)
19 September 2012Particulars of a mortgage or charge / charge no: 10 (10 pages)
19 September 2012Particulars of a mortgage or charge / charge no: 9 (10 pages)
19 September 2012Particulars of a mortgage or charge / charge no: 10 (10 pages)
4 August 2012Particulars of a mortgage or charge / charge no: 6 (6 pages)
4 August 2012Particulars of a mortgage or charge / charge no: 8 (6 pages)
4 August 2012Particulars of a mortgage or charge / charge no: 8 (6 pages)
4 August 2012Particulars of a mortgage or charge / charge no: 7 (7 pages)
4 August 2012Particulars of a mortgage or charge / charge no: 6 (6 pages)
4 August 2012Particulars of a mortgage or charge / charge no: 7 (7 pages)
24 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 May 2012Particulars of a mortgage or charge / charge no: 5 (6 pages)
11 May 2012Particulars of a mortgage or charge / charge no: 5 (6 pages)
23 April 2012Annual return made up to 22 April 2012 with a full list of shareholders (11 pages)
23 April 2012Annual return made up to 22 April 2012 with a full list of shareholders (11 pages)
27 March 2012Director's details changed for Mr Iain Stuart Grant on 1 March 2012 (2 pages)
27 March 2012Director's details changed for Mr Iain Stuart Grant on 1 March 2012 (2 pages)
27 March 2012Director's details changed for Mr Iain Stuart Grant on 1 March 2012 (2 pages)
5 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
5 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
5 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
5 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
5 March 2012Statement 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 /both /charge no 1 (3 pages)
5 March 2012Statement 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 /both /charge no 1 (3 pages)
21 December 2011Cancellation of shares. Statement of capital on 21 December 2011
  • GBP 241,826
(4 pages)
21 December 2011Cancellation of shares. Statement of capital on 21 December 2011
  • GBP 241,826
(4 pages)
13 December 2011Purchase of own shares. (3 pages)
13 December 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
13 December 2011Purchase of own shares. (3 pages)
13 December 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
1 December 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
1 December 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
1 December 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
1 December 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
13 October 2011Current accounting period extended from 30 September 2011 to 31 December 2011 (1 page)
13 October 2011Current accounting period extended from 30 September 2011 to 31 December 2011 (1 page)
3 August 2011Full accounts made up to 30 September 2010 (28 pages)
3 August 2011Full accounts made up to 30 September 2010 (28 pages)
12 May 2011Statement of company's objects (2 pages)
12 May 2011Resolutions
  • RES13 ‐ Section 175 25/03/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
12 May 2011Statement of company's objects (2 pages)
12 May 2011Resolutions
  • RES13 ‐ Section 175 25/03/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
27 April 2011Annual return made up to 22 April 2011 with a full list of shareholders (11 pages)
27 April 2011Annual return made up to 22 April 2011 with a full list of shareholders (11 pages)
27 October 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
27 October 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
18 October 2010Previous accounting period extended from 31 August 2010 to 30 September 2010 (1 page)
18 October 2010Previous accounting period extended from 31 August 2010 to 30 September 2010 (1 page)
8 October 2010Termination of appointment of Philip Wright as a director (2 pages)
8 October 2010Termination of appointment of Philip Wright as a director (2 pages)
23 April 2010Annual return made up to 22 April 2010 with a full list of shareholders (11 pages)
23 April 2010Annual return made up to 22 April 2010 with a full list of shareholders (11 pages)
7 April 2010Full accounts made up to 31 August 2009 (25 pages)
7 April 2010Full accounts made up to 31 August 2009 (25 pages)
