BENTON HOUSE LIMITED

Register to unlock more data on OkredoRegister

BENTON HOUSE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07775339

Incorporation date

15/09/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Debere Limited Swallow House, Parsons Road, Washington, Tyne And Wear NE37 1EZCopy
copy info iconCopy
See on map
Latest events (Record since 15/09/2011)
dot icon25/11/2025
Total exemption full accounts made up to 2025-02-28
dot icon16/09/2025
Confirmation statement made on 2025-09-15 with updates
dot icon07/02/2025
Total exemption full accounts made up to 2024-02-29
dot icon28/11/2024
Registered office address changed from Benton House Benton Business Park Bellway Industrial Estate Newcastle upon Tyne Uk NE12 9SW to C/O Debere Limited Swallow House Parsons Road Washington Tyne and Wear NE37 1EZ on 2024-11-28
dot icon18/09/2024
Confirmation statement made on 2024-09-15 with no updates
dot icon06/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon31/10/2023
Second filing of Confirmation Statement dated 2022-09-15
dot icon27/10/2023
Confirmation statement made on 2023-09-15 with updates
dot icon27/10/2023
Notification of Emma Elizabeth Clift as a person with significant control on 2022-04-04
dot icon27/10/2023
Cessation of Courtney Aldo Clift as a person with significant control on 2022-04-04
dot icon19/10/2023
Resolutions
dot icon19/10/2023
Change of share class name or designation
dot icon26/07/2023
Secretary's details changed for Mr Philip John Rodgers on 2023-07-20
dot icon29/11/2022
Confirmation statement made on 2022-09-15 with updates
dot icon01/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon21/12/2021
Total exemption full accounts made up to 2021-02-28
dot icon29/09/2021
Confirmation statement made on 2021-09-15 with no updates
dot icon19/11/2020
Total exemption full accounts made up to 2020-02-29
dot icon05/10/2020
Confirmation statement made on 2020-09-15 with no updates
dot icon03/07/2020
Registration of charge 077753390006, created on 2020-07-01
dot icon03/07/2020
Registration of charge 077753390007, created on 2020-07-01
dot icon03/07/2020
Satisfaction of charge 077753390004 in full
dot icon03/07/2020
Satisfaction of charge 077753390005 in full
dot icon03/12/2019
Total exemption full accounts made up to 2019-02-28
dot icon19/09/2019
Secretary's details changed for Mr Philip John Rodgers on 2019-09-15
dot icon18/09/2019
Confirmation statement made on 2019-09-15 with no updates
dot icon18/09/2019
Director's details changed for Mr Philip John Rodgers on 2019-09-15
dot icon18/09/2019
Director's details changed for Mr Philip John Rodgers on 2019-09-18
dot icon18/09/2019
Secretary's details changed for Mr Philip John Rodgers on 2019-09-18
dot icon31/01/2019
Satisfaction of charge 077753390001 in full
dot icon31/01/2019
Satisfaction of charge 077753390002 in full
dot icon31/01/2019
Satisfaction of charge 077753390003 in full
dot icon29/01/2019
Registration of charge 077753390005, created on 2019-01-25
dot icon29/01/2019
Registration of charge 077753390004, created on 2019-01-25
dot icon24/10/2018
Total exemption full accounts made up to 2018-02-28
dot icon05/10/2018
Confirmation statement made on 2018-09-15 with no updates
dot icon19/01/2018
Total exemption full accounts made up to 2017-02-28
dot icon27/09/2017
Confirmation statement made on 2017-09-15 with updates
dot icon30/11/2016
Total exemption small company accounts made up to 2016-02-28
dot icon26/10/2016
Confirmation statement made on 2016-09-15 with updates
dot icon01/07/2016
Registration of charge 077753390003, created on 2016-06-30
dot icon06/12/2015
Total exemption small company accounts made up to 2015-02-28
dot icon23/09/2015
Annual return made up to 2015-09-15 with full list of shareholders
dot icon03/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon10/10/2014
Annual return made up to 2014-09-15 with full list of shareholders
dot icon18/06/2014
Previous accounting period extended from 2013-09-30 to 2014-02-28
dot icon25/03/2014
Statement of capital following an allotment of shares on 2013-05-13
dot icon25/03/2014
Resolutions
dot icon10/10/2013
Annual return made up to 2013-09-15 with full list of shareholders
dot icon24/09/2013
Registration of charge 077753390002
dot icon13/06/2013
Accounts for a dormant company made up to 2012-09-30
dot icon23/05/2013
Registration of charge 077753390001
dot icon17/09/2012
Annual return made up to 2012-09-15 with full list of shareholders
dot icon15/09/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
15/09/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rodgers, Philip John
Director
15/09/2011 - Present
9
Rodgers, Philip John
Secretary
15/09/2011 - Present
-

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 BENTON HOUSE LIMITED

BENTON HOUSE LIMITED is an(a) Active company incorporated on 15/09/2011 with the registered office located at C/O Debere Limited Swallow House, Parsons Road, Washington, Tyne And Wear NE37 1EZ. 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 BENTON HOUSE LIMITED?

toggle

BENTON HOUSE LIMITED is currently Active. It was registered on 15/09/2011 .

Where is BENTON HOUSE LIMITED located?

toggle

BENTON HOUSE LIMITED is registered at C/O Debere Limited Swallow House, Parsons Road, Washington, Tyne And Wear NE37 1EZ.

What does BENTON HOUSE LIMITED do?

toggle

BENTON HOUSE LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BENTON HOUSE LIMITED?

toggle

The latest filing was on 25/11/2025: Total exemption full accounts made up to 2025-02-28.