Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BENARTH COURT LIMITED
Company Information for

BENARTH COURT LIMITED

SIANROBERTS, 10 MOSTYN STREET, LLANDUDNO, GWYNEDD, LL30 2PS,
Company Registration Number
01513340
Private Limited Company
Active

Company Overview

About Benarth Court Ltd
BENARTH COURT LIMITED was founded on 1980-08-20 and has its registered office in Llandudno. The organisation's status is listed as "Active". Benarth Court Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BENARTH COURT LIMITED
 
Legal Registered Office
SIANROBERTS
10 MOSTYN STREET
LLANDUDNO
GWYNEDD
LL30 2PS
Other companies in LL30
 
Filing Information
Company Number 01513340
Company ID Number 01513340
Date formed 1980-08-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 03/11/2015
Return next due 01/12/2016
Type of accounts DORMANT
Last Datalog update: 2024-01-05 06:39:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BENARTH COURT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BENARTH COURT LIMITED

Current Directors
Officer Role Date Appointed
BRIAN ARMITAGE
Director 2010-09-20
NIGEL JAMES MAXWELL DAVIES
Director 2011-09-19
RONALD FOSTER
Director 2008-05-09
MICHAEL GRAHAM JAMES
Director 2011-09-19
BRIAN EDWIN MEREDITH
Director 2002-05-10
MURIEL HELEN SIMPSON
Director 2008-05-09
TERENCE SMITH
Director 2016-04-29
Previous Officers
Officer Role Date Appointed Date Resigned
JACQUELINE ANNE MEREDITH
Company Secretary 2012-05-04 2014-05-09
MICHAEL CHARLES WILLIAMS
Company Secretary 2006-03-10 2012-05-04
MICHAEL CHARLES WILLIAMS
Director 2006-03-10 2012-05-04
GEORGE JAMES BROWN
Director 2007-05-16 2010-08-10
PAUL ROSS CURNOW
Director 2007-05-16 2008-05-09
MAURICE RICHARD CROWTHER
Director 1998-08-14 2007-05-16
COLIN MUNRO JENNINGS
Director 1996-03-10 2007-05-16
CLARE SHARP
Director 2004-10-22 2007-05-16
IAN HARRISON
Company Secretary 2004-05-07 2006-03-10
IAN HARRISON
Director 2004-05-07 2006-03-10
ERNEST PATTISON
Director 2003-05-09 2004-10-16
GEORGE JAMES BROWN
Company Secretary 2002-05-10 2004-05-07
GEORGE JAMES BROWN
Director 2000-06-01 2004-05-07
JONATHAN BURKITT
Director 1991-03-09 2003-05-09
JONATHAN BURKITT
Company Secretary 1998-08-14 2002-05-10
ARTHUR KENNETH KIRBY
Director 1991-03-09 2002-05-10
GEORGE JAMES BROWN
Company Secretary 1991-03-09 1998-08-01
GEORGE JAMES BROWN
Director 1991-03-09 1998-08-01
LESLIE SYDNEY SHORES
Director 1995-05-12 1997-10-22
GORONWY ROBERTS
Director 1991-03-09 1996-01-08
ERIC HUGHES
Director 1992-11-01 1995-03-06
HAROLD CURTIS
Director 1991-03-09 1992-11-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIGEL JAMES MAXWELL DAVIES NJMD CORPORATE SERVICES LIMITED Director 2011-05-17 CURRENT 2011-05-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-31ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-07-21APPOINTMENT TERMINATED, DIRECTOR BRIAN ARMITAGE
2023-07-21DIRECTOR APPOINTED MR MICHAEL MARTIN HARRISON
2023-07-21DIRECTOR APPOINTED DR REBEKKA HARDING- SMITH
2022-11-11CONFIRMATION STATEMENT MADE ON 03/11/22, WITH UPDATES
2022-11-11CS01CONFIRMATION STATEMENT MADE ON 03/11/22, WITH UPDATES
2022-09-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2021-12-10CS01CONFIRMATION STATEMENT MADE ON 03/11/21, WITH NO UPDATES
2021-10-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-09-29CH01Director's details changed for Mr David Gooden Meadowcroft on 2020-12-18
2021-02-25AP01DIRECTOR APPOINTED MR DAVID GOODEN MEADOWCROFT
2020-12-03CS01CONFIRMATION STATEMENT MADE ON 03/11/20, WITH NO UPDATES
2020-12-02TM01APPOINTMENT TERMINATED, DIRECTOR RONALD FOSTER
2020-10-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-01-03CS01CONFIRMATION STATEMENT MADE ON 03/11/19, WITH NO UPDATES
2019-06-28AP03Appointment of Miss Jane Williamson as company secretary on 2019-06-21
2019-06-28AP01DIRECTOR APPOINTED MS TRACEY ANNE KNOWLES-BROWN
2019-06-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-05-28TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GRAHAM JAMES
2018-11-07CS01CONFIRMATION STATEMENT MADE ON 03/11/18, WITH UPDATES
2018-06-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2017-12-04CS01CONFIRMATION STATEMENT MADE ON 03/11/17, WITH UPDATES
2017-06-07AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-08LATEST SOC08/11/16 STATEMENT OF CAPITAL;GBP 24
2016-11-08CS01CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES
2016-10-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-07-13AP01DIRECTOR APPOINTED TERENCE SMITH
2015-12-01LATEST SOC01/12/15 STATEMENT OF CAPITAL;GBP 24
2015-12-01AR0103/11/15 ANNUAL RETURN FULL LIST
2015-12-01AD02Register inspection address changed from C/O Tiernayfedrick 19 Trinity Square Llandudno Gwynedd LL30 2rd United Kingdom to C/O Sianroberts 10 Mostyn Street Llandudno Gwynedd LL30 2PS
2015-05-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-05-21AD01REGISTERED OFFICE CHANGED ON 21/05/15 FROM 19 Trinity Square Llandudno LL30 2rd
