BENJAMIN PRIEST GROUP LIMITED

Register to unlock more data on OkredoRegister

BENJAMIN PRIEST GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02785067

Incorporation date

29/01/1993

Size

Dormant

Contacts

Registered address

Registered address

C/O The Alumasc Group Plc, Station Road Burton Latimer, Kettering, Northamptonshire NN15 5JPCopy
copy info iconCopy
See on map
Latest events (Record since 29/01/1993)
dot icon02/04/2026
Termination of appointment of Graham Paul Hooper as a director on 2026-03-31
dot icon02/04/2026
Appointment of Ms Pamela Ann Bingham as a director on 2026-03-31
dot icon29/01/2026
Confirmation statement made on 2026-01-29 with no updates
dot icon30/12/2025
Accounts for a dormant company made up to 2025-06-30
dot icon29/01/2025
Confirmation statement made on 2025-01-29 with no updates
dot icon18/11/2024
Accounts for a dormant company made up to 2024-06-30
dot icon29/01/2024
Confirmation statement made on 2024-01-29 with no updates
dot icon15/11/2023
Accounts for a dormant company made up to 2023-06-30
dot icon30/01/2023
Confirmation statement made on 2023-01-29 with no updates
dot icon08/12/2022
Accounts for a dormant company made up to 2022-06-30
dot icon01/02/2022
Confirmation statement made on 2022-01-29 with no updates
dot icon13/01/2022
Accounts for a dormant company made up to 2021-06-30
dot icon12/02/2021
Confirmation statement made on 2021-01-29 with no updates
dot icon18/01/2021
Accounts for a dormant company made up to 2020-06-30
dot icon20/02/2020
Termination of appointment of Andrew Magson as a secretary on 2020-02-06
dot icon30/01/2020
Confirmation statement made on 2020-01-29 with no updates
dot icon29/01/2020
Director's details changed for Helen Ashton on 2020-01-29
dot icon17/12/2019
Accounts for a dormant company made up to 2019-06-30
dot icon09/05/2019
Appointment of Helen Ashton as a director on 2019-05-07
dot icon26/02/2019
Termination of appointment of John Stewart Mccall as a director on 2019-02-01
dot icon19/02/2019
Accounts for a dormant company made up to 2018-06-30
dot icon18/02/2019
Confirmation statement made on 2019-01-29 with no updates
dot icon26/09/2018
Termination of appointment of Kirstan Sarah Boynton as a director on 2018-09-14
dot icon26/09/2018
Appointment of Mr Andrew Magson as a secretary on 2018-09-14
dot icon15/06/2018
Director's details changed for Mrs Kirstan Sarah Boynton on 2018-01-25
dot icon03/05/2018
Accounts for a dormant company made up to 2017-06-30
dot icon05/02/2018
Confirmation statement made on 2018-01-29 with no updates
dot icon23/09/2017
Director's details changed for Mrs Kirstan Sarah Boynton on 2017-09-22
dot icon08/02/2017
Accounts for a dormant company made up to 2016-06-30
dot icon06/02/2017
Confirmation statement made on 2017-01-29 with updates
dot icon06/10/2016
Appointment of Mrs Kirstan Sarah Boynton as a director on 2016-10-01
dot icon05/10/2016
Termination of appointment of John David Douglas as a director on 2016-10-01
dot icon25/02/2016
Accounts for a dormant company made up to 2015-06-30
dot icon09/02/2016
Annual return made up to 2016-01-29 with full list of shareholders
dot icon28/01/2016
Director's details changed for Graham Paul Hooper on 2016-01-28
dot icon09/04/2015
Accounts for a dormant company made up to 2014-06-30
dot icon29/01/2015
Annual return made up to 2015-01-29 with full list of shareholders
dot icon29/01/2015
Director's details changed for Graham Paul Hooper on 2015-01-29
dot icon29/01/2015
Director's details changed for John Stewart Mccall on 2015-01-29
dot icon29/01/2014
Annual return made up to 2014-01-29 with full list of shareholders
dot icon12/12/2013
Accounts for a dormant company made up to 2013-06-30
dot icon12/02/2013
Annual return made up to 2013-01-29 with full list of shareholders
dot icon12/12/2012
Accounts for a dormant company made up to 2012-06-30
dot icon03/04/2012
Appointment of Mr John David Douglas as a director
dot icon03/04/2012
Termination of appointment of Richard Cookman as a director
dot icon02/04/2012
Accounts for a dormant company made up to 2011-06-30
dot icon01/02/2012
