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

BENASH FARMS LIMITED

UNIT 2 GREENWAYS BUSINESS PARK, BELLINGER CLOSE, CHIPPENHAM, SN15 1BN,
Company Registration Number
01384569
Private Limited Company
Active

Company Overview

About Benash Farms Ltd
BENASH FARMS LIMITED was founded on 1978-08-17 and has its registered office in Chippenham. The organisation's status is listed as "Active". Benash Farms 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
BENASH FARMS LIMITED
 
Legal Registered Office
UNIT 2 GREENWAYS BUSINESS PARK
BELLINGER CLOSE
CHIPPENHAM
SN15 1BN
Other companies in SN12
 
Filing Information
Company Number 01384569
Company ID Number 01384569
Date formed 1978-08-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 31/01/2016
Return next due 28/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB314128886  
Last Datalog update: 2023-07-05 18:11:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BENASH FARMS 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 BENASH FARMS LIMITED

Current Directors
Officer Role Date Appointed
BEATRICE KATE ROBINSON
Company Secretary 2010-10-01
DAVID WILLIAM LIDDIARD
Director 1991-01-31
JOSEPHINE LIDDIARD
Director 1991-01-31
RICHARD SIMON WILLIAM LIDDIARD
Director 1991-01-31
BEATRICE KATE ROBINSON
Director 1991-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
JOSEPHINE LIDDIARD
Company Secretary 1991-01-31 2010-09-30

