BENSON PAYNE LIMITED
Status | ACTIVE |
Company No. | 02458482 |
Category | Private Limited Company |
Incorporated | 10 Jan 1990 |
Age | 34 years, 3 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
BENSON PAYNE LIMITED is an active private limited company with number 02458482. It was incorporated 34 years, 3 months, 19 days ago, on 10 January 1990. The company address is Sleepy Willow, 2 Willow Clough Sleepy Willow, 2 Willow Clough, Sowerby Bridge, HX6 4SA, West Yorkshire.
Company Fillings
Confirmation statement with updates
Date: 01 Feb 2024
Action Date: 10 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-10
Documents
Accounts with accounts type micro entity
Date: 18 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 10 Jan 2023
Action Date: 10 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-10
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change to a person with significant control
Date: 27 Apr 2022
Action Date: 27 Apr 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Michael Jon Payne
Change date: 2022-04-27
Documents
Confirmation statement with no updates
Date: 10 Jan 2022
Action Date: 10 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-10
Documents
Accounts with accounts type micro entity
Date: 15 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 10 Jan 2021
Action Date: 10 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-10
Documents
Accounts with accounts type micro entity
Date: 14 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 13 Jan 2020
Action Date: 10 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-10
Documents
Accounts with accounts type micro entity
Date: 23 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 17 Jan 2019
Action Date: 10 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-10
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 20 Jan 2018
Action Date: 10 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-10
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 12 Jan 2017
Action Date: 10 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-10
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jan 2016
Action Date: 10 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-10
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jan 2015
Action Date: 10 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-10
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Feb 2014
Action Date: 10 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-10
Documents
Termination director company with name
Date: 04 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Wayne Marsh
Documents
Termination secretary company with name
Date: 04 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Wayne Marsh
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jan 2013
Action Date: 10 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-10
Documents
Accounts with accounts type total exemption small
Date: 27 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jan 2012
Action Date: 10 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-10
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Feb 2011
Action Date: 10 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-10
Documents
Accounts with accounts type total exemption small
Date: 22 Sep 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Change account reference date company previous extended
Date: 17 Sep 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA01
New date: 2010-03-31
Made up date: 2009-12-31
Documents
Change registered office address company with date old address
Date: 08 Sep 2010
Action Date: 08 Sep 2010
Category: Address
Type: AD01
Change date: 2010-09-08
Old address: the Spire Leeds Road Lightcliffe Halifax United Kingdom
Documents
Termination director company with name
Date: 27 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lauren Davies
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2010
Action Date: 10 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-10
Documents
Change registered office address company with date old address
Date: 01 Feb 2010
Action Date: 01 Feb 2010
Category: Address
Type: AD01
Old address: the Spire Leeds Road Highcliffe Halifax West Yorkshire HX3 8NU
Change date: 2010-02-01
Documents
Change person director company with change date
Date: 01 Feb 2010
Action Date: 01 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Lauren Davies
Change date: 2010-02-01
Documents
Change person director company with change date
Date: 01 Feb 2010
Action Date: 01 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Wayne Stephen Marsh
Change date: 2010-02-01
Documents
Change person director company with change date
Date: 01 Feb 2010
Action Date: 01 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-01
Officer name: Michael Jon Payne
Documents
Accounts with accounts type total exemption small
Date: 20 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 27 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 10/01/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 23 Jun 2008
Category: Officers
Type: 288a
Description: Director appointed miss lauren davies
Documents
Legacy
Date: 28 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/01/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 02 Apr 2007
Category: Address
Type: 287
Description: Registered office changed on 02/04/07 from: 173 bromley road london SE6 2PG
Documents
Legacy
Date: 23 Mar 2007
Category: Address
Type: 287
Description: Registered office changed on 23/03/07 from: the spire leeds road lightcliffe halifax HX3 8NU
