BENGRY BROS,LIMITED

Register to unlock more data on OkredoRegister

BENGRY BROS,LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00472200

Incorporation date

26/08/1949

Size

Total Exemption Full

Contacts

Registered address

Registered address

West Lodge, Rainbow Street, Leominster HR6 8DQCopy
copy info iconCopy
See on map
Latest events (Record since 26/08/1949)
dot icon16/12/2025
Director's details changed for Theodore Alfred Bengry on 2025-12-16
dot icon16/12/2025
Confirmation statement made on 2025-11-24 with no updates
dot icon18/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon04/12/2024
Confirmation statement made on 2024-11-24 with no updates
dot icon12/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon28/11/2023
Confirmation statement made on 2023-11-24 with no updates
dot icon25/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon07/12/2022
Director's details changed for Mrs Vivien Ann Melia on 2022-11-23
dot icon07/12/2022
Director's details changed for Mrs Cynthia Fanny Partridge on 2022-11-23
dot icon07/12/2022
Confirmation statement made on 2022-11-24 with no updates
dot icon11/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon03/12/2021
Confirmation statement made on 2021-11-24 with no updates
dot icon07/04/2021
Total exemption full accounts made up to 2020-12-31
dot icon07/12/2020
Satisfaction of charge 8 in full
dot icon01/12/2020
Confirmation statement made on 2020-11-24 with no updates
dot icon15/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon15/01/2020
Confirmation statement made on 2019-11-24 with no updates
dot icon25/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon04/02/2019
Satisfaction of charge 7 in full
dot icon04/02/2019
Satisfaction of charge 2 in full
dot icon03/12/2018
Confirmation statement made on 2018-11-24 with no updates
dot icon31/10/2018
Satisfaction of charge 11 in full
dot icon02/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon29/11/2017
Confirmation statement made on 2017-11-24 with no updates
dot icon20/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon12/12/2016
Confirmation statement made on 2016-11-24 with updates
dot icon24/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon09/12/2015
Annual return made up to 2015-11-24 with full list of shareholders
dot icon20/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon01/12/2014
Annual return made up to 2014-11-24 with full list of shareholders
dot icon29/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon25/11/2013
Annual return made up to 2013-11-24 with full list of shareholders
dot icon20/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon30/11/2012
Annual return made up to 2012-11-24 with full list of shareholders
dot icon03/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon01/12/2011
Annual return made up to 2011-11-24 with full list of shareholders
dot icon08/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon03/12/2010
Annual return made up to 2010-11-24 with full list of shareholders
dot icon07/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon01/12/2009
Annual return made up to 2009-11-24 with full list of shareholders
dot icon30/09/2009
Particulars of a mortgage or charge / charge no: 11
dot icon17/08/2009
Resolutions
dot icon27/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon20/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon20/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon04/02/2009
Return made up to 24/11/08; full list of members
dot icon21/08/2008
Total exemption small company accounts made up to 2007-12-31
dot icon17/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon17/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon17/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon13/12/2007
Return made up to 24/11/07; full list of members
dot icon03/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon14/12/2006
Return made up to 24/11/06; full list of members
dot icon01/08/2006
Total exemption small company accounts made up to 2005-12-31
dot icon09/02/2006
Return made up to 24/11/05; full list of members
dot icon25/08/2005
Total exemption small company accounts made up to 2004-12-31
dot icon22/12/2004
Return made up to 24/11/04; full list of members
dot icon09/09/2004
Total exemption small company accounts made up to 2003-12-31
dot icon16/12/2003
Return made up to 24/11/03; full list of members
dot icon02/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon17/12/2002
New director appointed
dot icon17/12/2002
New director appointed
dot icon17/12/2002
New director appointed
dot icon11/12/2002
Return made up to 24/11/02; full list of members
dot icon02/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon06/12/2001
Return made up to 24/11/01; full list of members
dot icon01/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon28/01/2001
Accounts for a small company made up to 1999-12-31
dot icon29/12/2000
Return made up to 24/11/00; full list of members
dot icon16/12/1999
Return made up to 24/11/99; full list of members
dot icon09/07/1999
Accounts for a small company made up to 1998-12-31
dot icon24/03/1999
Particulars of mortgage/charge
dot icon27/11/1998
Return made up to 24/11/98; full list of members
dot icon28/04/1998
Accounts for a small company made up to 1997-12-31
dot icon22/01/1998
Return made up to 24/11/97; full list of members
dot icon13/08/1997
Accounts for a small company made up to 1996-12-31
dot icon11/12/1996
Return made up to 24/11/96; full list of members
dot icon03/07/1996
Accounts for a small company made up to 1995-12-31
dot icon21/12/1995
Return made up to 24/11/95; full list of members
dot icon11/05/1995
Accounts for a small company made up to 1994-12-31
dot icon19/12/1994
Return made up to 24/11/94; full list of members
dot icon19/09/1994
Accounts for a small company made up to 1993-12-31
dot icon23/03/1994
Particulars of mortgage/charge
dot icon06/02/1994
Return made up to 24/11/93; full list of members
dot icon21/12/1993
Declaration of satisfaction of mortgage/charge
dot icon21/12/1993
Declaration of satisfaction of mortgage/charge
dot icon17/08/1993
Accounts for a small company made up to 1992-12-31
dot icon22/01/1993
Particulars of mortgage/charge
dot icon15/01/1993
Return made up to 24/11/92; full list of members
dot icon04/11/1992
Accounts for a small company made up to 1991-12-31
dot icon16/02/1992
Accounts for a small company made up to 1990-12-31
dot icon05/12/1991
Secretary's particulars changed
dot icon05/12/1991
Return made up to 24/11/91; full list of members
dot icon16/04/1991
Director resigned
dot icon25/02/1991
Full accounts made up to 1989-12-31
dot icon25/02/1991
Return made up to 23/11/90; full list of members
dot icon05/04/1990
Particulars of mortgage/charge
dot icon05/12/1989
Full accounts made up to 1988-12-31
dot icon05/12/1989
Return made up to 24/11/89; full list of members
dot icon21/04/1989
Full accounts made up to 1987-12-31
dot icon21/04/1989
Return made up to 24/11/88; no change of members
dot icon21/05/1988
Declaration of satisfaction of mortgage/charge
dot icon23/03/1988
Particulars of mortgage/charge
dot icon10/03/1988
Secretary resigned;new secretary appointed
dot icon04/02/1988
Full accounts made up to 1986-12-31
dot icon04/02/1988
Return made up to 11/11/87; full list of members
dot icon17/02/1987
Return made up to 02/12/86; full list of members
dot icon03/02/1987
Full accounts made up to 1985-12-31
dot icon26/08/1949
Miscellaneous
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-65.91 % *

