This company is commonly known as E.and K.benton Limited. The company was founded 60 years ago and was given the registration number 00795374. The firm's registered office is in ESSEX. You can find them at Arden Hall,, Horndon-on-the-hill,, Essex, . This company's SIC code is 01110 - Growing of cereals (except rice), leguminous crops and oil seeds.
Name | : | E.AND K.BENTON LIMITED |
---|---|---|
Company Number | : | 00795374 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 March 1964 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Arden Hall,, Horndon-on-the-hill,, Essex, SS17 8PZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Arden Hall, Horndon On The Hill, Stanford Le Hope, SS17 8PZ | Secretary | 22 December 1998 | Active |
The Chase, North Hill, Horndon On The Hill, United Kingdom, SS17 8QA | Director | 06 April 2018 | Active |
Arden Hall, Horndon On The Hill, Stanford Le Hope, SS17 8PZ | Director | 07 March 1991 | Active |
South Ockendan Hall, Hall Lane, South Ockendon, United Kingdom, RM15 6SJ | Director | 06 April 2018 | Active |
The Chase, North Hill, Horndon-On-The-Hill, SS17 8QA | Secretary | - | Active |
The Chase, North Hill, Horndon-On-The-Hill, SS17 8QA | Director | - | Active |
The Chase, North Hill, Horndon-On-The-Hill, SS17 8QA | Director | - | Active |
Arden Hall, Horndon-On-The-Hill, SS17 8PZ | Director | - | Active |
James Henry Benton | ||
Notified on | : | 25 March 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1985 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Chase, North Hill, Horndon On The Hill, United Kingdom, SS17 8QA |
Nature of control | : |
|
Thomas David Benton | ||
Notified on | : | 25 March 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1981 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | South Ockendan Hall, Hall Lane, South Ockendon, United Kingdom, RM15 6SJ |
Nature of control | : |
|
Mrs Lesley May Benton | ||
Notified on | : | 31 December 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1956 |
Nationality | : | British |
Address | : | Arden Hall,, Essex, SS17 8PZ |
Nature of control | : |
|
Mrs Lesley May Benton | ||
Notified on | : | 31 December 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1956 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Arden Hall, Horndon On The Hill, Stanford Le Hope, United Kingdom, SS17 8PZ |
Nature of control | : |
|
Mr Timothy David Benton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1952 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Arden Hall, Horndon-On-The-Hill, United Kingdom, SS17 8PZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-05-26 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-04 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-03 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-03 | Persons with significant control | Notification of a person with significant control. | Download |
2020-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-04-06 | Officers | Appoint person director company with name date. | Download |
2018-04-06 | Officers | Appoint person director company with name date. | Download |
2018-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-23 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-23 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.