Monk Bretton
Barnsley
South Yorkshire
S71 2HX
Director Name | Mr Gary Benson |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Granary Caulk Lane White Cross Barnsley South Yorkshire S70 3QG |
Director Name | Jean Benson |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Granary Caulk Lane White Cross Barnsley South Yorkshire S70 3QG |
Director Name | Matthew Benson |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Stonehill Rise Cudworth Barnsley South Yorkshire S72 8JE |
Secretary Name | Jean Benson |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Granary Caulk Lane White Cross Barnsley South Yorkshire S70 3QG |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2004(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 | 31 March 2004(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | www.kustomsport.co.uk/ |
---|---|
Telephone | 01226 203347 |
Telephone region | Barnsley |
Registered Address | Unit 6 Middlewoods Way Carlton Barnsley Sth Yorks S71 3HR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley Central |
County | South Yorkshire |
Ward | St Helens |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Gary Benson 50.00% Ordinary A |
---|---|
5 at £1 | Andrew Carl Benson 5.00% Ordinary B |
5 at £1 | Matthew Benson 5.00% Ordinary B |
40 at £1 | Jean Benson 40.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £344,578 |
Cash | £38,299 |
Current Liabilities | £361,797 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 March 2024 (2 weeks, 5 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 4 weeks from now) |
22 March 2006 | Delivered on: 29 March 2006 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 6 wharncliffe business park middlewoods way carlton barnsley south yorkshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
13 February 2006 | Delivered on: 2 March 2006 Persons entitled: National Westminster 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 |
27 May 2005 | Delivered on: 4 June 2005 Satisfied on: 5 July 2006 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: £252,000.00 due or to become due from the company to. Particulars: Unit 6 wharncliffe business park carlton barnsley. Fully Satisfied |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
---|---|
12 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
27 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
2 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
27 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
25 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
26 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (8 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
23 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (8 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
18 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (8 pages) |
22 December 2010 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
22 April 2010 | Director's details changed for Andrew Carl Benson on 31 March 2010 (2 pages) |
22 April 2010 | Director's details changed for Jean Benson on 31 March 2010 (2 pages) |
22 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (7 pages) |
22 April 2010 | Director's details changed for Gary Benson on 31 March 2010 (2 pages) |
22 April 2010 | Director's details changed for Matthew Benson on 31 March 2010 (2 pages) |
7 December 2009 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
17 June 2009 | Return made up to 31/03/09; full list of members (5 pages) |
14 April 2009 | Registered office changed on 14/04/2009 from 20A racecommon road barnsley south yorkshire S70 1BH (1 page) |
23 January 2009 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
11 April 2008 | Return made up to 31/03/08; full list of members (5 pages) |
24 September 2007 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
25 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
28 September 2006 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
5 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 June 2006 | Return made up to 31/03/06; full list of members (3 pages) |
19 May 2006 | Return made up to 31/03/05; full list of members; amend (9 pages) |
29 March 2006 | Particulars of mortgage/charge (3 pages) |
2 March 2006 | Particulars of mortgage/charge (3 pages) |
14 December 2005 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
4 June 2005 | Particulars of mortgage/charge (3 pages) |
4 May 2005 | Return made up to 31/03/05; full list of members (8 pages) |
12 May 2004 | Ad 19/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 April 2004 | New secretary appointed;new director appointed (2 pages) |
13 April 2004 | New director appointed (2 pages) |
13 April 2004 | New director appointed (2 pages) |
13 April 2004 | New director appointed (2 pages) |
13 April 2004 | Registered office changed on 13/04/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
13 April 2004 | Director resigned (1 page) |
13 April 2004 | Secretary resigned (1 page) |
31 March 2004 | Incorporation (17 pages) |