Company NameSt Ebba Capital Limited
Company StatusActive
Company Number06844413
CategoryPrivate Limited Company
Incorporation Date11 March 2009(15 years, 1 month ago)
Previous NamesBenfield Motor Group Limited and Squires Capital Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr John Squires
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2009(same day as company formation)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address19 Clayton Road
Newcastle Upon Tyne
NE2 4RP
Director NameMr Mark Squires
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2009(same day as company formation)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address19 Clayton Road
Newcastle Upon Tyne
NE2 4RP
Director NameMr Malcolm Squires
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2016(7 years after company formation)
Appointment Duration8 years, 1 month
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address19 Clayton Road
Newcastle Upon Tyne
NE2 4RP
Director NameMatthew John Squires
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2016(7 years after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Clayton Road
Newcastle Upon Tyne
NE2 4RP
Director NameMr Stephen Squires
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2016(7 years after company formation)
Appointment Duration8 years, 1 month
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address19 Clayton Road
Newcastle Upon Tyne
NE2 4RP
Secretary NameMr Alex Roberts
StatusCurrent
Appointed03 October 2016(7 years, 6 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Correspondence Address19 Clayton Road
Newcastle Upon Tyne
NE2 4RP
Director NameMr Adam Matthew Squires
Date of BirthMarch 1983 (Born 41 years ago)
NationalityEnglish
StatusCurrent
Appointed31 March 2020(11 years after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Clayton Road
Newcastle Upon Tyne
NE2 4RP
Secretary NameMr Ian George Dunn
NationalityBritish
StatusResigned
Appointed11 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 The Cornfields
Hebburn
Tyne & Wear
NE31 1YH
Director NameMr Gerard Thomas Murray
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2013(3 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 02 September 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressLeopard House Asama Court
Newcastle Business Park
Newcastle Upon Tyne
Tyne And Wear
NE4 7YD
Secretary NameMr Gerard Thomas Murray
StatusResigned
Appointed02 January 2013(3 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 02 September 2015)
RoleCompany Director
Correspondence AddressLeopard House Asama Court
Newcastle Business Park
Newcastle Upon Tyne
Tyne And Wear
NE4 7YD
Director NameCallum Ross Squires
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2016(7 years after company formation)
Appointment Duration4 years (resigned 31 March 2020)
RoleTechnical Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressRavenstone Ladycutter Lane
Corbridge
Northumberland
NE45 5RZ
Secretary NameMuckle Secretary Limited (Corporation)
StatusResigned
Appointed02 September 2015(6 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 October 2016)
Correspondence AddressTime Central 32 Gallowgate
Newcastle Upon Tyne
Tyne And Wear
NE1 4BF

Contact

Websitebenfieldmotorgroup.com

Location

Registered Address19 Clayton Road
Newcastle Upon Tyne
NE2 4RP
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1John Squires
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return8 March 2024 (1 month, 3 weeks ago)
Next Return Due22 March 2025 (10 months, 3 weeks from now)

