Company NameBenson Gardening Limited
DirectorMartin Benson
Company StatusActive
Company Number04705487
CategoryPrivate Limited Company
Incorporation Date20 March 2003(21 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Directors

Director NameMr Martin Benson
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2003(2 weeks, 1 day after company formation)
Appointment Duration20 years, 12 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMillcroft Crossmichael
Castle Douglas
Kirkcudbrightshire
DG7 3BE
Scotland
Secretary NameGeorgina Anderson Benson
NationalityBritish
StatusCurrent
Appointed05 April 2003(2 weeks, 1 day after company formation)
Appointment Duration20 years, 12 months
RoleSecretary
Correspondence AddressMillcroft Crossmichael
Castle Douglas
Kirkcudbrightshire
DG7 3BE
Scotland
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed20 March 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed20 March 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressUnit 6 Cherrytree Farm
Blackmore End Road
Halstead
Essex
CO9 3LZ
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishSible Hedingham
WardHedingham
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Martin Benson
100.00%
Ordinary

Financials

Year2014
Net Worth£515
Cash£1,335
Current Liabilities£5,175

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 April 2023 (12 months ago)
Next Return Due17 April 2024 (2 weeks, 5 days from now)

Filing History

22 January 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
21 April 2020Confirmation statement made on 3 April 2020 with updates (4 pages)
22 October 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
21 August 2019Change of details for Mr Martin Benson as a person with significant control on 21 August 2019 (2 pages)
18 April 2019Confirmation statement made on 3 April 2019 with updates (4 pages)
23 November 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
21 March 2018Confirmation statement made on 20 March 2018 with updates (4 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
3 April 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
25 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-25
  • GBP 1
(4 pages)
25 March 2016Registered office address changed from Unit 6 Cherrytree Farm Blackmore End Road Halstead Essex CO0 3LZ United Kingdom to Unit 6 Cherrytree Farm Blackmore End Road Halstead Essex CO9 3LZ on 25 March 2016 (1 page)
25 March 2016Registered office address changed from Unit 6 Cherrytree Farm Blackmore End Road Halstead Essex CO0 3LZ United Kingdom to Unit 6 Cherrytree Farm Blackmore End Road Halstead Essex CO9 3LZ on 25 March 2016 (1 page)
25 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-25
  • GBP 1
(4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 May 2015Registered office address changed from Millcroft Crossmichael Castle Douglas DG7 3BE to Unit 6 Cherrytree Farm Blackmore End Road Halstead Essex CO0 3LZ on 8 May 2015 (1 page)
8 May 2015Registered office address changed from Millcroft Crossmichael Castle Douglas DG7 3BE to Unit 6 Cherrytree Farm Blackmore End Road Halstead Essex CO0 3LZ on 8 May 2015 (1 page)
8 May 2015Registered office address changed from Millcroft Crossmichael Castle Douglas DG7 3BE to Unit 6 Cherrytree Farm Blackmore End Road Halstead Essex CO0 3LZ on 8 May 2015 (1 page)
26 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1
(4 pages)
26 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1
(4 pages)
23 January 2015Registered office address changed from 13 Old Road Farsley Pudsey West Yorkshire LS28 6BG to Millcroft Crossmichael Castle Douglas DG7 3BE on 23 January 2015 (1 page)
23 January 2015Registered office address changed from 13 Old Road Farsley Pudsey West Yorkshire LS28 6BG to Millcroft Crossmichael Castle Douglas DG7 3BE on 23 January 2015 (1 page)
22 January 2015Director's details changed for Martin Benson on 22 January 2015 (2 pages)
22 January 2015Secretary's details changed for Georgina Anderson Benson on 22 January 2015 (1 page)
22 January 2015Secretary's details changed for Georgina Anderson Benson on 22 January 2015 (1 page)
22 January 2015Director's details changed for Martin Benson on 22 January 2015 (2 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
21 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1
(4 pages)
21 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1
(4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
7 May 2013Annual return made up to 20 March 2013 with a full list of shareholders (4 pages)
