BENUGO LIMITED

Register to unlock more data on OkredoRegister

BENUGO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03505757

Incorporation date

05/02/1998

Size

Full

Contacts

Registered address

Registered address

300 Thames Valley Park Drive, Reading RG6 1PTCopy
copy info iconCopy
See on map
Latest events (Record since 05/02/1998)
dot icon13/03/2026
Registration of charge 035057570011, created on 2026-03-13
dot icon09/02/2026
Termination of appointment of Paul Robert Bowley as a director on 2025-12-31
dot icon09/02/2026
Confirmation statement made on 2026-02-05 with no updates
dot icon01/07/2025
Appointment of Mr Stephen Charles Cox as a director on 2025-07-01
dot icon26/06/2025
Full accounts made up to 2024-12-25
dot icon05/02/2025
Confirmation statement made on 2025-02-05 with no updates
dot icon03/07/2024
Full accounts made up to 2023-12-27
dot icon24/05/2024
Registration of charge 035057570010, created on 2024-05-16
dot icon05/02/2024
Confirmation statement made on 2024-02-05 with no updates
dot icon08/07/2023
Full accounts made up to 2022-12-28
dot icon09/05/2023
Appointment of Christopher Noel Mahony as a director on 2023-04-21
dot icon05/05/2023
Termination of appointment of Shane Peter Kavanagh as a director on 2023-04-21
dot icon16/02/2023
Confirmation statement made on 2023-02-05 with no updates
dot icon26/10/2022
Termination of appointment of Matthew Longstreth Thompson as a director on 2022-10-12
dot icon11/07/2022
Full accounts made up to 2021-12-29
dot icon17/02/2022
Confirmation statement made on 2022-02-05 with no updates
dot icon28/09/2021
Full accounts made up to 2020-12-30
dot icon22/04/2021
Appointment of Matthew Longstreth Thompson as a director on 2021-04-07
dot icon22/04/2021
Appointment of Mr Shane Peter Kavanagh as a director on 2021-04-07
dot icon12/02/2021
Confirmation statement made on 2021-02-05 with no updates
dot icon16/12/2020
Full accounts made up to 2019-12-27
dot icon11/03/2020
Change of details for Westbury Street Limited as a person with significant control on 2019-08-16
dot icon10/02/2020
Confirmation statement made on 2020-02-05 with updates
dot icon20/09/2019
Full accounts made up to 2018-12-28
dot icon16/08/2019
Registered office address changed from Tvp 2 300 Thames Valley Park Drive Reading Berkshire RG6 1PT to 300 Thames Valley Park Drive Reading RG6 1PT on 2019-08-16
dot icon21/05/2019
Registration of charge 035057570009, created on 2019-05-13
dot icon19/03/2019
Satisfaction of charge 035057570007 in full
dot icon19/03/2019
Satisfaction of charge 035057570008 in full
dot icon14/02/2019
Termination of appointment of Handley Amos as a director on 2019-02-04
dot icon11/02/2019
Confirmation statement made on 2019-02-05 with updates
dot icon27/09/2018
Full accounts made up to 2017-12-29
dot icon08/09/2018
Register inspection address has been changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom to One St. Peter's Square Manchester M2 3DE
dot icon08/05/2018
Appointment of Handley Amos as a director on 2018-04-23
dot icon12/02/2018
Termination of appointment of Turlough Mcnamara as a director on 2017-10-23
dot icon12/02/2018
Confirmation statement made on 2018-02-05 with updates
dot icon04/10/2017
Full accounts made up to 2016-12-30
dot icon15/02/2017
Confirmation statement made on 2017-02-05 with updates
dot icon25/01/2017
Director's details changed for Mr Paul Robert Bowley on 2017-01-24
dot icon24/01/2017
Director's details changed for Mr Marc Bradley on 2016-11-21
dot icon21/12/2016
Registration of charge 035057570008, created on 2016-12-16
dot icon06/10/2016
Full accounts made up to 2016-01-01
dot icon16/06/2016
Register(s) moved to registered inspection location 100 Barbirolli Square Manchester M2 3AB
dot icon16/06/2016
Register inspection address has been changed from C/O Hierons Llp 2 Chester Row London SW1W 9JH United Kingdom to 100 Barbirolli Square Manchester M2 3AB
dot icon13/04/2016
Termination of appointment of Shane Peter Kavanagh as a director on 2016-03-31
dot icon07/03/2016
Annual return made up to 2016-02-05 with full list of shareholders
dot icon13/11/2015
Auditor's resignation
dot icon24/07/2015
Full accounts made up to 2014-12-26
dot icon24/02/2015
Annual return made up to 2015-02-05 with full list of shareholders
dot icon24/02/2015
Register(s) moved to registered office address Tvp 2 300 Thames Valley Park Drive Reading Berkshire RG6 1PT
