BENFIELD INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

BENFIELD INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05121561

Incorporation date

06/05/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

6 Commerce Way, Lancing Business Park, Lancing BN15 8TACopy
copy info iconCopy
See on map
Latest events (Record since 06/05/2004)
dot icon14/01/2026
Total exemption full accounts made up to 2025-05-30
dot icon07/07/2025
Registered office address changed from 15 West Street Brighton BN1 2RL England to 6 Commerce Way Lancing Business Park Lancing BN15 8TA on 2025-07-07
dot icon06/05/2025
Change of details for Mr Paul Richard Boon as a person with significant control on 2025-05-06
dot icon06/05/2025
Change of details for Mr Laxley Omar Pennant as a person with significant control on 2025-05-06
dot icon06/05/2025
Director's details changed for Mr Laxley Omar Pennant on 2025-05-06
dot icon06/05/2025
Director's details changed for Mr Laxley Omar Pennant on 2025-05-06
dot icon06/05/2025
Confirmation statement made on 2025-05-06 with updates
dot icon28/02/2025
Total exemption full accounts made up to 2024-05-30
dot icon28/05/2024
Confirmation statement made on 2024-05-06 with no updates
dot icon29/01/2024
Total exemption full accounts made up to 2023-05-30
dot icon07/06/2023
Satisfaction of charge 051215610005 in full
dot icon06/06/2023
Director's details changed for Mr Paul Richard Boon on 2022-01-18
dot icon31/05/2023
Satisfaction of charge 4 in full
dot icon31/05/2023
Satisfaction of charge 1 in full
dot icon31/05/2023
Satisfaction of charge 2 in full
dot icon31/05/2023
Satisfaction of charge 3 in full
dot icon16/05/2023
Confirmation statement made on 2023-05-06 with no updates
dot icon06/05/2022
Confirmation statement made on 2022-05-06 with no updates
dot icon25/02/2022
Micro company accounts made up to 2021-05-30
dot icon26/05/2021
Confirmation statement made on 2021-05-06 with no updates
dot icon02/03/2021
Micro company accounts made up to 2020-05-30
dot icon13/05/2020
Confirmation statement made on 2020-05-06 with no updates
dot icon13/02/2020
Micro company accounts made up to 2019-05-30
dot icon15/08/2019
Registration of charge 051215610005, created on 2019-08-12
dot icon14/05/2019
Confirmation statement made on 2019-05-06 with no updates
dot icon05/02/2019
Micro company accounts made up to 2018-05-30
dot icon10/05/2018
Confirmation statement made on 2018-05-06 with no updates
dot icon10/05/2018
Notification of Paul Richard Boon as a person with significant control on 2017-05-07
dot icon10/05/2018
Notification of Lawrence James Boon as a person with significant control on 2017-05-07
dot icon10/04/2018
Amended micro company accounts made up to 2017-05-30
dot icon21/03/2018
Appointment of Mr Paul Richard Boon as a director on 2017-05-07
dot icon21/03/2018
Appointment of Mr Lawrence James Boon as a director on 2017-05-07
dot icon28/02/2018
Micro company accounts made up to 2017-05-30
dot icon08/05/2017
Confirmation statement made on 2017-05-06 with updates
dot icon23/02/2017
Total exemption small company accounts made up to 2016-05-30
dot icon10/05/2016
Annual return made up to 2016-05-06 with full list of shareholders
dot icon25/11/2015
Total exemption small company accounts made up to 2015-05-30
dot icon13/05/2015
Annual return made up to 2015-05-06 with full list of shareholders
dot icon24/02/2015
Total exemption small company accounts made up to 2014-05-30
dot icon06/01/2015
Registered office address changed from 73 Church Road Hove East Sussex BN3 2BB to The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ on 2015-01-06
dot icon12/05/2014
Annual return made up to 2014-05-06 with full list of shareholders
dot icon12/05/2014
Director's details changed for Laxley Omar Pennant on 2009-10-01
dot icon09/04/2014
Total exemption small company accounts made up to 2013-05-30
dot icon28/02/2014
Previous accounting period shortened from 2013-05-31 to 2013-05-30
dot icon16/05/2013
Annual return made up to 2013-05-06 with full list of shareholders
dot icon04/03/2013
Total exemption small company accounts made up to 2012-05-31
dot icon06/06/2012
Annual return made up to 2012-05-06 with full list of shareholders
dot icon29/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon16/05/2011
Annual return made up to 2011-05-06 with full list of shareholders
dot icon28/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon21/05/2010
Annual return made up to 2010-05-06 with full list of shareholders
dot icon21/05/2010
Director's details changed for Laxley Omar Pennant on 2009-10-01
dot icon26/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon07/05/2009
Return made up to 06/05/09; full list of members
dot icon06/05/2009
Director and secretary's change of particulars / dominic boon / 01/09/2008
dot icon06/04/2009
Total exemption small company accounts made up to 2008-05-31
dot icon07/05/2008
Return made up to 06/05/08; full list of members
dot icon01/04/2008
Total exemption small company accounts made up to 2007-05-31
dot icon13/07/2007
Return made up to 06/05/07; full list of members
dot icon24/03/2007
Total exemption small company accounts made up to 2006-05-31
dot icon19/05/2006
Return made up to 06/05/06; no change of members
dot icon09/03/2006
Total exemption small company accounts made up to 2005-05-31
dot icon23/05/2005
Return made up to 06/05/05; full list of members
dot icon28/04/2005
Particulars of mortgage/charge
dot icon28/04/2005
Particulars of mortgage/charge
dot icon28/02/2005
Ad 02/09/04--------- £ si 21@1=21 £ ic 133/154
dot icon20/09/2004
New director appointed
dot icon17/09/2004
Particulars of mortgage/charge
dot icon11/09/2004
Particulars of mortgage/charge
dot icon10/09/2004
Ad 02/09/04--------- £ si 33@1=33 £ ic 100/133
dot icon03/06/2004
Ad 21/05/04--------- £ si 99@1=99 £ ic 1/100
dot icon02/06/2004
New secretary appointed;new director appointed
dot icon02/06/2004
New director appointed
dot icon02/06/2004
Secretary resigned
dot icon02/06/2004
Director resigned
dot icon06/05/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£14,873.00

