BENINGTON COMMUNITY HERITAGE TRUST

Register to unlock more data on OkredoRegister

BENINGTON COMMUNITY HERITAGE TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06307593

Incorporation date

10/07/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Beonna At All Saints Main Road, Benington, Boston, Lincolnshire PE22 0BTCopy
copy info iconCopy
See on map
Latest events (Record since 10/07/2007)
dot icon26/02/2026
Total exemption full accounts made up to 2025-12-31
dot icon11/08/2025
Confirmation statement made on 2025-08-02 with no updates
dot icon19/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon10/10/2024
Appointment of Mr Glen Reynolds as a director on 2024-09-30
dot icon09/10/2024
Appointment of Mrs Caroline Greaves as a director on 2024-09-30
dot icon04/08/2024
Confirmation statement made on 2024-08-02 with no updates
dot icon25/04/2024
Micro company accounts made up to 2023-12-31
dot icon01/04/2024
Termination of appointment of Stephen Donnelly as a director on 2024-03-22
dot icon02/08/2023
Confirmation statement made on 2023-08-02 with no updates
dot icon10/07/2023
Termination of appointment of Tammy Doughty as a director on 2023-06-30
dot icon19/06/2023
Current accounting period extended from 2023-07-31 to 2023-12-31
dot icon10/02/2023
Appointment of Mrs Suzanne Peck as a director on 2023-02-03
dot icon03/11/2022
Termination of appointment of Irene Marion Presgrave as a director on 2022-10-21
dot icon09/08/2022
Director's details changed for Ms Tammy Doughty on 2022-08-09
dot icon09/08/2022
Director's details changed for Ms Tammy Doughty on 2022-08-09
dot icon09/08/2022
Director's details changed for Mr Stephen Donnelly on 2022-08-09
dot icon03/08/2022
Confirmation statement made on 2022-08-02 with no updates
dot icon29/03/2022
Micro company accounts made up to 2021-07-31
dot icon14/03/2022
Termination of appointment of Faye Thecla Kamsika as a director on 2022-03-08
dot icon07/09/2021
Director's details changed for Mr Stephen Donnelly on 2021-09-07
dot icon07/09/2021
Director's details changed for Ms Faye Theda Kamsika on 2021-09-07
dot icon05/08/2021
Confirmation statement made on 2021-08-02 with no updates
dot icon31/07/2021
Appointment of Ms Tammy Doughty as a director on 2021-07-16
dot icon31/03/2021
Micro company accounts made up to 2020-07-31
dot icon25/02/2021
Appointment of Mr Stephen Donnelly as a director on 2021-01-04
dot icon23/02/2021
Termination of appointment of Faye Theda Kamsika as a secretary on 2020-11-23
dot icon23/02/2021
Appointment of Mrs Manda Crowder as a secretary on 2020-11-26
dot icon23/02/2021
Termination of appointment of Robert Anthony Bell as a director on 2021-02-01
dot icon23/02/2021
Termination of appointment of Sarah Jane Harris as a director on 2020-12-18
dot icon23/10/2020
Termination of appointment of Susan Saegert as a director on 2020-10-23
dot icon05/08/2020
Confirmation statement made on 2020-08-02 with no updates
dot icon15/04/2020
Micro company accounts made up to 2019-07-31
dot icon23/03/2020
Appointment of Ms Faye Theda Kamsika as a secretary on 2020-03-17
dot icon23/03/2020
Termination of appointment of Alison Montgomery as a secretary on 2020-03-16
dot icon05/03/2020
Termination of appointment of Pamela Bell as a director on 2020-03-05
dot icon18/01/2020
Termination of appointment of Alex Bell as a director on 2020-01-14
dot icon09/01/2020
Termination of appointment of Margaret Anne Bell as a director on 2020-01-06
dot icon09/01/2020
Termination of appointment of Joan Barnes as a director on 2020-01-06
dot icon16/12/2019
Appointment of Ms Faye Theda Kamsika as a director on 2019-11-18
dot icon16/12/2019
Director's details changed for Ms Susan Saegert on 2019-11-18
dot icon16/12/2019
Appointment of Dr Alison Montgomery as a secretary on 2019-11-18
dot icon16/12/2019
Appointment of Ms Manda Louise Crowder as a director on 2019-11-18
dot icon16/12/2019
Appointment of Ms Sarah Jane Harris as a director on 2019-11-18
dot icon16/12/2019
Appointment of Ms Susan Saegert as a director on 2019-11-18
dot icon07/11/2019
Registered office address changed from The Beonna at All Saints Main Road Benington Boston Lincolnshire PE22 0BT England to The Beonna at All Saints Main Road Benington Boston Lincolnshire PE22 0BT on 2019-11-07
dot icon07/11/2019
Termination of appointment of Judith Barnard Crowe as a director on 2019-09-17
dot icon07/11/2019
Registered office address changed from C/O Mrs Judith Barnard Crowe 16 Lagonda Close Bracebridge Heath Lincoln Lincolnshire LN4 2QH to The Beonna at All Saints Main Road Benington Boston Lincolnshire PE22 0BT on 2019-11-07
dot icon04/09/2019
Confirmation statement made on 2019-08-02 with no updates
dot icon16/07/2019
Resolutions
dot icon25/04/2019
Micro company accounts made up to 2018-07-31
