BEN SAYERS LIMITED

Register to unlock more data on OkredoRegister

BEN SAYERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04333041

Incorporation date

03/12/2001

Size

Micro Entity

Contacts

Registered address

Registered address

35 Tameside Drive, Castle Bromwich, Birmingham B35 7AGCopy
copy info iconCopy
See on map
Latest events (Record since 03/12/2001)
dot icon06/11/2025
Confirmation statement made on 2025-10-21 with no updates
dot icon26/08/2025
Micro company accounts made up to 2024-12-31
dot icon22/10/2024
Confirmation statement made on 2024-10-21 with no updates
dot icon31/07/2024
Appointment of Mrs Gurvinder Kaur as a secretary on 2024-07-31
dot icon31/07/2024
Termination of appointment of David Steven Rock as a secretary on 2024-07-31
dot icon16/05/2024
Micro company accounts made up to 2023-12-31
dot icon16/01/2024
Termination of appointment of John Bellamy as a director on 2023-12-31
dot icon02/11/2023
Confirmation statement made on 2023-10-21 with no updates
dot icon31/08/2023
Micro company accounts made up to 2022-12-31
dot icon31/10/2022
Confirmation statement made on 2022-10-21 with no updates
dot icon17/06/2022
Micro company accounts made up to 2021-12-31
dot icon06/05/2022
Termination of appointment of James Charles Shears as a director on 2022-05-06
dot icon26/10/2021
Confirmation statement made on 2021-10-21 with no updates
dot icon30/06/2021
Micro company accounts made up to 2020-12-31
dot icon04/01/2021
Appointment of Mr David Steven Rock as a secretary on 2021-01-01
dot icon04/01/2021
Termination of appointment of James Charles Shears as a secretary on 2021-01-01
dot icon04/01/2021
Micro company accounts made up to 2019-12-31
dot icon21/10/2020
Confirmation statement made on 2020-10-21 with no updates
dot icon03/08/2020
Termination of appointment of Stephen James Grant as a director on 2020-07-31
dot icon21/10/2019
Confirmation statement made on 2019-10-21 with no updates
dot icon01/07/2019
Micro company accounts made up to 2018-12-31
dot icon30/10/2018
Confirmation statement made on 2018-10-21 with no updates
dot icon27/04/2018
Micro company accounts made up to 2017-12-31
dot icon02/11/2017
Confirmation statement made on 2017-10-21 with no updates
dot icon01/11/2017
Micro company accounts made up to 2016-12-31
dot icon03/11/2016
Confirmation statement made on 2016-10-21 with updates
dot icon23/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon11/11/2015
Annual return made up to 2015-10-21 with full list of shareholders
dot icon18/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon10/11/2014
Annual return made up to 2014-10-21 with full list of shareholders
dot icon15/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon12/11/2013
Annual return made up to 2013-10-21 with full list of shareholders
dot icon20/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon20/11/2012
Annual return made up to 2012-10-21 with full list of shareholders
dot icon26/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon01/12/2011
Current accounting period shortened from 2012-01-31 to 2011-12-31
dot icon18/11/2011
Annual return made up to 2011-10-21 with full list of shareholders
dot icon02/08/2011
Total exemption small company accounts made up to 2011-01-31
dot icon24/11/2010
Annual return made up to 2010-10-21 with full list of shareholders
dot icon29/10/2010
Full accounts made up to 2010-01-31
dot icon23/06/2010
Appointment of Mr James Charles Shears as a director
dot icon23/06/2010
Termination of appointment of Mervyn Keene as a director
dot icon17/11/2009
Annual return made up to 2009-10-21 with full list of shareholders
dot icon17/11/2009
Director's details changed for Stephen James Grant on 2009-11-16
dot icon17/11/2009
Director's details changed for John Bellamy on 2009-11-16
