W.H. BENCE (COACHWORKS) LIMITED
YATE

Hellopages » Gloucestershire » South Gloucestershire » BS37 5NG
Company number 01708157
Status Active
Incorporation Date 21 March 1983
Company Type Private Limited Company
Address ARMSTRONG WAY, GREAT WESTERN BUSINESS PARK, YATE, BRISTOL, BS37 5NG
Home Country United Kingdom
Nature of Business 29100 - Manufacture of motor vehicles, 29201 - Manufacture of bodies (coachwork) for motor vehicles (except caravans), 29202 - Manufacture of trailers and semi-trailers
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 28 November 2016 with updates; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-18 GBP 100 . The most likely internet sites of W.H. BENCE (COACHWORKS) LIMITED are www.whbencecoachworks.co.uk, and www.w-h-bence-coachworks.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and eleven months. The distance to to Filton Abbey Wood Rail Station is 6.3 miles; to Lawrence Hill Rail Station is 8.4 miles; to Bristol Temple Meads Rail Station is 9.3 miles; to Keynsham Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.W H Bence Coachworks Limited is a Private Limited Company. The company registration number is 01708157. W H Bence Coachworks Limited has been working since 21 March 1983. The present status of the company is Active. The registered address of W H Bence Coachworks Limited is Armstrong Way Great Western Business Park Yate Bristol Bs37 5ng. . BROWN, Susan Forest is a Secretary of the company. BROWN, James Henry is a Director of the company. Secretary BROWN, James Henry has been resigned. Director FEARN, Richard Maxwell has been resigned. Director OWEN, Huw Griffith has been resigned. Director WORLOCK, Terence has been resigned. The company operates in "Manufacture of motor vehicles".


Current Directors

Secretary
BROWN, Susan Forest
Appointed Date: 14 September 2000

Director
BROWN, James Henry

74 years old

Resigned Directors

Secretary
BROWN, James Henry
Resigned: 14 September 2000

Director
FEARN, Richard Maxwell
Resigned: 28 February 2013
75 years old

Director
OWEN, Huw Griffith
Resigned: 30 June 2009
Appointed Date: 06 April 2007
61 years old

Director
WORLOCK, Terence
Resigned: 31 August 1996
82 years old

Persons With Significant Control

Mr James Henry Brown
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – 75% or more

W.H. BENCE (COACHWORKS) LIMITED Events

05 Jan 2017
Full accounts made up to 31 March 2016
28 Nov 2016
Confirmation statement made on 28 November 2016 with updates
18 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100

03 Aug 2015
Full accounts made up to 31 March 2015
05 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100

...
... and 82 more events
19 Jan 1988
Return made up to 31/12/87; full list of members

03 Nov 1987
Particulars of mortgage/charge

03 Nov 1987
Particulars of mortgage/charge

03 Jun 1987
Accounts for a small company made up to 31 May 1986

03 Jun 1987
Return made up to 31/12/86; full list of members

W.H. BENCE (COACHWORKS) LIMITED Charges

7 August 2008
Chattel mortgage
Delivered: 12 August 2008
Status: Satisfied on 4 January 2013
Persons entitled: Lombard North Central PLC
Description: Bence-hospitality trailer s/no. 1006.
25 April 2006
Deed of charge
Delivered: 28 April 2006
Status: Satisfied on 24 January 2013
Persons entitled: Aib Group (UK) PLC T/a Allied Irish Bank (GB)
Description: First specific equitable mortgage all present and future…
22 August 2005
Mortgage debenture
Delivered: 25 August 2005
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…
19 July 2005
Chattel mortgage
Delivered: 23 July 2005
Status: Satisfied on 4 January 2013
Persons entitled: Lombard North Central PLC
Description: Bence trailer chassis/tin number 8382.
15 October 1992
Credit agreement
Delivered: 21 October 1992
Status: Satisfied on 14 June 2007
Persons entitled: Close Brothers Limited
Description: All sums payable under the insurance SEE395 492 c 21/10 for…
7 July 1988
Debenture
Delivered: 18 July 1988
Status: Satisfied on 14 June 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 October 1987
Legal charge
Delivered: 3 November 1987
Status: Satisfied on 14 June 2007
Persons entitled: Barclays Bank PLC
Description: Rear division unit 4C longwell green coachworks longwell…