UKBizDB.co.uk

BENSON PARK LIMITED

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

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.

Company Information

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:
  • 10130 - Production of meat and poultry meat products

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Crane Court, Hesslewood Office Park, Ferriby Road, Hessle, England, HU13 0PA

Secretary01 August 2017Active
Crane Court, Hesslewood Office Park, Ferriby Road, Hessle, England, HU13 0PA

Director22 October 2014Active
Crane Court, Hesslewood Office Park, Ferriby Road, Hessle, England, HU13 0PA

Director22 October 2014Active
8 Potterdale Drive, Little Weighton, Cottingham, HU20 3UX

Secretary09 August 2002Active
Weeton House, 31a West End, Walkington, Beverley, HU17 8SX

Secretary01 September 2005Active
Mulberry House, Seven Corners Lane, Beverley, HU17 7AJ

Secretary01 September 2005Active
74, Helsinki Road, Sutton Fields Industrial Estate, Hull, HU7 0YW

Secretary22 October 2014Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary09 August 2002Active
Weeton House, 31a West End, Walkington, Beverley, HU17 8SX

Director09 August 2002Active
Crane Court, Hesslewood Office Park, Ferriby Road, Hessle, England, HU13 0PA

Director22 October 2014Active
Crane Court, Hesslewood Office Park, Ferriby Road, Hessle, England, HU13 0PA

Director01 February 2012Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director09 August 2002Active
Mulberry House,, Seven Corners Lane, Beverley, HU17 7AJ

Director09 August 2002Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Significant influence or control as firm

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
2023-10-15Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-15Accounts

Legacy.

Download
2023-10-05Officers

Termination director company with name termination date.

Download
2023-10-05Officers

Termination director company with name termination date.

Download
2023-08-08Other

Legacy.

Download
2023-08-08Other

Legacy.

Download
2023-05-12Confirmation statement

Confirmation statement with no updates.

Download
2022-12-12Accounts

Accounts with accounts type full.

Download
2022-05-16Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type full.

Download
2021-07-01Confirmation statement

Confirmation statement with no updates.

Download
2021-02-20Accounts

Accounts with accounts type full.

Download
2020-05-19Confirmation statement

Confirmation statement with no updates.

Download
2020-04-07Officers

Termination director company with name termination date.

Download
2019-12-16Accounts

Accounts with accounts type full.

Download
2019-05-23Confirmation statement

Confirmation statement with no updates.

Download
2019-01-29Officers

Change person director company with change date.

Download
2019-01-28Officers

Change person secretary company with change date.

Download
2019-01-28Officers

Change person director company with change date.

Download
2019-01-28Officers

Change person director company with change date.

Download
2019-01-28Officers

Change person secretary company with change date.

Download
2019-01-28Address

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

Download
2019-01-25Officers

Change person director company with change date.

Download
2019-01-25Officers

Change person director company with change date.

Download
2019-01-05Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.