Company NameBenson Turner Limited
DirectorsCharles Wilfred David Sutcliffe and Charles Peter David Sutcliffe
Company StatusLiquidation
Company Number00169838
CategoryPrivate Limited Company
Incorporation Date24 August 1920(103 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Charles Wilfred David Sutcliffe
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 1991(71 years, 2 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIvy House Farm
Kettlesing
Harrogate
North Yorkshire
HG3 2LR
Director NameMr Charles Peter David Sutcliffe
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 1995(74 years, 8 months after company formation)
Appointment Duration29 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreys Barn Cana Lane
Marton Le Moor
Ripon
North Yorkshire
HG4 5BT
Director NameJames Anthony Pickles
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1991(71 years, 2 months after company formation)
Appointment Duration8 years, 11 months (resigned 31 August 2000)
RoleTextile Dyer
Correspondence Address19 Montfort Close
Horsforth
Leeds
West Yorkshire
LS18 5SX
Director NameMr Thomas Edward Sweetman
Date of BirthJanuary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1991(71 years, 2 months after company formation)
Appointment Duration3 years, 12 months (resigned 01 October 1995)
RoleChartered Accountant
Correspondence AddressBellmings Middle Street
Nazeing
Essex
EN9 2LH
Director NameAnthony Hugh Benson Turner
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1991(71 years, 2 months after company formation)
Appointment Duration8 years, 2 months (resigned 31 December 1999)
RoleWorsted Spinner
Correspondence AddressHeron Court
Farnham
Knaresborough
North Yorkshire
HG5 9JD
Secretary NameIan David Kilgallon
NationalityBritish
StatusResigned
Appointed06 October 1991(71 years, 2 months after company formation)
Appointment Duration22 years, 8 months (resigned 31 May 2014)
RoleAccountant
Correspondence Address119 Leeds Road
Harrogate
North Yorkshire
HG2 8EZ
Director NameIan David Kilgallon
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1995(74 years, 8 months after company formation)
Appointment Duration19 years, 1 month (resigned 31 May 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address119 Leeds Road
Harrogate
North Yorkshire
HG2 8EZ
Director NameMr Ian Haden Disley
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1999(79 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 February 2002)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressThe Barn
Lindley Green, Lindley
Otley
LS21 2QP

Contact

Telephone01274 696220
Telephone regionBradford

Location

Registered AddressRsm Uk Restructuring Advisory Llp
Central Square
Leeds
West Yorkshire
LS1 4DL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

42.8k at £1Andrew Stewart Turner
7.30%
Ordinary
42.8k at £1Stephen Benson Turner
7.30%
Ordinary
36k at £1C.w.d. Sutcliffe 1997-2 & Mrs H. Sutcliffe 1997-2 & I.d. Kilgallon 1997-2
6.15%
Ordinary
36k at £1I.d. Kilgallon 1997-1 & C.w.d. Sutcliffe 1997-1 & H. Sutcliffe 1997-1
6.15%
Ordinary
36k at £1I.d. Kilgallon 2005 & Mrs H Sutcliffe 2005 Discretionary Settlement & C.w.d. Sutcliffe 2005
6.15%
Ordinary
27k at £1Ann Susan Meredith
4.61%
Ordinary
24k at £1A.s. Turner & A.s. Duchart & S.b. Turner
4.10%
Ordinary
20k at £1Sandra J. Kilgallon
3.42%
Ordinary
80.6k at £1Charles Peter David Sutcliffe
13.76%
Ordinary
72k at £1C.w.d. Sutcliffe 1995 & H. Sutcliffe 1995 & I.d. Kilgallon 1995
12.30%
Ordinary
67k at £1Irene Pickles
11.44%
Ordinary
65k at £1Hanne Sutcliffe
11.10%
Ordinary
11.2k at £1Toby Gaunt Sutcliffe
1.91%
Ordinary
7.5k at £1Benjamin Colin Peat
1.28%
Ordinary
7.5k at £1Miss Victoria Peat
1.28%
Ordinary
5k at £1John Mark Benson Sutcliffe
0.85%
Ordinary
2.8k at £1Max Richard Guy Sutcliffe
0.48%
Ordinary
1.8k at £1C.w.d. Sutcliffe
0.31%
Ordinary
661 at £1I.d. Kilgallon
0.11%
Ordinary

Financials

Year2014
Turnover£304,203
Gross Profit£292,455
Net Worth£4,016,571
Cash£450,940
Current Liabilities£70,219

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due1 January 2024 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End1 April

