BENSON PARK LIMITED

Register to unlock more data on OkredoRegister

BENSON PARK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04508360

Incorporation date

09/08/2002

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Crane Court Hesslewood Office Park, Ferriby Road, Hessle HU13 0PACopy
copy info iconCopy
See on map
Latest events (Record since 09/08/2002)
dot icon30/01/2026
Resolutions
dot icon30/01/2026
Solvency Statement dated 19/12/25
dot icon30/01/2026
Statement by Directors
dot icon30/01/2026
Statement of capital on 2026-01-30
dot icon19/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon19/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon19/09/2025
Notice of agreement to exemption from audit of accounts for period ending 29/03/25
dot icon19/09/2025
Audit exemption statement of guarantee by parent company for period ending 29/03/25
dot icon19/09/2025
Consolidated accounts of parent company for subsidiary company period ending 29/03/25
dot icon19/09/2025
Audit exemption subsidiary accounts made up to 2025-03-29
dot icon12/05/2025
Confirmation statement made on 2025-05-12 with no updates
dot icon08/11/2024
Audit exemption statement of guarantee by parent company for period ending 30/03/24
dot icon08/11/2024
Notice of agreement to exemption from audit of accounts for period ending 30/03/24
dot icon08/11/2024
Consolidated accounts of parent company for subsidiary company period ending 30/03/24
dot icon08/11/2024
Audit exemption subsidiary accounts made up to 2024-03-30
dot icon13/05/2024
Confirmation statement made on 2024-05-12 with no updates
dot icon15/10/2023
Consolidated accounts of parent company for subsidiary company period ending 25/03/23
dot icon15/10/2023
Audit exemption subsidiary accounts made up to 2023-03-25
dot icon05/10/2023
Termination of appointment of Jason Peter Key as a director on 2023-09-12
dot icon05/10/2023
Termination of appointment of James Robert Brisby as a director on 2023-09-12
dot icon08/08/2023
Audit exemption statement of guarantee by parent company for period ending 25/03/23
dot icon08/08/2023
Notice of agreement to exemption from audit of accounts for period ending 25/03/23
dot icon12/05/2023
Confirmation statement made on 2023-05-12 with no updates
dot icon12/12/2022
Full accounts made up to 2022-03-26
dot icon16/05/2022
Confirmation statement made on 2022-05-12 with no updates
dot icon22/12/2021
Full accounts made up to 2021-03-27
dot icon01/07/2021
Confirmation statement made on 2021-05-12 with no updates
dot icon20/02/2021
Full accounts made up to 2020-03-28
dot icon19/05/2020
Confirmation statement made on 2020-05-12 with no updates
dot icon07/04/2020
Termination of appointment of David Charles Park as a director on 2020-04-01
dot icon16/12/2019
Full accounts made up to 2019-03-31
dot icon23/05/2019
Confirmation statement made on 2019-05-12 with no updates
dot icon29/01/2019
Director's details changed for Mr James Robert Brisby on 2019-01-25
dot icon28/01/2019
Secretary's details changed for Mr Steven Garrick Glover on 2019-01-21
dot icon28/01/2019
Director's details changed for Mr James Robert Brisby on 2019-01-21
dot icon28/01/2019
Director's details changed for Mr Adam Hartley Couch on 2019-01-21
dot icon28/01/2019
Secretary's details changed for Mr Steven Garrick Glover on 2019-01-25
dot icon28/01/2019
Registered office address changed from 74 Helsinki Road Sutton Fields Industrial Estate Hull East Yorkshire HU7 0YW to Crane Court Hesslewood Office Park Ferriby Road Hessle HU13 0PA on 2019-01-28
dot icon25/01/2019
Director's details changed for Mr Jason Peter Key on 2019-01-21
dot icon25/01/2019
Director's details changed for Mr John Mark Bottomley on 2019-01-21
dot icon05/01/2019
Full accounts made up to 2018-03-31
dot icon17/05/2018
Confirmation statement made on 2018-05-12 with no updates
dot icon12/12/2017
Full accounts made up to 2017-03-31
dot icon02/08/2017
Secretary's details changed for Mr Stephen Garrick Glover on 2017-08-01
dot icon01/08/2017
Appointment of Mr Stephen Garrick Glover as a secretary on 2017-08-01
dot icon01/08/2017
Termination of appointment of Malcolm Barrie Windeatt as a secretary on 2017-07-31
dot icon14/06/2017
Confirmation statement made on 2017-05-12 with updates
dot icon29/12/2016
Full accounts made up to 2016-03-31
dot icon13/06/2016
Annual return made up to 2016-05-12 with full list of shareholders
dot icon11/06/2015
Full accounts made up to 2015-03-31
dot icon01/06/2015
Full accounts made up to 2014-08-31
dot icon12/05/2015
Annual return made up to 2015-05-12 with full list of shareholders
dot icon19/03/2015
Satisfaction of charge 1 in full
dot icon10/02/2015
Current accounting period shortened from 2015-08-31 to 2015-03-31
dot icon11/11/2014
Appointment of Mr James Robert Brisby as a director on 2014-10-22
dot icon10/11/2014
Appointment of Mr Malcolm Barrie Windeatt as a secretary on 2014-10-22
dot icon10/11/2014
