BENCE LANE DEVELOPMENT COMPANY LIMITED
BARNSLEY

Hellopages » South Yorkshire » Barnsley » S70 2EQ
Company number 00804480
Status Active
Incorporation Date 8 May 1964
Company Type Private Limited Company
Address BRITANNIC HOUSE, REGENT STREET, BARNSLEY, SOUTH YORKSHIRE, S70 2EQ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and fifty-eight events have happened. The last three records are Confirmation statement made on 21 November 2016 with updates; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 21 November 2015 with full list of shareholders Statement of capital on 2015-11-24 GBP 544,839.2 . The most likely internet sites of BENCE LANE DEVELOPMENT COMPANY LIMITED are www.bencelanedevelopmentcompany.co.uk, and www.bence-lane-development-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and nine months. Bence Lane Development Company Limited is a Private Limited Company. The company registration number is 00804480. Bence Lane Development Company Limited has been working since 08 May 1964. The present status of the company is Active. The registered address of Bence Lane Development Company Limited is Britannic House Regent Street Barnsley South Yorkshire S70 2eq. . WALKER, Michael John Milnes is a Secretary of the company. WALKER, Dorothy is a Director of the company. WALKER, Michael John Milnes is a Director of the company. WALKER, Robert Michael is a Director of the company. Secretary BEEVERS, Peter has been resigned. Secretary BEEVERS, Peter has been resigned. Secretary FINDLOW, Timothy John has been resigned. Secretary SHEPPARD, Timothy has been resigned. Director ALLEN, William Brett has been resigned. Director CLARK, John Reavley has been resigned. Director EVEREST, Peter Lindsey has been resigned. Director GULMOHAMED, Farid Rashid has been resigned. Director KENNEDY, Alastair has been resigned. Director KING, Barrie Nigel has been resigned. Director KING, Barrie Nigel has been resigned. Director KING, Barrie Nigel has been resigned. Director SHAOUL, Joseph Michael has been resigned. Director TURNER, Norman Patrick has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
WALKER, Michael John Milnes
Appointed Date: 28 April 2000

Director
WALKER, Dorothy
Appointed Date: 07 August 1995
81 years old

Director

Director
WALKER, Robert Michael
Appointed Date: 03 January 2013
53 years old

Resigned Directors

Secretary
BEEVERS, Peter
Resigned: 28 April 2000
Appointed Date: 02 August 1993

Secretary
BEEVERS, Peter
Resigned: 12 August 1992

Secretary
FINDLOW, Timothy John
Resigned: 02 August 1993
Appointed Date: 22 January 1993

Secretary
SHEPPARD, Timothy
Resigned: 22 January 1993
Appointed Date: 12 August 1992

Director
ALLEN, William Brett
Resigned: 31 January 1992
83 years old

Director
CLARK, John Reavley
Resigned: 25 November 1994
Appointed Date: 24 November 1994
78 years old

Director
EVEREST, Peter Lindsey
Resigned: 30 December 1992
Appointed Date: 31 January 1992
67 years old

Director
GULMOHAMED, Farid Rashid
Resigned: 26 July 1993
79 years old

Director
KENNEDY, Alastair
Resigned: 03 August 1993
Appointed Date: 29 July 1993
79 years old

Director
KING, Barrie Nigel
Resigned: 23 November 2012
Appointed Date: 01 January 1994
88 years old

Director
KING, Barrie Nigel
Resigned: 24 June 1993
Appointed Date: 01 January 1994
88 years old

Director
KING, Barrie Nigel
Resigned: 24 June 1993
88 years old

Director
SHAOUL, Joseph Michael
Resigned: 31 January 1992
86 years old

Director
TURNER, Norman Patrick
Resigned: 26 July 1993
Appointed Date: 14 September 1992
72 years old

Persons With Significant Control

Mr. Michael John Milnes Walker Ma (Cantb)
Notified on: 21 November 2016
88 years old
Nature of control: Has significant influence or control

BENCE LANE DEVELOPMENT COMPANY LIMITED Events

28 Nov 2016
Confirmation statement made on 21 November 2016 with updates
05 Sep 2016
Total exemption small company accounts made up to 30 June 2016
24 Nov 2015
Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 544,839.2

28 Sep 2015
Total exemption small company accounts made up to 30 June 2015
25 Nov 2014
Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2014-11-25
  • GBP 544,839.2

...
... and 148 more events
07 Nov 1986
Accounting reference date extended from 05/04 to 30/06

