Company NameBenson-Sedgwick Engineering Limited
Company StatusActive
Company Number00197014
CategoryPrivate Limited Company
Incorporation Date4 April 1924(100 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameMr Barry Goillau
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2003(79 years after company formation)
Appointment Duration21 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Beresford Road
Chingford
London
E4 6EE
Director NameMr Sukunan Devadasan
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2016(92 years, 3 months after company formation)
Appointment Duration7 years, 10 months
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address7 Lydeard Road
London
E6 2AB
Director NameMr Dean Gunn
Date of BirthNovember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2016(92 years, 3 months after company formation)
Appointment Duration7 years, 10 months
RoleProduction Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Cruick Avenue
South Ockendon
Essex
RM15 6EJ
Director NameMr Michael Hyland
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2016(92 years, 3 months after company formation)
Appointment Duration7 years, 10 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address80 Madan Road
Westerham
Kent
TN16 1EA
Director NameMr Anthony Hugh Barker
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityEnglish
StatusResigned
Appointed31 January 1991(66 years, 10 months after company formation)
Appointment Duration11 years, 12 months (resigned 24 January 2003)
RoleProduction Director
Correspondence Address86 Kenwood Gardens
Gants Hill
Ilford
Essex
IG2 6YG
Director NameMr Albert Edward Frederick Benson
Date of BirthOctober 1931 (Born 92 years ago)
NationalityEnglish
StatusResigned
Appointed31 January 1991(66 years, 10 months after company formation)
Appointment Duration11 years, 10 months (resigned 25 November 2002)
RoleChartered Engineer/Managing Director
Correspondence AddressPark Farm
Doddinghurst
Essex
CM15 0QZ
Director NameMr Peter Anthony Brooks
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityEnglish
StatusResigned
Appointed31 January 1991(66 years, 10 months after company formation)
Appointment Duration3 weeks, 6 days (resigned 27 February 1991)
RoleProduction Director
Correspondence Address7 Worcester Gardens
Worcester Park
Surrey
KT4 7HN
Secretary NameMr Brian John Impey
NationalityEnglish
StatusResigned
Appointed31 January 1991(66 years, 10 months after company formation)
Appointment Duration11 years, 10 months (resigned 25 November 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Lorien Gardens
South Woodham Ferrers
Chelmsford
Essex
CM3 7AQ
Director NameAdrian Paul Huggins
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(67 years, 10 months after company formation)
Appointment Duration2 years (resigned 28 February 1994)
RoleSolicitor
Correspondence Address27 Clarence Gate
Woodford Green
Essex
IG8 8GN
Secretary NameMr John William Benson
NationalityBritish
StatusResigned
Appointed01 April 2003(79 years after company formation)
Appointment Duration11 years, 12 months (resigned 24 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTwo Oaks Hook End Road
Hook End
Brentwood
Essex
CM15 0HA
Director NameMr John William Benson
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2015(91 years after company formation)
Appointment Duration1 year, 3 months (resigned 22 June 2016)
RoleEstimator/Director
Country of ResidenceEngland
Correspondence AddressTwo Oaks Hook End Road
Hook End
Brentwood
Essex
CM15 0HA

Contact

Websitewww.benson-sedgwick.co.uk

Location

Registered AddressSelinas Lane
Dagenham
Essex
RM8 1QE
RegionLondon
ConstituencyDagenham and Rainham
CountyGreater London
WardWhalebone
Built Up AreaGreater London

Shareholders

36.6k at £1Benson Family Trust
64.27%
Ordinary
2.8k at £1Barry Goillau
5.00%
Ordinary
17.3k at £1J.w. Benson
30.38%
Ordinary
100 at £1A.h. Barker
0.18%
Ordinary
100 at £1P.a. Bateman
0.18%
Ordinary

Financials

Year2014
Net Worth£499,447
Cash£261,663
Current Liabilities£737,923

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Charges

30 August 2011Delivered on: 7 September 2011
Persons entitled: Technical & General Guarantee Company S.A.

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the companys present and future undertaking and assets whatever and wherever.
Outstanding
30 August 2011Delivered on: 7 September 2011
Persons entitled: Technical & General Guarantee Company S.A.

