UKBizDB.co.uk

ALAN BENFIELD HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Alan Benfield Holdings Limited. The company was founded 20 years ago and was given the registration number 05065467. The firm's registered office is in BELPER. You can find them at The Coach House, Derwent Street, Belper, Derbyshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:ALAN BENFIELD HOLDINGS LIMITED
Company Number:05065467
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 March 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:The Coach House, Derwent Street, Belper, Derbyshire, DE56 1WN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Coach House, Derwent Street, Belper, United Kingdom, DE56 1WN

Secretary20 February 2018Active
28 Alfred Street, Ripley, England, DE5 3LD

Secretary18 April 2011Active
The Coach House, Derwent Street, Belper, Derby, United Kingdom, DE56 1WN

Director05 March 2004Active
The Coach House, Derwent Street, Belper, Derby, United Kingdom, DE56 1WN

Director04 April 2012Active
25 Mount Pleasant Drive, Belper, DE56 2TQ

Secretary05 March 2004Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary05 March 2004Active
25 Mount Pleasant Drive, Belper, DE56 2TQ

Director05 March 2004Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director05 March 2004Active

People with Significant Control

Mrs Sharon Marie Waldron
Notified on:06 April 2016
Status:Active
Date of birth:December 1970
Nationality:British
Country of residence:United Kingdom
Address:Hilltop House, Belper Lane, Belper, United Kingdom, DE56 2UJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul William Waldron
Notified on:06 April 2016
Status:Active
Date of birth:February 1969
Nationality:British
Country of residence:United Kingdom
Address:The Coach House, Derwent Street, Derby, United Kingdom, DE56 1WN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-15Confirmation statement

Confirmation statement with updates.

Download
2023-07-06Accounts

Accounts with accounts type total exemption full.

Download
2023-02-15Confirmation statement

Confirmation statement with updates.

Download
2022-07-26Accounts

Accounts with accounts type total exemption full.

Download
2022-02-15Confirmation statement

Confirmation statement with updates.

Download
2021-08-23Accounts

Accounts with accounts type total exemption full.

Download
2021-05-12Persons with significant control

Change to a person with significant control.

Download
2021-02-16Confirmation statement

Confirmation statement with updates.

Download
2020-08-12Accounts

Accounts with accounts type total exemption full.

Download
2020-02-17Confirmation statement

Confirmation statement with updates.

Download
2019-07-29Accounts

Accounts with accounts type total exemption full.

Download
2019-02-15Confirmation statement

Confirmation statement with updates.

Download
2018-08-15Accounts

Accounts with accounts type total exemption full.

Download
2018-08-08Persons with significant control

Change to a person with significant control.

Download
2018-08-08Officers

Change person director company with change date.

Download
2018-08-08Officers

Change person director company with change date.

Download
2018-03-12Officers

Termination secretary company.

Download
2018-03-09Officers

Appoint person secretary company with name date.

Download
2018-02-19Confirmation statement

Confirmation statement with updates.

Download
2018-02-06Persons with significant control

Notification of a person with significant control.

Download
2018-02-06Persons with significant control

Notification of a person with significant control.

Download
2017-10-24Accounts

Accounts with accounts type total exemption full.

Download
2017-02-17Confirmation statement

Confirmation statement with updates.

Download
2016-09-16Accounts

Accounts with accounts type total exemption small.

Download
2016-02-17Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.