BENSON & HEDGES LIMITED

Register to unlock more data on OkredoRegister

BENSON & HEDGES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00113415

Incorporation date

24/12/1910

Size

Full

Contacts

Registered address

Registered address

Members Hill, Brooklands Road, Weybridge, Surrey KT13 0QUCopy
copy info iconCopy
See on map
Latest events (Record since 24/12/1910)
dot icon17/01/2023
Final Gazette dissolved via voluntary strike-off
dot icon15/11/2022
Voluntary strike-off action has been suspended
dot icon20/09/2022
First Gazette notice for voluntary strike-off
dot icon09/09/2022
Application to strike the company off the register
dot icon05/08/2022
Full accounts made up to 2021-12-31
dot icon01/07/2022
Confirmation statement made on 2022-07-01 with updates
dot icon06/06/2022
Director's details changed for Jana Demond on 2022-06-01
dot icon23/05/2022
Notification of Jti (Uk) Management Limited as a person with significant control on 2022-05-16
dot icon23/05/2022
Cessation of Gallaher Overseas (Holdings) Limited as a person with significant control on 2022-05-16
dot icon03/05/2022
Statement of capital on 2022-05-03
dot icon03/05/2022
Statement by Directors
dot icon03/05/2022
Solvency Statement dated 26/04/22
dot icon03/05/2022
Resolutions
dot icon29/03/2022
Appointment of Jana Demond as a director on 2022-03-29
dot icon29/03/2022
Termination of appointment of Charles Ashley Cunningham-Reid as a director on 2022-03-29
dot icon29/03/2022
Termination of appointment of Andrew Chamberlain as a director on 2022-03-29
dot icon10/01/2022
Director's details changed for Donna Jackson on 2022-01-10
dot icon16/08/2021
Full accounts made up to 2020-12-31
dot icon05/07/2021
Confirmation statement made on 2021-07-01 with no updates
dot icon12/03/2021
Second filing for the appointment of Fiona Clare Byrne as a director
dot icon04/01/2021
Appointment of Donna Jackson as a director on 2021-01-01
dot icon04/01/2021
Appointment of Fiona Clare Byrne as a director on 2021-01-01
dot icon04/01/2021
Termination of appointment of Jeroen Rusbach as a director on 2020-12-31
dot icon15/09/2020
Director's details changed for Malcolm Andrew Baker on 2020-09-12
dot icon07/09/2020
Full accounts made up to 2019-12-31
dot icon03/08/2020
Appointment of Malcolm Andrew Baker as a director on 2020-08-01
dot icon03/08/2020
Termination of appointment of Paul Bernard Hennessy as a director on 2020-07-31
dot icon03/07/2020
Confirmation statement made on 2020-07-01 with no updates
dot icon25/11/2019
Director's details changed for Mr Paul Bernard Hennessy on 2019-11-25
dot icon18/11/2019
Director's details changed for Jeroen Rusbach on 2019-11-18
dot icon14/08/2019
Full accounts made up to 2018-12-31
dot icon01/07/2019
Confirmation statement made on 2019-07-01 with no updates
dot icon01/07/2019
Termination of appointment of Daniel Sciamma as a director on 2019-06-30
dot icon08/08/2018
Full accounts made up to 2017-12-31
dot icon04/07/2018
Confirmation statement made on 2018-07-04 with no updates
dot icon02/02/2018
Appointment of Mr Paul Bernard Hennessy as a director on 2018-02-01
dot icon02/02/2018
Termination of appointment of Ekaterina Medvedeva as a director on 2018-01-31
dot icon18/08/2017
Full accounts made up to 2016-12-31
dot icon02/08/2017
Confirmation statement made on 2017-08-01 with no updates
dot icon08/09/2016
Appointment of Ekaterina Medvedeva as a director on 2016-09-07
dot icon03/08/2016
Confirmation statement made on 2016-08-01 with updates
dot icon20/07/2016
Group of companies' accounts made up to 2015-12-31
dot icon01/07/2016
Termination of appointment of John Gerard Colton as a director on 2016-06-30
dot icon24/03/2016
Appointment of Jeroen Rusbach as a director on 2016-03-18
dot icon03/02/2016
Appointment of Alison Maria Hawkett as a director on 2016-02-01
dot icon03/02/2016
Appointment of Daniel Sciamma as a director on 2016-02-01
dot icon03/02/2016
Termination of appointment of Daniel Torras Alomar as a director on 2016-01-31
dot icon20/10/2015
Full accounts made up to 2014-12-31
dot icon02/10/2015
Satisfaction of charge 2 in full
dot icon02/10/2015
Satisfaction of charge 1 in full
dot icon03/08/2015
Annual return made up to 2015-08-01 with full list of shareholders
dot icon14/05/2015
Termination of appointment of Peter James Ogden as a secretary on 2015-05-12
dot icon14/05/2015
Appointment of Nicholas Charles David Craig as a secretary on 2015-05-12
dot icon02/04/2015
Termination of appointment of Paul Michael Francis Williams as a director on 2015-03-31
dot icon02/04/2015
Appointment of Charles Ashley Cunningham-Reid as a director on 2015-04-01
dot icon29/08/2014
Full accounts made up to 2013-12-31
dot icon04/08/2014
Annual return made up to 2014-08-01 with full list of shareholders
dot icon06/03/2014
Director's details changed for Daniel Torras Alomar on 2014-03-04
dot icon12/02/2014
Appointment of Daniel Torras Alomar as a director
dot icon12/02/2014
Termination of appointment of Carlos Da Motta Eusebio as a director
dot icon03/10/2013
Statement by directors
dot icon03/10/2013
Statement of capital on 2013-10-03
dot icon03/10/2013
Solvency statement dated 30/09/13
dot icon03/10/2013
Resolutions
dot icon19/09/2013
Resolutions
dot icon21/08/2013
Full accounts made up to 2012-12-31
dot icon06/08/2013
Annual return made up to 2013-08-01 with full list of shareholders
dot icon01/07/2013
Director's details changed for John Gerard Colton on 2013-06-05
dot icon08/05/2013
