BENECOL LIMITED

Register to unlock more data on OkredoRegister

BENECOL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09062361

Incorporation date

29/05/2014

Size

Full

Contacts

Registered address

Registered address

The Mille, 1000 Great West Road, Brentford TW8 9DWCopy
copy info iconCopy
See on map
Latest events (Record since 29/05/2014)
dot icon18/12/2025
Full accounts made up to 2024-12-31
dot icon01/07/2025
Confirmation statement made on 2025-05-29 with no updates
dot icon04/11/2024
Full accounts made up to 2023-12-31
dot icon22/08/2024
Amended full accounts made up to 2022-12-31
dot icon06/06/2024
Confirmation statement made on 2024-05-29 with no updates
dot icon06/02/2024
Full accounts made up to 2022-12-31
dot icon06/06/2023
Termination of appointment of Iiro Tapio Wester as a director on 2023-04-18
dot icon06/06/2023
Appointment of Mr Mikko Olavi Lindqvist as a director on 2023-04-18
dot icon30/05/2023
Confirmation statement made on 2023-05-29 with no updates
dot icon10/10/2022
Full accounts made up to 2021-12-31
dot icon09/06/2022
Confirmation statement made on 2022-05-29 with no updates
dot icon10/12/2021
Full accounts made up to 2020-12-31
dot icon24/09/2021
Termination of appointment of Toni Juhani Rannikko as a director on 2021-08-31
dot icon24/09/2021
Appointment of Mr Mika Markus Saarinen as a director on 2021-09-22
dot icon30/06/2021
Confirmation statement made on 2021-05-29 with no updates
dot icon06/01/2021
Full accounts made up to 2019-12-31
dot icon02/06/2020
Confirmation statement made on 2020-05-29 with no updates
dot icon11/10/2019
Full accounts made up to 2018-12-31
dot icon18/06/2019
Confirmation statement made on 2019-05-29 with no updates
dot icon09/04/2019
Termination of appointment of Merja Sisko Lumme as a director on 2019-04-01
dot icon09/04/2019
Appointment of Mr Toni Juhani Rannikko as a director on 2019-04-01
dot icon12/11/2018
Termination of appointment of Mikko Laurila as a director on 2018-10-31
dot icon12/11/2018
Termination of appointment of Antti Juhani Elevuori as a director on 2018-10-31
dot icon12/11/2018
Appointment of Ms Merja Sisko Lumme as a director on 2018-10-31
dot icon12/11/2018
Appointment of Mr Iiro Tapio Wester as a director on 2018-10-31
dot icon23/10/2018
Full accounts made up to 2017-12-31
dot icon12/06/2018
Confirmation statement made on 2018-05-29 with no updates
dot icon14/05/2018
Appointment of Mr Mikko Laurila as a director on 2018-05-09
dot icon11/05/2018
Termination of appointment of Olli Ensio Mustonen as a director on 2018-05-03
dot icon01/03/2018
Registered office address changed from 4 the Switchback Gardner Road Maidenhead SL6 7RJ England to The Mille 1000 Great West Road Brentford TW8 9DW on 2018-03-01
dot icon12/02/2018
Termination of appointment of Vincent Marie Alberic Francois Poujardieu as a director on 2018-02-01
dot icon02/10/2017
Full accounts made up to 2016-12-31
dot icon12/07/2017
Confirmation statement made on 2017-05-29 with no updates
dot icon12/07/2017
Notification of Raisio Uk Limited as a person with significant control on 2016-04-06
dot icon08/03/2017
Registered office address changed from Foxs Confectionery Limited Sunningdale Road Braunstone Leicester LE3 1UE to 4 the Switchback Gardner Road Maidenhead SL6 7RJ on 2017-03-08
dot icon09/10/2016
Full accounts made up to 2015-12-31
dot icon25/07/2016
Annual return made up to 2016-05-29 with full list of shareholders
dot icon22/03/2016
Appointment of Vincent Marie Alberic Francois Poujardieu as a director on 2016-03-15
dot icon22/03/2016
Termination of appointment of Mikko Matti Juhani Laavainen as a director on 2016-03-08
dot icon09/10/2015
Full accounts made up to 2014-12-31
dot icon16/07/2015
Annual return made up to 2015-05-29 with full list of shareholders
dot icon12/03/2015
Appointment of Mikko Matti Juhani Laavainen as a director on 2015-03-02
dot icon12/03/2015
Appointment of Olli Ensio Mustonen as a director on 2015-03-02
dot icon12/03/2015
Termination of appointment of Vincent Marie Alberic Francois Poujardieu as a director on 2015-03-02
dot icon01/12/2014
Statement of capital following an allotment of shares on 2014-11-14
dot icon16/07/2014
Current accounting period shortened from 2015-05-31 to 2014-12-31
dot icon29/05/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Laavainen Mikko Matti Juhani
Director
02/03/2015 - 08/03/2016
3
Elevuori, Antti Juhani
Director
29/05/2014 - 31/10/2018
29
Mustonen, Olli Ensio
Director
02/03/2015 - 03/05/2018
26
Saarinen, Mika Markus
Director
22/09/2021 - Present
6
Wester, Iiro Tapio
Director
31/10/2018 - 18/04/2023
6

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 BENECOL LIMITED

BENECOL LIMITED is an(a) Active company incorporated on 29/05/2014 with the registered office located at The Mille, 1000 Great West Road, Brentford TW8 9DW. 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 BENECOL LIMITED?

toggle

BENECOL LIMITED is currently Active. It was registered on 29/05/2014 .

Where is BENECOL LIMITED located?

toggle

BENECOL LIMITED is registered at The Mille, 1000 Great West Road, Brentford TW8 9DW.

What does BENECOL LIMITED do?

toggle

BENECOL LIMITED operates in the Manufacture of other food products n.e.c. (10.89 - SIC 2007) sector.

What is the latest filing for BENECOL LIMITED?

toggle

The latest filing was on 18/12/2025: Full accounts made up to 2024-12-31.