BENTHAM LIMITED

Register to unlock more data on OkredoRegister

BENTHAM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04026676

Incorporation date

04/07/2000

Size

Small

Contacts

Registered address

Registered address

Unit 1 Polham Industrial Estate, Somerton, Somerset TA11 6SPCopy
copy info iconCopy
See on map
Latest events (Record since 04/07/2000)
dot icon31/12/2025
Accounts for a small company made up to 2024-12-31
dot icon07/07/2025
Confirmation statement made on 2025-07-04 with updates
dot icon23/12/2024
Group of companies' accounts made up to 2023-12-31
dot icon16/07/2024
Confirmation statement made on 2024-07-04 with updates
dot icon20/03/2024
Registration of charge 040266760003, created on 2024-03-07
dot icon28/12/2023
Group of companies' accounts made up to 2022-12-31
dot icon24/10/2023
Registration of charge 040266760002, created on 2023-10-20
dot icon18/07/2023
Confirmation statement made on 2023-07-04 with updates
dot icon21/10/2022
Group of companies' accounts made up to 2021-12-31
dot icon29/09/2022
Director's details changed for Mrs Lucie Elizabeth Robson on 2022-07-19
dot icon23/09/2022
Director's details changed for Miss Lucie Elizabeth Mead on 2022-07-19
dot icon19/07/2022
Confirmation statement made on 2022-07-04 with updates
dot icon22/09/2021
Group of companies' accounts made up to 2020-12-31
dot icon22/07/2021
Confirmation statement made on 2021-07-04 with updates
dot icon30/09/2020
Group of companies' accounts made up to 2019-12-31
dot icon08/07/2020
Confirmation statement made on 2020-07-04 with updates
dot icon07/02/2020
Registration of charge 040266760001, created on 2020-01-29
dot icon06/02/2020
Appointment of Mr Luke Feierabend as a director on 2020-01-02
dot icon06/02/2020
Appointment of Ms Lucie Elizabeth Mead as a director on 2020-01-02
dot icon06/02/2020
Appointment of Mr Ross Ian Matthews as a director on 2020-01-02
dot icon29/01/2020
Termination of appointment of Jane Vine as a director on 2020-01-02
dot icon29/01/2020
Termination of appointment of Philip Richard Sinnett-Thomas as a director on 2020-01-02
dot icon29/01/2020
Termination of appointment of Mark James Shobbrook as a director on 2020-01-02
dot icon29/01/2020
Termination of appointment of Iain Thomas Hugh Gray as a director on 2020-01-02
dot icon28/01/2020
Resolutions
dot icon27/09/2019
Full accounts made up to 2018-12-31
dot icon16/07/2019
Confirmation statement made on 2019-07-04 with updates
dot icon26/09/2018
Full accounts made up to 2017-12-31
dot icon04/07/2018
Confirmation statement made on 2018-07-04 with updates
dot icon08/08/2017
Full accounts made up to 2016-12-31
dot icon05/07/2017
Confirmation statement made on 2017-07-04 with updates
dot icon05/07/2017
Termination of appointment of Elizabeth Jane Rendell as a director on 2017-05-04
dot icon04/05/2017
Termination of appointment of Elizabeth Jane Rendell as a director on 2017-05-04
dot icon11/10/2016
Group of companies' accounts made up to 2015-12-31
dot icon14/07/2016
Confirmation statement made on 2016-07-04 with updates
dot icon25/08/2015
Group of companies' accounts made up to 2014-12-31
dot icon21/07/2015
Annual return made up to 2015-07-04 with full list of shareholders
dot icon01/10/2014
Group of companies' accounts made up to 2013-12-31
dot icon16/07/2014
Annual return made up to 2014-07-04 with full list of shareholders
dot icon08/01/2014
Termination of appointment of Anthony Moxon as a secretary
dot icon08/01/2014
Termination of appointment of Diana Moxon as a director
dot icon08/01/2014
Appointment of Jane Vine as a director
dot icon08/01/2014
Appointment of Philip Richard Sinnett-Thomas as a director
dot icon08/01/2014
Appointment of Mark James Shobbrook as a director
dot icon08/01/2014
Appointment of Iain Thomas Hugh Gray as a director
dot icon02/10/2013
Group of companies' accounts made up to 2012-12-31
dot icon23/07/2013
Annual return made up to 2013-07-04 with full list of shareholders
dot icon03/09/2012
Group of companies' accounts made up to 2011-12-31
dot icon17/07/2012
Annual return made up to 2012-07-04 with full list of shareholders
dot icon17/08/2011