Director's details changed for Carlos Jorge Da Motta Eusebio on 2013-04-19
dot icon27/03/2013
Termination of appointment of Martin Southgate as a director
dot icon27/03/2013
Termination of appointment of Samuel Pelichet as a director
dot icon27/03/2013
Appointment of John Gerard Colton as a director
dot icon27/03/2013
Appointment of Carlos Jorge Da Motta Eusebio as a director
dot icon06/11/2012
Registered office address changed from C/O Simmons & Simmons Citypont One Ropemaker Street London EC2Y 9SS on 2012-11-06
dot icon03/09/2012
Full accounts made up to 2011-12-31
dot icon01/08/2012
Annual return made up to 2012-08-01 with full list of shareholders
dot icon12/04/2012
Termination of appointment of Mark Rock as a director
dot icon19/01/2012
Director's details changed for Samuel Roger Pelichet on 2011-12-30
dot icon18/11/2011
Termination of appointment of Julia Depree as a director
dot icon09/11/2011
Termination of appointment of Laura Carr as a director
dot icon09/11/2011
Appointment of Samuel Roger Pelichet as a director
dot icon08/11/2011
Director's details changed for Martin Andrew Southgate on 2011-11-03
dot icon12/08/2011
Full accounts made up to 2010-12-31
dot icon02/08/2011
Annual return made up to 2011-08-01 with full list of shareholders
dot icon05/04/2011
Termination of appointment of Brian Murphy as a director
dot icon05/04/2011
Termination of appointment of James Boxford as a director
dot icon22/02/2011
Director's details changed for Martin Andrew Southgate on 2011-02-18
dot icon17/01/2011
Appointment of Mark Paul Rock as a director
dot icon17/01/2011
Appointment of Martin Andrew Southgate as a director
dot icon17/01/2011
Appointment of Peter James Ogden as a secretary
dot icon17/01/2011
Appointment of Paul Michael Francis Williams as a director
dot icon17/01/2011
Appointment of Julia Kathryn Depree as a director
dot icon17/01/2011
Termination of appointment of Andrew Bingham as a secretary
dot icon17/01/2011
Termination of appointment of Lorenzo Pillinini as a director
dot icon16/11/2010
Statement of capital on 2010-11-16
dot icon16/11/2010
Statement by directors
dot icon16/11/2010
Solvency statement dated 10/11/10
dot icon16/11/2010
Resolutions
dot icon28/09/2010
Appointment of Laura Elizabeth Carr as a director
dot icon13/09/2010
Director's details changed for Lorenzo Pillinini on 2010-08-09
dot icon02/09/2010
Full accounts made up to 2009-12-31
dot icon04/08/2010
Annual return made up to 2010-08-01 with full list of shareholders
dot icon25/03/2010
Termination of appointment of Laura Carr as a director
dot icon18/02/2010
Termination of appointment of Jean-Michel Flu as a director
dot icon28/11/2009
Director's details changed for Jean-Michel Flu on 2009-11-18
dot icon19/11/2009
Secretary's details changed for Andrew Bingham on 2009-10-29
dot icon18/11/2009
Director's details changed for Lorenzo Pillinini on 2009-10-29
dot icon18/11/2009
Director's details changed for Andrew Chamberlain on 2009-11-05
dot icon18/11/2009
Director's details changed for Mr Brian Victor Murphy on 2009-10-29
dot icon18/11/2009
Director's details changed for James Alan Boxford on 2009-11-05
dot icon14/11/2009
Director's details changed for Laura Elizabeth Carr on 2009-11-05
dot icon11/11/2009
Memorandum and Articles of Association
dot icon11/11/2009
Resolutions
dot icon01/11/2009
Statement of capital following an allotment of shares on 2009-10-27
dot icon14/10/2009
Register inspection address has been changed
dot icon07/10/2009
Resolutions
dot icon30/09/2009
Resolutions
dot icon16/09/2009
Appointment terminated director andrew bingham
dot icon16/09/2009
Director appointed andrew chamberlain
dot icon06/08/2009
Full accounts made up to 2008-12-31
dot icon04/08/2009
Return made up to 01/08/09; full list of members
dot icon04/08/2009
Director's change of particulars / brian murphy / 27/03/2008
dot icon02/07/2009
Director appointed laura elizabeth carr
dot icon16/10/2008
Full accounts made up to 2007-12-31
dot icon04/08/2008
Return made up to 01/08/08; full list of members
dot icon04/08/2008
Director's change of particulars / james boxford / 20/03/2008
dot icon04/04/2008
Director appointed brian victor murphy
dot icon03/04/2008
Director appointed james alan boxford
dot icon03/04/2008
Appointment terminated director laura carr
dot icon21/11/2007
Auditor's resignation
dot icon15/11/2007
Secretary resigned;director resigned
dot icon15/11/2007
New secretary appointed;new director appointed
dot icon22/08/2007
Director's particulars changed
dot icon09/08/2007
Return made up to 01/08/07; full list of members
dot icon09/08/2007
Director's particulars changed
dot icon01/08/2007
Director resigned
dot icon01/08/2007
New director appointed
dot icon01/08/2007
New director appointed
dot icon01/08/2007
Director resigned
dot icon01/08/2007
Director resigned
dot icon01/08/2007
Secretary resigned
dot icon01/08/2007
New director appointed
dot icon01/08/2007
New secretary appointed;new director appointed
dot icon01/08/2007
Director resigned
dot icon24/07/2007
Full accounts made up to 2006-12-31
dot icon16/08/2006
Full accounts made up to 2005-12-31
dot icon02/08/2006
Return made up to 01/08/06; full list of members
dot icon23/05/2006
Director's particulars changed
dot icon28/04/2006
Secretary's particulars changed
dot icon24/03/2006
Return made up to 01/03/06; full list of members
dot icon24/03/2006
Director's particulars changed
dot icon20/12/2005
Director's particulars changed
dot icon28/10/2005