* during past year

Cash in Bank

£353,123.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption 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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.74M
-
0.00
1.04M
-
2022
0
1.04M
-
0.00
353.12K
-
2022
0
1.04M
-
0.00
353.12K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

1.04M £Descended-40.24 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

353.12K £Descended-65.91 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Cynthia Fanny Partridge
Director
19/11/2002 - Present
1
Mrs Vivien Ann Melia
Director
19/11/2002 - Present
1
Bengry, Theodore Alfred
Director
19/11/2002 - Present
-

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+
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 BENGRY BROS,LIMITED

BENGRY BROS,LIMITED is an(a) Active company incorporated on 26/08/1949 with the registered office located at West Lodge, Rainbow Street, Leominster HR6 8DQ. There are currently 3 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 BENGRY BROS,LIMITED?

toggle

BENGRY BROS,LIMITED is currently Active. It was registered on 26/08/1949 .

Where is BENGRY BROS,LIMITED located?

toggle

BENGRY BROS,LIMITED is registered at West Lodge, Rainbow Street, Leominster HR6 8DQ.

What does BENGRY BROS,LIMITED do?

toggle

BENGRY BROS,LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for BENGRY BROS,LIMITED?

toggle

The latest filing was on 16/12/2025: Director's details changed for Theodore Alfred Bengry on 2025-12-16.