ALAN BENFIELD HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ALAN BENFIELD HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05065467

Incorporation date

05/03/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Coach House, Derwent Street, Belper, Derbyshire DE56 1WNCopy
copy info iconCopy
See on map
Latest events (Record since 05/03/2004)
dot icon16/02/2026
Confirmation statement made on 2026-02-15 with updates
dot icon25/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon13/08/2025
Secretary's details changed for Miss Laura Wilcoxson on 2015-07-27
dot icon21/03/2025
Confirmation statement made on 2025-02-15 with updates
dot icon22/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon15/02/2024
Confirmation statement made on 2024-02-15 with updates
dot icon06/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon15/02/2023
Confirmation statement made on 2023-02-15 with updates
dot icon26/07/2022
Total exemption full accounts made up to 2022-03-31
dot icon15/02/2022
Confirmation statement made on 2022-02-15 with updates
dot icon23/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon12/05/2021
Change of details for Mr Paul William Waldron as a person with significant control on 2021-05-12
dot icon16/02/2021
Confirmation statement made on 2021-02-15 with updates
dot icon12/08/2020
Total exemption full accounts made up to 2020-03-31
dot icon17/02/2020
Confirmation statement made on 2020-02-15 with updates
dot icon29/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon15/02/2019
Confirmation statement made on 2019-02-15 with updates
dot icon15/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon08/08/2018
Change of details for Mr Paul William Waldron as a person with significant control on 2018-08-08
dot icon08/08/2018
Director's details changed for Mrs Sharon Marie Waldron on 2018-08-08
dot icon08/08/2018
Director's details changed for Mr Paul William Waldron on 2018-08-08
dot icon12/03/2018
Termination of appointment of a secretary
dot icon09/03/2018
Appointment of Mrs Amy Louise Taylor as a secretary on 2018-02-20
dot icon19/02/2018
Confirmation statement made on 2018-02-15 with updates
dot icon06/02/2018
Notification of Sharon Waldron as a person with significant control on 2016-04-06
dot icon06/02/2018
Notification of Paul William Waldron as a person with significant control on 2016-04-06
dot icon24/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon17/02/2017
Confirmation statement made on 2017-02-15 with updates
dot icon16/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon17/02/2016
Annual return made up to 2016-02-15 with full list of shareholders
dot icon23/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon19/02/2015
Annual return made up to 2015-02-15 with full list of shareholders
dot icon10/02/2015
Secretary's details changed for Miss Laura Wilcoxson on 2015-02-10
dot icon11/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon18/02/2014
Annual return made up to 2014-02-15 with full list of shareholders
dot icon23/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon15/02/2013
Annual return made up to 2013-02-15 with full list of shareholders
dot icon04/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon31/05/2012
Director's details changed for Sharon Marie Waldron on 2012-05-31
dot icon31/05/2012
Director's details changed for Paul William Waldron on 2012-05-31
dot icon17/04/2012
Appointment of Sharon Marie Waldron as a director
dot icon27/02/2012
Secretary's details changed for Mrs Laura Fowler on 2012-02-27
dot icon15/02/2012
Annual return made up to 2012-02-15 with full list of shareholders
dot icon18/11/2011
Secretary's details changed for Mrs Laura Fowler on 2011-11-18
dot icon16/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon18/04/2011
Appointment of Mrs Laura Fowler as a secretary
dot icon13/04/2011
Termination of appointment of Martyn Benfield as a secretary
dot icon06/04/2011
Termination of appointment of Martyn Benfield as a director
dot icon17/02/2011
Annual return made up to 2011-02-15 with full list of shareholders
dot icon08/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon18/02/2010
Annual return made up to 2010-02-15 with full list of shareholders
dot icon17/06/2009
Total exemption small company accounts made up to 2009-03-31
dot icon07/05/2009
Registered office changed on 07/05/2009 from sunny bank gardens off gibfield lane belper derbyshire DE56 1WD
dot icon16/02/2009
Return made up to 15/02/09; full list of members
dot icon04/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon20/02/2008
Return made up to 15/02/08; full list of members
dot icon31/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon20/02/2007
Return made up to 15/02/07; full list of members
dot icon24/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon15/02/2006
Return made up to 15/02/06; full list of members
dot icon28/09/2005
Total exemption small company accounts made up to 2005-03-31
dot icon02/03/2005
Return made up to 18/02/05; full list of members
dot icon19/04/2004
Ad 31/03/04--------- £ si 99@1=99 £ ic 1/100
dot icon01/04/2004
Director resigned
dot icon01/04/2004
Secretary resigned
dot icon01/04/2004
New secretary appointed;new director appointed
dot icon01/04/2004
New director appointed
dot icon05/03/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+100.00 % *

* during past year

Cash in Bank

£100,000.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
50.59K
-
0.00
-
-
2022
0
50.00K
-
0.00
50.00K
-
2023
0
100.00K
-
0.00
100.00K
-
2023
0
100.00K
-
0.00
100.00K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

100.00K £Ascended100.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

100.00K £Ascended100.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
05/03/2004 - 05/03/2004
16486
CORPORATE APPOINTMENTS LIMITED
Nominee Director
05/03/2004 - 05/03/2004
15962
Mr Paul William Waldron
Director
05/03/2004 - Present
2
Mrs Sharon Marie Waldron
Director
04/04/2012 - Present
1
Benfield, Martyn Alan
Secretary
05/03/2004 - 31/03/2011
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALAN BENFIELD HOLDINGS LIMITED

ALAN BENFIELD HOLDINGS LIMITED is an(a) Active company incorporated on 05/03/2004 with the registered office located at The Coach House, Derwent Street, Belper, Derbyshire DE56 1WN. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ALAN BENFIELD HOLDINGS LIMITED?

toggle

ALAN BENFIELD HOLDINGS LIMITED is currently Active. It was registered on 05/03/2004 .

Where is ALAN BENFIELD HOLDINGS LIMITED located?

toggle

ALAN BENFIELD HOLDINGS LIMITED is registered at The Coach House, Derwent Street, Belper, Derbyshire DE56 1WN.

What does ALAN BENFIELD HOLDINGS LIMITED do?

toggle

ALAN BENFIELD HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for ALAN BENFIELD HOLDINGS LIMITED?

toggle

The latest filing was on 16/02/2026: Confirmation statement made on 2026-02-15 with updates.