BENJAMIN PRIEST LIMITED

Register to unlock more data on OkredoRegister

BENJAMIN PRIEST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00489758

Incorporation date

22/12/1950

Size

Full

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 02/10/1986)
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 icon27/01/2026
Full accounts made up to 2025-06-30
dot icon02/09/2025
Confirmation statement made on 2025-08-30 with no updates
dot icon26/03/2025
Full accounts made up to 2024-06-30
dot icon02/09/2024
Confirmation statement made on 2024-08-30 with no updates
dot icon29/12/2023
Full accounts made up to 2023-06-30
dot icon30/08/2023
Confirmation statement made on 2023-08-30 with no updates
dot icon19/12/2022
Full accounts made up to 2022-06-30
dot icon31/08/2022
Confirmation statement made on 2022-08-30 with no updates
dot icon03/12/2021
Full accounts made up to 2021-06-30
dot icon15/11/2021
Appointment of Mr Simon John Dray as a director on 2021-11-15
dot icon31/08/2021
Confirmation statement made on 2021-08-30 with no updates
dot icon18/01/2021
Full accounts made up to 2020-06-30
dot icon01/09/2020
Confirmation statement made on 2020-08-30 with no updates
dot icon20/02/2020
Termination of appointment of Andrew Magson as a director on 2020-02-06
dot icon29/01/2020
Director's details changed for Helen Ashton on 2020-01-29
dot icon03/01/2020
Full accounts made up to 2019-06-30
dot icon14/11/2019
Appointment of Helen Ashton as a secretary on 2019-11-12
dot icon13/11/2019
Appointment of Helen Ashton as a director on 2019-11-12
dot icon13/11/2019
Termination of appointment of Andrew Magson as a secretary on 2019-11-12
dot icon03/09/2019
Confirmation statement made on 2019-08-30 with no updates
dot icon13/05/2019
Termination of appointment of Sarah Lee as a director on 2019-05-07
dot icon03/04/2019
Full accounts made up to 2018-06-30
dot icon26/02/2019
Termination of appointment of John Stewart Mccall as a director on 2019-02-01
dot icon27/09/2018
Appointment of Mr Andrew Magson as a secretary on 2018-09-14
dot icon26/09/2018
Termination of appointment of Kirstan Sarah Boynton as a secretary on 2018-09-14
dot icon24/09/2018
Confirmation statement made on 2018-08-30 with no updates
dot icon02/08/2018
Director's details changed for Miss Sarah Lee on 2018-08-02
dot icon14/06/2018
Appointment of Miss Sarah Lee as a director on 2018-06-14
dot icon31/05/2018
Termination of appointment of Andrew Magson as a secretary on 2018-05-25
dot icon31/05/2018
Appointment of Mrs Kirstan Sarah Boynton as a secretary on 2018-05-25
dot icon08/03/2018
Full accounts made up to 2017-06-30
dot icon07/09/2017
Confirmation statement made on 2017-08-30 with no updates
dot icon06/04/2017
Full accounts made up to 2016-06-30
dot icon06/09/2016
Confirmation statement made on 2016-08-30 with updates
dot icon29/03/2016
Full accounts made up to 2015-06-30
dot icon28/01/2016
Director's details changed for Graham Paul Hooper on 2016-01-28
dot icon07/09/2015
Annual return made up to 2015-08-30 with full list of shareholders
dot icon07/09/2015
Secretary's details changed for Mr Andrew Magson on 2015-09-07
dot icon07/09/2015
Director's details changed for John Stewart Mccall on 2015-09-07
dot icon07/09/2015
Director's details changed for Mr Andrew Magson on 2015-09-07
dot icon07/09/2015
Director's details changed for Graham Paul Hooper on 2015-09-07
dot icon10/12/2014
Full accounts made up to 2014-06-30
dot icon01/09/2014
Annual return made up to 2014-08-30 with full list of shareholders
dot icon07/02/2014
Miscellaneous
dot icon31/12/2013
Full accounts made up to 2013-06-30
dot icon09/09/2013
Annual return made up to 2013-08-30 with full list of shareholders
dot icon02/04/2013
Full accounts made up to 2012-06-30
dot icon07/09/2012
Annual return made up to 2012-08-30 with full list of shareholders
dot icon06/03/2012
Full accounts made up to 2011-06-30
dot icon19/09/2011
Annual return made up to 2011-08-30 with full list of shareholders
dot icon09/03/2011
Full accounts made up to 2010-06-30
dot icon27/09/2010
Annual return made up to 2010-08-30 with full list of shareholders
dot icon12/02/2010
Full accounts made up to 2009-06-30
dot icon23/09/2009
Return made up to 30/08/09; full list of members
dot icon09/07/2009
Auditor's resignation
dot icon26/06/2009
Auditor's resignation
dot icon30/04/2009
Full accounts made up to 2008-06-30
