Company NameBenbecula Group Ltd
Company StatusActive
Company Number10441848
CategoryPrivate Limited Company
Incorporation Date24 October 2016(7 years, 6 months ago)
Previous NameBenbecula Subsea Services Ltd

Business Activity

Section KFinancial and insurance activities
SIC 64202Activities of production holding companies

Directors

Director NameMr Alasdair MacDonald
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBenbecula Office Wincomblee Road
Newcastle Upon Tyne
Tyne And Wear
NE6 3QS
Director NameMr John Peter Reece
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2017(11 months, 2 weeks after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBenbecula Office Wincomblee Road
Newcastle Upon Tyne
Tyne And Wear
NE6 3QS
Director NameMr John Flynn
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2019(2 years, 11 months after company formation)
Appointment Duration4 years, 6 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBenbecula Office Wincomblee Road
Newcastle Upon Tyne
Tyne And Wear
NE6 3QS
Director NameMr Simon Dennis John Barker
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2020(3 years, 3 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBenbecula Office Wincomblee Road
Newcastle Upon Tyne
Tyne And Wear
NE6 3QS
Director NameMr James Russell
Date of BirthMay 1975 (Born 49 years ago)
NationalityNorthern Irish
StatusCurrent
Appointed29 November 2021(5 years, 1 month after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBenbecula Office Wincomblee Road
Newcastle Upon Tyne
Tyne And Wear
NE6 3QS
Director NameMr Christopher John Gill
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Grove Park Square
Gosforth
Newcastle Upon Tyne
NE3 1BN
Director NameMr Christopher Scott Thompson
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Grove Park Square
Gosforth
Newcastle Upon Tyne
NE3 1BN

Location

Registered AddressBenbecula Office
Wincomblee Road
Newcastle Upon Tyne
Tyne And Wear
NE6 3QS
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardWalker
Built Up AreaTyneside
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return13 October 2023 (6 months, 2 weeks ago)
Next Return Due27 October 2024 (6 months from now)

Charges

11 December 2019Delivered on: 11 December 2019
Persons entitled: Lloyds Bank Commercial Finance Limited

Classification: A registered charge
Outstanding
6 October 2017Delivered on: 16 October 2017
Persons entitled: Susan Elizabeth Reece and John Peter Reece

Classification: A registered charge
Particulars: 1. by way of legal mortgage all estates and interests in any leasehold property vested in benbecula subsea services LTD (crn 10441848) (company) as at 6TH october 2017;. 2.by way of fixed charge all estates and interests in any freehold and leasehold property vested in or charged to the company after the 6TH october 2017;. 3. by way of fixed charge all intellectual property rights belonging to the company on and after 6TH october 2017.
Outstanding

