BENMOR LIMITED

Register to unlock more data on OkredoRegister

BENMOR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06993118

Incorporation date

18/08/2009

Size

Small

Contacts

Registered address

Registered address

Meadow End, Woodmansterne Lane, Banstead, Surrey SM7 3ESCopy
copy info iconCopy
See on map
Latest events (Record since 18/08/2009)
dot icon01/04/2026
Satisfaction of charge 069931180003 in full
dot icon03/02/2026
Appointment of Jemima Emily Cameron Keenlyside as a director on 2026-01-31
dot icon20/01/2026
Confirmation statement made on 2026-01-18 with no updates
dot icon02/10/2025
Accounts for a small company made up to 2024-12-31
dot icon31/01/2025
Second filing for the appointment of Graham Ewart as a director
dot icon28/01/2025
Confirmation statement made on 2025-01-18 with no updates
dot icon24/08/2024
Accounts for a small company made up to 2023-12-31
dot icon26/01/2024
Confirmation statement made on 2024-01-18 with updates
dot icon03/01/2024
Memorandum and Articles of Association
dot icon03/01/2024
Resolutions
dot icon02/01/2024
Change of share class name or designation
dot icon27/12/2023
Particulars of variation of rights attached to shares
dot icon19/12/2023
Registration of charge 069931180003, created on 2023-12-18
dot icon16/10/2023
Current accounting period extended from 2023-11-30 to 2023-12-31
dot icon04/10/2023
Termination of appointment of Ian David Fletcher as a secretary on 2023-09-29
dot icon04/10/2023
Termination of appointment of Christopher Gordon Sheath as a director on 2023-09-29
dot icon04/10/2023
Termination of appointment of James Peter Staddon as a director on 2023-09-29
dot icon04/10/2023
Termination of appointment of Ian David Fletcher as a director on 2023-09-29
dot icon04/10/2023
Appointment of Mr Graham Ewart as a director on 2023-09-29
dot icon04/10/2023
Cessation of Bmak Investments Limited as a person with significant control on 2023-09-29
dot icon04/10/2023
Notification of Dhg Bidco Ltd as a person with significant control on 2023-09-29
dot icon26/09/2023
Change of details for Bmak Investments Limited as a person with significant control on 2023-09-21
dot icon24/07/2023
Total exemption full accounts made up to 2022-11-30
dot icon06/03/2023
Certificate of change of name
dot icon17/02/2023
Satisfaction of charge 2 in full
dot icon07/02/2023
Confirmation statement made on 2023-01-18 with no updates
dot icon06/02/2023
Change of details for Bmak Investments Limited as a person with significant control on 2023-01-18
dot icon03/11/2022
Appointment of Mr Christopher Gordon Sheath as a director on 2022-11-01
dot icon28/03/2022
Total exemption full accounts made up to 2021-11-30
dot icon14/02/2022
Confirmation statement made on 2022-01-18 with no updates
dot icon21/06/2021
Total exemption full accounts made up to 2020-11-30
dot icon18/01/2021
Confirmation statement made on 2021-01-18 with no updates
dot icon16/01/2021
Confirmation statement made on 2020-11-19 with no updates
dot icon11/05/2020
Total exemption full accounts made up to 2019-11-30
dot icon09/04/2020
Registered office address changed from 20 Lavington Road Worthing BN14 7SN England to Meadow End Woodmansterne Lane Banstead Surrey SM7 3ES on 2020-04-09
dot icon21/11/2019
Confirmation statement made on 2019-11-19 with no updates
dot icon10/07/2019
Total exemption full accounts made up to 2018-11-30
dot icon21/11/2018
Confirmation statement made on 2018-11-19 with no updates
dot icon05/07/2018
Total exemption full accounts made up to 2017-11-30
dot icon19/11/2017
Confirmation statement made on 2017-11-19 with updates
dot icon10/07/2017
Registered office address changed from The Aurum Centre Ham Barn Business Park Farnham Road Liss Hampshire GU33 6LB to 20 Lavington Road Worthing BN14 7SN on 2017-07-10
dot icon13/06/2017
Total exemption small company accounts made up to 2016-11-30
dot icon19/11/2016
