Company NameBenella Auto Electrical Services Limited
Company StatusActive
Company Number04767474
CategoryPrivate Limited Company
Incorporation Date16 May 2003(21 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameMr Colin Mould
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2005(2 years, 3 months after company formation)
Appointment Duration18 years, 8 months
RoleSales Engineer
Country of ResidenceUnited Kingdom
Correspondence Address16 Oakfields
Summerfields
Chester Le Street
County Durham
DH2 2XD
Director NameMs Joanne Cossavella
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2013(10 years after company formation)
Appointment Duration11 years
RoleAccounts Manager
Country of ResidenceUnited Kingdom
Correspondence Address16 Oakfields
Summerfields
Chester Le Street
County Durham
DH2 2XD
Director NameMr Benjamin Mould
Date of BirthAugust 1996 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2023(19 years, 9 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Oakfields Summerfields
Chester Le Street
County Durham
DH2 2XD
Director NameMr Colin Mould
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2003(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address16 Oakfields
Summerfields
Chester Le Street
County Durham
DH2 2XD
Secretary NameJoanne Cossavella
NationalityBritish
StatusResigned
Appointed16 May 2003(same day as company formation)
RoleCompany Director
Correspondence Address16 Oakfields
Summerfields
Chester Le Street
County Durham
DH2 2XD
Director NamePeter Richardson
Date of BirthJune 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(1 year, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 02 December 2008)
RoleHaulage Contractor
Correspondence Address66 Newlyn Drive
Parkside Dale
Cramlington
Northumberland
NE23 1RT
Secretary NameAngela Heron
NationalityBritish
StatusResigned
Appointed01 November 2004(1 year, 5 months after company formation)
Appointment Duration11 years, 4 months (resigned 14 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Crossfield Park
Gateshead
Tyne And Wear
NE10 9SA
Director NameMrs Angela Heron
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2008(5 years, 6 months after company formation)
Appointment Duration7 years, 3 months (resigned 14 March 2016)
RoleSales Rep
Country of ResidenceUnited Kingdom
Correspondence Address48 Crossfield Park
Gateshead
Tyne And Wear
NE10 9SA
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed16 May 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed16 May 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Telephone0191 2560003
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressUnit 2 Arrow Close Industrial Estate
Arrow Close
Newcastle Upon Tyne
NE12 6QN
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardCamperdown
Built Up AreaTyneside

Shareholders

5 at £1Angela Heron
5.00%
Ordinary A
5 at £1Angela Heron
5.00%
Ordinary B
45 at £1Colin Mould
45.00%
Ordinary A
45 at £1Colin Mould
45.00%
Ordinary B

Financials

Year2014
Net Worth£181,651
Cash£48,271
Current Liabilities£262,917

Accounts

Latest Accounts5 April 2023 (1 year, 1 month ago)
Next Accounts Due5 January 2025 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End5 April

Returns

Latest Return16 May 2023 (1 year ago)
Next Return Due30 May 2024 (1 week, 4 days from now)

Charges

25 November 2008Delivered on: 2 December 2008
Persons entitled: Barclays Bank PLC

Classification: Fixed & floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
9 June 2004Delivered on: 12 June 2004
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

