Background WavePink WaveYellow Wave

BENCH MANOR (08659654)

BENCH MANOR (08659654) is an active UK company. incorporated on 21 August 2013. with registered office in Newcastle Upon Tyne. The company operates in the Financial and Insurance Activities sector, engaged in security dealing on own account. BENCH MANOR has been registered for 12 years. Current directors include BLUNDELL, Christopher James, BLUNDELL, Jill, KAY, Andrew and 1 others.

Company Number
08659654
Status
active
Type
private-unlimited
Incorporated
21 August 2013
Age
12 years
Address
C/O Womble Bond Dickinson (Uk) Llp The Spark, Newcastle Upon Tyne, NE4 5DE
Industry Sector
Financial and Insurance Activities
Business Activity
Security dealing on own account
Directors
BLUNDELL, Christopher James, BLUNDELL, Jill, KAY, Andrew, WALKER, Michael
SIC Codes
64991

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BENCH MANOR

BENCH MANOR is an active company incorporated on 21 August 2013 with the registered office located in Newcastle Upon Tyne. The company operates in the Financial and Insurance Activities sector, specifically engaged in security dealing on own account. BENCH MANOR was registered 12 years ago.(SIC: 64991)

Status

active

Active since 12 years ago

Company No

08659654

PRIVATE-UNLIMITED Company

Age

12 Years

Incorporated 21 August 2013

Size

N/A

Accounts

ARD: 5/4

Up to Date

Last Filed

Made up to N/A
Submitted on 7 January 2014 (12 years ago)

Next Due

Due by N/A

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 21 August 2025 (7 months ago)
Submitted on 27 August 2025 (7 months ago)

Next Due

Due by 4 September 2026
For period ending 21 August 2026

Previous Company Names

GWECO 589
From: 21 August 2013To: 28 October 2013
Contact
Address

C/O Womble Bond Dickinson (Uk) Llp The Spark Drayman's Way, Newcastle Helix Newcastle Upon Tyne, NE4 5DE,

Previous Addresses

St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom
From: 20 August 2018To: 5 July 2022
C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX
From: 28 July 2015To: 20 August 2018
Riverside West Whitehall Road Leeds West Yorkshire LS1 4AW
From: 21 August 2013To: 28 July 2015
Timeline

12 key events • 2013 - 2022

Funding Officers Ownership
Company Founded
Aug 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Left
Sept 13
Loan Secured
Feb 17
Owner Exit
Oct 17
New Owner
Oct 17
Director Left
Oct 17
Director Joined
Oct 17
Loan Secured
Feb 22
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

BLUNDELL, Christopher James

Active
The Spark, Newcastle Upon TyneNE4 5DE
Born December 1955
Director
Appointed 16 Sept 2013

BLUNDELL, Jill

Active
The Spark, Newcastle Upon TyneNE4 5DE
Born July 1957
Director
Appointed 16 Sept 2013

KAY, Andrew

Active
The Spark, Newcastle Upon TyneNE4 5DE
Born October 1962
Director
Appointed 16 Sept 2013

WALKER, Michael

Active
The Spark, Newcastle Upon TyneNE4 5DE
Born September 1962
Director
Appointed 12 Oct 2017

HOLDEN, John Layfield

Resigned
Whitehall Road, LeedsLS1 4AW
Born December 1957
Director
Appointed 21 Aug 2013
Resigned 16 Sept 2013

MORTON, Alan James

Resigned
112 Quayside, Newcastle Upon TyneNE1 3DX
Born May 1944
Director
Appointed 16 Sept 2013
Resigned 12 Oct 2017

Persons with significant control

5

4 Active
1 Ceased

Mr Michael Walker

Active
The Spark, Newcastle Upon TyneNE4 5DE
Born September 1962

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 12 Oct 2017

Mr Alan James Morton

Ceased
112 Quayside, Newcastle Upon TyneNE1 3DX
Born May 1944

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Ceased 12 Oct 2017

Mr Christopher James Blundell

Active
The Spark, Newcastle Upon TyneNE4 5DE
Born December 1955

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016

Mrs Jill Blundell

Active
The Spark, Newcastle Upon TyneNE4 5DE
Born July 1957

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016

Mr Andrew Kay

Active
The Spark, Newcastle Upon TyneNE4 5DE
Born October 1962

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With No Updates
27 August 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
30 August 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
24 August 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
23 August 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 July 2022
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
25 February 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
25 August 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
25 August 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
21 August 2019
CS01Confirmation Statement
Confirmation Statement With Updates
22 August 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 August 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 October 2017
AP01Appointment of Director
Cessation Of A Person With Significant Control
19 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 October 2017
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
19 October 2017
TM01Termination of Director
Confirmation Statement With No Updates
22 August 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2017
MR01Registration of a Charge
Confirmation Statement With Updates
31 August 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
25 May 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 September 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
28 July 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Change Account Reference Date Company Current Shortened
7 January 2014
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
28 October 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
28 October 2013
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
19 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 September 2013
AP01Appointment of Director
Termination Director Company With Name
19 September 2013
TM01Termination of Director
Incorporation Company
21 August 2013
NEWINCIncorporation