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

BENSEN THERAPEUTICS LIMITED

RUFFINS BARN BROOKSIDE, DALHAM, NEWMARKET, SUFFOLK, CB8 8TG,
Company Registration Number
06025726
Private Limited Company
Active

Company Overview

About Bensen Therapeutics Ltd
BENSEN THERAPEUTICS LIMITED was founded on 2006-12-12 and has its registered office in Newmarket. The organisation's status is listed as "Active". Bensen Therapeutics Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BENSEN THERAPEUTICS LIMITED
 
Legal Registered Office
RUFFINS BARN BROOKSIDE
DALHAM
NEWMARKET
SUFFOLK
CB8 8TG
Other companies in CB10
 
Previous Names
ATLANTIC PHARMACEUTICALS (HOLDINGS) LIMITED26/06/2023
ATLANTIC PHARMACEUTICALS LIMITED30/11/2010
ATLANTIC HEALTHCARE (UK) LIMITED04/05/2007
MOFO ONE LIMITED07/03/2007
Filing Information
Company Number 06025726
Company ID Number 06025726
Date formed 2006-12-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 12/12/2015
Return next due 09/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-05 06:38:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BENSEN THERAPEUTICS 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 BENSEN THERAPEUTICS LIMITED

Current Directors
Officer Role Date Appointed
FIONA WILSON WATERWORTH
Company Secretary 2014-02-28
TOBIAS ADAM WILSON WATERWORTH
Director 2007-03-06
Previous Officers
Officer Role Date Appointed Date Resigned
GRAHAM ANGUS HONE
Company Secretary 2013-06-14 2014-02-28
HUW JONES
Director 2010-06-18 2013-06-17
FIONA MARY WILSON WATERWORTH
Company Secretary 2007-03-06 2013-06-14
MOFO SECRETARIES LIMITED
Company Secretary 2006-12-12 2007-03-06
MOFO NOMINEES LIMITED
Director 2006-12-12 2007-03-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TOBIAS ADAM WILSON WATERWORTH CAMSTENT LIMITED Director 2011-06-20 CURRENT 2006-07-27 Active
TOBIAS ADAM WILSON WATERWORTH ATLANTIC PHARMACEUTICALS LIMITED Director 2011-01-31 CURRENT 2011-01-31 Liquidation
TOBIAS ADAM WILSON WATERWORTH ATLANTIC ACCELERATOR LIMITED Director 2010-06-24 CURRENT 2010-06-24 Active
TOBIAS ADAM WILSON WATERWORTH ATLANTIC PHARMACEUTICALS USA LIMITED Director 2008-01-15 CURRENT 2008-01-15 Active - Proposal to Strike off
TOBIAS ADAM WILSON WATERWORTH ATLANTIC CLINICA USA LIMITED Director 2008-01-14 CURRENT 2008-01-14 Active - Proposal to Strike off
TOBIAS ADAM WILSON WATERWORTH ATLANTIC CLINICA LIMITED Director 2007-03-05 CURRENT 2007-03-05 Active
TOBIAS ADAM WILSON WATERWORTH PARKER DAVIES CAPITAL LIMITED Director 2006-07-17 CURRENT 2006-07-17 Active
TOBIAS ADAM WILSON WATERWORTH ATLANTIC HEALTHCARE PLC Director 2006-07-17 CURRENT 2006-07-17 In Administration

