BENEFIT ADVICE SHOP

Register to unlock more data on OkredoRegister

BENEFIT ADVICE SHOP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03828857

Incorporation date

20/08/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

19 Bedford Street, Rhyl, Denbighshire LL18 1SYCopy
copy info iconCopy
See on map
Latest events (Record since 20/08/1999)
dot icon23/01/2026
Termination of appointment of Michael Ian Shipley as a director on 2025-12-18
dot icon21/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon27/08/2025
Confirmation statement made on 2025-08-22 with no updates
dot icon19/11/2024
Appointment of Richard Kendrick as a director on 2024-11-04
dot icon13/09/2024
Appointment of Mr Richard Llewelyn Thomas as a director on 2024-07-29
dot icon13/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon22/08/2024
Confirmation statement made on 2024-08-22 with no updates
dot icon15/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon22/08/2023
Confirmation statement made on 2023-08-22 with no updates
dot icon21/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon20/01/2023
Termination of appointment of Paula Keating as a director on 2023-01-16
dot icon23/08/2022
Confirmation statement made on 2022-08-22 with no updates
dot icon27/05/2022
Termination of appointment of John Robert Drummond as a director on 2022-05-23
dot icon27/05/2022
Termination of appointment of Paula Drummond as a director on 2022-05-23
dot icon27/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon06/11/2021
Termination of appointment of Colin Lucas Hughes as a director on 2021-10-26
dot icon23/08/2021
Confirmation statement made on 2021-08-22 with no updates
dot icon31/07/2021
Termination of appointment of Hazel Stoker as a director on 2021-07-26
dot icon19/05/2021
Termination of appointment of Richard Llewelyn Thomas as a director on 2021-04-27
dot icon04/03/2021
Director's details changed for Mr John Robert Drummond on 2021-02-15
dot icon04/03/2021
Director's details changed for Mrs Paula Drummond on 2021-02-15
dot icon11/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon05/09/2020
Appointment of Mr Richard Llewelyn Thomas as a director on 2020-08-27
dot icon01/09/2020
Appointment of Mrs Paula Drummond as a director on 2020-07-29
dot icon01/09/2020
Appointment of Mr John Robert Drummond as a director on 2020-07-29
dot icon01/09/2020
Appointment of Mr Michael Ian Shipley as a director on 2020-07-29
dot icon25/08/2020
Confirmation statement made on 2020-08-22 with no updates
dot icon06/08/2020
Appointment of Mrs Mariette Gale Roberts as a secretary on 2020-07-24
dot icon10/07/2020
Termination of appointment of Antonette Renshaw-Buckley as a secretary on 2020-06-23
dot icon09/07/2020
Termination of appointment of Antonette Ann Renshaw Buckley as a director on 2020-06-23
dot icon24/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon10/09/2019
Termination of appointment of Glyn Alwyn Jones as a director on 2019-08-27
dot icon22/08/2019
Confirmation statement made on 2019-08-22 with no updates
dot icon07/06/2019
Director's details changed for Paula Keating on 2019-05-28
dot icon31/01/2019
Director's details changed for Paula Keating on 2019-01-23
dot icon26/10/2018
Appointment of Mrs Antonette Renshaw-Buckley as a secretary on 2018-10-23
dot icon26/10/2018
Termination of appointment of Sian Edwards as a secretary on 2018-10-23
dot icon08/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon22/08/2018
Confirmation statement made on 2018-08-22 with no updates
dot icon14/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon27/09/2017
Termination of appointment of Victor Roy Pinches as a director on 2017-09-19
dot icon24/08/2017
Confirmation statement made on 2017-08-22 with no updates
dot icon09/03/2017
Appointment of James Alexander Ball as a director on 2017-02-28
dot icon14/02/2017
Termination of appointment of Gwyneth Williams as a director on 2017-02-08
dot icon23/11/2016
Appointment of Caroline Anne Holliday as a director on 2016-10-25
dot icon14/11/2016
Total exemption full accounts made up to 2016-03-31
dot icon24/10/2016
Confirmation statement made on 2016-08-22 with updates
dot icon06/09/2016
Appointment of Paula Keating as a director on 2016-08-23
dot icon05/10/2015
Total exemption full accounts made up to 2015-03-31
dot icon03/09/2015
Annual return made up to 2015-08-22 no member list
dot icon17/09/2014
Termination of appointment of Joseph Nelson as a director on 2014-09-02
dot icon05/09/2014
Total exemption full accounts made up to 2014-03-31
dot icon22/08/2014
Annual return made up to 2014-08-22 no member list
dot icon01/04/2014
Termination of appointment of Martin Speight as a director
dot icon11/02/2014
Appointment of Martin Speight as a director
dot icon04/02/2014
Appointment of Victor Roy Pinches as a director
dot icon15/10/2013
Termination of appointment of Esmor Price as a director
dot icon15/10/2013
Total exemption full accounts made up to 2013-03-31
dot icon12/09/2013
Annual return made up to 2013-08-20 no member list
dot icon05/09/2013
Termination of appointment of Sheba Plumpton as a director
dot icon08/11/2012
Appointment of Melanie Ann Jones as a director
dot icon21/09/2012
Total exemption full accounts made up to 2012-03-31
dot icon20/09/2012
Termination of appointment of Antoinette Mackeson-Sandbach as a director
dot icon20/09/2012
Annual return made up to 2012-08-20
dot icon19/09/2012
Termination of appointment of Antoinette Mackeson-Sandbach as a director
dot icon11/07/2012
Termination of appointment of Felicery Elphick as a director
dot icon13/02/2012
