UKBizDB.co.uk

E.AND K.BENTON LIMITED

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

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.

Company Information

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:
  • 01110 - Growing of cereals (except rice), leguminous crops and oil seeds

Office Address & Contact

Registered Address:Arden Hall,, Horndon-on-the-hill,, Essex, SS17 8PZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Arden Hall, Horndon On The Hill, Stanford Le Hope, SS17 8PZ

Secretary22 December 1998Active
The Chase, North Hill, Horndon On The Hill, United Kingdom, SS17 8QA

Director06 April 2018Active
Arden Hall, Horndon On The Hill, Stanford Le Hope, SS17 8PZ

Director07 March 1991Active
South Ockendan Hall, Hall Lane, South Ockendon, United Kingdom, RM15 6SJ

Director06 April 2018Active
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

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Confirmation statement

Confirmation statement with no updates.

Download
2023-12-11Accounts

Accounts with accounts type total exemption full.

Download
2023-05-26Persons with significant control

Cessation of a person with significant control.

Download
2023-03-21Confirmation statement

Confirmation statement with no updates.

Download
2022-12-15Accounts

Accounts with accounts type total exemption full.

Download
2022-03-21Confirmation statement

Confirmation statement with no updates.

Download
2022-03-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-10-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-26Confirmation statement

Confirmation statement with updates.

Download
2021-01-15Accounts

Accounts with accounts type total exemption full.

Download
2020-12-04Persons with significant control

Notification of a person with significant control.

Download
2020-12-03Persons with significant control

Cessation of a person with significant control.

Download
2020-12-03Persons with significant control

Notification of a person with significant control.

Download
2020-12-03Persons with significant control

Notification of a person with significant control.

Download
2020-04-09Confirmation statement

Confirmation statement with no updates.

Download
2019-12-18Accounts

Accounts with accounts type total exemption full.

Download
2019-04-12Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-11-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-04-06Officers

Appoint person director company with name date.

Download
2018-04-06Officers

Appoint person director company with name date.

Download
2018-03-21Confirmation statement

Confirmation statement with no updates.

Download
2018-02-23Confirmation statement

Confirmation statement with updates.

Download
2018-02-23Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.