BENTHAM BRADING LIMITED

Register to unlock more data on OkredoRegister

BENTHAM BRADING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09475195

Incorporation date

06/03/2015

Size

Dormant

Contacts

Registered address

Registered address

York Eco Business Centre (Office 12), Amy Johnson Way, York YO30 4AGCopy
copy info iconCopy
See on map
Latest events (Record since 06/03/2015)
dot icon29/09/2025
Confirmation statement made on 2025-09-27 with no updates
dot icon29/09/2025
Accounts for a dormant company made up to 2025-03-31
dot icon27/09/2024
Confirmation statement made on 2024-09-27 with no updates
dot icon27/09/2024
Accounts for a dormant company made up to 2024-03-31
dot icon27/09/2023
Accounts for a dormant company made up to 2023-03-31
dot icon27/09/2023
Confirmation statement made on 2023-09-27 with no updates
dot icon01/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon27/09/2022
Confirmation statement made on 2022-09-27 with no updates
dot icon27/09/2021
Confirmation statement made on 2021-09-27 with no updates
dot icon27/09/2021
Accounts for a dormant company made up to 2021-03-31
dot icon28/09/2020
Confirmation statement made on 2020-09-27 with no updates
dot icon31/03/2020
Accounts for a dormant company made up to 2020-03-31
dot icon27/09/2019
Confirmation statement made on 2019-09-27 with no updates
dot icon26/09/2019
Cessation of Granville John Turner as a person with significant control on 2019-09-26
dot icon26/09/2019
Cessation of James Douglas Turner as a person with significant control on 2019-09-26
dot icon08/07/2019
Change of details for Turner Little Company Nominees Limited as a person with significant control on 2019-07-08
dot icon08/07/2019
Registered office address changed from Fanshawe House Pioneer Business Park, Amy Johnson Way York YO30 4TN England to York Eco Business Centre (Office 12) Amy Johnson Way York YO30 4AG on 2019-07-08
dot icon11/06/2019
Accounts for a dormant company made up to 2019-03-31
dot icon06/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon27/09/2018
Confirmation statement made on 2018-09-27 with no updates
dot icon27/07/2018
Resolutions
dot icon27/09/2017
Confirmation statement made on 2017-09-27 with no updates
dot icon27/09/2017
Secretary's details changed for Turner Little Company Secretaries Limited on 2017-05-26
dot icon27/09/2017
Change of details for Turner Little Company Nominees Limited as a person with significant control on 2017-05-26
dot icon27/09/2017
Change of details for Mr James Douglas Turner as a person with significant control on 2017-05-26
dot icon27/09/2017
Change of details for Mr Granville John Turner as a person with significant control on 2017-05-26
dot icon11/08/2017
Accounts for a dormant company made up to 2017-03-31
dot icon26/05/2017
Registered office address changed from Regency House Westminster Place, York Business Park Nether Poppleton York YO26 6RW England to Fanshawe House Pioneer Business Park, Amy Johnson Way York YO30 4TN on 2017-05-26
dot icon28/09/2016
Appointment of Turner Little Company Secretaries Limited as a secretary on 2016-09-28
dot icon28/09/2016
Accounts for a dormant company made up to 2016-03-31
dot icon27/09/2016
Confirmation statement made on 2016-09-27 with updates
dot icon07/03/2016
Annual return made up to 2016-03-06 with full list of shareholders
dot icon01/12/2015
Certificate of change of name
dot icon30/11/2015
Termination of appointment of David John Collett as a secretary on 2015-11-23
dot icon30/11/2015
Appointment of Mr James Douglas Turner as a director on 2015-11-23
dot icon26/11/2015
Registered office address changed from Top Barn Offices Brownhill Farm Woodchester Stroud Gloucestershire GL5 5PW England to Regency House Westminster Place, York Business Park Nether Poppleton York YO26 6RW on 2015-11-26
dot icon26/11/2015
Termination of appointment of David John Collett as a director on 2015-11-23
dot icon26/11/2015
Termination of appointment of Christopher George Masters as a director on 2015-11-23
dot icon06/03/2015
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
27/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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
-
1.00
-
0.00
-
-
2022
-
1.00
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TURNER LITTLE COMPANY SECRETARIES LIMITED
Corporate Secretary
28/09/2016 - Present
557
Collett, David John
Director
06/03/2015 - 23/11/2015
88
Masters, Christopher George
Director
06/03/2015 - 23/11/2015
45
Turner, James Douglas
Director
23/11/2015 - Present
244
Collett, David John
Secretary
06/03/2015 - 23/11/2015
-

Persons with Significant Control

3
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 BENTHAM BRADING LIMITED

BENTHAM BRADING LIMITED is an(a) Active company incorporated on 06/03/2015 with the registered office located at York Eco Business Centre (Office 12), Amy Johnson Way, York YO30 4AG. 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 BENTHAM BRADING LIMITED?

toggle

BENTHAM BRADING LIMITED is currently Active. It was registered on 06/03/2015 .

Where is BENTHAM BRADING LIMITED located?

toggle

BENTHAM BRADING LIMITED is registered at York Eco Business Centre (Office 12), Amy Johnson Way, York YO30 4AG.

What does BENTHAM BRADING LIMITED do?

toggle

BENTHAM BRADING LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for BENTHAM BRADING LIMITED?

toggle

The latest filing was on 29/09/2025: Confirmation statement made on 2025-09-27 with no updates.