BENSON-SEDGWICK ENGINEERING LIMITED

Register to unlock more data on OkredoRegister

BENSON-SEDGWICK ENGINEERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00197014

Incorporation date

04/04/1924

Size

Unaudited abridged

Contacts

Registered address

Registered address

Selinas Lane, Dagenham, Essex RM8 1QECopy
copy info iconCopy
See on map
Latest events (Record since 04/11/1986)
dot icon20/02/2026
Confirmation statement made on 2026-01-31 with updates
dot icon22/12/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon14/02/2025
Confirmation statement made on 2025-01-31 with no updates
dot icon18/12/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon22/08/2024
Director's details changed for Mr Barry Goillau on 2024-08-22
dot icon22/08/2024
Change of details for Mr Barry Goillau as a person with significant control on 2024-08-22
dot icon16/02/2024
Confirmation statement made on 2024-01-31 with no updates
dot icon04/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon20/02/2023
Confirmation statement made on 2023-01-31 with no updates
dot icon02/02/2023
Satisfaction of charge 1 in full
dot icon02/02/2023
Satisfaction of charge 6 in full
dot icon02/02/2023
Satisfaction of charge 5 in full
dot icon02/02/2023
Satisfaction of charge 3 in full
dot icon02/02/2023
Satisfaction of charge 2 in full
dot icon25/11/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon11/02/2022
Confirmation statement made on 2022-01-31 with no updates
dot icon24/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon26/03/2021
Confirmation statement made on 2021-01-31 with no updates
dot icon17/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon14/02/2020
Confirmation statement made on 2020-01-31 with no updates
dot icon01/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon12/07/2019
Sub-division of shares on 2018-06-26
dot icon10/06/2019
Particulars of variation of rights attached to shares
dot icon10/06/2019
Cancellation of shares. Statement of capital on 2018-06-26
dot icon10/06/2019
Cancellation of shares. Statement of capital on 2018-06-26
dot icon10/06/2019
Purchase of own shares.
dot icon10/06/2019
Purchase of own shares.
dot icon14/03/2019
Confirmation statement made on 2019-01-31 with updates
dot icon14/03/2019
Cessation of John William Benson as a person with significant control on 2019-01-31
dot icon27/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon12/02/2018
Confirmation statement made on 2018-01-31 with no updates
dot icon05/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon10/02/2017
Confirmation statement made on 2017-01-31 with updates
dot icon07/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon23/06/2016
Termination of appointment of John William Benson as a director on 2016-06-22
dot icon23/06/2016
Appointment of Mr Dean Gunn as a director on 2016-06-22
dot icon23/06/2016
Appointment of Mr Sukunan Devadasan as a director on 2016-06-22
dot icon22/06/2016
Appointment of Mr Michael Hyland as a director on 2016-06-22
dot icon26/02/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon24/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon26/10/2015
Appointment of Mr John William Benson as a director on 2015-03-24
dot icon29/04/2015
Statement of capital following an allotment of shares on 2015-03-24
dot icon29/04/2015
Termination of appointment of John William Benson as a director on 2015-03-24
dot icon29/04/2015
Termination of appointment of John William Benson as a secretary on 2015-03-24
dot icon17/02/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon21/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon11/03/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon21/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon07/02/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon24/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon13/03/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon20/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon07/09/2011
Particulars of a mortgage or charge / charge no: 5
dot icon07/09/2011
Particulars of a mortgage or charge / charge no: 6
dot icon05/04/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon08/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon12/03/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon12/03/2010
Director's details changed for Barry Goillau on 2010-01-01
dot icon12/03/2010
Director's details changed for Mr John William Benson on 2010-01-01
dot icon15/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon23/02/2009
Return made up to 31/01/09; full list of members
dot icon13/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon12/02/2008
Return made up to 31/01/08; full list of members
dot icon23/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon07/02/2007
Return made up to 31/01/07; full list of members
dot icon19/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon02/03/2006
Return made up to 31/01/06; full list of members
dot icon09/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon18/02/2005
Return made up to 31/01/05; full list of members
dot icon26/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon21/04/2004
Return made up to 31/01/04; full list of members
dot icon01/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon26/04/2003
New director appointed
dot icon26/04/2003
New secretary appointed
dot icon18/04/2003
Return made up to 31/01/03; full list of members
dot icon04/02/2003
Accounts for a small company made up to 2002-03-31
dot icon24/01/2003
Director resigned
dot icon24/01/2003
Secretary resigned
dot icon12/02/2002
Return made up to 31/01/02; full list of members
dot icon19/07/2001
Full accounts made up to 2001-03-31
dot icon27/02/2001
Return made up to 31/01/01; full list of members
dot icon31/01/2001
Full accounts made up to 2000-03-31
dot icon09/02/2000
Return made up to 31/01/00; full list of members
dot icon30/01/2000
Full accounts made up to 1999-03-31
dot icon29/06/1999
Full accounts made up to 1998-03-31
dot icon19/04/1999
Return made up to 31/01/99; no change of members
dot icon06/05/1998
Full accounts made up to 1997-03-31
dot icon16/02/1998
Return made up to 31/01/98; no change of members
dot icon11/02/1997
Return made up to 31/01/97; full list of members
dot icon29/01/1997
Full accounts made up to 1996-03-31
dot icon04/03/1996
Return made up to 31/01/96; no change of members
dot icon02/02/1996
Accounts for a small company made up to 1995-03-31
dot icon31/03/1995
Resolutions
dot icon28/02/1995
Return made up to 31/01/95; no change of members
dot icon13/02/1995
Accounts for a small company made up to 1994-03-31
dot icon13/06/1994
Return made up to 31/01/94; full list of members
dot icon08/02/1994
Accounts for a small company made up to 1993-03-31
dot icon05/05/1993
Return made up to 31/01/93; no change of members
dot icon16/03/1993
Declaration of satisfaction of mortgage/charge
dot icon29/01/1993
Return made up to 31/01/92; no change of members
dot icon29/01/1993
Full accounts made up to 1992-03-31
dot icon27/01/1993
Particulars of mortgage/charge
dot icon24/04/1992
Full accounts made up to 1991-03-31
dot icon09/10/1991
Director resigned
dot icon07/05/1991
Full accounts made up to 1990-03-31
dot icon30/01/1991
Return made up to 31/01/91; full list of members
dot icon27/04/1990
Full accounts made up to 1989-03-31
dot icon27/04/1990
Return made up to 14/01/90; full list of members
dot icon20/07/1989
Full accounts made up to 1988-03-31
dot icon05/06/1989
Return made up to 14/01/89; full list of members
dot icon21/12/1987
Full accounts made up to 1987-03-31
dot icon21/12/1987
Return made up to 04/12/87; full list of members
dot icon10/06/1987
Particulars of mortgage/charge
dot icon18/05/1987
New secretary appointed
dot icon18/05/1987
New director appointed
dot icon18/05/1987
Registered office changed on 18/05/87 from: benson works 226 chadwell heath lane chadwell heath romford essex
dot icon18/05/1987
Full accounts made up to 1986-03-31
dot icon18/05/1987
Return made up to 14/01/87; full list of members
dot icon18/05/1987
Accounts made up to 1985-06-30
dot icon18/05/1987
Return made up to 29/11/85; full list of members
dot icon01/05/1987
Restoration by order of the court
dot icon03/03/1987
Dissolution
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon04/11/1986
First gazette
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