Returns

Latest Return6 October 2022 (1 year, 6 months ago)
Next Return Due20 October 2023 (overdue)

Filing History

21 July 2023Registered office address changed from Stone Hall Mills Stone Hall Road Eccleshill Bradford West Yorkshire BD2 2EW to Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL on 21 July 2023 (2 pages)
20 July 2023Declaration of solvency (5 pages)
20 July 2023Appointment of a voluntary liquidator (3 pages)
20 July 2023Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-07-05
(1 page)
4 January 2023Unaudited abridged accounts made up to 31 March 2022 (14 pages)
10 October 2022Confirmation statement made on 6 October 2022 with updates (6 pages)
22 June 2022Change of details for Mr Charles Wilfred David Sutcliffe as a person with significant control on 6 April 2016 (2 pages)
22 June 2022Notification of Hanne Sutcliffe as a person with significant control on 6 April 2016 (2 pages)
15 October 2021Unaudited abridged accounts made up to 31 March 2021 (15 pages)
7 October 2021Confirmation statement made on 6 October 2021 with updates (6 pages)
27 January 2021Unaudited abridged accounts made up to 31 March 2020 (15 pages)
8 October 2020Confirmation statement made on 6 October 2020 with no updates (3 pages)
27 November 2019Unaudited abridged accounts made up to 31 March 2019 (14 pages)
9 October 2019Confirmation statement made on 6 October 2019 with no updates (3 pages)
9 October 2018Unaudited abridged accounts made up to 31 March 2018 (12 pages)
8 October 2018Confirmation statement made on 6 October 2018 with updates (6 pages)
9 February 2018Unaudited abridged accounts made up to 1 April 2017 (11 pages)
12 January 2018Previous accounting period shortened from 31 March 2018 to 1 April 2017 (3 pages)
22 November 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
22 November 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
9 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
7 October 2016Confirmation statement made on 6 October 2016 with updates (6 pages)
7 October 2016Confirmation statement made on 6 October 2016 with updates (6 pages)
25 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
25 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
30 December 2015Total exemption full accounts made up to 31 March 2015 (23 pages)
30 December 2015Total exemption full accounts made up to 31 March 2015 (23 pages)
14 December 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
14 December 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
2 December 2015Memorandum and Articles of Association (13 pages)
2 December 2015Memorandum and Articles of Association (13 pages)
12 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 585,525
(7 pages)
12 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 585,525
(7 pages)
12 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 585,525
(7 pages)
17 December 2014Total exemption full accounts made up to 31 March 2014 (21 pages)
17 December 2014Total exemption full accounts made up to 31 March 2014 (21 pages)
10 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 585,525
(7 pages)
10 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 585,525
(7 pages)
10 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 585,525
(7 pages)
24 June 2014Termination of appointment of Ian Kilgallon as a secretary (1 page)
24 June 2014Termination of appointment of Ian Kilgallon as a director (1 page)
24 June 2014Termination of appointment of Ian Kilgallon as a director (1 page)
24 June 2014Termination of appointment of Ian Kilgallon as a secretary (1 page)
3 January 2014Total exemption full accounts made up to 31 March 2013 (21 pages)
3 January 2014Total exemption full accounts made up to 31 March 2013 (21 pages)
23 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 585,525
(9 pages)
23 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 585,525
(9 pages)
23 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 585,525
(9 pages)
28 November 2012Full accounts made up to 31 March 2012 (22 pages)
28 November 2012Full accounts made up to 31 March 2012 (22 pages)
2 November 2012Annual return made up to 6 October 2012 with a full list of shareholders (9 pages)
2 November 2012Annual return made up to 6 October 2012 with a full list of shareholders (9 pages)
2 November 2012Annual return made up to 6 October 2012 with a full list of shareholders (9 pages)
22 December 2011Full accounts made up to 31 March 2011 (25 pages)
22 December 2011Full accounts made up to 31 March 2011 (25 pages)
7 November 2011Annual return made up to 6 October 2011 with a full list of shareholders (9 pages)
7 November 2011Annual return made up to 6 October 2011 with a full list of shareholders (9 pages)
7 November 2011Registered office address changed from Parkland Business Centre Greengates Bradford West Yorkshire BD10 9TQ on 7 November 2011 (1 page)
