BENGRY BROS,LIMITED
LEOMINSTER

Hellopages » Herefordshire » Herefordshire, County of » HR6 8DQ

Company number 00472200
Status Active
Incorporation Date 26 August 1949
Company Type Private Limited Company
Address WEST LODGE, RAINBOW STREET, LEOMINSTER, HR6 8DQ
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 24 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 24 November 2015 with full list of shareholders Statement of capital on 2015-12-09 GBP 1,800 . The most likely internet sites of BENGRY BROS,LIMITED are www.bengry.co.uk, and www.bengry.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-six years and one months. Bengry Bros Limited is a Private Limited Company. The company registration number is 00472200. Bengry Bros Limited has been working since 26 August 1949. The present status of the company is Active. The registered address of Bengry Bros Limited is West Lodge Rainbow Street Leominster Hr6 8dq. . MELIA, Vivien Ann is a Secretary of the company. BENGRY, Theodore Alfred is a Director of the company. MELIA, Vivien Ann is a Director of the company. PARTRIDGE, Cynthia Fanny is a Director of the company. Director BENGRY, Alfred Edward has been resigned. Director BENGRY, Fanny has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors


Director
BENGRY, Theodore Alfred
Appointed Date: 19 November 2002
68 years old

Director
MELIA, Vivien Ann
Appointed Date: 19 November 2002
70 years old

Director
PARTRIDGE, Cynthia Fanny
Appointed Date: 19 November 2002
73 years old

Resigned Directors

Director
BENGRY, Alfred Edward
Resigned: 19 January 1997
105 years old

Director
BENGRY, Fanny
Resigned: 22 August 2002
105 years old

Persons With Significant Control

Mrs Vivien Ann Melia
Notified on: 24 November 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Cynthia Fanny Partridge
Notified on: 24 November 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BENGRY BROS,LIMITED Events

12 Dec 2016
Confirmation statement made on 24 November 2016 with updates
24 Jun 2016
Total exemption small company accounts made up to 31 December 2015
09 Dec 2015
Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 1,800

20 Jul 2015
Total exemption small company accounts made up to 31 December 2014
01 Dec 2014
Annual return made up to 24 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1,800

...
... and 74 more events
04 Feb 1988
Full accounts made up to 31 December 1986

04 Feb 1988
Return made up to 11/11/87; full list of members

17 Feb 1987
Return made up to 02/12/86; full list of members

03 Feb 1987
Full accounts made up to 31 December 1985

26 Aug 1949
Articles of association

BENGRY BROS,LIMITED Charges

24 September 2009
Third party legal charge
Delivered: 30 September 2009
Status: Outstanding
Persons entitled: Chevron Limited
Description: 12-24 bargates leominster herefordshire t/no HE5449 and all…
9 March 1999
Legal charge
Delivered: 24 March 1999
Status: Satisfied on 20 July 2009
Persons entitled: Bp Oil UK Limited Mobil Oil Company Limited
Description: Bengry garage 12-24 bargates leominster hereford and all…
10 March 1994
Legal charge
Delivered: 23 March 1994
Status: Satisfied on 20 July 2009
Persons entitled: Mobil Oil Company Limited
Description: 12-24 bargates leominster.
21 January 1993
Fixed and floating charge
Delivered: 22 January 1993
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 March 1990
Legal charge
Delivered: 5 April 1990
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 1.75 acres of industrial land at southern avenue leominster…
16 March 1988
Legal charge
Delivered: 23 March 1988
Status: Satisfied on 10 April 2008
Persons entitled: Mobil Oil Company Limited.
Description: Garage premises 12/24 (even & inclusive) bargates…
20 May 1970
Legal charge
Delivered: 10 June 1970
Status: Satisfied on 10 April 2008
Persons entitled: Mobil Oil Company LTD
Description: Garage premises formerly known as 12-24 (even and inc)…
14 June 1967
Legal charge
Delivered: 4 July 1967
Status: Satisfied on 10 April 2008
Persons entitled: Mobil Oil Company LTD
Description: Garage premises formerly known as 12-24 (even and inc)…
25 October 1966
Mortgage
Delivered: 3 November 1966
Status: Satisfied on 21 December 1993
Persons entitled: Midland Bank PLC
Description: Garage at fanbrook, widemarsh street, hereford and all…
1 May 1964
Mortgage
Delivered: 11 May 1964
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: "Bengy's garage", the bargates, leominster herefordshire…
29 August 1960
Mortgage charge
Delivered: 16 September 1960
Status: Satisfied on 21 December 1993
Persons entitled: Midland Bank PLC
Description: Bengrys garage (formerly the methodist chapel) burgess…