Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE CONFECTIONERS BENEVOLENT FUND
Company Information for

THE CONFECTIONERS BENEVOLENT FUND

BERKSHIRE, UNITED KINGDOM, GU47,
Company Registration Number
05425493
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Dissolved

Dissolved 2014-01-28

Company Overview

About The Confectioners Benevolent Fund
THE CONFECTIONERS BENEVOLENT FUND was founded on 2005-04-15 and had its registered office in Berkshire. The company was dissolved on the 2014-01-28 and is no longer trading or active.

Key Data
Company Name
THE CONFECTIONERS BENEVOLENT FUND
 
Legal Registered Office
BERKSHIRE
UNITED KINGDOM
 
Charity Registration
Charity Number 1109578
Charity Address CONFECTIONERS BENEVOLENT FUND, 19-20 HATTON PLACE, LONDON, EC1N 8RU
Charter HELPING PEOPLE AND THEIR DEPENDANTS WHO HAVE WORKED IN THE CONFECTIONERY OR RELATED INDUSTRIES AND ARE IN CONDITIONS OF NEED, HARDSHIP OR SICKNESS. WE DO THIS BY THE PROVISION OF CARE, BENEFITS AND FRIENDSHIP.
Filing Information
Company Number 05425493
Date formed 2005-04-15
Country England
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Dissolved
Lastest accounts 2012-08-31
Date Dissolved 2014-01-28
Type of accounts GROUP
Last Datalog update: 2015-05-09 03:04:46
Primary Source:Companies House
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 THE CONFECTIONERS BENEVOLENT FUND

