Company NameBentham & Holroyd Limited
DirectorsIan David Christie and Nathan James Christie
Company StatusActive
Company Number00185672
CategoryPrivate Limited Company
Incorporation Date11 November 1922(101 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2913Manufacture of taps and valves
SIC 28140Manufacture of taps and valves
SIC 2924Manufacture of other general machinery
SIC 28290Manufacture of other general-purpose machinery n.e.c.

Directors

Director NameMr Ian David Christie
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 1993(70 years, 5 months after company formation)
Appointment Duration31 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressProspect Works
Allerton
Bradford
Yorks
BD15 7AF
Director NameMr Nathan James Christie
Date of BirthMay 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2018(95 years, 8 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressProspect Works
Allerton
Bradford
Yorks
BD15 7AF
Director NameMr Kenneth Hudson
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1967(44 years, 11 months after company formation)
Appointment Duration29 years, 9 months (resigned 10 July 1997)
RoleSales Director
Correspondence Address15 Crossfield Road
Oxenhope
Keighley
West Yorkshire
BD22 9SD
Director NameKenneth Christie
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1991(68 years, 6 months after company formation)
Appointment Duration14 years, 11 months (resigned 31 March 2006)
RoleCommercial Director
Correspondence Address40 Oakleigh Avenue
Clayton
Bradford
West Yorkshire
BD14 6QQ
Director NameMr Kenneth Hudson
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1991(68 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 May 1993)
RoleSales Director
Correspondence Address15 Crossfield Road
Oxenhope
Keighley
West Yorkshire
BD22 9SD
Secretary NameMr Kenneth Hudson
NationalityBritish
StatusResigned
Appointed26 April 1991(68 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 May 1993)
RoleCompany Director
Correspondence Address15 Crossfield Road
Oxenhope
Keighley
West Yorkshire
BD22 9SD
Director NameMartyn Christopher Hudson
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1993(70 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 10 July 1997)
RoleCompany Director
Correspondence Address49 Banks Lane Riddlesden
Keighley
West Yorkshire
BD20 5PJ
Director NameMr Philip Graham Hudson
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1993(70 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 10 July 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Greenside Lane
Cullingworth
Bradford
West Yorkshire
BD13 5AP
Director NameAndrew Robert Christie
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1993(70 years, 5 months after company formation)
Appointment Duration25 years, 2 months (resigned 13 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Treetops Avenue
Holcombe Brook
Ramsbottom
Lancashire
BL0 9RJ
Secretary NameAndrew Robert Christie
NationalityBritish
StatusResigned
Appointed28 May 1993(70 years, 7 months after company formation)
Appointment Duration25 years (resigned 13 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Treetops Avenue
Holcombe Brook
Ramsbottom
Lancashire
BL0 9RJ
Director NameMr Nathan James Christie
Date of BirthMay 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2018(95 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 25 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressProspect Works
Allerton
Bradford
Yorks
BD15 7AF

Contact

Websitewww.benthams.com
Email address[email protected]
Telephone01274 541327
Telephone regionBradford

Location

Registered AddressProspect Works
Allerton
Bradford
Yorks
BD15 7AF
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardThornton and Allerton
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Shareholders

147 at £1Kenneth Christie
9.79%
Ordinary E
338 at £1Mr Andrew R. Christie
22.50%
Ordinary A
338 at £1Mr Ian D. Christie
22.50%
Ordinary C
337 at £1Mrs Elizabeth Christie
22.44%
Ordinary D
337 at £1Mrs Louise Christie
22.44%
Ordinary B
1 at £1Anthony Daniel Christie
0.07%
Ordinary G
1 at £1Julia H. Christie
0.07%
Ordinary H
1 at £1K. Christie
0.07%
Ordinary J
1 at £1Nathan James Christie
0.07%
Ordinary F
1 at £1Thomas A. Christie
0.07%
Ordinary I

Financials

Year2014
Net Worth£534,504
Cash£114,397
Current Liabilities£560,145

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return26 April 2023 (12 months ago)
Next Return Due10 May 2024 (2 weeks, 1 day from now)