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
2023-06-27DIRECTOR APPOINTED MRS SARA LIDDIARD
2023-06-2630/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-03Director's details changed for Mr Richard Simon William Liddiard on 2023-05-03
2023-05-03Change of details for Liddiard Property Holdings Ltd as a person with significant control on 2023-01-23
2023-05-03CESSATION OF RICHARD SIMON WILLIAM LIDDIARD AS A PERSON OF SIGNIFICANT CONTROL
2023-05-03CONFIRMATION STATEMENT MADE ON 03/05/23, WITH UPDATES
2023-02-06Change of share class name or designation
2023-02-06Resolutions passed:<ul><li>Resolution variation to share rights</ul>
2023-02-06Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution alteration to articles</ul>
2023-02-06RES12Resolution of varying share rights or name
2023-02-06SH08Change of share class name or designation
2023-01-23APPOINTMENT TERMINATED, DIRECTOR BEATRICE KATE ROBINSON
2023-01-23Termination of appointment of Beatrice Kate Robinson on 2023-01-23
2023-01-23CESSATION OF BEATRICE KATE ROBINSON AS A PERSON OF SIGNIFICANT CONTROL
2023-01-23Notification of Liddiard Property Holdings Ltd as a person with significant control on 2023-01-23
2023-01-23PSC02Notification of Liddiard Property Holdings Ltd as a person with significant control on 2023-01-23
2023-01-23PSC07CESSATION OF BEATRICE KATE ROBINSON AS A PERSON OF SIGNIFICANT CONTROL
2023-01-23TM02Termination of appointment of Beatrice Kate Robinson on 2023-01-23
2023-01-23TM01APPOINTMENT TERMINATED, DIRECTOR BEATRICE KATE ROBINSON
2023-01-19Compulsory strike-off action has been discontinued
2023-01-19DISS40Compulsory strike-off action has been discontinued
2023-01-1830/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-18AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-29GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-10-06CONFIRMATION STATEMENT MADE ON 22/09/22, WITH UPDATES
2022-10-06CS01CONFIRMATION STATEMENT MADE ON 22/09/22, WITH UPDATES
2022-08-24Change of details for Mr Richard Simon William Liddiard as a person with significant control on 2022-08-24
2022-08-24Change of details for Mrs Beatrice Kate Robinson as a person with significant control on 2022-08-24
2022-08-24Director's details changed for Mr Richard Simon William Liddiard on 2022-08-24
2022-08-24Director's details changed for Beatrice Kate Robinson on 2022-08-24
2022-08-24CH01Director's details changed for Mr Richard Simon William Liddiard on 2022-08-24
2022-08-24PSC04Change of details for Mr Richard Simon William Liddiard as a person with significant control on 2022-08-24
2022-08-17PSC04Change of details for Mr Richard Simon William Liddiard as a person with significant control on 2022-08-17
2021-10-29AD01REGISTERED OFFICE CHANGED ON 29/10/21 FROM Unit 2 Greenways Business Park Old Mill Bellinger Close Chippenham SN15 1BN England
2021-10-22AD01REGISTERED OFFICE CHANGED ON 22/10/21 FROM Wessex House Challeymead Business Park Melksham Wiltshire SN12 8BU
2021-09-28CS01CONFIRMATION STATEMENT MADE ON 22/09/21, WITH NO UPDATES
2021-08-10TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPHINE LIDDIARD
2021-06-30AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-25CS01CONFIRMATION STATEMENT MADE ON 22/09/20, WITH NO UPDATES
2020-10-29AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-25CS01CONFIRMATION STATEMENT MADE ON 25/06/20, WITH UPDATES
2020-02-04CS01CONFIRMATION STATEMENT MADE ON 10/01/20, WITH NO UPDATES
2019-06-28AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-11CS01CONFIRMATION STATEMENT MADE ON 21/01/19, WITH UPDATES
2019-01-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAM LIDDIARD
2018-06-25AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-25CS01CONFIRMATION STATEMENT MADE ON 25/01/18, WITH NO UPDATES
2017-06-28AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-28LATEST SOC28/02/17 STATEMENT OF CAPITAL;GBP 22135
2017-02-28CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2016-06-29AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-29LATEST SOC29/02/16 STATEMENT OF CAPITAL;GBP 22135
2016-02-29AR0131/01/16 ANNUAL RETURN FULL LIST
2016-01-12SH08Change of share class name or designation
2016-01-12RES12VARYING SHARE RIGHTS AND NAMES
2016-01-12RES01ADOPT ARTICLES 12/01/16
2016-01-12RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of variation of share rights
  • Resolution of adoption of Articles of Association
  • Resolution of adoption of Articles of Association
2015-06-04AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 013845690004
2015-02-17LATEST SOC17/02/15 STATEMENT OF CAPITAL;GBP 22135
2015-02-17AR0131/01/15 ANNUAL RETURN FULL LIST
2015-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/15 FROM C/O Old Mill Accountancy Llp First Floor, Unit 4 Challeymead Business Park Bradford Road Melksham Wiltshire SN12 8BU
2014-05-01AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-19LATEST SOC19/02/14 STATEMENT OF CAPITAL;GBP 22135
2014-02-19AR0131/01/14 ANNUAL RETURN FULL LIST
2013-04-10AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-14AR0131/01/13 ANNUAL RETURN FULL LIST
