BENICRAFT LIMITED

Register to unlock more data on OkredoRegister

BENICRAFT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02980625

Incorporation date

19/10/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

11 Stradbroke Grove, Clayhall, Essex IG5 0DNCopy
copy info iconCopy
See on map
Latest events (Record since 19/10/1994)
dot icon28/04/2026
Total exemption full accounts made up to 2025-07-31
dot icon06/02/2026
Confirmation statement made on 2025-10-19 with no updates
dot icon19/08/2025
Registration of charge 029806250009, created on 2025-08-19
dot icon31/07/2025
Total exemption full accounts made up to 2024-07-31
dot icon06/01/2025
Registered office address changed from 5-6 Carlton Terrace Green Street Forest Gate London E7 8LH to 11 Stradbroke Grove Ilford IG5 0DN on 2025-01-06
dot icon06/01/2025
Registered office address changed from 11 Stradbroke Grove Ilford IG5 0DN England to 11 Stradbroke Grove Clayhall Essex IG5 0DN on 2025-01-06
dot icon06/01/2025
Director's details changed for Mr Kulvinder Singh Gill on 2025-01-06
dot icon06/01/2025
Director's details changed for Mr Vipan Singh Gill on 2025-01-06
dot icon06/01/2025
Director's details changed for Mrs Karamjit Kaur Gill on 2025-01-06
dot icon06/01/2025
Change of details for Benicraft Trading Limited as a person with significant control on 2025-01-06
dot icon26/11/2024
Confirmation statement made on 2024-10-19 with no updates
dot icon13/03/2024
Total exemption full accounts made up to 2023-07-31
dot icon22/11/2023
Confirmation statement made on 2023-10-19 with no updates
dot icon17/03/2023
Total exemption full accounts made up to 2022-07-31
dot icon20/10/2022
Confirmation statement made on 2022-10-19 with no updates
dot icon31/01/2022
Total exemption full accounts made up to 2021-07-31
dot icon21/10/2021
Confirmation statement made on 2021-10-19 with no updates
dot icon12/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon30/10/2020
Confirmation statement made on 2020-10-19 with no updates
dot icon28/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon23/10/2019
Confirmation statement made on 2019-10-19 with no updates
dot icon26/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon04/03/2019
Director's details changed for Mr Kulwinder Singh Gill on 2019-03-04
dot icon31/10/2018
Confirmation statement made on 2018-10-19 with updates
dot icon30/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon30/10/2017
Confirmation statement made on 2017-10-19 with updates
dot icon30/03/2017
Satisfaction of charge 1 in full
dot icon06/03/2017
Total exemption small company accounts made up to 2016-07-31
dot icon13/02/2017
Registration of charge 029806250008, created on 2017-02-09
dot icon04/11/2016
Appointment of Mr Vipan Singh Gill as a director on 2016-11-02
dot icon03/11/2016
Confirmation statement made on 2016-10-19 with updates
dot icon12/03/2016
Registration of charge 029806250007, created on 2016-03-09
dot icon28/10/2015
Annual return made up to 2015-10-19 with full list of shareholders
dot icon12/10/2015
Total exemption full accounts made up to 2015-07-31
dot icon28/09/2015
Satisfaction of charge 6 in full
dot icon28/09/2015
Satisfaction of charge 2 in full
dot icon28/09/2015
Satisfaction of charge 3 in full
dot icon28/09/2015
Satisfaction of charge 4 in full
dot icon28/09/2015
Satisfaction of charge 5 in full
dot icon24/09/2015
Termination of appointment of Anshu Khullar as a director on 2015-05-12
dot icon19/01/2015
Annual return made up to 2014-10-19 with full list of shareholders
dot icon30/10/2014
Total exemption full accounts made up to 2014-07-31
dot icon19/08/2014
Previous accounting period shortened from 2014-10-31 to 2014-07-31
dot icon14/08/2014
Termination of appointment of Bhajan Singh Dhillon as a director on 2014-08-01
dot icon14/08/2014
Termination of appointment of Palvinder Dhillon as a director on 2014-08-01
dot icon14/08/2014
Termination of appointment of Sushil Kaur Aujla as a director on 2014-08-01
dot icon14/08/2014
Appointment of Mrs Anshu Khullar as a director on 2014-08-01
dot icon14/08/2014
Termination of appointment of Kulwant Rai Aujla as a secretary on 2014-08-01
dot icon08/08/2014
Total exemption full accounts made up to 2013-10-31
dot icon01/11/2013
Annual return made up to 2013-10-19 with full list of shareholders
dot icon31/10/2013
Miscellaneous
dot icon31/10/2013
Appointment of Kulwinder Singh Gill as a director
dot icon31/10/2013
Appointment of Mr Bhajan Singh Dhillon as a director
dot icon31/10/2013
Appointment of Palvinder Dhillon as a director
dot icon17/07/2013
Full accounts made up to 2012-10-31
dot icon23/10/2012
Annual return made up to 2012-10-19 with full list of shareholders
dot icon11/07/2012
Full accounts made up to 2011-10-31
dot icon26/10/2011
Annual return made up to 2011-10-19 with full list of shareholders
dot icon18/07/2011
Full accounts made up to 2010-10-31
dot icon08/11/2010
Annual return made up to 2010-10-19 with full list of shareholders
dot icon16/07/2010
Full accounts made up to 2009-10-31
dot icon19/01/2010
Annual return made up to 2009-10-19 with full list of shareholders
dot icon01/09/2009
Full accounts made up to 2008-10-31
dot icon17/12/2008
Return made up to 19/10/08; full list of members
dot icon15/10/2008
Location of register of members
dot icon28/08/2008
Full accounts made up to 2007-10-31
dot icon26/10/2007
Return made up to 19/10/07; full list of members
dot icon25/07/2007
Full accounts made up to 2006-10-31
dot icon23/10/2006
Return made up to 19/10/06; full list of members
dot icon10/10/2006
Location of register of members
dot icon10/10/2006
Location of debenture register
dot icon29/09/2006
Particulars of mortgage/charge
dot icon28/07/2006
Full accounts made up to 2005-10-31
dot icon09/06/2006
Return made up to 19/10/05; full list of members; amend
dot icon07/11/2005
Return made up to 19/10/05; full list of members
dot icon06/09/2005
Full accounts made up to 2004-10-31
dot icon12/05/2005
Particulars of mortgage/charge
dot icon21/10/2004
Return made up to 19/10/04; full list of members
dot icon19/08/2004
Full accounts made up to 2003-10-31
dot icon14/11/2003
Particulars of mortgage/charge
dot icon06/11/2003
Return made up to 19/10/03; full list of members
dot icon28/08/2003
Full accounts made up to 2002-10-31
dot icon26/10/2002
Return made up to 19/10/02; full list of members
dot icon23/08/2002
Full accounts made up to 2001-10-31
dot icon03/08/2002
Particulars of mortgage/charge
dot icon15/10/2001
Return made up to 19/10/01; full list of members
dot icon23/08/2001
Full accounts made up to 2000-10-31
dot icon01/11/2000
Return made up to 19/10/00; full list of members
dot icon24/10/2000
Ad 23/09/00--------- £ si 50991@1=50991 £ ic 9/51000
dot icon23/10/2000
Nc inc already adjusted 23/09/00
dot icon23/10/2000
Resolutions
dot icon23/10/2000
Resolutions
dot icon23/10/2000
Resolutions
dot icon27/07/2000
Full accounts made up to 1999-10-31
dot icon27/10/1999
Return made up to 19/10/99; full list of members
dot icon30/07/1999
Full accounts made up to 1998-10-31
dot icon20/10/1998
Return made up to 19/10/98; no change of members
dot icon26/09/1998
Particulars of mortgage/charge
dot icon15/07/1998
Full accounts made up to 1997-10-31
dot icon21/10/1997
Return made up to 19/10/97; full list of members
dot icon03/09/1997
Full accounts made up to 1996-10-31
dot icon13/08/1997
New director appointed
dot icon25/07/1997
Secretary resigned
dot icon25/07/1997
New secretary appointed
dot icon11/07/1997
Particulars of mortgage/charge
dot icon08/11/1996
Return made up to 19/10/96; change of members
dot icon22/08/1996
Full accounts made up to 1995-10-31
dot icon24/05/1996
Ad 17/05/96--------- £ si 7@1=7 £ ic 2/9
dot icon16/05/1996
Return made up to 19/10/95; full list of members
dot icon29/09/1995
Registered office changed on 29/09/95 from: 226 high road willesden london NW10 2NX
dot icon27/07/1995
Director resigned;new director appointed
dot icon10/04/1995
Registered office changed on 10/04/95 from: 8-10 stamford hill london N16 6XZ
dot icon10/04/1995
Secretary resigned;new secretary appointed
dot icon10/04/1995
Director resigned;new director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/10/1994
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