Annual return made up to 2012-01-29 with full list of shareholders
dot icon06/04/2011
Accounts for a dormant company made up to 2010-06-30
dot icon11/02/2011
Annual return made up to 2011-01-29 with full list of shareholders
dot icon27/04/2010
Termination of appointment of Andrew Magson as a secretary
dot icon19/04/2010
Appointment of Doranda Limited as a secretary
dot icon01/04/2010
Accounts for a dormant company made up to 2009-06-30
dot icon29/03/2010
Termination of appointment of Andrew Magson as a director
dot icon29/03/2010
Appointment of Mr Richard James Cookman as a director
dot icon23/02/2010
Annual return made up to 2010-01-29 with full list of shareholders
dot icon09/07/2009
Auditor's resignation
dot icon26/06/2009
Auditor's resignation
dot icon30/04/2009
Accounts for a dormant company made up to 2008-06-30
dot icon09/02/2009
Return made up to 29/01/09; no change of members
dot icon28/04/2008
Full accounts made up to 2007-06-30
dot icon29/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon29/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon29/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon19/02/2008
Return made up to 29/01/08; no change of members
dot icon25/08/2007
Particulars of mortgage/charge
dot icon15/08/2007
Secretary's particulars changed;director's particulars changed
dot icon15/05/2007
Resolutions
dot icon15/05/2007
Full accounts made up to 2006-06-30
dot icon13/03/2007
Return made up to 29/01/07; full list of members
dot icon18/12/2006
New director appointed
dot icon18/12/2006
Secretary resigned
dot icon18/12/2006
New secretary appointed
dot icon30/10/2006
Director resigned
dot icon27/04/2006
Full accounts made up to 2005-06-30
dot icon22/03/2006
Return made up to 29/01/06; no change of members
dot icon22/03/2006
Secretary's particulars changed;director's particulars changed
dot icon15/12/2005
Particulars of mortgage/charge
dot icon04/05/2005
Full accounts made up to 2004-06-30
dot icon11/03/2005
Return made up to 29/01/05; full list of members
dot icon03/12/2004
Particulars of mortgage/charge
dot icon28/02/2004
Return made up to 29/01/04; full list of members
dot icon11/02/2004
Full accounts made up to 2003-06-30
dot icon26/11/2003
Registered office changed on 26/11/03 from: burton latimer kettering northamptonshire NN15 5JP
dot icon27/02/2003
Return made up to 29/01/03; full list of members
dot icon08/02/2003
Full accounts made up to 2002-06-30
dot icon17/05/2002
Director's particulars changed
dot icon15/04/2002
Full accounts made up to 2001-06-30
dot icon07/02/2002
Return made up to 29/01/02; full list of members
dot icon07/01/2002
New director appointed
dot icon06/03/2001
Full accounts made up to 2000-06-30
dot icon16/02/2001
Return made up to 29/01/01; full list of members
dot icon12/04/2000
Full accounts made up to 1999-06-30
dot icon28/02/2000
Return made up to 29/01/00; full list of members
dot icon05/05/1999
Full accounts made up to 1998-06-30
dot icon11/03/1999
New secretary appointed
dot icon11/03/1999
Secretary resigned
dot icon06/02/1999
Return made up to 29/01/99; no change of members
dot icon01/05/1998
Full accounts made up to 1997-06-30
dot icon23/02/1998
Return made up to 29/01/98; full list of members
dot icon07/08/1997
Director's particulars changed
dot icon23/05/1997
Director resigned
dot icon28/04/1997
Full accounts made up to 1996-06-30
dot icon25/02/1997
Secretary resigned
dot icon17/02/1997
Return made up to 29/01/97; full list of members
dot icon06/02/1997
New secretary appointed
dot icon19/09/1996
Secretary resigned;director resigned
dot icon12/09/1996
Registered office changed on 12/09/96 from: p o box 38, priest street cradley heath warley west midlands B64 6JW
dot icon15/05/1996
Declaration of satisfaction of mortgage/charge
dot icon15/05/1996
Declaration of satisfaction of mortgage/charge
dot icon14/04/1996
Memorandum and Articles of Association
dot icon14/04/1996
Resolutions
dot icon14/04/1996
Resolutions
dot icon15/02/1996
Return made up to 29/01/96; full list of members
dot icon17/01/1996
Resolutions
dot icon14/12/1995
Accounting reference date extended from 31/12 to 30/06