Appointment of Mr Adam Hartley Couch as a director on 2014-10-22
dot icon10/11/2014
Termination of appointment of Caron Louise Park as a secretary on 2014-10-22
dot icon10/11/2014
Termination of appointment of Alastair Benson as a director on 2014-10-22
dot icon10/11/2014
Termination of appointment of Lynne Denise Benson as a secretary on 2014-10-22
dot icon10/11/2014
Appointment of Mr John Mark Bottomley as a director on 2014-10-22
dot icon04/11/2014
Registered office address changed from 13 Geneva Way Leads Road Hull East Yorkshire HU7 0DG to 74 Helsinki Road Sutton Fields Industrial Estate Hull East Yorkshire HU7 0YW on 2014-11-04
dot icon16/08/2014
Annual return made up to 2014-08-01 with full list of shareholders
dot icon15/05/2014
Satisfaction of charge 2 in full
dot icon13/12/2013
Full accounts made up to 2013-08-31
dot icon09/08/2013
Annual return made up to 2013-08-01 with full list of shareholders
dot icon12/12/2012
Full accounts made up to 2012-08-31
dot icon09/08/2012
Annual return made up to 2012-08-01 with full list of shareholders
dot icon01/02/2012
Appointment of Mr Jason Peter Key as a director
dot icon09/12/2011
Accounts for a medium company made up to 2011-08-31
dot icon09/08/2011
Annual return made up to 2011-08-01 with full list of shareholders
dot icon01/12/2010
Accounts for a small company made up to 2010-08-31
dot icon11/08/2010
Annual return made up to 2010-08-01 with full list of shareholders
dot icon27/11/2009
Accounts for a small company made up to 2009-08-31
dot icon20/08/2009
Return made up to 01/08/09; full list of members
dot icon27/12/2008
Accounts for a small company made up to 2008-08-31
dot icon07/08/2008
Return made up to 01/08/08; full list of members
dot icon13/11/2007
Accounts for a small company made up to 2007-08-31
dot icon10/08/2007
Return made up to 01/08/07; full list of members
dot icon24/01/2007
Director's particulars changed
dot icon24/01/2007
Secretary's particulars changed
dot icon23/10/2006
Accounts for a small company made up to 2006-08-31
dot icon07/08/2006
Return made up to 01/08/06; full list of members
dot icon31/10/2005
Accounts for a small company made up to 2005-08-31
dot icon24/10/2005
New secretary appointed
dot icon24/10/2005
New secretary appointed
dot icon20/10/2005
Secretary resigned
dot icon07/10/2005
Director's particulars changed
dot icon31/08/2005
Return made up to 01/08/05; no change of members
dot icon10/12/2004
Accounts for a small company made up to 2004-08-31
dot icon27/08/2004
Return made up to 01/08/04; full list of members
dot icon08/06/2004
Accounts for a small company made up to 2003-08-31
dot icon05/09/2003
Return made up to 01/08/03; full list of members
dot icon05/09/2003
Registered office changed on 05/09/03 from: 13 geneva way leads road hull east yorkshire HU7 0DG
dot icon05/09/2003
Registered office changed on 05/09/03 from: 10 swabys yard walkergate beverley east yorkshire HU17 9BZ
dot icon26/08/2003
Ad 08/08/03--------- £ si 200000@1=200000 £ ic 1500001/1700001
dot icon11/07/2003
Particulars of mortgage/charge
dot icon01/07/2003
Particulars of mortgage/charge
dot icon05/12/2002
Ad 03/09/02--------- £ si 1500000@1=1500000 £ ic 1/1500001
dot icon05/09/2002
New secretary appointed;new director appointed
dot icon05/09/2002
New director appointed
dot icon05/09/2002
Registered office changed on 05/09/02 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon05/09/2002
Secretary resigned
dot icon05/09/2002
Director resigned
dot icon09/08/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/03/2025
dot iconNext confirmation date
12/05/2026
dot iconLast change occurred
29/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
29/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brisby, James Robert
Director
22/10/2014 - 12/09/2023
5
Key, Jason Peter
Director
01/02/2012 - 12/09/2023
1
Park, David Charles
Director
09/08/2002 - 01/04/2020
19
Bottomley, John Mark
Director
22/10/2014 - Present
60
Couch, Adam Hartley
Director
22/10/2014 - Present
48

Persons with Significant Control

0

No PSC data available.

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 BENSON PARK LIMITED

BENSON PARK LIMITED is an(a) Active company incorporated on 09/08/2002 with the registered office located at Crane Court Hesslewood Office Park, Ferriby Road, Hessle HU13 0PA. There are currently 2 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 PARK LIMITED?

toggle

BENSON PARK LIMITED is currently Active. It was registered on 09/08/2002 .

Where is BENSON PARK LIMITED located?

toggle

BENSON PARK LIMITED is registered at Crane Court Hesslewood Office Park, Ferriby Road, Hessle HU13 0PA.

What does BENSON PARK LIMITED do?

toggle

BENSON PARK LIMITED operates in the Production of meat and poultry meat products (10.13 - SIC 2007) sector.

What is the latest filing for BENSON PARK LIMITED?

toggle

The latest filing was on 30/01/2026: Resolutions.