BENICATE LIMITED

Register to unlock more data on OkredoRegister

BENICATE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05729095

Incorporation date

03/03/2006

Size

Micro Entity

Contacts

Registered address

Registered address

22 Daniel Street, Bath BA2 6NDCopy
copy info iconCopy
See on map
Latest events (Record since 03/03/2006)
dot icon03/12/2025
Micro company accounts made up to 2025-03-31
dot icon28/05/2025
Confirmation statement made on 2025-05-27 with updates
dot icon19/12/2024
Micro company accounts made up to 2024-03-31
dot icon03/06/2024
Confirmation statement made on 2024-05-27 with updates
dot icon13/12/2023
Micro company accounts made up to 2023-03-31
dot icon01/06/2023
Confirmation statement made on 2023-05-27 with updates
dot icon22/02/2023
Appointment of Mr Christopher Jellis as a director on 2023-02-14
dot icon24/01/2023
Amended micro company accounts made up to 2022-03-31
dot icon24/01/2023
Amended micro company accounts made up to 2022-03-31
dot icon16/11/2022
Micro company accounts made up to 2022-03-31
dot icon13/06/2022
Confirmation statement made on 2022-05-27 with updates
dot icon08/12/2021
Micro company accounts made up to 2021-03-31
dot icon07/06/2021
Confirmation statement made on 2021-05-27 with updates
dot icon11/12/2020
Micro company accounts made up to 2020-03-31
dot icon02/06/2020
Confirmation statement made on 2020-05-27 with updates
dot icon27/05/2020
Director's details changed for Mrs Kathryn Anne Kelly Jellis on 2020-05-26
dot icon27/05/2020
Change of details for Mrs Kathryn Anne Kelly Jellis as a person with significant control on 2020-05-26
dot icon27/05/2020
Director's details changed for Mrs Kathryn Anne Kelly Jellis on 2020-05-26
dot icon29/01/2020
Notification of Kathryn Anne Kelly Jellis as a person with significant control on 2020-01-29
dot icon29/01/2020
Withdrawal of a person with significant control statement on 2020-01-29
dot icon11/12/2019
Micro company accounts made up to 2019-03-31
dot icon29/05/2019
Confirmation statement made on 2019-05-27 with no updates
dot icon19/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon07/06/2018
Confirmation statement made on 2018-05-27 with no updates
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon07/06/2017
Confirmation statement made on 2017-05-27 with updates
dot icon13/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon20/06/2016
Annual return made up to 2016-05-27 with full list of shareholders
dot icon01/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/06/2015
Annual return made up to 2015-05-27 with full list of shareholders
dot icon24/06/2015
Director's details changed for Mrs Kathryn Anne Kelly Jellis on 2015-03-27
dot icon04/05/2015
Registered office address changed from 13 Francis Avenue St. Albans Hertfordshire AL3 6BL to 22 Daniel Street Bath BA2 6ND on 2015-05-04
dot icon02/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon05/06/2014
Annual return made up to 2014-05-27 with full list of shareholders
dot icon03/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon24/06/2013
Annual return made up to 2013-05-27 with full list of shareholders
dot icon06/02/2013
Total exemption small company accounts made up to 2012-03-31
dot icon26/06/2012
Annual return made up to 2012-05-27 with full list of shareholders
dot icon29/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon01/06/2011
Annual return made up to 2011-05-27 with full list of shareholders
dot icon01/06/2011
Director's details changed for Mrs Kathryn Anne Kelly Jellis on 2010-08-01
dot icon13/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon27/09/2010
Registered office address changed from 32 Bernard Street St Albans Hertfordshire AL3 5QN on 2010-09-27
dot icon09/08/2010
Annual return made up to 2010-05-27 with full list of shareholders
dot icon09/08/2010
Director's details changed for Mrs Kathryn Anne Kelly Jellis on 2010-05-27
dot icon22/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon18/06/2009
Return made up to 27/05/09; full list of members
dot icon18/06/2009
Director's change of particulars / kathryn reid / 27/07/2008
dot icon14/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon28/05/2008
Return made up to 27/05/08; full list of members
dot icon17/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon22/03/2007
Return made up to 03/03/07; full list of members
dot icon03/03/2006
Incorporation
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
27/05/2026
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
1
25.54K
-
0.00
-
-
2022
1
23.62K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Christopher Jellis
Director
14/02/2023 - Present
2
Jellis, Kathryn Anne Kelly
Director
03/03/2006 - Present
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 BENICATE LIMITED

BENICATE LIMITED is an(a) Active company incorporated on 03/03/2006 with the registered office located at 22 Daniel Street, Bath BA2 6ND. 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 BENICATE LIMITED?

toggle

BENICATE LIMITED is currently Active. It was registered on 03/03/2006 .

Where is BENICATE LIMITED located?

toggle

BENICATE LIMITED is registered at 22 Daniel Street, Bath BA2 6ND.

What does BENICATE LIMITED do?

toggle

BENICATE LIMITED operates in the Media representation services (73.12 - SIC 2007) sector.

What is the latest filing for BENICATE LIMITED?

toggle

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