BENLOWE GROUP LIMITED
LEICESTER NO. 386 LEICESTER LIMITED

Hellopages » Leicestershire » Hinckley and Bosworth » LE6 0JL

Company number 03779009
Status Active
Incorporation Date 27 May 1999
Company Type Private Limited Company
Address PARK ROAD, RATBY, LEICESTER, LEICESTERSHIRE, LE6 0JL
Home Country United Kingdom
Nature of Business 16230 - Manufacture of other builders' carpentry and joinery
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Annual return made up to 27 May 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 347,826 ; Full accounts made up to 30 September 2015; Full accounts made up to 30 September 2014. The most likely internet sites of BENLOWE GROUP LIMITED are www.benlowegroup.co.uk, and www.benlowe-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and five months. Benlowe Group Limited is a Private Limited Company. The company registration number is 03779009. Benlowe Group Limited has been working since 27 May 1999. The present status of the company is Active. The registered address of Benlowe Group Limited is Park Road Ratby Leicester Leicestershire Le6 0jl. . JAMES, Nigel Rodney is a Secretary of the company. HARRIS, Michael is a Director of the company. JAMES, Nigel Rodney is a Director of the company. Secretary POWER, William John has been resigned. Secretary PRATT, Nicola Amy has been resigned. Director DACK, David Leslie has been resigned. Director MORTIMER, Geoffrey Gimson has been resigned. Director PEAD, David William has been resigned. Director PERKIN, Clyve has been resigned. Director POWER, William John has been resigned. Director SANDERSON, Helen Susan has been resigned. Director TEMPLE, John has been resigned. The company operates in "Manufacture of other builders' carpentry and joinery".


Current Directors

Secretary
JAMES, Nigel Rodney
Appointed Date: 31 March 2004

Director
HARRIS, Michael
Appointed Date: 31 December 2003
61 years old

Director
JAMES, Nigel Rodney
Appointed Date: 20 August 2004
71 years old

Resigned Directors

Secretary
POWER, William John
Resigned: 31 March 2004
Appointed Date: 22 October 1999

Secretary
PRATT, Nicola Amy
Resigned: 22 October 1999
Appointed Date: 27 May 1999

Director
DACK, David Leslie
Resigned: 31 December 2003
Appointed Date: 28 September 1999
84 years old

Director
MORTIMER, Geoffrey Gimson
Resigned: 04 June 2004
Appointed Date: 28 March 2000
74 years old

Director
PEAD, David William
Resigned: 20 March 2009
Appointed Date: 21 December 2001
75 years old

Director
PERKIN, Clyve
Resigned: 21 December 2001
Appointed Date: 28 September 1999
88 years old

Director
POWER, William John
Resigned: 31 March 2004
Appointed Date: 28 March 2000
77 years old

Director
SANDERSON, Helen Susan
Resigned: 28 September 1999
Appointed Date: 27 May 1999
66 years old

Director
TEMPLE, John
Resigned: 21 December 2001
Appointed Date: 22 October 1999
69 years old

BENLOWE GROUP LIMITED Events

29 Jun 2016
Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 347,826

24 May 2016
Full accounts made up to 30 September 2015
24 Jun 2015
Full accounts made up to 30 September 2014
23 Jun 2015
Annual return made up to 27 May 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 347,826

02 Jul 2014
Full accounts made up to 30 September 2013
...
... and 74 more events
01 Oct 1999
New director appointed
01 Oct 1999
New director appointed
01 Oct 1999
New director appointed
01 Oct 1999
New director appointed
27 May 1999
Incorporation

BENLOWE GROUP LIMITED Charges

18 September 2009
Legal mortgage
Delivered: 24 September 2009
Status: Outstanding
Persons entitled: Fortis Bank Sa/Nv (UK Branch)
Description: North west side of park road ratby t/no LT331178 by way of…
21 December 2001
Debenture
Delivered: 5 January 2002
Status: Outstanding
Persons entitled: Fortis Bank Sa-Nv
Description: Fixed and floating charges over the undertaking and all…
22 October 1999
Debenture
Delivered: 10 November 1999
Status: Satisfied on 4 January 2002
Persons entitled: Murray Johnstone Limited(As Security Trustee & Agent for the Vct Companies (as Defined))
Description: Fixed and floating charges over the undertaking and all…
22 October 1999
Debenture
Delivered: 2 November 1999
Status: Satisfied on 4 January 2002
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…