Company NameWilson Benesch Limited
DirectorsCraig Milnes and Christina Catherine Milnes
Company StatusActive
Company Number03298042
CategoryPrivate Limited Company
Incorporation Date31 December 1996(27 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 27900Manufacture of other electrical equipment

Directors

Director NameMr Craig Milnes
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 1997(3 weeks, 3 days after company formation)
Appointment Duration27 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFalcon House Limestone Cottage Lane
Sheffield
South Yorkshire
S6 1NJ
Director NameMrs Christina Catherine Milnes
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2000(3 years, 11 months after company formation)
Appointment Duration23 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFalcon House Limestone Cottage Lane
Sheffield
South Yorkshire
S6 1NJ
Secretary NameMrs Christina Catherine Milnes
NationalityBritish
StatusCurrent
Appointed01 November 2003(6 years, 10 months after company formation)
Appointment Duration20 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFalcon House Limestone Cottage Lane
Sheffield
South Yorkshire
S6 1NJ
Director NameAndrew Scholey
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1997(3 weeks, 3 days after company formation)
Appointment Duration8 years, 6 months (resigned 04 August 2005)
RoleCompany Director
Correspondence Address9 Rookery Dell
Deepcar
South Yorkshire
S30 5ND
Secretary NameAndrew Scholey
NationalityBritish
StatusResigned
Appointed24 January 1997(3 weeks, 3 days after company formation)
Appointment Duration6 years, 9 months (resigned 01 November 2003)
RoleCompany Director
Correspondence Address9 Rookery Dell
Deepcar
South Yorkshire
S30 5ND
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed31 December 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed31 December 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.wilson-benesch.com
Email address[email protected]
Telephone0114 2852656
Telephone regionSheffield

Location

Registered AddressFalcon House
Limestone Cottage Lane
Sheffield
South Yorkshire
S6 1NJ
RegionYorkshire and The Humber
ConstituencySheffield, Brightside and Hillsborough
CountySouth Yorkshire
WardSouthey
Built Up AreaSheffield

Financials

Year2013
Net Worth£60,136
Cash£99
Current Liabilities£185,905

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return13 January 2024 (3 months, 3 weeks ago)
Next Return Due27 January 2025 (8 months, 3 weeks from now)

Charges

1 March 2021Delivered on: 2 March 2021
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Particulars: Unit 2 nutwood trading estate wadsley bridge sheffield.
Outstanding
1 March 2021Delivered on: 2 March 2021
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Particulars: Staircase adjoining unit 2 nutwood trading estate wdsley bridge sheffield.
Outstanding
2 September 2003Delivered on: 4 September 2003
Persons entitled: Yorkshire 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. See the mortgage charge document for full details.
Outstanding
17 March 2000Delivered on: 22 March 2000
Persons entitled: Yorkshire Enterprise Finance Limited

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
7 August 1998Delivered on: 8 August 1998
Persons entitled: Yorkshire Enterprise Finance Limited

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
13 August 1997Delivered on: 15 August 1997
Satisfied on: 18 January 2005
Persons entitled: Donbac Limited

Classification: Debenture
Secured details: £25,000 and all other monies due or to become due from the company to the chargee.
Particulars: The whole of the company's undertaking property and assets present and future including uncalled capital and book debts.
Fully Satisfied
1 August 1997Delivered on: 7 August 1997
Satisfied on: 18 January 2005
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.
Fully Satisfied