dot icon05/09/2018
Confirmation statement made on 2018-08-02 with no updates
dot icon19/04/2018
Micro company accounts made up to 2017-07-31
dot icon02/08/2017
Appointment of Mrs Joan Barnes as a director on 2017-06-05
dot icon02/08/2017
Confirmation statement made on 2017-08-02 with no updates
dot icon24/04/2017
Micro company accounts made up to 2016-07-31
dot icon18/08/2016
Registration of charge 063075930001, created on 2016-08-15
dot icon05/07/2016
Confirmation statement made on 2016-07-05 with updates
dot icon24/03/2016
Total exemption small company accounts made up to 2015-07-31
dot icon24/08/2015
Annual return made up to 2015-07-10 no member list
dot icon20/02/2015
Total exemption small company accounts made up to 2014-07-31
dot icon04/12/2014
Appointment of Mrs Pamela Bell as a director on 2014-08-13
dot icon15/11/2014
Appointment of Mrs Margaret Anne Bell as a director on 2014-08-13
dot icon11/08/2014
Annual return made up to 2014-07-10 no member list
dot icon11/08/2014
Termination of appointment of Kerry Francis as a director on 2014-07-10
dot icon11/08/2014
Appointment of Mr Alex Bell as a director on 2014-05-01
dot icon11/08/2014
Termination of appointment of Kerry Francis as a secretary on 2014-08-01
dot icon11/08/2014
Registered office address changed from C/O Mrs K Francis Church House Main Road Sibsey Boston Lincolnshire PE22 0RX United Kingdom to C/O Mrs Judith Barnard Crowe 16 Lagonda Close Bracebridge Heath Lincoln Lincolnshire LN4 2QH on 2014-08-11
dot icon26/06/2014
Termination of appointment of Martin Wright as a director
dot icon11/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon07/08/2013
Annual return made up to 2013-07-10 no member list
dot icon07/08/2013
Appointment of Mrs Judith Barnard Crowe as a director
dot icon14/02/2013
Total exemption small company accounts made up to 2012-07-31
dot icon06/08/2012
Annual return made up to 2012-07-10 no member list
dot icon24/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon05/08/2011
Annual return made up to 2011-07-10 no member list
dot icon04/08/2011
Director's details changed for Mrs Kerry Francis on 2010-11-26
dot icon04/08/2011
Secretary's details changed for Kerry Francis on 2010-11-26
dot icon06/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon18/01/2011
Registered office address changed from Polhawn House Davids Lane Benington Boston Lincolnshire PE22 0BZ on 2011-01-18
dot icon29/07/2010
Annual return made up to 2010-07-10 no member list
dot icon29/07/2010
Director's details changed for Martin John Wright on 2009-10-01
dot icon29/07/2010
Director's details changed for Kevin John Pinner on 2009-10-01
dot icon29/07/2010
Director's details changed for Irene Marion Presgrave on 2009-10-01
dot icon29/07/2010
Director's details changed for Kerry Francis on 2009-10-01
dot icon22/04/2010
Total exemption full accounts made up to 2009-07-31
dot icon03/08/2009
Total exemption full accounts made up to 2008-07-31
dot icon30/07/2009
Annual return made up to 10/07/09
dot icon18/12/2008
Registered office changed on 18/12/2008 from west end nursery lowfields road benington lincolnshire PE22 0EE
dot icon10/10/2008
Annual return made up to 10/07/08
dot icon10/07/2007
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
31/12/2025
dot iconNext confirmation date
02/08/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
242.71K
-
0.00
-
-
2022
4
187.49K
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Donnelly, Stephen
Director
04/01/2021 - 22/03/2024
2
Doughty, Tammy
Director
16/07/2021 - 30/06/2023
6
Reynolds, Glen
Director
30/09/2024 - Present
3
Crowder, Manda Louise
Director
18/11/2019 - Present
2
Bell, Robert Anthony
Director
10/07/2007 - 01/02/2021
7

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

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 BENINGTON COMMUNITY HERITAGE TRUST

BENINGTON COMMUNITY HERITAGE TRUST is an(a) Active company incorporated on 10/07/2007 with the registered office located at The Beonna At All Saints Main Road, Benington, Boston, Lincolnshire PE22 0BT. There are currently 5 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 BENINGTON COMMUNITY HERITAGE TRUST?

toggle

BENINGTON COMMUNITY HERITAGE TRUST is currently Active. It was registered on 10/07/2007 .

Where is BENINGTON COMMUNITY HERITAGE TRUST located?

toggle

BENINGTON COMMUNITY HERITAGE TRUST is registered at The Beonna At All Saints Main Road, Benington, Boston, Lincolnshire PE22 0BT.

What does BENINGTON COMMUNITY HERITAGE TRUST do?

toggle

BENINGTON COMMUNITY HERITAGE TRUST operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BENINGTON COMMUNITY HERITAGE TRUST?

toggle

The latest filing was on 26/02/2026: Total exemption full accounts made up to 2025-12-31.