Company NameBenson Verniers Limited
Company StatusDissolved
Company Number00409362
CategoryPrivate Limited Company
Incorporation Date30 April 1946(78 years ago)
Dissolution Date28 November 2023 (5 months ago)

Business Activity

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

Directors

Director NameMr Jonathan Richard Clough
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed26 June 1991(45 years, 2 months after company formation)
Appointment Duration32 years, 5 months (closed 28 November 2023)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address29 Moorside Gardens
Eccleshill
Bradford
West Yorkshire
BD2 3RE
Secretary NameMrs Daphne Clough
NationalityBritish
StatusClosed
Appointed26 June 1991(45 years, 2 months after company formation)
Appointment Duration32 years, 5 months (closed 28 November 2023)
RoleCompany Director
Correspondence Address29 Moorside Gardens
Eccleshill
Bradford
West Yorkshire
BD2 3RE
Director NameFred Berry
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(45 years, 2 months after company formation)
Appointment Duration7 years, 8 months (resigned 23 February 1999)
RoleCompany Director
Correspondence AddressField House
Burnley Road
Mytholmroyd
West Yorkshire
HX7 5PD
Director NameNicholas Berry
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(45 years, 2 months after company formation)
Appointment Duration7 years, 8 months (resigned 23 February 1999)
RoleTechnical Director
Correspondence AddressField House
Burnley Road
Mytholmroyd
West Yorkshire
HX8 5PD
Director NameMr Donald Stanley Clough
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(45 years, 2 months after company formation)
Appointment Duration6 months, 1 week (resigned 31 December 1991)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Moorside Gardens
Eccleshill
Bradford
West Yorkshire
BD2 3RE

Contact

Telephone01274 726894
Telephone regionBradford

Location

Registered Address29 Moorside Gardens, Eccleshill
Bradford
West Yorkshire
BD2 3RE
RegionYorkshire and The Humber
ConstituencyBradford East
CountyWest Yorkshire
WardEccleshill
Built Up AreaWest Yorkshire

Shareholders

48.1k at £1Mr Donald Stanley Clough
37.00%
Ordinary
39k at £1Fred Berry
30.00%
Ordinary
23.4k at £1Mr Jonathan Richard Clough
18.00%
Ordinary
19.5k at £1Nicholas Berry
15.00%
Ordinary

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

17 August 1992Delivered on: 25 August 1992
Persons entitled: Mr. F. Berry

Classification: Second fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee not exceeding £103,125.
Particulars: A second fixed and floating charge upon all the undertaking and assets of the company.
Outstanding
17 August 1992Delivered on: 25 August 1992
Persons entitled: Benson Verniers Limited Pension and Assurance Scheme

Classification: First fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee not exceeding £40,000.
Particulars: A first fixed and floating charge upon all the undertaking and assets of the company.
Outstanding
4 October 1983Delivered on: 11 October 1983
Persons entitled: City of Bradford Metropolitian Council.

Classification: Legal charge
Secured details: £60,300 and all monies due or to become due from the company to the chargee.
Particulars: Firstly all the f/h property comprised in a conveyance dated 7/9/83. secondly f/h land on the east side of tumbling hill street, bradford title no: wyk 274080.
Outstanding
9 September 1983Delivered on: 23 September 1983
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 f/h & l/h properties and/or the proceeds of sale thereof fixed & floating charge over undertaking and all property and assets present and future including goodwill & book debts legal mortgage over f/h land known as carlton works, carlton street, bradford, west yorkshire, and the proceeds of sale thereof.
Outstanding

