BENTELER DISTRIBUTION LIMITED
BOLTON PIPE & TUBE GROUP LIMITED

Hellopages » Greater Manchester » Bolton » BL1 8TY

Company number 00456349
Status Active
Incorporation Date 29 June 1948
Company Type Private Limited Company
Address NEW PROGRESS WORKS, CROMPTON WAY, BOLTON, BL1 8TY
Home Country United Kingdom
Nature of Business 46720 - Wholesale of metals and metal ores
Phone, email, etc

Since the company registration one hundred and fifty-eight events have happened. The last three records are Full accounts made up to 31 December 2016; Appointment of Mr Roger Higginbottom as a director on 22 August 2016; Annual return made up to 30 May 2016 with full list of shareholders Statement of capital on 2016-06-02 GBP 1,000,000 . The most likely internet sites of BENTELER DISTRIBUTION LIMITED are www.bentelerdistribution.co.uk, and www.benteler-distribution.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-seven years and three months. Benteler Distribution Limited is a Private Limited Company. The company registration number is 00456349. Benteler Distribution Limited has been working since 29 June 1948. The present status of the company is Active. The registered address of Benteler Distribution Limited is New Progress Works Crompton Way Bolton Bl1 8ty. . HARRIS, Anthony Joesph is a Secretary of the company. HEATH, Robert is a Director of the company. HIGGINBOTTOM, Roger is a Director of the company. MASSENBERG, Jost Albert, Dr is a Director of the company. Secretary ASHFORTH, Phillip John has been resigned. Secretary HARDING, Ian has been resigned. Secretary JOHNSON, William Henry has been resigned. Secretary NEYLON, David has been resigned. Director ASHFORTH, Phillip John has been resigned. Director BECKER, Ulrich has been resigned. Director DUGARD, Roy Edward has been resigned. Director FISCHER, Friedhelm has been resigned. Director FORD, William has been resigned. Director FREIDERICH, Gunter Paul Ferdinand has been resigned. Director GERBER, Arthur has been resigned. Director HANNEMANN, Robert, Dr has been resigned. Director HARDING, Ian has been resigned. Director IVARSSON, Anders Paul has been resigned. Director JOHNSON, William Henry has been resigned. Director KRANZ, Ulf has been resigned. Director LARSSON, Bo has been resigned. Director NEYLON, David has been resigned. Director RAE, Douglas Keith has been resigned. Director STORER, Stuart has been resigned. Director WENK, Siegmund has been resigned. Director WILSON, Richard Haigh has been resigned. The company operates in "Wholesale of metals and metal ores".


Current Directors

Secretary
HARRIS, Anthony Joesph
Appointed Date: 30 June 2014

Director
HEATH, Robert
Appointed Date: 14 November 2001
64 years old

Director
HIGGINBOTTOM, Roger
Appointed Date: 22 August 2016
60 years old

Director
MASSENBERG, Jost Albert, Dr
Appointed Date: 30 May 2014
69 years old

Resigned Directors

Secretary
ASHFORTH, Phillip John
Resigned: 08 July 1993

Secretary
HARDING, Ian
Resigned: 21 January 1994
Appointed Date: 09 July 1993

Secretary
JOHNSON, William Henry
Resigned: 30 June 2014
Appointed Date: 30 June 1998

Secretary
NEYLON, David
Resigned: 30 June 1998

Director
ASHFORTH, Phillip John
Resigned: 08 July 1993
70 years old

Director
BECKER, Ulrich
Resigned: 11 April 2006
Appointed Date: 16 March 2001
64 years old

Director
DUGARD, Roy Edward
Resigned: 14 November 2001
88 years old

Director
FISCHER, Friedhelm
Resigned: 30 November 1999
Appointed Date: 25 January 1994
91 years old

Director
FORD, William
Resigned: 21 January 1994
Appointed Date: 04 October 1991
89 years old

Director
FREIDERICH, Gunter Paul Ferdinand
Resigned: 27 April 1995
Appointed Date: 25 January 1994
97 years old

Director
GERBER, Arthur
Resigned: 30 September 2002
Appointed Date: 30 November 1999
73 years old

Director
HANNEMANN, Robert, Dr
Resigned: 20 February 2006
Appointed Date: 30 September 2002
59 years old

Director
HARDING, Ian
Resigned: 21 January 1994
Appointed Date: 09 July 1993
70 years old

Director
IVARSSON, Anders Paul
Resigned: 30 August 2013
Appointed Date: 18 May 2009
74 years old

Director
JOHNSON, William Henry
Resigned: 30 June 2014
Appointed Date: 03 February 1999
76 years old

Director
KRANZ, Ulf
Resigned: 18 May 2009
Appointed Date: 29 August 2000
65 years old

Director
LARSSON, Bo
Resigned: 07 May 2001
Appointed Date: 27 April 1995
76 years old

Director
NEYLON, David
Resigned: 30 June 1998
85 years old

Director
RAE, Douglas Keith
Resigned: 04 October 1991
83 years old

Director
STORER, Stuart
Resigned: 30 August 2013
71 years old

Director
WENK, Siegmund
Resigned: 29 August 2000
Appointed Date: 25 January 1994
73 years old

Director
WILSON, Richard Haigh
Resigned: 21 January 1994
Appointed Date: 17 November 1993
77 years old

BENTELER DISTRIBUTION LIMITED Events

20 Apr 2017
Full accounts made up to 31 December 2016
22 Aug 2016
Appointment of Mr Roger Higginbottom as a director on 22 August 2016
02 Jun 2016
Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1,000,000

02 Jun 2016
Director's details changed for Mr Robert Heath on 29 May 2016
02 Jun 2016
Secretary's details changed for Mr Anthony Joesph Harris on 29 May 2016
...
... and 148 more events
28 Mar 1987
Declaration of satisfaction of mortgage/charge

07 Aug 1986
Accounting reference date shortened from 31/07 to 31/03

05 Aug 1986
Director resigned;new director appointed

26 Jun 1986
Group of companies' accounts made up to 31 July 1985
26 Jun 1986
Annual return made up to 24/02/86

BENTELER DISTRIBUTION LIMITED Charges

12 April 1994
Guarantee and debenture
Delivered: 26 April 1994
Status: Satisfied on 13 October 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 October 1992
Trust agreement
Delivered: 28 October 1992
Status: Satisfied on 29 January 1994
Persons entitled: Lloyds Bank Plcas Trustee for the Beneficiaries
Description: The trust property being the rights and proceeds as defined…
9 October 1992
Debenture
Delivered: 16 October 1992
Status: Satisfied on 29 January 1994
Persons entitled: Lloyds Bank Plcas Trustee for the Beneficiaries
Description: For full details see form 395. fixed and floating charges…
16 May 1977
Legal charge
Delivered: 27 May 1977
Status: Satisfied on 29 January 1994
Persons entitled: Barclays Bank PLC
Description: The plot of land being part of yew tree farm, sharples…
11 January 1964
Legal charge
Delivered: 27 January 1964
Status: Satisfied on 29 January 1994
Persons entitled: Barclays Bank PLC
Description: Central works, the oaks, crompton way, bolton, lancs. With…
20 January 1960
Legal charge
Delivered: 27 January 1960
Status: Satisfied on 17 May 1994
Persons entitled: R.S. Howarth
Description: L/H premises situate off whittaker street, radcliffe…