BENSON'S HOSIERY(HOLDINGS)LIMITED
WEST YORKSHIRE

Hellopages » West Yorkshire » Calderdale » HX1 1EB
Company number 00920753
Status Active
Incorporation Date 1 November 1967
Company Type Private Limited Company
Address WEST HOUSE, KINGS CROSS ROAD, HALIFAX, WEST YORKSHIRE, HX1 1EB
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 20 July 2016 with updates; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of BENSON'S HOSIERY(HOLDINGS)LIMITED are www.bensons.co.uk, and www.benson-s.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-eight years and four months. Benson S Hosiery Holdings Limited is a Private Limited Company. The company registration number is 00920753. Benson S Hosiery Holdings Limited has been working since 01 November 1967. The present status of the company is Active. The registered address of Benson S Hosiery Holdings Limited is West House Kings Cross Road Halifax West Yorkshire Hx1 1eb. . GWB SECRETARY LIMITED is a Secretary of the company. GARTLAND, Deborah Louise is a Director of the company. GWB DIRECTOR LIMITED is a Director of the company. Secretary BARKER, James Edward has been resigned. Secretary DUDGEON, James Alexander has been resigned. Secretary RAYNAUD, Simon has been resigned. Director BARKER, James Edward has been resigned. Director DUDGEON, James Alexander has been resigned. Director HEATHER, Brian Hersee has been resigned. Director HELBY, Andrew has been resigned. Director VANDYK, Edward has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
GWB SECRETARY LIMITED
Appointed Date: 26 November 1999

Director
GARTLAND, Deborah Louise
Appointed Date: 24 September 2010
52 years old

Director
GWB DIRECTOR LIMITED
Appointed Date: 26 November 1999

Resigned Directors

Secretary
BARKER, James Edward
Resigned: 26 November 1999
Appointed Date: 12 September 1996

Secretary
DUDGEON, James Alexander
Resigned: 10 July 1995

Secretary
RAYNAUD, Simon
Resigned: 12 September 1996
Appointed Date: 10 July 1995

Director
BARKER, James Edward
Resigned: 26 November 1999
Appointed Date: 12 September 1996
67 years old

Director
DUDGEON, James Alexander
Resigned: 12 September 1996
Appointed Date: 10 July 1995
78 years old

Director
HEATHER, Brian Hersee
Resigned: 26 November 1999
Appointed Date: 12 September 1996
72 years old

Director
HELBY, Andrew
Resigned: 11 May 1995
76 years old

Director
VANDYK, Edward
Resigned: 10 July 1995
78 years old

Persons With Significant Control

Gartland Whalley And Barker Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BENSON'S HOSIERY(HOLDINGS)LIMITED Events

07 Jan 2017
Accounts for a dormant company made up to 31 March 2016
09 Aug 2016
Confirmation statement made on 20 July 2016 with updates
23 Nov 2015
Accounts for a dormant company made up to 31 March 2015
24 Jul 2015
Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1,500,000

30 Dec 2014
Accounts for a dormant company made up to 31 March 2014
...
... and 106 more events
10 Nov 1986
Full accounts made up to 31 January 1986

10 Nov 1986
Return made up to 09/07/86; full list of members

07 Jul 1986
Accounting reference date shortened from 31/01 to 31/12

07 May 1986
Director resigned;new director appointed

07 May 1986
Secretary resigned;new secretary appointed

BENSON'S HOSIERY(HOLDINGS)LIMITED Charges

28 February 2001
Legal charge
Delivered: 13 March 2001
Status: Satisfied on 15 May 2007
Persons entitled: Barclays Bank PLC
Description: The mortgaged property under t/no. Wyk 448144.
21 June 1984
Charge
Delivered: 28 June 1984
Status: Satisfied on 15 May 1990
Persons entitled: National Westminster Bank PLC
Description: A specific charge over the benefit of all book debts and…