BENIFEX HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BENIFEX HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06451271

Incorporation date

12/12/2007

Size

Group

Contacts

Registered address

Registered address

Mountbatten House, Grosvenor Square, Southampton, Hampshire SO15 2JUCopy
copy info iconCopy
See on map
Latest events (Record since 12/12/2007)
dot icon04/02/2026
Group of companies' accounts made up to 2025-04-30
dot icon22/12/2025
Confirmation statement made on 2025-12-12 with no updates
dot icon19/12/2025
Appointment of Mr Joseph James Troy as a director on 2025-12-10
dot icon05/12/2025
Termination of appointment of Alan Royston Kinch as a director on 2025-12-01
dot icon10/09/2025
Termination of appointment of Matthew Richard Macri - Waller as a director on 2025-09-05
dot icon10/09/2025
Appointment of Mr Mathieu Frederic Stevenson as a director on 2025-09-08
dot icon10/09/2025
Director's details changed for Mr Mathieu Frederic Stevenson on 2025-09-08
dot icon13/02/2025
Certificate of change of name
dot icon20/12/2024
Confirmation statement made on 2024-12-12 with no updates
dot icon17/12/2024
Full accounts made up to 2024-04-30
dot icon11/12/2024
Registration of charge 064512710004, created on 2024-12-09
dot icon11/12/2024
Registration of charge 064512710005, created on 2024-12-09
dot icon07/05/2024
Register(s) moved to registered office address Mountbatten House Grosvenor Square Southampton Hampshire SO15 2JU
dot icon22/03/2024
Satisfaction of charge 1 in full
dot icon07/02/2024
Full accounts made up to 2023-04-30
dot icon20/12/2023
Confirmation statement made on 2023-12-12 with no updates
dot icon23/10/2023
Statement of capital following an allotment of shares on 2018-09-14
dot icon05/01/2023
Full accounts made up to 2022-04-30
dot icon21/12/2022
Confirmation statement made on 2022-12-12 with no updates
dot icon07/04/2022
Full accounts made up to 2021-04-30
dot icon03/02/2022
Register inspection address has been changed from Lowry Mill Lees Street Swinton Manchester M27 6DB England to Mountbatten House Grosvenor Square Southampton SO15 2JU
dot icon16/12/2021
Confirmation statement made on 2021-12-12 with no updates
dot icon24/08/2021
Appointment of Mr Chris Fox as a secretary on 2021-08-16
dot icon24/08/2021
Termination of appointment of Helen Copestick as a secretary on 2021-08-16
dot icon26/05/2021
Director's details changed for Mr Alan Royston Kinch on 2020-11-13
dot icon26/04/2021
Appointment of Helen Copestick as a secretary on 2021-04-19
dot icon26/04/2021
Termination of appointment of Elizabeth Ann Leppard as a secretary on 2021-04-19
dot icon20/04/2021
Full accounts made up to 2020-04-30
dot icon26/01/2021
Satisfaction of charge 3 in full
dot icon17/12/2020
Confirmation statement made on 2020-12-12 with no updates
dot icon02/09/2020
Register inspection address has been changed from Peoplebuilding 2 Maylands Avenue Hemel Hempstead Industrial Estate Hemel Hempstead HP2 4NW England to Lowry Mill Lees Street Swinton Manchester M27 6DB
dot icon02/03/2020
Termination of appointment of Giles Elliott as a director on 2020-02-28
dot icon13/02/2020
Full accounts made up to 2019-04-30
dot icon18/12/2019
Confirmation statement made on 2019-12-12 with updates
dot icon18/12/2019
Register inspection address has been changed from C/O Shoosmiths Llp 1550 Parkway Whiteley Fareham Hampshire PO15 7AG United Kingdom to Peoplebuilding 2 Maylands Avenue Hemel Hempstead Industrial Estate Hemel Hempstead HP2 4NW
dot icon16/12/2019
Appointment of Mrs Elizabeth Ann Leppard as a secretary on 2019-12-13
dot icon16/12/2019
Appointment of Mr Alan Royston Kinch as a director on 2019-12-13
dot icon04/06/2019
Previous accounting period shortened from 2019-06-30 to 2019-04-30
dot icon22/05/2019
Change of details for Colour Bidco Limited as a person with significant control on 2019-01-21
dot icon29/03/2019
Group of companies' accounts made up to 2018-06-30
dot icon24/12/2018
Confirmation statement made on 2018-12-12 with updates
dot icon30/11/2018
Cessation of Business Growth Fund as a person with significant control on 2018-09-14
dot icon30/11/2018
Notification of Colour Bidco Limited as a person with significant control on 2018-09-14
dot icon30/11/2018
Termination of appointment of Timothy Steven Bittlestone as a director on 2018-09-14
dot icon30/11/2018
Termination of appointment of Sarah Elizabeth Ledwidge as a director on 2018-09-14
dot icon30/11/2018
Appointment of Mr John Richard Martin Petter as a director on 2018-09-14
dot icon03/10/2018
Resolutions
dot icon28/08/2018
Termination of appointment of Mark Richardson as a secretary on 2018-08-14
dot icon01/06/2018
Resolutions
dot icon05/04/2018
Group of companies' accounts made up to 2017-06-30
dot icon04/01/2018
Confirmation statement made on 2017-12-12 with updates
dot icon05/12/2017
Second filing of Confirmation Statement dated 12/12/2016
dot icon09/10/2017
Change of share class name or designation
dot icon09/10/2017
Particulars of variation of rights attached to shares
dot icon03/10/2017
Satisfaction of charge 2 in full
dot icon15/09/2017
Previous accounting period extended from 2016-12-31 to 2017-06-30
dot icon22/08/2017
Resolutions
dot icon04/04/2017
Appointment of Mr Timothy Steven Bittlestone as a director on 2017-03-24
dot icon19/12/2016
12/12/16 Statement of Capital gbp 218.40
dot icon03/11/2016
Termination of appointment of Stephen Gerard Bellamy as a director on 2016-11-03
dot icon04/10/2016
Group of companies' accounts made up to 2015-12-31
dot icon01/04/2016
Resolutions
dot icon30/12/2015
Annual return made up to 2015-12-12 with full list of shareholders
dot icon26/11/2015
Termination of appointment of Erin Colleen Hallock as a director on 2015-11-12
dot icon26/11/2015
Appointment of Ms Sarah Elizabeth Ledwidge as a director on 2015-11-12
dot icon28/09/2015
Group of companies' accounts made up to 2014-12-31
dot icon09/06/2015