Charges

13 June 2018Delivered on: 14 June 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Land and buildings on the north west side of allerton road, bradford (land registry title no: WYK23523).
Outstanding
21 May 2001Delivered on: 31 May 2001
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
10 July 1997Delivered on: 17 July 1997
Persons entitled: National Westminster 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: The freehold property known as prospect works allerton bradford west yorkshire title numbers WYK23523 and WYK27237. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
9 April 1980Delivered on: 15 April 1980
Persons entitled: National Westminster Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All securities or other property of the guarantor held by the bank.
Outstanding
9 April 1980Delivered on: 15 April 1980
Satisfied on: 15 November 2013
Persons entitled: National Westminster Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All securities or other property of the guarantor held by the bank.
Fully Satisfied
9 April 1980Delivered on: 15 April 1980
Satisfied on: 27 February 1990
Persons entitled: National Westminster Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: T. no. Wyk 23523. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
9 April 1980Delivered on: 15 April 1980
Satisfied on: 27 February 1990
Persons entitled: National Westminster Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Title no: wyk 27237. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

20 February 2021Total exemption full accounts made up to 30 September 2020 (13 pages)
11 May 2020Confirmation statement made on 26 April 2020 with no updates (3 pages)
11 December 2019Total exemption full accounts made up to 30 September 2019 (13 pages)
13 May 2019Confirmation statement made on 26 April 2019 with updates (5 pages)
13 May 2019Termination of appointment of Nathan James Christie as a director on 25 April 2019 (1 page)
27 November 2018Total exemption full accounts made up to 30 September 2018 (13 pages)
4 July 2018Appointment of Mr Nathan James Christie as a director on 13 June 2018 (2 pages)
4 July 2018Notification of Bentham & Holroyd (Holdings) Limited as a person with significant control on 13 June 2018 (2 pages)
4 July 2018Cessation of Ian David Christie as a person with significant control on 13 June 2018 (1 page)
4 July 2018Cessation of Andrew Robert Christie as a person with significant control on 13 June 2018 (1 page)
4 July 2018Termination of appointment of Andrew Robert Christie as a secretary on 13 June 2018 (1 page)
4 July 2018Termination of appointment of Andrew Robert Christie as a director on 13 June 2018 (1 page)
3 July 2018Appointment of Mr Nathan James Christie as a director on 3 July 2018 (2 pages)
25 June 2018Change of details for Mr Andrew Robert Christie as a person with significant control on 28 March 2018 (2 pages)
25 June 2018Change of details for Mr Ian David Christie as a person with significant control on 21 February 2018 (2 pages)
25 June 2018Confirmation statement made on 26 April 2018 with updates (5 pages)
14 June 2018Registration of charge 001856720007, created on 13 June 2018 (6 pages)
10 April 2018Total exemption full accounts made up to 30 September 2017 (14 pages)
2 May 2017Confirmation statement made on 26 April 2017 with updates (11 pages)
2 May 2017Confirmation statement made on 26 April 2017 with updates (11 pages)
6 April 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
6 April 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
3 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1,502
(8 pages)
3 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1,502
(8 pages)
14 March 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
14 March 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
8 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1,502
(8 pages)
8 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1,502
(8 pages)
13 February 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
13 February 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
28 April 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1,502
(8 pages)
28 April 2014Director's details changed for Ian David Christie on 1 April 2014 (2 pages)
28 April 2014Director's details changed for Ian David Christie on 1 April 2014 (2 pages)
28 April 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1,502
(8 pages)
28 April 2014Director's details changed for Ian David Christie on 1 April 2014 (2 pages)
17 March 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
17 March 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
15 November 2013Satisfaction of charge 3 in full (4 pages)
15 November 2013Satisfaction of charge 3 in full (4 pages)
20 May 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