10 October 2009Resolutions
  • RES13 ‐ Redesignation of shares
(1 page)
10 October 2009Memorandum and Articles of Association (23 pages)
10 October 2009Resolutions
  • RES13 ‐ Redesignation of shares
(1 page)
10 October 2009Memorandum and Articles of Association (23 pages)
2 October 2009Memorandum and Articles of Association (23 pages)
2 October 2009Memorandum and Articles of Association (23 pages)
2 October 2009Appointment terminate, director and secretary david peter schofield logged form (1 page)
2 October 2009Director appointed iain stuart grant (1 page)
2 October 2009Director appointed robert james hancocks (2 pages)
2 October 2009Appointment terminate, director and secretary david peter schofield logged form (1 page)
2 October 2009Director and secretary appointed david peter schofield (2 pages)
2 October 2009Director appointed andrew robert thornhill (1 page)
2 October 2009Director and secretary appointed david peter schofield (2 pages)
2 October 2009Director appointed robert james hancocks (2 pages)
2 October 2009Director appointed andrew robert thornhill (1 page)
2 October 2009Director appointed iain stuart grant (1 page)
1 October 2009Appointment terminated director robert hancocks (1 page)
1 October 2009Appointment terminated director andrew thornhill (1 page)
1 October 2009Appointment terminated director iain grant (1 page)
1 October 2009Appointment terminated director andrew thornhill (1 page)
1 October 2009Appointment terminated director iain grant (1 page)
1 October 2009Appointment terminated director robert hancocks (1 page)
30 September 2009Registered office changed on 30/09/2009 from 62-64 northumbria drive henleaze bristol BS9 4HW united kingdom (1 page)
30 September 2009Registered office changed on 30/09/2009 from 62-64 northumbria drive henleaze bristol BS9 4HW united kingdom (1 page)
17 July 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
17 July 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
30 June 2009Full accounts made up to 31 August 2008 (23 pages)
30 June 2009Full accounts made up to 31 August 2008 (23 pages)
3 June 2009Director and secretary's change of particulars / david schofield / 17/04/2009 (2 pages)
3 June 2009Return made up to 22/04/09; full list of members (8 pages)
3 June 2009Return made up to 22/04/09; full list of members (8 pages)
3 June 2009Director and secretary's change of particulars / david schofield / 17/04/2009 (2 pages)
10 March 2009Director appointed iain stuart grant (2 pages)
10 March 2009Director appointed iain stuart grant (2 pages)
4 March 2009Registered office changed on 04/03/2009 from carlton lodge 90 gloucester road patchway bristol avon BS34 6PZ (1 page)
4 March 2009Registered office changed on 04/03/2009 from carlton lodge 90 gloucester road patchway bristol avon BS34 6PZ (1 page)
18 February 2009Director and secretary appointed david peter schofield (2 pages)
18 February 2009Director and secretary appointed david peter schofield (2 pages)
16 February 2009Director appointed andrew robert thornhill (2 pages)
16 February 2009Director appointed andrew robert thornhill (2 pages)
11 February 2009Appointment terminated director jeffrey benson (1 page)
11 February 2009Appointment terminated director jeffrey benson (1 page)
8 February 2009Director appointed robert james hancocks (2 pages)
8 February 2009Appointment terminated secretary peter wright (1 page)
8 February 2009Director appointed robert james hancocks (2 pages)
8 February 2009Appointment terminated secretary peter wright (1 page)
20 May 2008Full accounts made up to 31 August 2007 (23 pages)
20 May 2008Full accounts made up to 31 August 2007 (23 pages)
14 May 2008Director's change of particulars / james wright / 22/04/2008 (1 page)
14 May 2008Return made up to 22/04/08; full list of members (7 pages)
14 May 2008Director's change of particulars / james wright / 22/04/2008 (1 page)
14 May 2008Return made up to 22/04/08; full list of members (7 pages)
11 May 2007Full accounts made up to 31 August 2006 (24 pages)
11 May 2007Full accounts made up to 31 August 2006 (24 pages)
27 April 2007Return made up to 22/04/07; full list of members (4 pages)
