ANDREW BENTON LIMITED
GRAFTON FLYFORD

Hellopages » Worcestershire » Wychavon » WR7 4PE

Company number 00929567
Status Active
Incorporation Date 27 March 1968
Company Type Private Limited Company
Address AVON LIBBERY, LIBBERY, GRAFTON FLYFORD, WORCESTER, WR7 4PE
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Confirmation statement made on 14 August 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 14 August 2015 with full list of shareholders Statement of capital on 2015-09-11 GBP 9,250 . The most likely internet sites of ANDREW BENTON LIMITED are www.andrewbenton.co.uk, and www.andrew-benton.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-seven years and six months. Andrew Benton Limited is a Private Limited Company. The company registration number is 00929567. Andrew Benton Limited has been working since 27 March 1968. The present status of the company is Active. The registered address of Andrew Benton Limited is Avon Libbery Libbery Grafton Flyford Worcester Wr7 4pe. . INGRAM, Amanda Jane Carey is a Secretary of the company. BENTON, Andrew Carey is a Director of the company. INGRAM, Amanda Jane Carey is a Director of the company. STEVENTON, Paul Frederick is a Director of the company. Secretary BENTON, Andrew Carey has been resigned. Secretary BENTON, John Horace has been resigned. Director BENTON, John Horace has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
INGRAM, Amanda Jane Carey
Appointed Date: 12 May 2003

Director
BENTON, Andrew Carey
Appointed Date: 29 September 1993
63 years old

Director
INGRAM, Amanda Jane Carey
Appointed Date: 29 September 1993
66 years old

Director

Resigned Directors

Secretary
BENTON, Andrew Carey
Resigned: 06 August 2004
Appointed Date: 01 December 1993

Secretary
BENTON, John Horace
Resigned: 14 December 1993

Director
BENTON, John Horace
Resigned: 14 December 1993
99 years old

Persons With Significant Control

Andrew Carey Benton
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Amanda Jane Carey Ingram
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ANDREW BENTON LIMITED Events

17 Aug 2016
Confirmation statement made on 14 August 2016 with updates
06 Jul 2016
Total exemption small company accounts made up to 31 October 2015
11 Sep 2015
Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-09-11
  • GBP 9,250

20 Jul 2015
Total exemption small company accounts made up to 31 October 2014
21 Aug 2014
Annual return made up to 14 August 2014 with full list of shareholders
Statement of capital on 2014-08-21
  • GBP 9,250

...
... and 88 more events
24 Oct 1986
Full accounts made up to 31 October 1985

24 Oct 1986
Return made up to 23/10/86; full list of members

24 Oct 1986
Return made up to 23/10/86; full list of members

24 Oct 1986
Return made up to 31/12/85; full list of members

24 Oct 1986
Return made up to 31/12/85; full list of members

ANDREW BENTON LIMITED Charges

7 February 2005
Debenture
Delivered: 10 February 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 October 2004
Legal mortgage
Delivered: 29 October 2004
Status: Satisfied on 9 February 2011
Persons entitled: Hsbc Bank PLC
Description: F/H property at the forge holme lacy herefordshire. With…
10 April 2003
Legal mortgage
Delivered: 17 April 2003
Status: Satisfied on 9 February 2011
Persons entitled: Hsbc Bank PLC
Description: The f/h land adjoining the forge holme lacy hereford. With…
20 September 2002
Legal mortgage
Delivered: 27 September 2002
Status: Satisfied on 9 February 2011
Persons entitled: Hsbc Bank PLC
Description: F/Hold property known as 9 collymore park,ledbury. With the…
22 July 1999
Legal mortgage
Delivered: 23 July 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 23 25 25A 27 & 29 broad street pershore worcestershire…
12 October 1998
Legal mortgage
Delivered: 23 October 1998
Status: Satisfied on 9 February 2011
Persons entitled: Midland Bank PLC
Description: Land lying to the north of dinedor court dinedor…
25 June 1993
Legal charge
Delivered: 30 June 1993
Status: Satisfied on 5 February 2011
Persons entitled: Midland Bank PLC
Description: Summerfields 21 royal parae bayshill road cheltenham…
16 April 1993
Legal charge
Delivered: 20 April 1993
Status: Satisfied on 5 February 2011
Persons entitled: Midland Bank PLC
Description: 3 woolhope road worcester. Together with all fixtures and…
13 July 1992
Legal charge
Delivered: 14 July 1992
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H 1 priory square studley warwickshire together with all…
8 May 1989
Legal charge
Delivered: 9 May 1989
Status: Satisfied on 5 February 2011
Persons entitled: Midland Bank PLC
Description: Peopleton village hall peopleton, pershore hereford &…
22 January 1987
Legal charge
Delivered: 24 January 1987
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 147 london road, worcester.
4 July 1985
Legal charge
Delivered: 10 July 1985
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H 1 priory square studley warwickshire.
3 January 1984
Legal charge
Delivered: 6 January 1984
Status: Satisfied
Persons entitled: Midland Bank PLC
27 October 1982
Fixed and floating charge
Delivered: 3 November 1982
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed charge on all book debts and other debts owing to the…
23 February 1982
Legal charge
Delivered: 25 February 1982
Status: Satisfied on 5 February 2011
Persons entitled: Midland Bank PLC
Description: Land fronting to london road and green hill worcester…
3 September 1980
Mortgage
Delivered: 3 September 1980
Status: Satisfied on 22 March 1991
Persons entitled: Midland Bank PLC
Description: Leasehold land and premises being 14 merstow green and 1…
3 September 1980
Mortgage
Delivered: 3 September 1980
Status: Satisfied on 22 March 1991
Persons entitled: Midland Bank PLC
Description: Freehold land and premises being 23 broad street pershore…
3 September 1980
Mortgage
Delivered: 3 September 1980
Status: Satisfied on 22 March 1991
Persons entitled: Midland Bank PLC
Description: Freehold land and premises being 25, 25A, 27 and 29 brad…
15 February 1980
Mortgage
Delivered: 21 February 1980
Status: Satisfied on 22 March 1991
Persons entitled: Midland Bank PLC
Description: F/H land & premises being 7-15 (odd nos) london rd…
3 December 1975
Legal charge
Delivered: 8 December 1975
Status: Satisfied on 25 January 2011
Persons entitled: Barclays Bank Limited
Description: 23 broad st pershore hereford & worcester.
25 October 1974
Legal charge
Delivered: 12 November 1974
Status: Satisfied on 25 January 2011
Persons entitled: Barclays Bank PLC
Description: 14, merstow green and 1, 2, 3 and 6 trumpet yard eversham…
15 September 1971
Legal charge
Delivered: 22 September 1971
Status: Satisfied on 25 January 2011
Persons entitled: Barclays Bank PLC
Description: 25, broad street, pershore, worcester.
18 February 1969
Deposit of deeds without written instrument
Delivered: 19 February 1969
Status: Satisfied on 29 November 2011
Persons entitled: Martins Bank LTD
Description: Oxhall cottage, clifton-on-teme, worcestershire. Together…