Confirmation statement made on 2016-11-19 with no updates
dot icon26/08/2016
Confirmation statement made on 2016-08-18 with updates
dot icon12/07/2016
Total exemption small company accounts made up to 2015-11-30
dot icon02/09/2015
Annual return made up to 2015-08-18 with full list of shareholders
dot icon20/07/2015
Total exemption small company accounts made up to 2014-11-30
dot icon03/09/2014
Annual return made up to 2014-08-18 with full list of shareholders
dot icon15/07/2014
Total exemption small company accounts made up to 2013-11-30
dot icon02/09/2013
Annual return made up to 2013-08-18 with full list of shareholders
dot icon22/04/2013
Total exemption small company accounts made up to 2012-11-30
dot icon31/08/2012
Annual return made up to 2012-08-18 with full list of shareholders
dot icon31/08/2012
Registered office address changed from the Aurum Centre Ham Barn Business Park Farnham Road Liss Hampshire GU33 6LB United Kingdom on 2012-08-31
dot icon31/08/2012
Registered office address changed from Units 23-24 the Oakwood Centre Downley Road Havant Hampshire PO9 2NP on 2012-08-31
dot icon30/08/2012
Secretary's details changed for Ian David Fletcher on 2012-08-17
dot icon02/04/2012
Total exemption small company accounts made up to 2011-11-30
dot icon27/08/2011
Annual return made up to 2011-08-18 with full list of shareholders
dot icon12/05/2011
Total exemption small company accounts made up to 2010-11-30
dot icon12/05/2011
Previous accounting period extended from 2010-08-31 to 2010-11-30
dot icon08/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon03/09/2010
Annual return made up to 2010-08-18 with full list of shareholders
dot icon23/07/2010
Particulars of a mortgage or charge / charge no: 2
dot icon27/04/2010
Appointment of Ian David Fletcher as a secretary
dot icon27/04/2010
Registered office address changed from 2Nd Floor 50 Gresham Street London EC2V 7AY United Kingdom on 2010-04-27
dot icon01/04/2010
Termination of appointment of Whale Rock Secretaries Limited as a secretary
dot icon19/03/2010
Particulars of variation of rights attached to shares
dot icon19/03/2010
Change of share class name or designation
dot icon19/03/2010
Resolutions
dot icon15/09/2009
Particulars of a mortgage or charge / charge no: 1
dot icon24/08/2009
Appointment terminated director kenneth lawrence
dot icon24/08/2009
Director appointed mr james peter staddon
dot icon24/08/2009
Director appointed mr ian david fletcher
dot icon20/08/2009
Secretary appointed whale rock secretaries LIMITED
dot icon18/08/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£1,000.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.00K
-
0.00
1.00K
-
2022
0
1.00K
-
0.00
1.00K
-
2022
0
1.00K
-
0.00
1.00K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

1.00K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.00K £Ascended0.00 % *

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
Ewart, Graham
Director
29/09/2023 - Present
18
WHALE ROCK SECRETARIES LIMITED
Corporate Secretary
18/08/2009 - 31/03/2010
96
Sheath, Christopher Gordon
Director
01/11/2022 - 29/09/2023
36
Lawrence, Kenneth William
Director
18/08/2009 - 18/08/2009
56
Staddon, James Peter
Director
18/08/2009 - 29/09/2023
4

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BENMOR LIMITED

BENMOR LIMITED is an(a) Active company incorporated on 18/08/2009 with the registered office located at Meadow End, Woodmansterne Lane, Banstead, Surrey SM7 3ES. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BENMOR LIMITED?

toggle

BENMOR LIMITED is currently Active. It was registered on 18/08/2009 .

Where is BENMOR LIMITED located?

toggle

BENMOR LIMITED is registered at Meadow End, Woodmansterne Lane, Banstead, Surrey SM7 3ES.

What does BENMOR LIMITED do?

toggle

BENMOR LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for BENMOR LIMITED?

toggle

The latest filing was on 01/04/2026: Satisfaction of charge 069931180003 in full.