20 May 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
14 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (15 pages)
14 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (15 pages)
1 May 2012Annual return made up to 26 April 2012 (15 pages)
1 May 2012Annual return made up to 26 April 2012 (15 pages)
19 December 2011Total exemption small company accounts made up to 30 September 2011 (8 pages)
19 December 2011Total exemption small company accounts made up to 30 September 2011 (8 pages)
6 May 2011Annual return made up to 26 April 2011 (16 pages)
6 May 2011Annual return made up to 26 April 2011 (16 pages)
5 January 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
5 January 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
22 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (18 pages)
22 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (18 pages)
22 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (18 pages)
19 January 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
19 January 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
14 May 2009Return made up to 05/05/09; no change of members (6 pages)
14 May 2009Return made up to 05/05/09; no change of members (6 pages)
8 April 2009Total exemption small company accounts made up to 30 September 2008 (9 pages)
8 April 2009Total exemption small company accounts made up to 30 September 2008 (9 pages)
14 August 2008Return made up to 26/04/08; no change of members (9 pages)
14 August 2008Return made up to 26/04/08; no change of members (9 pages)
6 June 2008Total exemption small company accounts made up to 30 September 2007 (10 pages)
6 June 2008Total exemption small company accounts made up to 30 September 2007 (10 pages)
28 July 2007Return made up to 26/04/07; full list of members (11 pages)
28 July 2007Return made up to 26/04/07; full list of members (11 pages)
22 May 2007Total exemption small company accounts made up to 30 September 2006 (9 pages)
22 May 2007Total exemption small company accounts made up to 30 September 2006 (9 pages)
21 June 2006Total exemption small company accounts made up to 30 September 2005 (9 pages)
21 June 2006Total exemption small company accounts made up to 30 September 2005 (9 pages)
16 June 2006Return made up to 26/04/06; full list of members (5 pages)
16 June 2006Director resigned (1 page)
16 June 2006Return made up to 26/04/06; full list of members (5 pages)
16 June 2006Director resigned (1 page)
24 April 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 April 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
24 April 2006Nc inc already adjusted 02/09/05 (1 page)
24 April 2006Statement of rights attached to allotted shares (1 page)
24 April 2006Statement of rights attached to allotted shares (1 page)
24 April 2006Resolutions
  • RES13 ‐ Issue share 02/09/05
(1 page)
24 April 2006Resolutions
  • RES13 ‐ Issue share 02/09/05
(1 page)
24 April 2006Nc inc already adjusted 02/09/05 (1 page)
24 April 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 April 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
4 April 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
4 April 2006Statement of rights variation attached to shares (1 page)
4 April 2006Ad 02/09/05--------- £ si 1@1=1 £ ic 1501/1502 (2 pages)
4 April 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
4 April 2006Statement of rights variation attached to shares (1 page)
4 April 2006Ad 02/09/05--------- £ si 1@1=1 £ ic 1501/1502 (2 pages)
20 June 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
20 June 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
19 May 2005Return made up to 26/04/05; full list of members (3 pages)
19 May 2005Return made up to 26/04/05; full list of members (3 pages)
16 November 2004Resolutions
  • RES13 ‐ One off req at meetings 19/10/04
(1 page)
16 November 2004Resolutions
  • RES13 ‐ One off req at meetings 19/10/04
(1 page)
29 April 2004Return made up to 26/04/04; full list of members (7 pages)
29 April 2004Return made up to 26/04/04; full list of members (7 pages)
16 January 2004Accounts for a small company made up to 30 September 2003 (7 pages)
16 January 2004Accounts for a small company made up to 30 September 2003 (7 pages)
16 May 2003Return made up to 26/04/03; full list of members (7 pages)
16 May 2003Return made up to 26/04/03; full list of members (7 pages)
19 February 2003Accounts for a small company made up to 30 September 2002 (6 pages)
19 February 2003Accounts for a small company made up to 30 September 2002 (6 pages)
20 June 2002Return made up to 26/04/02; full list of members (7 pages)
20 June 2002Return made up to 26/04/02; full list of members (7 pages)
16 January 2002Accounts for a small company made up to 30 September 2001 (6 pages)
16 January 2002Accounts for a small company made up to 30 September 2001 (6 pages)
31 May 2001Particulars of mortgage/charge (5 pages)