Filing History

31 October 2023Confirmation statement made on 13 October 2023 with no updates (3 pages)
29 August 2023Total exemption full accounts made up to 31 December 2022 (14 pages)
17 October 2022Confirmation statement made on 13 October 2022 with no updates (3 pages)
26 August 2022Total exemption full accounts made up to 31 December 2021 (13 pages)
30 November 2021Appointment of Mr James Russell as a director on 29 November 2021 (2 pages)
13 October 2021Confirmation statement made on 13 October 2021 with updates (4 pages)
13 September 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
28 February 2021Total exemption full accounts made up to 30 April 2020 (12 pages)
13 January 2021Cessation of Alasdair Macdonald as a person with significant control on 7 December 2020 (1 page)
13 January 2021Cessation of Amanda Santina Flora Macdonald as a person with significant control on 7 December 2020 (1 page)
16 December 2020Current accounting period shortened from 30 April 2021 to 31 December 2020 (1 page)
2 November 2020Confirmation statement made on 28 October 2020 with no updates (3 pages)
21 February 2020Appointment of Mr Simon Dennis John Barker as a director on 17 February 2020 (2 pages)
17 January 2020Total exemption full accounts made up to 30 April 2019 (12 pages)
11 December 2019Registration of charge 104418480002, created on 11 December 2019 (21 pages)
28 October 2019Confirmation statement made on 28 October 2019 with no updates (3 pages)
24 October 2019Confirmation statement made on 23 October 2019 with no updates (3 pages)
2 October 2019Appointment of Mr John Flynn as a director on 1 October 2019 (2 pages)
5 February 2019Registered office address changed from Unit 2 Stephenson Street Howdon Quays Wallsend Tyne and Wear NE28 6UE England to Benbecula Office Wincomblee Road Newcastle upon Tyne Tyne and Wear NE6 3QS on 5 February 2019 (1 page)
31 January 2019Total exemption full accounts made up to 30 April 2018 (10 pages)
24 December 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
26 October 2018Confirmation statement made on 23 October 2018 with updates (4 pages)
24 April 2018Sub-division of shares on 6 April 2018 (4 pages)
19 April 2018Resolutions
  • RES13 ‐ Memebers agree to issue share option scgemes sub divide shares 06/04/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
20 December 2017Registered office address changed from 5 Grove Park Square Gosforth Newcastle upon Tyne NE3 1BN United Kingdom to Unit 2 Stephenson Street Howdon Quays Wallsend Tyne and Wear NE28 6UE on 20 December 2017 (1 page)
20 December 2017Registered office address changed from 5 Grove Park Square Gosforth Newcastle upon Tyne NE3 1BN United Kingdom to Unit 2 Stephenson Street Howdon Quays Wallsend Tyne and Wear NE28 6UE on 20 December 2017 (1 page)
19 December 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-19
(3 pages)
19 December 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-19
(3 pages)
30 November 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
30 November 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
17 November 2017Confirmation statement made on 23 October 2017 with updates (4 pages)
17 November 2017Confirmation statement made on 23 October 2017 with updates (4 pages)
16 November 2017Notification of Susan Elizabeth Reece as a person with significant control on 6 October 2017 (2 pages)
16 November 2017Change of details for Mr Alasdair and Amanda Macdonald as a person with significant control on 16 November 2017 (2 pages)
16 November 2017Notification of Susan Elizabeth Reece as a person with significant control on 6 October 2017 (2 pages)
16 November 2017Notification of Amanda Santina Flora Macdonald as a person with significant control on 6 October 2017 (2 pages)
16 November 2017Change of details for Mr Alasdair and Amanda Macdonald as a person with significant control on 16 November 2017 (2 pages)
16 November 2017Notification of Amanda Santina Flora Macdonald as a person with significant control on 6 October 2017 (2 pages)
15 November 2017Director's details changed for Mr Alasdair and Amanda Macdonald on 14 November 2017 (2 pages)
15 November 2017Director's details changed for Mr Alasdair and Amanda Macdonald on 14 November 2017 (2 pages)
14 November 2017Previous accounting period shortened from 31 October 2017 to 30 April 2017 (1 page)
14 November 2017Previous accounting period shortened from 31 October 2017 to 30 April 2017 (1 page)
10 November 2017Notification of Alasdair and Amanda Macdonald as a person with significant control on 6 October 2017 (2 pages)
10 November 2017Notification of John Peter and Sue Elizabeth Reece as a person with significant control on 6 October 2017 (2 pages)
10 November 2017Notification of Alasdair and Amanda Macdonald as a person with significant control on 6 October 2017 (2 pages)
10 November 2017Notification of John Peter and Sue Elizabeth Reece as a person with significant control on 6 October 2017 (2 pages)
19 October 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
19 October 2017Notice of Restriction on the Company's Articles (2 pages)
19 October 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
19 October 2017Notice of Restriction on the Company's Articles (2 pages)
16 October 2017Registration of charge 104418480001, created on 6 October 2017 (15 pages)
16 October 2017Registration of charge 104418480001, created on 6 October 2017 (15 pages)
13 October 2017Cessation of Amanda Santina Flora Macdonald as a person with significant control on 6 October 2017 (1 page)
13 October 2017Cessation of Alasdair Macdonald as a person with significant control on 6 October 2017 (1 page)
13 October 2017Cessation of Christopher Scott Thompson as a person with significant control on 6 October 2017 (1 page)
13 October 2017Cessation of Amanda Santina Flora Macdonald as a person with significant control on 6 October 2017 (1 page)
13 October 2017Statement of capital following an allotment of shares on 6 October 2017
  • GBP 6
(3 pages)
13 October 2017Notification of Amanda Santina Flora Macdonald as a person with significant control on 6 October 2017 (2 pages)
13 October 2017Cessation of Christopher Scott Thompson as a person with significant control on 6 October 2017 (1 page)
13 October 2017Notification of Amanda Santina Flora Macdonald as a person with significant control on 6 October 2017 (2 pages)
13 October 2017Appointment of Mr John Peter Reece as a director on 6 October 2017 (2 pages)
13 October 2017Appointment of Mr John Peter Reece as a director on 6 October 2017 (2 pages)
13 October 2017Cessation of Alasdair Macdonald as a person with significant control on 6 October 2017 (1 page)
13 October 2017Cessation of Christopher John Gill as a person with significant control on 6 October 2017 (1 page)
13 October 2017Statement of capital following an allotment of shares on 6 October 2017
  • GBP 6
(3 pages)
13 October 2017Cessation of Christopher John Gill as a person with significant control on 6 October 2017 (1 page)
7 October 2017Termination of appointment of Christopher Scott Thompson as a director on 27 September 2017 (2 pages)
7 October 2017Termination of appointment of Christopher John Gill as a director on 27 September 2017 (2 pages)
7 October 2017Termination of appointment of Christopher Scott Thompson as a director on 27 September 2017 (2 pages)
7 October 2017Termination of appointment of Christopher John Gill as a director on 27 September 2017 (2 pages)
24 October 2016Incorporation
Statement of capital on 2016-10-24
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)
24 October 2016Incorporation
Statement of capital on 2016-10-24
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)