GEORGE BENCE & SONS LIMITED
CHELTENHAM

Hellopages » Gloucestershire » Cheltenham » GL52 2EJ

Company number 00062473
Status Active
Incorporation Date 8 June 1899
Company Type Private Limited Company
Address 41-47 FAIRVIEW ROAD, CHELTENHAM, GLOUCESTERSHIRE, GL52 2EJ
Home Country United Kingdom
Nature of Business 46130 - Agents involved in the sale of timber and building materials
Phone, email, etc

Since the company registration one hundred and thirty-four events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Group of companies' accounts made up to 31 December 2015; Termination of appointment of Terri Louise Stevenson as a secretary on 29 March 2016. The most likely internet sites of GEORGE BENCE & SONS LIMITED are www.georgebencesons.co.uk, and www.george-bence-sons.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and twenty-six years and four months. The distance to to Ashchurch for Tewkesbury Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.George Bence Sons Limited is a Private Limited Company. The company registration number is 00062473. George Bence Sons Limited has been working since 08 June 1899. The present status of the company is Active. The registered address of George Bence Sons Limited is 41 47 Fairview Road Cheltenham Gloucestershire Gl52 2ej. . BENCE, Christopher George is a Director of the company. BENCE, Paul Christopher is a Director of the company. Secretary CROWE, Ian has been resigned. Secretary ERWOOD, Neil Roger has been resigned. Secretary STEVENSON, Terri Louise has been resigned. Director BENCE, George Bramham has been resigned. Director BENCE, Stella has been resigned. Director BENCE, Thomas How has been resigned. Director CROWE, Ian has been resigned. Director TUCKER BROWN, Nicholas George has been resigned. The company operates in "Agents involved in the sale of timber and building materials".


Current Directors

Director

Director
BENCE, Paul Christopher
Appointed Date: 23 February 2011
46 years old

Resigned Directors

Secretary
CROWE, Ian
Resigned: 09 June 2008

Secretary
ERWOOD, Neil Roger
Resigned: 19 September 2012
Appointed Date: 09 June 2008

Secretary
STEVENSON, Terri Louise
Resigned: 29 March 2016
Appointed Date: 21 September 2012

Director
BENCE, George Bramham
Resigned: 06 September 1993
115 years old

Director
BENCE, Stella
Resigned: 14 September 1994
110 years old

Director
BENCE, Thomas How
Resigned: 10 November 1999
77 years old

Director
CROWE, Ian
Resigned: 31 August 2010
Appointed Date: 28 September 1999
79 years old

Director
TUCKER BROWN, Nicholas George
Resigned: 13 January 1993
79 years old

Persons With Significant Control

Mr Christopher George Bence
Notified on: 30 June 2016
74 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

GEORGE BENCE & SONS LIMITED Events

06 Jan 2017
Confirmation statement made on 31 December 2016 with updates
09 Jun 2016
Group of companies' accounts made up to 31 December 2015
13 Apr 2016
Termination of appointment of Terri Louise Stevenson as a secretary on 29 March 2016
04 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 201,000

04 Jan 2016
Registered office address changed from 43 Fairview Road Cheltenham GL52 2EJ to 41-47 Fairview Road Cheltenham Gloucestershire GL52 2EJ on 4 January 2016
...
... and 124 more events
30 Dec 1986
Particulars of mortgage/charge