31 May 2001Particulars of mortgage/charge (5 pages)
3 May 2001Return made up to 26/04/01; full list of members (7 pages)
3 May 2001Return made up to 26/04/01; full list of members (7 pages)
10 January 2001Accounts for a small company made up to 30 September 2000 (6 pages)
10 January 2001Accounts for a small company made up to 30 September 2000 (6 pages)
13 June 2000Return made up to 26/04/00; full list of members (7 pages)
13 June 2000Return made up to 26/04/00; full list of members (7 pages)
25 January 2000Accounts for a small company made up to 30 September 1999 (6 pages)
25 January 2000Accounts for a small company made up to 30 September 1999 (6 pages)
27 May 1999Return made up to 26/04/99; full list of members (6 pages)
27 May 1999Return made up to 26/04/99; full list of members (6 pages)
18 February 1999Accounts for a small company made up to 30 September 1998 (6 pages)
18 February 1999Accounts for a small company made up to 30 September 1998 (6 pages)
14 July 1998Accounts for a small company made up to 30 September 1997 (6 pages)
14 July 1998Accounts for a small company made up to 30 September 1997 (6 pages)
27 May 1998Return made up to 26/04/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
27 May 1998Return made up to 26/04/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
2 November 1997Auditor's resignation (1 page)
2 November 1997Auditor's resignation (1 page)
31 July 1997£ ic 3002/1501 10/07/97 £ sr 1501@1=1501 (1 page)
31 July 1997£ ic 3002/1501 10/07/97 £ sr 1501@1=1501 (1 page)
21 July 1997Director resigned (1 page)
21 July 1997Director resigned (1 page)
21 July 1997Director resigned (1 page)
21 July 1997Director resigned (1 page)
21 July 1997Director resigned (1 page)
21 July 1997Director resigned (1 page)
18 July 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(4 pages)
18 July 1997Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(2 pages)
18 July 1997Memorandum and Articles of Association (17 pages)
18 July 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(4 pages)
18 July 1997Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(2 pages)
18 July 1997Memorandum and Articles of Association (17 pages)
17 July 1997Particulars of mortgage/charge (3 pages)
17 July 1997Particulars of mortgage/charge (3 pages)
17 June 1997Accounts for a small company made up to 30 September 1996 (8 pages)
17 June 1997Accounts for a small company made up to 30 September 1996 (8 pages)
8 May 1997Return made up to 26/04/97; no change of members (6 pages)
8 May 1997Return made up to 26/04/97; no change of members (6 pages)
1 July 1996Accounts for a small company made up to 30 September 1995 (8 pages)
1 July 1996Accounts for a small company made up to 30 September 1995 (8 pages)
22 May 1996Return made up to 26/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 May 1996Return made up to 26/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 March 1996Secretary's particulars changed;director's particulars changed (1 page)
25 March 1996Secretary's particulars changed;director's particulars changed (1 page)
26 June 1995Return made up to 26/04/95; no change of members (6 pages)
26 June 1995Return made up to 26/04/95; no change of members (6 pages)
21 March 1995Accounts for a small company made up to 30 September 1994 (8 pages)
21 March 1995Accounts for a small company made up to 30 September 1994 (8 pages)
19 May 1993Return made up to 26/04/93; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 May 1993Return made up to 26/04/93; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 June 1991Return made up to 26/04/91; change of members (8 pages)
5 June 1991Return made up to 26/04/91; change of members (8 pages)
27 September 1990Memorandum and Articles of Association (14 pages)
27 September 1990Memorandum and Articles of Association (14 pages)
15 August 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
15 August 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 August 1986Return made up to 27/06/86; full list of members (4 pages)
27 August 1986Return made up to 27/06/86; full list of members (4 pages)
30 July 1986Accounts for a small company made up to 30 September 1985 (5 pages)
30 July 1986Accounts for a small company made up to 30 September 1985 (5 pages)
5 July 1982Accounts made up to 30 September 1981 (15 pages)
5 July 1982Accounts made up to 30 September 1981 (15 pages)
16 May 1980Accounts made up to 30 September 1979 (15 pages)
16 May 1980Accounts made up to 30 September 1979 (15 pages)
23 January 1967Company name changed\certificate issued on 23/01/67 (2 pages)
23 January 1967Company name changed\certificate issued on 23/01/67 (2 pages)
11 November 1922Incorporation (13 pages)
11 November 1922Certificate of incorporation (1 page)
11 November 1922Incorporation (13 pages)
11 November 1922Certificate of incorporation (1 page)