Company NameBenford Automatic Company Limited
DirectorChristopher Roy Benford
Company StatusActive
Company Number00797872
CategoryPrivate Limited Company
Incorporation Date24 March 1964(60 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameChristopher Roy Benford
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 1991(27 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Villier Street
Uxbridge
Middlesex
UB8 2PU
Secretary NameChristopher Roy Benford
NationalityBritish
StatusCurrent
Appointed30 September 1997(33 years, 6 months after company formation)
Appointment Duration26 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Villier Street
Uxbridge
Middlesex
UB8 2PU
Director NameColin Ivor Benford
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(27 years, 9 months after company formation)
Appointment Duration16 years, 8 months (resigned 12 August 2008)
RoleCompany Director
Correspondence AddressOving Hill Farm
Woodham
Aylesbury
Buckinghamshire
HP18 0QY
Director NameIrene Janet Benford
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(27 years, 9 months after company formation)
Appointment Duration16 years, 8 months (resigned 12 August 2008)
RoleCompany Director
Correspondence AddressOving Hill Farm
Woodham
Aylesbury
Buckinghamshire
HP18 0QY
Secretary NameHelena Constance Winifred Benford
NationalityBritish
StatusResigned
Appointed19 December 1991(27 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 25 January 1994)
RoleCompany Director
Correspondence Address10 Chalfont Road
Seer Green
Beaconsfield
Buckinghamshire
HP9 2YG
Secretary NameWSM Services Limited (Corporation)
StatusResigned
Appointed25 January 1994(29 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 September 1997)
Correspondence AddressDerwent House
35 South Park Road
London
SW19 8RR

Contact

Telephone01895 234846
Telephone regionUxbridge

Location

Registered Address22 Villier Street
Uxbridge
Middlesex
UB8 2PU
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London

Shareholders

960 at £1Christopher Benford & Douglas Benford & John Benford
69.57%
Ordinary
210 at £1Colin Ivor Benford
15.22%
Ordinary
210 at £1Irene Janet Benford
15.22%
Ordinary

Financials

Year2014
Net Worth£297,818
Cash£5,052
Current Liabilities£34,996

Accounts

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

Returns

Latest Return5 November 2023 (5 months, 3 weeks ago)
Next Return Due19 November 2024 (6 months, 3 weeks from now)

Charges

25 October 1999Delivered on: 8 November 1999
Persons entitled: Barclays 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: 22 viller street uxbridge l/b of hillingdon t/no;-NGL7648.
Outstanding
19 July 1999Delivered on: 22 July 1999
Persons entitled: Royscot Trust PLC, Royscot Leasing LTD, Royscot Industrial Leasing LTD, Royscot Commercialleasing LTD & Royscot Spa Leasing LTD

Classification: Fixed charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: One new ford f-150 lightning pick up truck registration number 877 crb vin 2FTZFO738XCA93987. See the mortgage charge document for full details.
Outstanding

