Fordham
Colchester
Essex
CO6 3LW
Director Name | Mr Philip Ernest Benfield |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2013(53 years after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 820 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Director Name | Mrs Jane Elizabeth Walsh |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 August 2018(57 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Chef |
Country of Residence | England |
Correspondence Address | 820 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Director Name | James William Benfield |
---|---|
Date of Birth | June 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1992(31 years, 11 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 02 March 2000) |
Role | Engineer |
Correspondence Address | 310/57 Newstead Terrace Newstead Queensland 4006 Australia |
Director Name | Thomas Arthur Benfield |
---|---|
Date of Birth | July 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1992(31 years, 11 months after company formation) |
Appointment Duration | 22 years, 4 months (resigned 13 January 2015) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Orchard Cottage Lea Lane Great Braxted Witham Essex CM8 3EP |
Director Name | Mr Ernest George Benfield |
---|---|
Date of Birth | January 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1992(31 years, 11 months after company formation) |
Appointment Duration | 25 years, 10 months (resigned 19 June 2018) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | The Oaks Lamb Lane, Sible Hedingham Halstead Essex CO9 3RT |
Secretary Name | John David Gregory |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 1992(31 years, 11 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 09 May 2000) |
Role | Company Director |
Correspondence Address | Little Chelmshoe House Gestingthorpe Great Maplestead Halstead Essex CO9 2RN |
Director Name | Mr Julian Thomas Benfield |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2013(53 years after company formation) |
Appointment Duration | 8 years, 10 months (resigned 05 August 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 820 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Director Name | Mr Edward Benfield |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2015(54 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 08 October 2019) |
Role | Data Manager |
Country of Residence | Australia |
Correspondence Address | 820 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Director Name | Ms Mary Kathleen Andrews |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2019(59 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 05 August 2022) |
Role | Retail Sales Associate |
Country of Residence | England |
Correspondence Address | 820 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Registered Address | 820 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Highwoods |
Built Up Area | Colchester |
Address Matches | Over 100 other UK companies use this postal address |
20k at £1 | Thomas Arthur Benfield 50.00% Ordinary |
---|---|
6.7k at £1 | P.e. Benfield & S.a. Cackett & E.g. Benfield & J.e. Walsh 16.67% Ordinary |
4.4k at £1 | Jane Walsh 11.11% Ordinary |
4.4k at £1 | Philip Benfield 11.11% Ordinary |
4.4k at £1 | Sally Cackett 11.11% Ordinary |
Year | 2014 |
---|---|
Turnover | £215,022 |
Net Worth | £1,732,949 |
Cash | £1,049,450 |
Current Liabilities | £35,055 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 25 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 8 August 2024 (3 months, 1 week from now) |
27 August 2015 | Delivered on: 9 September 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
28 August 2015 | Delivered on: 2 September 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 44-54 albert road braintree essex. Outstanding |
13 August 2020 | Confirmation statement made on 25 July 2020 with updates (4 pages) |
---|---|
20 April 2020 | Accounts for a small company made up to 31 December 2019 (9 pages) |
10 October 2019 | Appointment of Ms Mary Kathleen Andrews as a director on 8 October 2019 (2 pages) |
9 October 2019 | Notification of Jane Elizabeth Walsh as a person with significant control on 8 October 2019 (2 pages) |
9 October 2019 | Notification of Mary Kathleen Andrews as a person with significant control on 8 October 2019 (2 pages) |
9 October 2019 | Termination of appointment of Edward Benfield as a director on 8 October 2019 (1 page) |
9 October 2019 | Cessation of Edward Benfield as a person with significant control on 8 October 2019 (1 page) |
2 August 2019 | Confirmation statement made on 25 July 2019 with updates (4 pages) |
17 July 2019 | Accounts for a small company made up to 31 December 2018 (9 pages) |
16 August 2018 | Accounts for a small company made up to 31 December 2017 (9 pages) |
3 August 2018 | Appointment of Mrs Jane Elizabeth Walsh as a director on 3 August 2018 (2 pages) |
31 July 2018 | Confirmation statement made on 25 July 2018 with updates (4 pages) |
23 July 2018 | Termination of appointment of Ernest George Benfield as a director on 19 June 2018 (1 page) |
23 July 2018 | Cessation of Ernest George Benfield as a person with significant control on 19 June 2018 (1 page) |
