Company NameBenlomond Limited
DirectorBarrie George Beeken
Company StatusActive
Company Number04024627
CategoryPrivate Limited Company
Incorporation Date30 June 2000(23 years, 10 months ago)
Previous NameBenlowman Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Barrie George Beeken
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2007(6 years, 9 months after company formation)
Appointment Duration17 years
RoleSite Manager
Country of ResidenceEngland
Correspondence Address8 Swire Way
Melsonby
Richmond
Yorkshire
DL10 5NS
Director NameFrederick Howell George Beeken
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2000(same day as company formation)
RoleRetired
Correspondence AddressWindrush
Princes Gate
Narberth
Dyfed
SA67 8TF
Wales
Director NameGwendoline Anne Beeken
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2000(same day as company formation)
RoleRetired
Correspondence AddressWindrush
Pricess Gate
Narberth
Dyfed
SA67 8TF
Wales
Secretary NameJoanne Partridge
NationalityBritish
StatusResigned
Appointed30 June 2000(same day as company formation)
RoleSales Manager
Correspondence AddressStable Cottage
Croft Road
Darlington
County Durham
DL2 2SD
Secretary NameMr Barrie George Beeken
NationalityBritish
StatusResigned
Appointed10 April 2003(2 years, 9 months after company formation)
Appointment Duration4 years (resigned 12 April 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Swire Way
Melsonby
Richmond
Yorkshire
DL10 5NS
Secretary NameGwendoline Anne Beeken
NationalityBritish
StatusResigned
Appointed12 April 2007(6 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 May 2008)
RoleRetired
Correspondence AddressWindrush
Pricess Gate
Narberth
Dyfed
SA67 8TF
Wales
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed30 June 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed30 June 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitegreeneking.co.uk
Email address[email protected]
Telephone01284 763222
Telephone regionBury-St-Edmunds

Location

Registered AddressOak House
Market Place
Bedale
North Yorkshire
DL8 1AQ
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishBedale
WardBedale
Built Up AreaBedale
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Frederick Howell George Beeken
50.00%
Ordinary
1 at £1Mrs Gwendoline Anne Beeken
50.00%
Ordinary

Financials

Year2014
Net Worth£54,985
Cash£5,971
Current Liabilities£10,330

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Filing History

10 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
31 March 2020Micro company accounts made up to 30 June 2019 (4 pages)
12 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
29 March 2019Micro company accounts made up to 30 June 2018 (4 pages)
13 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
29 March 2018Micro company accounts made up to 30 June 2017 (4 pages)
7 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
7 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
22 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
22 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
11 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
11 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
24 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 2
(3 pages)
24 July 2015Registered office address changed from Kenneth Easby Llp Chartered Accountants Oak House Market Place Bedale North Yorkshire DL8 1AQ to Oak House Market Place Bedale North Yorkshire DL8 1AQ on 24 July 2015 (1 page)
24 July 2015Registered office address changed from Kenneth Easby Llp Chartered Accountants Oak House Market Place Bedale North Yorkshire DL8 1AQ to Oak House Market Place Bedale North Yorkshire DL8 1AQ on 24 July 2015 (1 page)
24 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 2
(3 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
6 August 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 2
(3 pages)
6 August 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 2
(3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
25 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(3 pages)
25 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(3 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
28 August 2012Annual return made up to 30 June 2012 with a full list of shareholders (3 pages)
28 August 2012Annual return made up to 30 June 2012 with a full list of shareholders (3 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
4 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (3 pages)
4 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (3 pages)
8 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
8 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
15 July 2010Director's details changed for Barrie Beeken on 30 June 2010 (2 pages)
15 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
15 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
15 July 2010Director's details changed for Barrie Beeken on 30 June 2010 (2 pages)
3 February 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
3 February 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
13 July 2009Return made up to 30/06/09; full list of members (3 pages)
13 July 2009Registered office changed on 13/07/2009 from kenneth easby & co chartered accountants oak house market place bedale yorkshire DL8 1AQ (1 page)
13 July 2009Registered office changed on 13/07/2009 from kenneth easby & co chartered accountants oak house market place bedale yorkshire DL8 1AQ (1 page)
13 July 2009Return made up to 30/06/09; full list of members (3 pages)
13 January 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
13 January 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
11 November 2008Return made up to 30/06/08; full list of members (3 pages)
11 November 2008Return made up to 30/06/08; full list of members (3 pages)
29 May 2008Appointment terminated secretary gwendoline beeken (1 page)
29 May 2008Appointment terminated secretary gwendoline beeken (1 page)
11 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
11 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
24 July 2007Return made up to 30/06/07; full list of members (2 pages)
24 July 2007Return made up to 30/06/07; full list of members (2 pages)
14 May 2007Director resigned (1 page)
14 May 2007Secretary resigned (1 page)
14 May 2007New secretary appointed (1 page)
14 May 2007Director resigned (1 page)
14 May 2007Secretary resigned (1 page)
14 May 2007New director appointed (1 page)
14 May 2007Director resigned (1 page)
14 May 2007New director appointed (1 page)
14 May 2007Director resigned (1 page)
14 May 2007New secretary appointed (1 page)
9 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
9 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
16 August 2006Return made up to 30/06/06; full list of members (2 pages)
16 August 2006Return made up to 30/06/06; full list of members (2 pages)
28 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
28 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
25 July 2005Return made up to 30/06/05; full list of members (3 pages)
25 July 2005Return made up to 30/06/05; full list of members (3 pages)
26 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
26 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
28 June 2004Return made up to 30/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
28 June 2004Return made up to 30/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
8 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
8 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
2 October 2003Return made up to 30/06/03; full list of members
  • 363(287) ‐ Registered office changed on 02/10/03
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
2 October 2003New secretary appointed (2 pages)
2 October 2003Return made up to 30/06/03; full list of members
  • 363(287) ‐ Registered office changed on 02/10/03
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
2 October 2003New secretary appointed (2 pages)
24 August 2003Secretary resigned (1 page)
24 August 2003Secretary resigned (1 page)
14 May 2003Total exemption small company accounts made up to 30 June 2002 (8 pages)
14 May 2003Total exemption small company accounts made up to 30 June 2002 (8 pages)
8 July 2002Return made up to 30/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
8 July 2002Return made up to 30/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
3 May 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
3 May 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
13 November 2001Ad 19/09/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 November 2001Ad 19/09/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 July 2001Return made up to 30/06/01; full list of members (6 pages)
23 July 2001Return made up to 30/06/01; full list of members (6 pages)
5 September 2000Company name changed benlowman LIMITED\certificate issued on 06/09/00 (3 pages)
5 September 2000Company name changed benlowman LIMITED\certificate issued on 06/09/00 (3 pages)
4 September 2000New director appointed (2 pages)
4 September 2000New director appointed (2 pages)
4 September 2000New director appointed (2 pages)
4 September 2000New director appointed (2 pages)
4 August 2000Secretary resigned (1 page)
4 August 2000Director resigned (1 page)
4 August 2000Secretary resigned (1 page)
4 August 2000New secretary appointed (2 pages)
4 August 2000New secretary appointed (2 pages)
4 August 2000Director resigned (1 page)
30 June 2000Incorporation (19 pages)
30 June 2000Incorporation (19 pages)