Filing History

23 December 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
17 August 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
30 September 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
27 August 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
8 October 2018Accounts for a dormant company made up to 31 December 2017 (1 page)
20 August 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
5 October 2017Notification of Donald Stanley Clough as a person with significant control on 27 June 2016 (2 pages)
5 October 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
5 October 2017Notification of Fred Berry as a person with significant control on 27 June 2016 (2 pages)
5 October 2017Notification of Donald Stanley Clough as a person with significant control on 27 June 2016 (2 pages)
5 October 2017Notification of Fred Berry as a person with significant control on 27 June 2016 (2 pages)
5 October 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
26 June 2017Confirmation statement made on 26 June 2017 with updates (5 pages)
26 June 2017Confirmation statement made on 26 June 2017 with updates (5 pages)
11 October 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
11 October 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
8 August 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-08-08
  • GBP 130,000
(6 pages)
8 August 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-08-08
  • GBP 130,000
(6 pages)
14 October 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
14 October 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
23 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 130,000
(4 pages)
23 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 130,000
(4 pages)
22 September 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
22 September 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
21 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 130,000
(4 pages)
21 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 130,000
(4 pages)
26 September 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
26 September 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
23 July 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(4 pages)
23 July 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(4 pages)
3 October 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
3 October 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
31 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (4 pages)
31 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (4 pages)
5 October 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
5 October 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
28 June 2011Annual return made up to 26 June 2011 with a full list of shareholders (4 pages)
28 June 2011Annual return made up to 26 June 2011 with a full list of shareholders (4 pages)
4 October 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
4 October 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
2 August 2010Annual return made up to 26 June 2010 with a full list of shareholders (4 pages)
2 August 2010Annual return made up to 26 June 2010 with a full list of shareholders (4 pages)
29 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
29 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
27 July 2009Return made up to 26/06/09; full list of members (4 pages)
27 July 2009Return made up to 26/06/09; full list of members (4 pages)
29 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
29 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
2 July 2008Return made up to 26/06/08; full list of members (4 pages)
2 July 2008Return made up to 26/06/08; full list of members (4 pages)
28 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
28 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
26 June 2007Return made up to 26/06/07; full list of members (3 pages)
26 June 2007Return made up to 26/06/07; full list of members (3 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
26 June 2006Return made up to 26/06/06; full list of members (3 pages)
26 June 2006Return made up to 26/06/06; full list of members (3 pages)
7 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
7 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
27 October 2005Registered office changed on 27/10/05 from: york house cottingley business park bradford west yorkshire BD16 1PF (1 page)
27 October 2005Registered office changed on 27/10/05 from: york house cottingley business park bradford west yorkshire BD16 1PF (1 page)
1 July 2005Return made up to 26/06/05; full list of members (3 pages)
1 July 2005Return made up to 26/06/05; full list of members (3 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
27 July 2004Return made up to 26/06/04; full list of members (6 pages)
27 July 2004Return made up to 26/06/04; full list of members (6 pages)
3 November 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
3 November 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
19 August 2003Return made up to 26/06/03; no change of members (4 pages)
19 August 2003Return made up to 26/06/03; no change of members (4 pages)
2 November 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
2 November 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
1 August 2002Return made up to 26/06/02; no change of members (4 pages)
1 August 2002Return made up to 26/06/02; no change of members (4 pages)
22 January 2002Return made up to 26/06/01; full list of members (6 pages)
22 January 2002Return made up to 26/06/01; full list of members (6 pages)
1 November 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
1 November 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
25 October 2001Registered office changed on 25/10/01 from: carlton works carlton street bradford BD7 1DA (1 page)
25 October 2001Registered office changed on 25/10/01 from: carlton works carlton street bradford BD7 1DA (1 page)
7 June 2001Location of debenture register (1 page)
7 June 2001Location of debenture register (1 page)
15 March 2001Location of register of members (1 page)
15 March 2001Location of register of members (1 page)
2 November 2000Full accounts made up to 31 December 1999 (13 pages)
2 November 2000Full accounts made up to 31 December 1999 (13 pages)
21 September 2000Return made up to 26/06/00; full list of members (7 pages)
21 September 2000Return made up to 26/06/00; full list of members (7 pages)
1 November 1999Return made up to 26/06/99; no change of members (4 pages)
1 November 1999Return made up to 26/06/99; no change of members (4 pages)
1 November 1999Full accounts made up to 31 December 1998 (13 pages)
1 November 1999Full accounts made up to 31 December 1998 (13 pages)
24 March 1999Director resigned (2 pages)
24 March 1999Director resigned (2 pages)
24 March 1999Director resigned (2 pages)
24 March 1999Director resigned (2 pages)
3 November 1998Full accounts made up to 31 December 1997 (12 pages)
3 November 1998Full accounts made up to 31 December 1997 (12 pages)
19 August 1998Return made up to 26/06/98; full list of members (5 pages)
19 August 1998Return made up to 26/06/98; full list of members (5 pages)
13 January 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 October 1997Full accounts made up to 31 December 1996 (13 pages)
30 October 1997Full accounts made up to 31 December 1996 (13 pages)
2 November 1996Full accounts made up to 31 December 1995 (14 pages)
2 November 1996Full accounts made up to 31 December 1995 (14 pages)
8 October 1996Return made up to 26/06/96; no change of members; amend
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 October 1996Return made up to 26/06/96; no change of members; amend
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 September 1996Return made up to 26/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 September 1996Return made up to 26/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 October 1995Full accounts made up to 31 December 1994 (13 pages)
18 October 1995Full accounts made up to 31 December 1994 (13 pages)
17 July 1995Return made up to 26/06/95; full list of members (6 pages)
17 July 1995Return made up to 26/06/95; full list of members (6 pages)
13 June 1985Accounts made up to 31 December 1984 (12 pages)
13 June 1985Accounts made up to 31 December 1984 (12 pages)
13 October 1984Accounts made up to 31 December 1983 (12 pages)
13 October 1984Accounts made up to 31 December 1983 (12 pages)