BENSON WATKINS & CO LIMITED

Register to unlock more data on OkredoRegister

BENSON WATKINS & CO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06082710

Incorporation date

05/02/2007

Size

Micro Entity

Contacts

Registered address

Registered address

Ground Floor Offices, Morfa Road, Swansea SA1 2ENCopy
copy info iconCopy
See on map
Latest events (Record since 05/02/2007)
dot icon11/02/2026
Confirmation statement made on 2026-02-05 with no updates
dot icon12/12/2025
Micro company accounts made up to 2025-03-31
dot icon31/12/2024
Micro company accounts made up to 2024-03-31
dot icon07/03/2024
Confirmation statement made on 2024-02-05 with no updates
dot icon29/12/2023
Micro company accounts made up to 2023-03-31
dot icon19/02/2023
Confirmation statement made on 2023-02-05 with no updates
dot icon23/01/2023
Micro company accounts made up to 2022-03-31
dot icon22/02/2022
Micro company accounts made up to 2021-03-31
dot icon22/02/2022
Confirmation statement made on 2022-02-05 with updates
dot icon30/03/2021
Micro company accounts made up to 2020-03-31
dot icon24/03/2021
Confirmation statement made on 2021-02-05 with no updates
dot icon19/02/2021
Registered office address changed from 52 Mansel Street Swansea SA1 5TE Wales to Ground Floor Offices Morfa Road Swansea SA1 2EN on 2021-02-19
dot icon05/02/2020
Confirmation statement made on 2020-02-05 with updates
dot icon31/12/2019
Micro company accounts made up to 2019-03-31
dot icon19/02/2019
Confirmation statement made on 2019-02-05 with no updates
dot icon31/12/2018
Micro company accounts made up to 2018-03-24
dot icon16/02/2018
Confirmation statement made on 2018-02-05 with no updates
dot icon06/02/2018
Micro company accounts made up to 2017-03-31
dot icon28/02/2017
Termination of appointment of Lara Jayne Hooper as a director on 2017-02-17
dot icon15/02/2017
Confirmation statement made on 2017-02-05 with updates
dot icon25/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon21/11/2016
Termination of appointment of Sundeepak Sohal as a director on 2016-10-31
dot icon30/09/2016
Termination of appointment of Sundeepak Sohal as a secretary on 2016-09-30
dot icon01/07/2016
Appointment of Miss Lara Jayne Hooper as a director on 2016-07-01
dot icon01/07/2016
Registered office address changed from 4 Tawe Business Village Phoenix Way Llansamlet Swansea SA7 9LA to 52 Mansel Street Swansea SA1 5TE on 2016-07-01
dot icon19/03/2016
Annual return made up to 2016-02-05 with full list of shareholders
dot icon22/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon02/06/2015
Termination of appointment of Sajid Hussain as a director on 2015-06-01
dot icon24/03/2015
Total exemption small company accounts made up to 2014-03-31
dot icon05/03/2015
Annual return made up to 2015-02-05 with full list of shareholders
dot icon04/12/2014
Appointment of Mr Sundeepak Sohal as a director on 2014-11-17
dot icon19/11/2014
Appointment of Mr Kenneth Graham Kirby as a director on 2014-11-17
dot icon27/02/2014
Annual return made up to 2014-02-05 with full list of shareholders
dot icon31/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon14/05/2013
Amended accounts made up to 2012-03-31
dot icon22/03/2013
Annual return made up to 2013-02-05 with full list of shareholders
dot icon31/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon03/09/2012
Termination of appointment of Heath Marshall as a director
dot icon06/03/2012
Annual return made up to 2012-02-05 with full list of shareholders
dot icon06/02/2012
Termination of appointment of Rhys Williams as a director
dot icon06/02/2012
Appointment of Mr Sajid Hussain as a director
dot icon31/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon05/01/2012
Appointment of Mr Sundeepak Sohal as a secretary
dot icon05/01/2012
Termination of appointment of Rhys Williams as a secretary
dot icon15/11/2011
Appointment of Heath John Marshall as a director
dot icon29/09/2011
Termination of appointment of Bikram Sohal as a director
dot icon30/03/2011
Annual return made up to 2011-02-05 with full list of shareholders
dot icon04/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon16/04/2010
Memorandum and Articles of Association
dot icon16/04/2010
Resolutions
dot icon03/03/2010
Annual return made up to 2010-02-05 with full list of shareholders
dot icon03/03/2010
Director's details changed for Mr Rhys Gildas Williams on 2010-02-18
dot icon03/03/2010
Director's details changed for Bikram Paul Singh Sohal on 2010-02-18
dot icon03/03/2010
Secretary's details changed for Rhys Gildas Williams on 2010-03-01
dot icon19/06/2009
Particulars of a mortgage or charge / charge no: 1
dot icon12/05/2009
Total exemption small company accounts made up to 2009-03-31
dot icon03/03/2009
Return made up to 05/02/09; full list of members
dot icon25/02/2009
Return made up to 05/02/08; full list of members
dot icon03/12/2008
Total exemption full accounts made up to 2008-03-31
dot icon03/12/2008
Accounting reference date extended from 29/02/2008 to 31/03/2008
dot icon15/10/2008
Appointment terminated director david watkins
dot icon14/05/2008
Director appointed bikram paul singh sohal
dot icon14/05/2008
Director and secretary appointed rhys gildas williams
dot icon14/05/2008
Appointment terminated secretary corazon watkins
dot icon10/09/2007
Registered office changed on 10/09/07 from: 100 walter road swansea SA1 5QP
dot icon19/02/2007
Resolutions
dot icon19/02/2007
Resolutions
dot icon05/02/2007
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
2
14.95K
-
0.00
-
-
2022
1
26.20K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Kenneth Graham Kirby
Director
17/11/2014 - Present
1
Watkins, David Morton
Director
05/02/2007 - 06/10/2008
2
Sohal, Bikram Paul Singh
Director
02/05/2008 - 24/07/2011
2
Mr Sajid Mahmood Hussain
Director
06/02/2012 - 01/06/2015
5
Sohal, Sundeepak
Director
17/11/2014 - 31/10/2016
1

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 BENSON WATKINS & CO LIMITED

BENSON WATKINS & CO LIMITED is an(a) Active company incorporated on 05/02/2007 with the registered office located at Ground Floor Offices, Morfa Road, Swansea SA1 2EN. There is currently 1 active director 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 WATKINS & CO LIMITED?

toggle

BENSON WATKINS & CO LIMITED is currently Active. It was registered on 05/02/2007 .

Where is BENSON WATKINS & CO LIMITED located?

toggle

BENSON WATKINS & CO LIMITED is registered at Ground Floor Offices, Morfa Road, Swansea SA1 2EN.

What does BENSON WATKINS & CO LIMITED do?

toggle

BENSON WATKINS & CO LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for BENSON WATKINS & CO LIMITED?

toggle

The latest filing was on 11/02/2026: Confirmation statement made on 2026-02-05 with no updates.