UKBizDB.co.uk

BENASH FARMS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Benash Farms Limited. The company was founded 45 years ago and was given the registration number 01384569. The firm's registered office is in MELKSHAM. You can find them at Wessex House, Challeymead Business Park, Melksham, Wiltshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:BENASH FARMS LIMITED
Company Number:01384569
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 August 1978
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Wessex House, Challeymead Business Park, Melksham, Wiltshire, SN12 8BU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2 Greenways Business Park, Bellinger Close, Chippenham, England, SN15 1BN

Director-Active
Unit 2 Greenways Business Park, Bellinger Close, Chippenham, England, SN15 1BN

Director24 May 2023Active
College Farm, Upper Denford, Hungerford, RG17 0PD

Secretary-Active
Unit 2 Greenways Business Park, Bellinger Close, Chippenham, England, SN15 1BN

Secretary01 October 2010Active
College Farm, Upper Denford, Hungerford, RG17 0PD

Director-Active
College Farm, Upper Denford, Hungerford, RG17 0PD

Director-Active
Flat 4, Blake House, Kingsbury Street, Marlborough, SN8 1HU

Director-Active

People with Significant Control

Liddiard Property Holdings Ltd
Notified on:23 January 2023
Status:Active
Country of residence:England
Address:C/O Old Mill Accountancy, Unit 2 Bellinger Close, Chippenham, England, SN15 1BN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Beatrice Kate Robinson
Notified on:06 April 2016
Status:Active
Date of birth:October 1962
Nationality:British
Country of residence:England
Address:Kates Cottage, 7 Park Street, Hungerford, England, RG17 0EF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard Simon William Liddiard
Notified on:06 April 2016
Status:Active
Date of birth:January 1955
Nationality:British
Country of residence:England
Address:Northfield Farmhouse, Wantage Road, Hungerford, England, RG17 7DQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-06-27Officers

Appoint person director company with name date.

Download
2023-06-26Accounts

Accounts with accounts type total exemption full.

Download
2023-05-03Confirmation statement

Confirmation statement with updates.

Download
2023-05-03Persons with significant control

Cessation of a person with significant control.

Download
2023-05-03Persons with significant control

Change to a person with significant control.

Download
2023-05-03Officers

Change person director company with change date.

Download
2023-02-06Resolution

Resolution.

Download
2023-02-06Capital

Capital name of class of shares.

Download
2023-01-23Persons with significant control

Notification of a person with significant control.

Download
2023-01-23Persons with significant control

Cessation of a person with significant control.

Download
2023-01-23Officers

Termination secretary company with name termination date.

Download
2023-01-23Officers

Termination director company with name termination date.

Download
2023-01-19Gazette

Gazette filings brought up to date.

Download
2023-01-18Accounts

Accounts with accounts type total exemption full.

Download
2022-11-29Gazette

Gazette notice compulsory.

Download
2022-10-06Confirmation statement

Confirmation statement with updates.

Download
2022-08-24Officers

Change person director company with change date.

Download
2022-08-24Officers

Change person director company with change date.

Download
2022-08-24Persons with significant control

Change to a person with significant control.

Download
2022-08-24Persons with significant control

Change to a person with significant control.

Download
2022-08-17Persons with significant control

Change to a person with significant control.

Download
2022-08-17Persons with significant control

Change to a person with significant control.

Download
2021-10-29Address

Change registered office address company with date old address new address.

Download
2021-10-22Address

Change registered office address company with date old address new address.

Download
2021-09-28Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.