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

BENE PRETIUM LIMITED

C/O SL INVESTMENT MANAGEMENT ONE CITY PLACE, QUEENS ROAD, CHESTER, CH1 3BQ,
Company Registration Number
02887052
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Bene Pretium Ltd
BENE PRETIUM LIMITED was founded on 1994-01-12 and has its registered office in Chester. The organisation's status is listed as "Active - Proposal to Strike off". Bene Pretium Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BENE PRETIUM LIMITED
 
Legal Registered Office
C/O SL INVESTMENT MANAGEMENT ONE CITY PLACE
QUEENS ROAD
CHESTER
CH1 3BQ
Other companies in CH1
 
Filing Information
Company Number 02887052
Company ID Number 02887052
Date formed 1994-01-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2019
Account next due 30/09/2021
Latest return 12/01/2016
Return next due 09/02/2017
Type of accounts FULL
Last Datalog update: 2022-12-28 23:21:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BENE PRETIUM 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 BENE PRETIUM LIMITED

Current Directors
Officer Role Date Appointed
RAYMOND JAMES CRILLY
Company Secretary 1995-11-07
RAYMOND JAMES CRILLY
Director 1995-11-07
DAVID WILLIAM JAMES ROXBURGH
Director 2000-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICK JOHN DOWLING
Director 1994-07-19 2000-03-01
WALTER ROLAND GIBSON
Director 1996-08-28 1998-07-09
KLAUS VAN DIJKUM
Director 1994-07-19 1996-08-28
MEESPIERSON MANAGEMENT SERVICES LTD
Company Secretary 1994-07-19 1995-11-07
ROBERT STANLEY KING
Director 1994-07-19 1995-11-07
CHRISTIAAN FRANCISCUS MARIE WALSTOCK
Director 1995-02-06 1995-11-07
MATTHEW GASH
Director 1994-07-19 1995-02-06
HUNTSMOOR NOMINEES LIMITED
Nominated Secretary 1994-01-12 1994-07-19
HUNTSMOOR LIMITED
Nominated Director 1994-01-12 1994-07-19
HUNTSMOOR NOMINEES LIMITED
Nominated Director 1994-01-12 1994-07-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RAYMOND JAMES CRILLY F.A. WELLWORTH AND COMPANY LIMITED Company Secretary 1999-10-12 CURRENT 1936-11-19 Active
RAYMOND JAMES CRILLY CORNDRIVE LIMITED Company Secretary 1999-09-30 CURRENT 1992-08-14 Active - Proposal to Strike off
RAYMOND JAMES CRILLY T B F THOMPSON (ENGINEERING) LIMITED Company Secretary 1999-06-04 CURRENT 1999-06-04 Active
RAYMOND JAMES CRILLY T B F THOMPSON (GARVAGH) LIMITED Company Secretary 1999-06-04 CURRENT 1999-06-04 Active
RAYMOND JAMES CRILLY KILLYVALLY HOLDINGS LIMITED Company Secretary 1999-06-04 CURRENT 1999-06-04 Active
RAYMOND JAMES CRILLY FITZWILTON (U.K.) LIMITED Company Secretary 1998-03-02 CURRENT 1977-05-25 Active - Proposal to Strike off
RAYMOND JAMES CRILLY FITZWILTON FINANCE (U.K.) LIMITED Company Secretary 1998-03-02 CURRENT 1996-05-03 Active - Proposal to Strike off
RAYMOND JAMES CRILLY ERNE HOLDINGS LIMITED Company Secretary 1993-06-21 CURRENT 1992-08-14 Active - Proposal to Strike off
RAYMOND JAMES CRILLY RAALSE HOLDINGS LIMITED Director 2016-03-22 CURRENT 2016-03-22 Active
