Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BENCHMASTER LIMITED
Company Information for

BENCHMASTER LIMITED

Units 10 & 11 Egmont Street, Mossley, Ashton-Under-Lyne, OL5 9PY,
Company Registration Number
02069754
Private Limited Company
Active

Company Overview

About Benchmaster Ltd
BENCHMASTER LIMITED was founded on 1986-11-03 and has its registered office in Ashton-under-lyne. The organisation's status is listed as "Active". Benchmaster Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BENCHMASTER LIMITED
 
Legal Registered Office
Units 10 & 11 Egmont Street
Mossley
Ashton-Under-Lyne
OL5 9PY
Other companies in PR2
 
Filing Information
Company Number 02069754
Company ID Number 02069754
Date formed 1986-11-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2024-05-08
Return next due 2025-05-22
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB457407338  
Last Datalog update: 2024-06-17 11:39:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BENCHMASTER LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BENCHMASTER LIMITED
The following companies were found which have the same name as BENCHMASTER LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BENCHMASTER LLC 515 COUNTRY CLUB DR INCLINE VILLAGE NV 89451 Dissolved Company formed on the 1999-03-08
BENCHMASTER INC. 515 COUNTRY CLUB DR INCLINE VILLAGE NV 89451 Dissolved Company formed on the 1999-03-25
BENCHMASTER HOMES LLC Georgia Unknown
BENCHMASTERS INC Georgia Unknown
BENCHMASTER PRODUCTS INC California Unknown
BENCHMASTER SALES CORPORATION California Unknown
BENCHMASTERS INCORPORATED Michigan UNKNOWN
BENCHMASTER FURNITURE LLC California Unknown
BENCHMASTER INCORPORATED California Unknown
BENCHMASTERS INC Georgia Unknown
BENCHMASTER INC Mississippi Unknown