Full accounts made up to 2004-12-31
dot icon23/07/2005
New secretary appointed
dot icon23/07/2005
Secretary resigned
dot icon24/06/2005
Director resigned
dot icon24/06/2005
Director resigned
dot icon24/06/2005
Director resigned
dot icon24/06/2005
New director appointed
dot icon24/06/2005
New director appointed
dot icon24/06/2005
New director appointed
dot icon24/06/2005
New director appointed
dot icon31/03/2005
Return made up to 01/03/05; full list of members
dot icon28/10/2004
Full accounts made up to 2003-12-31
dot icon18/10/2004
Director resigned
dot icon07/06/2004
Director's particulars changed
dot icon01/04/2004
Return made up to 01/03/04; no change of members
dot icon30/10/2003
Full accounts made up to 2002-12-31
dot icon09/05/2003
Return made up to 01/03/03; full list of members
dot icon20/03/2003
Auditor's resignation
dot icon19/03/2003
Auditor's resignation
dot icon23/10/2002
Full accounts made up to 2001-12-31
dot icon21/08/2002
New secretary appointed
dot icon21/08/2002
New director appointed
dot icon21/08/2002
Secretary resigned;director resigned
dot icon16/08/2002
Director resigned
dot icon14/03/2002
Return made up to 01/03/02; full list of members
dot icon14/03/2002
Director's particulars changed
dot icon23/10/2001
Full accounts made up to 2000-12-31
dot icon11/04/2001
Resolutions
dot icon11/04/2001
Registered office changed on 11/04/01 from: 14 dominion street london EC2M 2RJ
dot icon08/03/2001
Return made up to 01/03/01; full list of members
dot icon30/10/2000
Registered office changed on 30/10/00 from: members hill brooklands road weybridge surrey KT13 0QU
dot icon30/10/2000
Location of register of members
dot icon20/07/2000
Full accounts made up to 1999-12-31
dot icon03/07/2000
Director's particulars changed
dot icon23/03/2000
Registered office changed on 23/03/00 from: 13 old bond street london W1X 4QP
dot icon15/03/2000
Return made up to 01/03/00; full list of members
dot icon10/03/2000
New director appointed
dot icon10/03/2000
New director appointed
dot icon28/02/2000
New director appointed
dot icon28/02/2000
New director appointed
dot icon28/02/2000
Director resigned
dot icon13/01/2000
Director resigned
dot icon13/01/2000
Director resigned
dot icon28/07/1999
Full accounts made up to 1998-12-31
dot icon10/03/1999
Return made up to 01/03/99; full list of members
dot icon12/08/1998
Auditor's resignation
dot icon17/06/1998
Full accounts made up to 1997-12-31
dot icon05/03/1998
Return made up to 01/03/98; no change of members
dot icon25/01/1998
New secretary appointed
dot icon25/01/1998
Secretary resigned
dot icon25/01/1998
Secretary resigned
dot icon24/06/1997
Director resigned
dot icon24/06/1997
Full accounts made up to 1996-12-31
dot icon25/03/1997
Return made up to 01/03/97; no change of members
dot icon01/07/1996
Full accounts made up to 1995-11-30
dot icon17/05/1996
Accounting reference date extended from 30/11/96 to 31/12/96
dot icon28/03/1996
Return made up to 01/03/96; full list of members
dot icon12/02/1996
New secretary appointed
dot icon10/08/1995
Full accounts made up to 1994-11-30
dot icon04/05/1995
Secretary resigned
dot icon23/03/1995
Return made up to 01/03/95; no change 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 icon07/08/1994
Director resigned
dot icon18/07/1994
New secretary appointed
dot icon28/06/1994
Full accounts made up to 1993-11-30
dot icon07/05/1994
Director resigned;new director appointed
dot icon19/04/1994
Director resigned
dot icon28/03/1994
Return made up to 01/03/94; no change of members
dot icon10/12/1993
Secretary resigned;new secretary appointed
dot icon24/06/1993
Full accounts made up to 1992-11-30
dot icon11/03/1993
Return made up to 01/03/93; full list of members
dot icon21/01/1993
Resolutions
dot icon17/01/1993
Memorandum and Articles of Association
dot icon14/01/1993
Conso 07/01/93
dot icon25/06/1992
Full accounts made up to 1991-11-30
dot icon27/03/1992
Return made up to 01/03/92; no change of members
dot icon17/09/1991
New director appointed
dot icon17/09/1991
Resolutions
dot icon17/09/1991
Resolutions
dot icon17/09/1991
Resolutions
dot icon08/08/1991
Director resigned
dot icon03/07/1991
Full accounts made up to 1990-11-30
dot icon06/06/1991
Return made up to 01/05/91; full list of members
dot icon18/01/1991
New director appointed
dot icon11/01/1991
Director resigned
dot icon25/10/1990
New director appointed
dot icon03/08/1990
Accounting reference date extended from 30/09 to 30/11
dot icon22/05/1990
Return made up to 01/05/90; full list of members
dot icon02/04/1990
Full accounts made up to 1989-09-30
dot icon07/02/1990
Director resigned
dot icon25/05/1989
Return made up to 01/05/89; full list of members
dot icon20/03/1989
Full accounts made up to 1988-09-30
dot icon15/03/1989
Director resigned
dot icon16/09/1988
Return made up to 07/04/88; full list of members
dot icon12/04/1988
Full accounts made up to 1987-09-30
dot icon15/09/1987
Director resigned
dot icon06/08/1987
Director resigned
dot icon24/06/1987
Return made up to 09/04/87; full list of members
dot icon01/05/1987
Company type changed from opc to pri
dot icon01/04/1987
Full accounts made up to 1986-09-30
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon28/05/1986
Return made up to 15/04/86; full list of members
dot icon02/05/1986
Full accounts made up to 1985-09-30
dot icon15/06/1983
Accounts made up to 1982-12-31
dot icon24/12/1910
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
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

