Company NameBennion Commercial Repairs Limited
DirectorMichael Basford
Company StatusActive
Company Number04335187
CategoryPrivate Limited Company
Incorporation Date5 December 2001(22 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 3543Manufacture of invalid carriages
SIC 33170Repair and maintenance of other transport equipment n.e.c.

Directors

Director NameMr Michael Basford
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2001(same day as company formation)
RoleMotor Engineer
Country of ResidenceUnited Kingdom
Correspondence Address55 Delamere Road
Nantwich
Chesire
CW5 7DF
Director NameMr Anthony Bennion
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2001(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address222 Green Lane
Leigh
Lancashire
WN7 2TW
Secretary NameMr Anthony Bennion
NationalityBritish
StatusResigned
Appointed05 December 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address222 Green Lane
Leigh
Lancashire
WN7 2TW
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed05 December 2001(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Contact

Websitebennioncommercials.co.uk
Telephone01606 836586
Telephone regionNorthwich

Location

Registered AddressUnits P & O Sheriff House
Nantwich Road
Middlewich
Cheshire
CW10 0LH
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishStanthorne and Wimboldsley
WardWinsford Wharton

Shareholders

90 at £1Anthony Bennion
90.00%
Ordinary
10 at £1Michael Basford
10.00%
Ordinary

Financials

Year2014
Net Worth£8,125
Cash£38
Current Liabilities£184,056

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return9 December 2023 (4 months, 2 weeks ago)
Next Return Due23 December 2024 (8 months from now)

Charges

26 March 2019Delivered on: 9 April 2019
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01).
Outstanding
23 February 2010Delivered on: 8 March 2010
Persons entitled: Rbs Invoice Finance Limited

Classification: Debenture
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: 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 see image for full details.
Outstanding
5 April 2002Delivered on: 10 April 2002
Persons entitled: National Westminster 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

9 December 2020Confirmation statement made on 9 December 2020 with no updates (3 pages)
23 November 2020Total exemption full accounts made up to 31 August 2020 (9 pages)
20 February 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
17 December 2019Confirmation statement made on 17 December 2019 with updates (5 pages)
12 December 2019Confirmation statement made on 6 December 2019 with no updates (3 pages)
31 July 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
30 July 2019Change of share class name or designation (2 pages)
11 June 2019Satisfaction of charge 2 in full (1 page)
9 April 2019Registration of charge 043351870003, created on 26 March 2019 (25 pages)
13 March 2019Satisfaction of charge 1 in full (1 page)
27 December 2018Total exemption full accounts made up to 31 August 2018 (9 pages)
13 December 2018Confirmation statement made on 6 December 2018 with no updates (3 pages)
28 February 2018Total exemption full accounts made up to 31 August 2017 (11 pages)
30 January 2018Change of share class name or designation (2 pages)
23 January 2018Confirmation statement made on 6 December 2017 with updates (5 pages)
11 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
24 January 2017Confirmation statement made on 5 December 2016 with updates (5 pages)
24 January 2017Confirmation statement made on 5 December 2016 with updates (5 pages)
17 October 2016Total exemption small company accounts made up to 31 August 2016 (8 pages)
17 October 2016Total exemption small company accounts made up to 31 August 2016 (8 pages)
26 February 2016Annual return made up to 5 December 2015
Statement of capital on 2016-02-26
  • GBP 100
(5 pages)
26 February 2016Annual return made up to 5 December 2015
Statement of capital on 2016-02-26
  • GBP 100
(5 pages)
12 January 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
12 January 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
17 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
(5 pages)
17 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
(5 pages)
17 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
(5 pages)
20 November 2014Total exemption small company accounts made up to 31 August 2014 (8 pages)
20 November 2014Total exemption small company accounts made up to 31 August 2014 (8 pages)
16 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
(5 pages)
16 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
(5 pages)
16 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
(5 pages)
8 November 2013Total exemption small company accounts made up to 31 August 2013 (8 pages)
8 November 2013Total exemption small company accounts made up to 31 August 2013 (8 pages)
12 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (5 pages)
12 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (5 pages)
12 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (5 pages)
21 November 2012Total exemption small company accounts made up to 31 August 2012 (7 pages)
21 November 2012Total exemption small company accounts made up to 31 August 2012 (7 pages)
19 November 2012Previous accounting period extended from 28 February 2012 to 31 August 2012 (1 page)
19 November 2012Previous accounting period extended from 28 February 2012 to 31 August 2012 (1 page)
12 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (5 pages)
12 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (5 pages)
12 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (5 pages)
17 May 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
17 May 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
6 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (5 pages)
6 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (5 pages)
6 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (5 pages)
14 May 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
14 May 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
8 March 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
8 March 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
17 December 2009Total exemption small company accounts made up to 28 February 2009 (8 pages)
17 December 2009Total exemption small company accounts made up to 28 February 2009 (8 pages)
15 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
15 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
15 December 2009Director's details changed for Michael Basford on 15 December 2009 (2 pages)
15 December 2009Director's details changed for Anthony Bennion on 15 December 2009 (2 pages)
15 December 2009Director's details changed for Anthony Bennion on 15 December 2009 (2 pages)
15 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
15 December 2009Director's details changed for Michael Basford on 15 December 2009 (2 pages)
9 December 2008Return made up to 05/12/08; full list of members (4 pages)
9 December 2008Return made up to 05/12/08; full list of members (4 pages)
7 May 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
7 May 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
5 December 2007Return made up to 05/12/07; full list of members (2 pages)
5 December 2007Return made up to 05/12/07; full list of members (2 pages)
16 August 2007Registered office changed on 16/08/07 from: bennion commercial repairs brooks lane industrial estate middlewich CW10 0JG (1 page)
16 August 2007Registered office changed on 16/08/07 from: bennion commercial repairs brooks lane industrial estate middlewich CW10 0JG (1 page)
21 May 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
21 May 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
13 December 2006Return made up to 05/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 December 2006Return made up to 05/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 May 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
4 May 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
21 December 2005Return made up to 05/12/05; full list of members (7 pages)
21 December 2005Return made up to 05/12/05; full list of members (7 pages)
4 May 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
4 May 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
4 January 2005Return made up to 05/12/04; full list of members (7 pages)
4 January 2005Return made up to 05/12/04; full list of members (7 pages)
14 May 2004Total exemption small company accounts made up to 28 February 2004 (7 pages)
14 May 2004Total exemption small company accounts made up to 28 February 2004 (7 pages)
24 November 2003Return made up to 05/12/03; full list of members (7 pages)
24 November 2003Return made up to 05/12/03; full list of members (7 pages)
11 June 2003Ad 05/12/01--------- £ si 98@1 (2 pages)
11 June 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
11 June 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
11 June 2003Ad 05/12/01--------- £ si 98@1 (2 pages)
18 February 2003Return made up to 05/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 February 2003Return made up to 05/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 April 2002Particulars of mortgage/charge (3 pages)
10 April 2002Particulars of mortgage/charge (3 pages)
7 January 2002Accounting reference date extended from 31/12/02 to 28/02/03 (1 page)
7 January 2002Accounting reference date extended from 31/12/02 to 28/02/03 (1 page)
6 December 2001Secretary resigned (1 page)
6 December 2001Secretary resigned (1 page)
5 December 2001Incorporation (16 pages)
5 December 2001Incorporation (16 pages)