25 July 2017 | Confirmation statement made on 25 July 2017 with updates (4 pages) |
25 July 2017 | Confirmation statement made on 25 July 2017 with updates (4 pages) |
21 July 2017 | Change of details for Mr Julian Thomas Benfield as a person with significant control on 21 July 2017 (2 pages) |
21 July 2017 | Change of details for Mr Ernest George Benfield as a person with significant control on 21 July 2017 (2 pages) |
21 July 2017 | Change of details for Mr Ernest George Benfield as a person with significant control on 21 July 2017 (2 pages) |
21 July 2017 | Change of details for Mr Julian Thomas Benfield as a person with significant control on 21 July 2017 (2 pages) |
7 July 2017 | Full accounts made up to 31 December 2016 (17 pages) |
7 July 2017 | Full accounts made up to 31 December 2016 (17 pages) |
9 September 2016 | Confirmation statement made on 31 July 2016 with updates (9 pages) |
9 September 2016 | Confirmation statement made on 31 July 2016 with updates (9 pages) |
29 June 2016 | Full accounts made up to 31 December 2015 (17 pages) |
29 June 2016 | Full accounts made up to 31 December 2015 (17 pages) |
12 February 2016 | Satisfaction of charge 006708620001 in full (4 pages) |
12 February 2016 | Satisfaction of charge 006708620001 in full (4 pages) |
9 September 2015 | Registration of charge 006708620002, created on 27 August 2015 (44 pages) |
9 September 2015 | Registration of charge 006708620002, created on 27 August 2015 (44 pages) |
2 September 2015 | Registration of charge 006708620001, created on 28 August 2015
|
2 September 2015 | Registration of charge 006708620001, created on 28 August 2015
|
18 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
16 May 2015 | Full accounts made up to 31 December 2014 (18 pages) |
16 May 2015 | Full accounts made up to 31 December 2014 (18 pages) |
26 February 2015 | Appointment of Mr Edward Benfield as a director on 24 February 2015 (2 pages) |
26 February 2015 | Appointment of Mr Edward Benfield as a director on 24 February 2015 (2 pages) |
12 February 2015 | Termination of appointment of Thomas Arthur Benfield as a director on 13 January 2015 (1 page) |
12 February 2015 | Termination of appointment of Thomas Arthur Benfield as a director on 13 January 2015 (1 page) |
8 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
6 August 2014 | Appointment of Mr Julian Thomas Benfield as a director on 27 September 2013 (2 pages) |
6 August 2014 | Appointment of Mr Julian Thomas Benfield as a director on 27 September 2013 (2 pages) |
5 August 2014 | Appointment of Mr Philip Ernest Benfield as a director on 27 September 2013 (2 pages) |
5 August 2014 | Appointment of Mr Philip Ernest Benfield as a director on 27 September 2013 (2 pages) |
8 May 2014 | Full accounts made up to 31 December 2013 (17 pages) |
8 May 2014 | Full accounts made up to 31 December 2013 (17 pages) |
5 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
13 June 2013 | Full accounts made up to 31 December 2012 (16 pages) |
13 June 2013 | Full accounts made up to 31 December 2012 (16 pages) |
2 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (6 pages) |
2 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (6 pages) |
20 June 2012 | Full accounts made up to 31 December 2011 (12 pages) |
20 June 2012 | Full accounts made up to 31 December 2011 (12 pages) |
1 September 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (6 pages) |
1 September 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (6 pages) |
20 July 2011 | Full accounts made up to 31 December 2010 (13 pages) |
20 July 2011 | Full accounts made up to 31 December 2010 (13 pages) |
9 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (6 pages) |
9 August 2010 | Director's details changed for Thomas Arthur Benfield on 31 July 2010 (2 pages) |
9 August 2010 | Director's details changed for Thomas Arthur Benfield on 31 July 2010 (2 pages) |
9 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (6 pages) |
7 May 2010 | Full accounts made up to 31 December 2009 (25 pages) |
7 May 2010 | Full accounts made up to 31 December 2009 (25 pages) |
8 September 2009 | Full accounts made up to 31 December 2008 (15 pages) |
8 September 2009 | Full accounts made up to 31 December 2008 (15 pages) |
7 August 2009 | Secretary's change of particulars / philip benfield / 07/08/2009 (2 pages) |
7 August 2009 | Return made up to 31/07/09; full list of members (6 pages) |
7 August 2009 | Secretary's change of particulars / philip benfield / 07/08/2009 (2 pages) |
7 August 2009 | Return made up to 31/07/09; full list of members (6 pages) |
7 August 2008 | Return made up to 31/07/08; full list of members (6 pages) |
7 August 2008 | Secretary's change of particulars / philip benfield / 01/07/2008 (1 page) |
7 August 2008 | Return made up to 31/07/08; full list of members (6 pages) |
7 August 2008 | Secretary's change of particulars / philip benfield / 01/07/2008 (1 page) |
30 May 2008 | Full accounts made up to 31 December 2007 (15 pages) |
30 May 2008 | Full accounts made up to 31 December 2007 (15 pages) |
8 September 2007 | Return made up to 31/07/07; no change of members (7 pages) |
8 September 2007 | Return made up to 31/07/07; no change of members (7 pages) |
4 June 2007 | Full accounts made up to 31 December 2006 (16 pages) |