Filing History

22 December 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
9 November 2020Confirmation statement made on 5 November 2020 with updates (5 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
18 November 2019Confirmation statement made on 5 November 2019 with updates (5 pages)
18 November 2019Change of details for John Charles Benford as a person with significant control on 14 May 2019 (2 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
22 November 2018Director's details changed for Christopher Roy Benford on 5 November 2018 (2 pages)
22 November 2018Secretary's details changed for Christopher Roy Benford on 5 November 2018 (1 page)
22 November 2018Change of details for Christopher Roy Benford as a person with significant control on 5 November 2018 (2 pages)
22 November 2018Confirmation statement made on 5 November 2018 with updates (5 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
15 November 2017Confirmation statement made on 5 November 2017 with updates (5 pages)
15 November 2017Confirmation statement made on 5 November 2017 with updates (5 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (12 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (12 pages)
11 November 2016Confirmation statement made on 5 November 2016 with updates (8 pages)
11 November 2016Confirmation statement made on 5 November 2016 with updates (8 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
13 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 1,380
(5 pages)
13 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 1,380
(5 pages)
13 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 1,380
(5 pages)
8 October 2015Register inspection address has been changed from Wsm Pinnacle House 17-25 Hartfield Road London SW19 3SE to Wsm Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY (1 page)
8 October 2015Register(s) moved to registered inspection location Wsm Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY (1 page)
8 October 2015Register(s) moved to registered inspection location Wsm Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY (1 page)
8 October 2015Register inspection address has been changed from Wsm Pinnacle House 17-25 Hartfield Road London SW19 3SE to Wsm Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY (1 page)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
18 December 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1,380
(5 pages)
18 December 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1,380
(5 pages)
18 December 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1,380
(5 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
12 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 1,380
(5 pages)
12 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 1,380
(5 pages)
12 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 1,380
(5 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (5 pages)
9 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (5 pages)
9 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (14 pages)
9 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (14 pages)
9 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (14 pages)
1 February 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
1 February 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
17 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (14 pages)
17 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (14 pages)
17 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (14 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
20 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (14 pages)
20 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (14 pages)
20 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (14 pages)
20 November 2009Register inspection address has been changed (2 pages)
20 November 2009Register inspection address has been changed (2 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
10 November 2008Return made up to 05/11/08; full list of members (5 pages)
10 November 2008Return made up to 05/11/08; full list of members (5 pages)
20 August 2008Appointment terminated director irene benford (1 page)
20 August 2008Appointment terminated director colin benford (1 page)
20 August 2008Appointment terminated director irene benford (1 page)
20 August 2008Appointment terminated director colin benford (1 page)
16 July 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
16 July 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
16 November 2007Return made up to 05/11/07; full list of members (7 pages)
16 November 2007Return made up to 05/11/07; full list of members (7 pages)
12 July 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
12 July 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
2 March 2007Total exemption small company accounts made up to 31 March 2005 (5 pages)
2 March 2007Total exemption small company accounts made up to 31 March 2005 (5 pages)
11 January 2007Return made up to 05/11/06; full list of members (6 pages)
11 January 2007Return made up to 05/11/06; full list of members (6 pages)
28 November 2005Return made up to 05/11/05; full list of members (8 pages)
28 November 2005Return made up to 05/11/05; full list of members (8 pages)
22 December 2004Total exemption full accounts made up to 31 March 2004 (13 pages)
22 December 2004Total exemption full accounts made up to 31 March 2003 (13 pages)
22 December 2004Total exemption full accounts made up to 31 March 2004 (13 pages)
22 December 2004Total exemption full accounts made up to 31 March 2003 (13 pages)
9 December 2004Return made up to 05/11/04; full list of members (8 pages)
9 December 2004Return made up to 05/11/04; full list of members (8 pages)
10 November 2003Return made up to 05/11/03; full list of members (8 pages)
10 November 2003Return made up to 05/11/03; full list of members (8 pages)
12 June 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
12 June 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
19 November 2002Return made up to 05/11/02; full list of members (3 pages)
19 November 2002Return made up to 05/11/02; full list of members (3 pages)
2 February 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
2 February 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
8 November 2001Return made up to 05/11/01; full list of members (8 pages)
8 November 2001Return made up to 05/11/01; full list of members (8 pages)
5 February 2001Full accounts made up to 31 March 1999 (13 pages)
5 February 2001Full accounts made up to 31 March 2000 (13 pages)
5 February 2001Full accounts made up to 31 March 2000 (13 pages)
5 February 2001Full accounts made up to 31 March 1999 (13 pages)
16 November 2000Return made up to 05/11/00; full list of members (8 pages)
16 November 2000Return made up to 05/11/00; full list of members (8 pages)
11 November 1999Return made up to 05/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
11 November 1999Return made up to 05/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
8 November 1999Particulars of mortgage/charge (3 pages)
8 November 1999Particulars of mortgage/charge (3 pages)
22 July 1999Particulars of mortgage/charge (3 pages)
22 July 1999Particulars of mortgage/charge (3 pages)
2 February 1999Full accounts made up to 31 March 1998 (12 pages)
2 February 1999Full accounts made up to 31 March 1998 (12 pages)
19 November 1998Return made up to 13/11/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
19 November 1998Return made up to 13/11/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
20 January 1998Form 882R (2 pages)
20 January 1998Full accounts made up to 31 March 1997 (12 pages)
20 January 1998Full accounts made up to 31 March 1997 (12 pages)
20 January 1998Form 882R (2 pages)
8 January 1998Return made up to 13/11/97; full list of members (6 pages)
8 January 1998Return made up to 13/11/97; full list of members (6 pages)
13 November 1997Secretary resigned (1 page)
13 November 1997Secretary resigned (1 page)
13 November 1997New secretary appointed (2 pages)
13 November 1997New secretary appointed (2 pages)
21 July 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 July 1997Ad 27/06/97--------- £ si 280@1=280 £ ic 1000/1280 (2 pages)
21 July 1997£ nc 1000/1500 01/06/97 (1 page)
21 July 1997Ad 27/06/97--------- £ si 280@1=280 £ ic 1000/1280 (2 pages)
21 July 1997£ nc 1000/1500 01/06/97 (1 page)
21 July 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 January 1997Full accounts made up to 31 March 1996 (12 pages)
28 January 1997Full accounts made up to 31 March 1996 (12 pages)
15 November 1996Return made up to 13/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 November 1996Return made up to 13/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 October 1995Full accounts made up to 31 March 1995 (14 pages)
20 October 1995Full accounts made up to 31 March 1995 (14 pages)
17 October 1989New director appointed (2 pages)
17 October 1989New director appointed (2 pages)
8 June 1972Accounts made up to 1 June 2072 (4 pages)
8 June 1972Accounts made up to 1 June 2072 (4 pages)
8 June 1972Accounts made up to 1 June 2072 (4 pages)
24 March 1964Incorporation (13 pages)
24 March 1964Incorporation (13 pages)