Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BEN-MOTOR AND ALLIED TRADES BENEVOLENT FUND
Company Information for

BEN-MOTOR AND ALLIED TRADES BENEVOLENT FUND

LYNWOOD COURT LYNWOOD VILLAGE, RISE ROAD, ASCOT, SL5 0FG,
Company Registration Number
02163894
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Ben-motor And Allied Trades Benevolent Fund
BEN-MOTOR AND ALLIED TRADES BENEVOLENT FUND was founded on 1987-09-14 and has its registered office in Ascot. The organisation's status is listed as "Active". Ben-motor And Allied Trades Benevolent Fund is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
BEN-MOTOR AND ALLIED TRADES BENEVOLENT FUND
 
Legal Registered Office
LYNWOOD COURT LYNWOOD VILLAGE
RISE ROAD
ASCOT
SL5 0FG
Other companies in SL5
 
Charity Registration
Charity Number 297877
Charity Address BEN-MOTOR & ALLIED TRADES, BENEVOLENT FUND, LYNWOOD, SUNNINGHILL, ASCOT BERKS, SL5 0AJ
Charter BEN OFFERS FINANCIAL, EMOTIONAL AND PRACTICAL HELP AND SUPPORT TO MEN, WOMEN AND CHILDREN WHO HAVE A CONNECTION WITH THE AUTOMOTIVE SECTOR AND ARE UNITED KINGDOM OR IRISH CITIZENS. WE OPERATE: WELFARE OFFICES IN ASCOT, BIRMINGHAM, MANCHESTER AND NEWPORT (GWENT) NURSING AND RESIDENTIAL CENTRES IN ASCOT, RUGBY, SOUTHPORT AND BERWICK-UPON-TWEED AND DAY CARE CENTRE IN COVENTRY
Filing Information
Company Number 02163894
Company ID Number 02163894
Date formed 1987-09-14
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 01/10/2015
Return next due 29/10/2016
Type of accounts GROUP
Last Datalog update: 2024-03-06 09:06:26
Primary Source:Companies House
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.