Group of companies' accounts made up to 2010-12-31
dot icon12/07/2011
Annual return made up to 2011-07-04 with full list of shareholders
dot icon25/08/2010
Full accounts made up to 2009-12-31
dot icon12/07/2010
Annual return made up to 2010-07-04 with full list of shareholders
dot icon12/07/2010
Director's details changed for Diana June Moxon on 2009-10-05
dot icon12/07/2010
Director's details changed for Elizabeth Jane Rendell on 2009-10-05
dot icon08/07/2009
Return made up to 04/07/09; full list of members
dot icon05/06/2009
Full accounts made up to 2008-12-31
dot icon03/06/2009
Accounting reference date extended from 31/10/2008 to 31/12/2008
dot icon15/07/2008
Return made up to 04/07/08; full list of members
dot icon15/07/2008
Secretary's change of particulars / anthony moxon / 03/07/2008
dot icon15/07/2008
Director's change of particulars / diana moxon / 03/07/2008
dot icon26/06/2008
Accounts for a medium company made up to 2007-10-31
dot icon03/12/2007
Registered office changed on 03/12/07 from: lanham & francis cheap street sherborne dorset DT9 3BA
dot icon07/09/2007
Accounts for a medium company made up to 2006-10-31
dot icon19/07/2007
Director's particulars changed
dot icon19/07/2007
Secretary's particulars changed
dot icon19/07/2007
Return made up to 04/07/07; full list of members
dot icon28/09/2006
Accounts for a medium company made up to 2005-10-31
dot icon14/07/2006
Return made up to 04/07/06; full list of members
dot icon15/07/2005
Return made up to 04/07/05; full list of members
dot icon06/05/2005
Full accounts made up to 2004-10-31
dot icon09/07/2004
Return made up to 04/07/04; full list of members
dot icon30/03/2004
Full accounts made up to 2003-10-31
dot icon14/07/2003
Return made up to 04/07/03; full list of members
dot icon03/05/2003
Accounts for a small company made up to 2002-10-31
dot icon30/04/2003
Return made up to 04/07/02; full list of members
dot icon27/04/2003
Registered office changed on 27/04/03 from: unit 1 polham lane indust estate polham lane somerton somerset TA11 6SP
dot icon27/04/2003
Director's particulars changed
dot icon04/07/2002
Accounts for a small company made up to 2001-10-31
dot icon06/06/2002
New director appointed
dot icon19/02/2002
Accounting reference date shortened from 30/11/01 to 31/10/01
dot icon29/10/2001
Accounting reference date extended from 31/07/01 to 30/11/01
dot icon15/10/2001
Return made up to 04/07/01; full list of members
dot icon15/10/2001
New director appointed
dot icon10/08/2000
New director appointed
dot icon10/08/2000
New secretary appointed
dot icon10/08/2000
Registered office changed on 10/08/00 from: pembroke house 7 brunswick square, bristol avon BS2 8PE
dot icon10/08/2000
Director resigned
dot icon10/08/2000
Secretary resigned
dot icon04/07/2000
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
31/12/2024
dot iconNext confirmation date
04/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.03M
-
0.00
627.67K
-
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Robson, Lucie Elizabeth
Director
02/01/2020 - Present
2
Vine, Jane
Director
01/01/2014 - 01/01/2020
5
Feierabend, Luke
Director
02/01/2020 - Present
4
BRISTOL LEGAL SERVICES LIMITED
Nominee Secretary
03/07/2000 - 03/07/2000
3976
BOURSE NOMINEES LIMITED
Nominee Director
03/07/2000 - 03/07/2000
1082

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 BENTHAM LIMITED

BENTHAM LIMITED is an(a) Active company incorporated on 04/07/2000 with the registered office located at Unit 1 Polham Industrial Estate, Somerton, Somerset TA11 6SP. 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 BENTHAM LIMITED?

toggle

BENTHAM LIMITED is currently Active. It was registered on 04/07/2000 .

Where is BENTHAM LIMITED located?

toggle

BENTHAM LIMITED is registered at Unit 1 Polham Industrial Estate, Somerton, Somerset TA11 6SP.

What does BENTHAM LIMITED do?

toggle

BENTHAM LIMITED operates in the Retail sale via mail order houses or via Internet (47.91 - SIC 2007) sector.

What is the latest filing for BENTHAM LIMITED?

toggle

The latest filing was on 31/12/2025: Accounts for a small company made up to 2024-12-31.