Company NameF.R.Benson & Partners Limited
Company StatusActive
Company Number00862951
CategoryPrivate Limited Company
Incorporation Date1 November 1965(58 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5117Agents in food, drink & tobacco
SIC 46170Agents involved in the sale of food, beverages and tobacco
Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMrs Lucy Caroline Benson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 1991(25 years, 10 months after company formation)
Appointment Duration32 years, 7 months
RolePhysiotherapist
Country of ResidenceEngland
Correspondence AddressWest Petersfield
7 Chipperfield Road
Kings Langley
Hertfordshire
WD4 9JB
Director NameMr Richard Berger Benson
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 1991(25 years, 10 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Petersfield
7 Chipperfield Road
Kings Langley
Hertfordshire
WD4 9JB
Director NameMr Andrew Charles Benson
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 1991(25 years, 10 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Jethro Tull Way
Hungerford
RG17 0UH
Secretary NameMr Richard Berger Benson
NationalityBritish
StatusCurrent
Appointed15 September 1991(25 years, 10 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Petersfield
7 Chipperfield Road
Kings Langley
Hertfordshire
WD4 9JB
Director NameMr Frederick Richard Benson
Date of BirthMay 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1991(25 years, 10 months after company formation)
Appointment Duration15 years, 10 months (resigned 09 July 2007)
RoleCompany Director
Correspondence AddressRoom 24 Hammerson House
50a The Bishops Avenue
London
N2 0BE

Contact

Websitewww.frbenson.co.uk

Location

Registered AddressWest Petersfield
7 Chipperfield Road
Kings Langley
Hertfordshire
WD4 9JB
RegionEast of England
ConstituencyHemel Hempstead
CountyHertfordshire
ParishKings Langley
WardKings Langley
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

13k at £1Richard Benson
86.67%
Ordinary
2k at £1Andrew Benson
13.33%
Ordinary

Financials

Year2014
Net Worth-£166,129
Cash£5,512
Current Liabilities£211,745

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return15 September 2023 (7 months, 1 week ago)
Next Return Due29 September 2024 (5 months, 1 week from now)

Charges

4 May 2011Delivered on: 13 May 2011
Satisfied on: 13 March 2015
Persons entitled: Bibby Financial Services Limited

Classification: Debenture
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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
28 September 2009Delivered on: 7 October 2009
Satisfied on: 13 March 2015
Persons entitled: Calverton Factors Limited

Classification: All assets debenture (including qualifying 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: By way of fixed charge, all fixed assets, all specific book debts, the factors account and all other debts. By way of floating charge, the floating assets.
Fully Satisfied
2 July 1999Delivered on: 7 July 1999
Satisfied on: 22 September 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a unit 15 metro centre tolpits lane watford hertfordshire t/n HD309913. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
22 April 1987Delivered on: 12 May 1987
Satisfied on: 6 October 2009
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
29 March 1982Delivered on: 2 April 1982
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge over all book & other debts with a floating charge over (see doc M53). Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

