Background WavePink WaveYellow Wave

BENHAM WOLVERHAMPTON LTD. (02389641)

BENHAM WOLVERHAMPTON LTD. (02389641) is an active UK company. incorporated on 26 May 1989. with registered office in Warwick. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BENHAM WOLVERHAMPTON LTD. has been registered for 36 years. Current directors include WHALE, Henry William, WHALE, Peter William.

Company Number
02389641
Status
active
Type
ltd
Incorporated
26 May 1989
Age
36 years
Address
6 Athena Court, Athena Drive, Warwick, CV34 6RT
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
WHALE, Henry William, WHALE, Peter William
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BENHAM WOLVERHAMPTON LTD.

BENHAM WOLVERHAMPTON LTD. is an active company incorporated on 26 May 1989 with the registered office located in Warwick. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BENHAM WOLVERHAMPTON LTD. was registered 36 years ago.(SIC: 99999)

Status

active

Active since 36 years ago

Company No

02389641

LTD Company

Age

36 Years

Incorporated 26 May 1989

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 August 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 31 March 2026 (1 month ago)
Submitted on 9 April 2026 (Just now)

Next Due

Due by 14 April 2027
For period ending 31 March 2027

Previous Company Names

BENHAM LIVERPOOL LIMITED
From: 22 August 1989To: 3 May 1994
RODBUFF LIMITED
From: 26 May 1989To: 22 August 1989
Contact
Address

6 Athena Court, Athena Drive Tachbrook Park Warwick, CV34 6RT,

Previous Addresses

6 Athena Drive Tachbrook Park Warwick CV34 6RT England
From: 1 June 2017To: 3 March 2023
20 Raby Street Wolverhampton West Midlands WV2 1AS
From: 26 May 1989To: 1 June 2017
Timeline

16 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
May 89
Director Left
Apr 15
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Director Left
May 17
Loan Cleared
May 17
Loan Cleared
May 17
Loan Cleared
May 17
Loan Cleared
May 17
Loan Cleared
May 17
Owner Exit
Jun 17
Capital Update
Dec 18
Director Left
Oct 24
Owner Exit
Apr 25
New Owner
Apr 25
1
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

WHALE, Henry William

Active
Athena Court, Athena Drive, WarwickCV34 6RT
Born August 1973
Director
Appointed 01 Jun 2017

WHALE, Peter William

Active
Athena Court, Athena Drive, WarwickCV34 6RT
Born February 1949
Director
Appointed 01 Jun 2017

HOGBEN, Philip Richard

Resigned
White House Rossmill Lane, AltrinchamWA15 0EU
Secretary
Appointed N/A
Resigned 01 Jun 2005

NURPURI, Jatinder Pal Singh

Resigned
Athena Court, Athena Drive, WarwickCV34 6RT
Secretary
Appointed 01 Jun 2017
Resigned 14 Oct 2024

PAYNE, Nigel James

Resigned
20 Raby Street, WolverhamptonWV2 1AS
Secretary
Appointed 01 Jun 2005
Resigned 31 Mar 2015

HOGBEN, Philip Richard

Resigned
White House Rossmill Lane, AltrinchamWA15 0EU
Born March 1949
Director
Appointed N/A
Resigned 01 Jun 2005

MARNHAM, Peter Frederick

Resigned
Coton House, BridgnorthWV15 6ES
Born January 1947
Director
Appointed N/A
Resigned 01 Jun 2005

MILLS, Stephen John

Resigned
20 Raby Street, WolverhamptonWV2 1AS
Born January 1970
Director
Appointed 01 Jun 2005
Resigned 01 Jun 2017

NURPURI, Jatinder Pal Singh

Resigned
Athena Court, Athena Drive, WarwickCV34 6RT
Born March 1963
Director
Appointed 01 Jun 2017
Resigned 14 Oct 2024

PAYNE, Nigel James

Resigned
20 Raby Street, WolverhamptonWV2 1AS
Born March 1965
Director
Appointed 01 Jun 2005
Resigned 31 Mar 2015

