Company NameBenmark Brick Sales Limited
DirectorSamuel David Woods
Company StatusActive
Company Number02519181
CategoryPrivate Limited Company
Incorporation Date5 July 1990(33 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Samuel David Woods
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2022(31 years, 6 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1386 London Road
Leigh On Sea
Essex
SS9 2UJ
Secretary NameMr Ian Raymond Foxall
StatusCurrent
Appointed06 January 2022(31 years, 6 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Correspondence Address1386 London Road
Leigh On Sea
Essex
SS9 2UJ
Director NameTina Ann Bennett
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(1 year after company formation)
Appointment Duration30 years, 6 months (resigned 06 January 2022)
RoleOffice Administrator
Correspondence Address1386 London Road
Leigh On Sea
Essex
SS9 2UJ
Secretary NameMrs Gwen Couzens
NationalityBritish
StatusResigned
Appointed05 July 1991(1 year after company formation)
Appointment Duration6 years, 3 months (resigned 13 October 1997)
RoleCompany Director
Correspondence Address7 Kenilworth Road
Ewell
Epsom
Surrey
KT17 2NF
Secretary NameAnthony Charles Bennett
NationalityBritish
StatusResigned
Appointed08 November 1997(7 years, 4 months after company formation)
Appointment Duration18 years, 9 months (resigned 01 August 2016)
RoleCompany Director
Correspondence Address1386 London Road
Leigh On Sea
Essex
SS7 2UJ
Secretary NameKatie Alice Bennett
StatusResigned
Appointed01 August 2016(26 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 06 January 2022)
RoleCompany Director
Correspondence Address6 Crest Close Badgers Mount
Sevenoaks
Kent

Contact

Telephone01708 868121
Telephone regionRomford

Location

Registered Address1386 London Road
Leigh On Sea
Essex
SS9 2UJ
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardWest Leigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

100 at £1Tina Ann Bennett
100.00%
Ordinary

Financials

Year2014
Net Worth£41,331
Cash£55
Current Liabilities£8,629

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Next Accounts Due30 April 2024 (3 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return5 July 2023 (9 months, 3 weeks ago)
Next Return Due19 July 2024 (2 months, 3 weeks from now)

Charges

8 August 1996Delivered on: 21 August 1996
Persons entitled: Tsb Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and property situate at 35B purfleet industrial park kerry avenue aveley essex t/no.EX500761.
Outstanding
11 May 1993Delivered on: 12 May 1993
Persons entitled: Tsb Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h property k/a 35B purfleet industrial estate londn road aveley essex t/no ex 347500.
Outstanding

