BENFIELD MOTOR GROUP LIMITED

Company Documents

DateDescription
10/07/2510 July 2025 NewChange of details for Addison Motors Limited as a person with significant control on 2025-07-04

View Document

23/04/2523 April 2025 Termination of appointment of Christopher Trevor Whitaker as a director on 2025-04-22

View Document

31/01/2531 January 2025 Appointment of Mr Alex Smith as a director on 2025-01-23

View Document

11/11/2411 November 2024 Termination of appointment of Martin Paul Reay as a director on 2024-11-07

View Document

23/10/2423 October 2024 Appointment of Mr James Brearley as a director on 2024-10-18

View Document

08/10/248 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-27 with no updates

View Document

15/04/2415 April 2024 Appointment of Mr Christopher Trevor Whitaker as a director on 2024-04-04

View Document

10/04/2410 April 2024 Termination of appointment of Duncan Andrew Mcphee as a director on 2024-04-04

View Document

19/01/2419 January 2024 Appointment of Mr Martin Paul Reay as a director on 2024-01-10

View Document

17/01/2417 January 2024 Termination of appointment of Mark Douglas Raban as a director on 2024-01-10

View Document

19/10/2319 October 2023 Termination of appointment of Philip John Kenny as a secretary on 2023-10-11

View Document

13/10/2313 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

27/09/2327 September 2023 Confirmation statement made on 2023-09-27 with no updates

View Document

30/09/2230 September 2022 Confirmation statement made on 2022-09-27 with updates

View Document

24/01/2224 January 2022 Accounts for a dormant company made up to 2021-12-31

View Document

04/10/214 October 2021 Confirmation statement made on 2021-09-27 with no updates

View Document

30/06/2130 June 2021 Termination of appointment of Anna Catherine Bielby as a director on 2021-06-30

View Document

04/10/194 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 27/09/19, NO UPDATES

View Document

12/07/1912 July 2019 APPOINTMENT TERMINATED, DIRECTOR ROBIN GREGSON

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 27/09/18, NO UPDATES

View Document

17/08/1817 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

20/02/1820 February 2018 PSC'S CHANGE OF PARTICULARS / ADDISON MOTORS LIMITED / 11/12/2017

View Document

12/12/1712 December 2017 REGISTERED OFFICE CHANGED ON 12/12/2017 FROM 776 CHESTER ROAD STRETFORD MANCHESTER M32 0QH

View Document

23/10/1723 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 27/09/17, NO UPDATES

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES

View Document

23/09/1623 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

09/10/159 October 2015 Annual return made up to 27 September 2015 with full list of shareholders

View Document

06/10/156 October 2015 COMPANY NAME CHANGED BENFIELD MOTORS (MORPETH) LIMITED CERTIFICATE ISSUED ON 06/10/15

View Document

06/10/156 October 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/09/1518 September 2015 SECRETARY APPOINTED GLENDA MACGEEKIE

View Document

18/09/1518 September 2015 REGISTERED OFFICE CHANGED ON 18/09/2015 FROM C/O C/O MUCKLE LLP 32 GALLOWGATE NEWCASTLE UPON TYNE NE1 4BF UNITED KINGDOM

View Document

08/09/158 September 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN SQUIRES

View Document

08/09/158 September 2015 REGISTERED OFFICE CHANGED ON 08/09/2015 FROM 776 CHESTER ROAD STRETFORD MANCHESTER M32 0QH ENGLAND

View Document

07/09/157 September 2015 DIRECTOR APPOINTED MR ANDREW CAMPBELL BRUCE

View Document

07/09/157 September 2015 DIRECTOR APPOINTED MR ROBIN ANTHONY GREGSON

View Document

07/09/157 September 2015 DIRECTOR APPOINTED MR NIGEL JOHN MCMINN

View Document

07/09/157 September 2015 APPOINTMENT TERMINATED, DIRECTOR MARK SQUIRES

View Document

07/09/157 September 2015 APPOINTMENT TERMINATED, DIRECTOR GERARD MURRAY

View Document

07/09/157 September 2015 APPOINTMENT TERMINATED, DIRECTOR MALCOLM SQUIRES

View Document

07/09/157 September 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN SQUIRES

View Document

07/09/157 September 2015 APPOINTMENT TERMINATED, SECRETARY GERARD MURRAY

View Document

07/09/157 September 2015 REGISTERED OFFICE CHANGED ON 07/09/2015 FROM LEOPARD HOUSE ASAMA COURT NEWCASTLE BUSINESS PARK NEWCASTLE UPON TYNE TYNE & WEAR NE4 7YD

View Document

29/06/1529 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

14/10/1414 October 2014 Annual return made up to 27 September 2014 with full list of shareholders

View Document

14/07/1414 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

23/01/1423 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN SQUIRES / 22/01/2014

View Document

25/10/1325 October 2013 Annual return made up to 27 September 2013 with full list of shareholders

View Document

27/09/1327 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

22/08/1322 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK SQUIRES / 15/08/2013

View Document

27/01/1327 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN SQUIRES / 02/01/2013

