This company is commonly known as Benson Park Limited. The company was founded 21 years ago and was given the registration number 04508360. The firm's registered office is in HESSLE. You can find them at Crane Court Hesslewood Office Park, Ferriby Road, Hessle, . This company's SIC code is 10130 - Production of meat and poultry meat products.
Name | : | BENSON PARK LIMITED |
---|---|---|
Company Number | : | 04508360 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 August 2002 |
End of financial year | : | 25 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Crane Court Hesslewood Office Park, Ferriby Road, Hessle, England, HU13 0PA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Crane Court, Hesslewood Office Park, Ferriby Road, Hessle, England, HU13 0PA | Secretary | 01 August 2017 | Active |
Crane Court, Hesslewood Office Park, Ferriby Road, Hessle, England, HU13 0PA | Director | 22 October 2014 | Active |
Crane Court, Hesslewood Office Park, Ferriby Road, Hessle, England, HU13 0PA | Director | 22 October 2014 | Active |
8 Potterdale Drive, Little Weighton, Cottingham, HU20 3UX | Secretary | 09 August 2002 | Active |
Weeton House, 31a West End, Walkington, Beverley, HU17 8SX | Secretary | 01 September 2005 | Active |
Mulberry House, Seven Corners Lane, Beverley, HU17 7AJ | Secretary | 01 September 2005 | Active |
74, Helsinki Road, Sutton Fields Industrial Estate, Hull, HU7 0YW | Secretary | 22 October 2014 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 09 August 2002 | Active |
Weeton House, 31a West End, Walkington, Beverley, HU17 8SX | Director | 09 August 2002 | Active |
Crane Court, Hesslewood Office Park, Ferriby Road, Hessle, England, HU13 0PA | Director | 22 October 2014 | Active |
Crane Court, Hesslewood Office Park, Ferriby Road, Hessle, England, HU13 0PA | Director | 01 February 2012 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 09 August 2002 | Active |
Mulberry House,, Seven Corners Lane, Beverley, HU17 7AJ | Director | 09 August 2002 | Active |
Cranswick Country Foods Plc | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 74, 74 Helsinki Road, Hull, England, HU7 0WY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-15 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-10-15 | Accounts | Legacy. | Download |
2023-10-05 | Officers | Termination director company with name termination date. | Download |
2023-10-05 | Officers | Termination director company with name termination date. | Download |
2023-08-08 | Other | Legacy. | Download |
2023-08-08 | Other | Legacy. | Download |
2023-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-12 | Accounts | Accounts with accounts type full. | Download |
2022-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-22 | Accounts | Accounts with accounts type full. | Download |
2021-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-20 | Accounts | Accounts with accounts type full. | Download |
2020-05-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-07 | Officers | Termination director company with name termination date. | Download |
2019-12-16 | Accounts | Accounts with accounts type full. | Download |
2019-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-29 | Officers | Change person director company with change date. | Download |
2019-01-28 | Officers | Change person secretary company with change date. | Download |
2019-01-28 | Officers | Change person director company with change date. | Download |
2019-01-28 | Officers | Change person director company with change date. | Download |
2019-01-28 | Officers | Change person secretary company with change date. | Download |
2019-01-28 | Address | Change registered office address company with date old address new address. | Download |
2019-01-25 | Officers | Change person director company with change date. | Download |
2019-01-25 | Officers | Change person director company with change date. | Download |
2019-01-05 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.