RAYMOND JAMES CRILLY F.A. WELLWORTH AND COMPANY LIMITED Director 1999-10-12 CURRENT 1936-11-19 Active
RAYMOND JAMES CRILLY CORNDRIVE LIMITED Director 1999-09-30 CURRENT 1992-08-14 Active - Proposal to Strike off
RAYMOND JAMES CRILLY T B F THOMPSON (ENGINEERING) LIMITED Director 1999-08-23 CURRENT 1999-06-04 Active
RAYMOND JAMES CRILLY T B F THOMPSON (GARVAGH) LIMITED Director 1999-08-23 CURRENT 1999-06-04 Active
RAYMOND JAMES CRILLY KILLYVALLY HOLDINGS LIMITED Director 1999-08-23 CURRENT 1999-06-04 Active
RAYMOND JAMES CRILLY ERNE HOLDINGS LIMITED Director 1996-05-23 CURRENT 1992-08-14 Active - Proposal to Strike off
RAYMOND JAMES CRILLY WELLWORTH PROPERTIES LIMITED Director 1986-02-17 CURRENT 1986-02-17 Active
DAVID WILLIAM JAMES ROXBURGH BLACKOAK LIFE LIMITED Director 2013-07-24 CURRENT 2013-07-24 Active
DAVID WILLIAM JAMES ROXBURGH TEP-EXCHANGE LIMITED Director 2013-07-08 CURRENT 2000-01-11 Active - Proposal to Strike off
DAVID WILLIAM JAMES ROXBURGH MOREX COMMERCIAL LIMITED Director 2013-02-18 CURRENT 2001-02-12 Active
DAVID WILLIAM JAMES ROXBURGH SL INVESTMENT MANAGEMENT LIMITED Director 2011-02-24 CURRENT 1990-03-26 Active
DAVID WILLIAM JAMES ROXBURGH INTERACTIVE INTELLIGENCE (UK) LIMITED Director 2010-09-21 CURRENT 2000-12-14 Dissolved 2016-12-06
DAVID WILLIAM JAMES ROXBURGH INTERACTIVE INTELLIGENCE LIMITED Director 2010-09-21 CURRENT 2000-01-18 Dissolved 2016-11-15
DAVID WILLIAM JAMES ROXBURGH TEP TRANSFER LIMITED Director 2010-09-21 CURRENT 2000-01-11 Dissolved 2016-11-15
DAVID WILLIAM JAMES ROXBURGH TEP-EXCHANGE INTERIM PORTFOLIO LIMITED Director 2010-09-21 CURRENT 2000-01-11 Active - Proposal to Strike off
DAVID WILLIAM JAMES ROXBURGH SL MORTGAGE FUNDING NO 2 LIMITED Director 2008-04-10 CURRENT 2004-05-14 Active - Proposal to Strike off
DAVID WILLIAM JAMES ROXBURGH SL MORTGAGE FUNDING NO 1 LIMITED Director 2008-04-10 CURRENT 2004-05-14 Active
DAVID WILLIAM JAMES ROXBURGH MOBILE TRAFFIC SOLUTIONS LIMITED Director 2006-04-10 CURRENT 2006-04-10 Active - Proposal to Strike off
DAVID WILLIAM JAMES ROXBURGH SURRENDA-LINK MORTGAGE HOLDINGS LIMITED Director 2004-09-01 CURRENT 2004-07-05 Active
DAVID WILLIAM JAMES ROXBURGH HART MARKETING SERVICES LIMITED Director 2003-03-20 CURRENT 2001-11-19 Active
DAVID WILLIAM JAMES ROXBURGH HART CORPORATION LTD. Director 2003-03-05 CURRENT 1995-06-05 Active
DAVID WILLIAM JAMES ROXBURGH HART PROMOTIONS LIMITED Director 2003-03-05 CURRENT 1999-03-12 Active
DAVID WILLIAM JAMES ROXBURGH FITZWILTON FINANCE (U.K.) LIMITED Director 2000-03-01 CURRENT 1996-05-03 Active - Proposal to Strike off
DAVID WILLIAM JAMES ROXBURGH FITZWILTON (U.K.) LIMITED Director 2000-02-29 CURRENT 1977-05-25 Active - Proposal to Strike off
DAVID WILLIAM JAMES ROXBURGH FITZWILTON INVESTMENTS LIMITED Director 1996-07-11 CURRENT 1990-10-12 Active - Proposal to Strike off
DAVID WILLIAM JAMES ROXBURGH PORTFOLIO DESIGN GROUP INTERNATIONAL LIMITED Director 1994-03-23 CURRENT 1993-06-16 Liquidation