Company Officers of BENCHMASTER LIMITED

Current Directors
Officer Role Date Appointed
GUY ROBERT EDWARD GLOVER
Director 2013-03-11
RICHARD ANTHONY CHARLTON GLOVER
Director 2013-03-11
Previous Officers
Officer Role Date Appointed Date Resigned
BETTY STOCKS
Company Secretary 1991-05-08 2013-03-11
ARTHUR GEORGE STOCKS
Director 1991-05-08 2013-03-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GUY ROBERT EDWARD GLOVER GHG GROUP LIMITED Director 2018-04-17 CURRENT 2018-04-17 Active
GUY ROBERT EDWARD GLOVER REVOLUTION CASTORS LIMITED Director 2014-11-18 CURRENT 2014-11-18 Active - Proposal to Strike off
GUY ROBERT EDWARD GLOVER DESKMASTER LIMITED Director 2014-10-03 CURRENT 2014-10-03 Active - Proposal to Strike off
GUY ROBERT EDWARD GLOVER CONSTRUCTION COMPONENTS LIMITED Director 2014-07-23 CURRENT 2014-07-23 Active - Proposal to Strike off
GUY ROBERT EDWARD GLOVER SPEED 2013 LIMITED Director 2013-01-09 CURRENT 2013-01-09 Active - Proposal to Strike off
GUY ROBERT EDWARD GLOVER FIRSTWHEELS LTD Director 2011-08-31 CURRENT 2011-08-31 Active - Proposal to Strike off
GUY ROBERT EDWARD GLOVER CASTORS DIRECT LIMITED Director 1997-08-13 CURRENT 1997-08-08 Active - Proposal to Strike off
GUY ROBERT EDWARD GLOVER A.U.T. (WHEELS AND CASTORS) CO. LTD. Director 1991-06-13 CURRENT 1980-01-14 Active
RICHARD ANTHONY CHARLTON GLOVER GHG GROUP LIMITED Director 2018-04-17 CURRENT 2018-04-17 Active
RICHARD ANTHONY CHARLTON GLOVER REVOLUTION CASTORS LIMITED Director 2014-11-18 CURRENT 2014-11-18 Active - Proposal to Strike off
RICHARD ANTHONY CHARLTON GLOVER DESKMASTER LIMITED Director 2014-10-03 CURRENT 2014-10-03 Active - Proposal to Strike off
RICHARD ANTHONY CHARLTON GLOVER CONSTRUCTION COMPONENTS LIMITED Director 2014-07-23 CURRENT 2014-07-23 Active - Proposal to Strike off
RICHARD ANTHONY CHARLTON GLOVER SPEED 2013 LIMITED Director 2013-01-09 CURRENT 2013-01-09 Active - Proposal to Strike off
RICHARD ANTHONY CHARLTON GLOVER FIRSTWHEELS LTD Director 2011-08-31 CURRENT 2011-08-31 Active - Proposal to Strike off
RICHARD ANTHONY CHARLTON GLOVER CASTORS DIRECT LIMITED Director 1997-08-13 CURRENT 1997-08-08 Active - Proposal to Strike off
RICHARD ANTHONY CHARLTON GLOVER A.U.T. (WHEELS AND CASTORS) CO. LTD. Director 1991-06-13 CURRENT 1980-01-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-1731/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-05-09CONFIRMATION STATEMENT MADE ON 08/05/24, WITH NO UPDATES
2024-01-30APPOINTMENT TERMINATED, DIRECTOR GUY ROBERT EDWARD GLOVER
2024-01-24DIRECTOR APPOINTED ANDREW WARBURTON
2023-09-1931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-15CONFIRMATION STATEMENT MADE ON 08/05/23, WITH NO UPDATES
2022-08-09AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-13CS01CONFIRMATION STATEMENT MADE ON 08/05/22, WITH NO UPDATES
2022-05-13PSC05Change of details for Ghg Group Limited as a person with significant control on 2022-05-10
2021-09-20AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 020697540003
2021-05-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-05-10CS01CONFIRMATION STATEMENT MADE ON 08/05/21, WITH NO UPDATES
2021-03-18RP04CS01
2021-03-17PSC05Change of details for Grg Properties (2018) Limited as a person with significant control on 2020-02-21
2021-01-04AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 020697540002
2020-05-23CS01CONFIRMATION STATEMENT MADE ON 08/05/20, WITH NO UPDATES
2020-02-25SH08Change of share class name or designation
2020-02-25RES12Resolution of varying share rights or name
2020-02-14AP01DIRECTOR APPOINTED MR JAMES RICHARD EDWARD GLOVER
2020-02-14TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ANTHONY CHARLTON GLOVER
2020-02-14PSC02Notification of Grg Properties (2018) Limited as a person with significant control on 2020-02-13
2020-02-14PSC07CESSATION OF SPEED 2013 LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-06-13AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-08CS01CONFIRMATION STATEMENT MADE ON 08/05/19, WITH NO UPDATES
2018-06-19AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-21CS01CONFIRMATION STATEMENT MADE ON 08/05/18, WITH NO UPDATES
2018-04-24AD01REGISTERED OFFICE CHANGED ON 24/04/18 FROM Bluebell House Brian Johnson Way Preston PR2 5PE
2017-09-19AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-12LATEST SOC12/06/17 STATEMENT OF CAPITAL;GBP 1200
2017-06-12CS01CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES
2016-06-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-06LATEST SOC06/06/16 STATEMENT OF CAPITAL;GBP 1200
2016-06-06AR0108/05/16 ANNUAL RETURN FULL LIST
2016-01-26AA01Previous accounting period shortened from 28/02/16 TO 31/12/15
2015-09-30AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-03LATEST SOC03/06/15 STATEMENT OF CAPITAL;GBP 1200
2015-06-03AR0108/05/15 ANNUAL RETURN FULL LIST
2014-09-18AD01REGISTERED OFFICE CHANGED ON 18/09/14 FROM Riverside Estate Egmont Street Mossley Ashton-Under-Lyne Lancashire OL5 9PY
2014-08-04AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-30LATEST SOC30/05/14 STATEMENT OF CAPITAL;GBP 1200
2014-05-30AR0108/05/14 ANNUAL RETURN FULL LIST
2013-07-24AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-29AR0108/05/13 ANNUAL RETURN FULL LIST
2013-05-09TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR STOCKS
2013-05-09TM02APPOINTMENT TERMINATION COMPANY SECRETARY BETTY STOCKS
2013-04-17AP01DIRECTOR APPOINTED MR GUY ROBERT EDWARD GLOVER
2013-04-17AP01DIRECTOR APPOINTED MR RICHARD ANTHONY CHARLTON GLOVER
2013-03-20MG01Particulars of a mortgage or charge / charge no: 1
2013-03-19AD01REGISTERED OFFICE CHANGED ON 19/03/13 FROM Unit 10 Glover Centre Egmont Street Mossley Ashton Under Lyne Lancashire OL5 9PY
2013-02-21RES01ADOPT ARTICLES 21/02/13
2012-06-14AR0108/05/12 ANNUAL RETURN FULL LIST
2012-05-23AA29/02/12 TOTAL EXEMPTION SMALL
2011-09-02AA28/02/11 TOTAL EXEMPTION SMALL
2011-05-19AR0108/05/11 FULL LIST
2010-07-06AA28/02/10 TOTAL EXEMPTION SMALL
2010-05-24AR0108/05/10 FULL LIST
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ARTHUR GEORGE STOCKS / 01/03/2010
2010-03-01CH03SECRETARY'S CHANGE OF PARTICULARS / MRS BETTY STOCKS / 01/03/2010
2009-07-01AA28/02/09 TOTAL EXEMPTION SMALL
2009-05-27363aRETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS
2008-07-01AA29/02/08 TOTAL EXEMPTION SMALL
2008-06-26363aRETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS
2007-08-15363sRETURN MADE UP TO 08/05/07; NO CHANGE OF MEMBERS
2007-07-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2006-08-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-07-06363sRETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS
2005-06-06363sRETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS
2005-06-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2004-10-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04
2004-06-23363sRETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS
2003-06-02363sRETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS
2003-06-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03
2003-06-0288(2)RAD 02/05/03--------- £ SI 200@1=200 £ IC 1000/1200
2003-05-09123£ NC 10000/20000 10/04/03
2003-05-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-05-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-07-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02
2002-05-22363(287)REGISTERED OFFICE CHANGED ON 22/05/02
2002-05-22363sRETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS
2001-10-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01
2001-10-15RES14RE BI 998 @ 1 05/10/01
2001-10-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2001-10-1588(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2001-10-1588(2)RAD 28/08/01--------- £ SI 998@1=998 £ IC 2/1000
2001-07-02363sRETURN MADE UP TO 08/05/01; FULL LIST OF MEMBERS
2000-06-02363sRETURN MADE UP TO 08/05/00; FULL LIST OF MEMBERS
2000-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00
1999-05-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99
1999-05-18363sRETURN MADE UP TO 08/05/99; NO CHANGE OF MEMBERS
1998-06-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98
1998-06-17363sRETURN MADE UP TO 08/05/98; FULL LIST OF MEMBERS
1997-06-04363sRETURN MADE UP TO 08/05/97; NO CHANGE OF MEMBERS
1997-05-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97
1996-05-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96
1996-05-22363(287)REGISTERED OFFICE CHANGED ON 22/05/96
1996-05-22363sRETURN MADE UP TO 08/05/96; NO CHANGE OF MEMBERS
1995-06-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95
1995-06-05363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1995-06-05363sRETURN MADE UP TO 08/05/95; FULL LIST OF MEMBERS
1994-05-25363sRETURN MADE UP TO 08/05/94; NO CHANGE OF MEMBERS
1994-04-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94
1993-06-02363sRETURN MADE UP TO 08/05/93; NO CHANGE OF MEMBERS
1993-06-02363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1993-04-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93
1992-06-08363(287)REGISTERED OFFICE CHANGED ON 08/06/92
1992-06-08363sRETURN MADE UP TO 08/05/92; FULL LIST OF MEMBERS
1992-04-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/92
1991-07-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/91
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
259 - Manufacture of other fabricated metal products
25990 - Manufacture of other fabricated metal products n.e.c.

