BENSON TURNER LIMITED

Register to unlock more data on OkredoRegister

BENSON TURNER LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00169838

Incorporation date

24/08/1920

Size

Unaudited abridged

Contacts

Registered address

Registered address

RSM UK RESTRUCTURING ADVISORY LLP, Central Square 29 Wellington Street, Leeds, West Yorkshire LS1 4DLCopy
copy info iconCopy
See on map
Latest events (Record since 06/04/1983)
dot icon17/12/2024
Final Gazette dissolved following liquidation
dot icon17/09/2024
Return of final meeting in a members' voluntary winding up
dot icon21/07/2023
Registered office address changed from Stone Hall Mills Stone Hall Road Eccleshill Bradford West Yorkshire BD2 2EW to Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL on 2023-07-21
dot icon20/07/2023
Declaration of solvency
dot icon20/07/2023
Resolutions
dot icon20/07/2023
Appointment of a voluntary liquidator
dot icon04/01/2023
Unaudited abridged accounts made up to 2022-03-31
dot icon10/10/2022
Confirmation statement made on 2022-10-06 with updates
dot icon22/06/2022
Notification of Hanne Sutcliffe as a person with significant control on 2016-04-06
dot icon22/06/2022
Change of details for Mr Charles Wilfred David Sutcliffe as a person with significant control on 2016-04-06
dot icon15/10/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon07/10/2021
Confirmation statement made on 2021-10-06 with updates
dot icon27/01/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon08/10/2020
Confirmation statement made on 2020-10-06 with no updates
dot icon27/11/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon09/10/2019
Confirmation statement made on 2019-10-06 with no updates
dot icon09/10/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon08/10/2018
Confirmation statement made on 2018-10-06 with updates
dot icon09/02/2018
Unaudited abridged accounts made up to 2017-04-01
dot icon12/01/2018
Previous accounting period shortened from 2018-03-31 to 2017-04-01
dot icon22/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon09/10/2017
Confirmation statement made on 2017-10-06 with no updates
dot icon07/10/2016
Confirmation statement made on 2016-10-06 with updates
dot icon25/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon30/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon14/12/2015
Resolutions
dot icon02/12/2015
Memorandum and Articles of Association
dot icon12/10/2015
Annual return made up to 2015-10-06 with full list of shareholders
dot icon17/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon10/10/2014
Annual return made up to 2014-10-06 with full list of shareholders
dot icon24/06/2014
Termination of appointment of Ian Kilgallon as a director
dot icon24/06/2014
Termination of appointment of Ian Kilgallon as a secretary
dot icon03/01/2014
Total exemption full accounts made up to 2013-03-31
dot icon23/10/2013
Annual return made up to 2013-10-06 with full list of shareholders
dot icon28/11/2012
Full accounts made up to 2012-03-31
dot icon02/11/2012
Annual return made up to 2012-10-06 with full list of shareholders
dot icon22/12/2011
Full accounts made up to 2011-03-31
dot icon07/11/2011
Annual return made up to 2011-10-06 with full list of shareholders
dot icon07/11/2011
Registered office address changed from Parkland Business Centre Greengates Bradford West Yorkshire BD10 9TQ on 2011-11-07
dot icon29/11/2010
Annual return made up to 2010-10-06 with full list of shareholders
dot icon23/11/2010
Full accounts made up to 2010-03-31
dot icon28/01/2010
Full accounts made up to 2009-03-31
dot icon20/10/2009
Annual return made up to 2009-10-06 with full list of shareholders
dot icon19/10/2009
Director's details changed for Charles Peter David Sutcliffe on 2009-10-12
dot icon19/10/2009
Director's details changed for Charles Wilfred David Sutcliffe on 2009-10-06
dot icon19/10/2009
Director's details changed for Charles Peter David Sutcliffe on 2009-10-06
dot icon19/10/2009
Director's details changed for Ian David Kilgallon on 2009-10-06
dot icon14/10/2009
Director's details changed for Ian David Kilgallon on 2009-08-21
dot icon14/10/2009
Secretary's details changed for Ian David Kilgallon on 2009-08-21
dot icon25/03/2009
Registered office changed on 25/03/2009 from room 9 third floor parkland business centre greengates bradford west yorkshire BD10 9TQ
dot icon28/01/2009
Full accounts made up to 2008-03-31
dot icon29/12/2008
Return made up to 06/10/08; full list of members
dot icon18/01/2008
Full accounts made up to 2007-03-31
dot icon19/10/2007
Return made up to 06/10/07; no change of members
dot icon02/04/2007
Full accounts made up to 2006-03-31
dot icon25/10/2006
Return made up to 06/10/06; full list of members
dot icon11/10/2006
Memorandum and Articles of Association
dot icon11/10/2006
Resolutions
dot icon01/02/2006
Full accounts made up to 2005-03-31
dot icon04/11/2005
Return made up to 06/10/05; full list of members
dot icon27/01/2005
Full accounts made up to 2004-03-31
