Active
Company Information for TREVOR BENTON GROUP LIMITED
33 STATION ROAD, ELY, CAMBRIDGESHIRE, CB7 4BW,
|
Company Registration Number
02384041
Private Limited Company
Active |
Company Name | |
---|---|
TREVOR BENTON GROUP LIMITED | |
Legal Registered Office | |
33 STATION ROAD ELY CAMBRIDGESHIRE CB7 4BW Other companies in CB7 | |
Company Number | 02384041 | |
---|---|---|
Company ID Number | 02384041 | |
Date formed | 1989-05-15 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 15/05/2016 | |
Return next due | 12/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB538261146 |
Last Datalog update: | 2024-10-05 05:21:29 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ANDREW TREVOR JOHN BENTON |
||
ANDREW TREVOR JOHN BENTON |
||
TREVOR JOHN BENTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JANE LOUISE BENTON |
Company Secretary | ||
JANE LOUISE BENTON |
Director | ||
JOYCE MABEL BENTON |
Company Secretary | ||
JOYCE MABEL BENTON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BENTON (ELY) LIMITED | Director | 2016-11-18 | CURRENT | 2016-11-18 | Active | |
TREVOR BENTON CONSTRUCTION LIMITED | Director | 1991-07-13 | CURRENT | 1984-10-29 | Active | |
BENTON'S HEATING LIMITED | Director | 1990-12-31 | CURRENT | 1973-10-04 | Active - Proposal to Strike off | |
BENTON (ELY) LIMITED | Director | 2016-11-18 | CURRENT | 2016-11-18 | Active | |
TREVOR BENTON CONSTRUCTION LIMITED | Director | 1991-07-13 | CURRENT | 1984-10-29 | Active | |
BENTON'S HEATING LIMITED | Director | 1990-12-31 | CURRENT | 1973-10-04 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
31/12/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 15/05/23, WITH NO UPDATES | ||
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/05/22, WITH NO UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/05/21, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/05/20, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AD03 | Registers moved to registered inspection location of Tennyson House Cambridge Business Park Cambridge CB4 0WZ | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/05/19, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/05/18, WITH NO UPDATES | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MRS JANE LOUISE BENTON / 24/07/2017 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR ANDREW TREVOR JOHN BENTON / 24/07/2017 | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC04 | Change of details for Mrs Jane Louise Benton as a person with significant control on 2017-07-12 | |
PSC04 | Change of details for Mr Andrew Trevor John Benton as a person with significant control on 2017-07-12 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/07/17 FROM 12 st Thomas Place Cambridge Business Park Ely Cambs CB7 4EX United Kingdom | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/07/16 STATEMENT OF CAPITAL;GBP 5000 | |
AR01 | 15/05/16 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TREVOR JOHN BENTON / 16/06/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW TREVOR JOHN BENTON / 16/06/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/06/16 FROM 10 st. Thomas Place Cambridge Business Park Ely Cambs CB7 4EX | |
AD02 | Register inspection address changed to Tennyson House Cambridge Business Park Cambridge CB4 0WZ | |
AP03 | Appointment of Mr Andrew Trevor John Benton as company secretary on 2016-06-16 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/02/16 FROM 10-12 Saint Thomas Place Cambridgeshire Business Park Ely Cambridgeshire CB7 4EX | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/05/15 STATEMENT OF CAPITAL;GBP 5000 | |
AR01 | 15/05/15 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period extended from 30/06/14 TO 31/12/14 | |
LATEST SOC | 11/06/14 STATEMENT OF CAPITAL;GBP 5000 | |
AR01 | 15/05/14 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW TREVOR JOHN BENTON / 11/06/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TREVOR JOHN BENTON / 11/06/2014 | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
AD02 | SAIL ADDRESS CREATED | |
