BEN WHITEHOUSE LIMITED

Register to unlock more data on OkredoRegister

BEN WHITEHOUSE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00481730

Incorporation date

03/05/1950

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 1, Block D Minerva Avenue, Chester West Employment Park, Chester, Cheshire CH1 4QLCopy
copy info iconCopy
See on map
Latest events (Record since 12/11/1976)
dot icon10/12/2025
Confirmation statement made on 2025-11-28 with no updates
dot icon26/08/2025
Total exemption full accounts made up to 2024-11-30
dot icon16/12/2024
Confirmation statement made on 2024-11-28 with no updates
dot icon02/09/2024
Director's details changed for Mr David Clifford Lightfoot on 2024-08-30
dot icon13/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon13/12/2023
Confirmation statement made on 2023-11-28 with updates
dot icon08/06/2023
Total exemption full accounts made up to 2022-11-30
dot icon23/02/2023
Previous accounting period extended from 2022-05-31 to 2022-11-30
dot icon05/12/2022
Confirmation statement made on 2022-11-28 with updates
dot icon03/08/2022
Change of details for Carol Ann Lightfoot as a person with significant control on 2022-07-27
dot icon03/08/2022
Director's details changed for Mrs Jacqueline Slater on 2022-08-03
dot icon03/08/2022
Director's details changed for Mr David Clifford Lightfoot on 2022-08-03
dot icon03/08/2022
Director's details changed for Carol Ann Lightfoot on 2022-07-27
dot icon27/07/2022
Registered office address changed from Parkgate Road, Chester Cheshire CH1 4AY United Kingdom to Unit 1, Block D Minerva Avenue Chester West Employment Park Chester Cheshire CH1 4QL on 2022-07-27
dot icon17/05/2022
Total exemption full accounts made up to 2021-05-31
dot icon08/12/2021
Confirmation statement made on 2021-11-28 with no updates
dot icon24/02/2021
Total exemption full accounts made up to 2020-05-31
dot icon23/12/2020
Confirmation statement made on 2020-11-28 with no updates
dot icon18/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon10/12/2019
Confirmation statement made on 2019-11-28 with updates
dot icon28/11/2018
Confirmation statement made on 2018-11-28 with updates
dot icon13/11/2018
Director's details changed for Jacqueline Slater on 2018-11-10
dot icon13/11/2018
Director's details changed for Carol Ann Lightfoot on 2018-11-10
dot icon31/10/2018
Total exemption full accounts made up to 2018-05-31
dot icon15/12/2017
Total exemption full accounts made up to 2017-05-31
dot icon29/11/2017
Confirmation statement made on 2017-11-28 with updates
dot icon14/11/2017
Director's details changed for David Clifford Lightfoot on 2017-11-14
dot icon09/11/2017
Director's details changed for Jacqueline Slater on 2017-11-09
dot icon09/11/2017
Director's details changed for Carol Ann Lightfoot on 2017-11-09
dot icon09/11/2017
Change of details for Carol Ann Lightfoot as a person with significant control on 2017-11-09
dot icon16/01/2017
Total exemption small company accounts made up to 2016-05-31
dot icon12/12/2016
Confirmation statement made on 2016-11-28 with updates
dot icon22/09/2016
Registered office address changed from Parkgate Road, Chester Cheshire CH1 4AY to Parkgate Road, Chester Cheshire CH1 4AY on 2016-09-22
dot icon13/05/2016
Registration of charge 004817300006, created on 2016-05-12
dot icon04/04/2016
Registration of charge 004817300005, created on 2016-03-18
dot icon01/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon17/12/2015
Annual return made up to 2015-11-28 with full list of shareholders
dot icon06/01/2015
Total exemption small company accounts made up to 2014-05-31
dot icon17/12/2014
Satisfaction of charge 4 in full
dot icon17/12/2014
Satisfaction of charge 3 in full
dot icon03/12/2014
Annual return made up to 2014-11-28 with full list of shareholders
dot icon06/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon06/02/2014
Satisfaction of charge 1 in full
dot icon06/02/2014
Satisfaction of charge 2 in full
dot icon17/12/2013
Annual return made up to 2013-11-28 with full list of shareholders
dot icon16/04/2013
Change of share class name or designation
dot icon16/04/2013
Resolutions
dot icon16/04/2013
Resolutions
dot icon10/01/2013
Annual return made up to 2012-11-28 with full list of shareholders
dot icon22/11/2012
Total exemption small company accounts made up to 2012-05-31
dot icon23/04/2012
Resolutions
dot icon23/04/2012
Cancellation of shares. Statement of capital on 2012-04-23
dot icon23/04/2012
Purchase of own shares.
dot icon27/03/2012
Resolutions
dot icon27/03/2012
Statement of company's objects
dot icon12/01/2012
Annual return made up to 2011-11-28 with full list of shareholders
dot icon12/01/2012
Director's details changed for Jacqueline Slater on 2011-01-01
dot icon12/01/2012
Director's details changed for David Clifford Lightfoot on 2011-01-01
dot icon12/01/2012
