UKBizDB.co.uk

BENSON WOOD LIMITED

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

This company is commonly known as Benson Wood Limited. The company was founded 22 years ago and was given the registration number 04414887. The firm's registered office is in BILLINGHAM. You can find them at Unit 21 Belasis Court, Belasis Hall Technology Park, Billingham, . This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:BENSON WOOD LIMITED
Company Number:04414887
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 April 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities

Office Address & Contact

Registered Address:Unit 21 Belasis Court, Belasis Hall Technology Park, Billingham, United Kingdom, TS23 4AZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 21, Belasis Court, Belasis Hall Technology Park, Billingham, United Kingdom, TS23 4AZ

Director07 April 2022Active
Unit 21, Belasis Court, Belasis Hall Technology Park, Billingham, United Kingdom, TS23 4AZ

Director03 April 2013Active
Unit 3e, Enterprise House, Valley Street North, Darlington, United Kingdom, DL1 1GY

Director07 April 2022Active
650 Yarm Road, Eaglescliffe, Stockton On Tees, TS16 0DH

Secretary11 April 2002Active
Town Farm House, 3 Church View, Bishopton, Stockton On Tees, England, TS21 1HB

Secretary01 June 2003Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary11 April 2002Active
650 Yarm Road, Eaglescliffe, Stockton On Tees, TS16 0DH

Director11 April 2002Active
22, Front Street West, Penshaw, Houghton Le Spring, DH4 7EY

Director01 April 2009Active
Unit 21, Belasis Court, Belasis Hall Technology Park, Billingham, United Kingdom, TS23 4AZ

Director11 April 2002Active
Unit 21, Belasis Court, Belasis Hall Technology Park, Billingham, United Kingdom, TS23 4AZ

Director03 April 2013Active
Town Farm House, 3 Church View, Bishopton, Stockton On Tees, England, TS21 1HB

Director11 April 2002Active
8, Shetland Drive, Darlington, DL1 3PZ

Director01 April 2009Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director11 April 2002Active

People with Significant Control

Mrs Sharon Marie White
Notified on:07 April 2022
Status:Active
Date of birth:October 1979
Nationality:British
Country of residence:United Kingdom
Address:Unit 3e, Enterprise House, Darlington, United Kingdom, DL1 1GY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Danielle Carolan
Notified on:07 April 2022
Status:Active
Date of birth:August 1980
Nationality:British
Country of residence:United Kingdom
Address:Unit 21, Belasis Court, Billingham, United Kingdom, TS23 4AZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Graham William Thompson
Notified on:06 April 2016
Status:Active
Date of birth:January 1960
Nationality:British
Country of residence:United Kingdom
Address:Unit 21, Belasis Court, Billingham, United Kingdom, TS23 4AZ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Peter Lawrence Wood
Notified on:06 April 2016
Status:Active
Date of birth:May 1954
Nationality:British
Country of residence:England
Address:Town Farm House, 3 Church View, Stockton On Tees, England, TS21 1HB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-15Confirmation statement

Confirmation statement with updates.

Download
2023-12-30Accounts

Accounts with accounts type total exemption full.

Download
2023-04-14Confirmation statement

Confirmation statement with updates.

Download
2023-04-06Persons with significant control

Change to a person with significant control.

Download
2023-04-06Officers

Change person director company with change date.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-04-08Persons with significant control

Notification of a person with significant control.

Download
2022-04-07Confirmation statement

Confirmation statement with updates.

Download
2022-04-07Officers

Termination director company with name termination date.

Download
2022-04-07Officers

Appoint person director company with name date.

Download
2022-04-07Persons with significant control

Cessation of a person with significant control.

Download
2022-04-07Persons with significant control

Notification of a person with significant control.

Download
2022-04-07Officers

Appoint person director company with name date.

Download
2022-02-16Mortgage

Mortgage satisfy charge full.

Download
2022-02-08Mortgage

Mortgage charge whole release with charge number.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-09-16Officers

Change person director company with change date.

Download
2021-09-16Persons with significant control

Change to a person with significant control.

Download
2021-09-16Confirmation statement

Confirmation statement with updates.

Download
2021-03-30Accounts

Accounts with accounts type total exemption full.

Download
2020-08-13Confirmation statement

Confirmation statement with updates.

Download
2019-12-23Incorporation

Memorandum articles.

Download
2019-12-18Accounts

Accounts with accounts type total exemption full.

Download
2019-11-04Resolution

Resolution.

Download
2019-10-31Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.