dot icon11/12/1995
New director appointed
dot icon11/12/1995
New secretary appointed;new director appointed
dot icon28/11/1995
Ad 31/10/95--------- £ si 3888888@1=3888888 £ ic 2052778/5941666
dot icon28/11/1995
£ ic 3116666/2052778 31/10/95 £ sr 1063888@1=1063888
dot icon28/11/1995
Nc inc already adjusted 09/10/95
dot icon28/11/1995
Nc inc already adjusted 06/05/93
dot icon26/10/1995
Memorandum and Articles of Association
dot icon26/10/1995
Resolutions
dot icon26/10/1995
Resolutions
dot icon11/10/1995
Director resigned
dot icon11/10/1995
Director resigned
dot icon11/10/1995
Director resigned
dot icon11/10/1995
Director resigned
dot icon11/10/1995
Director resigned
dot icon11/05/1995
Resolutions
dot icon11/05/1995
Resolutions
dot icon11/05/1995
Resolutions
dot icon11/05/1995
Memorandum and Articles of Association
dot icon20/04/1995
Full group accounts made up to 1994-12-31
dot icon26/01/1995
Return made up to 29/01/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon07/07/1994
Full group accounts made up to 1993-12-31
dot icon16/06/1994
Director's particulars changed
dot icon16/02/1994
Return made up to 29/01/94; full list of members
dot icon21/12/1993
New director appointed
dot icon06/08/1993
Memorandum and Articles of Association
dot icon06/08/1993
Resolutions
dot icon06/08/1993
Resolutions
dot icon06/08/1993
Resolutions
dot icon16/07/1993
Ad 05/07/93--------- £ si 2750@1=2750 £ ic 616000/618750
dot icon16/07/1993
Ad 17/05/93--------- £ si 119250@1=119250 £ ic 496750/616000
dot icon14/07/1993
Ad 17/05/93--------- £ si 119250@1=119250 £ ic 377500/496750
dot icon12/07/1993
Director resigned;new director appointed
dot icon12/07/1993
Director resigned
dot icon12/07/1993
Director resigned
dot icon12/07/1993
Director resigned
dot icon11/06/1993
Ad 24/04/93--------- £ si 377498@1=377498 £ ic 2/377500
dot icon11/06/1993
Nc inc already adjusted 24/04/93
dot icon11/06/1993
Resolutions
dot icon11/06/1993
Resolutions
dot icon11/06/1993
Resolutions
dot icon07/06/1993
New director appointed
dot icon07/06/1993
New director appointed
dot icon07/06/1993
New director appointed
dot icon21/05/1993
New director appointed
dot icon21/05/1993
Accounting reference date notified as 31/12
dot icon17/05/1993
Certificate of change of name
dot icon17/05/1993
Resolutions
dot icon17/05/1993
Resolutions
dot icon17/05/1993
Resolutions
dot icon17/05/1993
Resolutions
dot icon11/05/1993
Particulars of mortgage/charge
dot icon10/05/1993
Particulars of mortgage/charge
dot icon18/03/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon18/03/1993
Director resigned;new director appointed
dot icon18/03/1993
Registered office changed on 18/03/93 from: 55 colmore row birmingham B3 2AS
dot icon29/01/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
29/01/2027
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hooper, Graham Paul
Director
02/01/2002 - 31/03/2026
35
Ashton, Helen
Director
07/05/2019 - Present
40
DORANDA LIMITED
Corporate Secretary
14/04/2010 - Present
38
INGLEBY NOMINEES LIMITED
Nominee Secretary
29/01/1993 - 26/02/1993
454
INGLEBY HOLDINGS LIMITED
Nominee Director
29/01/1993 - 26/02/1993
483

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 BENJAMIN PRIEST GROUP LIMITED

BENJAMIN PRIEST GROUP LIMITED is an(a) Active company incorporated on 29/01/1993 with the registered office located at C/O The Alumasc Group Plc, Station Road Burton Latimer, Kettering, Northamptonshire NN15 5JP. There are currently 3 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 BENJAMIN PRIEST GROUP LIMITED?

toggle

BENJAMIN PRIEST GROUP LIMITED is currently Active. It was registered on 29/01/1993 .

Where is BENJAMIN PRIEST GROUP LIMITED located?

toggle

BENJAMIN PRIEST GROUP LIMITED is registered at C/O The Alumasc Group Plc, Station Road Burton Latimer, Kettering, Northamptonshire NN15 5JP.

What does BENJAMIN PRIEST GROUP LIMITED do?

toggle

BENJAMIN PRIEST GROUP LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BENJAMIN PRIEST GROUP LIMITED?

toggle

The latest filing was on 02/04/2026: Termination of appointment of Graham Paul Hooper as a director on 2026-03-31.