Newcastle Upon Tyne
NE2 4RP
Director Name | Mr Mark Squires |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2009(same day as company formation) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 19 Clayton Road Newcastle Upon Tyne NE2 4RP |
Director Name | Mr Malcolm Squires |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2016(7 years after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 19 Clayton Road Newcastle Upon Tyne NE2 4RP |
Director Name | Matthew John Squires |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2016(7 years after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Clayton Road Newcastle Upon Tyne NE2 4RP |
Director Name | Mr Stephen Squires |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2016(7 years after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 19 Clayton Road Newcastle Upon Tyne NE2 4RP |
Secretary Name | Mr Alex Roberts |
---|---|
Status | Current |
Appointed | 03 October 2016(7 years, 6 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Company Director |
Correspondence Address | 19 Clayton Road Newcastle Upon Tyne NE2 4RP |
Director Name | Mr Adam Matthew Squires |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | English |
Status | Current |
Appointed | 31 March 2020(11 years after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Clayton Road Newcastle Upon Tyne NE2 4RP |
Secretary Name | Mr Ian George Dunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 The Cornfields Hebburn Tyne & Wear NE31 1YH |
Director Name | Mr Gerard Thomas Murray |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2013(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 02 September 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Leopard House Asama Court Newcastle Business Park Newcastle Upon Tyne Tyne And Wear NE4 7YD |
Secretary Name | Mr Gerard Thomas Murray |
---|---|
Status | Resigned |
Appointed | 02 January 2013(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 02 September 2015) |
Role | Company Director |
Correspondence Address | Leopard House Asama Court Newcastle Business Park Newcastle Upon Tyne Tyne And Wear NE4 7YD |
Director Name | Callum Ross Squires |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2016(7 years after company formation) |
Appointment Duration | 4 years (resigned 31 March 2020) |
Role | Technical Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Ravenstone Ladycutter Lane Corbridge Northumberland NE45 5RZ |
Secretary Name | Muckle Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 2015(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 October 2016) |
Correspondence Address | Time Central 32 Gallowgate Newcastle Upon Tyne Tyne And Wear NE1 4BF |
Website | benfieldmotorgroup.com |
---|
Registered Address | 19 Clayton Road Newcastle Upon Tyne NE2 4RP |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | John Squires 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 8 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 22 March 2025 (10 months, 3 weeks from now) |
20 March 2024 | Confirmation statement made on 8 March 2024 with no updates (3 pages) |
---|---|
26 October 2023 | Accounts for a small company made up to 31 March 2023 (12 pages) |
22 March 2023 | Confirmation statement made on 8 March 2023 with no updates (3 pages) |
15 November 2022 | Accounts for a small company made up to 31 March 2022 (12 pages) |
21 March 2022 | Confirmation statement made on 8 March 2022 with updates (5 pages) |
19 October 2021 | Registered office address changed from Ravenstone Ladycutter Lane Corbridge Northumberland NE45 5RZ United Kingdom to 19 Clayton Road Newcastle upon Tyne NE2 4RP on 19 October 2021 (1 page) |
11 October 2021 | Accounts for a small company made up to 31 March 2021 (11 pages) |
24 March 2021 | Confirmation statement made on 11 March 2021 with no updates (3 pages) |
11 December 2020 | Accounts for a small company made up to 31 March 2020 (11 pages) |
30 April 2020 | Appointment of Mr Adam Matthew Squires as a director on 31 March 2020 (2 pages) |
30 April 2020 | Termination of appointment of Callum Ross Squires as a director on 31 March 2020 (1 page) |
24 March 2020 | Confirmation statement made on 11 March 2020 with no updates (3 pages) |
6 December 2019 | Accounts for a small company made up to 31 March 2019 (11 pages) |
11 March 2019 | Confirmation statement made on 11 March 2019 with no updates (3 pages) |
18 October 2018 | Accounts for a small company made up to 31 March 2018 (11 pages) |
21 March 2018 | Confirmation statement made on 11 March 2018 with updates (4 pages) |
21 November 2017 | Accounts for a small company made up to 31 March 2017 (12 pages) |
21 November 2017 | Accounts for a small company made up to 31 March 2017 (12 pages) |
12 April 2017 | Confirmation statement made on 11 March 2017 with updates (7 pages) |
12 April 2017 | Confirmation statement made on 11 March 2017 with updates (7 pages) |
23 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
23 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
7 October 2016 | Registered office address changed from C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom to Ravenstone Ladycutter Lane Corbridge Northumberland NE45 5RZ on 7 October 2016 (1 page) |
7 October 2016 | Registered office address changed from C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom to Ravenstone Ladycutter Lane Corbridge Northumberland NE45 5RZ on 7 October 2016 (1 page) |
6 October 2016 | Termination of appointment of Muckle Secretary Limited as a secretary on 3 October 2016 (1 page) |
6 October 2016 | Appointment of Mr Alex Roberts as a secretary on 3 October 2016 (2 pages) |
6 October 2016 | Termination of appointment of Muckle Secretary Limited as a secretary on 3 October 2016 (1 page) |
6 October 2016 | Appointment of Mr Alex Roberts as a secretary on 3 October 2016 (2 pages) |
28 September 2016 | Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page) |
28 September 2016 | Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page) |
2 September 2016 | Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page) |
2 September 2016 | Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page) |