Company Officers of BEN-MOTOR AND ALLIED TRADES BENEVOLENT FUND

Current Directors
Officer Role Date Appointed
DAVID JAMES ELLIS
Company Secretary 2016-09-19
BRIAN PHILIP BACK
Director 2007-03-30
DAKSH GUPTA
Director 2012-10-24
JEREMY CHRISTOPHER HICKS
Director 2014-09-25
TIMOTHY VICTOR HOLMES
Director 1997-03-21
RICHARD ANTHONY JEFFCOAT
Director 2015-09-16
MICHAEL JUDGE
Director 2005-01-20
GERALD ERNEST LEE
Director 2013-01-21
STEVEN GERRY NASH
Director 2014-09-25
GRAEME JOHN POTTS
Director 2005-04-21
ROBIN SHAW
Director 2003-10-23
LESLEY ELIZABETH UPHAM
Director 2014-09-25
ROBIN ARTHUR JOHN WOOLCOCK
Director 2005-07-21
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN DEWEY
Director 2005-10-20 2016-09-15
BEATA MARIA FELMER
Company Secretary 2012-04-02 2016-08-31
JOSEPH GREENWELL
Director 2008-07-24 2014-09-25
SUSAN ANN BROWNSON
Director 1999-02-19 2012-10-24
BEATA MARIA FELMER
Director 2012-04-02 2012-04-02
BRIAN COTTRELL
Company Secretary 2006-01-01 2011-07-23
ANTHONY BERNARD ARCHER
Director 1996-11-22 2010-09-29
DAVID CHARLES GOOSEY
Director 2004-07-22 2010-09-29
TUDOR LLOYD EVANS
Director 1994-09-22 2009-09-24
BRIAN DAVID FERGUSON
Director 1997-09-19 2009-09-24
DAVID JOHN PRESCOTT
Company Secretary 1991-06-12 2005-12-31
KENNETH WILLIAM KEIR
Director 2000-11-24 2005-05-27
ANDREW JOHN CORNISH
Director 2003-10-23 2005-05-12
ALISTAIR RICHARD CHEYNE
Director 1997-01-24 2004-01-22
RICHARD BIRKETT IDE
Director 1992-09-24 2000-09-21
CHRISTOPHER LIDDELL
Director 1997-07-25 1999-09-22
GEOFFREY RICHARD LACEY
Director 1991-06-12 1997-11-10
ALAN JESSUP
Director 1991-06-12 1996-11-21
JOHN HOLMES
Director 1995-11-23 1996-09-19
JAMES ENOCH HUGHES
Director 1994-09-22 1996-09-19
JOHN JOSEPH KANE
Director 1993-05-17 1995-09-13
DESMOND THOMAS BALLANTYNE HALL
Director 1991-06-12 1992-05-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRIAN PHILIP BACK RISE LODGE DEVELOPMENTS LIMITED Director 2010-06-30 CURRENT 2010-06-30 Active
BRIAN PHILIP BACK CLAUDE WALLIS LIMITED Director 2010-06-29 CURRENT 2010-06-29 Active
BRIAN PHILIP BACK BVRLA SERVICES LIMITED Director 2005-08-30 CURRENT 2005-08-30 Active
BRIAN PHILIP BACK BRITISH VEHICLE RENTAL AND LEASING ASSOCIATION LIMITED Director 1998-03-31 CURRENT 1967-12-08 Active
JEREMY CHRISTOPHER HICKS SOCIETY OF MOTOR MANUFACTURERS AND TRADERS LIMITED(THE) Director 2018-05-17 CURRENT 1902-07-16 Active
MICHAEL JUDGE COVENTRY SPORTS TRUST LIMITED Director 2004-09-28 CURRENT 1999-03-19 Liquidation
GERALD ERNEST LEE WIDERVIEW CONSULTANCY LIMITED Director 2013-01-23 CURRENT 2013-01-23 Active - Proposal to Strike off
STEVEN GERRY NASH MOTOR INDUSTRY MANAGEMENT LIMITED Director 2012-12-31 CURRENT 1984-08-15 Active
GRAEME JOHN POTTS RAZOOM IT LTD Director 2018-01-10 CURRENT 2015-02-05 Active
GRAEME JOHN POTTS EDEN AUTOMOTIVE SYSTEMS LIMITED Director 2017-07-24 CURRENT 2017-07-24 Active
GRAEME JOHN POTTS EDEN 2018 LIMITED Director 2017-03-23 CURRENT 2017-03-23 Active
GRAEME JOHN POTTS EDEN PRESTIGE & PERFORMANCE LTD Director 2016-04-08 CURRENT 2016-04-08 Active
GRAEME JOHN POTTS PREMIER CHRISTIAN COMMUNICATIONS LTD Director 2015-09-10 CURRENT 1993-05-07 Active
GRAEME JOHN POTTS BENTRADE LIMITED Director 2014-09-25 CURRENT 1979-07-17 Active
GRAEME JOHN POTTS EDEN MOTOR RETAIL LIMITED Director 2013-04-08 CURRENT 1996-05-14 Active
GRAEME JOHN POTTS RISE LODGE DEVELOPMENTS LIMITED Director 2010-06-30 CURRENT 2010-06-30 Active
GRAEME JOHN POTTS CLAUDE WALLIS LIMITED Director 2010-06-29 CURRENT 2010-06-29 Active
GRAEME JOHN POTTS SPEEDFIELDS PARK (NO.1) LIMITED Director 2008-01-07 CURRENT 1989-05-04 Active
GRAEME JOHN POTTS EDEN AUTOMOTIVE LIMITED Director 2007-10-18 CURRENT 2007-05-23 Active
ROBIN SHAW THE TYRE INDUSTRY FEDERATION LIMITED Director 2016-02-07 CURRENT 2005-01-14 Active - Proposal to Strike off
ROBIN SHAW SOCIETY OF MOTOR MANUFACTURERS AND TRADERS LIMITED(THE) Director 2015-01-20 CURRENT 1902-07-16 Active
ROBIN SHAW BRITISH TYRE MANUFACTURERS' ASSOCIATION LIMITED Director 2014-12-16 CURRENT 1968-02-20 Active
ROBIN SHAW BRIDGESTONE/FIRESTONE UK LIMITED Director 2014-10-06 CURRENT 2002-05-13 Dissolved 2015-08-11
ROBIN SHAW BULLDOG REMOULDS (HOLDINGS) LIMITED Director 2014-10-06 CURRENT 1977-12-05 Dissolved 2016-12-13
ROBIN SHAW BRIDGESTONE UK LIMITED Director 2014-10-06 CURRENT 1972-02-01 Active
ROBIN SHAW BULLDOG REMOULDS LIMITED Director 2014-10-06 CURRENT 1968-05-27 Active
ROBIN SHAW HOLGER CHRISTIANSEN UK LIMITED Director 2009-01-22 CURRENT 1984-08-15 Dissolved 2015-01-10
ROBIN SHAW BEISSBARTH UK LIMITED Director 2008-02-08 CURRENT 1997-07-11 Dissolved 2015-01-10