Appointment of Mr Mark Richardson as a secretary on 2015-05-14
dot icon09/06/2015
Termination of appointment of Giles Elliott as a secretary on 2015-05-14
dot icon17/03/2015
Statement of capital following an allotment of shares on 2014-12-01
dot icon27/02/2015
Resolutions
dot icon19/02/2015
Termination of appointment of Alan Paul Smith as a director on 2015-01-01
dot icon19/02/2015
Termination of appointment of Alan Paul Smith as a director on 2015-01-01
dot icon14/01/2015
Second filing of AR01 previously delivered to Companies House made up to 2014-12-12
dot icon19/12/2014
Annual return made up to 2014-12-12 with full list of shareholders
dot icon19/12/2014
Termination of appointment of Nicholas Peter Bland as a director on 2014-12-17
dot icon19/12/2014
Termination of appointment of Nicholas Peter Bland as a director on 2014-12-17
dot icon11/12/2014
Director's details changed for Mr Matthew Richard Waller on 2014-07-11
dot icon02/06/2014
Group of companies' accounts made up to 2013-12-31
dot icon22/05/2014
Appointment of Mr Nicholas Peter Bland as a director
dot icon06/03/2014
Group of companies' accounts made up to 2012-12-31
dot icon06/01/2014
Annual return made up to 2013-12-12 with full list of shareholders
dot icon20/11/2013
Appointment of Erin Colleen Hallock as a director
dot icon20/11/2013
Termination of appointment of Paul Oldham as a director
dot icon02/10/2013
Termination of appointment of Graham Lipscomb as a director
dot icon16/07/2013
Statement of capital following an allotment of shares on 2013-02-26
dot icon28/05/2013
Appointment of Mr Alan Paul Smith as a director
dot icon20/05/2013
Director's details changed for Mr Matthew Richard Waller on 2013-04-01
dot icon21/03/2013
Particulars of a mortgage or charge / charge no: 3
dot icon15/02/2013
Termination of appointment of Peter Waller as a director
dot icon15/02/2013
Termination of appointment of Peter Garriock as a director
dot icon08/01/2013
Annual return made up to 2012-12-12
dot icon02/01/2013
Director's details changed for Mr Peter Richard Waller on 2012-12-12
dot icon02/01/2013
Director's details changed for Graham John Lipscomb on 2012-12-12
dot icon02/01/2013
Director's details changed for Peter Garriock on 2012-12-12
dot icon02/01/2013
Director's details changed for Mr Matthew Richard Waller on 2012-12-21
dot icon21/12/2012
Appointment of Mr Stephen Gerard Bellamy as a director
dot icon01/10/2012
Accounts for a small company made up to 2011-12-31
dot icon09/07/2012
Registered office address changed from , Eastgate House Town Quay, Southampton, Hampshire, SO14 2NY on 2012-07-09
dot icon29/02/2012
Annual return made up to 2011-12-12 with full list of shareholders
dot icon28/02/2012
Register inspection address has been changed from C/O Moore Blatch Llp 11 the Avenue Southampton SO17 1XF United Kingdom
dot icon16/12/2011
Statement of capital on 2011-12-16
dot icon16/12/2011
Solvency statement dated 01/12/11
dot icon16/12/2011
Statement by directors
dot icon16/12/2011
Resolutions
dot icon18/11/2011
Appointment of Paul Leslie Oldham as a director
dot icon01/11/2011
Cancellation of shares. Statement of capital on 2011-11-01
dot icon01/11/2011
Purchase of own shares.
dot icon26/10/2011
Resolutions
dot icon25/10/2011
Statement of capital following an allotment of shares on 2011-10-05
dot icon25/10/2011
Change of share class name or designation
dot icon25/10/2011
Change of share class name or designation
dot icon25/10/2011
Change of share class name or designation
dot icon25/10/2011
Statement of company's objects
dot icon25/10/2011
Resolutions
dot icon17/10/2011
Accounts for a small company made up to 2010-12-31
dot icon06/07/2011
Statement of capital following an allotment of shares on 2011-04-15
dot icon24/05/2011
Appointment of Mr Giles Elliott as a secretary
dot icon23/05/2011
Appointment of Mr Giles Elliott as a director
dot icon23/05/2011
Termination of appointment of Peter Waller as a secretary
dot icon21/04/2011
Termination of appointment of Ian Rummels as a director
dot icon21/04/2011
Particulars of a mortgage or charge / charge no: 2
dot icon16/02/2011
Termination of appointment of Nigel Dyson as a director
dot icon25/01/2011
Annual return made up to 2010-12-12 with full list of shareholders
dot icon25/01/2011
Register(s) moved to registered inspection location
dot icon25/01/2011
Register inspection address has been changed
dot icon07/12/2010
Statement of capital following an allotment of shares on 2010-11-26
dot icon07/12/2010
Resolutions
dot icon05/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon16/04/2010
Appointment of Graham John Lipscomb as a director
dot icon16/04/2010
Appointment of Peter Garriock as a director
dot icon02/03/2010
Annual return made up to 2009-12-12 with full list of shareholders
dot icon01/03/2010
Resolutions
dot icon19/02/2010
Appointment of Nigel Dyson as a director
dot icon19/02/2010
Appointment of Iam Rummels as a director
dot icon13/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon06/05/2009
Return made up to 12/12/08; full list of members
dot icon05/05/2009
Secretary appointed mr peter richard waller
dot icon05/05/2009
Appointment terminated secretary abds company secretarial services LIMITED
dot icon27/02/2009
Registered office changed on 27/02/2009 from, 15 oxford street, southampton, hampshire, SO14 3DJ
dot icon05/12/2008
Particulars of a mortgage or charge / charge no: 1
dot icon28/05/2008
Ad 01/01/08\gbp si 99@1=99\gbp ic 1/100\
dot icon25/04/2008
Appointment terminated director susan newman
dot icon14/02/2008
New director appointed
dot icon14/02/2008
New director appointed
dot icon18/12/2007
New secretary appointed
dot icon18/12/2007
New director appointed
dot icon14/12/2007
Director resigned
dot icon14/12/2007
Secretary resigned
dot icon12/12/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
12/12/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
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

