Company NameBenthom Properties Ltd
DirectorNorman George Spencer
Company StatusActive
Company Number03070866
CategoryPrivate Limited Company
Incorporation Date21 June 1995(28 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Norman George Spencer
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish,Canadian
StatusCurrent
Appointed07 July 2017(22 years after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceCanada
Correspondence AddressVictoria House Victoria Mount
Prenton
CH43 5TH
Wales
Director NameMrs Nesta Margaret Lewis
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1995(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Secretary NameDeborah Price
NationalityBritish
StatusResigned
Appointed21 June 1995(same day as company formation)
RoleCompany Director
Correspondence Address57 Park Prospect
Graigwen
Pontypridd
Mid Glamorgan
CF37 2HF
Wales
Director NameElizabeth Norah Davies
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1995(3 months, 2 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 13 June 2001)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressBronte
Raby Drive, Raby Mere
Wirral
Merseyside
CH63 0NQ
Wales
Secretary NameElizabeth Norah Davies
NationalityBritish
StatusResigned
Appointed03 October 1995(3 months, 2 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 13 June 2001)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressBronte
Raby Drive, Raby Mere
Wirral
Merseyside
CH63 0NQ
Wales
Director NameLilian Joyce Lamb
Date of BirthMay 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1995(6 months after company formation)
Appointment Duration7 years, 6 months (resigned 23 June 2003)
RoleCompany Director
Correspondence Address116 South Mossley Hill Road
Liverpool
Merseyside
L19 9BJ
Director NameElsie May Spencer
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1995(6 months after company formation)
Appointment Duration7 years, 6 months (resigned 23 June 2003)
RoleCompany Director
Correspondence Address59a Abingdon Grove
Walton
Liverpool
Merseyside
L4 9XB
Secretary NameBarbara Ena Brown
NationalityBritish
StatusResigned
Appointed13 June 2001(5 years, 11 months after company formation)
Appointment Duration15 years, 11 months (resigned 07 May 2017)
RoleCompany Director
Correspondence AddressJuliand
2 Menlo Close
Oxton
Merseyside
CH43 9YD
Wales
Director NameCarolyne Darley
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2003(7 years, 11 months after company formation)
Appointment Duration16 years, 1 month (resigned 15 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Bembridge Close
Great Sankey
Cheshire
WA5 3RH
Director NameDeborah McNulty
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2003(7 years, 11 months after company formation)
Appointment Duration16 years, 1 month (resigned 15 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Bembridge Close
Great Sankey
Cheshire
WA5 3RH
Director NameMrs Barbara Ena Brown
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2008(12 years, 10 months after company formation)
Appointment Duration9 years (resigned 07 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Menlo Close
Oxton
Birkenhead
L43 9YD

Location

Registered AddressBradburn & Co
Victoria House
Victoria Mount
Prenton
CH43 5TH
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardOxton
Built Up AreaBirkenhead
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £13088529 Canada Inc
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return7 July 2023 (9 months, 2 weeks ago)
Next Return Due21 July 2024 (3 months from now)

Filing History

10 July 2020Accounts for a dormant company made up to 30 June 2020 (2 pages)
10 July 2020Confirmation statement made on 7 July 2020 with no updates (3 pages)
15 July 2019Accounts for a dormant company made up to 30 June 2019 (2 pages)
15 July 2019Termination of appointment of Deborah Mcnulty as a director on 15 July 2019 (1 page)
15 July 2019Confirmation statement made on 7 July 2019 with no updates (3 pages)
15 July 2019Termination of appointment of Carolyne Darley as a director on 15 July 2019 (1 page)
16 July 2018Confirmation statement made on 7 July 2018 with no updates (3 pages)
9 July 2018Accounts for a dormant company made up to 30 June 2018 (2 pages)
11 August 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
11 August 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
20 July 2017Appointment of Mr Norman George Spencer as a director on 7 July 2017 (2 pages)
20 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
20 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
20 July 2017Termination of appointment of Barbara Ena Brown as a secretary on 7 May 2017 (1 page)
20 July 2017Termination of appointment of Barbara Ena Brown as a director on 7 May 2017 (1 page)
20 July 2017Appointment of Mr Norman George Spencer as a director on 7 July 2017 (2 pages)
20 July 2017Termination of appointment of Barbara Ena Brown as a director on 7 May 2017 (1 page)