ROBIN ARTHUR JOHN WOOLCOCK ROSTHELL SERVICES LIMITED Director 2014-06-06 CURRENT 2014-06-06 Active - Proposal to Strike off
ROBIN ARTHUR JOHN WOOLCOCK RICHMOND BRIDGE ESTATE MANAGEMENT COMPANY PHASE 2 LIMITED Director 2014-05-21 CURRENT 1996-10-04 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
2024-09-25Director's details changed for Mr Steven Gerry Nash on 2014-09-25
2024-01-10GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-10-13CONFIRMATION STATEMENT MADE ON 01/10/23, WITH NO UPDATES
2023-10-11DIRECTOR APPOINTED TRACEY ANN NEWTON
2023-03-29APPOINTMENT TERMINATED, DIRECTOR SARAH ELAINE BAYLISS
2023-03-29APPOINTMENT TERMINATED, DIRECTOR SARAH ELAINE BAYLISS
2022-10-04CONFIRMATION STATEMENT MADE ON 01/10/22, WITH NO UPDATES
2022-10-04CS01CONFIRMATION STATEMENT MADE ON 01/10/22, WITH NO UPDATES
2022-08-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2021-10-04CS01CONFIRMATION STATEMENT MADE ON 01/10/21, WITH NO UPDATES
2021-09-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-05-25MEM/ARTSARTICLES OF ASSOCIATION
2021-05-17RES13Resolutions passed:
  • Adoption of articles on condition of approval of the charity commission of scotland & the charity commission of england and wales 26/04/2018
2021-04-06TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN PHILIP BACK
2020-12-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-11-19TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JUDGE
2020-10-13CS01CONFIRMATION STATEMENT MADE ON 01/10/20, WITH NO UPDATES
2020-07-01TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ANTHONY JEFFCOAT
2020-03-05CH01Director's details changed for Mr Gerald Ernest Lee on 2020-02-27
2020-03-05AP01DIRECTOR APPOINTED MS DONNA MCDERMOTT
2019-11-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-10-04CS01CONFIRMATION STATEMENT MADE ON 01/10/19, WITH NO UPDATES
2019-10-03AP01DIRECTOR APPOINTED MS SARAH ELAINE BAYLISS
2019-10-02TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN SHAW
2019-07-01TM02Termination of appointment of David James Ellis on 2019-06-28
2019-07-01AP03Appointment of Mr Jonathan Cox as company secretary on 2019-06-28
2018-10-11RES01ADOPT ARTICLES 11/10/18
2018-10-10AP01DIRECTOR APPOINTED MS SHARON ASHCROFT
2018-10-03AP01DIRECTOR APPOINTED MR CHRISTOPHER DAVID THOMAS
2018-10-03CS01CONFIRMATION STATEMENT MADE ON 01/10/18, WITH NO UPDATES
2018-09-28AP01DIRECTOR APPOINTED MR MARK ROBERT CANNING OUTHWAITE
2018-09-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-09-17TM01APPOINTMENT TERMINATED, DIRECTOR LESLEY ELIZABETH UPHAM
2018-05-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021638940009
2018-05-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2018-05-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2018-05-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-11-16TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM WHEELER
2017-10-06CS01CONFIRMATION STATEMENT MADE ON 01/10/17, WITH NO UPDATES
2017-09-28TM01APPOINTMENT TERMINATED, DIRECTOR PAULINE ANNE WISEMAN
2017-08-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2017-08-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 021638940009
2017-07-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-01-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-12-21TM01APPOINTMENT TERMINATED, DIRECTOR ZARA ELIZABETH MARGARET ROSS
2016-10-14CS01CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES
2016-10-07TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN DEWEY
2016-09-27TM02Termination of appointment of Beata Maria Felmer on 2016-08-31
2016-09-27AP03SECRETARY APPOINTED MR DAVID JAMES ELLIS
2016-09-08AP01DIRECTOR APPOINTED DR ZARA ELIZABETH MARGARET ROSS
2015-11-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-10-19AR0101/10/15 NO MEMBER LIST
2015-10-15AP01DIRECTOR APPOINTED MR RICHARD ANTHONY JEFFCOAT
2015-10-12AP01DIRECTOR APPOINTED MRS PAULINE ANNE WISEMAN
2015-10-09TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT SMITH
2015-10-09TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE RATCLIFFE
2015-03-31AD01REGISTERED OFFICE CHANGED ON 31/03/2015 FROM LYNWOOD SUNNINGHILL ASCOT BERKSHIRE SL5 0AJ
2014-10-21AR0101/10/14 NO MEMBER LIST
2014-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN SHAW / 25/09/2014
2014-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN ARTHUR JOHN WOOLCOCK / 25/09/2014
2014-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JUDGE / 25/09/2014
2014-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN DEWEY / 25/09/2014
2014-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE RATCLIFFE / 25/09/2014
