Bence Lane Development Company Limited BARNSLEY


Bence Lane Development Company started in year 1964 as Private Limited Company with registration number 00804480. The Bence Lane Development Company company has been functioning successfully for 60 years now and its status is active. The firm's office is based in Barnsley at Britannic House. Postal code: S70 2EQ.

At the moment there are 3 directors in the the firm, namely Robert W., Dorothy W. and Michael W.. In addition one secretary - Michael W. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Bence Lane Development Company Limited Address / Contact

Office Address Britannic House
Office Address2 Regent Street
Town Barnsley
Post code S70 2EQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00804480
Date of Incorporation Fri, 8th May 1964
Industry Buying and selling of own real estate
End of financial Year 30th June
Company age 60 years old
Account next due date Sun, 31st Mar 2024 (31 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 5th Dec 2023 (2023-12-05)
Last confirmation statement dated Mon, 21st Nov 2022

Company staff

Robert W.

Position: Director

Appointed: 03 January 2013

Michael W.

Position: Secretary

Appointed: 28 April 2000

Dorothy W.

Position: Director

Appointed: 07 August 1995

Michael W.

Position: Director

Appointed: 21 November 1991

John C.

Position: Director

Appointed: 24 November 1994

Resigned: 25 November 1994

Barrie K.

Position: Director

Appointed: 01 January 1994

Resigned: 24 June 1993

Barrie K.

Position: Director

Appointed: 01 January 1994

Resigned: 23 November 2012

Peter B.

Position: Secretary

Appointed: 02 August 1993

Resigned: 28 April 2000

Alastair K.

Position: Director

Appointed: 29 July 1993

Resigned: 03 August 1993

Timothy F.

Position: Secretary

Appointed: 22 January 1993

Resigned: 02 August 1993

Norman T.

Position: Director

Appointed: 14 September 1992

Resigned: 26 July 1993

Timothy S.

Position: Secretary

Appointed: 12 August 1992

Resigned: 22 January 1993

Peter E.

Position: Director

Appointed: 31 January 1992

Resigned: 30 December 1992

Barrie K.

Position: Director

Appointed: 21 November 1991

Resigned: 24 June 1993

Joseph S.

Position: Director

Appointed: 21 November 1991

Resigned: 31 January 1992

Peter B.

Position: Secretary

Appointed: 21 November 1991

Resigned: 12 August 1992

Farid G.

Position: Director

Appointed: 21 November 1991

Resigned: 26 July 1993

William A.

Position: Director

Appointed: 21 November 1991

Resigned: 31 January 1992

People with significant control

The list of PSCs who own or control the company consists of 1 name. As BizStats discovered, there is Michael W. The abovementioned PSC has significiant influence or control over this company,.

Michael W.

Notified on 21 November 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-06-302023-06-30
Balance Sheet
Cash Bank On Hand237 186266 525
Current Assets1 246 3021 263 412
Debtors1 003 791991 562
Net Assets Liabilities1 536 4821 559 678
Other Debtors1 001 471990 612
Total Inventories5 3255 325
Other
Average Number Employees During Period11
Creditors53 79450 468
Investments Fixed Assets343 974346 734
Investments In Group Undertakings11
Net Current Assets Liabilities1 192 5081 212 944
Other Creditors26 66032 298
Other Investments Other Than Loans343 973346 733
Taxation Social Security Payable27 13418 170
Trade Debtors Trade Receivables2 320950

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full accounts data made up to 30th June 2023
filed on: 4th, December 2023
Free Download (5 pages)

Company search

Advertisements