20 July 2017Termination of appointment of Barbara Ena Brown as a secretary on 7 May 2017 (1 page)
9 September 2016Registered office address changed from Juliand 2 Menlo Close Prenton Merseyside CH43 9YD to C/O Bradburn & Co Victoria House Victoria Mount Prenton CH43 5th on 9 September 2016 (1 page)
9 September 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
9 September 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
9 September 2016Registered office address changed from Juliand 2 Menlo Close Prenton Merseyside CH43 9YD to C/O Bradburn & Co Victoria House Victoria Mount Prenton CH43 5th on 9 September 2016 (1 page)
20 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
20 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
3 August 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2
(6 pages)
3 August 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2
(6 pages)
3 August 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2
(6 pages)
13 July 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
13 July 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
8 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 2
(6 pages)
8 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 2
(6 pages)
8 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 2
(6 pages)
7 July 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
7 July 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
20 August 2013Annual return made up to 7 July 2013 with a full list of shareholders (6 pages)
20 August 2013Annual return made up to 7 July 2013 with a full list of shareholders (6 pages)
20 August 2013Annual return made up to 7 July 2013 with a full list of shareholders (6 pages)
17 July 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
17 July 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
11 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (6 pages)
11 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (6 pages)
11 July 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
11 July 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
11 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (6 pages)
7 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (6 pages)
7 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (6 pages)
7 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (6 pages)
6 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (6 pages)
6 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (6 pages)
6 July 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
6 July 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
28 February 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
28 February 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
22 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (5 pages)
22 June 2010Director's details changed for Deborah Mcnulty on 1 January 2010 (2 pages)
22 June 2010Director's details changed for Carolyne Darley on 1 January 2010 (2 pages)
22 June 2010Director's details changed for Deborah Mcnulty on 1 January 2010 (2 pages)
22 June 2010Director's details changed for Carolyne Darley on 1 January 2010 (2 pages)
22 June 2010Director's details changed for Deborah Mcnulty on 1 January 2010 (2 pages)
22 June 2010Director's details changed for Mrs Barbara Ena Brown on 1 January 2010 (2 pages)
22 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (5 pages)
22 June 2010Director's details changed for Carolyne Darley on 1 January 2010 (2 pages)
22 June 2010Director's details changed for Mrs Barbara Ena Brown on 1 January 2010 (2 pages)
22 June 2010Director's details changed for Mrs Barbara Ena Brown on 1 January 2010 (2 pages)
8 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
8 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
24 June 2009Return made up to 21/06/09; full list of members (4 pages)
24 June 2009Return made up to 21/06/09; full list of members (4 pages)
30 March 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
30 March 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
25 June 2008Return made up to 21/06/08; full list of members (4 pages)
25 June 2008Return made up to 21/06/08; full list of members (4 pages)
24 April 2008Director appointed mrs barbara ena brown (1 page)
24 April 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
24 April 2008Director appointed mrs barbara ena brown (1 page)
24 April 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
25 June 2007Return made up to 21/06/07; full list of members (2 pages)
25 June 2007Return made up to 21/06/07; full list of members (2 pages)
4 May 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
4 May 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
17 July 2006Return made up to 21/06/06; full list of members (2 pages)
17 July 2006Return made up to 21/06/06; full list of members (2 pages)
2 March 2006Accounts for a dormant company made up to 30 June 2005 (2 pages)
2 March 2006Accounts for a dormant company made up to 30 June 2005 (2 pages)