View Document

27/01/1327 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK SQUIRES / 02/01/2013

View Document

27/01/1327 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN SQUIRES / 02/01/2013

View Document

27/01/1327 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM SQUIRES / 02/01/2013

View Document

11/01/1311 January 2013 APPOINTMENT TERMINATED, SECRETARY IAN DUNN

View Document

11/01/1311 January 2013 SECRETARY APPOINTED MR GERARD THOMAS MURRAY

View Document

11/01/1311 January 2013 DIRECTOR APPOINTED MR GERARD THOMAS MURRAY

View Document

30/10/1230 October 2012 Annual return made up to 27 September 2012 with full list of shareholders

View Document

04/10/124 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

07/10/117 October 2011 Annual return made up to 27 September 2011 with full list of shareholders

View Document

28/09/1128 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

14/10/1014 October 2010 Annual return made up to 27 September 2010 with full list of shareholders

View Document

22/09/1022 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

21/10/0921 October 2009 Annual return made up to 27 September 2009 with full list of shareholders

View Document

10/09/0910 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

21/03/0921 March 2009 DIRECTOR APPOINTED MARK SQUIRES

View Document

16/03/0916 March 2009 APPOINTMENT TERMINATED SECRETARY JOHN SQUIRES

View Document

16/03/0916 March 2009 SECRETARY APPOINTED IAN GEORGE DUNN

View Document

24/10/0824 October 2008 REGISTERED OFFICE CHANGED ON 24/10/2008 FROM LEOPOLD HOUSE ASAMA COURT, NEWCASTLE BUSINESS PARK, NEWCASTLE UPON TYNE,NE4 7YD.

View Document

24/10/0824 October 2008 RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

11/06/0811 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

25/10/0725 October 2007 RETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS

View Document

07/09/077 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

12/10/0612 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

04/10/064 October 2006 RETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS

View Document

19/12/0519 December 2005 RETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

25/10/0425 October 2004 RETURN MADE UP TO 27/09/04; FULL LIST OF MEMBERS

View Document

08/09/048 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

07/10/037 October 2003 RETURN MADE UP TO 27/09/03; FULL LIST OF MEMBERS

View Document

29/07/0329 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

08/10/028 October 2002 RETURN MADE UP TO 27/09/02; FULL LIST OF MEMBERS

View Document

14/07/0214 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

30/10/0130 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

10/10/0110 October 2001 RETURN MADE UP TO 27/09/01; FULL LIST OF MEMBERS

View Document

30/10/0030 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

13/10/0013 October 2000 RETURN MADE UP TO 27/09/00; FULL LIST OF MEMBERS

View Document

14/12/9914 December 1999 RETURN MADE UP TO 05/10/99; FULL LIST OF MEMBERS

View Document

28/10/9928 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

04/11/984 November 1998 NEW SECRETARY APPOINTED

View Document

04/11/984 November 1998 RETURN MADE UP TO 05/10/98; NO CHANGE OF MEMBERS

View Document

13/10/9813 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

31/10/9731 October 1997 RETURN MADE UP TO 05/10/97; NO CHANGE OF MEMBERS

View Document

30/09/9730 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

24/10/9624 October 1996 RETURN MADE UP TO 05/10/96; FULL LIST OF MEMBERS

View Document

20/09/9620 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

13/10/9513 October 1995 RETURN MADE UP TO 05/10/95; FULL LIST OF MEMBERS

View Document

14/08/9514 August 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

21/10/9421 October 1994 RETURN MADE UP TO 05/10/94; FULL LIST OF MEMBERS

View Document

18/08/9418 August 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

10/11/9310 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

13/10/9313 October 1993 RETURN MADE UP TO 05/10/93; FULL LIST OF MEMBERS

View Document

13/10/9313 October 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

06/06/936 June 1993 REGISTERED OFFICE CHANGED ON 06/06/93 FROM: PORTLAND ROAD NEWCASTLE UPON TYNE NE2 1AR

View Document

13/10/9213 October 1992 RETURN MADE UP TO 05/10/92; FULL LIST OF MEMBERS

View Document

10/07/9210 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

05/11/915 November 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

24/10/9124 October 1991 RETURN MADE UP TO 05/10/91; FULL LIST OF MEMBERS

View Document

02/11/902 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

02/11/902 November 1990 RETURN MADE UP TO 05/10/90; FULL LIST OF MEMBERS

View Document

30/11/8930 November 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

23/11/8923 November 1989 RETURN MADE UP TO 20/10/89; FULL LIST OF MEMBERS

View Document

23/11/8923 November 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

22/12/8822 December 1988 RETURN MADE UP TO 23/11/88; FULL LIST OF MEMBERS

View Document

22/12/8822 December 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

10/08/8810 August 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/11/8716 November 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

16/11/8716 November 1987 RETURN MADE UP TO 28/09/87; FULL LIST OF MEMBERS

View Document

10/01/8710 January 1987 RETURN MADE UP TO 15/10/86; FULL LIST OF MEMBERS

View Document

10/01/8710 January 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

20/05/7720 May 1977 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 20/05/77

View Document

23/12/6423 December 1964 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company