04 Oct 1986
Director resigned;new director appointed

23 Sep 1986
Return made up to 12/08/86; full list of members

14 Aug 1986
Group of companies' accounts made up to 5 April 1986

08 May 1964
Certificate of incorporation

BENCE LANE DEVELOPMENT COMPANY LIMITED Charges

20 December 1996
Mortgage
Delivered: 21 December 1996
Status: Satisfied on 22 June 2007
Persons entitled: Bristol & West Building Society
Description: 38A market place dudley t/no WM150416 with buildings and…
8 May 1996
Mortgage
Delivered: 10 May 1996
Status: Satisfied on 16 June 2007
Persons entitled: Bristol & West Building Society
Description: 18 greengate street, stafford together with all buildings…
5 June 1991
Legal charge
Delivered: 20 June 1991
Status: Satisfied on 16 June 2007
Persons entitled: Barclays Bank PLC
Description: Land on the north east side of langley road pendlebury…
4 February 1991
Legal charge
Delivered: 13 February 1991
Status: Satisfied on 8 January 1994
Persons entitled: Barclays Bank PLC
Description: The apple orchard estate at westhope canon pyon hereford…
21 October 1988
Legal mortgage
Delivered: 21 October 1988
Status: Satisfied on 21 June 1991
Persons entitled: National Westminster Bank PLC
21 October 1988
Legal mortgage
Delivered: 8 November 1988
Status: Satisfied on 26 February 1993
Persons entitled: National Westminster Bank PLC
Description: 3 & 5 crown street darlington durham t/n du 102758 and/or…
19 January 1988
Legal charge
Delivered: 28 January 1988
Status: Satisfied on 16 June 2007
Persons entitled: Barclays Bank PLC
Description: Burnham house 93 high street burnham county of…
30 December 1987
Legal mortgage
Delivered: 15 January 1988
Status: Satisfied on 26 February 1993
Persons entitled: P.K. English Trust Company Limited
Description: F/H property k/a essex house station road leatherhrad…
30 December 1987
Legal mortgage
Delivered: 15 January 1988
Status: Satisfied on 12 October 1991
Persons entitled: P.K. English Trust Company Limited
Description: L/H property k/a land on the north east side of langley…
30 December 1987
A registered charge
Delivered: 30 December 1987
Status: Satisfied on 3 June 1988
Persons entitled: P.K. English Trust Company Limited
30 December 1987
A registered charge
Delivered: 30 December 1987
Status: Satisfied on 5 April 1991
Persons entitled: P.K. English Trust Company Limited
22 December 1987
Legal charge
Delivered: 6 January 1988
Status: Satisfied on 16 June 2007
Persons entitled: Barclays Bank PLC
Description: Car parking space no.7 To the north east side of warwick…
22 December 1987
Legal charge
Delivered: 6 January 1988
Status: Satisfied on 16 June 2007
Persons entitled: Barclays Bank PLC
Description: 1 warwick park and land at cumberland walk tunbridege wells…
22 December 1987
Legal charge
Delivered: 6 January 1988
Status: Satisfied on 26 February 1993
Persons entitled: Barclays Bank PLC
Description: 107-109 new london road chelmsford essex t/n ex 359338.
22 December 1987
Legal charge
Delivered: 6 January 1988
Status: Satisfied on 26 February 1993
Persons entitled: Barclays Bank PLC
Description: 19 carlton crescent southampton hampshire t/n hp 330478.
22 December 1987
Legal charge
Delivered: 6 January 1988
Status: Satisfied on 16 June 2007
Persons entitled: Barclays Bank PLC
Description: Land lying to the n/e of warwick park tunbridge wells kent…
22 December 1987
Legal charge
Delivered: 6 January 1988
Status: Satisfied on 16 June 2007
Persons entitled: Barclays Bank PLC
Description: Parking spaces 5 & 6 lying to the n/e of warwick park…
22 December 1987
Legal charge
Delivered: 6 January 1988
Status: Satisfied on 16 June 2007
Persons entitled: Barclays Bank PLC
Description: Land lying to the n/e of warwick park tunbridge wells kent…
22 December 1987
Legal charge
Delivered: 6 January 1988
Status: Satisfied on 16 June 2007
Persons entitled: Barclays Bank PLC
Description: 10-16 (even nos) bewer street kent t/n k 263145.
1 September 1987
Deposit of deeds without written instrument
Delivered: 7 September 1987
Status: Satisfied on 26 February 1993
Persons entitled: P.K. English Trust Company Limited
Description: F/H property k/a 40 west street reigate t/n sy 522345.
1 September 1987
Deposit of deeds without written instrument
Delivered: 7 September 1987
Status: Satisfied on 15 April 1988
Persons entitled: P.K. English Trust Company Limited
