BENTHAM & HOLROYD LIMITED
BRADFORD

Hellopages » West Yorkshire » Bradford » BD15 7AF

Company number 00185672
Status Active
Incorporation Date 11 November 1922
Company Type Private Limited Company
Address PROSPECT WORKS, ALLERTON, BRADFORD, YORKS, BD15 7AF
Home Country United Kingdom
Nature of Business 28140 - Manufacture of taps and valves, 28290 - Manufacture of other general-purpose machinery n.e.c.
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Confirmation statement made on 26 April 2017 with updates; Total exemption small company accounts made up to 30 September 2016; Annual return made up to 26 April 2016 with full list of shareholders Statement of capital on 2016-05-03 GBP 1,502 . The most likely internet sites of BENTHAM & HOLROYD LIMITED are www.benthamholroyd.co.uk, and www.bentham-holroyd.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and two years and eleven months. The distance to to Bradford Interchange Rail Station is 2.7 miles; to Bingley Rail Station is 3.3 miles; to Crossflatts Rail Station is 4 miles; to Burley-in-Wharfedale Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bentham Holroyd Limited is a Private Limited Company. The company registration number is 00185672. Bentham Holroyd Limited has been working since 11 November 1922. The present status of the company is Active. The registered address of Bentham Holroyd Limited is Prospect Works Allerton Bradford Yorks Bd15 7af. . CHRISTIE, Andrew Robert is a Secretary of the company. CHRISTIE, Andrew Robert is a Director of the company. CHRISTIE, Ian David is a Director of the company. Secretary HUDSON, Kenneth has been resigned. Director CHRISTIE, Kenneth has been resigned. Director HUDSON, Kenneth has been resigned. Director HUDSON, Kenneth has been resigned. Director HUDSON, Martyn Christopher has been resigned. Director HUDSON, Philip Graham has been resigned. The company operates in "Manufacture of taps and valves".


Current Directors

Secretary
CHRISTIE, Andrew Robert
Appointed Date: 28 May 1993

Director
CHRISTIE, Andrew Robert
Appointed Date: 26 March 1993
65 years old

Director
CHRISTIE, Ian David
Appointed Date: 26 March 1993
62 years old

Resigned Directors

Secretary
HUDSON, Kenneth
Resigned: 28 May 1993

Director
CHRISTIE, Kenneth
Resigned: 31 March 2006
93 years old

Director
HUDSON, Kenneth
Resigned: 10 July 1997
Appointed Date: 10 October 1967
93 years old

Director
HUDSON, Kenneth
Resigned: 28 May 1993
93 years old

Director
HUDSON, Martyn Christopher
Resigned: 10 July 1997
Appointed Date: 26 March 1993
61 years old

Director
HUDSON, Philip Graham
Resigned: 10 July 1997
Appointed Date: 26 March 1993
66 years old

Persons With Significant Control

Mr Ian David Christie
Notified on: 6 April 2016
62 years old
Nature of control: Has significant influence or control

Mr Andrew Robert Christie
Notified on: 6 April 2016
65 years old
Nature of control: Has significant influence or control

BENTHAM & HOLROYD LIMITED Events

02 May 2017
Confirmation statement made on 26 April 2017 with updates
06 Apr 2017
Total exemption small company accounts made up to 30 September 2016
03 May 2016
Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1,502

14 Mar 2016
Total exemption small company accounts made up to 30 September 2015
08 May 2015
Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1,502

...
... and 90 more events
30 Jul 1986
Accounts for a small company made up to 30 September 1985
05 Jul 1982
Accounts made up to 30 September 1981
16 May 1980
Accounts made up to 30 September 1979
11 Nov 1922
Incorporation
11 Nov 1922
Certificate of incorporation

BENTHAM & HOLROYD LIMITED Charges

21 May 2001
Mortgage debenture
Delivered: 31 May 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
10 July 1997
Legal mortgage
Delivered: 17 July 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as prospect works allerton…
9 April 1980
Legal mortgage
Delivered: 15 April 1980
Status: Outstanding
Persons entitled: National Westminster Bank LTD
Description: All securities or other property of the guarantor held by…
9 April 1980
Legal mortgage
Delivered: 15 April 1980
Status: Satisfied on 15 November 2013
Persons entitled: National Westminster Bank LTD
Description: All securities or other property of the guarantor held by…
9 April 1980
Legal mortgage
Delivered: 15 April 1980
Status: Satisfied on 27 February 1990
Persons entitled: National Westminster Bank LTD
Description: T. no. Wyk 23523. floating charge over all moveable plant…
9 April 1980
Legal mortgage
Delivered: 15 April 1980
Status: Satisfied on 27 February 1990
Persons entitled: National Westminster Bank LTD
Description: Title no: wyk 27237. floating charge over all moveable…