Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BENSON BROS (BRISTOL) LIMITED
Company Information for

BENSON BROS (BRISTOL) LIMITED

DOW SCHOFIELD WATTS BUSINESS RECOVERY LLP 7400 DARESBURY PARK, DARESBURY, WARRINGTON, WA4 4BS,
Company Registration Number
00356470
Private Limited Company
Liquidation

Company Overview

About Benson Bros (bristol) Ltd
BENSON BROS (BRISTOL) LIMITED was founded on 1939-09-01 and has its registered office in Warrington. The organisation's status is listed as "Liquidation". Benson Bros (bristol) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BENSON BROS (BRISTOL) LIMITED
 
Legal Registered Office
DOW SCHOFIELD WATTS BUSINESS RECOVERY LLP 7400 DARESBURY PARK
DARESBURY
WARRINGTON
WA4 4BS
Other companies in LL18
 
Filing Information
Company Number 00356470
Company ID Number 00356470
Date formed 1939-09-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 22/04/2016
Return next due 20/05/2017
Type of accounts FULL
VAT Number /Sales tax ID GB137496343  
Last Datalog update: 2019-04-04 07:02:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BENSON BROS (BRISTOL) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BENSON BROS (BRISTOL) LIMITED

Current Directors
Officer Role Date Appointed
DAVID PETER SCHOFIELD
Company Secretary 2009-09-29
IAIN STUART GRANT
Director 2009-09-29
ROBERT JAMES HANCOCKS
Director 2009-09-29
DAVID PETER SCHOFIELD
Director 2009-09-29
JAMES PETER ALFRED WRIGHT
Director 2004-11-04
PETER RUSSELL JAMES WRIGHT
Director 1991-04-22
Previous Officers
Officer Role Date Appointed Date Resigned
GILES WILLIAM JEREMY GOODFELLOW
Director 2017-03-06 2017-08-01
ANDREW ROBERT THORNHILL
Director 2009-09-29 2017-03-06
PHILIP ERNEST WRIGHT
Director 1995-06-30 2010-08-31
DAVID PETER SCHOFIELD
Company Secretary 2009-01-29 2009-09-29
IAIN STUART GRANT
Director 2009-01-29 2009-09-29
ROBERT JAMES HANCOCKS
Director 2009-01-29 2009-09-29
DAVID PETER SCHOFIELD
Director 2009-01-29 2009-09-29
ANDREW ROBERT THORNHILL
Director 2009-01-29 2009-09-29
PETER RUSSELL JAMES WRIGHT
Company Secretary 1991-04-22 2009-01-29
JEFFREY ROBERT BENSON
Director 1991-04-22 2009-01-29
ALFRED BENSON
Director 1991-04-22 1996-08-16
ROBERT BENSON
Director 1991-04-22 1991-11-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAIN STUART GRANT STANDFAST PROPERTIES LIMITED Director 2005-11-03 CURRENT 2005-11-03 Active
ROBERT JAMES HANCOCKS 8 CLAREMONT BANK LIMITED Director 2015-10-14 CURRENT 2015-10-14 Active
ROBERT JAMES HANCOCKS WALNUT RENOVATION & DEVELOPMENT LIMITED Director 2000-07-03 CURRENT 2000-05-22 Active
DAVID PETER SCHOFIELD 8 CLAREMONT BANK LIMITED Director 2015-10-14 CURRENT 2015-10-14 Active
DAVID PETER SCHOFIELD THE BOAT CREW (SALCOMBE) LIMITED Director 2010-11-10 CURRENT 2003-09-01 Liquidation
DAVID PETER SCHOFIELD BENSON LAND & MARINE LTD Director 2010-07-01 CURRENT 2006-01-11 In Administration
DAVID PETER SCHOFIELD THE SHREWSBURY BATTLEFIELD VISITOR CENTRE LIMITED Director 2007-03-29 CURRENT 2007-01-23 Dissolved 2014-04-01

