BENTON BROS (TRANSPORT) LIMITED
BOSTON

Hellopages » Lincolnshire » East Lindsey » PE22 0TB

Company number 00617372
Status Active
Incorporation Date 23 December 1958
Company Type Private Limited Company
Address HIGH FERRY, SIBSEY, BOSTON, LINCOLNSHIRE, PE22 0TB
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road, 52103 - Operation of warehousing and storage facilities for land transport activities
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Director's details changed for Miss Emma Benton on 22 March 2017; Appointment of Miss Emma Benton as a secretary on 1 January 2017; Termination of appointment of Barry Appleyard as a secretary on 31 December 2016. The most likely internet sites of BENTON BROS (TRANSPORT) LIMITED are www.bentonbrostransport.co.uk, and www.benton-bros-transport.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-six years and ten months. The distance to to Hubberts Bridge Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Benton Bros Transport Limited is a Private Limited Company. The company registration number is 00617372. Benton Bros Transport Limited has been working since 23 December 1958. The present status of the company is Active. The registered address of Benton Bros Transport Limited is High Ferry Sibsey Boston Lincolnshire Pe22 0tb. . BENTON, Emma is a Secretary of the company. BATES, Andrew is a Director of the company. BENTON, Emma is a Director of the company. BENTON, Martin John is a Director of the company. LILLEY, Jonathan is a Director of the company. Secretary APPLEYARD, Barry has been resigned. Secretary BENTON, Edward Victor has been resigned. Secretary HUTSON, Joanne Maxine has been resigned. Director BENTON, Edward Victor has been resigned. Director BENTON, George Alexander has been resigned. Director BENTON, Jean has been resigned. Director BENTON, Jean has been resigned. Director BENTON, Stephen William has been resigned. Director BENTON, Thelma Jean has been resigned. Director BENTON, William Henry has been resigned. Director HUTSON, Joanne Maxine has been resigned. The company operates in "Freight transport by road".


Current Directors

Secretary
BENTON, Emma
Appointed Date: 01 January 2017

Director
BATES, Andrew
Appointed Date: 18 April 2002
59 years old

Director
BENTON, Emma
Appointed Date: 22 November 2016
39 years old

Director
BENTON, Martin John
Appointed Date: 11 November 1996
62 years old

Director
LILLEY, Jonathan
Appointed Date: 01 January 2007
53 years old

Resigned Directors

Secretary
APPLEYARD, Barry
Resigned: 31 December 2016
Appointed Date: 23 June 2006

Secretary
BENTON, Edward Victor
Resigned: 08 February 2001

Secretary
HUTSON, Joanne Maxine
Resigned: 23 June 2006
Appointed Date: 31 August 2001

Director
BENTON, Edward Victor
Resigned: 08 February 2001
100 years old

Director
BENTON, George Alexander
Resigned: 24 August 2004
91 years old

Director
BENTON, Jean
Resigned: 28 June 2006
Appointed Date: 23 October 1998
97 years old

Director
BENTON, Jean
Resigned: 11 November 1996
97 years old

Director
BENTON, Stephen William
Resigned: 23 June 2006
Appointed Date: 11 November 1996
62 years old

Director
BENTON, Thelma Jean
Resigned: 21 July 1995
93 years old

Director
BENTON, William Henry
Resigned: 26 September 1998
103 years old

Director
HUTSON, Joanne Maxine
Resigned: 23 June 2006
Appointed Date: 11 November 1996
60 years old

Persons With Significant Control

Mr Martin John Benton
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – 75% or more

BENTON BROS (TRANSPORT) LIMITED Events

03 Apr 2017
Director's details changed for Miss Emma Benton on 22 March 2017
28 Feb 2017
Appointment of Miss Emma Benton as a secretary on 1 January 2017
28 Feb 2017
Termination of appointment of Barry Appleyard as a secretary on 31 December 2016
23 Nov 2016
Appointment of Miss Emma Benton as a director on 22 November 2016
04 Nov 2016
Confirmation statement made on 14 October 2016 with updates
...
... and 91 more events
22 Oct 1987
Return made up to 13/08/87; full list of members
22 Oct 1987
Director resigned
03 Nov 1986
Return made up to 30/05/86; full list of members
18 Sep 1986
Accounts for a small company made up to 31 January 1986
23 Dec 1958
Incorporation

BENTON BROS (TRANSPORT) LIMITED Charges

1 April 2015
Charge code 0061 7372 0004
Delivered: 1 April 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
16 July 1985
Charge
Delivered: 19 July 1985
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over undertaking and all property…
12 January 1972
Mortgage
Delivered: 19 January 1972
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: A bungalow at sibsey, lincs together with all fixtures.
31 July 1961
Mortgage
Delivered: 9 August 1961
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 67 fydell street ,boston,lincs with all fixtures ,present…