BENARTH COURT LIMITED

Register to unlock more data on OkredoRegister

BENARTH COURT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01513340

Incorporation date

20/08/1980

Size

Dormant

Contacts

Registered address

Registered address

2a Brymau Three Trading Estates, River Lane, Chester, Flintshire CH4 8RQCopy
copy info iconCopy
See on map
Latest events (Record since 08/05/1986)
dot icon09/12/2025
Termination of appointment of Michael Martin Harrison as a director on 2025-12-08
dot icon03/11/2025
Confirmation statement made on 2025-11-03 with updates
dot icon28/07/2025
Accounts for a dormant company made up to 2025-03-31
dot icon10/04/2025
Registered office address changed from C/O Sianroberts 10 Mostyn Street Llandudno Gwynedd LL30 2PS to 2a Brymau Three Trading Estates River Lane Chester Flintshire CH4 8RQ on 2025-04-10
dot icon10/04/2025
Termination of appointment of Jane Williamson as a secretary on 2025-04-01
dot icon10/04/2025
Appointment of Managing Estates Limited as a secretary on 2025-04-01
dot icon22/11/2024
Confirmation statement made on 2024-11-03 with no updates
dot icon23/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon22/12/2023
Confirmation statement made on 2023-11-03 with updates
dot icon31/07/2023
Accounts for a dormant company made up to 2023-03-31
dot icon21/07/2023
Termination of appointment of Brian Armitage as a director on 2023-07-15
dot icon21/07/2023
Appointment of Mr Michael Martin Harrison as a director on 2023-07-15
dot icon21/07/2023
Appointment of Dr Rebekka Harding- Smith as a director on 2023-07-15
dot icon11/11/2022
Confirmation statement made on 2022-11-03 with updates
dot icon20/09/2022
Accounts for a dormant company made up to 2022-03-31
dot icon10/12/2021
Confirmation statement made on 2021-11-03 with no updates
dot icon22/10/2021
Accounts for a dormant company made up to 2021-03-31
dot icon29/09/2021
Director's details changed for Mr David Gooden Meadowcroft on 2020-12-18
dot icon25/02/2021
Appointment of Mr David Gooden Meadowcroft as a director on 2020-12-18
dot icon03/12/2020
Confirmation statement made on 2020-11-03 with no updates
dot icon02/12/2020
Termination of appointment of Ronald Foster as a director on 2020-10-31
dot icon01/10/2020
Accounts for a dormant company made up to 2020-03-31
dot icon03/01/2020
Confirmation statement made on 2019-11-03 with no updates
dot icon28/06/2019
Appointment of Miss Jane Williamson as a secretary on 2019-06-21
dot icon28/06/2019
Appointment of Miss Jane Williamson as a director on 2019-06-21
dot icon28/06/2019
Appointment of Ms Tracey Anne Knowles-Brown as a director on 2019-06-21
dot icon06/06/2019
Accounts for a dormant company made up to 2019-03-31
dot icon28/05/2019
Termination of appointment of Muriel Helen Simpson as a director on 2019-05-03
dot icon28/05/2019
Termination of appointment of Michael Graham James as a director on 2019-05-03
dot icon07/11/2018
Confirmation statement made on 2018-11-03 with updates
dot icon13/06/2018
Accounts for a dormant company made up to 2018-03-31
dot icon04/12/2017
Confirmation statement made on 2017-11-03 with updates
dot icon07/06/2017
Total exemption full accounts made up to 2017-03-31
dot icon08/11/2016
Confirmation statement made on 2016-11-03 with updates
dot icon28/10/2016
Accounts for a dormant company made up to 2016-03-31
dot icon13/07/2016
Appointment of Terence Smith as a director on 2016-04-29
dot icon01/12/2015
Annual return made up to 2015-11-03 with full list of shareholders
dot icon01/12/2015
Register inspection address has been changed from C/O Tiernayfedrick 19 Trinity Square Llandudno Gwynedd LL30 2rd United Kingdom to C/O Sianroberts 10 Mostyn Street Llandudno Gwynedd LL30 2PS
dot icon21/05/2015
Accounts for a dormant company made up to 2015-03-31
dot icon21/05/2015
Registered office address changed from 19 Trinity Square Llandudno LL30 2rd to C/O Sianroberts 10 Mostyn Street Llandudno Gwynedd LL30 2PS on 2015-05-21
dot icon02/12/2014
Annual return made up to 2014-11-03 with full list of shareholders
dot icon18/09/2014
Termination of appointment of Jacqueline Anne Meredith as a secretary on 2014-05-09
dot icon14/05/2014
Accounts for a dormant company made up to 2014-03-31
dot icon02/12/2013
Annual return made up to 2013-11-03 with full list of shareholders
dot icon04/06/2013
Accounts for a dormant company made up to 2013-03-31
dot icon30/11/2012
Annual return made up to 2012-11-03 with full list of shareholders
dot icon29/11/2012
Register inspection address has been changed from C/O J W Hughes & Co Bank House Lancaster Square Conwy Gwynedd LL32 8AD United Kingdom
dot icon29/11/2012
Director's details changed for Brian Erwin Meredith on 2012-11-03
dot icon21/06/2012
Termination of appointment of Michael Williams as a secretary
dot icon21/06/2012
Termination of appointment of Michael Williams as a director
dot icon21/06/2012
Appointment of Jacqueline Anne Meredith as a secretary
dot icon18/05/2012
Accounts for a dormant company made up to 2012-03-31
dot icon01/12/2011
Annual return made up to 2011-11-03 with full list of shareholders
dot icon01/12/2011
Register(s) moved to registered office address
dot icon29/11/2011
Appointment of Mr Nigel James Maxwell Davies as a director
dot icon29/11/2011
Appointment of Michael Graham James as a director
dot icon19/04/2011
Accounts for a dormant company made up to 2011-03-31
dot icon07/12/2010
Annual return made up to 2010-11-03 with full list of shareholders
dot icon07/12/2010
Register(s) moved to registered inspection location
dot icon06/12/2010
Register inspection address has been changed
dot icon12/11/2010
Appointment of Brian Armitage as a director
dot icon26/10/2010
Termination of appointment of George Brown as a director
dot icon19/04/2010
Accounts for a dormant company made up to 2010-03-31
