Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BENHAM COVERS LIMITED
Company Information for

BENHAM COVERS LIMITED

LONDON, ENGLAND, EC2M,
Company Registration Number
01133610
Private Limited Company
Dissolved

Dissolved 2015-11-24

Company Overview

About Benham Covers Ltd
BENHAM COVERS LIMITED was founded on 1973-09-11 and had its registered office in London. The company was dissolved on the 2015-11-24 and is no longer trading or active.

Key Data
Company Name
BENHAM COVERS LIMITED
 
Legal Registered Office
LONDON
ENGLAND
 
Previous Names
BENHAM (A. BUCKINGHAM) LIMITED02/03/2001
Filing Information
Company Number 01133610
Date formed 1973-09-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-27
Date Dissolved 2015-11-24
Type of accounts FULL
Last Datalog update: 2016-02-03 10:14:16
Primary Source:Companies House
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 BENHAM COVERS LIMITED

Current Directors
Officer Role Date Appointed
TREVOR BROWN
Company Secretary 2015-02-12
TREVOR BROWN
Director 2015-02-12
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN SANDS COOK
Company Secretary 2014-04-08 2015-02-12
STEPHEN SANDS COOK
Director 2014-04-08 2015-02-12
STUART DOOTSON
Company Secretary 2013-12-31 2014-04-08
STUART JOHN DOOTSON
Director 2013-12-31 2014-04-08
CHRISTOPHER KNOTT
Company Secretary 2012-08-31 2013-12-31
CHRISTOPHER TERENCE KNOTT
Director 2012-07-06 2013-12-31
STUART JOHN DOOTSON
Company Secretary 2011-12-12 2012-08-31
JAMES ROBERT HENRY
Director 2010-09-20 2012-07-06
ANTHONY MICHAEL GEE
Company Secretary 2009-06-01 2011-12-12
ANTHONY MICHAEL GEE
Director 2005-09-29 2011-12-12
ANTONY RICHARD JAN GRODECKI
Director 1997-01-01 2010-09-20
BRENDA MOORE
Director 1998-04-30 2010-09-20
GRAHAM HOWARD NORTON
Company Secretary 2005-04-11 2009-06-01
MARK TRISTAM NORWOOD DUGDALE
Director 2002-11-04 2008-04-02
TIMOTHY KIRKHAM BODEN
Director 2002-03-21 2005-09-29
DAVID CHRISTOPHER HARBORD
Company Secretary 2002-10-17 2005-04-11
RAE BATES
Director 1998-04-30 2003-10-01
TIMOTHY DUNNINGHAM
Director 1997-05-22 2002-11-04
DUNCAN MACLEAN HAYES
Company Secretary 2001-02-01 2002-10-17
DAVID NORMAN NIGHTINGALE
Director 1996-06-03 2002-03-21
RICHARD KENNETH PURKIS
Company Secretary 1999-03-04 2001-02-01
GARY ASHBURN
Director 1998-10-16 2000-08-31
DON KEMPSTER
Director 1998-05-06 2000-01-14
GEORGE JOHN GUNNING
Company Secretary 1996-08-12 1999-03-04
WALTER KENNETH GOLDSMITH
Director 1997-05-22 1997-10-31
ANTHONY BUCKINGHAM
Director 1992-03-08 1997-05-22
CATHERINE JOAN BUCKINGHAM
Director 1992-03-08 1997-05-22
RICHARD JOHN CRAIG MORGAN
Company Secretary 1996-06-03 1996-08-12
CATHERINE JOAN BUCKINGHAM
Company Secretary 1992-03-08 1996-06-03