Filing History

31 October 2023First Gazette notice for compulsory strike-off (1 page)
19 July 2023Confirmation statement made on 5 July 2023 with no updates (3 pages)
31 May 2023Current accounting period shortened from 31 May 2022 to 30 April 2022 (1 page)
1 October 2022Compulsory strike-off action has been discontinued (1 page)
30 September 2022Confirmation statement made on 5 July 2022 with updates (4 pages)
30 September 2022Cessation of Tina Ann Bennett as a person with significant control on 6 January 2022 (1 page)
30 September 2022Notification of Ellisam Properties Limited as a person with significant control on 6 January 2022 (2 pages)
27 September 2022First Gazette notice for compulsory strike-off (1 page)
17 January 2022Termination of appointment of Katie Alice Bennett as a secretary on 6 January 2022 (1 page)
17 January 2022Appointment of Mr Samuel David Woods as a director on 6 January 2022 (2 pages)
17 January 2022Appointment of Mr Ian Raymond Foxall as a secretary on 6 January 2022 (2 pages)
17 January 2022Termination of appointment of Tina Ann Bennett as a director on 6 January 2022 (1 page)
11 November 2021Satisfaction of charge 1 in full (1 page)
11 November 2021Satisfaction of charge 2 in full (1 page)
25 August 2021Micro company accounts made up to 31 May 2021 (5 pages)
5 July 2021Confirmation statement made on 5 July 2021 with updates (4 pages)
30 July 2020Micro company accounts made up to 31 May 2020 (5 pages)
10 July 2020Confirmation statement made on 5 July 2020 with updates (4 pages)
6 August 2019Micro company accounts made up to 31 May 2019 (5 pages)
5 July 2019Confirmation statement made on 5 July 2019 with updates (4 pages)
13 August 2018Micro company accounts made up to 31 May 2018 (5 pages)
10 July 2018Confirmation statement made on 5 July 2018 with updates (4 pages)
1 September 2017Micro company accounts made up to 31 May 2017 (5 pages)
1 September 2017Micro company accounts made up to 31 May 2017 (5 pages)
12 July 2017Confirmation statement made on 5 July 2017 with updates (4 pages)
12 July 2017Confirmation statement made on 5 July 2017 with updates (4 pages)
4 October 2016Appointment of Katie Alice Bennett as a secretary on 1 August 2016 (2 pages)
4 October 2016Termination of appointment of Anthony Charles Bennett as a secretary on 1 August 2016 (1 page)
4 October 2016Appointment of Katie Alice Bennett as a secretary on 1 August 2016 (2 pages)
4 October 2016Termination of appointment of Anthony Charles Bennett as a secretary on 1 August 2016 (1 page)
5 September 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
5 September 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
18 July 2016Confirmation statement made on 5 July 2016 with updates (4 pages)
18 July 2016Confirmation statement made on 5 July 2016 with updates (4 pages)
14 July 2016Director's details changed for Tina Ann Bennett on 14 July 2016 (2 pages)
14 July 2016Secretary's details changed for Anthony Charles Bennett on 14 July 2016 (1 page)
14 July 2016Director's details changed for Tina Ann Bennett on 14 July 2016 (2 pages)
14 July 2016Secretary's details changed for Anthony Charles Bennett on 14 July 2016 (1 page)
7 September 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
7 September 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
16 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(4 pages)
16 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(4 pages)
16 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(4 pages)
9 September 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
9 September 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
18 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100
(4 pages)
18 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100
(4 pages)
18 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100
(4 pages)
10 September 2013Total exemption small company accounts made up to 31 May 2013 (11 pages)
10 September 2013Total exemption small company accounts made up to 31 May 2013 (11 pages)
24 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(4 pages)
24 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(4 pages)
24 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(4 pages)
12 November 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
12 November 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
18 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
18 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
18 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
7 December 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
7 December 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
17 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (4 pages)
17 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (4 pages)
17 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (4 pages)
29 June 2011Registered office address changed from Rutland House 90-92 Baxter Avenue Southend on Sea Essex SS2 6HZ on 29 June 2011 (1 page)
29 June 2011Registered office address changed from Rutland House 90-92 Baxter Avenue Southend on Sea Essex SS2 6HZ on 29 June 2011 (1 page)
28 September 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
28 September 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
27 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
27 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
27 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
14 September 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
14 September 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
10 July 2009Return made up to 05/07/09; full list of members (3 pages)
10 July 2009Return made up to 05/07/09; full list of members (3 pages)
1 October 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
1 October 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
24 July 2008Return made up to 05/07/08; full list of members (3 pages)
24 July 2008Return made up to 05/07/08; full list of members (3 pages)
30 October 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
30 October 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
29 August 2007Director's particulars changed (1 page)
29 August 2007Return made up to 05/07/07; full list of members (2 pages)
29 August 2007Director's particulars changed (1 page)
29 August 2007Return made up to 05/07/07; full list of members (2 pages)
16 October 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
16 October 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
14 August 2006Return made up to 05/07/06; full list of members
  • 363(287) ‐ Registered office changed on 14/08/06
(6 pages)
14 August 2006Return made up to 05/07/06; full list of members
  • 363(287) ‐ Registered office changed on 14/08/06
(6 pages)
5 December 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
5 December 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
23 July 2005Return made up to 05/07/05; full list of members (6 pages)
23 July 2005Return made up to 05/07/05; full list of members (6 pages)
15 December 2004Total exemption full accounts made up to 31 May 2004 (9 pages)
15 December 2004Total exemption full accounts made up to 31 May 2004 (9 pages)
13 July 2004Return made up to 05/07/04; full list of members (6 pages)
13 July 2004Return made up to 05/07/04; full list of members (6 pages)
17 January 2004Total exemption full accounts made up to 31 May 2003 (8 pages)
17 January 2004Total exemption full accounts made up to 31 May 2003 (8 pages)
6 August 2003Return made up to 05/07/03; full list of members (6 pages)
6 August 2003Return made up to 05/07/03; full list of members (6 pages)
25 February 2003Total exemption full accounts made up to 31 May 2002 (8 pages)
25 February 2003Total exemption full accounts made up to 31 May 2002 (8 pages)
15 July 2002Return made up to 05/07/02; full list of members (6 pages)
15 July 2002Return made up to 05/07/02; full list of members (6 pages)
13 November 2001Total exemption full accounts made up to 31 May 2001 (10 pages)
13 November 2001Total exemption full accounts made up to 31 May 2001 (10 pages)
29 July 2001Return made up to 05/07/01; full list of members (6 pages)
29 July 2001Return made up to 05/07/01; full list of members (6 pages)
15 March 2001Full accounts made up to 31 May 2000 (9 pages)
15 March 2001Full accounts made up to 31 May 2000 (9 pages)
14 July 2000Return made up to 05/07/00; full list of members (6 pages)
14 July 2000Return made up to 05/07/00; full list of members (6 pages)
30 March 2000Full accounts made up to 31 May 1999 (10 pages)
30 March 2000Full accounts made up to 31 May 1999 (10 pages)
28 July 1999Return made up to 05/07/99; no change of members (4 pages)
28 July 1999Return made up to 05/07/99; no change of members (4 pages)
31 October 1998Full accounts made up to 31 May 1998 (10 pages)
31 October 1998Full accounts made up to 31 May 1998 (10 pages)
2 December 1997Full accounts made up to 31 May 1997 (11 pages)
2 December 1997Full accounts made up to 31 May 1997 (11 pages)
25 November 1997New secretary appointed (2 pages)
25 November 1997New secretary appointed (2 pages)
18 November 1997Secretary resigned (1 page)
18 November 1997Secretary resigned (1 page)
8 August 1997Return made up to 05/07/97; full list of members (6 pages)
8 August 1997Return made up to 05/07/97; full list of members (6 pages)
15 October 1996Full accounts made up to 31 May 1996 (10 pages)
15 October 1996Full accounts made up to 31 May 1996 (10 pages)
21 August 1996Particulars of mortgage/charge (3 pages)
21 August 1996Particulars of mortgage/charge (3 pages)
11 July 1996Return made up to 05/07/96; no change of members (4 pages)
11 July 1996Return made up to 05/07/96; no change of members (4 pages)
13 December 1995Full accounts made up to 31 May 1995 (11 pages)
13 December 1995Full accounts made up to 31 May 1995 (11 pages)
17 July 1995Return made up to 05/07/95; no change of members (4 pages)
17 July 1995Return made up to 05/07/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
14 August 1991Return made up to 05/07/91; full list of members (7 pages)
24 September 1990Ad 04/09/90--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 August 1990Resolutions
  • RES ‐
(2 pages)
23 August 1990Company name changed\certificate issued on 23/08/90 (2 pages)
15 August 1990Registered office changed on 15/08/90 from: classic house 174-180 old street london EC1V 9BP (1 page)
5 July 1990Incorporation (15 pages)