49
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Carr, Laura Elizabeth
Director
27/09/2010 - 04/11/2011
55
Carr, Laura Elizabeth
Director
29/06/2009 - 19/03/2010
55
Carr, Laura Elizabeth
Director
19/07/2007 - 20/03/2008
55
Walker, Edward Grosvenor
Director
19/07/2007 - 09/11/2007
23
Bulpitt, Nigel Peter
Director
07/02/2000 - 30/06/2002
10

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BENSON & HEDGES LIMITED

BENSON & HEDGES LIMITED is an(a) Dissolved company incorporated on 24/12/1910 with the registered office located at Members Hill, Brooklands Road, Weybridge, Surrey KT13 0QU. There are currently 6 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 BENSON & HEDGES LIMITED?

toggle

BENSON & HEDGES LIMITED is currently Dissolved. It was registered on 24/12/1910 and dissolved on 17/01/2023.

Where is BENSON & HEDGES LIMITED located?

toggle

BENSON & HEDGES LIMITED is registered at Members Hill, Brooklands Road, Weybridge, Surrey KT13 0QU.

What does BENSON & HEDGES LIMITED do?

toggle

BENSON & HEDGES LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for BENSON & HEDGES LIMITED?

toggle

The latest filing was on 17/01/2023: Final Gazette dissolved via voluntary strike-off.