Current Directors
Officer Role Date Appointed
JANET ANNE FORD
Company Secretary 2006-02-21
GILLIAN MAY BARKER
Director 2012-11-13
CHRISTOPHER ETHERINGTON
Director 2007-02-13
ROBERT HENRY GRUNDY
Director 2006-11-14
DAVID JOHN POGSON
Director 2008-05-13
TIMOTHY MARTIN STRAKER
Director 2012-11-13
GRAHAM WALKER
Director 2005-04-15
DERI LLEWELLYN WATKINS
Director 2010-02-09
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL CHARLES DENYARD
Director 2005-09-01 2012-11-13
DAVID GLYNN JONES
Director 2005-09-01 2012-11-13
LEE DOHERTY
Director 2011-08-09 2012-08-16
DONALD ANDREW EDWARDS
Director 2011-02-08 2012-08-16
DARREN GOLDNEY
Director 2009-05-20 2012-08-16
PAUL GEORGE HAGON
Director 2012-02-07 2012-08-16
CHRISTOPHER ROBERT MCLAUGHLIN
Director 2009-11-10 2012-08-16
KISHOR PATEL
Director 2008-11-11 2012-08-16
CHRISTOPHER GALE MORGAN
Director 2005-04-15 2012-02-07
PETER LESLIE MARTIN HOUGH
Director 2005-09-01 2011-05-15
RICHARD PAUL GRAHAM
Director 2005-09-01 2009-10-19
DAVID JOHN MCNULTY
Director 2006-05-15 2009-05-20
GRAHAM SCOTT MCPHERSON
Director 2006-08-15 2009-04-14
PETER GUY BARNES
Director 2005-04-15 2009-02-10
RICHARD BISHOP
Director 2006-08-15 2009-02-10
VIVIENNE FREDA CRACKNELL
Director 2005-04-15 2008-10-25
GILLIAN MAY BARKER
Director 2005-04-15 2008-02-12
SUZANNA MARIE NAGLE
Director 2005-11-15 2008-02-12
MICHAEL DOOLE
Director 2005-09-01 2007-12-31
NICOLENA ELLA LYON
Director 2005-04-15 2007-03-05
STANLEY JOHN MURTON
Director 2005-04-15 2007-02-13
CHARLES BABUBHAI PATEL
Director 2005-04-15 2006-12-22
MALCOLM CARTER
Company Secretary 2005-04-28 2006-02-21
KATHERINE COOPER
Director 2005-04-15 2005-11-15
GARY PATRICK MACMANUS
Director 2005-04-15 2005-11-15
LOUISE MARGARET RUTH CROUCH
Company Secretary 2005-04-15 2005-04-28
LINDA GRIFFITHS
Company Secretary 2005-04-15 2005-04-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GILLIAN MAY BARKER EASTMARCH LIMITED Director 2016-12-13 CURRENT 2016-12-13 Active - Proposal to Strike off
CHRISTOPHER ETHERINGTON A.R.DAUNT & CO LIMITED Director 2008-01-25 CURRENT 1959-03-31 Dissolved 2014-07-01
CHRISTOPHER ETHERINGTON JGWCO215 LIMITED Director 2008-01-25 CURRENT 2003-04-11 Dissolved 2014-07-01
CHRISTOPHER ETHERINGTON NORTHREALM LIMITED Director 2008-01-25 CURRENT 2006-01-12 Dissolved 2014-07-01
CHRISTOPHER ETHERINGTON W.H. & H.M. YOUNG LIMITED Director 2008-01-25 CURRENT 1934-01-25 Dissolved 2014-07-01
CHRISTOPHER ETHERINGTON P & H INTERNATIONAL LIMITED Director 2006-06-05 CURRENT 1994-11-10 Dissolved 2014-07-01
CHRISTOPHER ETHERINGTON P&H (2002) LIMITED Director 2006-06-05 CURRENT 2001-06-19 Dissolved 2014-07-22
CHRISTOPHER ETHERINGTON BUILDTRUE LIMITED Director 2006-06-05 CURRENT 2001-06-20 Dissolved 2014-07-01
CHRISTOPHER ETHERINGTON LIQUOR LEADERS LIMITED Director 2006-06-05 CURRENT 1973-09-14 Dissolved 2014-07-01
CHRISTOPHER ETHERINGTON SNOWKING LIMITED Director 2006-06-05 CURRENT 1995-03-06 Dissolved 2014-07-01
CHRISTOPHER ETHERINGTON P&H (2002) HOLDINGS LIMITED Director 2006-06-05 CURRENT 2001-05-29 Dissolved 2014-07-22
CHRISTOPHER ETHERINGTON P&H BUYING GROUP LIMITED Director 2006-06-05 CURRENT 2000-06-13 Dissolved 2014-07-01
CHRISTOPHER ETHERINGTON MACE MARKETING SERVICES LIMITED Director 2006-06-05 CURRENT 1959-10-07 Dissolved 2014-07-01
CHRISTOPHER ETHERINGTON P&H SYMBOL LIMITED Director 2006-06-05 CURRENT 1985-01-03 Dissolved 2014-07-01
TIMOTHY MARTIN STRAKER LAKESIDE BUSINESS PARK MANAGEMENT LIMITED Director 2013-04-08 CURRENT 1999-04-07 Active
TIMOTHY MARTIN STRAKER GROCERYAID TRADING LIMITED Director 2012-06-29 CURRENT 1994-07-25 Active
DERI LLEWELLYN WATKINS FOOD MANUFACTURERS (G.B. COMPANY) Director 2017-09-07 CURRENT 1974-11-27 Active
DERI LLEWELLYN WATKINS MARS PETERBOROUGH UK HOLDINGS LIMITED Director 2017-09-07 CURRENT 2010-10-13 Active
DERI LLEWELLYN WATKINS MARS PETCARE UK Director 2017-09-07 CURRENT 2008-07-18 Active
DERI LLEWELLYN WATKINS MARS MELTON UK HOLDINGS LIMITED Director 2017-09-07 CURRENT 2008-07-18 Active - Proposal to Strike off
DERI LLEWELLYN WATKINS MARS PETCARE UK HOLDINGS LIMITED Director 2017-09-07 CURRENT 2008-07-18 Active
DERI LLEWELLYN WATKINS MARS SLOUGH UK HOLDINGS LIMITED Director 2017-09-07 CURRENT 2008-07-18 Active - Proposal to Strike off