Documents
Legacy
Date: 16 Feb 2007
Category: Annual-return
Type: 363s
Description: Return made up to 10/01/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 10 Feb 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 10/01/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 29 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 10/01/05; full list of members
Documents
Legacy
Date: 03 Dec 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 26 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 10/01/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 04 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 10/01/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 03 Oct 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 11 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 10/01/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 18 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 10/01/01; full list of members
Documents
Legacy
Date: 18 Jan 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type small
Date: 23 Oct 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 04 Feb 2000
Category: Annual-return
Type: 363s
Description: Return made up to 10/01/00; full list of members
Documents
Accounts with accounts type small
Date: 27 Oct 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 20 Jan 1999
Category: Annual-return
Type: 363s
Description: Return made up to 10/01/99; no change of members
Documents
Accounts with accounts type small
Date: 03 Nov 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 17 Mar 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Feb 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Feb 1998
Category: Annual-return
Type: 363s
Description: Return made up to 10/01/98; no change of members
Documents
Accounts with accounts type small
Date: 07 Jul 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 04 Feb 1997
Category: Annual-return
Type: 363s
Description: Return made up to 10/01/97; full list of members
Documents
Accounts with accounts type small
Date: 31 Oct 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 05 Feb 1996
Category: Annual-return
Type: 363s
Description: Return made up to 10/01/96; no change of members
Documents
Accounts with accounts type small
Date: 30 Oct 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 09 Feb 1995
Category: Annual-return
Type: 363s
Description: Return made up to 10/01/95; no change of members
Documents
Accounts with accounts type small
Date: 12 May 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 20 Apr 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 24 Feb 1994
Category: Officers
Type: 288
Description: Secretary's particulars changed;secretary resigned;director resigned
Documents
Legacy
Date: 24 Feb 1994
Category: Annual-return
Type: 363s
Description: Return made up to 10/01/94; full list of members
Documents
Legacy
Date: 23 Dec 1993
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned
Documents
Legacy
Date: 15 Dec 1993
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type small
Date: 25 May 1993
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Legacy
Date: 10 Jan 1993
Category: Annual-return
Type: 363s
Description: Return made up to 10/01/93; no change of members
Documents
Accounts with accounts type small
Date: 03 Nov 1992
Action Date: 31 Dec 1991
Category: Accounts
Type: AA
Made up date: 1991-12-31
Documents
Legacy
Date: 15 Jan 1992
Category: Annual-return
Type: 363b
Description: Return made up to 10/01/92; full list of members
Documents
Legacy
Date: 26 Nov 1991
Category: Address
Type: 287
Description: Registered office changed on 26/11/91 from: unit OP96 dean clough industrial park dean clough halifax HX3 5AX
Documents
Legacy
Date: 26 Nov 1991
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 26 Nov 1991
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;new director appointed
Documents
Accounts with accounts type small
Date: 18 Oct 1991
Action Date: 31 Dec 1990
Category: Accounts
Type: AA
Made up date: 1990-12-31
Documents
Legacy
Date: 15 Aug 1991
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 06 Aug 1991
Category: Officers
Type: 288
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 10 Jun 1991
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 20 May 1991
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/90; full list of members
Documents
Legacy
Date: 11 Apr 1990
Category: Capital
Type: 88(2)R
Description: Ad 16/01/90-30/03/90 £ si 9998@1=9998 £ ic 2/10000
Documents
Legacy
Date: 11 Apr 1990
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/12
Documents
Legacy
Date: 07 Feb 1990
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Legacy
Date: 07 Feb 1990
Category: Address
Type: 287
Description: Registered office changed on 07/02/90 from: suite 2, kinetic centre theobald street borehamwood herts WD6 4PJ
Documents
Some Companies
ABERYSTWYTH SPECSAVERS LIMITED
FORUM 6, PARKWAY,FAREHAM,PO15 7PA
Number: | 04277046 |
Status: | ACTIVE |
Category: | Private Limited Company |
BUILDING 15 GATEWAY 1000,STEVENAGE,SG1 2FP
Number: | 11679230 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARINE HOUSE,CHESTERFIELD,S41 8NY
Number: | 00579509 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 MILTON STREET,BANBURY,OX16 9PL
Number: | 09774117 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 RYDAL AVENUE,WHITCHURCH,SY13 1ET
Number: | 09119636 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 MEADWAY,LIVERPOOL,L31 8AX
Number: | 07957979 |
Status: | ACTIVE |
Category: | Private Limited Company |