dot icon17/11/2009
Director's details changed for Mervyn Peter John Keene on 2009-11-16
dot icon17/11/2009
Director's details changed for Mrs Gurvinder Kaur on 2009-11-16
dot icon17/11/2009
Secretary's details changed for Mr James Charles Shears on 2009-11-16
dot icon30/07/2009
Full accounts made up to 2009-01-31
dot icon13/11/2008
Appointment terminated director andie fraser
dot icon27/10/2008
Return made up to 21/10/08; full list of members
dot icon27/10/2008
Secretary's change of particulars / james shears / 21/10/2008
dot icon15/10/2008
Registered office changed on 15/10/2008 from 9A south street crowland peterborough cambridgeshire PE6 0AH
dot icon19/08/2008
Full accounts made up to 2008-01-31
dot icon01/12/2007
Full accounts made up to 2007-01-31
dot icon30/10/2007
Return made up to 21/10/07; full list of members
dot icon11/01/2007
Director's particulars changed
dot icon08/11/2006
Full accounts made up to 2006-01-31
dot icon25/10/2006
Return made up to 21/10/06; full list of members
dot icon24/02/2006
New director appointed
dot icon24/01/2006
Return made up to 21/10/05; full list of members
dot icon08/12/2005
Full accounts made up to 2005-01-31
dot icon08/08/2005
Director resigned
dot icon14/07/2005
New director appointed
dot icon14/07/2005
New director appointed
dot icon16/06/2005
New director appointed
dot icon27/05/2005
Director resigned
dot icon27/05/2005
New secretary appointed
dot icon27/05/2005
Secretary resigned
dot icon31/03/2005
Director resigned
dot icon14/01/2005
Return made up to 03/12/04; full list of members
dot icon26/10/2004
Full accounts made up to 2004-01-31
dot icon17/05/2004
New director appointed
dot icon17/05/2004
New director appointed
dot icon14/01/2004
Return made up to 03/12/03; full list of members
dot icon08/10/2003
Full accounts made up to 2003-01-31
dot icon09/06/2003
Particulars of mortgage/charge
dot icon18/12/2002
Return made up to 03/12/02; full list of members
dot icon21/09/2002
Particulars of mortgage/charge
dot icon06/03/2002
Particulars of mortgage/charge
dot icon06/03/2002
Certificate of change of name
dot icon06/03/2002
New secretary appointed
dot icon06/03/2002
Secretary resigned
dot icon20/02/2002
Registered office changed on 20/02/02 from: 9A south street crowland peterborough cambridgeshire PE6 0AH
dot icon19/02/2002
New director appointed
dot icon25/01/2002
Director resigned
dot icon25/01/2002
Accounting reference date extended from 31/12/02 to 31/01/03
dot icon25/01/2002
Registered office changed on 25/01/02 from: 1 royal standard place nottingham NG1 6FZ
dot icon25/01/2002
New director appointed
dot icon03/12/2001
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
0
1.00
-
0.00
-
-
2022
0
1.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bellamy, John
Director
01/07/2005 - 31/12/2023
4
Kaur, Gurvinder
Director
01/07/2005 - Present
11
Kaur, Gurvinder
Secretary
31/07/2024 - Present
-
Rock, David Steven
Secretary
01/01/2021 - 31/07/2024
-

Persons with Significant Control

0

No PSC data available.

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 SAYERS LIMITED

BEN SAYERS LIMITED is an(a) Active company incorporated on 03/12/2001 with the registered office located at 35 Tameside Drive, Castle Bromwich, Birmingham B35 7AG. There are currently 2 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 SAYERS LIMITED?

toggle

BEN SAYERS LIMITED is currently Active. It was registered on 03/12/2001 .

Where is BEN SAYERS LIMITED located?

toggle

BEN SAYERS LIMITED is registered at 35 Tameside Drive, Castle Bromwich, Birmingham B35 7AG.

What does BEN SAYERS LIMITED do?

toggle

BEN SAYERS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BEN SAYERS LIMITED?

toggle

The latest filing was on 06/11/2025: Confirmation statement made on 2025-10-21 with no updates.