Sim Balk Lane, Bishopthorpe
York
North Yorkshire
YO23 2BD
Director Name | Emma Jane Dodsley |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2022(20 years after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Middlethorpe Business Park Sim Balk Lane, Bishopthorpe York North Yorkshire YO23 2BD |
Director Name | Mr Lee Patrick Fleming |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2022(20 years after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 7 Middlethorpe Business Park Sim Balk Lane, Bishopthorpe York North Yorkshire YO23 2BD |
Director Name | Mr Adrian Douglas Rumble |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2002(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Sherwood 5 Breary Lane East Bramhope Leeds West Yorkshire LS16 9BH |
Secretary Name | Ian Graham Townsend |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 2002(same day as company formation) |
Role | Solicitor |
Correspondence Address | 23 Canada Crescent Rawdon Leeds West Yorkshire LS19 6LT |
Director Name | Karl Nicholas Delaney |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2003(1 month, 4 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 March 2007) |
Role | Company Director |
Correspondence Address | Hunters Gap Malt Kiln Terrace Stutton Tadcaster North Yorkshire LS24 9SF |
Director Name | Graham Nigel Turner |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2003(1 month, 4 weeks after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 09 September 2003) |
Role | Company Director |
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 | 24 January 2003(1 month, 4 weeks after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 09 October 2003) |
Role | Company Director |
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 | 24 January 2003(1 month, 4 weeks after company formation) |
Appointment Duration | 16 years, 2 months (resigned 29 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 94 Rawcliffe Lane York North Yorkshire YO3 6QT |
Secretary Name | Mr Adrian Douglas Rumble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2003(1 month, 4 weeks after company formation) |
Appointment Duration | 19 years, 10 months (resigned 30 November 2022) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Sherwood 5 Breary Lane East Bramhope Leeds West Yorkshire LS16 9BH |
Director Name | David Lance Shone |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2003(10 months, 2 weeks 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(6 years, 1 month 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 | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 2002(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 2002(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | 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 |
154.5k at £1 | Adrian Rumble 77.25% Ordinary B |
---|---|
12.5k at £1 | Freda Valerie Anne Rumble Trust 6.25% Ordinary A |
33k at £1 | David Ian Riley 16.50% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £364,987 |
Cash | £279 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 20 November 2023 (5 months ago) |
---|---|
Next Return Due | 4 December 2024 (7 months, 2 weeks from now) |
9 December 2022 | Delivered on: 14 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 ben johnson 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 |
5 December 2017 | Confirmation statement made on 27 November 2017 with no updates (3 pages) |
---|---|
13 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
13 December 2016 | Confirmation statement made on 27 November 2016 with updates (5 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
30 November 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
19 August 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
19 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
18 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
2 December 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
20 September 2013 | Termination of appointment of Grant Freeman as a director (1 page) |
30 November 2012 | Annual return made up to 27 November 2012 with a full list of shareholders (7 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
3 January 2012 | Annual return made up to 27 November 2011 with a full list of shareholders (7 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
15 December 2010 | Annual return made up to 27 November 2010 with a full list of shareholders (7 pages) |
13 December 2010 | Annual return made up to 27 November 2009 with a full list of shareholders (7 pages) |
10 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 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 Adrian Rumble on 8 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Adrian Rumble on 8 December 2009 (2 pages) |
9 December 2009 | Director's details changed for 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 | Director's details changed for David Ian Riley on 8 December 2009 (2 pages) |
24 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
18 August 2009 | Resolutions
|
9 February 2009 | Director appointed mr grant lawrence john freeman (1 page) |
9 December 2008 | Return made up to 27/11/08; full list of members (4 pages) |
21 July 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
10 December 2007 | Return made up to 27/11/07; full list of members (4 pages) |
18 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
4 October 2007 | Resolutions
|
10 July 2007 | Director resigned (1 page) |
11 May 2007 | Director resigned (1 page) |
1 December 2006 | Return made up to 27/11/06; full list of members (4 pages) |
16 May 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
20 December 2005 | Return made up to 27/11/05; full list of members (4 pages) |
27 April 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
2 March 2005 | Amending 882R first line only (2 pages) |
21 February 2005 | Resolutions
|
21 February 2005 | Ad 11/02/05--------- £ si 96000@1=96000 £ ic 84000/180000 (2 pages) |
20 December 2004 | Return made up to 27/11/04; full list of members
|
2 April 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
5 December 2003 | Return made up to 27/11/03; full list of members (8 pages) |
24 October 2003 | Accounting reference date extended from 30/11/03 to 31/12/03 (1 page) |
24 October 2003 | Director resigned (1 page) |
22 October 2003 | Director resigned (1 page) |
20 October 2003 | New director appointed (2 pages) |
28 April 2003 | New director appointed (2 pages) |
2 March 2003 | Resolutions
|
25 February 2003 | New director appointed (2 pages) |
17 February 2003 | Registered office changed on 17/02/03 from: protection house, 16-17 east parade, leeds west yorkshire LS1 2BR (1 page) |
17 February 2003 | Secretary resigned (1 page) |
17 February 2003 | New secretary appointed (2 pages) |
17 February 2003 | Nc inc already adjusted 23/01/03 (1 page) |
14 February 2003 | Particulars of mortgage/charge (9 pages) |
11 February 2003 | New director appointed (2 pages) |
11 February 2003 | New director appointed (2 pages) |
20 January 2003 | New director appointed (2 pages) |
20 January 2003 | New secretary appointed (2 pages) |
20 January 2003 | Secretary resigned (1 page) |
20 January 2003 | Director resigned (1 page) |
14 January 2003 | Registered office changed on 14/01/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
27 November 2002 | Incorporation (16 pages) |