27 April 2007Return made up to 22/04/07; full list of members (4 pages)
27 April 2006Return made up to 22/04/06; full list of members (5 pages)
27 April 2006Return made up to 22/04/06; full list of members (5 pages)
11 April 2006Full accounts made up to 31 August 2005 (22 pages)
11 April 2006Full accounts made up to 31 August 2005 (22 pages)
9 June 2005Full accounts made up to 31 August 2004 (22 pages)
9 June 2005Full accounts made up to 31 August 2004 (22 pages)
28 April 2005Return made up to 22/04/05; full list of members (5 pages)
28 April 2005Return made up to 22/04/05; full list of members (5 pages)
15 November 2004New director appointed (2 pages)
15 November 2004New director appointed (2 pages)
7 June 2004Full accounts made up to 31 August 2003 (22 pages)
7 June 2004Full accounts made up to 31 August 2003 (22 pages)
6 May 2004Return made up to 22/04/04; full list of members (10 pages)
6 May 2004Return made up to 22/04/04; full list of members (10 pages)
10 June 2003Full accounts made up to 31 August 2002 (21 pages)
10 June 2003Full accounts made up to 31 August 2002 (21 pages)
2 May 2003Return made up to 22/04/03; full list of members (10 pages)
2 May 2003Return made up to 22/04/03; full list of members (10 pages)
13 June 2002Full accounts made up to 31 August 2001 (21 pages)
13 June 2002Full accounts made up to 31 August 2001 (21 pages)
26 April 2002Return made up to 22/04/02; full list of members (10 pages)
26 April 2002Return made up to 22/04/02; full list of members (10 pages)
24 April 2001Return made up to 22/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
24 April 2001Return made up to 22/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
10 April 2001Full accounts made up to 31 August 2000 (19 pages)
10 April 2001Full accounts made up to 31 August 2000 (19 pages)
11 May 2000Return made up to 22/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
11 May 2000Return made up to 22/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
19 April 2000Full accounts made up to 31 August 1999 (18 pages)
19 April 2000Full accounts made up to 31 August 1999 (18 pages)
13 July 1999Return made up to 22/04/99; no change of members
  • 363(287) ‐ Registered office changed on 13/07/99
(6 pages)
13 July 1999Return made up to 22/04/99; no change of members
  • 363(287) ‐ Registered office changed on 13/07/99
(6 pages)
11 June 1999Full accounts made up to 31 August 1998 (18 pages)
11 June 1999Full accounts made up to 31 August 1998 (18 pages)
8 July 1998Director resigned (1 page)
8 July 1998Director resigned (1 page)
8 July 1998Return made up to 22/04/98; full list of members (5 pages)
8 July 1998Return made up to 22/04/98; full list of members (5 pages)
15 June 1998Full accounts made up to 31 August 1997 (17 pages)
15 June 1998Full accounts made up to 31 August 1997 (17 pages)
2 September 1997Return made up to 22/04/97; no change of members (4 pages)
2 September 1997Return made up to 22/04/97; no change of members (4 pages)
18 June 1997Full accounts made up to 31 August 1996 (15 pages)
18 June 1997Full accounts made up to 31 August 1996 (15 pages)
2 June 1996Return made up to 22/04/96; no change of members (4 pages)
2 June 1996Return made up to 22/04/96; no change of members (4 pages)
17 May 1996Full accounts made up to 31 August 1995 (14 pages)
17 May 1996Full accounts made up to 31 August 1995 (14 pages)
1 August 1995Registered office changed on 01/08/95 from: 7 rockleaze sneyd park bristol BS9 1NE (1 page)
1 August 1995Registered office changed on 01/08/95 from: 7 rockleaze sneyd park bristol BS9 1NE (1 page)
11 July 1995New director appointed (2 pages)
11 July 1995New director appointed (2 pages)
22 June 1995Return made up to 22/04/95; full list of members (6 pages)
22 June 1995Return made up to 22/04/95; full list of members (6 pages)
6 April 1995Full accounts made up to 31 August 1994 (13 pages)
6 April 1995Full accounts made up to 31 August 1994 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (50 pages)
1 December 1982Accounts made up to 31 August 1981 (8 pages)
1 September 1939Incorporation (20 pages)
1 September 1939Incorporation (20 pages)