Termination of appointment of Anthony Cheetham as a director
dot icon15/09/2011
Annual return made up to 2011-08-20
dot icon14/09/2011
Total exemption full accounts made up to 2011-03-31
dot icon25/09/2010
Termination of appointment of John Maclennan as a director
dot icon25/09/2010
Termination of appointment of Matthew Wright as a director
dot icon16/09/2010
Total exemption full accounts made up to 2010-03-31
dot icon16/09/2010
Annual return made up to 2010-08-20
dot icon30/03/2010
Director's details changed for Gwyneth Williams on 2010-02-01
dot icon14/09/2009
Annual return made up to 20/08/09
dot icon14/09/2009
Director's change of particulars / anthony cheetham / 18/06/2006
dot icon14/09/2009
Director's change of particulars / sheba plumpton / 04/10/2005
dot icon14/09/2009
Director's change of particulars / joseph nelson / 01/05/2007
dot icon27/08/2009
Appointment terminated director victor pinches
dot icon20/08/2009
Total exemption full accounts made up to 2009-03-31
dot icon07/05/2009
Director appointed esmor price
dot icon17/02/2009
Director appointed councillor john alexander maclennan
dot icon17/02/2009
Director appointed cllr mariette gale roberts
dot icon01/12/2008
Secretary appointed sian edwards
dot icon01/12/2008
Appointment terminated secretary sheba plumpton
dot icon04/09/2008
Annual return made up to 20/08/08
dot icon04/09/2008
Appointment terminated director wendy smith
dot icon25/07/2008
Total exemption full accounts made up to 2008-03-31
dot icon23/12/2007
Director resigned
dot icon17/12/2007
New director appointed
dot icon13/12/2007
Total exemption full accounts made up to 2007-03-31
dot icon25/09/2007
Director resigned
dot icon30/08/2007
Annual return made up to 20/08/07
dot icon09/07/2007
New director appointed
dot icon16/06/2007
New director appointed
dot icon09/12/2006
New director appointed
dot icon11/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon20/09/2006
Director resigned
dot icon31/08/2006
Annual return made up to 20/08/06
dot icon03/02/2006
New director appointed
dot icon03/02/2006
New director appointed
dot icon13/10/2005
Secretary's particulars changed;director's particulars changed
dot icon27/09/2005
Director resigned
dot icon02/09/2005
Annual return made up to 20/08/05
dot icon15/07/2005
Total exemption small company accounts made up to 2005-03-31
dot icon27/04/2005
Director resigned
dot icon14/02/2005
Director resigned
dot icon04/01/2005
New director appointed
dot icon20/12/2004
New director appointed
dot icon20/12/2004
New director appointed
dot icon01/09/2004
Annual return made up to 20/08/04
dot icon14/07/2004
Total exemption small company accounts made up to 2004-03-31
dot icon29/06/2004
New director appointed
dot icon16/09/2003
Total exemption small company accounts made up to 2003-03-31
dot icon29/08/2003
Annual return made up to 20/08/03
dot icon10/06/2003
Director resigned
dot icon09/06/2003
Director's particulars changed
dot icon28/11/2002
New director appointed
dot icon28/11/2002
New director appointed
dot icon25/10/2002
Total exemption small company accounts made up to 2002-03-31
dot icon23/09/2002
New secretary appointed;new director appointed
dot icon23/09/2002
New director appointed
dot icon12/09/2002
Annual return made up to 20/08/02
dot icon12/09/2002
Secretary's particulars changed;director's particulars changed
dot icon12/09/2002
New director appointed
dot icon06/08/2002
Director's particulars changed
dot icon31/07/2002
Director resigned
dot icon07/02/2002
New director appointed
dot icon21/12/2001
New secretary appointed
dot icon21/12/2001
New director appointed
dot icon21/12/2001
Secretary resigned
dot icon01/11/2001
Total exemption full accounts made up to 2001-03-31
dot icon03/09/2001
Annual return made up to 20/08/01
dot icon03/05/2001
Director resigned
dot icon16/01/2001
Full accounts made up to 2000-03-31
dot icon02/10/2000
New secretary appointed;new director appointed
dot icon19/09/2000
Annual return made up to 20/08/00
dot icon19/09/2000
New director appointed
dot icon19/09/2000
New director appointed
dot icon19/09/2000
New director appointed
dot icon31/08/2000
Director resigned
dot icon04/01/2000
Accounting reference date shortened from 31/08/00 to 31/03/00
dot icon20/08/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
22/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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

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

43
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Maclennan, John Alexander, Councillor
Director
27/01/2009 - 21/09/2010
1
Roberts, Lynn
Director
05/09/2000 - 18/09/2007
-
Price, Esmor
Director
28/04/2009 - 08/10/2013
-
Pinches, Victor Roy
Director
28/01/2014 - 19/09/2017
-
Pinches, Victor Roy
Director
27/11/2001 - 25/08/2009
-

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BENEFIT ADVICE SHOP

BENEFIT ADVICE SHOP is an(a) Active company incorporated on 20/08/1999 with the registered office located at 19 Bedford Street, Rhyl, Denbighshire LL18 1SY. There are currently 7 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 BENEFIT ADVICE SHOP?

toggle

BENEFIT ADVICE SHOP is currently Active. It was registered on 20/08/1999 .

Where is BENEFIT ADVICE SHOP located?

toggle

BENEFIT ADVICE SHOP is registered at 19 Bedford Street, Rhyl, Denbighshire LL18 1SY.

What does BENEFIT ADVICE SHOP do?

toggle

BENEFIT ADVICE SHOP operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for BENEFIT ADVICE SHOP?

toggle

The latest filing was on 23/01/2026: Termination of appointment of Michael Ian Shipley as a director on 2025-12-18.