Company NameTeachers Benefit Agency Limited
DirectorsTimothy Charles Brumby and Gordon Gerald Townend
Company StatusActive
Company Number04271609
CategoryPrivate Limited Company
Incorporation Date16 August 2001(22 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Timothy Charles Brumby
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address153 High Street
Wakefield
WF4 3EF
Director NameMr Gordon Gerald Townend
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2010(8 years, 12 months after company formation)
Appointment Duration13 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Mariner Court
Calder Park
Wakefield
WF4 3FL
Secretary NameKeeley Ann Stones
NationalityBritish
StatusResigned
Appointed16 August 2001(same day as company formation)
RoleCompany Director
Correspondence Address8 Shearburn Close
Ossett
Wakefield
WF5 9BH
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed16 August 2001(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed16 August 2001(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address3 Mariner Court
Calder Park
Wakefield
WF4 3FL
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
ParishCrigglestone
WardWakefield Rural
Built Up AreaWest Yorkshire
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return16 August 2023 (8 months, 2 weeks ago)
Next Return Due30 August 2024 (4 months from now)

Filing History

27 August 2020Confirmation statement made on 16 August 2020 with no updates (3 pages)
25 March 2020Total exemption full accounts made up to 31 August 2019 (6 pages)
28 August 2019Confirmation statement made on 16 August 2019 with no updates (3 pages)
16 April 2019Total exemption full accounts made up to 31 August 2018 (6 pages)
24 August 2018Confirmation statement made on 16 August 2018 with no updates (3 pages)
3 May 2018Total exemption full accounts made up to 31 August 2017 (6 pages)
29 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
29 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
17 February 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
17 February 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
26 August 2016Confirmation statement made on 16 August 2016 with updates (6 pages)
26 August 2016Confirmation statement made on 16 August 2016 with updates (6 pages)
2 February 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
2 February 2016Registered office address changed from Crawford House 96a Barnsley Road Wakefield West Yorkshire WF1 5NP to Unit 2 Benton Office Park Bennett Avenue Horbury Wakefield West Yorkshire WF4 5RA on 2 February 2016 (1 page)
2 February 2016Registered office address changed from Crawford House 96a Barnsley Road Wakefield West Yorkshire WF1 5NP to Unit 2 Benton Office Park Bennett Avenue Horbury Wakefield West Yorkshire WF4 5RA on 2 February 2016 (1 page)
2 February 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
27 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 4
(4 pages)
27 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 4
(4 pages)
26 March 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
26 March 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
19 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 4
(4 pages)
19 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 4
(4 pages)
9 January 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
9 January 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
23 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 4
(4 pages)
23 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 4
(4 pages)
12 February 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
12 February 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
22 August 2012Annual return made up to 16 August 2012 with a full list of shareholders (4 pages)
22 August 2012Annual return made up to 16 August 2012 with a full list of shareholders (4 pages)
9 March 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
9 March 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
30 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (4 pages)
30 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (4 pages)
9 November 2010Accounts for a dormant company made up to 31 August 2010 (3 pages)
9 November 2010Accounts for a dormant company made up to 31 August 2010 (3 pages)
17 September 2010Termination of appointment of Keeley Stones as a secretary (1 page)
17 September 2010Annual return made up to 16 August 2010 with a full list of shareholders (4 pages)
17 September 2010Appointment of Mr Gordon Townend as a director (2 pages)
17 September 2010Annual return made up to 16 August 2010 with a full list of shareholders (4 pages)
17 September 2010Appointment of Mr Gordon Townend as a director (2 pages)
17 September 2010Termination of appointment of Keeley Stones as a secretary (1 page)
8 October 2009Accounts for a dormant company made up to 31 August 2009 (3 pages)
8 October 2009Accounts for a dormant company made up to 31 August 2009 (3 pages)
17 August 2009Return made up to 16/08/09; full list of members (3 pages)
17 August 2009Return made up to 16/08/09; full list of members (3 pages)
22 May 2009Accounts for a dormant company made up to 31 August 2008 (1 page)
22 May 2009Accounts for a dormant company made up to 31 August 2008 (1 page)
3 December 2008Return made up to 16/08/08; full list of members (3 pages)
3 December 2008Return made up to 16/08/08; full list of members (3 pages)
26 October 2007Accounts for a dormant company made up to 31 August 2007 (1 page)
26 October 2007Accounts for a dormant company made up to 31 August 2007 (1 page)
5 September 2007Return made up to 16/08/07; full list of members (2 pages)
5 September 2007Return made up to 16/08/07; full list of members (2 pages)
12 December 2006Return made up to 16/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 December 2006Return made up to 16/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 October 2006Accounts made up to 31 August 2006 (1 page)
3 October 2006Accounts made up to 31 August 2006 (1 page)
24 February 2006Accounts made up to 31 August 2005 (1 page)
24 February 2006Accounts made up to 31 August 2005 (1 page)
18 August 2005Return made up to 16/08/05; full list of members (2 pages)
18 August 2005Location of register of members (1 page)
18 August 2005Location of register of members (1 page)
18 August 2005Return made up to 16/08/05; full list of members (2 pages)
31 March 2005Accounts made up to 31 August 2004 (1 page)
31 March 2005Accounts made up to 31 August 2004 (1 page)
24 August 2004Return made up to 16/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 August 2004Return made up to 16/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 May 2004Accounts made up to 31 August 2003 (2 pages)
13 May 2004Accounts made up to 31 August 2003 (2 pages)
20 August 2003Return made up to 16/08/03; full list of members (6 pages)
20 August 2003Return made up to 16/08/03; full list of members (6 pages)
3 January 2003Accounts made up to 31 August 2002 (5 pages)
3 January 2003Accounts made up to 31 August 2002 (5 pages)
29 October 2002Return made up to 16/08/02; full list of members (6 pages)
29 October 2002Return made up to 16/08/02; full list of members (6 pages)
25 October 2001Registered office changed on 25/10/01 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
25 October 2001New secretary appointed (2 pages)
25 October 2001Registered office changed on 25/10/01 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
25 October 2001New director appointed (2 pages)
25 October 2001New director appointed (2 pages)
25 October 2001New secretary appointed (2 pages)
24 October 2001Director resigned (1 page)
24 October 2001Secretary resigned (1 page)
24 October 2001Director resigned (1 page)
24 October 2001Secretary resigned (1 page)
16 August 2001Incorporation (12 pages)
16 August 2001Incorporation (12 pages)