AR01 | 15/05/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JANE BENTON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JANE BENTON | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AR01 | 15/05/12 FULL LIST | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AR01 | 15/05/11 FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 15/05/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09 | |
363a | RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/08 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
363a | RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/07 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363a | RETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 21/04/06 FROM: 33 STATION ROAD ELY CAMBRIDGESHIRE CB7 4BW | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05 | |
363s | RETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/03 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
RES04 | £ NC 10000/14000 12/04/ | |
123 | NC INC ALREADY ADJUSTED 12/04/03 | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2)R | AD 14/04/03--------- £ SI 1000@1 | |
88(2)R | AD 14/04/03--------- £ SI 1000@1 | |
363s | RETURN MADE UP TO 15/05/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02 | |
363s | RETURN MADE UP TO 15/05/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 15/05/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 15/05/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 | |
363s | RETURN MADE UP TO 15/05/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 | |
363s | RETURN MADE UP TO 15/05/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 15/05/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96 | |
363s | RETURN MADE UP TO 15/05/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95 | |
363s | RETURN MADE UP TO 15/05/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94 | |
363s | RETURN MADE UP TO 15/05/94; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93 | |
288 | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 15/05/93; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92 | |
363s | RETURN MADE UP TO 15/05/92; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC |
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 TREVOR BENTON GROUP LIMITED
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as TREVOR BENTON GROUP LIMITED are:
VEOLIA ES (UK) LIMITED | £ 57,050,514 |
SOUTHERN CROSS HEALTHCARE LIMITED | £ 3,441,609 |
MEARS GROUP PLC | £ 1,904,190 |
ARCADIS INTERNATIONAL HOLDINGS LIMITED | £ 1,161,104 |
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED | £ 429,284 |
E.ON ENERGY SOLUTIONS LIMITED | £ 394,327 |
LIVE WELL AT HOME LIMITED | £ 261,609 |
CMG LIMITED | £ 127,100 |
WEST MIDLANDS ENTERPRISE LIMITED | £ 119,525 |
THE ESLAND GROUP LIMITED | £ 63,968 |
VEOLIA ES (UK) LIMITED | £ 495,658,315 |
SOUTHERN CROSS HEALTHCARE LIMITED | £ 31,243,180 |
MEARS GROUP PLC | £ 25,057,436 |
CMG LIMITED | £ 17,244,447 |
E.ON UK ENERGY SERVICES LIMITED | £ 7,994,821 |
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED | £ 7,429,946 |
GATTACA PLC | £ 5,330,710 |
VALE HOUSE LIMITED | £ 4,229,122 |
NORTHERN POWERGRID LIMITED | £ 2,249,968 |
ABBOTT HEALTHCARE LIMITED | £ 2,064,588 |
VEOLIA ES (UK) LIMITED | £ 495,658,315 |
SOUTHERN CROSS HEALTHCARE LIMITED | £ 31,243,180 |
MEARS GROUP PLC | £ 25,057,436 |
CMG LIMITED | £ 17,244,447 |
E.ON UK ENERGY SERVICES LIMITED | £ 7,994,821 |
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED | £ 7,429,946 |
GATTACA PLC | £ 5,330,710 |
VALE HOUSE LIMITED | £ 4,229,122 |
NORTHERN POWERGRID LIMITED | £ 2,249,968 |
ABBOTT HEALTHCARE LIMITED | £ 2,064,588 |
VEOLIA ES (UK) LIMITED | £ 495,658,315 |
SOUTHERN CROSS HEALTHCARE LIMITED | £ 31,243,180 |
MEARS GROUP PLC | £ 25,057,436 |
CMG LIMITED | £ 17,244,447 |
E.ON UK ENERGY SERVICES LIMITED | £ 7,994,821 |
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED | £ 7,429,946 |
GATTACA PLC | £ 5,330,710 |
VALE HOUSE LIMITED | £ 4,229,122 |
NORTHERN POWERGRID LIMITED | £ 2,249,968 |
ABBOTT HEALTHCARE LIMITED | £ 2,064,588 |
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. |