2014-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GRAHAM SMITH / 25/09/2014
2014-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY VICTOR HOLMES / 25/09/2014
2014-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN PHILIP BACK / 25/09/2014
2014-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME JOHN POTTS / 25/09/2014
2014-10-08AP01DIRECTOR APPOINTED MRS LESLEY ELIZABETH UPHAM
2014-10-07AP01DIRECTOR APPOINTED MR JEREMY HICKS
2014-10-07AP01DIRECTOR APPOINTED MR STEVEN GERRY NASH
2014-10-06AP01DIRECTOR APPOINTED MR GRAHAM WHEELER
2014-10-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MACGOWAN
2014-10-01TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH GREENWELL
2014-08-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-05-07TM01APPOINTMENT TERMINATED, DIRECTOR PAULINE WISEMAN
2013-10-01AR0101/10/13 NO MEMBER LIST
2013-10-01TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY SACKETT
2013-07-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-04-09AP01DIRECTOR APPOINTED MR GERALD ERNEST LEE
2013-04-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2013-04-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2013-03-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2013-03-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2013-01-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2013-01-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2013-01-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2013-01-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2013-01-11MEM/ARTSARTICLES OF ASSOCIATION
2013-01-11RES01ALTER ARTICLES 24/10/2012
2012-12-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-11-02AP01DIRECTOR APPOINTED MS PAULINE ANNE WISEMAN
2012-11-02AP01DIRECTOR APPOINTED MR DAKSH GUPTA
2012-11-02AP01DIRECTOR APPOINTED MR LESLIE RATCLIFFE
2012-10-25TM01APPOINTMENT TERMINATED, DIRECTOR SARAH SILLARS
2012-10-25TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN BROWNSON
2012-10-09AR0101/10/12 NO MEMBER LIST
2012-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GRAHAM SMITH / 17/08/2012
2012-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GRAHAM SMITH / 17/08/2012
2012-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH GREENWELL / 07/08/2012
2012-04-18TM01APPOINTMENT TERMINATED, DIRECTOR BEATA FELMER
2012-04-18AP03SECRETARY APPOINTED MRS BEATA MARIA FELMER
2012-04-18AP01DIRECTOR APPOINTED MRS BEATA MARIA FELMER
2011-10-13AR0101/10/11 NO MEMBER LIST
2011-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY VICTOR HOLMES / 12/10/2011
2011-10-13AP01DIRECTOR APPOINTED MR ROBERT GRAHAM SMITH
2011-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN ARTHUR JOHN WOOLCOCK / 13/10/2011
2011-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH JANE SILLARS / 12/10/2011
2011-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY SACKETT / 12/10/2011
2011-09-29TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY WORTHY
2011-09-28TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY WORTHY
2011-09-28TM02APPOINTMENT TERMINATED, SECRETARY BRIAN COTTRELL
2011-07-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2010-10-28AR0101/10/10 NO MEMBER LIST
2010-10-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID TAYLOR
2010-10-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GOOSEY
2010-10-28TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY ARCHER
2010-09-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2009-11-12MEM/ARTSARTICLES OF ASSOCIATION
2009-10-27AR0101/10/09 NO MEMBER LIST
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTONY ROBERT WORTHY / 01/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN ARTHUR JOHN WOOLCOCK / 01/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY TAYLOR / 01/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH JANE SILLARS / 01/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBIN SHAW / 01/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY SACKETT / 01/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN MACGOWAN / 01/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JUDGE / 01/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY VICTOR HOLMES / 01/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH GREENWELL / 01/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES GOOSEY / 01/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN DEWEY / 01/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN PHILIP BACK / 01/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY BERNARD ARCHER / 01/10/2009
Industry Information
SIC/NAIC Codes
55 - Accommodation
559 - Other accommodation
55900 - Other accommodation