19
2023
change arrow icon-65.57 % *

* during past year

Cash in Bank

£67,130.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
19/10/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
20
681.92K
-
0.00
198.81K
-
2022
19
647.27K
-
0.00
194.98K
-
2023
19
660.50K
-
0.00
67.13K
-
2023
19
660.50K
-
0.00
67.13K
-

Employees

2023

Employees

19 Ascended0 % *

Net Assets(GBP)

660.50K £Ascended2.04 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

67.13K £Descended-65.57 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
AA COMPANY SERVICES LIMITED
Nominee Secretary
19/10/1994 - 03/04/1995
6011
BUYVIEW LTD
Nominee Director
19/10/1994 - 03/04/1995
6028
Gill, Karamjit Kaur
Director
14/06/1995 - Present
6
Gill, Vipan Singh
Director
02/11/2016 - Present
5
Dhillon, Bhajan Singh
Director
01/09/2013 - 01/08/2014
1

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

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About BENICRAFT LIMITED

BENICRAFT LIMITED is an(a) Active company incorporated on 19/10/1994 with the registered office located at 11 Stradbroke Grove, Clayhall, Essex IG5 0DN. There are currently 3 active directors according to the latest confirmation statement. Number of employees 19 according to last financial statements.

Frequently Asked Questions

What is the current status of BENICRAFT LIMITED?

toggle

BENICRAFT LIMITED is currently Active. It was registered on 19/10/1994 .

Where is BENICRAFT LIMITED located?

toggle

BENICRAFT LIMITED is registered at 11 Stradbroke Grove, Clayhall, Essex IG5 0DN.

What does BENICRAFT LIMITED do?

toggle

BENICRAFT LIMITED operates in the Retail sale in non-specialised stores with food beverages or tobacco predominating (47.11 - SIC 2007) sector.

How many employees does BENICRAFT LIMITED have?

toggle

BENICRAFT LIMITED had 19 employees in 2023.

What is the latest filing for BENICRAFT LIMITED?

toggle

The latest filing was on 28/04/2026: Total exemption full accounts made up to 2025-07-31.