D. BENSON (CONTROLS) LIMITED
WEST YORKSHIRE

Hellopages » West Yorkshire » Wakefield » WF6 1QS

Company number 00876120
Status Active
Incorporation Date 4 April 1966
Company Type Private Limited Company
Address NORMANTON INDUSTRIAL ESTATE, NORMANTON, WEST YORKSHIRE, WF6 1QS
Home Country United Kingdom
Nature of Business 27900 - Manufacture of other electrical equipment
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 27 July 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 11 December 2015 with full list of shareholders Statement of capital on 2015-12-11 GBP 1,000 . The most likely internet sites of D. BENSON (CONTROLS) LIMITED are www.dbensoncontrols.co.uk, and www.d-benson-controls.co.uk. The predicted number of employees is 60 to 70. The company’s age is fifty-nine years and six months. D Benson Controls Limited is a Private Limited Company. The company registration number is 00876120. D Benson Controls Limited has been working since 04 April 1966. The present status of the company is Active. The registered address of D Benson Controls Limited is Normanton Industrial Estate Normanton West Yorkshire Wf6 1qs. The company`s financial liabilities are £1473.4k. It is £51.9k against last year. And the total assets are £1931.6k, which is £-108.94k against last year. WILLIAMS, Jayne is a Secretary of the company. COCKS, Ian Mark is a Director of the company. CULLODEN, Helen Ruth is a Director of the company. WILLIAMS, Craig is a Director of the company. WILLIAMS, Jayne is a Director of the company. WILLIAMS, Keith is a Director of the company. Secretary BARTON, Jennifer has been resigned. Director BARTON, Henry Bernard has been resigned. Director BARTON, Jennifer has been resigned. Director WOOD, Keith Eric has been resigned. The company operates in "Manufacture of other electrical equipment".


d. benson (controls) Key Finiance

LIABILITIES £1473.4k
+3%
CASH n/a
TOTAL ASSETS £1931.6k
-6%
All Financial Figures

Current Directors

Secretary
WILLIAMS, Jayne
Appointed Date: 31 March 2001

Director
COCKS, Ian Mark
Appointed Date: 01 May 2005
59 years old

Director
CULLODEN, Helen Ruth
Appointed Date: 01 May 2005
54 years old

Director
WILLIAMS, Craig
Appointed Date: 01 May 2005
57 years old

Director
WILLIAMS, Jayne
Appointed Date: 01 May 2005
64 years old

Director
WILLIAMS, Keith

69 years old

Resigned Directors

Secretary
BARTON, Jennifer
Resigned: 31 March 2001

Director
BARTON, Henry Bernard
Resigned: 31 March 2001
86 years old

Director
BARTON, Jennifer
Resigned: 31 March 2001
80 years old

Director
WOOD, Keith Eric
Resigned: 05 February 2010
Appointed Date: 01 May 2005
67 years old

Persons With Significant Control

Mr Keith Williams
Notified on: 1 July 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Henry Bernard Barton Settlement 1991
Notified on: 1 July 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

D. BENSON (CONTROLS) LIMITED Events

27 Jul 2016
Confirmation statement made on 27 July 2016 with updates
10 Jun 2016
Total exemption small company accounts made up to 31 March 2016
11 Dec 2015
Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 1,000

11 Dec 2015
Director's details changed for Mr Craig Williams on 11 December 2015
11 Dec 2015
Director's details changed for Helen Ruth Culloden on 11 December 2015
...
... and 83 more events
09 Jan 1987
Return made up to 17/12/86; full list of members

24 Oct 1986
Gazettable document

14 Oct 1986
Registered office changed on 14/10/86 from: normanton industrial estate normanton west yorkshire wf 6 1QS

08 Oct 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

30 Jul 1986
Registered office changed on 30/07/86 from: bywater house mill lane pannal harrogate yorks

D. BENSON (CONTROLS) LIMITED Charges

27 February 1990
Fixed and floating charge
Delivered: 5 March 1990
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and flaoting charge over undertaking and all property…