BENETA LIMITED
YORK

Hellopages » North Yorkshire » York » YO30 7DW

Company number 03579627
Status Active
Incorporation Date 11 June 1998
Company Type Private Limited Company
Address ELLIOTTS HOTEL, 2 SYCAMORE PLACE BOOTHAM, YORK, NORTH YORKSHIRE, YO30 7DW
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Total exemption small company accounts made up to 30 November 2016; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 11 June 2016 with full list of shareholders Statement of capital on 2016-06-14 GBP 2 . The most likely internet sites of BENETA LIMITED are www.beneta.co.uk, and www.beneta.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and four months. The distance to to Poppleton Rail Station is 2.5 miles; to Ulleskelf Rail Station is 9.1 miles; to Church Fenton Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Beneta Limited is a Private Limited Company. The company registration number is 03579627. Beneta Limited has been working since 11 June 1998. The present status of the company is Active. The registered address of Beneta Limited is Elliotts Hotel 2 Sycamore Place Bootham York North Yorkshire Yo30 7dw. . BROWN, Philip Michael is a Secretary of the company. BROWN, Garth Philip is a Director of the company. BROWN, Maureen Joy is a Director of the company. BROWN, Philip Michael is a Director of the company. HOWARD, Nichola Jane is a Director of the company. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director BROWN, Garth Philip has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Other accommodation".


Current Directors

Secretary
BROWN, Philip Michael
Appointed Date: 15 July 1998

Director
BROWN, Garth Philip
Appointed Date: 20 August 2008
51 years old

Director
BROWN, Maureen Joy
Appointed Date: 15 July 1998
75 years old

Director
BROWN, Philip Michael
Appointed Date: 15 July 1998
74 years old

Director
HOWARD, Nichola Jane
Appointed Date: 20 August 2008
55 years old

Resigned Directors

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 15 July 1998
Appointed Date: 11 June 1998

Director
BROWN, Garth Philip
Resigned: 28 June 2005
Appointed Date: 15 July 1998
51 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 15 July 1998
Appointed Date: 11 June 1998
35 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 15 July 1998
Appointed Date: 11 June 1998

BENETA LIMITED Events

24 Mar 2017
Total exemption small company accounts made up to 30 November 2016
28 Jun 2016
Total exemption small company accounts made up to 30 November 2015
14 Jun 2016
Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 2

26 Aug 2015
Total exemption small company accounts made up to 30 November 2014
18 Jun 2015
Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 2

...
... and 53 more events
23 Jul 1998
Registered office changed on 23/07/98 from: crwys house 33 crwys road cardiff CF2 4YF
07 Jul 1998
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

07 Jul 1998
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

07 Jul 1998
£ nc 100/10000 03/07/98
11 Jun 1998
Incorporation

BENETA LIMITED Charges

10 December 2014
Charge code 0357 9627 0007
Delivered: 16 December 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
14 November 2014
Charge code 0357 9627 0006
Delivered: 19 November 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 2 sycamore place, york…
8 July 2005
Legal mortgage
Delivered: 13 July 2005
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 2 sycamore place bootham york. Assigns the goodwill of all…
5 July 2005
Debenture
Delivered: 6 July 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…
1 June 2001
Legal mortgage
Delivered: 20 June 2001
Status: Satisfied on 17 September 2005
Persons entitled: National Westminster Bank PLC
Description: All and every interest over the property (being 2 sycamore…
28 June 1999
Mortgage
Delivered: 29 June 1999
Status: Satisfied on 15 May 2004
Persons entitled: Norwich & Peterborough Building Society
Description: Elliotts hotel 2 and 4 sycamore place bootham york YO3…