7 November 2011Registered office address changed from Parkland Business Centre Greengates Bradford West Yorkshire BD10 9TQ on 7 November 2011 (1 page)
7 November 2011Registered office address changed from Parkland Business Centre Greengates Bradford West Yorkshire BD10 9TQ on 7 November 2011 (1 page)
7 November 2011Annual return made up to 6 October 2011 with a full list of shareholders (9 pages)
29 November 2010Annual return made up to 6 October 2010 with a full list of shareholders (9 pages)
29 November 2010Annual return made up to 6 October 2010 with a full list of shareholders (9 pages)
29 November 2010Annual return made up to 6 October 2010 with a full list of shareholders (9 pages)
23 November 2010Full accounts made up to 31 March 2010 (28 pages)
23 November 2010Full accounts made up to 31 March 2010 (28 pages)
28 January 2010Full accounts made up to 31 March 2009 (18 pages)
28 January 2010Full accounts made up to 31 March 2009 (18 pages)
20 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (12 pages)
20 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (12 pages)
20 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (12 pages)
19 October 2009Director's details changed for Charles Wilfred David Sutcliffe on 6 October 2009 (2 pages)
19 October 2009Director's details changed for Charles Peter David Sutcliffe on 6 October 2009 (2 pages)
19 October 2009Director's details changed for Charles Peter David Sutcliffe on 6 October 2009 (2 pages)
19 October 2009Director's details changed for Charles Peter David Sutcliffe on 12 October 2009 (2 pages)
19 October 2009Director's details changed for Ian David Kilgallon on 6 October 2009 (2 pages)
19 October 2009Director's details changed for Charles Peter David Sutcliffe on 12 October 2009 (2 pages)
19 October 2009Director's details changed for Ian David Kilgallon on 6 October 2009 (2 pages)
19 October 2009Director's details changed for Ian David Kilgallon on 6 October 2009 (2 pages)
19 October 2009Director's details changed for Charles Peter David Sutcliffe on 6 October 2009 (2 pages)
19 October 2009Director's details changed for Charles Wilfred David Sutcliffe on 6 October 2009 (2 pages)
19 October 2009Director's details changed for Charles Wilfred David Sutcliffe on 6 October 2009 (2 pages)
14 October 2009Secretary's details changed for Ian David Kilgallon on 21 August 2009 (1 page)
14 October 2009Director's details changed for Ian David Kilgallon on 21 August 2009 (2 pages)
14 October 2009Director's details changed for Ian David Kilgallon on 21 August 2009 (2 pages)
14 October 2009Secretary's details changed for Ian David Kilgallon on 21 August 2009 (1 page)
25 March 2009Registered office changed on 25/03/2009 from room 9 third floor parkland business centre greengates bradford west yorkshire BD10 9TQ (1 page)
25 March 2009Registered office changed on 25/03/2009 from room 9 third floor parkland business centre greengates bradford west yorkshire BD10 9TQ (1 page)
28 January 2009Full accounts made up to 31 March 2008 (22 pages)
28 January 2009Full accounts made up to 31 March 2008 (22 pages)
29 December 2008Return made up to 06/10/08; full list of members (13 pages)
29 December 2008Return made up to 06/10/08; full list of members (13 pages)
18 January 2008Full accounts made up to 31 March 2007 (22 pages)
18 January 2008Full accounts made up to 31 March 2007 (22 pages)
19 October 2007Return made up to 06/10/07; no change of members (7 pages)
19 October 2007Return made up to 06/10/07; no change of members (7 pages)
2 April 2007Full accounts made up to 31 March 2006 (25 pages)
2 April 2007Full accounts made up to 31 March 2006 (25 pages)
25 October 2006Return made up to 06/10/06; full list of members (8 pages)
25 October 2006Return made up to 06/10/06; full list of members (8 pages)
11 October 2006Memorandum and Articles of Association (13 pages)
11 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 October 2006Memorandum and Articles of Association (13 pages)
11 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 February 2006Full accounts made up to 31 March 2005 (22 pages)
1 February 2006Full accounts made up to 31 March 2005 (22 pages)
4 November 2005Return made up to 06/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
4 November 2005Return made up to 06/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
27 January 2005Full accounts made up to 31 March 2004 (22 pages)
27 January 2005Full accounts made up to 31 March 2004 (22 pages)
3 November 2004Return made up to 06/10/04; no change of members (7 pages)
3 November 2004Return made up to 06/10/04; no change of members (7 pages)
6 February 2004Full accounts made up to 31 March 2003 (22 pages)
6 February 2004Full accounts made up to 31 March 2003 (22 pages)
19 November 2003Return made up to 06/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
19 November 2003Return made up to 06/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
3 September 2003Registered office changed on 03/09/03 from: mount street bradford west yorkshire BD4 8TA (1 page)