dot icon19/09/2008
Return made up to 30/08/08; 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 12
dot icon29/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon29/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon14/09/2007
Return made up to 04/09/07; 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 icon10/05/2007
Full accounts made up to 2006-06-30
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 icon27/09/2006
Return made up to 04/09/06; full list of members
dot icon27/04/2006
Full accounts made up to 2005-06-30
dot icon22/03/2006
Secretary's particulars changed;director's particulars changed
dot icon15/12/2005
Particulars of mortgage/charge
dot icon11/10/2005
Return made up to 04/09/05; full list of members
dot icon04/05/2005
Full accounts made up to 2004-06-30
dot icon03/12/2004
Particulars of mortgage/charge
dot icon17/09/2004
Return made up to 04/09/04; 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 icon03/10/2003
Return made up to 04/09/03; full list of members
dot icon03/10/2003
Director resigned
dot icon08/02/2003
Full accounts made up to 2002-06-30
dot icon30/09/2002
Return made up to 04/09/02; full list of members
dot icon31/07/2002
Director resigned
dot icon17/05/2002
Director's particulars changed
dot icon15/04/2002
Full accounts made up to 2001-06-30
dot icon07/01/2002
New director appointed
dot icon24/09/2001
Return made up to 04/09/01; full list of members
dot icon28/12/2000
Full accounts made up to 2000-06-30
dot icon08/12/2000
Return made up to 04/09/00; full list of members; amend
dot icon08/12/2000
Secretary's particulars changed;director's particulars changed
dot icon08/09/2000
Director resigned
dot icon07/09/2000
Return made up to 04/09/00; full list of members
dot icon12/04/2000
Full accounts made up to 1999-06-30
dot icon14/09/1999
Return made up to 04/09/99; no change of members
dot icon08/09/1999
Declaration of satisfaction of mortgage/charge
dot icon08/09/1999
Declaration of satisfaction of mortgage/charge
dot icon08/09/1999
Declaration of satisfaction of mortgage/charge
dot icon08/09/1999
Declaration of satisfaction of mortgage/charge
dot icon07/07/1999
Director resigned
dot icon07/05/1999
Secretary resigned
dot icon07/05/1999
New secretary appointed
dot icon05/05/1999
Full accounts made up to 1998-06-30
dot icon12/11/1998
Director's particulars changed
dot icon17/09/1998
Return made up to 04/09/98; full list of members
dot icon19/05/1998
New director appointed
dot icon01/05/1998
Full accounts made up to 1997-06-30
dot icon26/09/1997
Return made up to 04/09/97; full list of members
dot icon07/08/1997
Director's particulars changed
dot icon23/05/1997
Director resigned
dot icon29/04/1997
Full accounts made up to 1996-06-30
dot icon25/02/1997
Secretary resigned
dot icon06/02/1997
New secretary appointed
dot icon03/12/1996
New director appointed
dot icon03/12/1996
New director appointed
dot icon03/12/1996
New director appointed
dot icon03/12/1996
New director appointed
dot icon29/11/1996
Director resigned
dot icon29/11/1996
Director resigned
dot icon29/11/1996
Director resigned
dot icon29/11/1996
Director resigned
dot icon29/11/1996
Director resigned
dot icon29/11/1996
Director resigned
dot icon29/11/1996
Director resigned
dot icon19/09/1996
New secretary appointed;new director appointed
dot icon19/09/1996
Secretary resigned
dot icon19/09/1996
Director resigned
dot icon12/09/1996
Return made up to 04/09/96; full list of members
dot icon12/09/1996
Registered office changed on 12/09/96 from: priest house priest street cradley heath warley west midlands B64 6JW
dot icon06/09/1996
Declaration of satisfaction of mortgage/charge
dot icon06/09/1996
Declaration of satisfaction of mortgage/charge
dot icon06/09/1996
Declaration of satisfaction of mortgage/charge
dot icon08/07/1996
Director resigned
dot icon15/05/1996
Declaration of satisfaction of mortgage/charge
dot icon15/05/1996
Declaration of satisfaction of mortgage/charge
dot icon14/12/1995
Accounting reference date extended from 31/12 to 30/06
dot icon02/10/1995
Return made up to 04/09/95; no change of members
dot icon19/07/1995
Full accounts made up to 1994-12-31
dot icon26/05/1995
Director resigned
dot icon24/05/1995
Particulars of mortgage/charge
dot icon15/03/1995
Particulars of mortgage/charge
dot icon17/02/1995
New director appointed