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
2023-12-13CONFIRMATION STATEMENT MADE ON 12/12/23, WITH UPDATES
2023-09-2931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-21CESSATION OF ATLANTIC HEALTHCARE PLC AS A PERSON OF SIGNIFICANT CONTROL
2023-08-21Notification of Bensen Pharma Limited as a person with significant control on 2023-06-08
2023-06-26Company name changed atlantic pharmaceuticals (holdings) LIMITED\certificate issued on 26/06/23
2023-06-14DIRECTOR APPOINTED MR ANDREW RICHARD BOYCE
2023-06-14DIRECTOR APPOINTED MR ANDREW RICHARD BOYCE
2023-06-14APPOINTMENT TERMINATED, DIRECTOR CHARLES WOLER
2023-06-14APPOINTMENT TERMINATED, DIRECTOR CHARLES WOLER
2023-06-14APPOINTMENT TERMINATED, DIRECTOR MICHAEL GEOFFREY LEWIS
2023-06-14APPOINTMENT TERMINATED, DIRECTOR MICHAEL GEOFFREY LEWIS
2023-06-14Termination of appointment of James Hansord on 2023-06-08
2023-06-14Termination of appointment of James Hansord on 2023-06-08
2023-06-14REGISTERED OFFICE CHANGED ON 14/06/23 FROM 1 st. James Court Whitefriars Norwich Norfolk NR3 1RU England
2023-06-14REGISTERED OFFICE CHANGED ON 14/06/23 FROM 1 st. James Court Whitefriars Norwich Norfolk NR3 1RU England
2023-02-24Unaudited abridged accounts made up to 2021-12-31
2023-02-24CONFIRMATION STATEMENT MADE ON 12/12/22, WITH NO UPDATES
2022-09-05APPOINTMENT TERMINATED, DIRECTOR TOBIAS ADAM WILSON WATERWORTH
2022-09-05TM01APPOINTMENT TERMINATED, DIRECTOR TOBIAS ADAM WILSON WATERWORTH
2022-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/22 FROM Atlantic House 10 Rose & Crown Walk Saffron Walden Essex CB10 1JH England
2022-05-16AP01DIRECTOR APPOINTED TOBIAS ADAM WILSON WATERWORTH
2022-02-21AP03Appointment of James Hansord as company secretary on 2022-02-14
2022-02-21AP01DIRECTOR APPOINTED PROFESSOR MICHAEL GEOFFREY LEWIS
2022-02-21TM02Termination of appointment of Fiona Wilson Waterworth on 2022-02-14
2022-02-21TM01APPOINTMENT TERMINATED, DIRECTOR TOBIAS ADAM WILSON WATERWORTH
2021-12-13CONFIRMATION STATEMENT MADE ON 12/12/21, WITH NO UPDATES
2021-12-13CS01CONFIRMATION STATEMENT MADE ON 12/12/21, WITH NO UPDATES
2020-12-17AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-14CS01CONFIRMATION STATEMENT MADE ON 12/12/20, WITH NO UPDATES
2019-12-31CS01CONFIRMATION STATEMENT MADE ON 12/12/19, WITH NO UPDATES
2019-07-03AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-12CS01CONFIRMATION STATEMENT MADE ON 12/12/18, WITH NO UPDATES
2018-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/18 FROM Atlantic House 12 Rose & Crown Walk Saffron Walden Essex CB10 1JH
2018-02-14AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-08CS01CONFIRMATION STATEMENT MADE ON 12/12/17, WITH NO UPDATES
2017-10-05AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-04LATEST SOC04/01/17 STATEMENT OF CAPITAL;GBP 101
2017-01-04CS01CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES
2016-08-03AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-16LATEST SOC16/12/15 STATEMENT OF CAPITAL;GBP 101
2015-12-16AR0112/12/15 ANNUAL RETURN FULL LIST
2015-02-09AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-22LATEST SOC22/12/14 STATEMENT OF CAPITAL;GBP 101
2014-12-22AR0112/12/14 ANNUAL RETURN FULL LIST
2014-03-04AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-04AP03Appointment of Mrs Fiona Wilson Waterworth as company secretary
2014-03-04TM02APPOINTMENT TERMINATION COMPANY SECRETARY GRAHAM HONE
2014-02-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2013-12-12LATEST SOC12/12/13 STATEMENT OF CAPITAL;GBP 101
2013-12-12AR0112/12/13 ANNUAL RETURN FULL LIST
2013-06-28AP03Appointment of Mr Graham Angus Hone as company secretary
2013-06-28TM01APPOINTMENT TERMINATED, DIRECTOR HUW JONES