Filing History

19 February 2021Total exemption full accounts made up to 29 February 2020 (14 pages)
4 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
8 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
28 August 2019Unaudited abridged accounts made up to 28 February 2019 (9 pages)
22 May 2019S1096 Court Order to Rectify (2 pages)
22 May 2019Unaudited abridged accounts made up to 28 February 2017 (10 pages)
11 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
11 April 2018Unaudited abridged accounts made up to 28 February 2018 (10 pages)
3 January 2018Registered office address changed from Falcon House Limestone Cottage Lane Sheffield South Yorkshire S6 1NS to Falcon House Limestone Cottage Lane Sheffield South Yorkshire S6 1NJ on 3 January 2018 (1 page)
3 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
3 January 2018Registered office address changed from Falcon House Limestone Cottage Lane Sheffield South Yorkshire S6 1NS to Falcon House Limestone Cottage Lane Sheffield South Yorkshire S6 1NJ on 3 January 2018 (1 page)
3 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
23 June 2017Micro company accounts made up to 28 February 2017 (8 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
28 September 2016Satisfaction of charge 4 in full (1 page)
28 September 2016Satisfaction of charge 4 in full (1 page)
28 September 2016Satisfaction of charge 3 in full (1 page)
28 September 2016Satisfaction of charge 3 in full (1 page)
8 September 2016Secretary's details changed for Mrs Christina Catherine Milnes on 1 September 2016 (1 page)
8 September 2016Secretary's details changed for Mrs Christina Catherine Milnes on 1 September 2016 (1 page)
7 September 2016Director's details changed for Mr Craig Milnes on 1 September 2016 (2 pages)
7 September 2016Director's details changed for Mrs Christina Catherine Milnes on 1 September 2016 (2 pages)
7 September 2016Director's details changed for Mrs Christina Catherine Milnes on 1 September 2016 (2 pages)
7 September 2016Secretary's details changed for Mrs Christina Catherine Milnes on 1 September 2016 (1 page)
7 September 2016Secretary's details changed for Mrs Christina Catherine Milnes on 1 September 2016 (1 page)
7 September 2016Director's details changed for Mr Craig Milnes on 1 September 2016 (2 pages)
27 May 2016Total exemption small company accounts made up to 29 February 2016 (10 pages)
27 May 2016Total exemption small company accounts made up to 29 February 2016 (10 pages)
25 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(5 pages)
25 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(5 pages)
17 May 2015Amended total exemption small company accounts made up to 28 February 2015 (9 pages)
17 May 2015Amended total exemption small company accounts made up to 28 February 2015 (9 pages)
22 April 2015Total exemption small company accounts made up to 28 February 2015 (10 pages)
22 April 2015Total exemption small company accounts made up to 28 February 2015 (10 pages)
16 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(5 pages)
16 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(5 pages)
11 November 2014Total exemption small company accounts made up to 28 February 2014 (10 pages)
11 November 2014Total exemption small company accounts made up to 28 February 2014 (10 pages)
23 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(5 pages)
23 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(5 pages)
4 November 2013Total exemption small company accounts made up to 28 February 2013 (11 pages)
4 November 2013Total exemption small company accounts made up to 28 February 2013 (11 pages)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
25 April 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
25 April 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
22 June 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
22 June 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
10 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
10 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
12 August 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
12 August 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
19 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
19 January 2010Director's details changed for Craig Milnes on 12 January 2010 (2 pages)
19 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
19 January 2010Director's details changed for Craig Milnes on 12 January 2010 (2 pages)
19 January 2010Director's details changed for Christina Catherine Milnes on 12 January 2010 (2 pages)
19 January 2010Director's details changed for Christina Catherine Milnes on 12 January 2010 (2 pages)
11 May 2009Total exemption small company accounts made up to 28 February 2009 (9 pages)
11 May 2009Total exemption small company accounts made up to 28 February 2009 (9 pages)
12 January 2009Return made up to 31/12/08; full list of members (4 pages)
12 January 2009Return made up to 31/12/08; full list of members (4 pages)
16 July 2008Total exemption small company accounts made up to 29 February 2008 (9 pages)
16 July 2008Total exemption small company accounts made up to 29 February 2008 (9 pages)
11 February 2008Return made up to 31/12/07; full list of members (3 pages)
11 February 2008Return made up to 31/12/07; full list of members (3 pages)
19 June 2007Total exemption small company accounts made up to 28 February 2007 (9 pages)
19 June 2007Total exemption small company accounts made up to 28 February 2007 (9 pages)
22 January 2007Return made up to 31/12/06; full list of members (3 pages)