Classification: Legal charge over cash sum
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights title and interests in and to the cash sum see image for full details.
Outstanding
20 May 1987Delivered on: 10 June 1987
Persons entitled: The Royal Bank of Scotland PLC.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital fixtures & fittings fixed plant and machinery.
Outstanding
23 January 1984Delivered on: 10 February 1984
Persons entitled: Williams & Glyn's Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Premises being part of the former corona depots, selinas lane, dagenham, essex. With all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils.
Outstanding
31 October 1973Delivered on: 5 November 1973
Persons entitled: Williams & Glyn's Bank LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Wellington road eastham E6 undertaking and all property and assets present and future including goodwill uncalled capital by way of fixed and floating charge see doc. 84.
Outstanding
22 January 1993Delivered on: 27 January 1993
Satisfied on: 16 March 1993
Persons entitled: The Royal Bank of Scotland PLC

Classification: Momorandum of cash deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £43,666.00 credited to account number/designation 91002337 with the bank together with all sums in the future credited to that account and including all interest accrued or accruing in the future on the account.
Fully Satisfied

Filing History

14 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
1 October 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
12 July 2019Sub-division of shares on 26 June 2018 (6 pages)
10 June 2019Cancellation of shares. Statement of capital on 26 June 2018
  • GBP 6,227
(6 pages)
10 June 2019Purchase of own shares. (3 pages)
10 June 2019Cancellation of shares. Statement of capital on 26 June 2018
  • GBP 300
(6 pages)
10 June 2019Particulars of variation of rights attached to shares (3 pages)
10 June 2019Purchase of own shares. (3 pages)
14 March 2019Cessation of John William Benson as a person with significant control on 31 January 2019 (1 page)
14 March 2019Confirmation statement made on 31 January 2019 with updates (5 pages)
27 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
12 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
5 October 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
5 October 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
10 February 2017Confirmation statement made on 31 January 2017 with updates (7 pages)
10 February 2017Confirmation statement made on 31 January 2017 with updates (7 pages)
7 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 June 2016Appointment of Mr Dean Gunn as a director on 22 June 2016 (2 pages)
23 June 2016Termination of appointment of John William Benson as a director on 22 June 2016 (1 page)
23 June 2016Appointment of Mr Dean Gunn as a director on 22 June 2016 (2 pages)
23 June 2016Appointment of Mr Sukunan Devadasan as a director on 22 June 2016 (2 pages)
23 June 2016Termination of appointment of John William Benson as a director on 22 June 2016 (1 page)
23 June 2016Appointment of Mr Sukunan Devadasan as a director on 22 June 2016 (2 pages)
22 June 2016Appointment of Mr Michael Hyland as a director on 22 June 2016 (2 pages)
22 June 2016Appointment of Mr Michael Hyland as a director on 22 June 2016 (2 pages)
26 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 60,000
(5 pages)
26 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 60,000
(5 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
26 October 2015Appointment of Mr John William Benson as a director on 24 March 2015 (2 pages)
26 October 2015Appointment of Mr John William Benson as a director on 24 March 2015 (2 pages)
29 April 2015Termination of appointment of John William Benson as a secretary on 24 March 2015 (1 page)
29 April 2015Statement of capital following an allotment of shares on 24 March 2015
  • GBP 56,919
(3 pages)
29 April 2015Termination of appointment of John William Benson as a director on 24 March 2015 (1 page)
29 April 2015Termination of appointment of John William Benson as a director on 24 March 2015 (1 page)
29 April 2015Termination of appointment of John William Benson as a secretary on 24 March 2015 (1 page)
29 April 2015Statement of capital following an allotment of shares on 24 March 2015
  • GBP 56,919
(3 pages)
17 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 56,919
(6 pages)
17 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 56,919
(6 pages)
21 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
21 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 March 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 56,919
(6 pages)
11 March 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 56,919
(6 pages)
21 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
21 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
7 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (6 pages)
7 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (6 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 March 2012Annual return made up to 31 January 2012 with a full list of shareholders (6 pages)
13 March 2012Annual return made up to 31 January 2012 with a full list of shareholders (6 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 September 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