2012-06-25AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-03AR0131/01/12 ANNUAL RETURN FULL LIST
2012-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD SIMON WILLIAM LIDDIARD / 31/01/2012
2012-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / BEATRICE KATE ROBINSON / 31/01/2012
2011-06-14MG01Particulars of a mortgage or charge / charge no: 3
2011-04-28MG01Particulars of a mortgage or charge / charge no: 2
2011-04-27AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-19RES01ADOPT ARTICLES 25/03/2011
2011-04-19RES12VARYING SHARE RIGHTS AND NAMES
2011-02-25AR0131/01/11 FULL LIST
2010-10-29AP03SECRETARY APPOINTED MRS BEATRICE KATE ROBINSON
2010-10-29TM02APPOINTMENT TERMINATED, SECRETARY JOSEPHINE LIDDIARD
2010-06-30AA30/09/09 TOTAL EXEMPTION SMALL
2010-04-06AR0131/01/10 FULL LIST
2010-04-06AD01REGISTERED OFFICE CHANGED ON 06/04/2010 FROM GREYSTONE HOUSE HIGH STREET DEVIZES WILTSHIRE SN10 1AY
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / BEATRICE KATE ROBINSON / 24/03/2010
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD SIMON WILLIAM LIDDIARD / 24/03/2010
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JOSEPHINE LIDDIARD / 24/03/2010
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM LIDDIARD / 24/03/2010
2009-08-14287REGISTERED OFFICE CHANGED ON 14/08/2009 FROM PHOENIX HOUSE BARTHOLOMEW STREET NEWBURY BERKSHIRE RG14 5QA
2009-07-30AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-02-04AAFULL ACCOUNTS MADE UP TO 30/09/07
2009-02-03363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2008-04-09363aRETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2007-08-02AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-03-28363aRETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS
2007-03-23169£ IC 23869/22135 10/04/06 £ SR 1734@1=1734
2007-03-23169£ IC 25600/23869 30/03/06 £ SR 1731@1=1731
2006-07-28AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-02-14363sRETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS
2005-08-05AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-02-01363sRETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS
2004-06-29AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-02-05363sRETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS
2003-07-29AAFULL ACCOUNTS MADE UP TO 30/09/02
2003-02-18363sRETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS
2002-05-23AAFULL ACCOUNTS MADE UP TO 30/09/01
2002-04-04363(288)DIRECTOR'S PARTICULARS CHANGED
2002-04-04363sRETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS
2001-07-31AAFULL ACCOUNTS MADE UP TO 30/09/00
2001-02-20363sRETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS
2000-07-31AAFULL ACCOUNTS MADE UP TO 30/09/99
2000-04-03363sRETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS
1999-06-21AAFULL ACCOUNTS MADE UP TO 30/09/98
1999-02-16363sRETURN MADE UP TO 31/01/99; NO CHANGE OF MEMBERS
1998-08-05AAFULL ACCOUNTS MADE UP TO 30/09/97
1998-07-30SRES01ADOPT MEM AND ARTS 27/07/98
1998-03-06363(287)REGISTERED OFFICE CHANGED ON 06/03/98
1998-03-06363sRETURN MADE UP TO 31/01/98; NO CHANGE OF MEMBERS
1997-08-01AAFULL ACCOUNTS MADE UP TO 30/09/96
1997-03-03363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-03-03363sRETURN MADE UP TO 31/01/97; FULL LIST OF MEMBERS
1996-07-30AAFULL ACCOUNTS MADE UP TO 30/09/95
1996-04-09363(288)DIRECTOR'S PARTICULARS CHANGED
1996-04-09363sRETURN MADE UP TO 31/01/96; CHANGE OF MEMBERS
1996-03-02395PARTICULARS OF MORTGAGE/CHARGE
1995-10-31SRES12VARYING SHARE RIGHTS AND NAMES 26/09/95
1995-10-11SRES13RE DIVIDEND 26/09/95
1995-10-11SRES12VARYING SHARE RIGHTS AND NAMES 26/09/95
1995-07-31AAFULL ACCOUNTS MADE UP TO 30/09/94
1995-05-02363sRETURN MADE UP TO 31/01/95; NO CHANGE OF MEMBERS
1994-06-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to BENASH FARMS 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 BENASH FARMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-05-20 Outstanding LLOYDS BANK PLC
MORTGAGE 2011-06-14 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2011-04-28 Outstanding LLOYDS TSB BANK PLC
SINGLE DEBENTURE 1996-03-02 Outstanding LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30

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 BENASH FARMS LIMITED

Intangible Assets
Patents
We have not found any records of BENASH FARMS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BENASH FARMS LIMITED
Trademarks
We have not found any records of BENASH FARMS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED RICHARD ASH HORSESHOES LTD 2005-07-01 Outstanding

We have found 1 mortgage charges which are owed to BENASH FARMS LIMITED

Income
Government Income
We have not found government income sources for BENASH FARMS 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 (68209 - Other letting and operating of own or leased real estate) as BENASH FARMS LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where BENASH FARMS 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 BENASH FARMS 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 BENASH FARMS 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4