24 Jun 1986
Group of companies' accounts made up to 31 December 1985

24 Jun 1986
Return made up to 30/05/86; full list of members

14 Jun 1986
Director resigned;new director appointed

01 Jan 1900
Incorporation

GEORGE BENCE & SONS LIMITED Charges

2 July 2010
Legal charge
Delivered: 9 July 2010
Status: Outstanding
Persons entitled: Christopher George Bence and Maria Linda Bence
Description: 58 fairview road cheltenham t/no GR271108 together with any…
2 July 2010
Legal charge
Delivered: 9 July 2010
Status: Outstanding
Persons entitled: Christopher George Bence and Maria Linda Bence
Description: 20 sherborne place cheltenham t/no GR78295 together with…
2 July 2010
Legal charge
Delivered: 9 July 2010
Status: Outstanding
Persons entitled: Christopher George Bence and Maria Linda Bence
Description: 19 sherborne place cheltenham t/no GR135379 together with…
2 July 2010
Legal charge
Delivered: 9 July 2010
Status: Outstanding
Persons entitled: Christopher George Bence and Maria Linda Bence
Description: 18 sherborne place cheltenham t/no GR184382 together with…
2 July 2010
Legal charge
Delivered: 9 July 2010
Status: Outstanding
Persons entitled: Christopher George Bence and Maria Linda Bence
Description: 9 sherborne place cheltenham t/no GR113051 together with…
2 July 2010
Legal charge
Delivered: 9 July 2010
Status: Outstanding
Persons entitled: Christopher George Bence and Maria Linda Bence
Description: 7 8 and 10 sherborne place cheltenham t/no GR85441 together…
2 July 2010
Legal charge
Delivered: 9 July 2010
Status: Outstanding
Persons entitled: Christopher George Bence and Maria Linda Bence
Description: Land at the back of 13 gloucester place cheltenham t/no…
2 July 2010
Legal charge
Delivered: 9 July 2010
Status: Outstanding
Persons entitled: Christopher George Bence and Maria Linda Bence
Description: Land and buildings on the south east side of sherborne…
2 July 2010
Legal charge
Delivered: 9 July 2010
Status: Outstanding
Persons entitled: Christopher George Bence and Maria Linda Bence
Description: 21 sherborne place cheltenham land and buildings on the…
2 July 2010
Deed of charge over shares
Delivered: 9 July 2010
Status: Outstanding
Persons entitled: Christopher George Bence and Maria Linda Bence
Description: First fixed charge the shares and the derived assets see…
2 July 2010
Legal charge
Delivered: 9 July 2010
Status: Outstanding
Persons entitled: Christopher George Bence and Maria Linda Bence
Description: Land and buildings at fairview road sherborne place and…
26 June 2006
Legal charge
Delivered: 5 July 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 58 fairview road cheltenham. By way of fixed charge the…
26 June 2006
Legal charge
Delivered: 5 July 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 20 sherbourne place cheltenham. By way of fixed charge the…
26 June 2006
Legal charge
Delivered: 5 July 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 19 sherborne place cheltenham. By way of fixed charge the…
26 June 2006
Legal charge
Delivered: 5 July 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 18 sherborne place cheltenham. By way of fixed charge the…
26 June 2006
Legal charge
Delivered: 5 July 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 7, 8 and 10 sherbourne place cheltenham. By way of fixed…
26 June 2006
Legal charge
Delivered: 5 July 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 9 sherborne place cheltenham. By way of fixed charge the…
4 June 2004
Mortgage deed
Delivered: 16 June 2004
Status: Satisfied on 13 July 2006
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a 58 fairview road cheltenham…
26 March 2004
Mortgage
Delivered: 8 April 2004
Status: Satisfied on 13 July 2006
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property known as 18 sherborne place cheltenham t/n…
26 March 2004
Mortgage
Delivered: 8 April 2004
Status: Satisfied on 13 July 2006
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property known as 7,8 & 10 sherborne place…
25 October 1996
Legal mortgage
Delivered: 30 October 1996
Status: Satisfied on 28 September 2005
Persons entitled: National Westminster Bank PLC
Description: F/H 18 sherborne place cheltenham gloucestershire and the…
19 November 1990
Legal charge
Delivered: 26 November 1990
Status: Satisfied on 13 July 2006
Persons entitled: Lloyds Bank PLC
Description: F/H 20 sherborne place, cheltenham, glos. T.N.78295 & all…
19 November 1990
Legal charge
Delivered: 26 November 1990
Status: Satisfied on 13 July 2006
Persons entitled: Lloyds Bank PLC
Description: F/H 19 sherborne place cheltenham, gloucestershire & all…
19 November 1990
Legal charge
Delivered: 26 November 1990
Status: Satisfied on 23 March 2000
Persons entitled: Lloyds Bank PLC
Description: F/H 13 gloucester place, cheltenham, gloucestershire t/n gr…
19 November 1990
Legal charge
Delivered: 26 November 1990
Status: Satisfied on 13 July 2006
Persons entitled: Lloyds Bank PLC
Description: F/H 9 sherborne place, cheltenham, gloucestershire t/n gr…
12 December 1988
Legal mortgage
Delivered: 19 December 1988
Status: Satisfied on 23 September 2005
Persons entitled: National Westminster Bank PLC
Description: 7,8 and 10 sherborne place cheltenham gloucestershire the…
20 August 1987
Single debenture
Delivered: 27 August 1987
Status: Satisfied on 23 March 2000
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 December 1986
Charge without instrument
Delivered: 30 December 1986
Status: Satisfied on 23 March 2000
Persons entitled: Lloyds Bank PLC
Description: Freehold land on the south east side of sherborne place.
6 July 1973
Mortgage
Delivered: 12 July 1973
Status: Satisfied on 8 January 1994
Persons entitled: Lloyds Bank PLC
Description: Properties at 33,35,37,39,41,43,45 & 47 fairview road, 16…
6 July 1973
Mortgage
Delivered: 12 July 1973
Status: Satisfied on 23 March 2000
Persons entitled: Lloyds Bank PLC
Description: 16 sherborne place 1 & 2 sherborne villas cheltenham…