15
2023
change arrow icon+29.93 % *

* during past year

Cash in Bank

£256,145.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
18
195.74K
-
0.00
253.65K
-
2022
15
203.40K
-
0.00
197.14K
-
2023
15
277.35K
-
0.00
256.15K
-
2023
15
277.35K
-
0.00
256.15K
-

Employees

2023

Employees

15 Ascended0 % *

Net Assets(GBP)

277.35K £Ascended36.36 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

256.15K £Ascended29.93 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Goillau, Barry
Director
01/04/2003 - Present
7
Hyland, Michael
Director
22/06/2016 - Present
4
Devadasan, Sukunan
Director
22/06/2016 - Present
2
Gunn, Dean
Director
22/06/2016 - Present
2
Benson, John William
Director
24/03/2015 - 22/06/2016
3

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

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About BENSON-SEDGWICK ENGINEERING LIMITED

BENSON-SEDGWICK ENGINEERING LIMITED is an(a) Active company incorporated on 04/04/1924 with the registered office located at Selinas Lane, Dagenham, Essex RM8 1QE. There are currently 4 active directors according to the latest confirmation statement. Number of employees 15 according to last financial statements.

Frequently Asked Questions

What is the current status of BENSON-SEDGWICK ENGINEERING LIMITED?

toggle

BENSON-SEDGWICK ENGINEERING LIMITED is currently Active. It was registered on 04/04/1924 .

Where is BENSON-SEDGWICK ENGINEERING LIMITED located?

toggle

BENSON-SEDGWICK ENGINEERING LIMITED is registered at Selinas Lane, Dagenham, Essex RM8 1QE.

What does BENSON-SEDGWICK ENGINEERING LIMITED do?

toggle

BENSON-SEDGWICK ENGINEERING LIMITED operates in the Manufacture of metal structures and parts of structures (25.11 - SIC 2007) sector.

How many employees does BENSON-SEDGWICK ENGINEERING LIMITED have?

toggle

BENSON-SEDGWICK ENGINEERING LIMITED had 15 employees in 2023.

What is the latest filing for BENSON-SEDGWICK ENGINEERING LIMITED?

toggle

The latest filing was on 20/02/2026: Confirmation statement made on 2026-01-31 with updates.