32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.



Licences & Regulatory approval
We could not find any licences issued to BENCHMASTER LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BENCHMASTER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2013-03-20 Outstanding RICHARD ANTHONY CHARLTON GLOVER AND GUY ROBERT EDWARD GLOVER
Filed Financial Reports
Annual Accounts
2014-02-28
Annual Accounts
2013-02-28
Annual Accounts
2012-02-29
Annual Accounts
2011-02-28
Annual Accounts
2010-02-28
Annual Accounts
2009-02-28
Annual Accounts
2008-02-29

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BENCHMASTER LIMITED

Intangible Assets
Patents
We have not found any records of BENCHMASTER LIMITED registering or being granted any patents
Domain Names

BENCHMASTER LIMITED owns 4 domain names.

jazzeng.co.uk   jazzengineering.co.uk   jasengineering.co.uk   benchmaster.co.uk  

Trademarks
We have not found any records of BENCHMASTER LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BENCHMASTER LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Wolverhampton City Council 2014-01-24 GBP £600
Wolverhampton City Council 2014-01-24 GBP £600
Wyre Forest District Council 2012-09-11 GBP £620
Wyre Forest District Council 2012-09-11 GBP £620 ICT Strategy

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where BENCHMASTER LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by BENCHMASTER LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-05-0082057000Vices, clamps and the like (excl. accessories for and parts of machine tools)
2018-05-0082057000Vices, clamps and the like (excl. accessories for and parts of machine tools)
2016-11-0082041100Hand-operated spanners and wrenches, incl. torque meter wrenches, of base metal, non-adjustable
2016-03-0082041100Hand-operated spanners and wrenches, incl. torque meter wrenches, of base metal, non-adjustable
2015-06-0182057000Vices, clamps and the like (excl. accessories for and parts of machine tools)
2015-06-0082057000Vices, clamps and the like (excl. accessories for and parts of machine tools)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BENCHMASTER LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BENCHMASTER LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.