29 September 2020Unaudited abridged accounts made up to 30 April 2020 (9 pages)
28 September 2020Confirmation statement made on 15 September 2020 with updates (5 pages)
21 February 2020Statement of capital following an allotment of shares on 21 February 2020
  • GBP 15,002
(3 pages)
21 February 2020Statement of capital following an allotment of shares on 21 February 2020
  • GBP 15,002
(3 pages)
12 November 2019Unaudited abridged accounts made up to 30 April 2019 (9 pages)
16 September 2019Confirmation statement made on 15 September 2019 with updates (3 pages)
17 September 2018Confirmation statement made on 15 September 2018 with no updates (3 pages)
2 August 2018Unaudited abridged accounts made up to 30 April 2018 (9 pages)
18 October 2017Unaudited abridged accounts made up to 30 April 2017 (9 pages)
18 October 2017Unaudited abridged accounts made up to 30 April 2017 (9 pages)
18 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
18 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
8 November 2016Total exemption small company accounts made up to 30 April 2016 (9 pages)
8 November 2016Total exemption small company accounts made up to 30 April 2016 (9 pages)
15 September 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
15 September 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
20 January 2016Total exemption small company accounts made up to 30 April 2015 (9 pages)
20 January 2016Total exemption small company accounts made up to 30 April 2015 (9 pages)
16 September 2015Registered office address changed from 117a New Road Croxley Green Rickmansworth Hertfordshire WD3 3EN to West Petersfield West Petersfield 7 Chipperfield Road Kings Langley Hertfordshire WD4 9JB on 16 September 2015 (1 page)
16 September 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 15,000
(6 pages)
16 September 2015Registered office address changed from 117a New Road Croxley Green Rickmansworth Hertfordshire WD3 3EN to West Petersfield West Petersfield 7 Chipperfield Road Kings Langley Hertfordshire WD4 9JB on 16 September 2015 (1 page)
16 September 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 15,000
(6 pages)
13 March 2015Satisfaction of charge 5 in full (1 page)
13 March 2015Satisfaction of charge 5 in full (1 page)
13 March 2015Satisfaction of charge 4 in full (1 page)
13 March 2015Satisfaction of charge 4 in full (1 page)
14 October 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
14 October 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
18 September 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 15,000
(6 pages)
18 September 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 15,000
(6 pages)
24 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
24 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
17 September 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 15,000
(6 pages)
17 September 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 15,000
(6 pages)
23 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
23 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
3 October 2012Annual return made up to 15 September 2012 with a full list of shareholders (6 pages)
3 October 2012Annual return made up to 15 September 2012 with a full list of shareholders (6 pages)
29 November 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
29 November 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
20 September 2011Registered office address changed from Unit 10 Watford Metro Centre Dwight Road Watford Hertfordshire WD18 9SS on 20 September 2011 (1 page)
20 September 2011Annual return made up to 15 September 2011 with a full list of shareholders (6 pages)
20 September 2011Registered office address changed from Unit 10 Watford Metro Centre Dwight Road Watford Hertfordshire WD18 9SS on 20 September 2011 (1 page)
20 September 2011Annual return made up to 15 September 2011 with a full list of shareholders (6 pages)
13 May 2011Particulars of a mortgage or charge / charge no: 5
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006.
(10 pages)
13 May 2011Particulars of a mortgage or charge / charge no: 5
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006.
(10 pages)
24 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
24 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
26 October 2010Annual return made up to 15 September 2010 with a full list of shareholders (6 pages)
26 October 2010Annual return made up to 15 September 2010 with a full list of shareholders (6 pages)
22 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
22 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
23 October 2009Annual return made up to 15 September 2009 with a full list of shareholders (4 pages)
23 October 2009Annual return made up to 15 September 2009 with a full list of shareholders (4 pages)
7 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
7 October 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
7 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
7 October 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
22 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
22 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
1 October 2008Return made up to 15/09/08; full list of members (4 pages)
1 October 2008Return made up to 15/09/08; full list of members (4 pages)
26 September 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
26 September 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