dot icon13/11/2009
Annual return made up to 2009-11-03 with full list of shareholders
dot icon13/11/2009
Director's details changed for Ronald Foster on 2009-11-03
dot icon13/11/2009
Director's details changed for George James Brown on 2009-11-03
dot icon13/11/2009
Director's details changed for Michael Charles Williams on 2009-11-03
dot icon13/11/2009
Director's details changed for Muriel Helen Simpson on 2009-11-03
dot icon13/11/2009
Director's details changed for Brian Erwin Meredith on 2009-11-03
dot icon21/04/2009
Accounts for a dormant company made up to 2009-03-31
dot icon01/12/2008
Return made up to 03/11/08; full list of members
dot icon28/11/2008
Appointment terminated director paul curnow
dot icon28/11/2008
Director's change of particulars / ronald foster / 09/05/2008
dot icon03/06/2008
Director appointed ronald foster
dot icon03/06/2008
Director appointed muriel helen simpson
dot icon15/05/2008
Total exemption small company accounts made up to 2008-03-31
dot icon10/12/2007
New director appointed
dot icon10/12/2007
New director appointed
dot icon10/12/2007
Return made up to 03/11/07; full list of members
dot icon07/06/2007
Accounts for a dormant company made up to 2007-03-31
dot icon17/05/2007
Return made up to 03/11/06; change of members
dot icon06/06/2006
Accounts for a dormant company made up to 2006-03-31
dot icon11/04/2006
New secretary appointed;new director appointed
dot icon11/04/2006
Registered office changed on 11/04/06 from: 15 benarth court, glan conwy, colwyn bay, conwy LL28 5ED
dot icon17/03/2006
Secretary resigned;director resigned
dot icon30/11/2005
Return made up to 03/11/05; full list of members
dot icon08/06/2005
Accounts for a dormant company made up to 2005-03-31
dot icon06/01/2005
Return made up to 03/11/04; full list of members
dot icon08/12/2004
New director appointed
dot icon03/06/2004
Secretary resigned;director resigned
dot icon03/06/2004
New secretary appointed;new director appointed
dot icon15/05/2004
Total exemption small company accounts made up to 2004-03-31
dot icon31/10/2003
Return made up to 03/11/03; full list of members
dot icon10/06/2003
Director resigned
dot icon04/06/2003
New director appointed
dot icon03/06/2003
Director resigned
dot icon03/06/2003
Total exemption small company accounts made up to 2003-03-31
dot icon28/10/2002
Return made up to 03/11/02; full list of members
dot icon28/05/2002
New secretary appointed
dot icon28/05/2002
New director appointed
dot icon28/05/2002
Accounts for a dormant company made up to 2002-03-31
dot icon28/05/2002
Director resigned
dot icon28/05/2002
Secretary resigned
dot icon28/05/2002
Registered office changed on 28/05/02 from: 23 benarth court, llanrwst road glan conwy, colwyn bay, clwyd LL28 5ED
dot icon15/11/2001
Return made up to 03/11/01; no change of members
dot icon17/04/2001
Accounts for a small company made up to 2001-03-31
dot icon13/11/2000
Return made up to 03/11/00; change of members
dot icon26/07/2000
New director appointed
dot icon03/05/2000
Accounts for a dormant company made up to 2000-03-31
dot icon24/09/1999
Return made up to 22/09/99; full list of members
dot icon09/05/1999
Accounts for a dormant company made up to 1999-03-31
dot icon09/10/1998
Return made up to 22/09/98; full list of members
dot icon14/09/1998
New director appointed
dot icon14/09/1998
New secretary appointed
dot icon14/09/1998
Secretary resigned;director resigned
dot icon14/09/1998
Registered office changed on 14/09/98 from: 15 benarth court, glan conwy, colwyn bay, clwyd LL28 5ED
dot icon23/04/1998
Director resigned
dot icon23/04/1998
Accounts for a dormant company made up to 1998-03-31
dot icon30/09/1997
Return made up to 22/09/97; no change of members
dot icon13/05/1997
Accounts for a dormant company made up to 1997-03-31
dot icon30/09/1996
Return made up to 22/09/96; full list of members
dot icon06/06/1996
Accounts for a dormant company made up to 1996-03-31
dot icon06/06/1996
Resolutions
dot icon06/06/1996
New director appointed
dot icon16/05/1996
Director resigned
dot icon12/10/1995
Return made up to 22/09/95; full list of members
dot icon10/08/1995
Full accounts made up to 1995-03-31
dot icon23/06/1995
Director resigned
dot icon23/06/1995
New director appointed
dot icon25/05/1995
Resolutions
dot icon25/05/1995
Auditor's resignation
dot icon12/12/1994
Full accounts made up to 1994-03-31
dot icon20/10/1994
Return made up to 10/10/94; full list of members
dot icon15/11/1993
Return made up to 28/10/93; no change of members
dot icon21/05/1993
Full accounts made up to 1993-03-31
dot icon01/12/1992
Return made up to 13/11/92; change of members
dot icon17/11/1992
Director resigned;new director appointed
dot icon11/05/1992
Full accounts made up to 1992-03-31
dot icon12/12/1991
Return made up to 29/11/91; full list of members
dot icon08/05/1991
Full accounts made up to 1991-03-31
dot icon24/04/1991
Return made up to 09/03/91; full list of members
dot icon10/08/1990
Full accounts made up to 1989-03-31
dot icon16/05/1990
New secretary appointed;new director appointed
dot icon16/05/1990
Registered office changed on 16/05/90 from: 17 madoc street, llandudno, gwynedd, LL30 2TL
dot icon31/01/1990
Return made up to 14/12/89; full list of members
dot icon21/07/1989
Full accounts made up to 1988-03-31
dot icon15/07/1989
Declaration of satisfaction of mortgage/charge
dot icon29/06/1989
Return made up to 15/11/88; full list of members
dot icon06/05/1988
Full accounts made up to 1987-03-31
dot icon05/05/1988
Return made up to 13/12/87; full list of members
dot icon17/01/1987
Return made up to 12/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon17/12/1986
Accounts for a dormant company made up to 1986-03-31
dot icon08/05/1986
Return made up to 31/12/85; full list of members
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

