BENCRAFT LIMITED
BRIDGEND

Hellopages » Bridgend » Bridgend » CF35 5AQ

Company number 00472647
Status Active
Incorporation Date 8 September 1949
Company Type Private Limited Company
Address C/O INVACARE LIMITED, UNIT 4 PENCOED TECHNOLOGY PARK, PENCOED, BRIDGEND, CF35 5AQ
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration one hundred and twenty-six events have happened. The last three records are Accounts for a dormant company made up to 30 November 2015; Confirmation statement made on 30 June 2016 with updates; Accounts for a dormant company made up to 30 November 2014. The most likely internet sites of BENCRAFT LIMITED are www.bencraft.co.uk, and www.bencraft.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-six years and one months. The distance to to Wildmill Rail Station is 3.7 miles; to Sarn Rail Station is 4.4 miles; to Garth (Bridgend) Rail Station is 8.4 miles; to Ynyswen Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bencraft Limited is a Private Limited Company. The company registration number is 00472647. Bencraft Limited has been working since 08 September 1949. The present status of the company is Active. The registered address of Bencraft Limited is C O Invacare Limited Unit 4 Pencoed Technology Park Pencoed Bridgend Cf35 5aq. . MCCARTHY, Kevin Carl is a Secretary of the company. HUMPHRIES, Kevin Nicholas is a Director of the company. PROSSER, Mark is a Director of the company. INVACARE CORPORATION is a Director of the company. Secretary CARR, Rachel Mary has been resigned. Secretary CLUTTERBUCK, Maurice Richard Gray has been resigned. Secretary COX, Simon John has been resigned. Secretary MORGAN, Stephen John has been resigned. Secretary PEARCE, David Thomas has been resigned. Secretary SZUBART, Janette Ann has been resigned. Director BARLIN, Frank Everett has been resigned. Director CLAY, Jeremy Arden has been resigned. Director CLUTTERBUCK, Maurice Richard Gray has been resigned. Director GUDBRANSON, Robert Kenneth has been resigned. Director HARRISON, Timothy Simon Pulleyne has been resigned. Director HAWKES, Roy Sidney has been resigned. Director JURANVILLE, Benoit has been resigned. Director LAWSON, James Arthur has been resigned. Director LEWIS, Jan Anthony has been resigned. Director MCCOY, Clive Victor has been resigned. Director PROSSER, Mark has been resigned. Director SIMPSON, Edward Henry has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
MCCARTHY, Kevin Carl
Appointed Date: 20 December 2013

Director

Director
PROSSER, Mark
Appointed Date: 04 December 2006
61 years old

Director
INVACARE CORPORATION
Appointed Date: 09 June 1995

Resigned Directors

Secretary
CARR, Rachel Mary
Resigned: 20 December 2013
Appointed Date: 13 August 2012

Secretary
CLUTTERBUCK, Maurice Richard Gray
Resigned: 16 September 1993

Secretary
COX, Simon John
Resigned: 12 August 2012
Appointed Date: 01 October 2011

Secretary
MORGAN, Stephen John
Resigned: 30 June 2010
Appointed Date: 01 July 1996

Secretary
PEARCE, David Thomas
Resigned: 30 September 2011
Appointed Date: 15 June 2010

Secretary
SZUBART, Janette Ann
Resigned: 31 March 1996
Appointed Date: 16 September 1993

Director
BARLIN, Frank Everett
Resigned: 30 November 2001
Appointed Date: 04 March 1997
72 years old

Director
CLAY, Jeremy Arden
Resigned: 09 June 1995
87 years old

Director
CLUTTERBUCK, Maurice Richard Gray
Resigned: 31 March 1996
100 years old

Director
GUDBRANSON, Robert Kenneth
Resigned: 04 November 2002
Appointed Date: 01 November 2001
62 years old

Director
HARRISON, Timothy Simon Pulleyne
Resigned: 09 June 1995
87 years old

Director
HAWKES, Roy Sidney
Resigned: 31 January 2007
Appointed Date: 10 October 2003
63 years old

Director
JURANVILLE, Benoit
Resigned: 29 November 1996
Appointed Date: 31 May 1996
76 years old

Director
LAWSON, James Arthur
Resigned: 31 May 2005
Appointed Date: 01 October 2002
70 years old

Director
LEWIS, Jan Anthony
Resigned: 04 December 2006
Appointed Date: 23 January 2006
60 years old

Director
MCCOY, Clive Victor
Resigned: 31 October 2000
71 years old

Director
PROSSER, Mark
Resigned: 06 February 2006
Appointed Date: 01 December 2004
61 years old

Director
SIMPSON, Edward Henry
Resigned: 20 November 1996
76 years old

BENCRAFT LIMITED Events

06 Sep 2016
Accounts for a dormant company made up to 30 November 2015
12 Jul 2016
Confirmation statement made on 30 June 2016 with updates
25 Aug 2015
Accounts for a dormant company made up to 30 November 2014
30 Jun 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 6,629

18 Jul 2014
Accounts for a dormant company made up to 30 November 2013
...
... and 116 more events
31 May 1986
Director resigned

28 May 1986
Full accounts made up to 28 December 1985
28 May 1986
Full accounts made up to 28 December 1985
28 May 1986
Return made up to 04/04/86; full list of members

27 May 1986
Secretary resigned;new secretary appointed

BENCRAFT LIMITED Charges

13 December 1996
Fixed and floating charge
Delivered: 14 December 1996
Status: Satisfied on 10 December 1998
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
21 February 1994
Mortgage
Delivered: 22 February 1994
Status: Satisfied on 27 February 1997
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 61 the avenue, rubery, birmingham by way…
2 June 1986
Single debenture
Delivered: 4 June 1986
Status: Satisfied on 27 February 1997
Persons entitled: Lloyds Bank PLC
Description: Including trade fixtures. Fixed and floating charges over…