Bramhope
Leeds
West Yorkshire
LS16 9BH
Secretary Name | Mr Adrian Douglas Rumble |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 January 2003(11 years, 2 months after company formation) |
Appointment Duration | 21 years, 2 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Sherwood 5 Breary Lane East Bramhope Leeds West Yorkshire LS16 9BH |
Director Name | Karl Nicholas Delaney |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1991(2 weeks, 5 days after company formation) |
Appointment Duration | 15 years, 4 months (resigned 31 March 2007) |
Role | Sales Executive |
Correspondence Address | Hunters Gap Malt Kiln Terrace Stutton Tadcaster North Yorkshire LS24 9SF |
Director Name | Mr Jeremy Richard Oxley |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1991(2 weeks, 5 days after company formation) |
Appointment Duration | 11 years, 2 months (resigned 24 January 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Wharfe Mead 1 Slade Close Boston Spa Wetherby West Yorkshire LS23 6DH |
Director Name | Stuart John Robinson |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1991(2 weeks, 5 days after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 January 2000) |
Role | Service Manager |
Correspondence Address | 22 Bransholme Drive York North Yorkshire YO30 4XN |
Director Name | Graham Nigel Turner |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1991(2 weeks, 5 days after company formation) |
Appointment Duration | 11 years, 9 months (resigned 09 September 2003) |
Role | Sales Executive |
Correspondence Address | 14 The Pastures Dringhouses York North Yorkshire YO24 2JE |
Director Name | Stephen Allan Watson |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1991(2 weeks, 5 days after company formation) |
Appointment Duration | 11 years, 10 months (resigned 09 October 2003) |
Role | Administration Manager |
Correspondence Address | 113 Foxwood Lane Acomb York North Yorkshire YO24 3LQ |
Director Name | Mr David Ian Riley |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1991(2 weeks, 5 days after company formation) |
Appointment Duration | 27 years, 4 months (resigned 29 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 94 Rawcliffe Lane York North Yorkshire YO3 6QT |
Secretary Name | Mrs Wendy Mabel Oxley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 1991(2 weeks, 5 days after company formation) |
Appointment Duration | 11 years, 2 months (resigned 24 January 2003) |
Role | Company Director |
Correspondence Address | Wharfe Mead 1 Slade Close Boston Spa Wetherby West Yorkshire LS23 6DH |
Director Name | David Lance Shone |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2003(11 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 29 June 2007) |
Role | Business Director |
Correspondence Address | 2 Jolley Drive Beverley Hull HU17 8FS |
Director Name | Mr Grant Lawrence John Freeman |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(17 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 12 September 2013) |
Role | Group Sales Director |
Country of Residence | England |
Correspondence Address | 108 Walstow Cresent Doncaster South Yorkshire DN3 2FS |
Director Name | Simco Director A Limited (Corporation) |
---|---|
Date of Birth | November 1988 (Born 35 years ago) |
Status | Resigned |
Appointed | 06 November 1991(same day as company formation) |
Correspondence Address | 41 Park Square Leeds West Yorkshire LS1 2NS |
Director Name | Simco Director B Limited (Corporation) |
---|---|
Date of Birth | November 1988 (Born 35 years ago) |
Status | Resigned |
Appointed | 06 November 1991(same day as company formation) |
Correspondence Address | 41 Park Square Leeds West Yorkshire LS1 2DS |
Secretary Name | Simco Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 November 1991(same day as company formation) |
Correspondence Address | 41 Park Square Leeds West Yorkshire LS1 2NS |
Website | www.benjohnson.co.uk |
---|---|
Telephone | 01904 698698 |
Telephone region | York |
Registered Address | 7 Middlethorpe Business Park Sim Balk Lane, Bishopthorpe York North Yorkshire YO23 2BD |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Bishopthorpe |
Ward | Bishopthorpe |
Address Matches | 2 other UK companies use this postal address |
72.2k at £1 | Media History LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £404,641 |
Cash | £106,137 |
Current Liabilities | £1,929,809 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 10 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 24 October 2024 (6 months, 4 weeks from now) |
9 December 2022 | Delivered on: 12 December 2022 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