SMITH, Ian William

Resigned
15 Burnside, AltrinchamWA15 0SG
Born September 1961
Director
Appointed N/A
Resigned 01 Jun 2005

Persons with significant control

3

1 Active
2 Ceased

Ryland Automotive Limited

Active
Athena Court, Athena Drive, WarwickCV34 6RT
Born July 2023

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Feb 2025
Athena Drive, WarwickCV34 6RT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 20 Feb 2025

Mr Stephen John Mills

Ceased
Athena Drive, WarwickCV34 6RT
Born January 1970

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Jun 2017
Fundings
Financials
Latest Activities

Filing History

176

Confirmation Statement With No Updates
9 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 August 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
9 April 2025
PSC01Notification of Individual PSC
Confirmation Statement With Updates
8 April 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 October 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 October 2024
TM02Termination of Secretary
Accounts With Accounts Type Dormant
7 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
12 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
4 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
2 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
19 October 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
15 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
7 July 2021
CH01Change of Director Details
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
11 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2019
CS01Confirmation Statement
Legacy
6 December 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
6 December 2018
SH19Statement of Capital
Legacy
6 December 2018
CAP-SSCAP-SS
Resolution
6 December 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
10 November 2017
CH01Change of Director Details
Confirmation Statement With No Updates
9 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
30 August 2017
AAAnnual Accounts
Cessation Of A Person With Significant Control
27 June 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 June 2017
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
2 June 2017
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
1 June 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2017
TM01Termination of Director
Mortgage Satisfy Charge Full
1 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 June 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2015
AR01AR01
Accounts With Accounts Type Full
9 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 April 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 April 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 October 2014
AR01AR01
Accounts With Accounts Type Full
31 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2013
AR01AR01
Accounts With Accounts Type Full
18 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2012
AR01AR01
Accounts With Accounts Type Full
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2011
AR01AR01
Accounts With Accounts Type Full
16 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2010
AR01AR01
Accounts With Accounts Type Full
1 October 2010
AAAnnual Accounts
Legacy
16 April 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
18 October 2009
AR01AR01
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
8 October 2009
AAAnnual Accounts
Accounts With Accounts Type Medium
30 October 2008
AAAnnual Accounts
Legacy
16 October 2008
363aAnnual Return
Legacy
7 April 2008
403b403b
Accounts With Accounts Type Medium
1 November 2007
AAAnnual Accounts
Legacy
9 October 2007
363aAnnual Return
Auditors Resignation Company
15 March 2007
AUDAUD
Resolution
3 February 2007
RESOLUTIONSResolutions
Resolution
3 February 2007
RESOLUTIONSResolutions
Resolution
3 February 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
13 October 2006
363aAnnual Return
Legacy
2 November 2005
288cChange of Particulars
Legacy
2 November 2005
288cChange of Particulars
Legacy
2 November 2005
288cChange of Particulars
Legacy
18 October 2005
363aAnnual Return
Legacy
18 October 2005
288cChange of Particulars
Legacy
18 October 2005
288cChange of Particulars
Legacy
18 October 2005
190190
Legacy
18 October 2005
353353
Legacy
18 October 2005
287Change of Registered Office
Legacy
7 July 2005
403aParticulars of Charge Subject to s859A
Legacy
7 July 2005
