BENBOW STEELS LIMITED

Register to unlock more data on OkredoRegister

BENBOW STEELS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06007894

Incorporation date

23/11/2006

Size

Full

Contacts

Registered address

Registered address

Riverside House, Irwell Street, Manchester, United Kingdom M3 5ENCopy
copy info iconCopy
See on map
Latest events (Record since 23/11/2006)
dot icon10/03/2026
Appointment of a voluntary liquidator
dot icon18/02/2026
Appointment of a voluntary liquidator
dot icon09/02/2026
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon09/02/2026
Administrator's progress report
dot icon05/09/2025
Administrator's progress report
dot icon13/05/2025
Statement of affairs with form AM02SOA
dot icon25/04/2025
Notice of deemed approval of proposals
dot icon08/04/2025
Statement of administrator's proposal
dot icon12/02/2025
Registered office address changed from Units 5-6 Ashmore Industrial Park Great Bridge Street, West Bromwich West Midlands B70 0BW to Riverside House Irwell Street Manchester United Kingdom M3 5EN on 2025-02-12
dot icon07/02/2025
Appointment of an administrator
dot icon25/11/2024
Confirmation statement made on 2024-11-23 with no updates
dot icon29/10/2024
Registration of charge 060078940005, created on 2024-10-28
dot icon28/08/2024
Full accounts made up to 2023-11-30
dot icon16/08/2024
Termination of appointment of Simon Brian Benbow as a director on 2024-08-16
dot icon13/08/2024
Appointment of Mr Lindsay Khan as a director on 2024-08-12
dot icon05/03/2024
Termination of appointment of Samantha Jayne Benbow as a director on 2024-03-04
dot icon05/12/2023
Satisfaction of charge 060078940003 in full
dot icon28/11/2023
Confirmation statement made on 2023-11-23 with updates
dot icon26/10/2023
Termination of appointment of Nigel Royston Smith as a secretary on 2023-10-26
dot icon30/08/2023
Full accounts made up to 2022-11-30
dot icon26/01/2023
Statement of capital following an allotment of shares on 2006-11-23
dot icon26/01/2023
Statement of capital following an allotment of shares on 2006-11-23
dot icon22/01/2023
Satisfaction of charge 060078940002 in full
dot icon22/01/2023
Satisfaction of charge 1 in full
dot icon15/01/2023
Resolutions
dot icon06/12/2022
Registration of charge 060078940003, created on 2022-11-30
dot icon06/12/2022
Registration of charge 060078940004, created on 2022-11-30
dot icon05/12/2022
Appointment of Mr Jack Thomas Miranda Khan as a director on 2022-11-30
dot icon05/12/2022
Termination of appointment of Nigel Royston Smith as a secretary on 2022-11-30
dot icon05/12/2022
Termination of appointment of Samantha Jayne Benbow as a director on 2022-11-30
dot icon05/12/2022
Termination of appointment of Simon Benbow as a director on 2022-11-30
dot icon05/12/2022
Cessation of Simon Brian Benbow as a person with significant control on 2022-11-30
dot icon05/12/2022
Notification of Benbow Steels Group Limited as a person with significant control on 2022-11-30
dot icon05/12/2022
Appointment of Mr Simon Brian Benbow as a director on 2022-11-30
dot icon05/12/2022
Appointment of Mrs Samantha Jayne Benbow as a director on 2022-11-30
dot icon05/12/2022
Appointment of Mr Nigel Royston Smith as a secretary on 2022-11-30
dot icon29/11/2022
Confirmation statement made on 2022-11-23 with no updates
dot icon06/05/2022
Total exemption full accounts made up to 2021-11-30
dot icon25/01/2022
Appointment of Samantha Jayne Benbow as a director on 2022-01-25
dot icon11/01/2022
Confirmation statement made on 2021-11-23 with no updates
dot icon29/07/2021
Total exemption full accounts made up to 2020-11-30
dot icon21/01/2021
Confirmation statement made on 2020-11-23 with no updates
dot icon17/08/2020
Total exemption full accounts made up to 2019-11-30
dot icon17/06/2020
Registration of charge 060078940002, created on 2020-06-12
dot icon19/12/2019
Confirmation statement made on 2019-11-23 with no updates
dot icon09/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon03/01/2019
Confirmation statement made on 2018-11-23 with no updates
dot icon22/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon23/11/2017
Confirmation statement made on 2017-11-23 with no updates
dot icon21/08/2017
Total exemption full accounts made up to 2016-11-30
dot icon08/12/2016
Confirmation statement made on 2016-11-23 with updates
dot icon15/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon08/12/2015
Annual return made up to 2015-11-23 with full list of shareholders
dot icon01/09/2015
Total exemption small company accounts made up to 2014-11-30
dot icon11/12/2014
Annual return made up to 2014-11-23 with full list of shareholders
dot icon31/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon02/01/2014
Annual return made up to 2013-11-23 with full list of shareholders
dot icon13/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon10/01/2013
Annual return made up to 2012-11-23 with full list of shareholders
dot icon14/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon12/01/2012
Annual return made up to 2011-11-23 with full list of shareholders
dot icon03/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon13/01/2011
Annual return made up to 2010-11-23 with full list of shareholders
dot icon25/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon09/12/2009
Annual return made up to 2009-11-23 with full list of shareholders
dot icon09/12/2009
Director's details changed for Simon Benbow on 2009-12-09
dot icon30/07/2009
Total exemption small company accounts made up to 2008-11-30
dot icon13/03/2009
Return made up to 23/11/08; full list of members
dot icon13/03/2009
Location of register of members
dot icon13/03/2009
Registered office changed on 13/03/2009 from 19 moseley gate birmingham west midlands B13 8JJ
dot icon13/03/2009
Location of debenture register
dot icon14/03/2008
Total exemption small company accounts made up to 2007-11-30
dot icon18/12/2007
Return made up to 23/11/07; full list of members
dot icon09/03/2007
Particulars of mortgage/charge
dot icon19/01/2007
Ad 23/11/06--------- £ si 50@1=50 £ ic 1/51
dot icon19/01/2007
Registered office changed on 19/01/07 from: 52 mucklow hill halesowen west midlands B62 8BL
dot icon19/01/2007
New secretary appointed
dot icon19/01/2007
New director appointed
dot icon30/11/2006
Director resigned
dot icon30/11/2006
Secretary resigned
dot icon23/11/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2023
dot iconNext confirmation date
23/11/2025
dot iconLast change occurred
30/11/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/11/2023
dot iconNext account date
30/11/2024
dot iconNext due on
31/08/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Benbow, Samantha Jayne
Director
25/01/2022 - 30/11/2022
-
Mr Simon Brian Benbow
Director
30/11/2022 - 16/08/2024
-
Scott, Jacqueline
Director
23/11/2006 - 23/11/2006
2830
Khan, Lindsay
Director
12/08/2024 - Present
65
Benbow, Simon
Director
23/11/2006 - 30/11/2022
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