Confirmation

dot iconLast made up date
30/05/2025
dot iconNext confirmation date
06/05/2026
dot iconLast change occurred
30/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/05/2025
dot iconNext account date
30/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.11M
-
0.00
-
-
2022
0
1.09M
-
0.00
-
-
2023
0
1.13M
-
0.00
14.87K
-
2023
0
1.13M
-
0.00
14.87K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

1.13M £Ascended3.57 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

14.87K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Boon, Paul Richard
Director
07/05/2017 - Present
20
Harper, Mark
Director
02/09/2004 - Present
12
Boon, Lawrence James
Director
07/05/2017 - Present
14
Pennant, Laxley Omar
Director
06/05/2004 - Present
17
Boon, Dominic Frederick
Director
06/05/2004 - Present
11

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BENFIELD INVESTMENTS LIMITED

BENFIELD INVESTMENTS LIMITED is an(a) Active company incorporated on 06/05/2004 with the registered office located at 6 Commerce Way, Lancing Business Park, Lancing BN15 8TA. There are currently 5 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BENFIELD INVESTMENTS LIMITED?

toggle

BENFIELD INVESTMENTS LIMITED is currently Active. It was registered on 06/05/2004 .

Where is BENFIELD INVESTMENTS LIMITED located?

toggle

BENFIELD INVESTMENTS LIMITED is registered at 6 Commerce Way, Lancing Business Park, Lancing BN15 8TA.

What does BENFIELD INVESTMENTS LIMITED do?

toggle

BENFIELD INVESTMENTS LIMITED operates in the Other sports activities (93.19/9 - SIC 2007) sector.

What is the latest filing for BENFIELD INVESTMENTS LIMITED?

toggle

The latest filing was on 14/01/2026: Total exemption full accounts made up to 2025-05-30.