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-05-17Voluntary liquidation Statement of receipts and payments to 2023-03-13
2023-05-17LIQ03Voluntary liquidation Statement of receipts and payments to 2023-03-13
2022-05-16LIQ03Voluntary liquidation Statement of receipts and payments to 2022-03-13
2021-05-19LIQ03Voluntary liquidation Statement of receipts and payments to 2021-03-13
2020-10-19NDISCNotice to Registrar of Companies of Notice of disclaimer
2020-05-28LIQ03Voluntary liquidation Statement of receipts and payments to 2020-03-13
2019-05-25LIQ03Voluntary liquidation Statement of receipts and payments to 2019-03-13
2019-04-05NDISCNotice to Registrar of Companies of Notice of disclaimer
2018-03-29AD01REGISTERED OFFICE CHANGED ON 29/03/18 FROM C/O Gamlins Solicitors 31/37 Russell Road Rhyl Clwyd LL18 3DB
2018-03-27600Appointment of a voluntary liquidator
2018-03-27LIQ02Voluntary liquidation Statement of affairs
2018-03-27LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2018-03-14
2017-12-20AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-03TM01APPOINTMENT TERMINATED, DIRECTOR GILES WILLIAM JEREMY GOODFELLOW
2017-05-05LATEST SOC05/05/17 STATEMENT OF CAPITAL;GBP 241826
2017-05-05CS01CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES
2017-03-15AP01DIRECTOR APPOINTED MR GILES WILLIAM JEREMY GOODFELLOW
2017-03-15TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ROBERT THORNHILL
2016-11-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2016-11-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2016-11-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2016-11-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2016-11-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2016-11-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2016-11-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2016-11-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2016-09-26AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-26LATEST SOC26/05/16 STATEMENT OF CAPITAL;GBP 241826
2016-05-26AR0122/04/16 FULL LIST
2016-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES HANCOCKS / 07/07/2015
2016-05-26AR0122/04/16 FULL LIST
2016-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES HANCOCKS / 07/07/2015
2015-12-18AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 003564700015
2015-05-07LATEST SOC07/05/15 STATEMENT OF CAPITAL;GBP 241826
2015-05-07AR0122/04/15 ANNUAL RETURN FULL LIST
2015-03-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 003564700014
2014-10-24AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-06LATEST SOC06/06/14 STATEMENT OF CAPITAL;GBP 241826
2014-06-06AR0122/04/14 FULL LIST
2013-12-17AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-11AD01REGISTERED OFFICE CHANGED ON 11/06/2013 FROM C/O SMITH & WILLIAMSON PORTWALL PLACE PORTWALL LANE BRISTOL BS1 6NA UNITED KINGDOM
2013-04-24AR0122/04/13 FULL LIST
2013-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER RUSSELL JAMES WRIGHT / 22/04/2013
2013-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES PETER ALFRED WRIGHT / 23/04/2013
2013-01-21CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID PETER SCHOFIELD / 19/10/2012
2012-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PETER SCHOFIELD / 19/10/2012
2012-11-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2012-11-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2012-11-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2012-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-09-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2012-09-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2012-08-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-08-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2012-08-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-05-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-05-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-04-23AR0122/04/12 FULL LIST
2012-03-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN STUART GRANT / 01/03/2012
2012-03-05MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 1
2012-03-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-03-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-12-21SH0621/12/11 STATEMENT OF CAPITAL GBP 241826
2011-12-13RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-12-13SH03RETURN OF PURCHASE OF OWN SHARES
2011-12-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-12-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-10-13AA01CURREXT FROM 30/09/2011 TO 31/12/2011
2011-08-03AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-05-12RES01ADOPT ARTICLES 25/03/2011
2011-05-12RES13SECTION 175 25/03/2011
2011-05-12CC04STATEMENT OF COMPANY'S OBJECTS
2011-04-27AR0122/04/11 FULL LIST
2010-10-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-10-18AA01PREVEXT FROM 31/08/2010 TO 30/09/2010
2010-10-08TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP WRIGHT
2010-04-23AR0122/04/10 FULL LIST
2010-04-07AAFULL ACCOUNTS MADE UP TO 31/08/09
2009-10-10MEM/ARTSARTICLES OF ASSOCIATION
2009-10-10RES13REDESIGNATION OF SHARES
2009-10-02288aDIRECTOR AND SECRETARY APPOINTED DAVID PETER SCHOFIELD
2009-10-02288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY DAVID PETER SCHOFIELD LOGGED FORM
2009-10-02MEM/ARTSARTICLES OF ASSOCIATION
2009-10-02288aDIRECTOR APPOINTED ROBERT JAMES HANCOCKS
2009-10-02288aDIRECTOR APPOINTED IAIN STUART GRANT
2009-10-02288aDIRECTOR APPOINTED ANDREW ROBERT THORNHILL
2009-10-01288bAPPOINTMENT TERMINATED DIRECTOR ROBERT HANCOCKS
2009-10-01288bAPPOINTMENT TERMINATED DIRECTOR ANDREW THORNHILL
2009-10-01288bAPPOINTMENT TERMINATED DIRECTOR IAIN GRANT
2009-09-30287REGISTERED OFFICE CHANGED ON 30/09/2009 FROM 62-64 NORTHUMBRIA DRIVE HENLEAZE BRISTOL BS9 4HW UNITED KINGDOM
2009-07-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-06-30AAFULL ACCOUNTS MADE UP TO 31/08/08
2009-06-03363aRETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS
2009-06-03288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID SCHOFIELD / 17/04/2009
2009-03-10288aDIRECTOR APPOINTED IAIN STUART GRANT
2009-03-04287REGISTERED OFFICE CHANGED ON 04/03/2009 FROM CARLTON LODGE 90 GLOUCESTER ROAD PATCHWAY BRISTOL AVON BS34 6PZ
2009-02-18288aDIRECTOR AND SECRETARY APPOINTED DAVID PETER SCHOFIELD
2009-02-16288aDIRECTOR APPOINTED ANDREW ROBERT THORNHILL
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings

41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings


Licences & Regulatory approval
We could not find any licences issued to BENSON BROS (BRISTOL) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2018-03-21
Resolution2018-03-21
Fines / Sanctions
No fines or sanctions have been issued against BENSON BROS (BRISTOL) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-09-03 Outstanding CATALYST BUSINESS FINANCE LIMITED
2015-03-30 Outstanding CATALYST BUSINESS FINANCE LTD
SECURITY OVER BENEFIT OF CONSTRUCTION DOCUMENTATION 2012-11-20 Satisfied HSBC BANK PLC
SECURITY OVER BENEFIT OF CONSTRUCTION DOCUMENTATION 2012-11-20 Satisfied HSBC BANK PLC
SECURITY OVER BENEFIT OF CONSTRUCTION DOCMENTATION 2012-11-20 Satisfied HSBC BANK PLC
MORTGAGE DEED 2012-09-19 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2012-09-19 Satisfied LLOYDS TSB BANK PLC
LEGAL CHARGE 2012-08-04 Satisfied HSBC BANK PLC
LEGAL CHARGE 2012-08-04 Satisfied HSBC BANK PLC
LEGAL CHARGE 2012-08-04 Satisfied HSBC BANK PLC
LEGAL CHARGE 2012-05-11 Outstanding HSBC BANK PLC
MORTGAGE 2011-11-28 Satisfied CLOSE ASSET FINANCE LIMITED
DEED OF COVENANTS 2011-11-28 Satisfied CLOSE ASSET FINANCE LIMITED
DEBENTURE 2010-10-27 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2009-07-14 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BENSON BROS (BRISTOL) LIMITED

Intangible Assets
Patents
We have not found any records of BENSON BROS (BRISTOL) LIMITED registering or being granted any patents
Domain Names

BENSON BROS (BRISTOL) LIMITED owns 2 domain names.

thewrightbitx.co.uk   bensonbros.co.uk  

Trademarks
We have not found any records of BENSON BROS (BRISTOL) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BENSON BROS (BRISTOL) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Somerset County Council 2012-04-16 GBP £16,124 Repairs Alterations & Maint of Buildings
South Gloucestershire Council 2012-02-29 GBP £34,387 Building Works
South Gloucestershire Council 2011-07-06 GBP £10,543 Building Works

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where BENSON BROS (BRISTOL) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyBENSON BROS (BRISTOL) LIMITEDEvent Date2018-03-21
Name of Company: BENSON BROS (BRISTOL) LIMITED Company Number: 00356470 Nature of Business: Construction Registered office: C/O Dow Schofield Watts Business Recovery LLP, 7400 Daresbury Park, Daresbur…
 
Initiating party Event TypeResolution
Defending partyBENSON BROS (BRISTOL) LIMITEDEvent Date2018-03-21
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BENSON BROS (BRISTOL) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BENSON BROS (BRISTOL) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.