BENWELDSECURE LTD

Register to unlock more data on OkredoRegister

BENWELDSECURE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07639343

Incorporation date

18/05/2011

Size

Small

Contacts

Registered address

Registered address

26 The Business Centre, Molly Millars Lane, Wokingham, Berkshire RG41 2QYCopy
copy info iconCopy
See on map
Latest events (Record since 18/05/2011)
dot icon31/12/2025
Accounts for a small company made up to 2025-03-31
dot icon18/09/2025
Confirmation statement made on 2025-09-17 with no updates
dot icon18/09/2025
Director's details changed for Mr Marko Popov on 2022-01-03
dot icon23/12/2024
Accounts for a small company made up to 2024-03-31
dot icon19/09/2024
Confirmation statement made on 2024-09-17 with no updates
dot icon22/12/2023
Accounts for a small company made up to 2023-03-31
dot icon19/10/2023
Confirmation statement made on 2023-09-17 with no updates
dot icon05/06/2023
Appointment of Mr John Barty as a director on 2023-05-23
dot icon22/12/2022
Appointment of Kilvington Johnston as a secretary on 2021-12-20
dot icon21/12/2022
Accounts for a small company made up to 2022-03-31
dot icon26/09/2022
Confirmation statement made on 2022-09-17 with updates
dot icon15/08/2022
Notification of Surelock Mcgill Limited as a person with significant control on 2021-09-30
dot icon15/08/2022
Cessation of Benweld Holdings Limited as a person with significant control on 2021-09-30
dot icon23/05/2022
Registration of charge 076393430005, created on 2022-05-19
dot icon11/01/2022
Appointment of Mr Marko Popov as a director on 2022-01-03
dot icon11/01/2022
Termination of appointment of Annette Bambrook as a director on 2021-12-20
dot icon06/10/2021
Confirmation statement made on 2021-09-17 with updates
dot icon16/07/2021
Current accounting period extended from 2021-12-31 to 2022-03-31
dot icon21/04/2021
Change of details for Benweld Holdings Limited as a person with significant control on 2021-04-21
dot icon21/04/2021
Appointment of Mr. Stephen John Mcgill as a director on 2021-04-21
dot icon21/04/2021
Registered office address changed from Unit 14a Hartlebury Trading Estate Hartlebury Kidderminster DY10 4JB to 26 the Business Centre Molly Millars Lane Wokingham Berkshire RG41 2QY on 2021-04-21
dot icon21/04/2021
Appointment of Mr Robert Hartwell as a director on 2021-04-21
dot icon21/04/2021
Appointment of Mr David Roy Milne as a director on 2021-04-21
dot icon21/04/2021
Appointment of Mr John Mcgill as a director on 2021-04-21
dot icon21/04/2021
Appointment of Mrs Annette Bambrook as a director on 2021-04-21
dot icon21/04/2021
Termination of appointment of Nathan Kelsey as a director on 2021-04-21
dot icon21/04/2021
Termination of appointment of Andrew John Smith as a director on 2021-04-21
dot icon21/04/2021
Termination of appointment of Lyndsey Anne Smith as a director on 2021-04-21
dot icon20/04/2021
Total exemption full accounts made up to 2020-12-31
dot icon07/04/2021
Director's details changed for Mrs Lyndsey Anne Smith on 2021-04-07
dot icon07/04/2021
Director's details changed for Mr Andrew John Smith on 2021-04-07
dot icon23/09/2020
Confirmation statement made on 2020-09-17 with no updates
dot icon04/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon02/06/2020
Satisfaction of charge 076393430003 in full
dot icon26/11/2019
Satisfaction of charge 076393430004 in full
dot icon17/09/2019
Confirmation statement made on 2019-09-17 with updates
dot icon17/09/2019
Notification of Benweld Holdings Limited as a person with significant control on 2019-06-03
dot icon17/09/2019
Cessation of Andrew John Smith as a person with significant control on 2019-06-03
dot icon17/09/2019
Cessation of Nathan Kelsey as a person with significant control on 2019-06-03
dot icon10/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon25/06/2019
Satisfaction of charge 076393430002 in full
dot icon14/05/2019
Purchase of own shares.
dot icon18/03/2019
Termination of appointment of John Cooper Darwent as a director on 2019-03-14
dot icon21/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon21/09/2018
Confirmation statement made on 2018-09-19 with updates
dot icon21/09/2018
Notification of Nathan Kelsey as a person with significant control on 2018-09-19
dot icon16/07/2018
Confirmation statement made on 2018-05-18 with no updates
dot icon06/01/2018
Satisfaction of charge 1 in full
dot icon22/12/2017
Registration of charge 076393430004, created on 2017-12-21
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon22/06/2017
Confirmation statement made on 2017-05-18 with updates
dot icon22/09/2016
Termination of appointment of Gordon Maxwell Robinson as a director on 2016-09-21
dot icon30/07/2016
Registration of charge 076393430003, created on 2016-07-26
dot icon30/06/2016
Annual return made up to 2016-05-18 with full list of shareholders
dot icon23/05/2016
Registration of charge 076393430002, created on 2016-05-13
dot icon19/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon10/02/2016
Previous accounting period shortened from 2016-05-31 to 2015-12-31
dot icon04/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon22/05/2015
Annual return made up to 2015-05-18 with full list of shareholders
dot icon13/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon07/11/2014
Appointment of Mr Gordon Maxwell Robinson as a director on 2014-11-07
dot icon01/08/2014
Annual return made up to 2014-05-18 with full list of shareholders
dot icon26/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon19/06/2013
Annual return made up to 2013-05-18 with full list of shareholders
dot icon08/10/2012
Total exemption small company accounts made up to 2012-05-31
dot icon25/09/2012
Appointment of Mrs Lyndsey Smith as a director
dot icon18/06/2012
Annual return made up to 2012-05-18 with full list of shareholders
dot icon18/06/2012
Director's details changed for Mr Nathan Kelsey on 2012-01-01
dot icon14/07/2011
Particulars of a mortgage or charge / charge no: 1
dot icon23/06/2011
Statement of capital following an allotment of shares on 2011-05-18
dot icon18/05/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon3 *