Director's details changed for Carol Ann Lightfoot on 2011-01-01
dot icon18/11/2011
Total exemption small company accounts made up to 2011-05-31
dot icon15/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon22/12/2010
Annual return made up to 2010-11-28
dot icon10/03/2010
Director's details changed for Jacqueline Lightfoot on 2009-11-27
dot icon19/01/2010
Annual return made up to 2009-11-28 with full list of shareholders
dot icon19/01/2010
Termination of appointment of John Lightfoot as a secretary
dot icon19/01/2010
Total exemption small company accounts made up to 2009-05-31
dot icon19/01/2010
Termination of appointment of John Lightfoot as a director
dot icon07/10/2009
Appointment of David Clifford Lightfoot as a director
dot icon07/10/2009
Appointment of Jacqueline Lightfoot as a director
dot icon20/01/2009
Director appointed carol ann lightfoot
dot icon08/01/2009
Appointment terminated director margaret marsh
dot icon21/12/2008
Return made up to 28/11/08; no change of members
dot icon23/10/2008
Total exemption small company accounts made up to 2008-05-31
dot icon16/01/2008
Total exemption small company accounts made up to 2007-05-31
dot icon04/01/2008
Return made up to 28/11/07; full list of members
dot icon09/12/2006
Return made up to 28/11/06; full list of members
dot icon11/11/2006
Total exemption small company accounts made up to 2006-05-31
dot icon09/02/2006
Return made up to 28/11/05; full list of members
dot icon19/01/2006
Total exemption small company accounts made up to 2005-05-31
dot icon11/01/2006
Resolutions
dot icon11/01/2006
Resolutions
dot icon11/01/2006
Resolutions
dot icon23/02/2005
Total exemption small company accounts made up to 2004-05-31
dot icon07/12/2004
Return made up to 28/11/04; full list of members
dot icon01/04/2004
Accounts for a small company made up to 2003-05-31
dot icon08/12/2003
Return made up to 28/11/03; full list of members
dot icon05/04/2003
Full accounts made up to 2002-05-31
dot icon05/12/2002
Return made up to 28/11/02; full list of members
dot icon18/01/2002
Return made up to 28/11/01; full list of members
dot icon18/01/2002
Full accounts made up to 2001-05-31
dot icon05/03/2001
Full accounts made up to 2000-05-31
dot icon16/01/2001
Return made up to 28/11/00; full list of members
dot icon04/04/2000
Full accounts made up to 1999-05-31
dot icon22/02/2000
Return made up to 28/11/99; full list of members
dot icon24/03/1999
Director resigned
dot icon08/02/1999
Full accounts made up to 1998-05-31
dot icon10/12/1998
Return made up to 28/11/98; full list of members
dot icon01/02/1998
Full accounts made up to 1997-05-31
dot icon26/11/1997
Return made up to 28/11/97; no change of members
dot icon21/01/1997
Full accounts made up to 1996-05-31
dot icon18/12/1996
Return made up to 28/11/96; full list of members
dot icon23/02/1996
Full accounts made up to 1995-05-31
dot icon22/01/1996
Return made up to 28/11/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/12/1994
Return made up to 28/11/94; no change of members
dot icon13/12/1994
Full accounts made up to 1994-05-31
dot icon27/01/1994
Accounts for a small company made up to 1993-05-31
dot icon14/01/1994
Return made up to 28/11/93; full list of members
dot icon14/12/1992
Return made up to 28/11/92; no change of members
dot icon29/09/1992
Accounts for a small company made up to 1992-05-31
dot icon23/12/1991
Particulars of mortgage/charge
dot icon23/12/1991
Particulars of mortgage/charge
dot icon17/12/1991
Accounts for a small company made up to 1991-05-31
dot icon10/12/1991
Return made up to 28/11/91; no change of members
dot icon10/12/1991
Registered office changed on 10/12/91
dot icon14/11/1991
Particulars of mortgage/charge
dot icon15/05/1991
Full accounts made up to 1990-05-31
dot icon19/12/1990
Return made up to 28/11/90; full list of members
dot icon27/02/1990
Ad 06/11/89--------- £ si 8000@1
dot icon27/02/1990
Particulars of contract relating to shares
dot icon20/02/1990
Ad 06/11/89--------- £ si 8000@1=8000 £ ic 2000/10000
dot icon12/01/1990
Particulars of mortgage/charge
dot icon17/11/1989
Nc inc already adjusted 06/11/89
dot icon17/11/1989
Resolutions
dot icon17/11/1989
Resolutions
dot icon27/10/1989
Return made up to 30/09/89; full list of members
dot icon06/10/1989
Accounts for a small company made up to 1989-05-31
dot icon05/06/1989
Accounts for a small company made up to 1988-05-31
dot icon05/01/1989
Return made up to 24/11/88; full list of members
dot icon09/11/1987
Accounts for a small company made up to 1987-05-31
dot icon09/11/1987
Return made up to 20/10/87; full list of members
dot icon15/01/1987
Return made up to 19/12/86; full list of members
dot icon08/09/1986
Accounts for a small company made up to 1986-05-31
dot icon13/12/1978
Accounts made up to 1978-05-31
dot icon12/11/1976
Accounts made up to 1975-05-31
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon+2,570.15 % *