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate

87 - Residential care activities
873 - Residential care activities for the elderly and disabled
87300 - Residential care activities for the elderly and disabled

88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.

Licences & Regulatory approval
We could not find any licences issued to BEN-MOTOR AND ALLIED TRADES BENEVOLENT FUND 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 BEN-MOTOR AND ALLIED TRADES BENEVOLENT FUND
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2013-04-05 Outstanding THE CO-OPERATIVE BANK P.L.C.
LEGAL CHARGE 2013-04-05 Outstanding THE CO-OPERATIVE BANK P.L.C.
DEBENTURE 2013-03-21 Outstanding THE CO-OPERATIVE BANK PLC
ASSIGNMENT OF LIFE POLICY 2013-03-21 Outstanding THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 1989-12-07 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1989-12-07 Satisfied BARCLAYS BANK PLC
NOTICE OF DEPOSIT OF LAND CERTIFICATE AND CHARGE CERTIFICATE 1989-12-07 Satisfied BARCLAYS BANK PLC
NOTICE OF INTENDED DEPOSIT 1988-01-25 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31

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 BEN-MOTOR AND ALLIED TRADES BENEVOLENT FUND

Intangible Assets
Patents
We have not found any records of BEN-MOTOR AND ALLIED TRADES BENEVOLENT FUND registering or being granted any patents
Domain Names

BEN-MOTOR AND ALLIED TRADES BENEVOLENT FUND owns 1 domain names.

benhelp.co.uk  

Trademarks
We have not found any records of BEN-MOTOR AND ALLIED TRADES BENEVOLENT FUND registering or being granted any trademarks
Income
Government Income

Government spend with BEN-MOTOR AND ALLIED TRADES BENEVOLENT FUND

Government Department Income DateTransaction(s) Value Services/Products
Northumberland County Council 2015-7 GBP £7,579 Residential Care
Northumberland County Council 2015-6 GBP £9,921 Residential Care
Northumberland County Council 2015-5 GBP £9,453 Residential Care
Northumberland County Council 2015-4 GBP £18,906 Residential Care
Northumberland County Council 2015-2 GBP £9,453 Residential Care
Northumberland County Council 2015-1 GBP £9,453 Residential Care
Northumberland County Council 2014-12 GBP £9,453 Residential Care
Northumberland County Council 2014-11 GBP £9,453 Residential Care
Northumberland County Council 2014-10 GBP £21,890 Residential Care
Northumberland County Council 2014-9 GBP £11,291 Residential Care
Northumberland County Council 2014-8 GBP £11,291 Residential Care
Northumberland County Council 2014-7 GBP £11,291 Residential Care
Northumberland County Council 2014-6 GBP £23,602 Residential Care
Northumberland County Council 2014-5 GBP £5,252 Residential Care
Northumberland County Council 2014-3 GBP £16,429 Residential Care
Northumberland County Council 2014-2 GBP £11,627 Residential Care
Northumberland County Council 2014-1 GBP £13,425 Residential Care
Northumberland County Council 2013-12 GBP £28,396 Residential Care
Northumberland County Council 2013-10 GBP £25,831 Residential Care

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
Business rates information was found for BEN-MOTOR AND ALLIED TRADES BENEVOLENT FUND for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
WORKSHOP AND PREMISES LEEDS AUTOMOTIVE TRAINING GROUP NEW PRINCESS STREET LEEDS LS11 9BA 31,00019/04/2012

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BEN-MOTOR AND ALLIED TRADES BENEVOLENT FUND 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 BEN-MOTOR AND ALLIED TRADES BENEVOLENT FUND 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.