UKBizDB.co.uk

BENECOL LIMITED

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

This company is commonly known as Benecol Limited. The company was founded 9 years ago and was given the registration number 09062361. The firm's registered office is in BRENTFORD. You can find them at The Mille, 1000 Great West Road, Brentford, . This company's SIC code is 10890 - Manufacture of other food products n.e.c..

Company Information

Name:BENECOL LIMITED
Company Number:09062361
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 May 2014
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 10890 - Manufacture of other food products n.e.c.

Office Address & Contact

Registered Address:The Mille, 1000 Great West Road, Brentford, United Kingdom, TW8 9DW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Mille, 1000 Great West Road, Brentford, United Kingdom, TW8 9DW

Director18 April 2023Active
The Mille, 1000 Great West Road, Brentford, United Kingdom, TW8 9DW

Director22 September 2021Active
The Mille, 1000 Great West Road, Brentford, United Kingdom, TW8 9DW

Director29 May 2014Active
Foxs Confectionery Limited, Sunningdale Road, Braunstone, Leicester, United Kingdom, LE3 1UE

Director02 March 2015Active
The Mille, 1000 Great West Road, Brentford, United Kingdom, TW8 9DW

Director09 May 2018Active
The Mille, 1000 Great West Road, Brentford, United Kingdom, TW8 9DW

Director31 October 2018Active
The Mille, 1000 Great West Road, Brentford, United Kingdom, TW8 9DW

Director02 March 2015Active
Fox’S Confectionery Limited, Sunningdale Road, Braunstone, Leicester, United Kingdom, LE3 1UE

Director15 March 2016Active
Foxs Confectionery Limited, Sunningdale Road, Braunstone, Leicester, United Kingdom, LE3 1UE

Director29 May 2014Active
The Mille, 1000 Great West Road, Brentford, United Kingdom, TW8 9DW

Director01 April 2019Active
The Mille, 1000 Great West Road, Brentford, United Kingdom, TW8 9DW

Director31 October 2018Active

People with Significant Control

Raisio Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:4, The Switchback, Gardner Road, Maidenhead, England, SL6 7RJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-02-06Accounts

Accounts with accounts type full.

Download
2023-06-06Officers

Appoint person director company with name date.

Download
2023-06-06Officers

Termination director company with name termination date.

Download
2023-05-30Confirmation statement

Confirmation statement with no updates.

Download
2022-10-10Accounts

Accounts with accounts type full.

Download
2022-06-09Confirmation statement

Confirmation statement with no updates.

Download
2021-12-10Accounts

Accounts with accounts type full.

Download
2021-09-24Officers

Termination director company with name termination date.

Download
2021-09-24Officers

Appoint person director company with name date.

Download
2021-06-30Confirmation statement

Confirmation statement with no updates.

Download
2021-01-06Accounts

Accounts with accounts type full.

Download
2020-06-02Confirmation statement

Confirmation statement with no updates.

Download
2019-10-11Accounts

Accounts with accounts type full.

Download
2019-06-18Confirmation statement

Confirmation statement with no updates.

Download
2019-04-09Officers

Termination director company with name termination date.

Download
2019-04-09Officers

Appoint person director company with name date.

Download
2018-11-12Officers

Termination director company with name termination date.

Download
2018-11-12Officers

Termination director company with name termination date.

Download
2018-11-12Officers

Appoint person director company with name date.

Download
2018-11-12Officers

Appoint person director company with name date.

Download
2018-10-23Accounts

Accounts with accounts type full.

Download
2018-06-12Confirmation statement

Confirmation statement with no updates.

Download
2018-05-14Officers

Appoint person director company with name date.

Download
2018-05-11Officers

Termination director company with name termination date.

Download
2018-03-01Address

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

Download

Copyright © 2024. All rights reserved.