6 November 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
6 November 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
3 October 2007Return made up to 15/09/07; full list of members (3 pages)
3 October 2007Return made up to 15/09/07; full list of members (3 pages)
23 September 2007Director resigned (1 page)
23 September 2007Director resigned (1 page)
2 May 2007Registered office changed on 02/05/07 from: unit 15 watford metro centre tolpits lane watford hertfordshire WD18 9UL (1 page)
2 May 2007Registered office changed on 02/05/07 from: unit 15 watford metro centre tolpits lane watford hertfordshire WD18 9UL (1 page)
1 March 2007Accounts for a small company made up to 30 April 2006 (8 pages)
1 March 2007Accounts for a small company made up to 30 April 2006 (8 pages)
18 September 2006Return made up to 15/09/06; full list of members (3 pages)
18 September 2006Return made up to 15/09/06; full list of members (3 pages)
20 September 2005Return made up to 15/09/05; full list of members (3 pages)
20 September 2005Return made up to 15/09/05; full list of members (3 pages)
19 September 2005Accounts for a small company made up to 30 April 2005 (8 pages)
19 September 2005Accounts for a small company made up to 30 April 2005 (8 pages)
7 December 2004Accounts for a small company made up to 30 April 2004 (7 pages)
7 December 2004Accounts for a small company made up to 30 April 2004 (7 pages)
30 September 2004Return made up to 15/09/04; full list of members (8 pages)
30 September 2004Return made up to 15/09/04; full list of members (8 pages)
23 December 2003Accounts for a small company made up to 30 April 2003 (8 pages)
23 December 2003Accounts for a small company made up to 30 April 2003 (8 pages)
29 September 2003Return made up to 15/09/03; full list of members (8 pages)
29 September 2003Return made up to 15/09/03; full list of members (8 pages)
10 February 2003Accounts for a small company made up to 30 April 2002 (7 pages)
10 February 2003Accounts for a small company made up to 30 April 2002 (7 pages)
24 September 2002Return made up to 15/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 September 2002Return made up to 15/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 October 2001Return made up to 15/09/01; full list of members (8 pages)
4 October 2001Return made up to 15/09/01; full list of members (8 pages)
14 September 2001Accounts for a small company made up to 30 April 2001 (7 pages)
14 September 2001Accounts for a small company made up to 30 April 2001 (7 pages)
20 September 2000Return made up to 15/09/00; full list of members
  • 363(287) ‐ Registered office changed on 20/09/00
(7 pages)
20 September 2000Return made up to 15/09/00; full list of members
  • 363(287) ‐ Registered office changed on 20/09/00
(7 pages)
3 August 2000Accounts for a small company made up to 30 April 2000 (7 pages)
3 August 2000Accounts for a small company made up to 30 April 2000 (7 pages)
4 January 2000Return made up to 15/09/99; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 04/01/00
(4 pages)
4 January 2000Return made up to 15/09/99; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 04/01/00
(4 pages)
5 October 1999Registered office changed on 05/10/99 from: crossroads house 165 the parade high street watford herts WD1 1BT (1 page)
5 October 1999Registered office changed on 05/10/99 from: crossroads house 165 the parade high street watford herts WD1 1BT (1 page)
9 July 1999Accounts for a small company made up to 30 April 1999 (6 pages)
9 July 1999Accounts for a small company made up to 30 April 1999 (6 pages)
7 July 1999Particulars of mortgage/charge (3 pages)
7 July 1999Particulars of mortgage/charge (3 pages)
23 October 1998Return made up to 15/09/98; full list of members (6 pages)
23 October 1998Return made up to 15/09/98; full list of members (6 pages)
18 August 1998Accounts for a small company made up to 30 April 1998 (6 pages)
18 August 1998Accounts for a small company made up to 30 April 1998 (6 pages)
31 October 1997Return made up to 15/09/97; no change of members (4 pages)
31 October 1997Return made up to 15/09/97; no change of members (4 pages)
5 September 1997Accounts for a small company made up to 30 April 1997 (6 pages)
5 September 1997Accounts for a small company made up to 30 April 1997 (6 pages)
13 November 1996Return made up to 15/09/96; full list of members (6 pages)
13 November 1996Return made up to 15/09/96; full list of members (6 pages)
3 July 1996Accounts for a small company made up to 30 April 1996 (7 pages)
3 July 1996Accounts for a small company made up to 30 April 1996 (7 pages)
17 January 1996Accounts for a small company made up to 30 April 1995 (7 pages)
17 January 1996Accounts for a small company made up to 30 April 1995 (7 pages)
25 October 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 October 1995Nc inc already adjusted 24/04/95 (1 page)
25 October 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 October 1995Ad 24/04/95--------- £ si 5000@1 (2 pages)
25 October 1995Nc inc already adjusted 24/04/95 (1 page)
25 October 1995Ad 24/04/95--------- £ si 5000@1 (2 pages)
12 October 1995Return made up to 15/09/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 October 1995Return made up to 15/09/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 November 1965Certificate of incorporation (1 page)
1 November 1965Certificate of incorporation (1 page)