2013-06-28TM02APPOINTMENT TERMINATION COMPANY SECRETARY FIONA WILSON WATERWORTH
2013-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/13 FROM Maple House Birdbrook Halstead Essex CO9 4BB United Kingdom
2013-04-28AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-13AR0112/12/12 ANNUAL RETURN FULL LIST
2012-07-02AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-27AR0112/12/11 ANNUAL RETURN FULL LIST
2012-01-26AD01REGISTERED OFFICE CHANGED ON 26/01/12 FROM C/O Mofo Notices Limited Citypoint One Ropemaker Street London EC2Y 9AW
2011-04-05AA31/12/10 TOTAL EXEMPTION SMALL
2011-01-05AR0112/12/10 FULL LIST
2011-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TOBIAS ADAM WILSON WATERWORTH / 12/12/2010
2011-01-05CH03SECRETARY'S CHANGE OF PARTICULARS / FIONA MARY WILSON WATERWORTH / 12/12/2010
2010-12-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-11-30RES15CHANGE OF NAME 26/10/2010
2010-11-30CERTNMCOMPANY NAME CHANGED ATLANTIC PHARMACEUTICALS LIMITED CERTIFICATE ISSUED ON 30/11/10
2010-11-09CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-10-01AA31/12/09 TOTAL EXEMPTION SMALL
2010-06-25AP01DIRECTOR APPOINTED MR HUW JONES
2010-01-14AR0112/12/09 NO CHANGES
2009-02-06AA31/12/08 TOTAL EXEMPTION SMALL
2009-01-22363aRETURN MADE UP TO 12/12/08; NO CHANGE OF MEMBERS
2008-08-01AA31/12/07 TOTAL EXEMPTION SMALL
2008-01-17363sRETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS
2007-05-14MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-05-04CERTNMCOMPANY NAME CHANGED ATLANTIC HEALTHCARE (UK) LIMITED CERTIFICATE ISSUED ON 04/05/07
2007-04-16353LOCATION OF REGISTER OF MEMBERS
2007-04-13SASHARES AGREEMENT OTC
2007-04-1388(2)RAD 16/03/07--------- £ SI 200000@.0005=100 £ IC 1/101
2007-04-03123NC INC ALREADY ADJUSTED 07/03/07
2007-04-03RES04£ NC 1000/51000
2007-04-03RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-03-20288bDIRECTOR RESIGNED
2007-03-20288aNEW DIRECTOR APPOINTED
2007-03-20288bSECRETARY RESIGNED
2007-03-20288aNEW SECRETARY APPOINTED
2007-03-07CERTNMCOMPANY NAME CHANGED MOFO ONE LIMITED CERTIFICATE ISSUED ON 07/03/07
2006-12-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to BENSEN THERAPEUTICS 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 BENSEN THERAPEUTICS 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
DEBENTURE 2010-12-17 Satisfied FE LOAN MANAGEMENT LIMITED
Creditors
Creditors Due Within One Year 2013-01-01 £ 10,417
Creditors Due Within One Year 2012-01-01 £ 67,708

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2020-12-31

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 BENSEN THERAPEUTICS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-01-01 £ 101
Called Up Share Capital 2012-01-01 £ 101
Current Assets 2013-01-01 £ 10,417
Current Assets 2012-01-01 £ 67,708
Debtors 2013-01-01 £ 10,417
Debtors 2012-01-01 £ 67,708
Fixed Assets 2013-01-01 £ 1,040,000
Fixed Assets 2012-01-01 £ 1,040,000
Shareholder Funds 2013-01-01 £ 1,040,001
Shareholder Funds 2012-01-01 £ 1,040,001

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BENSEN THERAPEUTICS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BENSEN THERAPEUTICS LIMITED
Trademarks
We have not found any records of BENSEN THERAPEUTICS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BENSEN THERAPEUTICS 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 (74990 - Non-trading company) as BENSEN THERAPEUTICS LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where BENSEN THERAPEUTICS 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 BENSEN THERAPEUTICS 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 BENSEN THERAPEUTICS 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.