Filing History

20 March 2024Confirmation statement made on 8 March 2024 with no updates (3 pages)
26 October 2023Accounts for a small company made up to 31 March 2023 (12 pages)
22 March 2023Confirmation statement made on 8 March 2023 with no updates (3 pages)
15 November 2022Accounts for a small company made up to 31 March 2022 (12 pages)
21 March 2022Confirmation statement made on 8 March 2022 with updates (5 pages)
19 October 2021Registered 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 2021Accounts for a small company made up to 31 March 2021 (11 pages)
24 March 2021Confirmation statement made on 11 March 2021 with no updates (3 pages)
11 December 2020Accounts for a small company made up to 31 March 2020 (11 pages)
30 April 2020Appointment of Mr Adam Matthew Squires as a director on 31 March 2020 (2 pages)
30 April 2020Termination of appointment of Callum Ross Squires as a director on 31 March 2020 (1 page)
24 March 2020Confirmation statement made on 11 March 2020 with no updates (3 pages)
6 December 2019Accounts for a small company made up to 31 March 2019 (11 pages)
11 March 2019Confirmation statement made on 11 March 2019 with no updates (3 pages)
18 October 2018Accounts for a small company made up to 31 March 2018 (11 pages)
21 March 2018Confirmation statement made on 11 March 2018 with updates (4 pages)
21 November 2017Accounts for a small company made up to 31 March 2017 (12 pages)
21 November 2017Accounts for a small company made up to 31 March 2017 (12 pages)
12 April 2017Confirmation statement made on 11 March 2017 with updates (7 pages)
12 April 2017Confirmation statement made on 11 March 2017 with updates (7 pages)
23 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
23 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
7 October 2016Registered 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 2016Registered 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 2016Termination of appointment of Muckle Secretary Limited as a secretary on 3 October 2016 (1 page)
6 October 2016Appointment of Mr Alex Roberts as a secretary on 3 October 2016 (2 pages)
6 October 2016Termination of appointment of Muckle Secretary Limited as a secretary on 3 October 2016 (1 page)
6 October 2016Appointment of Mr Alex Roberts as a secretary on 3 October 2016 (2 pages)
28 September 2016Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
28 September 2016Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
2 September 2016Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
2 September 2016Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
14 June 2016Statement of capital following an allotment of shares on 7 June 2016
  • GBP 543
(4 pages)
14 June 2016Sub-division of shares on 7 June 2016 (5 pages)
14 June 2016Sub-division of shares on 7 June 2016 (5 pages)
14 June 2016Statement of capital following an allotment of shares on 7 June 2016
  • GBP 543
(4 pages)
13 June 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(20 pages)
13 June 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(20 pages)
6 April 2016Appointment of Callum Ross Squires as a director on 22 March 2016 (2 pages)
6 April 2016Appointment of Mr Stephen Squires as a director on 22 March 2016 (2 pages)
6 April 2016Appointment of Mr Malcolm Squires as a director on 22 March 2016 (2 pages)
6 April 2016Appointment of Mr Stephen Squires as a director on 22 March 2016 (2 pages)
6 April 2016Appointment of Matthew John Squires as a director on 22 March 2016 (2 pages)
6 April 2016Appointment of Callum Ross Squires as a director on 22 March 2016 (2 pages)
6 April 2016Appointment of Matthew John Squires as a director on 22 March 2016 (2 pages)
6 April 2016Appointment of Mr Malcolm Squires as a director on 22 March 2016 (2 pages)
18 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1
(4 pages)
18 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1
(4 pages)
22 January 2016Change of name notice (2 pages)
22 January 2016Change of name notice (2 pages)
22 January 2016Company name changed squires capital LIMITED\certificate issued on 22/01/16
  • RES15 ‐ Change company name resolution on 2016-01-12
(2 pages)
22 January 2016Company name changed squires capital LIMITED\certificate issued on 22/01/16
  • RES15 ‐ Change company name resolution on 2016-01-12
(2 pages)
10 September 2015Registered 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 2015Registered 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 2015Appointment of Muckle Secretary Limited as a secretary on 2 September 2015 (2 pages)
9 September 2015Company name changed benfield motor group LIMITED\certificate issued on 09/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-02
(3 pages)
9 September 2015Termination of appointment of Gerard Thomas Murray as a director on 2 September 2015 (1 page)
9 September 2015Appointment of Muckle Secretary Limited as a secretary on 2 September 2015 (2 pages)
9 September 2015Termination of appointment of Gerard Thomas Murray as a director on 2 September 2015 (1 page)
9 September 2015Appointment of Muckle Secretary Limited as a secretary on 2 September 2015 (2 pages)
9 September 2015Termination of appointment of Gerard Thomas Murray as a director on 2 September 2015 (1 page)
9 September 2015Company name changed benfield motor group LIMITED\certificate issued on 09/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-02
(3 pages)
9 September 2015Termination of appointment of Gerard Thomas Murray as a secretary on 2 September 2015 (1 page)
9 September 2015Termination of appointment of Gerard Thomas Murray as a secretary on 2 September 2015 (1 page)
9 September 2015Termination of appointment of Gerard Thomas Murray as a secretary on 2 September 2015 (1 page)
29 June 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
29 June 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
16 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
(4 pages)
16 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
(4 pages)
14 July 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
14 July 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
8 April 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1
(4 pages)
8 April 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1
(4 pages)
23 January 2014Director's details changed for Mr John Squires on 22 January 2014 (2 pages)
23 January 2014Director's details changed for Mr John Squires on 22 January 2014 (2 pages)
27 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
27 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
22 August 2013Director's details changed for Mr Mark Squires on 15 August 2013 (2 pages)
22 August 2013Director's details changed for Mr Mark Squires on 15 August 2013 (2 pages)
20 May 2013Annual return made up to 11 March 2013 with a full list of shareholders (4 pages)
20 May 2013Annual return made up to 11 March 2013 with a full list of shareholders (4 pages)
27 January 2013Director's details changed for Mr John Squires on 2 January 2013 (2 pages)
27 January 2013Director's details changed for Mr John Squires on 2 January 2013 (2 pages)
27 January 2013Director's details changed for Mr Mark Squires on 2 January 2013 (2 pages)
27 January 2013Director's details changed for Mr Mark Squires on 2 January 2013 (2 pages)
27 January 2013Director's details changed for Mr Mark Squires on 2 January 2013 (2 pages)
27 January 2013Director's details changed for Mr John Squires on 2 January 2013 (2 pages)
14 January 2013Appointment of Mr Gerard Thomas Murray as a director (2 pages)
14 January 2013Appointment of Mr Gerard Thomas Murray as a director (2 pages)
11 January 2013Termination of appointment of Ian Dunn as a secretary (1 page)
11 January 2013Appointment of Mr Gerard Thomas Murray as a secretary (1 page)
11 January 2013Termination of appointment of Ian Dunn as a secretary (1 page)
11 January 2013Appointment of Mr Gerard Thomas Murray as a secretary (1 page)
4 October 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
4 October 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
22 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (5 pages)
22 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (5 pages)
20 December 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
20 December 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
27 May 2011Current accounting period shortened from 31 March 2012 to 31 December 2011 (3 pages)
27 May 2011Current accounting period shortened from 31 March 2012 to 31 December 2011 (3 pages)
28 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (5 pages)
28 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (5 pages)
10 December 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
10 December 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
30 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (5 pages)
30 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (5 pages)
11 March 2009Incorporation (13 pages)
11 March 2009Incorporation (13 pages)