15 August 2023Total exemption full accounts made up to 5 April 2023 (8 pages)
8 June 2023Confirmation statement made on 16 May 2023 with updates (6 pages)
20 February 2023Memorandum and Articles of Association (18 pages)
20 February 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
20 February 2023Change of share class name or designation (1 page)
17 February 2023Appointment of Mr Benjamin Mould as a director on 8 February 2023 (2 pages)
8 September 2022Total exemption full accounts made up to 5 April 2022 (8 pages)
13 June 2022Confirmation statement made on 16 May 2022 with no updates (3 pages)
9 September 2021Total exemption full accounts made up to 5 April 2021 (9 pages)
19 May 2021Confirmation statement made on 16 May 2021 with no updates (3 pages)
15 July 2020Total exemption full accounts made up to 5 April 2020 (7 pages)
26 May 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
12 November 2019Total exemption full accounts made up to 5 April 2019 (8 pages)
3 June 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
15 November 2018Total exemption full accounts made up to 5 April 2018 (9 pages)
24 May 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
2 October 2017Total exemption full accounts made up to 5 April 2017 (9 pages)
2 October 2017Total exemption full accounts made up to 5 April 2017 (9 pages)
25 May 2017Confirmation statement made on 16 May 2017 with updates (7 pages)
25 May 2017Confirmation statement made on 16 May 2017 with updates (7 pages)
9 November 2016Total exemption small company accounts made up to 5 April 2016 (7 pages)
9 November 2016Total exemption small company accounts made up to 5 April 2016 (7 pages)
8 June 2016Cancellation of shares. Statement of capital on 14 March 2016
  • GBP 90
(4 pages)
8 June 2016Cancellation of shares. Statement of capital on 14 March 2016
  • GBP 90
(4 pages)
8 June 2016Purchase of own shares. (4 pages)
8 June 2016Purchase of own shares. (4 pages)
3 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 90
(6 pages)
3 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 90
(6 pages)
2 June 2016Register inspection address has been changed from C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ United Kingdom to C/O Robson Laidler Accountants Limited Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page)
2 June 2016Register inspection address has been changed from C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ United Kingdom to C/O Robson Laidler Accountants Limited Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page)
6 May 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Re-contract of purchase 14/03/2016
(1 page)
6 May 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Re-contract of purchase 14/03/2016
(1 page)
27 April 2016Termination of appointment of Angela Heron as a director on 14 March 2016 (1 page)
27 April 2016Termination of appointment of Angela Heron as a director on 14 March 2016 (1 page)
27 April 2016Termination of appointment of Angela Heron as a secretary on 14 March 2016 (1 page)
27 April 2016Termination of appointment of Angela Heron as a secretary on 14 March 2016 (1 page)
29 July 2015Total exemption small company accounts made up to 5 April 2015 (7 pages)
29 July 2015Total exemption small company accounts made up to 5 April 2015 (7 pages)
29 July 2015Total exemption small company accounts made up to 5 April 2015 (7 pages)
16 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(8 pages)
16 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(8 pages)
21 November 2014Total exemption small company accounts made up to 5 April 2014 (7 pages)
21 November 2014Total exemption small company accounts made up to 5 April 2014 (7 pages)
21 November 2014Total exemption small company accounts made up to 5 April 2014 (7 pages)
21 May 2014Director's details changed for Angela Heron on 21 May 2014 (2 pages)
21 May 2014Director's details changed for Joane Cossavella on 21 May 2014 (3 pages)
21 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(8 pages)
21 May 2014Secretary's details changed for Angela Heron on 21 May 2014 (1 page)
21 May 2014Director's details changed for Joane Cossavella on 21 May 2014 (3 pages)
21 May 2014Secretary's details changed for Angela Heron on 21 May 2014 (1 page)
21 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(8 pages)
21 May 2014Director's details changed for Angela Heron on 21 May 2014 (2 pages)
6 November 2013Total exemption small company accounts made up to 5 April 2013 (8 pages)
6 November 2013Total exemption small company accounts made up to 5 April 2013 (8 pages)
6 November 2013Total exemption small company accounts made up to 5 April 2013 (8 pages)
27 September 2013Appointment of Joane Cossavella as a director (2 pages)
27 September 2013Appointment of Joane Cossavella as a director (2 pages)
21 May 2013Director's details changed for Angela Heron on 1 April 2013 (2 pages)
21 May 2013Secretary's details changed for Angela Heron on 1 May 2013 (2 pages)
21 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (7 pages)
21 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (7 pages)
21 May 2013Secretary's details changed for Angela Heron on 1 May 2013 (2 pages)
21 May 2013Director's details changed for Angela Heron on 1 April 2013 (2 pages)
21 May 2013Secretary's details changed for Angela Heron on 1 May 2013 (2 pages)
21 May 2013Director's details changed for Angela Heron on 1 April 2013 (2 pages)
29 November 2012Total exemption small company accounts made up to 5 April 2012 (8 pages)
29 November 2012Total exemption small company accounts made up to 5 April 2012 (8 pages)
29 November 2012Total exemption small company accounts made up to 5 April 2012 (8 pages)
1 June 2012Secretary's details changed for Angela Heron on 16 May 2012 (2 pages)
1 June 2012Annual return made up to 16 May 2012 with a full list of shareholders (7 pages)
1 June 2012Annual return made up to 16 May 2012 with a full list of shareholders (7 pages)
1 June 2012Director's details changed for Angela Heron on 16 May 2012 (2 pages)
1 June 2012Director's details changed for Angela Heron on 16 May 2012 (2 pages)
1 June 2012Secretary's details changed for Angela Heron on 16 May 2012 (2 pages)
17 October 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
17 October 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
17 October 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
18 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (7 pages)
18 May 2011Register inspection address has been changed from C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page)