dot icon23/07/2014
Termination of appointment of Guy Kellner as a director on 2014-05-22
dot icon19/06/2014
Appointment of Mr Turlough Mcnamara as a director
dot icon19/06/2014
Appointment of Mr Shane Peter Kavanagh as a director
dot icon02/06/2014
Full accounts made up to 2013-12-27
dot icon28/02/2014
Annual return made up to 2014-02-05 with full list of shareholders
dot icon28/02/2014
Director's details changed for Marc Bradley on 2013-03-08
dot icon28/02/2014
Secretary's details changed for Marc Bradley on 2013-03-08
dot icon28/02/2014
Director's details changed for Guy Kellner on 2013-03-08
dot icon28/02/2014
Director's details changed for Alastair Dunbar Storey on 2013-03-08
dot icon21/01/2014
Satisfaction of charge 6 in full
dot icon23/12/2013
Appointment of Mr Paul Robert Bowley as a director
dot icon23/11/2013
Registration of charge 035057570007
dot icon05/07/2013
Full accounts made up to 2012-12-28
dot icon02/04/2013
Registered office address changed from the Waterfront 300 Thames Valley Park Drive Reading Berkshire RG6 1PT on 2013-04-02
dot icon21/02/2013
Annual return made up to 2013-02-05 with full list of shareholders
dot icon24/01/2013
Director's details changed for Alastair Dunbar Storey on 2012-11-28
dot icon18/07/2012
Full accounts made up to 2011-12-30
dot icon15/02/2012
Annual return made up to 2012-02-05 with full list of shareholders
dot icon14/02/2012
Register(s) moved to registered inspection location
dot icon14/02/2012
Register inspection address has been changed
dot icon14/02/2012
Director's details changed for Benedict Warner on 2012-02-14
dot icon14/02/2012
Termination of appointment of Christopher Mahony as a director
dot icon05/07/2011
Full accounts made up to 2010-12-31
dot icon28/04/2011
Annual return made up to 2011-02-05 with full list of shareholders
dot icon18/04/2011
Termination of appointment of William Baxter as a director
dot icon08/03/2011
Resolutions
dot icon25/02/2011
Particulars of a mortgage or charge / charge no: 6
dot icon24/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon09/12/2010
Termination of appointment of Hugo Warner as a director
dot icon01/10/2010
Appointment of Guy Kellner as a director
dot icon28/06/2010
Full accounts made up to 2009-12-25
dot icon26/05/2010
Termination of appointment of Keith Wilson as a director
dot icon05/02/2010
Annual return made up to 2010-02-05 with full list of shareholders
dot icon05/02/2010
Director's details changed for Hugo Warner on 2010-02-05
dot icon05/02/2010
Director's details changed for Benedict Warner on 2010-02-05
dot icon12/11/2009
Auditor's resignation
dot icon30/10/2009
Auditor's resignation
dot icon06/07/2009
Full accounts made up to 2008-12-31
dot icon17/02/2009
Return made up to 05/02/09; full list of members
dot icon01/09/2008
Full accounts made up to 2007-12-31
dot icon12/07/2008
Particulars of a mortgage or charge / charge no: 5
dot icon22/04/2008
Return made up to 05/02/08; full list of members
dot icon18/02/2008
Resolutions
dot icon18/02/2008
Resolutions
dot icon09/01/2008
New secretary appointed
dot icon09/01/2008
New director appointed
dot icon09/01/2008
New director appointed
dot icon09/01/2008
New director appointed
dot icon09/01/2008
New director appointed
dot icon02/01/2008
New director appointed
dot icon27/12/2007
Declaration of assistance for shares acquisition
dot icon27/12/2007
Declaration of assistance for shares acquisition
dot icon27/12/2007
Registered office changed on 27/12/07 from: 26 saint cross street london EC1N 8UH
dot icon27/12/2007
Accounting reference date shortened from 30/04/08 to 31/12/07
dot icon27/12/2007
Ad 14/12/07--------- £ si 300@1=300 £ ic 16312/16612
dot icon27/12/2007
Ad 14/12/07--------- £ si 1100@1=1100 £ ic 15212/16312
dot icon27/12/2007
Auditor's resignation
dot icon27/12/2007
Secretary resigned
dot icon27/12/2007
Director resigned
dot icon27/12/2007
Director resigned
dot icon27/12/2007
Resolutions
dot icon22/12/2007
Declaration of satisfaction of mortgage/charge
dot icon22/12/2007
Declaration of satisfaction of mortgage/charge
dot icon22/12/2007
Declaration of satisfaction of mortgage/charge
dot icon18/12/2007
Particulars of mortgage/charge
dot icon29/08/2007
Accounts for a medium company made up to 2007-04-26
dot icon19/02/2007
Return made up to 05/02/07; no change of members
dot icon09/08/2006