dot icon03/11/2004
Return made up to 06/10/04; no change of members
dot icon06/02/2004
Full accounts made up to 2003-03-31
dot icon19/11/2003
Return made up to 06/10/03; full list of members
dot icon03/09/2003
Registered office changed on 03/09/03 from: mount street bradford west yorkshire BD4 8TA
dot icon17/01/2003
Group of companies' accounts made up to 2002-03-31
dot icon11/11/2002
Return made up to 06/10/02; full list of members
dot icon14/03/2002
Director resigned
dot icon09/01/2002
Group of companies' accounts made up to 2001-03-31
dot icon29/10/2001
Return made up to 06/10/01; full list of members
dot icon04/12/2000
Full group accounts made up to 2000-03-31
dot icon07/11/2000
Return made up to 06/10/00; no change of members
dot icon09/10/2000
Director resigned
dot icon09/10/2000
Registered office changed on 09/10/00 from: station mills, wyke, bradford yorkshire BD12 8LA
dot icon14/02/2000
Director resigned
dot icon26/01/2000
Full group accounts made up to 1999-03-31
dot icon23/12/1999
New director appointed
dot icon25/10/1999
Return made up to 06/10/99; full list of members
dot icon12/11/1998
Full group accounts made up to 1998-03-31
dot icon12/11/1998
Return made up to 06/10/98; full list of members
dot icon10/09/1998
£ ic 592125/585525 28/08/98 £ sr 6600@1=6600
dot icon23/03/1998
£ ic 598725/592125 13/03/98 £ sr 6600@1=6600
dot icon22/10/1997
Return made up to 06/10/97; full list of members
dot icon16/10/1997
Full group accounts made up to 1997-03-31
dot icon29/05/1997
Resolutions
dot icon29/05/1997
£ ic 563715/551590 02/05/97 £ sr 12125@1=12125
dot icon09/04/1997
Resolutions
dot icon09/04/1997
£ ic 570515/563715 06/03/97 £ sr 6800@1=6800
dot icon13/12/1996
Full group accounts made up to 1996-03-31
dot icon04/11/1996
Return made up to 06/10/96; full list of members
dot icon12/05/1996
Resolutions
dot icon03/05/1996
£ ic 709553/570515 29/03/96 £ sr 139038@1=139038
dot icon23/11/1995
Return made up to 06/10/95; full list of members
dot icon26/10/1995
Resolutions
dot icon26/10/1995
£ ic 1188538/709553 09/10/95 £ sr 478985@1=478985
dot icon17/10/1995
Director's particulars changed;director resigned
dot icon21/09/1995
Full group accounts made up to 1995-03-31
dot icon22/05/1995
New director appointed
dot icon22/05/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/10/1994
Full group accounts made up to 1994-03-31
dot icon13/10/1994
Return made up to 06/10/94; full list of members
dot icon08/11/1993
Full group accounts made up to 1993-03-31
dot icon08/11/1993
Return made up to 06/10/93; change of members
dot icon05/10/1992
Full group accounts made up to 1992-03-31
dot icon02/10/1992
Return made up to 06/10/92; full list of members
dot icon09/06/1992
£ ic 1594700/996038 27/03/92 £ sr 598662@1=598662
dot icon13/11/1991
Full group accounts made up to 1991-03-31
dot icon13/11/1991
Return made up to 06/10/91; full list of members
dot icon11/01/1991
Full group accounts made up to 1990-03-31
dot icon11/01/1991
Return made up to 17/10/90; full list of members
dot icon24/10/1989
Full group accounts made up to 1989-03-31
dot icon24/10/1989
Return made up to 06/10/89; full list of members
dot icon03/02/1989
Resolutions
dot icon27/10/1988
Full group accounts made up to 1988-03-31
dot icon27/10/1988
Return made up to 06/10/88; full list of members
dot icon20/06/1988
New director appointed
dot icon08/10/1987
Full group accounts made up to 1987-03-31
dot icon08/10/1987
Return made up to 11/09/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon11/12/1986
Return made up to 07/10/86; full list of members
dot icon01/11/1986
Group of companies' accounts made up to 1986-03-31
dot icon06/04/1983
Certificate of change of name

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2022
dot iconNext confirmation date
06/10/2023
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Disley, Ian Haden
Director
01/12/1999 - 01/02/2002
5
Sutcliffe, Charles Peter David
Director
24/04/1995 - Present
6
Kilgallon, Ian David
Director
24/04/1995 - 31/05/2014
1

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

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BENSON TURNER LIMITED

BENSON TURNER LIMITED is an(a) Dissolved company incorporated on 24/08/1920 with the registered office located at RSM UK RESTRUCTURING ADVISORY LLP, Central Square 29 Wellington Street, Leeds, West Yorkshire LS1 4DL. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BENSON TURNER LIMITED?

toggle

BENSON TURNER LIMITED is currently Dissolved. It was registered on 24/08/1920 and dissolved on 17/12/2024.

Where is BENSON TURNER LIMITED located?

toggle

BENSON TURNER LIMITED is registered at RSM UK RESTRUCTURING ADVISORY LLP, Central Square 29 Wellington Street, Leeds, West Yorkshire LS1 4DL.

What does BENSON TURNER LIMITED do?

toggle

BENSON TURNER LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BENSON TURNER LIMITED?

toggle

The latest filing was on 17/12/2024: Final Gazette dissolved following liquidation.