22 January 2007Return made up to 31/12/06; full list of members (3 pages)
13 June 2006Total exemption small company accounts made up to 28 February 2006 (9 pages)
13 June 2006Total exemption small company accounts made up to 28 February 2006 (9 pages)
10 January 2006Return made up to 31/12/05; full list of members (8 pages)
10 January 2006Return made up to 31/12/05; full list of members (8 pages)
6 September 2005Director resigned (1 page)
6 September 2005Director resigned (1 page)
26 May 2005Total exemption small company accounts made up to 28 February 2005 (9 pages)
26 May 2005Total exemption small company accounts made up to 28 February 2005 (9 pages)
19 January 2005Return made up to 31/12/04; full list of members (8 pages)
19 January 2005Return made up to 31/12/04; full list of members (8 pages)
18 January 2005Declaration of satisfaction of mortgage/charge (1 page)
18 January 2005Declaration of satisfaction of mortgage/charge (1 page)
18 January 2005Declaration of satisfaction of mortgage/charge (1 page)
18 January 2005Declaration of satisfaction of mortgage/charge (1 page)
7 October 2004Total exemption small company accounts made up to 29 February 2004 (9 pages)
7 October 2004Total exemption small company accounts made up to 29 February 2004 (9 pages)
22 July 2004Ad 08/07/04--------- £ si 97@1=97 £ ic 3/100 (2 pages)
22 July 2004Ad 08/07/04--------- £ si 97@1=97 £ ic 3/100 (2 pages)
28 April 2004Return made up to 31/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
28 April 2004Return made up to 31/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
26 March 2004Secretary resigned (1 page)
26 March 2004New secretary appointed (2 pages)
26 March 2004New secretary appointed (2 pages)
26 March 2004Secretary resigned (1 page)
4 September 2003Particulars of mortgage/charge (4 pages)
4 September 2003Particulars of mortgage/charge (4 pages)
26 August 2003Total exemption small company accounts made up to 28 February 2003 (9 pages)
26 August 2003Total exemption small company accounts made up to 28 February 2003 (9 pages)
14 March 2003Return made up to 31/12/02; full list of members (7 pages)
14 March 2003Return made up to 31/12/02; full list of members (7 pages)
1 March 2003Ad 14/02/03--------- £ si 1@1=1 £ ic 2/3 (2 pages)
1 March 2003Ad 14/02/03--------- £ si 1@1=1 £ ic 2/3 (2 pages)
22 July 2002Total exemption small company accounts made up to 28 February 2002 (9 pages)
22 July 2002Total exemption small company accounts made up to 28 February 2002 (9 pages)
28 December 2001Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 December 2001Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 May 2001Accounts for a small company made up to 28 February 2001 (8 pages)
21 May 2001Accounts for a small company made up to 28 February 2001 (8 pages)
1 February 2001Return made up to 31/12/00; full list of members (6 pages)
1 February 2001Return made up to 31/12/00; full list of members (6 pages)
11 January 2001New director appointed (2 pages)
11 January 2001New director appointed (2 pages)
2 January 2001Accounts for a small company made up to 29 February 2000 (8 pages)
2 January 2001Accounts for a small company made up to 29 February 2000 (8 pages)
22 March 2000Particulars of mortgage/charge (9 pages)
22 March 2000Particulars of mortgage/charge (9 pages)
2 February 2000Return made up to 31/12/99; full list of members (6 pages)
2 February 2000Return made up to 31/12/99; full list of members (6 pages)
29 December 1999Accounts for a small company made up to 28 February 1999 (9 pages)
29 December 1999Accounts for a small company made up to 28 February 1999 (9 pages)
8 March 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 March 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 September 1998Accounts for a small company made up to 28 February 1998 (8 pages)
28 September 1998Accounts for a small company made up to 28 February 1998 (8 pages)
8 August 1998Particulars of mortgage/charge (9 pages)
8 August 1998Particulars of mortgage/charge (9 pages)
30 January 1998Return made up to 31/12/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 January 1998Return made up to 31/12/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 October 1997Accounting reference date extended from 31/12/97 to 28/02/98 (1 page)
22 October 1997Accounting reference date extended from 31/12/97 to 28/02/98 (1 page)
15 August 1997Particulars of mortgage/charge (3 pages)
15 August 1997Particulars of mortgage/charge (3 pages)
7 August 1997Particulars of mortgage/charge (3 pages)
7 August 1997Particulars of mortgage/charge (3 pages)
13 February 1997Memorandum and Articles of Association (8 pages)
13 February 1997Memorandum and Articles of Association (8 pages)
6 February 1997Secretary resigned (1 page)
6 February 1997New secretary appointed;new director appointed (2 pages)
6 February 1997New secretary appointed;new director appointed (2 pages)
6 February 1997Director resigned (1 page)
6 February 1997Director resigned (1 page)
6 February 1997Registered office changed on 06/02/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
6 February 1997Registered office changed on 06/02/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
6 February 1997New director appointed (2 pages)
6 February 1997Secretary resigned (1 page)
6 February 1997Company name changed classymicro LIMITED\certificate issued on 07/02/97 (2 pages)
6 February 1997New director appointed (2 pages)
6 February 1997Company name changed classymicro LIMITED\certificate issued on 07/02/97 (2 pages)
31 December 1996Incorporation (9 pages)
31 December 1996Incorporation (9 pages)