WILSON BENESCH LIMITED
SHEFFIELD


Company number 03298042
Status Active
Incorporation Date 31 December 1996
Company Type Private Limited Company
Address FALCON HOUSE, LIMESTONE COTTAGE LANE, SHEFFIELD, SOUTH YORKSHIRE, S6 1NS
Home Country United Kingdom
Nature of Business 27900 - Manufacture of other electrical equipment
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Satisfaction of charge 3 in full; Satisfaction of charge 4 in full. The most likely internet sites of WILSON BENESCH LIMITED are www.wilsonbenesch.co.uk, and www.wilson-benesch.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-eight years and nine months. Wilson Benesch Limited is a Private Limited Company. The company registration number is 03298042. Wilson Benesch Limited has been working since 31 December 1996. The present status of the company is Active. The registered address of Wilson Benesch Limited is Falcon House Limestone Cottage Lane Sheffield South Yorkshire S6 1ns. The company`s financial liabilities are £195.71k. It is £17.66k against last year. And the total assets are £459.19k, which is £48.78k against last year. MILNES, Christina Catherine is a Secretary of the company. MILNES, Christina Catherine is a Director of the company. MILNES, Craig is a Director of the company. Secretary SCHOLEY, Andrew has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director SCHOLEY, Andrew has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Manufacture of other electrical equipment".


wilson benesch Key Finiance

LIABILITIES £195.71k
+9%
CASH n/a
TOTAL ASSETS £459.19k
+11%
All Financial Figures

Current Directors

Secretary
MILNES, Christina Catherine
Appointed Date: 01 November 2003

Director
MILNES, Christina Catherine
Appointed Date: 21 December 2000
69 years old

Director
MILNES, Craig
Appointed Date: 24 January 1997
67 years old

Resigned Directors

Secretary
SCHOLEY, Andrew
Resigned: 01 November 2003
Appointed Date: 24 January 1997

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 24 January 1997
Appointed Date: 31 December 1996

Director
SCHOLEY, Andrew
Resigned: 04 August 2005
Appointed Date: 24 January 1997
67 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 24 January 1997
Appointed Date: 31 December 1996

Persons With Significant Control

Mr Craig Milnes
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Christina Catherine Milnes
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WILSON BENESCH LIMITED Events

05 Jan 2017
Confirmation statement made on 31 December 2016 with updates
28 Sep 2016
Satisfaction of charge 3 in full
28 Sep 2016
Satisfaction of charge 4 in full
08 Sep 2016
Secretary's details changed for Mrs Christina Catherine Milnes on 1 September 2016
07 Sep 2016
Director's details changed for Mrs Christina Catherine Milnes on 1 September 2016
...
... and 60 more events
06 Feb 1997
Director resigned
06 Feb 1997
New director appointed
06 Feb 1997
New secretary appointed;new director appointed
06 Feb 1997
Registered office changed on 06/02/97 from: 1 mitchell lane bristol BS1 6BU
31 Dec 1996
Incorporation

WILSON BENESCH LIMITED Charges

2 September 2003
Debenture
Delivered: 4 September 2003
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 March 2000
Debenture
Delivered: 22 March 2000
Status: Satisfied on 28 September 2016
Persons entitled: Yorkshire Enterprise Finance Limited
Description: Fixed and floating charges over the undertaking and all…
7 August 1998
Debenture
Delivered: 8 August 1998
Status: Satisfied on 28 September 2016
Persons entitled: Yorkshire Enterprise Finance Limited
Description: Fixed and floating charges over the undertaking and all…
13 August 1997
Debenture
Delivered: 15 August 1997
Status: Satisfied on 18 January 2005
Persons entitled: Donbac Limited
Description: The whole of the company's undertaking property and assets…
1 August 1997
Mortgage debenture
Delivered: 7 August 1997
Status: Satisfied on 18 January 2005
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…