7 May 2013Annual return made up to 20 March 2013 with a full list of shareholders (4 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
26 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (4 pages)
26 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (4 pages)
1 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
13 May 2011Annual return made up to 20 March 2011 with a full list of shareholders (4 pages)
13 May 2011Annual return made up to 20 March 2011 with a full list of shareholders (4 pages)
30 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 March 2010Director's details changed for Martin Benson on 1 March 2010 (2 pages)
22 March 2010Director's details changed for Martin Benson on 1 March 2010 (2 pages)
22 March 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
22 March 2010Director's details changed for Martin Benson on 1 March 2010 (2 pages)
22 March 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
6 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
6 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
23 October 2009Annual return made up to 20 March 2009 with a full list of shareholders (3 pages)
23 October 2009Annual return made up to 20 March 2009 with a full list of shareholders (3 pages)
12 May 2009Return made up to 20/03/08; full list of members (3 pages)
12 May 2009Return made up to 20/03/08; full list of members (3 pages)
7 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
7 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
9 June 2008Registered office changed on 09/06/2008 from 74 maidwell way woodside bradford west yorkshire BD6 2QR (1 page)
9 June 2008Registered office changed on 09/06/2008 from 74 maidwell way woodside bradford west yorkshire BD6 2QR (1 page)
28 March 2008Director's change of particulars / martin benson / 01/03/2008 (1 page)
28 March 2008Secretary's change of particulars / georgina benson / 01/03/2008 (1 page)
28 March 2008Director's change of particulars / martin benson / 01/03/2008 (1 page)
28 March 2008Secretary's change of particulars / georgina benson / 01/03/2008 (1 page)
24 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
24 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
16 April 2007Return made up to 20/03/07; full list of members (2 pages)
16 April 2007Return made up to 20/03/07; full list of members (2 pages)
11 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
11 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
24 March 2006Return made up to 20/03/06; full list of members (2 pages)
24 March 2006Return made up to 20/03/06; full list of members (2 pages)
1 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
1 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
30 March 2005Return made up to 20/03/05; full list of members (2 pages)
30 March 2005Return made up to 20/03/05; full list of members (2 pages)
29 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
29 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
7 April 2004Return made up to 20/03/04; full list of members (6 pages)
7 April 2004Return made up to 20/03/04; full list of members (6 pages)
7 January 2004Registered office changed on 07/01/04 from: 1 peel park terrace undercliffe bradford west yorkshire BD2 4PL (1 page)
7 January 2004Director's particulars changed (1 page)
7 January 2004Director's particulars changed (1 page)
7 January 2004Secretary's particulars changed (1 page)
7 January 2004Registered office changed on 07/01/04 from: 1 peel park terrace undercliffe bradford west yorkshire BD2 4PL (1 page)
7 January 2004Secretary's particulars changed (1 page)
27 April 2003Registered office changed on 27/04/03 from: 5 sunnybank grove, thornbury bradford west yorkshire BD3 7DJ (1 page)
27 April 2003Registered office changed on 27/04/03 from: 5 sunnybank grove, thornbury bradford west yorkshire BD3 7DJ (1 page)
15 April 2003New director appointed (2 pages)
15 April 2003New director appointed (2 pages)
13 April 2003New secretary appointed (2 pages)
13 April 2003New secretary appointed (2 pages)
10 April 2003Company name changed deanwin LTD\certificate issued on 10/04/03 (2 pages)
10 April 2003Company name changed deanwin LTD\certificate issued on 10/04/03 (2 pages)
3 April 2003Secretary resigned (1 page)
3 April 2003Director resigned (1 page)
3 April 2003Registered office changed on 03/04/03 from: 39A leicester road salford manchester M7 4AS (1 page)
3 April 2003Registered office changed on 03/04/03 from: 39A leicester road salford manchester M7 4AS (1 page)
3 April 2003Secretary resigned (1 page)
3 April 2003Director resigned (1 page)
20 March 2003Incorporation (9 pages)
20 March 2003Incorporation (9 pages)