1,810
BRIARS BARN LIMITEDThe Silverworks, 67-71 Northwood Street, Jewellery Quarter, Birmingham B3 1TX
Liquidation

Category:

Farm animal boarding and care

Comp. code:

06652491

Reg. date:

22/07/2008

Turnover:

-

No. of employees:

18
DEAN BARTRAM AGRICULTURAL CONTRACTORS LIMITEDPem Salisbury House, Station Road, Cambridge CB1 2LA
Liquidation

Category:

Mixed farming

Comp. code:

09569285

Reg. date:

30/04/2015

Turnover:

-

No. of employees:

18
G SHEPHERD FARM ANIMAL HEALTH LTD.6 Festival Building, Ashley Lane, Saltaire BD17 7DQ
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

07467310

Reg. date:

13/12/2010

Turnover:

-

No. of employees:

19
NORFOLK CATCHING SERVICES LTDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield, South Yorkshire S9 1XU
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

11718368

Reg. date:

10/12/2018

Turnover:

-

No. of employees:

16
PAR CONTRACTORS LIMITEDC/O Jt Maxwell Limited Unit 2.01 Hollinwood Business Centre, Albert Street, Hollinwood, Failsworth OL8 3QL
Liquidation

Category:

Support activities for crop production

Comp. code:

02562301

Reg. date:

26/11/1990

Turnover:

-

No. of employees:

17

Description

copy info iconCopy

About BENBOW STEELS LIMITED

BENBOW STEELS LIMITED is an(a) Liquidation company incorporated on 23/11/2006 with the registered office located at Riverside House, Irwell Street, Manchester, United Kingdom M3 5EN. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BENBOW STEELS LIMITED?

toggle

BENBOW STEELS LIMITED is currently Liquidation. It was registered on 23/11/2006 .

Where is BENBOW STEELS LIMITED located?

toggle

BENBOW STEELS LIMITED is registered at Riverside House, Irwell Street, Manchester, United Kingdom M3 5EN.

What does BENBOW STEELS LIMITED do?

toggle

BENBOW STEELS LIMITED operates in the Manufacture of basic iron and steel and of ferro-alloys (24.10 - SIC 2007) sector.

What is the latest filing for BENBOW STEELS LIMITED?

toggle

The latest filing was on 10/03/2026: Appointment of a voluntary liquidator.