BEN'S SOCIAL ENTERPRISES LTD

Register to unlock more data on OkredoRegister

BEN'S SOCIAL ENTERPRISES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07188016

Incorporation date

12/03/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

23 - 27 St. Andrews Street, Norwich NR2 4TPCopy
copy info iconCopy
See on map
Latest events (Record since 12/03/2010)
dot icon26/03/2026
Confirmation statement made on 2026-03-12 with no updates
dot icon17/03/2026
Termination of appointment of Mark David Wardell as a director on 2025-09-04
dot icon21/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon26/03/2025
Confirmation statement made on 2025-03-12 with no updates
dot icon19/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon25/03/2024
Confirmation statement made on 2024-03-12 with no updates
dot icon28/02/2024
Total exemption full accounts made up to 2023-03-31
dot icon09/02/2024
Appointment of Mr Mark David Wardell as a director on 2022-09-07
dot icon15/01/2024
Appointment of Mr Paul Robert Sinclair as a director on 2023-09-13
dot icon15/01/2024
Director's details changed for Mr James Mcculloch on 2023-01-15
dot icon15/01/2024
Termination of appointment of Christopher Hugh Lawrence as a director on 2023-10-18
dot icon13/03/2023
Confirmation statement made on 2023-03-12 with no updates
dot icon19/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon27/05/2022
Appointment of Mr James Mcculloch as a director on 2022-05-25
dot icon11/04/2022
Termination of appointment of Gemma Walpole as a director on 2022-04-07
dot icon21/03/2022
Confirmation statement made on 2022-03-12 with no updates
dot icon21/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon04/05/2021
Confirmation statement made on 2021-03-12 with no updates
dot icon05/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon23/12/2020
Termination of appointment of Andrew Michael Rainsford as a director on 2020-12-18
dot icon06/10/2020
Termination of appointment of Simon Don Woodbridge as a director on 2020-08-28
dot icon18/03/2020
Confirmation statement made on 2020-03-12 with no updates
dot icon19/02/2020
Director's details changed for Mr Andrew Michael Rainsford on 2020-02-18
dot icon10/12/2019
Memorandum and Articles of Association
dot icon04/12/2019
Appointment of Mrs Gemma Walpole as a director on 2019-11-28
dot icon02/12/2019
Termination of appointment of Antony Sean Ing as a director on 2019-11-28
dot icon28/11/2019
Statement of company's objects
dot icon28/11/2019
Resolutions
dot icon22/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon14/03/2019
Confirmation statement made on 2019-03-12 with no updates
dot icon10/12/2018
Appointment of Mr Andrew Michael Rainsford as a director on 2018-11-29
dot icon16/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon13/11/2018
Termination of appointment of Stephen James Carney as a director on 2018-11-09
dot icon31/07/2018
Appointment of Mr Julian Beric Wright as a director on 2018-05-03
dot icon09/07/2018
Appointment of Mrs Kirsty Pitcher as a director on 2018-07-09
dot icon21/06/2018
Termination of appointment of Christine Carrick as a director on 2018-05-24
dot icon06/06/2018
Compulsory strike-off action has been discontinued
dot icon05/06/2018
First Gazette notice for compulsory strike-off
dot icon04/06/2018
Confirmation statement made on 2018-03-12 with no updates
dot icon27/02/2018
Termination of appointment of Claire Reynolds as a director on 2018-02-09
dot icon21/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon07/09/2017
Appointment of Ms Christine Carrick as a director on 2017-08-31
dot icon19/06/2017
Appointment of Mr Christopher Hugh Lawrence as a director on 2017-05-25
dot icon13/03/2017
Confirmation statement made on 2017-03-12 with updates
dot icon09/11/2016
Termination of appointment of Catriona Ann Sheret as a director on 2016-11-01
dot icon17/10/2016
Total exemption full accounts made up to 2016-03-31
dot icon16/08/2016
Appointment of Ms Catriona Sheret as a director on 2016-07-28
dot icon24/03/2016
Annual return made up to 2016-03-12 with full list of shareholders
