BENSON WOOD (DARLINGTON) LIMITED

Register to unlock more data on OkredoRegister

BENSON WOOD (DARLINGTON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07013288

Incorporation date

09/09/2009

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 3e Enterprise House, Valley Street North, Darlington, Co. Durham DL1 1GYCopy
copy info iconCopy
See on map
Latest events (Record since 09/09/2009)
dot icon07/04/2026
Confirmation statement made on 2026-04-07 with updates
dot icon16/10/2025
Micro company accounts made up to 2025-03-31
dot icon22/04/2025
Confirmation statement made on 2025-04-07 with no updates
dot icon25/10/2024
Micro company accounts made up to 2024-03-31
dot icon08/04/2024
Confirmation statement made on 2024-04-07 with no updates
dot icon05/12/2023
Micro company accounts made up to 2023-03-31
dot icon11/04/2023
Confirmation statement made on 2023-04-07 with updates
dot icon06/04/2023
Change of details for Danielle Carolan as a person with significant control on 2023-03-10
dot icon06/04/2023
Director's details changed for Danielle Carolan on 2023-03-10
dot icon29/11/2022
Micro company accounts made up to 2022-03-31
dot icon08/04/2022
Appointment of Danielle Carolan as a director on 2022-04-07
dot icon08/04/2022
Notification of Danielle Carolan as a person with significant control on 2022-04-07
dot icon07/04/2022
Confirmation statement made on 2022-04-07 with updates
dot icon07/04/2022
Cessation of Graham William Thompson as a person with significant control on 2022-04-07
dot icon07/04/2022
Notification of Sharon Marie White as a person with significant control on 2022-04-07
dot icon07/04/2022
Termination of appointment of Graham William Thompson as a director on 2022-04-06
dot icon07/04/2022
Appointment of Mrs Lucy Elizabeth Allen as a director on 2022-04-07
dot icon08/02/2022
Satisfaction of charge 2 in full
dot icon09/12/2021
Micro company accounts made up to 2021-03-31
dot icon16/09/2021
Confirmation statement made on 2021-09-09 with updates
dot icon16/09/2021
Director's details changed for Mrs Sharon Marie White on 2021-09-01
dot icon16/09/2021
Director's details changed for Mr Graham William Thompson on 2021-09-01
dot icon16/09/2021
Change of details for Mr Graham William Thompson as a person with significant control on 2021-09-01
dot icon09/03/2021
Micro company accounts made up to 2020-03-31
dot icon18/11/2020
Director's details changed for Mrs Sharon Marie White on 2018-04-06
dot icon22/09/2020
Confirmation statement made on 2020-09-09 with updates
dot icon31/10/2019
Termination of appointment of Danielle Carolan as a director on 2019-10-31
dot icon25/09/2019
Micro company accounts made up to 2019-03-31
dot icon09/09/2019
Confirmation statement made on 2019-09-09 with updates
dot icon19/12/2018
Micro company accounts made up to 2018-03-31
dot icon20/09/2018
Confirmation statement made on 2018-09-09 with updates
dot icon20/02/2018
Cessation of Peter Lawrence Wood as a person with significant control on 2017-12-31
dot icon22/12/2017
Micro company accounts made up to 2017-03-31
dot icon12/09/2017
Confirmation statement made on 2017-09-09 with updates
dot icon05/04/2017
Termination of appointment of Peter Lawrence Wood as a director on 2017-03-31
dot icon30/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon12/09/2016
Confirmation statement made on 2016-09-09 with updates
dot icon09/12/2015
Director's details changed for Peter Lawrence Wood on 2014-11-27
dot icon23/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon09/09/2015
Annual return made up to 2015-09-09 with full list of shareholders
dot icon15/10/2014
Annual return made up to 2014-09-09 with full list of shareholders
dot icon23/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon16/07/2014
Registered office address changed from Unit 3E Enterprise House Vally Street Darlington Co. Durham DL1 1GY England to Unit 3E Enterprise House Valley Street North Darlington Co. Durham DL1 1GY on 2014-07-16
dot icon02/06/2014
Registered office address changed from 10 Yarm Road Stockton on Tees Cleveland TS18 3NA on 2014-06-02
dot icon01/11/2013
Annual return made up to 2013-09-09
dot icon23/10/2013
Director's details changed for Peter Lawrence Wood on 2012-05-22
dot icon06/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon12/09/2013
Appointment of Mrs Danielle Carolan as a director
dot icon12/09/2013
Appointment of Mrs Sharon Marie White as a director
dot icon04/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon13/09/2012
Annual return made up to 2012-09-09 with full list of shareholders
dot icon06/01/2012
Termination of appointment of Sharon Woolley as a director
dot icon06/01/2012
Termination of appointment of Danielle Carolan as a director
dot icon16/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon28/09/2011
Annual return made up to 2011-09-09 with full list of shareholders
dot icon16/03/2011
Particulars of a mortgage or charge / charge no: 2
dot icon16/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon23/09/2010
Annual return made up to 2010-09-09 with full list of shareholders
dot icon23/09/2010
Director's details changed for Graham William Thompson on 2010-09-09
dot icon23/09/2010
Director's details changed for Peter Lawrence Wood on 2010-09-09
dot icon30/11/2009
Appointment of Danielle Carolan as a director
dot icon30/11/2009
Appointment of Sharon Marie Woolley as a director
dot icon07/11/2009
Particulars of a mortgage or charge / charge no: 1
dot icon16/09/2009
Ad 09/09/09\gbp si 99@1=99\gbp ic 1/100\
dot icon16/09/2009
Accounting reference date shortened from 30/09/2010 to 31/03/2010
dot icon16/09/2009
Director appointed graham william thompson
dot icon16/09/2009
Director appointed peter lawrence wood
dot icon11/09/2009
Appointment terminated director barbara kahan
dot icon09/09/2009
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
07/04/2026
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
7
88.21K
-
0.00
-
-
2022
7
65.39K
-
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kahan, Barbara
Director
09/09/2009 - 09/09/2009
27944
Carolan, Danielle
Director
07/04/2022 - Present
4
Carolan, Danielle
Director
03/04/2013 - 31/10/2019
4
Carolan, Danielle
Director
27/11/2009 - 01/01/2012
4
Mr Peter Lawrence Wood
Director
09/09/2009 - 31/03/2017
7

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+
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 WOOD (DARLINGTON) LIMITED

BENSON WOOD (DARLINGTON) LIMITED is an(a) Active company incorporated on 09/09/2009 with the registered office located at Unit 3e Enterprise House, Valley Street North, Darlington, Co. Durham DL1 1GY. There are currently 3 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 WOOD (DARLINGTON) LIMITED?

toggle

BENSON WOOD (DARLINGTON) LIMITED is currently Active. It was registered on 09/09/2009 .

Where is BENSON WOOD (DARLINGTON) LIMITED located?

toggle

BENSON WOOD (DARLINGTON) LIMITED is registered at Unit 3e Enterprise House, Valley Street North, Darlington, Co. Durham DL1 1GY.

What does BENSON WOOD (DARLINGTON) LIMITED do?

toggle

BENSON WOOD (DARLINGTON) LIMITED operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

What is the latest filing for BENSON WOOD (DARLINGTON) LIMITED?

toggle

The latest filing was on 07/04/2026: Confirmation statement made on 2026-04-07 with updates.