UKBizDB.co.uk

BENSONS OF STRATFORD UPON AVON LIMITED

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

This company is commonly known as Bensons Of Stratford Upon Avon Limited. The company was founded 16 years ago and was given the registration number 06249417. The firm's registered office is in STRATFORD UPON AVON. You can find them at 40 Henley Street, , Stratford Upon Avon, Warwickshire. This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:BENSONS OF STRATFORD UPON AVON LIMITED
Company Number:06249417
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 May 2007
End of financial year:05 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:40 Henley Street, Stratford Upon Avon, Warwickshire, CV37 6QW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
41, York Place, Worcester, United Kingdom, WR1 3DS

Secretary16 May 2007Active
41, York Place, Worcester, United Kingdom, WR1 3DS

Director16 May 2007Active
Sefton House, 73 Newbold Road, Barlestone, United Kingdom, CV13 0DT

Director15 December 2008Active
The Oakley, Kidderminster Road, Droitwich, WR9 9AY

Corporate Secretary16 May 2007Active
The Oakley, Kidderminster Road, Droitwich, WR9 9AY

Corporate Director16 May 2007Active

People with Significant Control

Mr Symon David Powell
Notified on:06 April 2016
Status:Active
Date of birth:January 1969
Nationality:British
Country of residence:United Kingdom
Address:3 Ferry Lane, Alveston, United Kingdom, CV37 7QX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Simon Nicholas Walker-Smith
Notified on:06 April 2016
Status:Active
Date of birth:March 1973
Nationality:British
Country of residence:United Kingdom
Address:Sefton House, 73 Newbold Road, Barlestone, United Kingdom, CV13 0DT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Symon David Powell
Notified on:06 April 2016
Status:Active
Date of birth:January 1969
Nationality:British
Country of residence:United Kingdom
Address:41, York Place, Worcester, United Kingdom, WR1 3DS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Persons with significant control

Change to a person with significant control.

Download
2024-03-18Officers

Change person director company with change date.

Download
2023-08-14Resolution

Resolution.

Download
2023-08-14Incorporation

Memorandum articles.

Download
2023-08-14Capital

Capital variation of rights attached to shares.

Download
2023-08-14Capital

Capital variation of rights attached to shares.

Download
2023-08-14Capital

Capital name of class of shares.

Download
2023-08-08Capital

Capital allotment shares.

Download
2023-08-08Capital

Capital allotment shares.

Download
2023-08-08Capital

Capital allotment shares.

Download
2023-08-07Capital

Capital allotment shares.

Download
2023-08-04Accounts

Accounts with accounts type total exemption full.

Download
2023-05-16Confirmation statement

Confirmation statement with no updates.

Download
2022-09-01Accounts

Accounts with accounts type total exemption full.

Download
2022-05-16Confirmation statement

Confirmation statement with no updates.

Download
2021-07-13Accounts

Accounts with accounts type total exemption full.

Download
2021-07-07Persons with significant control

Change to a person with significant control.

Download
2021-07-07Officers

Change person director company with change date.

Download
2021-07-05Officers

Change person director company with change date.

Download
2021-07-05Persons with significant control

Change to a person with significant control.

Download
2021-05-17Confirmation statement

Confirmation statement with no updates.

Download
2021-01-25Persons with significant control

Change to a person with significant control.

Download
2021-01-22Officers

Change person secretary company with change date.

Download
2021-01-22Officers

Change person director company with change date.

Download
2020-10-08Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.