UKBizDB.co.uk

BENJAMIN PRIEST LIMITED

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

This company is commonly known as Benjamin Priest Limited. The company was founded 73 years ago and was given the registration number 00489758. The firm's registered office is in KETTERING. You can find them at C/o The Alumasc Group Plc, Station Road Burton Latimer, Kettering, Northamptonshire. This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..

Company Information

Name:BENJAMIN PRIEST LIMITED
Company Number:00489758
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 December 1950
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25990 - Manufacture of other fabricated metal products n.e.c.
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:C/o The Alumasc Group Plc, Station Road Burton Latimer, Kettering, Northamptonshire, NN15 5JP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O The Alumasc Group Plc, Station Road Burton Latimer, Kettering, NN15 5JP

Secretary12 November 2019Active
C/O The Alumasc Group Plc, Station Road Burton Latimer, Kettering, NN15 5JP

Director12 November 2019Active
C/O The Alumasc Group Plc, Station Road Burton Latimer, Kettering, NN15 5JP

Director15 November 2021Active
C/O The Alumasc Group Plc, Station Road Burton Latimer, Kettering, NN15 5JP

Director02 January 2002Active
C/O The Alumasc Group Plc, Station Road Burton Latimer, Kettering, NN15 5JP

Secretary25 May 2018Active
9 Hodnet Close, East Hunsbury, Northampton, NN4 0XY

Secretary28 January 1997Active
C/O The Alumasc Group Plc, Station Road Burton Latimer, Kettering, NN15 5JP

Secretary14 September 2018Active
C/O The Alumasc Group Plc, Station Road Burton Latimer, Kettering, NN15 5JP

Secretary02 October 2006Active
7 Old Ham Lane, Stourbridge, DY9 0UW

Secretary-Active
The Willows Belbroughton Road, Clent, Stourbridge, DY9 9RA

Secretary01 December 1993Active
Tilbrook Mill Farmhouse, Lower Dean, Huntingdon, PE28 0LH

Secretary07 April 1999Active
6 Church Way, Denton, Northampton, NN7 1DG

Secretary10 September 1996Active
Four Winds 24 Coundon Green, Coventry, CV6 2AL

Director-Active
Cleomack, 4 Cuddington Court The Green Cuddington, Aylesbury, HP18 0DT

Director30 November 1996Active
Hill View Cottage, Stoney Ley, Broadwas-On-Teme, WR6 5NG

Director06 January 1994Active
92 Honeybourne Road, Halesowen, B63 3HD

Director-Active
44 Crosshill Road, Harts Dale New York, Usa,

Director-Active
29 High Street, Meldreth, Royston, SG8 6JU

Director-Active
6 Ford Lane, Old Greenwich, Usa, FOREIGN

Director-Active
9 High Clere Drive, Bewdley, DY12 2EZ

Director06 January 1994Active
4 Richmond Court, Ashton Keynes, Swindon, SN6 6PP

Director-Active
24 Rowan Road, Shoal Hill, Cannock, WS11 1JJ

Director28 April 1992Active
C/O The Alumasc Group Plc, Station Road Burton Latimer, Kettering, NN15 5JP

Director14 June 2018Active
C/O The Alumasc Group Plc, Station Road Burton Latimer, Kettering, NN15 5JP

Director02 October 2006Active
C/O The Alumasc Group Plc, Station Road Burton Latimer, Kettering, NN15 5JP

Director30 November 1996Active
45 Main Street, Walsall, WS9 9DX

Director-Active
7 Lodge Close, Walsall, WS5 3JZ

Director-Active
Brookhouses Lane Head Road, Little Hayfield, High Peak, SK22 2NS

Director30 November 1996Active
Goodwood 81 Belbroughton Road, Blakedown, Kidderminster, DY10 3JJ

Director-Active
April Wood, Windrow Lane New Canaan Connecticut, Usa, FOREIGN

Director-Active
Tilbrook Mill Farmhouse, Lower Dean, Huntingdon, PE28 0LH

Director10 September 1996Active
117 Settlers Farm Road, Monroe Connecticut, Usa, FOREIGN

Director-Active
Heath Edge House, 29 Alma Lane, Farnham, GU9 0LJ

Director06 February 1995Active
Home Farm, Jeyes Close, Moulton, NN3 7GH

Director30 November 1996Active
Mid-Way House, Grooms Lane, Kemberton, Shifnal, TF11 9LS

Director28 April 1992Active

People with Significant Control

The Alumasc Group Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Station Road, Burton Latimer, Kettering, England, NN15 5JP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-29Accounts

Accounts with accounts type full.

Download
2023-08-30Confirmation statement

Confirmation statement with no updates.

Download
2022-12-19Accounts

Accounts with accounts type full.

Download
2022-08-31Confirmation statement

Confirmation statement with no updates.

Download
2021-12-03Accounts

Accounts with accounts type full.

Download
2021-11-15Officers

Appoint person director company with name date.

Download
2021-08-31Confirmation statement

Confirmation statement with no updates.

Download
2021-01-18Accounts

Accounts with accounts type full.

Download
2020-09-01Confirmation statement

Confirmation statement with no updates.

Download
2020-02-20Officers

Termination director company with name termination date.

Download
2020-01-29Officers

Change person director company with change date.

Download
2020-01-03Accounts

Accounts with accounts type full.

Download
2019-11-14Officers

Appoint person secretary company with name date.

Download
2019-11-13Officers

Appoint person director company with name date.

Download
2019-11-13Officers

Termination secretary company with name termination date.

Download
2019-09-03Confirmation statement

Confirmation statement with no updates.

Download
2019-05-13Officers

Termination director company with name termination date.

Download
2019-04-03Accounts

Accounts with accounts type full.

Download
2019-02-26Officers

Termination director company with name termination date.

Download
2018-09-27Officers

Appoint person secretary company with name date.

Download
2018-09-26Officers

Termination secretary company with name termination date.

Download
2018-09-24Confirmation statement

Confirmation statement with no updates.

Download
2018-08-02Officers

Change person director company with change date.

Download
2018-06-14Officers

Appoint person director company with name date.

Download
2018-05-31Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.