Bentons Haulage Limited FURNACE END


Bentons Haulage started in year 1962 as Private Limited Company with registration number 00726363. The Bentons Haulage company has been functioning successfully for 62 years now and its status is active. The firm's office is based in Furnace End at The Hollies Tamworth Road. Postal code: B46 2LH.

The firm has 4 directors, namely Ross B., Shane B. and Peter B. and others. Of them, Peter B., Philip B. have been with the company the longest, being appointed on 14 February 1991 and Ross B. and Shane B. have been with the company for the least time - from 10 March 2020. As of 29 May 2024, there were 5 ex directors - Annette B., Julie B. and others listed below. There were no ex secretaries.

This company operates within the B46 2LH postal code. The company is dealing with transport and has been registered as such. Its registration number is OD0140290 . It is located at The Hollies, Furnace End, Birmingham with a total of 75 carsand 67 trailers. It has four locations in the UK.

Bentons Haulage Limited Address / Contact

Office Address The Hollies Tamworth Road
Office Address2 Over Whiteacre
Town Furnace End
Post code B46 2LH
Country of origin United Kingdom

Company Information / Profile

Registration Number 00726363
Date of Incorporation Wed, 6th Jun 1962
Industry Freight transport by road
End of financial Year 31st May
Company age 62 years old
Account next due date Thu, 29th Feb 2024 (90 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Wed, 28th Feb 2024 (2024-02-28)
Last confirmation statement dated Tue, 14th Feb 2023

Company staff

Ross B.

Position: Director

Appointed: 10 March 2020

Shane B.

Position: Director

Appointed: 10 March 2020

Peter B.

Position: Director

Appointed: 14 February 1991

Philip B.

Position: Director

Appointed: 14 February 1991

Annette B.

Position: Director

Appointed: 29 February 2016

Resigned: 10 March 2020

Julie B.

Position: Director

Appointed: 29 February 2016

Resigned: 10 March 2020

Stephen B.

Position: Director

Appointed: 14 February 1991

Resigned: 05 June 1992

Marjorie B.

Position: Director

Appointed: 14 February 1991

Resigned: 28 February 2006

Francis B.

Position: Director

Appointed: 14 February 1991

Resigned: 22 November 2010

People with significant control

The list of persons with significant control who own or control the company is made up of 4 names. As BizStats found, there is Bentons Holdings Limited from Birmingham, United Kingdom. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Bentons Property Holdings Ltd that put Furnace End, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares. The third one is Philip B., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Bentons Holdings Limited

The Hollies Tamworth Road, Over Whiteacre, Birmingham, B46 2LH, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 11102842
Notified on 10 March 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Bentons Property Holdings Ltd

The Hollies Tamworth Road, Over Whiteacre, Furnace End, Warwickshire, B46 2LH, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered England
Registration number 11103777
Notified on 15 January 2018
Ceased on 10 March 2020
Nature of control: 75,01-100% shares

Philip B.

Notified on 13 February 2017
Ceased on 15 January 2018
Nature of control: significiant influence or control

Peter B.

Notified on 13 February 2017
Ceased on 15 January 2018
Nature of control: significiant influence or control

Transport Operator Data

The Hollies
Address Furnace End , Colest , Coleshill
City Birmingham
Post code B46 2LH
Vehicles 30
Trailers 21
Profine Uk Ltd
Address Unit3 Lancaster Road , Fradley Park
City Lichfield
Post code WS13 8RY
Vehicles 5
Trailers 2
Myrtle Cottage Farm
Address Middle Bickenhill Lane , Hampton-in-arden
City Solihull
Post code B92 0HJ
Vehicles 5
Trailers 5
Newlands Farm
Address Newlands Lane , Curdworth
City Sutton Coldfield
Post code B76 0BE
Vehicles 35
Trailers 39

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st May 2023
filed on: 4th, March 2024
Free Download (28 pages)

Company search

Advertisements