2014-12-02LATEST SOC02/12/14 STATEMENT OF CAPITAL;GBP 24
2014-12-02AR0103/11/14 ANNUAL RETURN FULL LIST
2014-09-18TM02Termination of appointment of Jacqueline Anne Meredith on 2014-05-09
2014-05-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2013-12-02LATEST SOC02/12/13 STATEMENT OF CAPITAL;GBP 24
2013-12-02AR0103/11/13 ANNUAL RETURN FULL LIST
2013-06-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2012-11-30AR0103/11/12 ANNUAL RETURN FULL LIST
2012-11-29AD02Register inspection address changed from C/O J W Hughes & Co Bank House Lancaster Square Conwy Gwynedd LL32 8AD United Kingdom
2012-11-29CH01Director's details changed for Brian Erwin Meredith on 2012-11-03
2012-06-21TM02APPOINTMENT TERMINATION COMPANY SECRETARY MICHAEL WILLIAMS
2012-06-21AP03Appointment of Jacqueline Anne Meredith as company secretary
2012-06-21TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WILLIAMS
2012-05-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2011-12-01AR0103/11/11 ANNUAL RETURN FULL LIST
2011-12-01AD04Register(s) moved to registered office address
2011-11-29AP01DIRECTOR APPOINTED MR NIGEL JAMES MAXWELL DAVIES
2011-11-29AP01DIRECTOR APPOINTED MICHAEL GRAHAM JAMES
2011-04-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2010-12-07AR0103/11/10 FULL LIST
2010-12-07AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2010-12-06AD02SAIL ADDRESS CREATED
2010-11-12AP01DIRECTOR APPOINTED BRIAN ARMITAGE
2010-10-26TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE BROWN
2010-04-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2009-11-13AR0103/11/09 FULL LIST
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / RONALD FOSTER / 03/11/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE JAMES BROWN / 03/11/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CHARLES WILLIAMS / 03/11/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MURIEL HELEN SIMPSON / 03/11/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN ERWIN MEREDITH / 03/11/2009
2009-04-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2008-12-01363aRETURN MADE UP TO 03/11/08; FULL LIST OF MEMBERS
2008-11-28288cDIRECTOR'S CHANGE OF PARTICULARS / RONALD FOSTER / 09/05/2008
2008-11-28288bAPPOINTMENT TERMINATED DIRECTOR PAUL CURNOW
2008-06-03288aDIRECTOR APPOINTED RONALD FOSTER
2008-06-03288aDIRECTOR APPOINTED MURIEL HELEN SIMPSON
2008-05-15AA31/03/08 TOTAL EXEMPTION SMALL
2007-12-10288aNEW DIRECTOR APPOINTED
2007-12-10363sRETURN MADE UP TO 03/11/07; FULL LIST OF MEMBERS
2007-12-10288aNEW DIRECTOR APPOINTED
2007-12-10363(288)DIRECTOR RESIGNED
2007-06-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-05-17363(287)REGISTERED OFFICE CHANGED ON 17/05/07
2007-05-17363sRETURN MADE UP TO 03/11/06; CHANGE OF MEMBERS
2006-06-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-04-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-04-11287REGISTERED OFFICE CHANGED ON 11/04/06 FROM: 15 BENARTH COURT, GLAN CONWY, COLWYN BAY, CONWY LL28 5ED
2006-03-17288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-11-30363sRETURN MADE UP TO 03/11/05; FULL LIST OF MEMBERS
2005-06-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-01-06363(288)DIRECTOR RESIGNED
2005-01-06363sRETURN MADE UP TO 03/11/04; FULL LIST OF MEMBERS
2004-12-08288aNEW DIRECTOR APPOINTED
2004-06-03288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-06-03288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-05-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2003-10-31363sRETURN MADE UP TO 03/11/03; FULL LIST OF MEMBERS
2003-06-10288bDIRECTOR RESIGNED
2003-06-04288aNEW DIRECTOR APPOINTED
2003-06-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-06-03288bDIRECTOR RESIGNED
2002-10-28363(288)DIRECTOR'S PARTICULARS CHANGED
2002-10-28363sRETURN MADE UP TO 03/11/02; FULL LIST OF MEMBERS
2002-05-28288bSECRETARY RESIGNED
2002-05-28288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to BENARTH COURT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BENARTH COURT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1982-11-08 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BENARTH COURT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2014-03-31 £ 0
Called Up Share Capital 2013-03-31 £ 0

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BENARTH COURT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BENARTH COURT LIMITED
Trademarks
We have not found any records of BENARTH COURT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BENARTH COURT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as BENARTH COURT LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where BENARTH COURT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BENARTH COURT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BENARTH COURT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.