Chingford
London
E4 6EE
Director Name | Mr Sukunan Devadasan |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 2016(92 years, 3 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | 7 Lydeard Road London E6 2AB |
Director Name | Mr Dean Gunn |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 2016(92 years, 3 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Production Director |
Country of Residence | United Kingdom |
Correspondence Address | 75 Cruick Avenue South Ockendon Essex RM15 6EJ |
Director Name | Mr Michael Hyland |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 2016(92 years, 3 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 80 Madan Road Westerham Kent TN16 1EA |
Director Name | Mr Anthony Hugh Barker |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 January 1991(66 years, 10 months after company formation) |
Appointment Duration | 11 years, 12 months (resigned 24 January 2003) |
Role | Production Director |
Correspondence Address | 86 Kenwood Gardens Gants Hill Ilford Essex IG2 6YG |
Director Name | Mr Albert Edward Frederick Benson |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 January 1991(66 years, 10 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 25 November 2002) |
Role | Chartered Engineer/Managing Director |
Correspondence Address | Park Farm Doddinghurst Essex CM15 0QZ |
Director Name | Mr Peter Anthony Brooks |
---|---|
Date of Birth | February 1928 (Born 96 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 January 1991(66 years, 10 months after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 27 February 1991) |
Role | Production Director |
Correspondence Address | 7 Worcester Gardens Worcester Park Surrey KT4 7HN |
Secretary Name | Mr Brian John Impey |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 31 January 1991(66 years, 10 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 25 November 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Lorien Gardens South Woodham Ferrers Chelmsford Essex CM3 7AQ |
Director Name | Adrian Paul Huggins |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(67 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 28 February 1994) |
Role | Solicitor |
Correspondence Address | 27 Clarence Gate Woodford Green Essex IG8 8GN |
Secretary Name | Mr John William Benson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(79 years after company formation) |
Appointment Duration | 11 years, 12 months (resigned 24 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Two Oaks Hook End Road Hook End Brentwood Essex CM15 0HA |
Director Name | Mr John William Benson |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2015(91 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 June 2016) |
Role | Estimator/Director |
Country of Residence | England |
Correspondence Address | Two Oaks Hook End Road Hook End Brentwood Essex CM15 0HA |
Website | www.benson-sedgwick.co.uk |
---|
Registered Address | Selinas Lane Dagenham Essex RM8 1QE |
---|---|
Region | London |
Constituency | Dagenham and Rainham |
County | Greater London |
Ward | Whalebone |
Built Up Area | Greater London |
36.6k at £1 | Benson Family Trust 64.27% Ordinary |
---|---|
2.8k at £1 | Barry Goillau 5.00% Ordinary |
17.3k at £1 | J.w. Benson 30.38% Ordinary |
100 at £1 | A.h. Barker 0.18% Ordinary |
100 at £1 | P.a. Bateman 0.18% Ordinary |
Year | 2014 |
---|---|
Net Worth | £499,447 |
Cash | £261,663 |
Current Liabilities | £737,923 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 3 weeks from now) |
30 August 2011 | Delivered 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 2011 | Delivered 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 1987 | Delivered 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 1984 | Delivered 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 1973 | Delivered 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 1993 | Delivered 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 |
14 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
---|---|
1 October 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
12 July 2019 | Sub-division of shares on 26 June 2018 (6 pages) |
10 June 2019 | Cancellation of shares. Statement of capital on 26 June 2018
|
10 June 2019 | Purchase of own shares. (3 pages) |
10 June 2019 | Cancellation of shares. Statement of capital on 26 June 2018
|
10 June 2019 | Particulars of variation of rights attached to shares (3 pages) |
10 June 2019 | Purchase of own shares. (3 pages) |
14 March 2019 | Cessation of John William Benson as a person with significant control on 31 January 2019 (1 page) |
14 March 2019 | Confirmation statement made on 31 January 2019 with updates (5 pages) |
27 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
12 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
5 October 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
5 October 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
10 February 2017 | Confirmation statement made on 31 January 2017 with updates (7 pages) |
10 February 2017 | Confirmation statement made on 31 January 2017 with updates (7 pages) |
7 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
7 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 June 2016 | Appointment of Mr Dean Gunn as a director on 22 June 2016 (2 pages) |
23 June 2016 | Termination of appointment of John William Benson as a director on 22 June 2016 (1 page) |
23 June 2016 | Appointment of Mr Dean Gunn as a director on 22 June 2016 (2 pages) |
23 June 2016 | Appointment of Mr Sukunan Devadasan as a director on 22 June 2016 (2 pages) |
23 June 2016 | Termination of appointment of John William Benson as a director on 22 June 2016 (1 page) |
23 June 2016 | Appointment of Mr Sukunan Devadasan as a director on 22 June 2016 (2 pages) |
22 June 2016 | Appointment of Mr Michael Hyland as a director on 22 June 2016 (2 pages) |
22 June 2016 | Appointment of Mr Michael Hyland as a director on 22 June 2016 (2 pages) |
26 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
26 October 2015 | Appointment of Mr John William Benson as a director on 24 March 2015 (2 pages) |
26 October 2015 | Appointment of Mr John William Benson as a director on 24 March 2015 (2 pages) |
29 April 2015 | Termination of appointment of John William Benson as a secretary on 24 March 2015 (1 page) |
29 April 2015 | Statement of capital following an allotment of shares on 24 March 2015
|
29 April 2015 | Termination of appointment of John William Benson as a director on 24 March 2015 (1 page) |
