BENBANE LIMITED

Register to unlock more data on OkredoRegister

BENBANE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI022336

Incorporation date

09/02/1989

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Moore Stephens, 32 Lodge Road, Coleraine, Co Londonderry BT52 1NBCopy
copy info iconCopy
See on map
Latest events (Record since 09/02/1989)
dot icon19/12/2025
Micro company accounts made up to 2025-03-31
dot icon18/08/2025
Confirmation statement made on 2025-08-09 with no updates
dot icon10/12/2024
Micro company accounts made up to 2024-03-31
dot icon15/08/2024
Confirmation statement made on 2024-08-09 with no updates
dot icon19/12/2023
Micro company accounts made up to 2023-03-31
dot icon09/08/2023
Confirmation statement made on 2023-08-09 with no updates
dot icon12/12/2022
Micro company accounts made up to 2022-03-31
dot icon09/08/2022
Confirmation statement made on 2022-08-09 with no updates
dot icon26/11/2021
Micro company accounts made up to 2021-03-31
dot icon09/08/2021
Confirmation statement made on 2021-08-09 with no updates
dot icon23/12/2020
Micro company accounts made up to 2020-03-31
dot icon19/08/2020
Confirmation statement made on 2020-08-09 with no updates
dot icon03/01/2020
Amended micro company accounts made up to 2018-03-31
dot icon20/12/2019
Micro company accounts made up to 2019-03-31
dot icon15/08/2019
Confirmation statement made on 2019-08-09 with no updates
dot icon21/12/2018
Micro company accounts made up to 2018-03-31
dot icon22/08/2018
Confirmation statement made on 2018-08-09 with updates
dot icon07/06/2018
Change of details for Ms Wendy-Jane Catherwood as a person with significant control on 2018-06-07
dot icon09/08/2017
Confirmation statement made on 2017-08-09 with updates
dot icon09/08/2017
Notification of Wendy-Jane Catherwood as a person with significant control on 2017-03-17
dot icon09/08/2017
Cessation of Henry Irwin Catherwood as a person with significant control on 2017-03-17
dot icon04/07/2017
Micro company accounts made up to 2017-03-31
dot icon27/04/2017
Termination of appointment of Henry Irwin Sharpe Catherwood as a director on 2017-04-17
dot icon15/03/2017
Appointment of Prof Robert Wallace Ewart as a director on 2017-03-09
dot icon15/03/2017
Termination of appointment of Henry Irwin Sharpe Catherwood as a secretary on 2017-03-09
dot icon15/03/2017
Appointment of Ms Wendy-Jane Catherwood as a secretary on 2017-03-09
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon22/08/2016
Confirmation statement made on 2016-08-09 with updates
dot icon25/04/2016
Statement of capital following an allotment of shares on 2016-03-17
dot icon22/04/2016
Resolutions
dot icon26/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon18/09/2015
Annual return made up to 2015-08-09 with full list of shareholders
dot icon18/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon25/09/2014
Annual return made up to 2014-08-09 with full list of shareholders
dot icon31/07/2014
Termination of appointment of Lorna Frances Catherwood as a director on 2014-07-30
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon09/08/2013
Annual return made up to 2013-08-09 with full list of shareholders
dot icon18/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon12/09/2012
Annual return made up to 2012-08-09 with full list of shareholders
dot icon12/09/2012
Director's details changed for Lamorna Frances Catherwood on 2012-08-23
dot icon15/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon09/09/2011
Annual return made up to 2011-08-09 with full list of shareholders
dot icon02/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon13/08/2010
Director's details changed for Lamorna F Catherwood on 2010-08-13
dot icon12/08/2010
