BEN ALDER ESTATE LIMITED

Register to unlock more data on OkredoRegister

BEN ALDER ESTATE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC333993

Incorporation date

15/11/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Estate Office, Ben Alder Estate, Dalwhinnie PH19 1AECopy
copy info iconCopy
See on map
Latest events (Record since 15/11/2007)
dot icon03/12/2025
Cessation of Ulrich Kohli as a person with significant control on 2025-11-10
dot icon23/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon10/06/2025
Confirmation statement made on 2025-06-10 with no updates
dot icon27/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon10/06/2024
Confirmation statement made on 2024-06-10 with no updates
dot icon13/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon12/06/2023
Confirmation statement made on 2023-06-10 with no updates
dot icon01/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon10/06/2022
Confirmation statement made on 2022-06-10 with no updates
dot icon09/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon10/06/2021
Confirmation statement made on 2021-06-10 with no updates
dot icon18/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon10/06/2020
Confirmation statement made on 2020-06-10 with no updates
dot icon03/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon03/07/2019
Confirmation statement made on 2019-06-27 with no updates
dot icon08/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon27/06/2018
Confirmation statement made on 2018-06-27 with no updates
dot icon05/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon11/07/2017
Confirmation statement made on 2017-06-27 with updates
dot icon11/07/2017
Notification of Guido Urbach as a person with significant control on 2017-06-27
dot icon11/07/2017
Notification of Ulrich Kohli as a person with significant control on 2017-06-27
dot icon11/07/2017
Notification of Alexander David Dick as a person with significant control on 2017-06-27
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon27/06/2016
Annual return made up to 2016-06-27 with full list of shareholders
dot icon27/06/2016
Director's details changed for Major (Retired) Alexander David Dick on 2014-04-16
dot icon25/11/2015
Annual return made up to 2015-11-15 with full list of shareholders
dot icon03/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon18/11/2014
Annual return made up to 2014-11-15 with full list of shareholders
dot icon23/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon16/04/2014
Appointment of Major (Retired) Alexander David Dick Mbe as a secretary
dot icon16/04/2014
Appointment of Major (Retired) Alexander David Dick Mbe as a director
dot icon16/04/2014
Termination of appointment of Patrick Thompson as a director
dot icon16/04/2014
Termination of appointment of Patrick Thompson as a secretary
dot icon22/11/2013
Annual return made up to 2013-11-15 with full list of shareholders
dot icon17/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon16/11/2012
Annual return made up to 2012-11-15 with full list of shareholders
dot icon16/11/2012
Director's details changed for Ulrich Kohli on 2012-11-16
dot icon11/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon21/11/2011
Annual return made up to 2011-11-15 with full list of shareholders
dot icon21/11/2011
Director's details changed for Patrick Thompson on 2011-11-15
dot icon23/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon03/12/2010
Annual return made up to 2010-11-15 with full list of shareholders
dot icon22/09/2010
Appointment of Patrick Thompson as a secretary
dot icon22/09/2010
Termination of appointment of Xavier Dobler as a secretary
dot icon13/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon24/11/2009
Annual return made up to 2009-11-15 with full list of shareholders
dot icon23/11/2009
Director's details changed for Patrick Thompson on 2009-11-15
dot icon23/11/2009
Director's details changed for Ulrich Kohli on 2009-11-15
dot icon17/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon15/01/2009
Return made up to 15/11/08; full list of members
dot icon06/03/2008
Ad 19/02/08-19/02/08\gbp si 999@1=999\gbp ic 1/1000\
dot icon11/01/2008
Accounting reference date extended from 30/11/08 to 31/12/08
dot icon15/11/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon12 *

* during past year

Number of employees

38
2022
change arrow icon-8.08 % *

* during past year

Cash in Bank

£3,253.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
26
8.45M
-
0.00
3.54K
-
2022
38
10.04M
-
0.00
3.25K
-
2022
38
10.04M
-
0.00
3.25K
-

Employees

2022

Employees

38 Ascended46 % *

Net Assets(GBP)

10.04M £Ascended18.92 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.25K £Descended-8.08 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kohli, Ulrich
Director
15/11/2007 - Present
10
Dick, Alexander David
Director
16/04/2014 - Present
22

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About BEN ALDER ESTATE LIMITED

BEN ALDER ESTATE LIMITED is an(a) Active company incorporated on 15/11/2007 with the registered office located at The Estate Office, Ben Alder Estate, Dalwhinnie PH19 1AE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 38 according to last financial statements.

Frequently Asked Questions

What is the current status of BEN ALDER ESTATE LIMITED?

toggle

BEN ALDER ESTATE LIMITED is currently Active. It was registered on 15/11/2007 .

Where is BEN ALDER ESTATE LIMITED located?

toggle

BEN ALDER ESTATE LIMITED is registered at The Estate Office, Ben Alder Estate, Dalwhinnie PH19 1AE.

What does BEN ALDER ESTATE LIMITED do?

toggle

BEN ALDER ESTATE LIMITED operates in the Other accommodation (55.90 - SIC 2007) sector.

How many employees does BEN ALDER ESTATE LIMITED have?

toggle

BEN ALDER ESTATE LIMITED had 38 employees in 2022.

What is the latest filing for BEN ALDER ESTATE LIMITED?

toggle

The latest filing was on 03/12/2025: Cessation of Ulrich Kohli as a person with significant control on 2025-11-10.