29 April 2015 | Termination of appointment of John William Benson as a director on 24 March 2015 (1 page) |
29 April 2015 | Termination of appointment of John William Benson as a secretary on 24 March 2015 (1 page) |
29 April 2015 | Statement of capital following an allotment of shares on 24 March 2015
|
17 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
21 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
21 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
11 March 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
21 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
21 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
7 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (6 pages) |
7 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (6 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
13 March 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (6 pages) |
13 March 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (6 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
7 September 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
7 September 2011 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
7 September 2011 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
7 September 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
5 April 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (6 pages) |
5 April 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (6 pages) |
8 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
8 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
12 March 2010 | Director's details changed for Barry Goillau on 1 January 2010 (2 pages) |
12 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (8 pages) |
12 March 2010 | Director's details changed for Barry Goillau on 1 January 2010 (2 pages) |
12 March 2010 | Director's details changed for Mr John William Benson on 1 January 2010 (2 pages) |
12 March 2010 | Director's details changed for Barry Goillau on 1 January 2010 (2 pages) |
12 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (8 pages) |
12 March 2010 | Director's details changed for Mr John William Benson on 1 January 2010 (2 pages) |
12 March 2010 | Director's details changed for Mr John William Benson on 1 January 2010 (2 pages) |
15 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
15 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
23 February 2009 | Return made up to 31/01/09; full list of members (6 pages) |
23 February 2009 | Return made up to 31/01/09; full list of members (6 pages) |
13 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
13 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
12 February 2008 | Return made up to 31/01/08; full list of members (4 pages) |
12 February 2008 | Return made up to 31/01/08; full list of members (4 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
7 February 2007 | Return made up to 31/01/07; full list of members (4 pages) |
7 February 2007 | Return made up to 31/01/07; full list of members (4 pages) |
19 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
19 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
2 March 2006 | Return made up to 31/01/06; full list of members (4 pages) |
2 March 2006 | Return made up to 31/01/06; full list of members (4 pages) |
9 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
9 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
18 February 2005 | Return made up to 31/01/05; full list of members
|
18 February 2005 | Return made up to 31/01/05; full list of members
|
26 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
26 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
21 April 2004 | Return made up to 31/01/04; full list of members (10 pages) |
21 April 2004 | Return made up to 31/01/04; full list of members (10 pages) |
1 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
1 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
26 April 2003 | New director appointed (2 pages) |
26 April 2003 | New secretary appointed (2 pages) |
26 April 2003 | New director appointed (2 pages) |
26 April 2003 | New secretary appointed (2 pages) |
18 April 2003 | Return made up to 31/01/03; full list of members (10 pages) |
18 April 2003 | Return made up to 31/01/03; full list of members (10 pages) |
4 February 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
4 February 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
24 January 2003 | Director resigned (1 page) |
24 January 2003 | Secretary resigned (1 page) |
24 January 2003 | Director resigned (1 page) |
24 January 2003 | Secretary resigned (1 page) |
12 February 2002 | Return made up to 31/01/02; full list of members (10 pages) |
12 February 2002 | Return made up to 31/01/02; full list of members (10 pages) |
19 July 2001 | Full accounts made up to 31 March 2001 (12 pages) |
19 July 2001 | Full accounts made up to 31 March 2001 (12 pages) |
27 February 2001 | Return made up to 31/01/01; full list of members (10 pages) |
27 February 2001 | Return made up to 31/01/01; full list of members (10 pages) |
31 January 2001 | Full accounts made up to 31 March 2000 (13 pages) |
31 January 2001 | Full accounts made up to 31 March 2000 (13 pages) |
9 February 2000 | Return made up to 31/01/00; full list of members (10 pages) |
9 February 2000 | Return made up to 31/01/00; full list of members (10 pages) |
30 January 2000 | Full accounts made up to 31 March 1999 (14 pages) |
30 January 2000 | Full accounts made up to 31 March 1999 (14 pages) |
29 June 1999 | Full accounts made up to 31 March 1998 (14 pages) |
29 June 1999 | Full accounts made up to 31 March 1998 (14 pages) |
19 April 1999 | Return made up to 31/01/99; no change of members (4 pages) |
19 April 1999 | Return made up to 31/01/99; no change of members (4 pages) |
6 May 1998 | Full accounts made up to 31 March 1997 (14 pages) |
6 May 1998 | Full accounts made up to 31 March 1997 (14 pages) |
16 February 1998 | Return made up to 31/01/98; no change of members (4 pages) |
16 February 1998 | Return made up to 31/01/98; no change of members (4 pages) |
11 February 1997 | Return made up to 31/01/97; full list of members (6 pages) |
11 February 1997 | Return made up to 31/01/97; full list of members (6 pages) |
29 January 1997 | Full accounts made up to 31 March 1996 (13 pages) |
29 January 1997 | Full accounts made up to 31 March 1996 (13 pages) |
2 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
2 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
31 March 1995 | Resolutions
|
31 March 1995 | Resolutions
|