18 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (7 pages)
18 May 2011Register inspection address has been changed from C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page)
30 July 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
30 July 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
30 July 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
24 May 2010Annual return made up to 16 May 2010 with a full list of shareholders (6 pages)
24 May 2010Annual return made up to 16 May 2010 with a full list of shareholders (6 pages)
21 May 2010Director's details changed for Angela Heron on 16 May 2010 (2 pages)
21 May 2010Director's details changed for Angela Heron on 16 May 2010 (2 pages)
21 May 2010Register inspection address has been changed (1 page)
21 May 2010Register(s) moved to registered inspection location (1 page)
21 May 2010Register inspection address has been changed (1 page)
21 May 2010Director's details changed for Colin Mould on 16 May 2010 (2 pages)
21 May 2010Director's details changed for Colin Mould on 16 May 2010 (2 pages)
21 May 2010Register(s) moved to registered inspection location (1 page)
26 May 2009Total exemption small company accounts made up to 5 April 2009 (8 pages)
26 May 2009Total exemption small company accounts made up to 5 April 2009 (8 pages)
26 May 2009Total exemption small company accounts made up to 5 April 2009 (8 pages)
20 May 2009Return made up to 16/05/09; full list of members (5 pages)
20 May 2009Return made up to 16/05/09; full list of members (5 pages)
23 January 2009Total exemption small company accounts made up to 5 April 2008 (7 pages)
23 January 2009Total exemption small company accounts made up to 5 April 2008 (7 pages)
23 January 2009Total exemption small company accounts made up to 5 April 2008 (7 pages)
10 December 2008Director appointed angela heron (1 page)
10 December 2008Appointment terminated director peter richardson (1 page)
10 December 2008Director appointed angela heron (1 page)
10 December 2008Appointment terminated director peter richardson (1 page)
2 December 2008Particulars of a mortgage or charge / charge no: 2 (10 pages)
2 December 2008Particulars of a mortgage or charge / charge no: 2 (10 pages)
11 August 2008Registered office changed on 11/08/2008 from UNIT2, arrowclose ind estate arrow close newcastle upon tyne tyne and wear NE12 6QN (1 page)
11 August 2008Registered office changed on 11/08/2008 from UNIT2, arrowclose ind estate arrow close newcastle upon tyne tyne and wear NE12 6QN (1 page)
11 August 2008Return made up to 16/05/08; full list of members (4 pages)
11 August 2008Return made up to 16/05/08; full list of members (4 pages)
30 April 2008Total exemption small company accounts made up to 5 April 2007 (8 pages)
30 April 2008Total exemption small company accounts made up to 5 April 2007 (8 pages)
30 April 2008Total exemption small company accounts made up to 5 April 2007 (8 pages)
21 April 2008Total exemption small company accounts made up to 5 April 2006 (7 pages)
21 April 2008Total exemption small company accounts made up to 5 April 2006 (7 pages)
21 April 2008Total exemption small company accounts made up to 5 April 2006 (7 pages)
29 May 2007Return made up to 16/05/07; full list of members (3 pages)
29 May 2007Return made up to 16/05/07; full list of members (3 pages)
7 June 2006Return made up to 16/05/06; full list of members (3 pages)
7 June 2006Return made up to 16/05/06; full list of members (3 pages)
14 March 2006Total exemption full accounts made up to 5 April 2005 (10 pages)
14 March 2006Total exemption full accounts made up to 5 April 2005 (10 pages)
14 March 2006Total exemption full accounts made up to 5 April 2005 (10 pages)
27 September 2005New director appointed (2 pages)
27 September 2005New director appointed (2 pages)
9 June 2005Return made up to 16/05/05; full list of members
  • 363(287) ‐ Registered office changed on 09/06/05
  • 363(288) ‐ Secretary resigned
(2 pages)
9 June 2005Return made up to 16/05/05; full list of members
  • 363(287) ‐ Registered office changed on 09/06/05
  • 363(288) ‐ Secretary resigned
(2 pages)
22 March 2005Total exemption small company accounts made up to 5 April 2004 (6 pages)
22 March 2005Total exemption small company accounts made up to 5 April 2004 (6 pages)
22 March 2005Total exemption small company accounts made up to 5 April 2004 (6 pages)
24 February 2005Secretary resigned (1 page)
24 February 2005New secretary appointed (2 pages)
24 February 2005Secretary resigned (1 page)
24 February 2005New director appointed (2 pages)
24 February 2005New director appointed (2 pages)
24 February 2005New secretary appointed (2 pages)
24 February 2005Director resigned (1 page)
24 February 2005Director resigned (1 page)
12 June 2004Particulars of mortgage/charge (3 pages)
12 June 2004Particulars of mortgage/charge (3 pages)
7 June 2004Return made up to 16/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 June 2004Return made up to 16/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 December 2003Ad 28/11/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 December 2003Ad 28/11/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 August 2003Accounting reference date shortened from 31/05/04 to 05/04/04 (1 page)
22 August 2003Accounting reference date shortened from 31/05/04 to 05/04/04 (1 page)
12 June 2003Director resigned (1 page)
12 June 2003Secretary resigned (1 page)
12 June 2003New secretary appointed (2 pages)
12 June 2003Memorandum and Articles of Association (9 pages)
12 June 2003Director resigned (1 page)
12 June 2003New secretary appointed (2 pages)
12 June 2003Registered office changed on 12/06/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
12 June 2003Memorandum and Articles of Association (9 pages)
12 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 June 2003Registered office changed on 12/06/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
12 June 2003Secretary resigned (1 page)
12 June 2003New director appointed (2 pages)
12 June 2003New director appointed (2 pages)
12 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 June 2003£ nc 10000/30000 16/05/03 (1 page)
11 June 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 June 2003£ nc 10000/30000 16/05/03 (1 page)
11 June 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 May 2003Company name changed bennella auto electrical service s LIMITED\certificate issued on 27/05/03 (2 pages)
27 May 2003Company name changed bennella auto electrical service s LIMITED\certificate issued on 27/05/03 (2 pages)
16 May 2003Incorporation (16 pages)
16 May 2003Incorporation (16 pages)