403aParticulars of Charge Subject to s859A
Legacy
7 July 2005
155(6)a155(6)a
Resolution
7 July 2005
RESOLUTIONSResolutions
Resolution
6 July 2005
RESOLUTIONSResolutions
Resolution
6 July 2005
RESOLUTIONSResolutions
Legacy
2 July 2005
395Particulars of Mortgage or Charge
Legacy
24 June 2005
155(6)a155(6)a
Accounts With Accounts Type Full
23 June 2005
AAAnnual Accounts
Legacy
15 June 2005
395Particulars of Mortgage or Charge
Legacy
15 June 2005
395Particulars of Mortgage or Charge
Legacy
14 June 2005
288aAppointment of Director or Secretary
Legacy
14 June 2005
288aAppointment of Director or Secretary
Legacy
14 June 2005
287Change of Registered Office
Legacy
14 June 2005
288bResignation of Director or Secretary
Legacy
14 June 2005
288bResignation of Director or Secretary
Legacy
14 June 2005
288bResignation of Director or Secretary
Legacy
10 June 2005
403aParticulars of Charge Subject to s859A
Legacy
10 June 2005
403aParticulars of Charge Subject to s859A
Legacy
10 June 2005
403aParticulars of Charge Subject to s859A
Legacy
9 June 2005
395Particulars of Mortgage or Charge
Legacy
7 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 June 2004
AAAnnual Accounts
Legacy
18 May 2004
395Particulars of Mortgage or Charge
Legacy
25 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 June 2003
AAAnnual Accounts
Legacy
10 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 April 2002
AAAnnual Accounts
Legacy
26 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 May 2001
AAAnnual Accounts
Legacy
13 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 April 2000
AAAnnual Accounts
Legacy
1 November 1999
363sAnnual Return (shuttle)
Legacy
29 July 1999
122122
Accounts With Accounts Type Full
16 April 1999
AAAnnual Accounts
Legacy
22 January 1999
403aParticulars of Charge Subject to s859A
Legacy
16 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 June 1998
AAAnnual Accounts
Legacy
22 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 May 1997
AAAnnual Accounts
Legacy
27 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 May 1996
AAAnnual Accounts
Legacy
24 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 May 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
11 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 June 1994
AAAnnual Accounts
Certificate Change Of Name Company
29 April 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 October 1993
395Particulars of Mortgage or Charge
Legacy
19 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 October 1993
AAAnnual Accounts
Legacy
24 March 1993
395Particulars of Mortgage or Charge
Legacy
22 January 1993
403aParticulars of Charge Subject to s859A
Legacy
15 October 1992
363sAnnual Return (shuttle)
Legacy
1 September 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
27 July 1992
AAAnnual Accounts
Legacy
28 April 1992
403aParticulars of Charge Subject to s859A
Resolution
24 October 1991
RESOLUTIONSResolutions
Resolution
24 October 1991
RESOLUTIONSResolutions
Resolution
24 October 1991
RESOLUTIONSResolutions
Legacy
24 October 1991
363b363b
Accounts With Accounts Type Full
24 September 1991
AAAnnual Accounts
Legacy
12 August 1991
288288
Accounts With Accounts Type Full
25 October 1990
AAAnnual Accounts
Legacy
25 October 1990
363363
Legacy
22 September 1990
395Particulars of Mortgage or Charge
Resolution
14 September 1990
RESOLUTIONSResolutions
Legacy
16 November 1989
395Particulars of Mortgage or Charge
Legacy
8 November 1989
395Particulars of Mortgage or Charge
Legacy
16 October 1989
88(2)R88(2)R
Legacy
11 October 1989
288288
Legacy
28 September 1989
123Notice of Increase in Nominal Capital
Resolution
28 September 1989
RESOLUTIONSResolutions
Resolution
28 September 1989
RESOLUTIONSResolutions
Memorandum Articles
21 September 1989
MEM/ARTSMEM/ARTS
Resolution
21 September 1989
RESOLUTIONSResolutions
Legacy
21 September 1989
288288
Legacy
21 September 1989
288288
Legacy
21 September 1989
287Change of Registered Office
Legacy
21 September 1989
224224
Legacy
6 September 1989
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
21 August 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 August 1989
288288
Legacy
16 August 1989
288288
Legacy
16 August 1989
287Change of Registered Office
Memorandum Articles
11 August 1989
MEM/ARTSMEM/ARTS
Resolution
11 August 1989
RESOLUTIONSResolutions
Incorporation Company
26 May 1989
NEWINCIncorporation