Description: F/H property k/a burnham house 93 high street burnham…
1 September 1987
Deposit of deeds without written instrument
Delivered: 7 September 1987
Status: Satisfied on 15 April 1988
Persons entitled: Pk English Trust Company Limited
Description: F/H property k/a 10/16 brewer street maidstone kent t/n k…
1 September 1987
Deposit of deeds without written instrument
Delivered: 7 September 1991
Status: Satisfied on 15 April 1988
Persons entitled: Pk English Trust Company Limited
Description: F/H property k/a 1 warwick park royal tunbridge wells (and…
1 September 1987
Deposit of deeds without written instrument
Delivered: 7 September 1987
Status: Satisfied on 15 April 1988
Persons entitled: Pk English Trust Company Limited
Description: F/H property k/a 19 carlton crescent southampton.
1 September 1987
Deposit of deeds without written instrument
Delivered: 7 September 1987
Status: Satisfied on 15 April 1988
Persons entitled: Pk English Trust Company Limited
Description: F/H proprty k/a mansard house 107-109 new london road…
1 September 1987
Deposit of deeds without written instrument
Delivered: 7 September 1987
Status: Satisfied on 30 July 1993
Persons entitled: Pk English Trust Company Limited
Description: F/H property k/a apple orchard westhope canon pyon…
1 September 1987
Deposit of deeds without written instrument
Delivered: 7 September 1987
Status: Satisfied on 26 February 1993
Persons entitled: Pk English Trust Company Limited
Description: F/H property k/a marlborough house station road leatherhead…
24 March 1987
Deposit of deeds without written instrument
Delivered: 8 April 1987
Status: Satisfied on 25 October 1991
Persons entitled: Pk English Trust Limited
Description: F/H property k/a bridgewater works orchard street pendleton…
21 March 1984
Legal mortgage
Delivered: 26 March 1984
Status: Satisfied on 26 February 1993
Persons entitled: Hill Samuel & Company Limited
Description: 21 golden square soho city of westminster t/n 440921…
15 September 1983
Legal charge
Delivered: 17 September 1983
Status: Satisfied on 26 February 1993
Persons entitled: Enid Harrison
Description: Plots of land at kinsley in the parish of hemsworth west…
7 August 1977
Memorandum of deposit
Delivered: 18 August 1977
Status: Satisfied on 26 February 1993
Persons entitled: Phillip Ollerenshaw Walker Cynthia Walker Diana Mary Grunwell
Description: Land at stockwell hill armitage bridge huddersfield west…
11 February 1975
Mortgage
Delivered: 15 April 1975
Status: Satisfied on 26 February 1993
Persons entitled: F. Potter G. W.Walker P. O. Walker
Description: Property situate at stockwell hill armitage bridge…
12 October 1973
Legal charge
Delivered: 25 October 1973
Status: Satisfied on 26 February 1993
Persons entitled: Old Broad Street Securities LTD.
Description: F/H land on the north side of haigh wood road finshill.
12 October 1973
Legal charge
Delivered: 25 October 1973
Status: Satisfied on 26 February 1993
Persons entitled: Old Broad Street Securities LTD.
Description: F/H land on the north side of east street lindley…
12 October 1973
Legal charge
Delivered: 25 October 1973
Status: Satisfied on 26 February 1993
Persons entitled: Old Broad Street Securities LTD
Description: Plot nos 43 & 47 at thornhill dewsbury yorks forming part…
12 October 1973
Legal charge
Delivered: 25 October 1973
Status: Satisfied on 26 February 1993
Persons entitled: Old Broad Street Securities LTD
Description: Land at clewesty lane east keswick yorkshire.
17 September 1973
Memorandum of deposit
Delivered: 26 September 1973
Status: Satisfied on 21 June 1991
Persons entitled: National Westminster Bank PLC
Description: Land at meadowcroft bowness-on-windermere & cottages k/a…
31 July 1973
Legal charge
Delivered: 10 August 1973
Status: Satisfied on 21 June 1991
Persons entitled: Old Broad St. Securities LTD
Description: 2 plots of f/h land at meadowcrpft lane under mill beck…
11 April 1973
Legal charge
Delivered: 16 April 1973
Status: Satisfied on 26 February 1993
Persons entitled: Old Broad Street Securities LTD
Description: 27 and 29 stainbeck lane leeds 7 comprised in t/n ywe 40306.
24 August 1972
Legal charge
Delivered: 11 September 1972
Status: Satisfied on 26 February 1993
Persons entitled: Old Bond Street Securities LTD
Description: Land at grove road headingley leeds 6.