Full accounts made up to 2006-04-27
dot icon23/03/2006
Return made up to 05/02/06; no change of members
dot icon22/12/2005
Full accounts made up to 2005-04-28
dot icon30/06/2005
New director appointed
dot icon09/03/2005
Return made up to 05/02/05; full list of members
dot icon09/03/2005
Director resigned
dot icon28/01/2005
Full accounts made up to 2004-05-01
dot icon09/11/2004
Director resigned
dot icon08/04/2004
Miscellaneous
dot icon24/03/2004
Return made up to 05/02/04; no change of members
dot icon04/03/2004
Full accounts made up to 2003-05-01
dot icon15/08/2003
Ad 05/04/03-26/05/03 £ si 669@1=669 £ ic 14543/15212
dot icon16/06/2003
Registered office changed on 16/06/03 from: second floor 47 farringdon road london EC1M 3JB
dot icon24/03/2003
Return made up to 05/02/03; no change of members
dot icon22/03/2003
Particulars of mortgage/charge
dot icon16/01/2003
Particulars of mortgage/charge
dot icon04/12/2002
Director resigned
dot icon18/11/2002
Accounts for a small company made up to 2002-04-30
dot icon05/08/2002
Ad 03/04/02-04/04/02 £ si 384@1=384 £ ic 14159/14543
dot icon14/03/2002
Return made up to 05/02/02; full list of members
dot icon30/01/2002
New director appointed
dot icon24/01/2002
New director appointed
dot icon02/01/2002
New director appointed
dot icon21/12/2001
Ad 09/11/01--------- £ si 3688@1=3688 £ ic 10471/14159
dot icon19/12/2001
Accounts for a small company made up to 2001-04-30
dot icon23/11/2001
Resolutions
dot icon23/11/2001
Resolutions
dot icon09/07/2001
Ad 21/06/01--------- £ si 471@1=471 £ ic 10000/10471
dot icon09/07/2001
Nc inc already adjusted 21/06/01
dot icon09/07/2001
Resolutions
dot icon09/07/2001
Resolutions
dot icon21/02/2001
Accounts for a small company made up to 2000-04-30
dot icon16/02/2001
Return made up to 05/02/01; full list of members
dot icon14/02/2000
Return made up to 05/02/00; full list of members
dot icon09/02/2000
Director resigned
dot icon02/12/1999
Director resigned
dot icon30/11/1999
Accounts for a small company made up to 1999-04-30
dot icon17/08/1999
Registered office changed on 17/08/99 from: 116 st john street london EC1V 4JS
dot icon03/04/1999
Ad 01/02/99--------- £ si 9998@1
dot icon03/04/1999
Ad 01/02/99--------- £ si 9998@1
dot icon19/03/1999
Particulars of mortgage/charge
dot icon09/03/1999
Return made up to 05/02/99; full list of members
dot icon18/01/1999
Registered office changed on 18/01/99 from: klaco house 28-30 st johns square london EC1M 4BA
dot icon18/01/1999
Accounting reference date extended from 28/02/99 to 30/04/99
dot icon01/09/1998
New director appointed
dot icon21/08/1998
Certificate of change of name
dot icon05/06/1998
New director appointed
dot icon11/05/1998
New director appointed
dot icon11/03/1998
New secretary appointed
dot icon11/03/1998
New director appointed
dot icon06/03/1998
Secretary resigned
dot icon06/03/1998
Director resigned
dot icon06/03/1998
Registered office changed on 06/03/98 from: international house 31 church road, hendon london NW4 4EB
dot icon05/02/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
25/12/2024
dot iconNext confirmation date
05/02/2027
dot iconLast change occurred
25/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
25/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bradley, Marc
Director
14/12/2007 - Present
71
Cox, Stephen Charles
Director
01/07/2025 - Present
5
Mahony, Christopher Noel
Director
14/12/2007 - 01/03/2011
19
Warner, Benedict
Director
05/02/1998 - Present
6
Mahony, Christopher Noel
Director
21/04/2023 - Present
19

Persons with Significant Control

0

No PSC data available.

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 BENUGO LIMITED

BENUGO LIMITED is an(a) Active company incorporated on 05/02/1998 with the registered office located at 300 Thames Valley Park Drive, Reading RG6 1PT. There are currently 5 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 BENUGO LIMITED?

toggle

BENUGO LIMITED is currently Active. It was registered on 05/02/1998 .

Where is BENUGO LIMITED located?

toggle

BENUGO LIMITED is registered at 300 Thames Valley Park Drive, Reading RG6 1PT.

What does BENUGO LIMITED do?

toggle

BENUGO LIMITED operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

What is the latest filing for BENUGO LIMITED?

toggle

The latest filing was on 13/03/2026: Registration of charge 035057570011, created on 2026-03-13.