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
2022-12-20Final Gazette dissolved via compulsory strike-off
2022-12-20GAZ2Final Gazette dissolved via compulsory strike-off
2022-09-06FIRST GAZETTE notice for compulsory strike-off
2022-09-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-01-26CONFIRMATION STATEMENT MADE ON 12/01/22, WITH NO UPDATES
2022-01-26CS01CONFIRMATION STATEMENT MADE ON 12/01/22, WITH NO UPDATES
2021-12-21Compulsory strike-off action has been discontinued
2021-12-21DISS40Compulsory strike-off action has been discontinued
2021-11-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-02-17AAFULL ACCOUNTS MADE UP TO 31/12/19
2021-01-22CS01CONFIRMATION STATEMENT MADE ON 12/01/21, WITH NO UPDATES
2020-01-16CS01CONFIRMATION STATEMENT MADE ON 12/01/20, WITH UPDATES
2019-12-17AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-02-20CS01CONFIRMATION STATEMENT MADE ON 12/01/19, WITH NO UPDATES
2018-10-09AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-16CS01CONFIRMATION STATEMENT MADE ON 12/01/18, WITH NO UPDATES
2017-09-26AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/17 FROM 10-11 Grosvenor Court Foregate Street Chester Cheshire CH1 1HG
2017-01-24LATEST SOC24/01/17 STATEMENT OF CAPITAL;GBP 10000
2017-01-24CS01CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES
2016-10-14AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-13LATEST SOC13/01/16 STATEMENT OF CAPITAL;GBP 10000
2016-01-13AR0112/01/16 ANNUAL RETURN FULL LIST
2015-10-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-12LATEST SOC12/01/15 STATEMENT OF CAPITAL;GBP 10000
2015-01-12AR0112/01/15 ANNUAL RETURN FULL LIST
2014-10-02AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-13LATEST SOC13/01/14 STATEMENT OF CAPITAL;GBP 10000
2014-01-13AR0112/01/14 ANNUAL RETURN FULL LIST
2013-10-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-28AR0112/01/13 ANNUAL RETURN FULL LIST
2012-09-21AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-26AR0112/01/12 ANNUAL RETURN FULL LIST
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-14AR0112/01/11 ANNUAL RETURN FULL LIST
2010-10-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-29AR0112/01/10 ANNUAL RETURN FULL LIST
2009-07-22AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-11363aReturn made up to 12/01/09; full list of members
2008-10-21AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-18363aReturn made up to 12/01/08; full list of members
2007-11-01AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-30363aRETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS
2006-11-02AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-02-06363aRETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS
2005-09-29AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-01-25363sRETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS
2004-11-30AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-03-08363sRETURN MADE UP TO 12/01/04; FULL LIST OF MEMBERS
2003-10-23AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-03-07363sRETURN MADE UP TO 12/01/03; FULL LIST OF MEMBERS
2002-10-14AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-05-20363sRETURN MADE UP TO 12/01/02; FULL LIST OF MEMBERS
2001-10-08AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-01-31363sRETURN MADE UP TO 12/01/01; NO CHANGE OF MEMBERS
2000-10-25AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-07-04395PARTICULARS OF MORTGAGE/CHARGE
2000-04-25363(287)REGISTERED OFFICE CHANGED ON 25/04/00
2000-04-25363sRETURN MADE UP TO 12/01/00; NO CHANGE OF MEMBERS
2000-03-31288bDIRECTOR RESIGNED
2000-03-31288aNEW DIRECTOR APPOINTED
2000-03-07395PARTICULARS OF MORTGAGE/CHARGE
1999-10-29AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-04-13363sRETURN MADE UP TO 12/01/99; FULL LIST OF MEMBERS
1998-09-28AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-07-27288bDIRECTOR RESIGNED
1998-02-05403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
1998-02-05403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
1998-01-12363sRETURN MADE UP TO 12/01/98; FULL LIST OF MEMBERS
1997-05-02AAFULL ACCOUNTS MADE UP TO 30/06/96
1997-05-02225ACC. REF. DATE SHORTENED FROM 30/06/97 TO 31/12/96
1997-05-02AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-01-09363sRETURN MADE UP TO 12/01/97; FULL LIST OF MEMBERS
1996-09-19288NEW DIRECTOR APPOINTED
1996-09-19288DIRECTOR RESIGNED
1996-09-13363aRETURN MADE UP TO 12/01/95; FULL LIST OF MEMBERS
1996-09-13363aRETURN MADE UP TO 12/01/96; FULL LIST OF MEMBERS
1996-06-20288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1996-06-13288SECRETARY RESIGNED
1996-06-13288DIRECTOR RESIGNED
1996-06-13288DIRECTOR RESIGNED
1996-06-13287REGISTERED OFFICE CHANGED ON 13/06/96 FROM: PRINCES HOUSE 99 GRESHAM STREET LONDON EC2V 7NA
1996-01-08395PARTICULARS OF MORTGAGE/CHARGE
1995-11-14AAFULL ACCOUNTS MADE UP TO 30/06/95
1995-10-26395PARTICULARS OF MORTGAGE/CHARGE
1995-03-17288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-01-12395PARTICULARS OF MORTGAGE/CHARGE
1994-08-04288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1994-07-22288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-07-22224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06
1994-06-29£ nc 1000/10000 24/06/94
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to BENE PRETIUM 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 BENE PRETIUM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CONTRACT ASSIGNMENT 2000-07-04 Outstanding MEESPIERSON N.V. (THE "AGENT")
CONTRACT AGREEMENT 2000-03-07 Outstanding MEESPIERSON N.V.
DEED OF VARIATION 1996-01-08 Outstanding MEESPIERSON N.V.
FURTHER CHARGE SUPPLEMENTAL TO A FIXED AND FLOATING CHARGE DATED 11 JANUARY 1995 1995-10-26 PART of the property or undertaking no longer forms part of charge MEESPIERSON N.V.
FIXED AND FLOATING CHARGE 1995-01-12 PART of the property or undertaking no longer forms part of charge MEESPIERSON N.V. (AS AGENT AND TRUSTEE FOR EACH OF THE BENEFICIARIES (AS DEFINED)
Intangible Assets
Patents
We have not found any records of BENE PRETIUM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BENE PRETIUM LIMITED
Trademarks
We have not found any records of BENE PRETIUM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BENE PRETIUM 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 (68100 - Buying and selling of own real estate) as BENE PRETIUM LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where BENE PRETIUM 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 BENE PRETIUM 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 BENE PRETIUM 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.