* during past year

Cash in Bank

£1,956,126.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
28/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
2.32M
-
0.00
73.26K
-
2022
3
2.16M
-
0.00
1.96M
-
2022
3
2.16M
-
0.00
1.96M
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

2.16M £Descended-6.69 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.96M £Ascended2.57K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lightfoot, Carol Ann
Director
17/12/2008 - Present
1
Lightfoot, David Clifford
Director
17/09/2009 - Present
2
Slater, Jacqueline
Director
17/09/2009 - Present
5

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 WHITEHOUSE LIMITED

BEN WHITEHOUSE LIMITED is an(a) Active company incorporated on 03/05/1950 with the registered office located at Unit 1, Block D Minerva Avenue, Chester West Employment Park, Chester, Cheshire CH1 4QL. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BEN WHITEHOUSE LIMITED?

toggle

BEN WHITEHOUSE LIMITED is currently Active. It was registered on 03/05/1950 .

Where is BEN WHITEHOUSE LIMITED located?

toggle

BEN WHITEHOUSE LIMITED is registered at Unit 1, Block D Minerva Avenue, Chester West Employment Park, Chester, Cheshire CH1 4QL.

What does BEN WHITEHOUSE LIMITED do?

toggle

BEN WHITEHOUSE LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does BEN WHITEHOUSE LIMITED have?

toggle

BEN WHITEHOUSE LIMITED had 3 employees in 2022.

What is the latest filing for BEN WHITEHOUSE LIMITED?

toggle

The latest filing was on 10/12/2025: Confirmation statement made on 2025-11-28 with no updates.