Warning: file_put_contents(c/74e1b6961cac7a2cb831145c7e904a2a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Benbecula Group Ltd, NE6 3QS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BENBECULA GROUP LTD

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

This company is commonly known as Benbecula Group Ltd. The company was founded 7 years ago and was given the registration number 10441848. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Benbecula Office, Wincomblee Road, Newcastle Upon Tyne, Tyne And Wear. This company's SIC code is 64202 - Activities of production holding companies.

Company Information

Name:BENBECULA GROUP LTD
Company Number:10441848
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 October 2016
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64202 - Activities of production holding companies

Office Address & Contact

Registered Address:Benbecula Office, Wincomblee Road, Newcastle Upon Tyne, Tyne And Wear, England, NE6 3QS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Benbecula Office, Wincomblee Road, Newcastle Upon Tyne, England, NE6 3QS

Director17 February 2020Active
Benbecula Office, Wincomblee Road, Newcastle Upon Tyne, England, NE6 3QS

Director01 October 2019Active
Benbecula Office, Wincomblee Road, Newcastle Upon Tyne, England, NE6 3QS

Director24 October 2016Active
Benbecula Office, Wincomblee Road, Newcastle Upon Tyne, England, NE6 3QS

Director06 October 2017Active
Benbecula Office, Wincomblee Road, Newcastle Upon Tyne, England, NE6 3QS

Director29 November 2021Active
5, Grove Park Square, Gosforth, Newcastle Upon Tyne, United Kingdom, NE3 1BN

Director24 October 2016Active
5, Grove Park Square, Gosforth, Newcastle Upon Tyne, United Kingdom, NE3 1BN

Director24 October 2016Active

People with Significant Control

Mrs Amanda Santina Flora Macdonald
Notified on:06 October 2017
Status:Active
Date of birth:December 1969
Nationality:British
Country of residence:England
Address:Benbecula Office, Wincomblee Road, Newcastle Upon Tyne, England, NE6 3QS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Alasdair Macdonald
Notified on:06 October 2017
Status:Active
Date of birth:January 1965
Nationality:British
Country of residence:England
Address:Benbecula Office, Wincomblee Road, Newcastle Upon Tyne, England, NE6 3QS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Amanda Santina Flora Macdonald
Notified on:06 October 2017
Status:Active
Date of birth:December 1969
Nationality:British
Country of residence:United Kingdom
Address:5, Grove Park Square, Newcastle Upon Tyne, United Kingdom, NE3 1BN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Peter Reece
Notified on:06 October 2017
Status:Active
Date of birth:June 1961
Nationality:British
Country of residence:England
Address:Benbecula Office, Wincomblee Road, Newcastle Upon Tyne, England, NE6 3QS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Susan Elizabeth Reece
Notified on:06 October 2017
Status:Active
Date of birth:January 1961
Nationality:British
Country of residence:England
Address:Benbecula Office, Wincomblee Road, Newcastle Upon Tyne, England, NE6 3QS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Alasdair Macdonald
Notified on:24 October 2016
Status:Active
Date of birth:January 1965
Nationality:British
Country of residence:United Kingdom
Address:5, Grove Park Square, Newcastle Upon Tyne, United Kingdom, NE3 1BN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Christopher Scott Thompson
Notified on:24 October 2016
Status:Active
Date of birth:September 1956
Nationality:British
Country of residence:United Kingdom
Address:5, Grove Park Square, Newcastle Upon Tyne, United Kingdom, NE3 1BN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Christopher John Gill
Notified on:24 October 2016
Status:Active
Date of birth:June 1962
Nationality:British
Country of residence:United Kingdom
Address:5, Grove Park Square, Newcastle Upon Tyne, United Kingdom, NE3 1BN
Nature of control:
  • Ownership of shares 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-31Confirmation statement

Confirmation statement with no updates.

Download
2023-08-29Accounts

Accounts with accounts type total exemption full.

Download
2022-10-17Confirmation statement

Confirmation statement with no updates.

Download
2022-08-26Accounts

Accounts with accounts type total exemption full.

Download
2021-11-30Officers

Appoint person director company with name date.

Download
2021-10-13Confirmation statement

Confirmation statement with updates.

Download
2021-09-13Accounts

Accounts with accounts type total exemption full.

Download
2021-02-28Accounts

Accounts with accounts type total exemption full.

Download
2021-01-13Persons with significant control

Cessation of a person with significant control.

Download
2021-01-13Persons with significant control

Cessation of a person with significant control.

Download
2020-12-16Accounts

Change account reference date company current shortened.

Download
2020-11-02Confirmation statement

Confirmation statement with no updates.

Download
2020-02-21Officers

Appoint person director company with name date.

Download
2020-01-17Accounts

Accounts with accounts type total exemption full.

Download
2019-12-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-28Confirmation statement

Confirmation statement with no updates.

Download
2019-10-24Confirmation statement

Confirmation statement with no updates.

Download
2019-10-02Officers

Appoint person director company with name date.

Download
2019-02-05Address

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

Download
2019-01-31Accounts

Accounts with accounts type total exemption full.

Download
2018-12-24Resolution

Resolution.

Download
2018-10-26Confirmation statement

Confirmation statement with updates.

Download
2018-04-24Capital

Capital alter shares subdivision.

Download
2018-04-19Resolution

Resolution.

Download
2017-12-20Address

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

Download

Copyright © 2024. All rights reserved.