4 June 2007 | Full accounts made up to 31 December 2006 (16 pages) |
9 March 2007 | Registered office changed on 09/03/07 from: 18 sir isaacs walk colchester essex CO1 1JL (1 page) |
9 March 2007 | Registered office changed on 09/03/07 from: 18 sir isaacs walk colchester essex CO1 1JL (1 page) |
14 August 2006 | Return made up to 31/07/06; full list of members (10 pages) |
14 August 2006 | Return made up to 31/07/06; full list of members (10 pages) |
5 June 2006 | Full accounts made up to 31 December 2005 (16 pages) |
5 June 2006 | Full accounts made up to 31 December 2005 (16 pages) |
20 September 2005 | Return made up to 31/07/05; full list of members (10 pages) |
20 September 2005 | Return made up to 31/07/05; full list of members (10 pages) |
12 September 2005 | Full accounts made up to 31 December 2004 (12 pages) |
12 September 2005 | Full accounts made up to 31 December 2004 (12 pages) |
14 December 2004 | Return made up to 31/07/04; full list of members (10 pages) |
14 December 2004 | Registered office changed on 14/12/04 from: hill house highgate hill london N19 5UU (1 page) |
14 December 2004 | Return made up to 31/07/04; full list of members (10 pages) |
14 December 2004 | Registered office changed on 14/12/04 from: hill house highgate hill london N19 5UU (1 page) |
4 October 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
4 October 2004 | Auditor's resignation (1 page) |
4 October 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
4 October 2004 | Auditor's resignation (1 page) |
4 November 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
4 November 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
4 September 2003 | Return made up to 31/07/03; full list of members (6 pages) |
4 September 2003 | Return made up to 31/07/03; full list of members (6 pages) |
20 September 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
20 September 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
15 August 2002 | Return made up to 31/07/02; full list of members (7 pages) |
15 August 2002 | Return made up to 31/07/02; full list of members (7 pages) |
19 September 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
19 September 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
31 August 2001 | Return made up to 31/07/01; full list of members (6 pages) |
31 August 2001 | Return made up to 31/07/01; full list of members (6 pages) |
23 January 2001 | Accounts for a small company made up to 31 December 1999 (7 pages) |
23 January 2001 | Accounts for a small company made up to 31 December 1999 (7 pages) |
22 August 2000 | Return made up to 31/07/00; full list of members (7 pages) |
22 August 2000 | Return made up to 31/07/00; full list of members (7 pages) |
21 June 2000 | Registered office changed on 21/06/00 from: east street braintree essex CM7 6JL (2 pages) |
21 June 2000 | Registered office changed on 21/06/00 from: east street braintree essex CM7 6JL (2 pages) |
31 May 2000 | Director resigned (1 page) |
31 May 2000 | Director resigned (1 page) |
24 May 2000 | Secretary resigned (1 page) |
24 May 2000 | New secretary appointed (2 pages) |
24 May 2000 | Secretary resigned (1 page) |
24 May 2000 | New secretary appointed (2 pages) |
12 October 1999 | Return made up to 31/07/99; full list of members (8 pages) |
12 October 1999 | Return made up to 31/07/99; full list of members (8 pages) |
22 September 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
22 September 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
25 August 1999 | Director's particulars changed (1 page) |
25 August 1999 | Director's particulars changed (1 page) |
22 July 1999 | Director's particulars changed (1 page) |
22 July 1999 | Director's particulars changed (1 page) |
15 December 1998 | Return made up to 31/07/98; full list of members (8 pages) |
15 December 1998 | Return made up to 31/07/98; full list of members (8 pages) |
17 June 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
17 June 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
12 November 1997 | Return made up to 31/07/97; full list of members (8 pages) |
12 November 1997 | Return made up to 31/07/97; full list of members (8 pages) |
29 July 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
29 July 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
28 August 1996 | Return made up to 31/07/96; full list of members (8 pages) |
28 August 1996 | Return made up to 31/07/96; full list of members (8 pages) |
18 July 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
18 July 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
5 September 1995 | Return made up to 31/07/95; full list of members (16 pages) |
5 September 1995 | Return made up to 31/07/95; full list of members (16 pages) |
18 July 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
18 July 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
30 November 1987 | Memorandum and Articles of Association (4 pages) |
30 November 1987 | Memorandum and Articles of Association (4 pages) |
30 October 1987 | Resolutions
|
23 September 1960 | Incorporation (12 pages) |
23 September 1960 | Incorporation (12 pages) |
23 September 1960 | Certificate of incorporation (1 page) |
23 September 1960 | Certificate of incorporation (1 page) |