13 July 2005Accounts for a dormant company made up to 30 June 2004 (2 pages)
13 July 2005Accounts for a dormant company made up to 30 June 2004 (2 pages)
30 June 2005Return made up to 21/06/05; full list of members (3 pages)
30 June 2005Return made up to 21/06/05; full list of members (3 pages)
5 July 2004Return made up to 21/06/04; full list of members (7 pages)
5 July 2004Return made up to 21/06/04; full list of members (7 pages)
7 January 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
7 January 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
7 August 2003Return made up to 21/06/03; full list of members (7 pages)
7 August 2003Return made up to 21/06/03; full list of members (7 pages)
8 July 2003Director resigned (1 page)
8 July 2003Director resigned (1 page)
8 July 2003Director resigned (1 page)
8 July 2003Director resigned (1 page)
3 July 2003New director appointed (2 pages)
3 July 2003New director appointed (2 pages)
3 July 2003New director appointed (2 pages)
3 July 2003New director appointed (2 pages)
8 November 2002Accounts for a dormant company made up to 30 June 2002 (2 pages)
8 November 2002Accounts for a dormant company made up to 30 June 2002 (2 pages)
15 July 2002Return made up to 21/06/02; full list of members (7 pages)
15 July 2002Return made up to 21/06/02; full list of members (7 pages)
8 January 2002Accounts for a dormant company made up to 30 June 2001 (2 pages)
8 January 2002Accounts for a dormant company made up to 30 June 2001 (2 pages)
20 June 2001New secretary appointed (2 pages)
20 June 2001Return made up to 21/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director resigned
(7 pages)
20 June 2001Return made up to 21/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director resigned
(7 pages)
20 June 2001New secretary appointed (2 pages)
24 October 2000Accounts for a dormant company made up to 30 June 2000 (2 pages)
24 October 2000Accounts for a dormant company made up to 30 June 2000 (2 pages)
19 June 2000Return made up to 21/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 19/06/00
(7 pages)
19 June 2000Return made up to 21/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 19/06/00
(7 pages)
29 November 1999Accounts for a dormant company made up to 30 June 1999 (2 pages)
29 November 1999Accounts for a dormant company made up to 30 June 1999 (2 pages)
20 August 1999Return made up to 21/06/99; full list of members (6 pages)
20 August 1999Return made up to 21/06/99; full list of members (6 pages)
23 February 1999Accounts for a dormant company made up to 30 June 1998 (2 pages)
23 February 1999Accounts for a dormant company made up to 30 June 1998 (2 pages)
27 October 1998Return made up to 21/06/98; no change of members (4 pages)
27 October 1998Return made up to 21/06/98; no change of members (4 pages)
23 February 1998Accounts for a dormant company made up to 30 June 1997 (2 pages)
23 February 1998Accounts for a dormant company made up to 30 June 1997 (2 pages)
29 September 1997Return made up to 21/06/97; no change of members (4 pages)
29 September 1997Return made up to 21/06/97; no change of members (4 pages)
26 February 1997Accounts for a dormant company made up to 30 June 1996 (1 page)
26 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 February 1997Accounts for a dormant company made up to 30 June 1996 (1 page)
26 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 November 1996New secretary appointed;new director appointed (2 pages)
13 November 1996Return made up to 21/06/96; full list of members (6 pages)
13 November 1996Return made up to 21/06/96; full list of members (6 pages)
13 November 1996New secretary appointed;new director appointed (2 pages)
12 November 1996Director resigned (1 page)
12 November 1996Director resigned (1 page)
12 November 1996Secretary resigned (1 page)
12 November 1996Secretary resigned (1 page)
25 September 1996Registered office changed on 25/09/96 from: 2 penydarren road merthyr tydfil mid glam CF47 9AH (1 page)
25 September 1996Registered office changed on 25/09/96 from: 2 penydarren road merthyr tydfil mid glam CF47 9AH (1 page)
10 September 1996Secretary resigned (1 page)
10 September 1996Director resigned (1 page)
10 September 1996Director resigned (1 page)
10 September 1996Secretary resigned (1 page)
18 February 1996New director appointed (2 pages)
18 February 1996New director appointed (2 pages)
18 February 1996New director appointed (2 pages)
18 February 1996New director appointed (2 pages)
14 February 1996Company name changed bentom LIMITED\certificate issued on 15/02/96 (3 pages)
14 February 1996Company name changed bentom LIMITED\certificate issued on 15/02/96 (3 pages)
8 September 1995Company name changed carotine LIMITED\certificate issued on 11/09/95 (4 pages)
8 September 1995Company name changed carotine LIMITED\certificate issued on 11/09/95 (4 pages)
21 June 1995Incorporation (32 pages)
21 June 1995Incorporation (32 pages)