30 November 2022 | Delivered on: 9 December 2022 Persons entitled: Adrian Douglas Rumble Classification: A registered charge Outstanding |
24 January 2003 | Delivered on: 14 February 2003 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or media history limited 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 |
31 December 1991 | Delivered on: 21 January 1992 Persons entitled: Barclays 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 |
14 October 2020 | Confirmation statement made on 14 October 2020 with no updates (3 pages) |
---|---|
28 September 2020 | Total exemption full accounts made up to 31 December 2019 (14 pages) |
16 October 2019 | Confirmation statement made on 14 October 2019 with no updates (3 pages) |
5 October 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
2 April 2019 | Termination of appointment of David Ian Riley as a director on 29 March 2019 (1 page) |
22 October 2018 | Confirmation statement made on 14 October 2018 with no updates (3 pages) |
19 September 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
20 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
20 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
13 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
13 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
13 December 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
13 December 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
22 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
19 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
19 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
1 November 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
20 September 2013 | Termination of appointment of Grant Freeman as a director (1 page) |
20 September 2013 | Termination of appointment of Grant Freeman as a director (1 page) |
23 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (6 pages) |
23 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (6 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
20 October 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (6 pages) |
20 October 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (6 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
29 October 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (6 pages) |
29 October 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (6 pages) |
1 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
1 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
9 December 2009 | Director's details changed for Mr David Ian Riley on 8 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Mr David Ian Riley on 8 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Mr Grant Lawrence John Freeman on 8 December 2009 (2 pages) |
9 December 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Director's details changed for Mr Grant Lawrence John Freeman on 8 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Mr Adrian Douglas Rumble on 8 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Mr Adrian Douglas Rumble on 8 December 2009 (2 pages) |
9 December 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Director's details changed for Mr Grant Lawrence John Freeman on 8 December 2009 (2 pages) |
24 October 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
24 October 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
9 February 2009 | Director appointed mr grant lawrence john freeman (1 page) |
9 February 2009 | Director appointed mr grant lawrence john freeman (1 page) |
11 November 2008 | Return made up to 14/10/08; full list of members (3 pages) |
11 November 2008 | Return made up to 14/10/08; full list of members (3 pages) |
21 July 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
21 July 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
18 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
18 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
17 October 2007 | Return made up to 14/10/07; full list of members (2 pages) |
17 October 2007 | Return made up to 14/10/07; full list of members (2 pages) |
10 July 2007 | Director resigned (1 page) |
10 July 2007 | Director resigned (1 page) |
11 May 2007 | Director resigned (1 page) |
11 May 2007 | Director resigned (1 page) |
1 December 2006 | Return made up to 14/10/06; full list of members (3 pages) |
1 December 2006 | Return made up to 14/10/06; full list of members (3 pages) |
16 May 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
16 May 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
11 November 2005 | Return made up to 14/10/05; full list of members (3 pages) |
11 November 2005 | Return made up to 14/10/05; full list of members (3 pages) |