* during past year

Number of employees

20
2023
change arrow icon-40.54 % *

* during past year

Cash in Bank

£104,739.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
17/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
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)
2022
17
550.04K
-
0.00
176.16K
-
2023
20
125.47K
-
0.00
104.74K
-
2023
20
125.47K
-
0.00
104.74K
-

Employees

2023

Employees

20 Ascended18 % *

Net Assets(GBP)

125.47K £Descended-77.19 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

104.74K £Descended-40.54 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcgill, John
Director
21/04/2021 - Present
15
Bambrook, Annette
Director
21/04/2021 - 20/12/2021
11
Kelsey, Nathan
Director
18/05/2011 - 21/04/2021
7
Robinson, Gordon Maxwell
Director
07/11/2014 - 21/09/2016
5
Darwent, John Cooper
Director
18/05/2011 - 14/03/2019
3

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

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About BENWELDSECURE LTD

BENWELDSECURE LTD is an(a) Active company incorporated on 18/05/2011 with the registered office located at 26 The Business Centre, Molly Millars Lane, Wokingham, Berkshire RG41 2QY. There are currently 7 active directors according to the latest confirmation statement. Number of employees 20 according to last financial statements.

Frequently Asked Questions

What is the current status of BENWELDSECURE LTD?

toggle

BENWELDSECURE LTD is currently Active. It was registered on 18/05/2011 .

Where is BENWELDSECURE LTD located?

toggle

BENWELDSECURE LTD is registered at 26 The Business Centre, Molly Millars Lane, Wokingham, Berkshire RG41 2QY.

What does BENWELDSECURE LTD do?

toggle

BENWELDSECURE LTD operates in the Manufacture of doors and windows of metal (25.12 - SIC 2007) sector.

How many employees does BENWELDSECURE LTD have?

toggle

BENWELDSECURE LTD had 20 employees in 2023.

What is the latest filing for BENWELDSECURE LTD?

toggle

The latest filing was on 31/12/2025: Accounts for a small company made up to 2025-03-31.