3 September 2003Registered office changed on 03/09/03 from: mount street bradford west yorkshire BD4 8TA (1 page)
17 January 2003Group of companies' accounts made up to 31 March 2002 (29 pages)
17 January 2003Group of companies' accounts made up to 31 March 2002 (29 pages)
11 November 2002Return made up to 06/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 November 2002Return made up to 06/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 March 2002Director resigned (1 page)
14 March 2002Director resigned (1 page)
9 January 2002Group of companies' accounts made up to 31 March 2001 (23 pages)
9 January 2002Group of companies' accounts made up to 31 March 2001 (23 pages)
29 October 2001Return made up to 06/10/01; full list of members (9 pages)
29 October 2001Return made up to 06/10/01; full list of members (9 pages)
4 December 2000Full group accounts made up to 31 March 2000 (23 pages)
4 December 2000Full group accounts made up to 31 March 2000 (23 pages)
7 November 2000Return made up to 06/10/00; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 November 2000Return made up to 06/10/00; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 October 2000Registered office changed on 09/10/00 from: station mills, wyke, bradford yorkshire BD12 8LA (1 page)
9 October 2000Director resigned (1 page)
9 October 2000Registered office changed on 09/10/00 from: station mills, wyke, bradford yorkshire BD12 8LA (1 page)
9 October 2000Director resigned (1 page)
14 February 2000Director resigned (1 page)
14 February 2000Director resigned (1 page)
26 January 2000Full group accounts made up to 31 March 1999 (23 pages)
26 January 2000Full group accounts made up to 31 March 1999 (23 pages)
23 December 1999New director appointed (2 pages)
23 December 1999New director appointed (2 pages)
25 October 1999Return made up to 06/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 October 1999Return made up to 06/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 November 1998Return made up to 06/10/98; full list of members (9 pages)
12 November 1998Return made up to 06/10/98; full list of members (9 pages)
12 November 1998Full group accounts made up to 31 March 1998 (24 pages)
12 November 1998Full group accounts made up to 31 March 1998 (24 pages)
10 September 1998£ ic 592125/585525 28/08/98 £ sr 6600@1=6600 (1 page)
10 September 1998£ ic 592125/585525 28/08/98 £ sr 6600@1=6600 (1 page)
23 March 1998£ ic 598725/592125 13/03/98 £ sr 6600@1=6600 (1 page)
23 March 1998£ ic 598725/592125 13/03/98 £ sr 6600@1=6600 (1 page)
22 October 1997Return made up to 06/10/97; full list of members (10 pages)
22 October 1997Return made up to 06/10/97; full list of members (10 pages)
16 October 1997Full group accounts made up to 31 March 1997 (25 pages)
16 October 1997Full group accounts made up to 31 March 1997 (25 pages)
29 May 1997£ ic 563715/551590 02/05/97 £ sr 12125@1=12125 (1 page)
29 May 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
29 May 1997£ ic 563715/551590 02/05/97 £ sr 12125@1=12125 (1 page)
29 May 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
9 April 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
9 April 1997£ ic 570515/563715 06/03/97 £ sr 6800@1=6800 (1 page)
9 April 1997£ ic 570515/563715 06/03/97 £ sr 6800@1=6800 (1 page)
9 April 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
13 December 1996Full group accounts made up to 31 March 1996 (26 pages)
13 December 1996Full group accounts made up to 31 March 1996 (26 pages)
12 May 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
12 May 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
3 May 1996£ ic 709553/570515 29/03/96 £ sr 139038@1=139038 (1 page)
3 May 1996£ ic 709553/570515 29/03/96 £ sr 139038@1=139038 (1 page)
23 November 1995Return made up to 06/10/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(14 pages)
23 November 1995Return made up to 06/10/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(14 pages)
26 October 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
26 October 1995£ ic 1188538/709553 09/10/95 £ sr 478985@1=478985 (1 page)
26 October 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
26 October 1995£ ic 1188538/709553 09/10/95 £ sr 478985@1=478985 (1 page)
17 October 1995Director's particulars changed;director resigned (2 pages)
17 October 1995Director's particulars changed;director resigned (2 pages)
21 September 1995Full group accounts made up to 31 March 1995 (27 pages)
21 September 1995Full group accounts made up to 31 March 1995 (27 pages)
22 May 1995New director appointed (2 pages)
22 May 1995New director appointed (2 pages)
22 May 1995New director appointed (2 pages)
22 May 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (115 pages)
6 April 1983Company name changed\certificate issued on 06/04/83 (2 pages)
6 April 1983Company name changed\certificate issued on 06/04/83 (2 pages)