dot icon17/02/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/09/1994
Return made up to 04/09/94; full list of members
dot icon05/08/1994
Full accounts made up to 1993-12-31
dot icon08/07/1994
Particulars of mortgage/charge
dot icon21/01/1994
New director appointed
dot icon21/01/1994
New director appointed
dot icon19/12/1993
Secretary resigned;new secretary appointed
dot icon15/09/1993
Return made up to 04/09/93; no change of members
dot icon28/06/1993
Full accounts made up to 1992-12-31
dot icon27/05/1993
Particulars of mortgage/charge
dot icon24/05/1993
Auditor's resignation
dot icon24/05/1993
Declaration of assistance for shares acquisition
dot icon24/05/1993
Declaration of assistance for shares acquisition
dot icon24/05/1993
Resolutions
dot icon24/05/1993
Resolutions
dot icon24/05/1993
New director appointed
dot icon24/05/1993
New director appointed
dot icon19/05/1993
Declaration of satisfaction of mortgage/charge
dot icon11/05/1993
Particulars of mortgage/charge
dot icon10/05/1993
Particulars of mortgage/charge
dot icon01/10/1992
Return made up to 04/09/92; no change of members
dot icon14/07/1992
Full accounts made up to 1991-12-31
dot icon10/09/1991
Full accounts made up to 1991-03-29
dot icon10/09/1991
Return made up to 04/09/91; full list of members
dot icon07/07/1991
Resolutions
dot icon04/07/1991
Memorandum and Articles of Association
dot icon04/07/1991
Resolutions
dot icon19/06/1991
Resolutions
dot icon27/04/1991
Director resigned
dot icon27/04/1991
Accounting reference date shortened from 31/03 to 31/12
dot icon12/03/1991
New director appointed
dot icon12/03/1991
New director appointed
dot icon12/03/1991
New director appointed
dot icon12/03/1991
New director appointed
dot icon18/02/1991
Director resigned
dot icon18/02/1991
Director resigned
dot icon14/09/1990
Full accounts made up to 1990-03-30
dot icon14/09/1990
Return made up to 04/09/90; full list of members
dot icon12/10/1989
Full accounts made up to 1989-03-31
dot icon12/10/1989
Return made up to 19/09/89; full list of members
dot icon10/10/1989
New director appointed
dot icon05/07/1989
New director appointed
dot icon31/03/1989
Declaration of satisfaction of mortgage/charge
dot icon25/10/1988
Full accounts made up to 1988-04-01
dot icon25/10/1988
Return made up to 27/09/88; full list of members
dot icon01/09/1988
Director resigned
dot icon15/04/1988
Director resigned
dot icon04/03/1988
Director resigned
dot icon02/03/1988
Particulars of mortgage/charge
dot icon03/02/1988
New director appointed
dot icon16/12/1987
Particulars of mortgage/charge
dot icon16/12/1987
Particulars of mortgage/charge
dot icon02/12/1987
New director appointed
dot icon26/11/1987
New director appointed
dot icon01/11/1987
Full accounts made up to 1987-04-03
dot icon01/11/1987
Return made up to 24/08/87; full list of members
dot icon29/04/1987
Director resigned;new director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon12/11/1986
Director's particulars changed
dot icon21/10/1986
Return made up to 25/08/86; full list of members
dot icon02/10/1986
Full accounts made up to 1986-03-28

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
30/08/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Full
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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dray, Simon John
Director
15/11/2021 - Present
45
Hooper, Graham Paul
Director
02/01/2002 - 31/03/2026
35
Thorne, Paul Edward, Dr
Director
06/02/1995 - 30/11/1996
5
Bingham, Pamela Ann
Director
31/03/2026 - Present
31
Magson, Andrew
Director
02/10/2006 - 06/02/2020
63

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 LIMITED

BENJAMIN PRIEST LIMITED is an(a) Active company incorporated on 22/12/1950 with the registered office located at C/O The Alumasc Group Plc, Station Road Burton Latimer, Kettering, Northamptonshire NN15 5JP. 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 BENJAMIN PRIEST LIMITED?

toggle

BENJAMIN PRIEST LIMITED is currently Active. It was registered on 22/12/1950 .

Where is BENJAMIN PRIEST LIMITED located?

toggle

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

What does BENJAMIN PRIEST LIMITED do?

toggle

BENJAMIN PRIEST LIMITED operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

What is the latest filing for BENJAMIN PRIEST LIMITED?

toggle

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