14 June 2016 | Statement of capital following an allotment of shares on 7 June 2016
|
14 June 2016 | Sub-division of shares on 7 June 2016 (5 pages) |
14 June 2016 | Sub-division of shares on 7 June 2016 (5 pages) |
14 June 2016 | Statement of capital following an allotment of shares on 7 June 2016
|
13 June 2016 | Resolutions
|
13 June 2016 | Resolutions
|
6 April 2016 | Appointment of Callum Ross Squires as a director on 22 March 2016 (2 pages) |
6 April 2016 | Appointment of Mr Stephen Squires as a director on 22 March 2016 (2 pages) |
6 April 2016 | Appointment of Mr Malcolm Squires as a director on 22 March 2016 (2 pages) |
6 April 2016 | Appointment of Mr Stephen Squires as a director on 22 March 2016 (2 pages) |
6 April 2016 | Appointment of Matthew John Squires as a director on 22 March 2016 (2 pages) |
6 April 2016 | Appointment of Callum Ross Squires as a director on 22 March 2016 (2 pages) |
6 April 2016 | Appointment of Matthew John Squires as a director on 22 March 2016 (2 pages) |
6 April 2016 | Appointment of Mr Malcolm Squires as a director on 22 March 2016 (2 pages) |
18 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
22 January 2016 | Change of name notice (2 pages) |
22 January 2016 | Change of name notice (2 pages) |
22 January 2016 | Company name changed squires capital LIMITED\certificate issued on 22/01/16
|
22 January 2016 | Company name changed squires capital LIMITED\certificate issued on 22/01/16
|
10 September 2015 | Registered office address changed from Leopard House Asama Court Newcastle Business Park Newcastle upon Tyne Tyne and Wear NE4 7YD to C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF on 10 September 2015 (1 page) |
10 September 2015 | Registered office address changed from Leopard House Asama Court Newcastle Business Park Newcastle upon Tyne Tyne and Wear NE4 7YD to C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF on 10 September 2015 (1 page) |
9 September 2015 | Appointment of Muckle Secretary Limited as a secretary on 2 September 2015 (2 pages) |
9 September 2015 | Company name changed benfield motor group LIMITED\certificate issued on 09/09/15
|
9 September 2015 | Termination of appointment of Gerard Thomas Murray as a director on 2 September 2015 (1 page) |
9 September 2015 | Appointment of Muckle Secretary Limited as a secretary on 2 September 2015 (2 pages) |
9 September 2015 | Termination of appointment of Gerard Thomas Murray as a director on 2 September 2015 (1 page) |
9 September 2015 | Appointment of Muckle Secretary Limited as a secretary on 2 September 2015 (2 pages) |
9 September 2015 | Termination of appointment of Gerard Thomas Murray as a director on 2 September 2015 (1 page) |
9 September 2015 | Company name changed benfield motor group LIMITED\certificate issued on 09/09/15
|
9 September 2015 | Termination of appointment of Gerard Thomas Murray as a secretary on 2 September 2015 (1 page) |
9 September 2015 | Termination of appointment of Gerard Thomas Murray as a secretary on 2 September 2015 (1 page) |
9 September 2015 | Termination of appointment of Gerard Thomas Murray as a secretary on 2 September 2015 (1 page) |
29 June 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
29 June 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
16 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
14 July 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
14 July 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
8 April 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
23 January 2014 | Director's details changed for Mr John Squires on 22 January 2014 (2 pages) |
23 January 2014 | Director's details changed for Mr John Squires on 22 January 2014 (2 pages) |
27 September 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
27 September 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
22 August 2013 | Director's details changed for Mr Mark Squires on 15 August 2013 (2 pages) |
22 August 2013 | Director's details changed for Mr Mark Squires on 15 August 2013 (2 pages) |
20 May 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (4 pages) |
20 May 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (4 pages) |
27 January 2013 | Director's details changed for Mr John Squires on 2 January 2013 (2 pages) |
27 January 2013 | Director's details changed for Mr John Squires on 2 January 2013 (2 pages) |
27 January 2013 | Director's details changed for Mr Mark Squires on 2 January 2013 (2 pages) |
27 January 2013 | Director's details changed for Mr Mark Squires on 2 January 2013 (2 pages) |
27 January 2013 | Director's details changed for Mr Mark Squires on 2 January 2013 (2 pages) |
27 January 2013 | Director's details changed for Mr John Squires on 2 January 2013 (2 pages) |
14 January 2013 | Appointment of Mr Gerard Thomas Murray as a director (2 pages) |
14 January 2013 | Appointment of Mr Gerard Thomas Murray as a director (2 pages) |
11 January 2013 | Termination of appointment of Ian Dunn as a secretary (1 page) |
11 January 2013 | Appointment of Mr Gerard Thomas Murray as a secretary (1 page) |
11 January 2013 | Termination of appointment of Ian Dunn as a secretary (1 page) |
11 January 2013 | Appointment of Mr Gerard Thomas Murray as a secretary (1 page) |
4 October 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
4 October 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
22 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (5 pages) |
22 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (5 pages) |
20 December 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
20 December 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
27 May 2011 | Current accounting period shortened from 31 March 2012 to 31 December 2011 (3 pages) |
27 May 2011 | Current accounting period shortened from 31 March 2012 to 31 December 2011 (3 pages) |
28 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (5 pages) |
28 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (5 pages) |
10 December 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
10 December 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
30 March 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (5 pages) |
11 March 2009 | Incorporation (13 pages) |
11 March 2009 | Incorporation (13 pages) |