7
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
03/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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
7
-
-
0.00
-
-
2022
7
-
-
0.00
-
-
2023
7
-
-
0.00
-
-
2023
7
-
-
0.00
-
-

Employees

2023

Employees

7 Ascended0 % *

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

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MANAGING ESTATES LTD
Corporate Secretary
01/04/2025 - Present
38
Williamson, Jane
Director
21/06/2019 - Present
3
Davies, Nigel James Maxwell
Director
19/09/2011 - Present
35
Armitage, Brian
Director
20/09/2010 - 15/07/2023
-
Williams, Michael Charles
Director
10/03/2006 - 04/05/2012
-

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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About BENARTH COURT LIMITED

BENARTH COURT LIMITED is an(a) Active company incorporated on 20/08/1980 with the registered office located at 2a Brymau Three Trading Estates, River Lane, Chester, Flintshire CH4 8RQ. There are currently 8 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of BENARTH COURT LIMITED?

toggle

BENARTH COURT LIMITED is currently Active. It was registered on 20/08/1980 .

Where is BENARTH COURT LIMITED located?

toggle

BENARTH COURT LIMITED is registered at 2a Brymau Three Trading Estates, River Lane, Chester, Flintshire CH4 8RQ.

What does BENARTH COURT LIMITED do?

toggle

BENARTH COURT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

How many employees does BENARTH COURT LIMITED have?

toggle

BENARTH COURT LIMITED had 7 employees in 2023.

What is the latest filing for BENARTH COURT LIMITED?

toggle

The latest filing was on 09/12/2025: Termination of appointment of Michael Martin Harrison as a director on 2025-12-08.