dot icon09/10/2015
Total exemption full accounts made up to 2015-03-31
dot icon04/08/2015
Appointment of Mr Antony Sean Ing as a director on 2015-07-21
dot icon03/08/2015
Termination of appointment of Richard Peter Draper as a director on 2015-07-21
dot icon03/08/2015
Termination of appointment of Mark Jonathan Jones as a director on 2015-04-14
dot icon08/04/2015
Annual return made up to 2015-03-12 with full list of shareholders
dot icon24/03/2015
Registered office address changed from The Benjamin Foundation Kings Arms Loke North Walsham NR28 9FE to 23 - 27 St. Andrews Street Norwich NR2 4TP on 2015-03-24
dot icon06/09/2014
Total exemption full accounts made up to 2014-03-31
dot icon24/03/2014
Annual return made up to 2014-03-12 with full list of shareholders
dot icon13/02/2014
Appointment of Mr Mark Jonathan Jones as a director
dot icon10/10/2013
Total exemption full accounts made up to 2013-03-31
dot icon30/04/2013
Annual return made up to 2013-03-12 with full list of shareholders
dot icon08/10/2012
Total exemption full accounts made up to 2012-03-31
dot icon28/03/2012
Annual return made up to 2012-03-12 with full list of shareholders
dot icon28/03/2012
Registered office address changed from the Benjamin Foundation Kings Arms Loke North Walsham Norfolk NR28 9JX England on 2012-03-28
dot icon27/10/2011
Appointment of Mr Simon Don Woodbridge as a director
dot icon26/10/2011
Termination of appointment of Joseph Leighton as a director
dot icon11/07/2011
Termination of appointment of Mark Colman as a director
dot icon24/06/2011
Accounts for a dormant company made up to 2011-03-31
dot icon24/05/2011
Certificate of change of name
dot icon24/05/2011
Change of name notice
dot icon06/04/2011
Annual return made up to 2011-03-12 with full list of shareholders
dot icon05/04/2011
Registered office address changed from Corporate Office Kings Arms Loke North Walsham Norfolk NR28 9JX United Kingdom on 2011-04-05
dot icon16/02/2011
Appointment of Mrs Claire Reynolds as a director
dot icon07/01/2011
Resolutions
dot icon08/12/2010
Termination of appointment of Neale Grearson as a director
dot icon08/12/2010
Termination of appointment of Diana Clarke as a director
dot icon08/12/2010
Appointment of Mr Stephen James Carney as a director
dot icon08/12/2010
Appointment of Mr Joseph Leighton as a director
dot icon08/12/2010
Appointment of Mr Mark Trevor Colman as a director
dot icon22/04/2010
Appointment of Mr Richard Peter Draper as a director
dot icon22/04/2010
Appointment of Mr Neale Grearson as a director
dot icon22/04/2010
Appointment of Mrs Diana Margaret Clarke as a director
dot icon22/03/2010
Termination of appointment of Graham Stephens as a director
dot icon12/03/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
12/03/2026
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Mark Jonathan
Director
26/11/2013 - 14/04/2015
17
Grearson, Neale
Director
22/04/2010 - 29/11/2010
3
Reynolds, Claire
Director
15/02/2011 - 09/02/2018
1
Mcculloch, James
Director
25/05/2022 - Present
5
Stephens, Graham Robertson
Director
12/03/2010 - 12/03/2010
3894

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BEN'S SOCIAL ENTERPRISES LTD

BEN'S SOCIAL ENTERPRISES LTD is an(a) Active company incorporated on 12/03/2010 with the registered office located at 23 - 27 St. Andrews Street, Norwich NR2 4TP. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BEN'S SOCIAL ENTERPRISES LTD?

toggle

BEN'S SOCIAL ENTERPRISES LTD is currently Active. It was registered on 12/03/2010 .

Where is BEN'S SOCIAL ENTERPRISES LTD located?

toggle

BEN'S SOCIAL ENTERPRISES LTD is registered at 23 - 27 St. Andrews Street, Norwich NR2 4TP.

What does BEN'S SOCIAL ENTERPRISES LTD do?

toggle

BEN'S SOCIAL ENTERPRISES LTD operates in the Retail of furniture lighting and similar (not musical instruments or scores) in specialised store (47.59/9 - SIC 2007) sector.

What is the latest filing for BEN'S SOCIAL ENTERPRISES LTD?

toggle

The latest filing was on 26/03/2026: Confirmation statement made on 2026-03-12 with no updates.