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
2015-11-24GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-08-11GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-07-28DS01APPLICATION FOR STRIKING-OFF
2015-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/2015 FROM C/O BIRKETT LONG LLP NUMBER ONE LEGG STREET CHELMSFORD ESSEX CM1 1JS
2015-02-19TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN COOK
2015-02-19AP03SECRETARY APPOINTED MR TREVOR BROWN
2015-02-19TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN COOK
2015-02-19AP01DIRECTOR APPOINTED MR TREVOR BROWN
2014-12-08LATEST SOC08/12/14 STATEMENT OF CAPITAL;GBP 20000
2014-12-08AR0120/11/14 FULL LIST
2014-06-02AAFULL ACCOUNTS MADE UP TO 27/12/13
2014-05-28AP03SECRETARY APPOINTED MR STEPHEN SANDS COOK
2014-05-27AP01DIRECTOR APPOINTED MR STEPHEN SANDS COOK
2014-05-27TM01APPOINTMENT TERMINATED, DIRECTOR STUART DOOTSON
2014-05-27TM02APPOINTMENT TERMINATED, SECRETARY STUART DOOTSON
2013-12-31TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER KNOTT
2013-12-31TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER KNOTT
2013-12-31AP03SECRETARY APPOINTED MR STUART DOOTSON
2013-12-31AP01DIRECTOR APPOINTED MR STUART JOHN DOOTSON
2013-11-25LATEST SOC25/11/13 STATEMENT OF CAPITAL;GBP 20000
2013-11-25AR0120/11/13 FULL LIST
2013-09-04AAFULL ACCOUNTS MADE UP TO 28/12/12
2012-12-04AR0120/11/12 FULL LIST
2012-10-01AAFULL ACCOUNTS MADE UP TO 30/12/11
2012-09-05AP03SECRETARY APPOINTED MR CHRISTOPHER KNOTT
2012-09-05TM02APPOINTMENT TERMINATED, SECRETARY STUART DOOTSON
2012-08-30TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HENRY
2012-08-30AP01DIRECTOR APPOINTED MR CHRISTOPHER KNOTT
2012-06-20AD01REGISTERED OFFICE CHANGED ON 20/06/2012 FROM SAXON HOUSE, 2ND FLOOR 27 DUKE STREET CHELMSFORD ESSEX CM1 1HT
2012-02-17MISCSECTION 519
2012-02-17MISCSECTION 519
2012-02-08MISCSECTION 519
2011-12-12AR0120/11/11 FULL LIST
2011-12-12AP03SECRETARY APPOINTED MR STUART JOHN DOOTSON
2011-12-12TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY GEE
2011-12-12TM02APPOINTMENT TERMINATED, SECRETARY ANTHONY GEE
2011-08-17AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-16AP01DIRECTOR APPOINTED JAMES ROBERT HENRY
2010-12-08AR0120/11/10 FULL LIST
2010-10-03AAFULL ACCOUNTS MADE UP TO 01/01/10
2010-09-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2010-09-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2010-09-30TM01APPOINTMENT TERMINATED, DIRECTOR BRENDA MOORE
2010-09-30TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY GRODECKI
2009-12-04AR0120/11/09 FULL LIST
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / BRENDA MOORE / 04/12/2009
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTONY RICHARD JAN GRODECKI / 04/12/2009
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY MICHAEL GEE / 04/12/2009
2009-12-04CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANTHONY MICHAEL GEE / 04/12/2009
2009-06-06288bAPPOINTMENT TERMINATED SECRETARY GRAHAM NORTON
2009-06-06288aSECRETARY APPOINTED ANTHONY MICHAEL GEE
2009-05-19AAFULL ACCOUNTS MADE UP TO 02/01/09
2008-11-25363aRETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS
2008-06-26AAFULL ACCOUNTS MADE UP TO 28/12/07
2008-04-09288bAPPOINTMENT TERMINATED DIRECTOR MARK DUGDALE
2007-11-20363aRETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS
2007-11-20287REGISTERED OFFICE CHANGED ON 20/11/07 FROM: SAXON HOUSE 27 DUKE STREET CHELMSFORD ESSEX CH1 1HT
2007-10-02287REGISTERED OFFICE CHANGED ON 02/10/07 FROM: KELVEDON PARK LONDON ROAD RIVENHALL END WITHAM ESSEX CM8 3HB
2007-08-21AAFULL ACCOUNTS MADE UP TO 29/12/06
2006-12-15363sRETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS
2006-07-18386NOTICE OF RESOLUTION REMOVING AUDITOR
2006-07-18AUDAUDITOR'S RESIGNATION
2006-05-17AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-12-07363sRETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS
2005-10-13288aNEW DIRECTOR APPOINTED
2005-10-13288bDIRECTOR RESIGNED
2005-06-28AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-04-25288aNEW SECRETARY APPOINTED
2005-04-25288bSECRETARY RESIGNED
2004-12-13363sRETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS
2004-04-23AAFULL ACCOUNTS MADE UP TO 02/01/04
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company

99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company



Licences & Regulatory approval
We could not find any licences issued to BENHAM COVERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BENHAM COVERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1998-12-29 Outstanding BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of BENHAM COVERS LIMITED registering or being granted any patents
Domain Names

BENHAM COVERS LIMITED owns 2 domain names.

benham.co.uk   victory-card.co.uk  

Trademarks
We have not found any records of BENHAM COVERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BENHAM COVERS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as BENHAM COVERS LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where BENHAM COVERS 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.
Import/Export of Goods
Goods imported/exported by BENHAM COVERS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2012-12-0197040000Postage or revenue stamps, stamp-postmarks, first-day covers, postal stationery, stamped paper and the like, used, or if unused, not of current or new issue in which they have, or will have, a recognised face value
2012-10-0197040000Postage or revenue stamps, stamp-postmarks, first-day covers, postal stationery, stamped paper and the like, used, or if unused, not of current or new issue in which they have, or will have, a recognised face value
2011-10-0148203000Binders (other than book covers), folders and file covers, of paper or paperboard
2011-10-0197040000Postage or revenue stamps, stamp-postmarks, first-day covers, postal stationery, stamped paper and the like, used, or if unused, not of current or new issue in which they have, or will have, a recognised face value
2010-11-0197040000Postage or revenue stamps, stamp-postmarks, first-day covers, postal stationery, stamped paper and the like, used, or if unused, not of current or new issue in which they have, or will have, a recognised face value
2010-10-0148203000Binders (other than book covers), folders and file covers, of paper or paperboard
2010-10-0197040000Postage or revenue stamps, stamp-postmarks, first-day covers, postal stationery, stamped paper and the like, used, or if unused, not of current or new issue in which they have, or will have, a recognised face value
2010-09-0149070010Unused postage, revenue or similar stamps of current or new issue in the country in which they have, or will have, a recognised face value
2010-05-0197040000Postage or revenue stamps, stamp-postmarks, first-day covers, postal stationery, stamped paper and the like, used, or if unused, not of current or new issue in which they have, or will have, a recognised face value

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BENHAM COVERS 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 BENHAM COVERS 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1