29 April 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
29 April 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
21 October 2004 | Return made up to 14/10/04; full list of members
|
21 October 2004 | Return made up to 14/10/04; full list of members
|
2 April 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
2 April 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
22 October 2003 | Director resigned (1 page) |
22 October 2003 | Return made up to 14/10/03; full list of members (9 pages) |
22 October 2003 | Director resigned (1 page) |
22 October 2003 | Return made up to 14/10/03; full list of members (9 pages) |
20 October 2003 | Director resigned (1 page) |
20 October 2003 | New director appointed (2 pages) |
20 October 2003 | Director resigned (1 page) |
20 October 2003 | New director appointed (2 pages) |
5 July 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
5 July 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
26 February 2003 | Declaration of assistance for shares acquisition (5 pages) |
26 February 2003 | Declaration of assistance for shares acquisition (5 pages) |
14 February 2003 | Particulars of mortgage/charge (9 pages) |
14 February 2003 | Particulars of mortgage/charge (9 pages) |
12 February 2003 | Resolutions
|
12 February 2003 | Resolutions
|
12 February 2003 | Secretary resigned (1 page) |
12 February 2003 | New secretary appointed;new director appointed (2 pages) |
12 February 2003 | Director resigned (1 page) |
12 February 2003 | Secretary resigned (1 page) |
12 February 2003 | New secretary appointed;new director appointed (2 pages) |
12 February 2003 | Director resigned (1 page) |
7 November 2002 | Return made up to 06/11/02; full list of members (9 pages) |
7 November 2002 | Return made up to 06/11/02; full list of members (9 pages) |
19 April 2002 | Full accounts made up to 31 December 2001 (15 pages) |
19 April 2002 | Full accounts made up to 31 December 2001 (15 pages) |
12 November 2001 | Return made up to 06/11/01; full list of members
|
12 November 2001 | Return made up to 06/11/01; full list of members
|
3 July 2001 | Registered office changed on 03/07/01 from: ouse acres york YO26 5WJ (1 page) |
3 July 2001 | Registered office changed on 03/07/01 from: ouse acres york YO26 5WJ (1 page) |
8 June 2001 | Company name changed b j office equipment LIMITED\certificate issued on 08/06/01 (2 pages) |
8 June 2001 | Company name changed b j office equipment LIMITED\certificate issued on 08/06/01 (2 pages) |
28 March 2001 | Full accounts made up to 31 December 2000 (16 pages) |
28 March 2001 | Full accounts made up to 31 December 2000 (16 pages) |
13 November 2000 | Return made up to 06/11/00; full list of members
|
13 November 2000 | Return made up to 06/11/00; full list of members
|
25 August 2000 | £ ic 80000/72200 31/07/00 £ sr 7800@1=7800 (2 pages) |
25 August 2000 | £ ic 80000/72200 31/07/00 £ sr 7800@1=7800 (2 pages) |
6 June 2000 | Resolutions
|
6 June 2000 | Resolutions
|
20 April 2000 | Full accounts made up to 31 December 1999 (16 pages) |
20 April 2000 | Full accounts made up to 31 December 1999 (16 pages) |
15 February 2000 | Director resigned (1 page) |
15 February 2000 | Director resigned (1 page) |
10 November 1999 | Return made up to 06/11/99; full list of members
|
10 November 1999 | Return made up to 06/11/99; full list of members
|
27 September 1999 | Full accounts made up to 31 December 1998 (17 pages) |
27 September 1999 | Full accounts made up to 31 December 1998 (17 pages) |
1 December 1998 | Return made up to 06/11/98; full list of members (8 pages) |
1 December 1998 | Return made up to 06/11/98; full list of members (8 pages) |
14 October 1998 | Full accounts made up to 31 December 1997 (15 pages) |
14 October 1998 | Full accounts made up to 31 December 1997 (15 pages) |
12 November 1997 | Return made up to 06/11/97; full list of members (8 pages) |
12 November 1997 | Return made up to 06/11/97; full list of members (8 pages) |
19 June 1997 | Full accounts made up to 31 December 1996 (16 pages) |
19 June 1997 | Full accounts made up to 31 December 1996 (16 pages) |
1 November 1996 | Return made up to 06/11/96; no change of members (6 pages) |
1 November 1996 | Return made up to 06/11/96; no change of members (6 pages) |
12 June 1996 | Full accounts made up to 31 December 1995 (14 pages) |
12 June 1996 | Full accounts made up to 31 December 1995 (14 pages) |
3 July 1995 | Full accounts made up to 31 December 1994 (14 pages) |
3 July 1995 | Full accounts made up to 31 December 1994 (14 pages) |
6 November 1991 | Incorporation (16 pages) |
6 November 1991 | Incorporation (16 pages) |