Director's details changed for Henry I S Catherwood on 2010-08-12
dot icon10/08/2010
Annual return made up to 2010-08-09 with full list of shareholders
dot icon10/08/2010
Director's details changed for Wendy Jane Catherwood on 2010-08-09
dot icon30/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon25/08/2009
09/08/09 annual return shuttle
dot icon03/03/2009
Change of dirs/sec
dot icon16/02/2009
31/03/08 annual accts
dot icon31/01/2008
31/03/07 annual accts
dot icon06/09/2007
09/08/07 annual return shuttle
dot icon29/01/2007
31/03/06 annual accts
dot icon16/09/2006
09/08/06 annual return shuttle
dot icon06/02/2006
31/03/05 annual accts
dot icon31/08/2005
09/08/05 annual return shuttle
dot icon30/11/2004
31/03/04 annual accts
dot icon27/08/2004
09/08/04 annual return shuttle
dot icon13/08/2003
31/03/03 annual accts
dot icon13/08/2003
09/08/03 annual return shuttle
dot icon04/12/2002
31/03/02 annual accts
dot icon05/09/2002
09/08/02 annual return shuttle
dot icon27/01/2002
31/03/01 annual accts
dot icon19/08/2001
09/08/01 annual return shuttle
dot icon20/01/2001
31/03/00 annual accts
dot icon20/08/2000
09/08/00 annual return shuttle
dot icon29/01/2000
31/03/99 annual accts
dot icon23/08/1999
09/08/99 annual return shuttle
dot icon07/12/1998
31/03/98 annual accts
dot icon02/09/1998
09/08/98 annual return shuttle
dot icon28/01/1998
31/03/97 annual accts
dot icon28/08/1997
09/08/97 annual return shuttle
dot icon30/01/1997
31/03/96 annual accts
dot icon22/08/1996
09/08/96 annual return shuttle
dot icon27/01/1996
31/03/95 annual accts
dot icon01/09/1995
09/08/95 annual return shuttle
dot icon11/01/1995
31/03/94 annual accts
dot icon18/08/1994
09/08/94 annual return shuttle
dot icon26/02/1994
31/03/93 annual accts
dot icon18/10/1993
09/08/93 annual return shuttle
dot icon29/04/1993
31/03/92 annual accts
dot icon16/09/1992
09/08/92 annual return form
dot icon01/04/1992
31/03/91 annual accts
dot icon24/03/1992
09/08/91 annual return form
dot icon30/01/1991
31/03/90 annual accts
dot icon29/10/1990
Return of allot of shares
dot icon29/10/1990
09/08/90 annual return
dot icon24/03/1989
Notice of ARD
dot icon17/02/1989
Change of dirs/sec
dot icon09/02/1989
Decln complnce reg new co
dot icon09/02/1989
Memorandum
dot icon09/02/1989
Articles
dot icon09/02/1989
Statement of nominal cap
dot icon09/02/1989
Pars re dirs/sit reg off
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
31/03/2025
dot iconNext confirmation date
09/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
0
507.15K
-
0.00
-
-
2022
0
507.11K
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Catherwood, Wendy Jane
Director
20/02/2009 - Present
4
Ewart, Robert Wallace, Prof
Director
09/03/2017 - Present
6
Catherwood, Wendy-Jane
Secretary
09/03/2017 - Present
-
Catherwood, Henry Irwin Sharpe
Secretary
09/02/1989 - 09/03/2017
1
Catherwood, Henry Irwin Sharpe
Director
09/02/1989 - 17/04/2017
1

Persons with Significant Control

2
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 BENBANE LIMITED

BENBANE LIMITED is an(a) Active company incorporated on 09/02/1989 with the registered office located at C/O Moore Stephens, 32 Lodge Road, Coleraine, Co Londonderry BT52 1NB. There are currently 3 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 BENBANE LIMITED?

toggle

BENBANE LIMITED is currently Active. It was registered on 09/02/1989 .

Where is BENBANE LIMITED located?

toggle

BENBANE LIMITED is registered at C/O Moore Stephens, 32 Lodge Road, Coleraine, Co Londonderry BT52 1NB.

What does BENBANE LIMITED do?

toggle

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

What is the latest filing for BENBANE LIMITED?

toggle

The latest filing was on 19/12/2025: Micro company accounts made up to 2025-03-31.