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
2014-01-28GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2013-12-13SOAS(A)VOLUNTARY STRIKE OFF SUSPENDED
2013-10-08GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2013-09-26DS01APPLICATION FOR STRIKING-OFF
2013-04-19AR0115/04/13 NO MEMBER LIST
2013-02-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/12
2012-12-12AD01REGISTERED OFFICE CHANGED ON 12/12/2012 FROM 19-20 HATTON PLACE LONDON EC1N 8RU UNITED KINGDOM
2012-12-03AP01DIRECTOR APPOINTED MR TIMOTHY MARTIN STRAKER
2012-12-03AP01DIRECTOR APPOINTED GILLIAN MAY BARKER
2012-11-19TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DENYARD
2012-11-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GLYNN JONES
2012-10-01TM01APPOINTMENT TERMINATED, DIRECTOR ADAM PEASEY
2012-08-30TM01APPOINTMENT TERMINATED, DIRECTOR LEE DOHERTY
2012-08-28TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES WILSON
2012-08-21TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HAGON
2012-08-21TM01APPOINTMENT TERMINATED, DIRECTOR MARK WALKER
2012-08-21TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MCLAUGHLIN
2012-08-21TM01APPOINTMENT TERMINATED, DIRECTOR DONALD EDWARDS
2012-08-21TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET ROBINSON
2012-08-21TM01APPOINTMENT TERMINATED, DIRECTOR KISHOR PATEL
2012-08-21TM01APPOINTMENT TERMINATED, DIRECTOR DARREN GOLDNEY
2012-04-17AR0115/04/12 NO MEMBER LIST
2012-02-10AP01DIRECTOR APPOINTED PAUL GEORGE HAGON
2012-02-08TM01APPOINTMENT TERMINATED, DIRECTOR STUART STOREY
2012-02-08TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MORGAN
2012-01-25AAMDAMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/11
2012-01-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/11
2011-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DERI LLEWELLYN WATKINS / 01/12/2011
2011-08-16AP01DIRECTOR APPOINTED LEE DOHERTY
2011-08-16AP01DIRECTOR APPOINTED MARK ANDREW WALKER
2011-05-18TM01APPOINTMENT TERMINATED, DIRECTOR PETER HOUGH
2011-04-27AR0115/04/11 NO MEMBER LIST
2011-02-28AP01DIRECTOR APPOINTED DONALD ANDREW EDWARDS
2011-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER LESLIE MARTIN HOUGH / 08/02/2011
2011-01-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/10
2010-05-10AR0115/04/10 NO MEMBER LIST
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM WALKER / 15/04/2010
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART THOMAS STOREY / 15/04/2010
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ALICE FERGUSON ROBINSON / 15/04/2010
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER LESLIE MARTIN HOUGH / 15/04/2010
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HENRY GRUNDY / 15/04/2010
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DARREN GOLDNEY / 15/04/2010
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID GLYNN JONES / 15/04/2010
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ETHERINGTON / 10/03/2010
2010-02-16AP01DIRECTOR APPOINTED DERI LLEWELLYN WATKINS
2010-02-16AP01DIRECTOR APPOINTED ADAM PEASEY
2010-01-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/09
2009-11-30AP01DIRECTOR APPOINTED CHRISTOPHER ROBERT MCLAUGHLIN
2009-10-19TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GRAHAM
2009-09-07288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL TAYLOR
2009-06-18288aDIRECTOR APPOINTED DARREN GOLDNEY
2009-05-26288bAPPOINTMENT TERMINATED DIRECTOR DAVID MCNULTY
2009-05-20288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL TAYLOR / 15/05/2009
2009-05-13363aANNUAL RETURN MADE UP TO 15/04/09
2009-05-06288cDIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ETHERINGTON / 05/05/2009
2009-04-20288bAPPOINTMENT TERMINATED DIRECTOR GRAHAM MCPHERSON
2009-02-10288bAPPOINTMENT TERMINATED DIRECTOR PETER BARNES
2009-02-10288bAPPOINTMENT TERMINATED DIRECTOR RICHARD BISHOP
2009-01-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/08
2009-01-21287REGISTERED OFFICE CHANGED ON 21/01/2009 FROM 76-78 RED LION STREET LONDON WC1R 4NA
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.




Licences & Regulatory approval
We could not find any licences issued to THE CONFECTIONERS BENEVOLENT FUND 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 THE CONFECTIONERS BENEVOLENT FUND
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE CONFECTIONERS BENEVOLENT FUND does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.199
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 88990 - Other social work activities without accommodation n.e.c.

Intangible Assets
Patents
We have not found any records of THE CONFECTIONERS BENEVOLENT FUND registering or being granted any patents
Domain Names
We do not have the domain name information for THE CONFECTIONERS BENEVOLENT FUND
Trademarks
We have not found any records of THE CONFECTIONERS BENEVOLENT FUND registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE CONFECTIONERS BENEVOLENT FUND. 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 (88990 - Other social work activities without accommodation n.e.c.) as THE CONFECTIONERS BENEVOLENT FUND are:

NACRO £ 5,114,517
MENCAP LIMITED £ 2,931,689
HEALTH VISION UK LIMITED £ 2,504,206
FREEDOM FOSTERING LIMITED £ 1,153,449
CAPSTONE FOSTER CARE (NORTH) LIMITED £ 1,097,662
GROUNDWORK LONDON £ 895,241
FIRST CHOICE COMMUNITY SUPPORT SERVICES LIMITED £ 858,076
NEXUS FOSTERING LIMITED £ 851,969
SOUTH EAST LONDON MIND LIMITED £ 800,489
COMPASS FOSTERING CENTRAL LIMITED £ 769,817
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
Outgoings
Business Rates/Property Tax
No properties were found where THE CONFECTIONERS BENEVOLENT FUND 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 THE CONFECTIONERS BENEVOLENT FUND 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 THE CONFECTIONERS BENEVOLENT FUND 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.