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rummels, Ian Richard
Director
16/02/2010 - 15/04/2011
17
Dwyer, Daniel James
Director
12/12/2007 - 12/12/2007
2783
D & D SECRETARIAL LTD
Corporate Secretary
12/12/2007 - 12/12/2007
429
Newman, Susan Lesley Lavinia
Director
12/12/2007 - 31/01/2008
15
Garriock, Peter John
Director
15/03/2010 - 20/12/2012
2

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 BENIFEX HOLDINGS LIMITED

BENIFEX HOLDINGS LIMITED is an(a) Active company incorporated on 12/12/2007 with the registered office located at Mountbatten House, Grosvenor Square, Southampton, Hampshire SO15 2JU. There are currently 4 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 BENIFEX HOLDINGS LIMITED?

toggle

BENIFEX HOLDINGS LIMITED is currently Active. It was registered on 12/12/2007 .

Where is BENIFEX HOLDINGS LIMITED located?

toggle

BENIFEX HOLDINGS LIMITED is registered at Mountbatten House, Grosvenor Square, Southampton, Hampshire SO15 2JU.

What does BENIFEX HOLDINGS LIMITED do?

toggle

BENIFEX HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for BENIFEX HOLDINGS LIMITED?

toggle

The latest filing was on 04/02/2026: Group of companies' accounts made up to 2025-04-30.