7 September 2011Particulars of a mortgage or charge / charge no: 6 (6 pages)
7 September 2011Particulars of a mortgage or charge / charge no: 6 (6 pages)
7 September 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
5 April 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
5 April 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
8 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
8 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
12 March 2010Director's details changed for Barry Goillau on 1 January 2010 (2 pages)
12 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (8 pages)
12 March 2010Director's details changed for Barry Goillau on 1 January 2010 (2 pages)
12 March 2010Director's details changed for Mr John William Benson on 1 January 2010 (2 pages)
12 March 2010Director's details changed for Barry Goillau on 1 January 2010 (2 pages)
12 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (8 pages)
12 March 2010Director's details changed for Mr John William Benson on 1 January 2010 (2 pages)
12 March 2010Director's details changed for Mr John William Benson on 1 January 2010 (2 pages)
15 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
15 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
23 February 2009Return made up to 31/01/09; full list of members (6 pages)
23 February 2009Return made up to 31/01/09; full list of members (6 pages)
13 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
13 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
12 February 2008Return made up to 31/01/08; full list of members (4 pages)
12 February 2008Return made up to 31/01/08; full list of members (4 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
7 February 2007Return made up to 31/01/07; full list of members (4 pages)
7 February 2007Return made up to 31/01/07; full list of members (4 pages)
19 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
19 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
2 March 2006Return made up to 31/01/06; full list of members (4 pages)
2 March 2006Return made up to 31/01/06; full list of members (4 pages)
9 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
9 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
18 February 2005Return made up to 31/01/05; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
18 February 2005Return made up to 31/01/05; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
21 April 2004Return made up to 31/01/04; full list of members (10 pages)
21 April 2004Return made up to 31/01/04; full list of members (10 pages)
1 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
1 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
26 April 2003New director appointed (2 pages)
26 April 2003New secretary appointed (2 pages)
26 April 2003New director appointed (2 pages)
26 April 2003New secretary appointed (2 pages)
18 April 2003Return made up to 31/01/03; full list of members (10 pages)
18 April 2003Return made up to 31/01/03; full list of members (10 pages)
4 February 2003Accounts for a small company made up to 31 March 2002 (5 pages)
4 February 2003Accounts for a small company made up to 31 March 2002 (5 pages)
24 January 2003Director resigned (1 page)
24 January 2003Secretary resigned (1 page)
24 January 2003Director resigned (1 page)
24 January 2003Secretary resigned (1 page)
12 February 2002Return made up to 31/01/02; full list of members (10 pages)
12 February 2002Return made up to 31/01/02; full list of members (10 pages)
19 July 2001Full accounts made up to 31 March 2001 (12 pages)
19 July 2001Full accounts made up to 31 March 2001 (12 pages)
27 February 2001Return made up to 31/01/01; full list of members (10 pages)
27 February 2001Return made up to 31/01/01; full list of members (10 pages)
31 January 2001Full accounts made up to 31 March 2000 (13 pages)
31 January 2001Full accounts made up to 31 March 2000 (13 pages)
9 February 2000Return made up to 31/01/00; full list of members (10 pages)
9 February 2000Return made up to 31/01/00; full list of members (10 pages)
30 January 2000Full accounts made up to 31 March 1999 (14 pages)
30 January 2000Full accounts made up to 31 March 1999 (14 pages)
29 June 1999Full accounts made up to 31 March 1998 (14 pages)
29 June 1999Full accounts made up to 31 March 1998 (14 pages)
19 April 1999Return made up to 31/01/99; no change of members (4 pages)
19 April 1999Return made up to 31/01/99; no change of members (4 pages)
6 May 1998Full accounts made up to 31 March 1997 (14 pages)
6 May 1998Full accounts made up to 31 March 1997 (14 pages)
16 February 1998Return made up to 31/01/98; no change of members (4 pages)
16 February 1998Return made up to 31/01/98; no change of members (4 pages)
11 February 1997Return made up to 31/01/97; full list of members (6 pages)
11 February 1997Return made up to 31/01/97; full list of members (6 pages)
29 January 1997Full accounts made up to 31 March 1996 (13 pages)
29 January 1997Full accounts made up to 31 March 1996 (13 pages)
2 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
2 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
31 March 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
31 March 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)