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

THE BENACRE ESTATES CHARITY

THE ESTATE OFFICE HALL FARM, BENACRE, BECCLES, SUFFOLK, NR34 7LJ,
Company Registration Number
03410388
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The Benacre Estates Charity
THE BENACRE ESTATES CHARITY was founded on 1997-07-28 and has its registered office in Beccles. The organisation's status is listed as "Active". The Benacre Estates Charity is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in 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
THE BENACRE ESTATES CHARITY
 
Legal Registered Office
THE ESTATE OFFICE HALL FARM
BENACRE
BECCLES
SUFFOLK
NR34 7LJ
Other companies in NR34
 
Charity Registration
Charity Number 1067416
Charity Address SAVILLS (L&P) LTD, 132-134 HILLS ROAD, CAMBRIDGE, CB2 8PA
Charter ENVIRONMENT, HERITAGE, EDUCATION AND TRAINING
Filing Information
Company Number 03410388
Company ID Number 03410388
Date formed 1997-07-28
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 03/08/2015
Return next due 31/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-05 09:13:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE BENACRE ESTATES CHARITY
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 BENACRE ESTATES CHARITY

Current Directors
Officer Role Date Appointed
HUGH MURRAY CHARLES COGHILL
Company Secretary 1997-07-28
HUGH MURRAY CHARLES COGHILL
Director 1997-07-28
SUSAN BARBARA CHRISTIE GOOCH
Director 2007-03-12
LUCINDA HUTSON
Director 1999-06-04
VICTORIA VERE NICOLL
Director 2014-11-17
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY ROBERT SHERLOCK GOOCH
Director 1997-07-28 2008-04-09
RICHARD JOHN SHERLOCK GOOCH
Director 1997-07-28 1999-04-19
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1997-07-28 1997-08-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HUGH MURRAY CHARLES COGHILL BENACRE WATER COMPANY Company Secretary 2003-07-23 CURRENT 2003-07-23 Liquidation
HUGH MURRAY CHARLES COGHILL BPC REALISATIONS COMPANY Company Secretary 1998-12-04 CURRENT 1998-12-04 Liquidation
HUGH MURRAY CHARLES COGHILL BENACRE FARMS COMPANY Company Secretary 1996-04-01 CURRENT 1987-12-21 Liquidation
HUGH MURRAY CHARLES COGHILL BENACRE ESTATES COMPANY Company Secretary 1996-04-01 CURRENT 1963-03-07 Liquidation
HUGH MURRAY CHARLES COGHILL BENACRE WOODLANDS COMPANY Company Secretary 1996-04-01 CURRENT 1980-07-14 Liquidation
HUGH MURRAY CHARLES COGHILL NORWICH DIOCESAN BOARD OF FINANCE LIMITED(THE) Director 2018-01-15 CURRENT 1906-03-28 Active
HUGH MURRAY CHARLES COGHILL BENACRE PROPERTIES (HOLDING) LIMITED Director 2016-02-24 CURRENT 2016-02-24 Active
HUGH MURRAY CHARLES COGHILL BENACRE (HOLDING) LIMITED Director 2016-02-24 CURRENT 2016-02-24 Active
HUGH MURRAY CHARLES COGHILL BENACRE PROPERTIES COMPANY LIMITED Director 2016-01-19 CURRENT 2016-01-19 Active
HUGH MURRAY CHARLES COGHILL THE BENACRE COMPANY LIMITED Director 2016-01-19 CURRENT 2016-01-19 Active
HUGH MURRAY CHARLES COGHILL ARUNDEL CASTLE TRUSTEES LIMITED Director 2015-01-01 CURRENT 1976-07-19 Active
HUGH MURRAY CHARLES COGHILL COGHILL CONSULTANCY LIMITED Director 2014-07-07 CURRENT 2014-07-07 Liquidation
HUGH MURRAY CHARLES COGHILL COKE ESTATES LIMITED Director 2013-09-01 CURRENT 1974-05-24 Active
HUGH MURRAY CHARLES COGHILL SAVILLS TRUST COMPANY LIMITED Director 2011-11-09 CURRENT 2011-11-09 Active
HUGH MURRAY CHARLES COGHILL BENACRE WATER COMPANY Director 2003-07-23 CURRENT 2003-07-23 Liquidation
HUGH MURRAY CHARLES COGHILL BPC REALISATIONS COMPANY Director 1998-12-04 CURRENT 1998-12-04 Liquidation
HUGH MURRAY CHARLES COGHILL BENACRE FARMS COMPANY Director 1996-06-21 CURRENT 1987-12-21 Liquidation
HUGH MURRAY CHARLES COGHILL BENACRE ESTATES COMPANY Director 1996-06-21 CURRENT 1963-03-07 Liquidation
HUGH MURRAY CHARLES COGHILL BENACRE WOODLANDS COMPANY Director 1996-06-21 CURRENT 1980-07-14 Liquidation
SUSAN BARBARA CHRISTIE GOOCH BENACRE PROPERTIES (HOLDING) LIMITED Director 2016-02-24 CURRENT 2016-02-24 Active
SUSAN BARBARA CHRISTIE GOOCH BENACRE (HOLDING) LIMITED Director 2016-02-24 CURRENT 2016-02-24 Active
SUSAN BARBARA CHRISTIE GOOCH BENACRE PROPERTIES COMPANY LIMITED Director 2016-01-19 CURRENT 2016-01-19 Active
SUSAN BARBARA CHRISTIE GOOCH THE BENACRE COMPANY LIMITED Director 2016-01-19 CURRENT 2016-01-19 Active
SUSAN BARBARA CHRISTIE GOOCH BENACRE WATER COMPANY Director 2003-07-23 CURRENT 2003-07-23 Liquidation
SUSAN BARBARA CHRISTIE GOOCH BENACRE FARMS COMPANY Director 2001-10-12 CURRENT 1987-12-21 Liquidation
SUSAN BARBARA CHRISTIE GOOCH BENACRE ESTATES COMPANY Director 2001-10-12 CURRENT 1963-03-07 Liquidation
SUSAN BARBARA CHRISTIE GOOCH BENACRE WOODLANDS COMPANY Director 2001-10-12 CURRENT 1980-07-14 Liquidation
SUSAN BARBARA CHRISTIE GOOCH BPC REALISATIONS COMPANY Director 2001-10-12 CURRENT 1998-12-04 Liquidation
LUCINDA HUTSON BENACRE PROPERTIES (HOLDING) LIMITED Director 2016-02-24 CURRENT 2016-02-24 Active
LUCINDA HUTSON BENACRE (HOLDING) LIMITED Director 2016-02-24 CURRENT 2016-02-24 Active
LUCINDA HUTSON BENACRE PROPERTIES COMPANY LIMITED Director 2016-01-19 CURRENT 2016-01-19 Active
LUCINDA HUTSON THE BENACRE COMPANY LIMITED Director 2016-01-19 CURRENT 2016-01-19 Active
LUCINDA HUTSON 34 SLOANE COURT WEST FREEHOLD LIMITED Director 2015-06-05 CURRENT 2015-06-05 Active
LUCINDA HUTSON BENACRE FARMS COMPANY Director 2006-08-09 CURRENT 1987-12-21 Liquidation
LUCINDA HUTSON BENACRE ESTATES COMPANY Director 2006-08-09 CURRENT 1963-03-07 Liquidation
LUCINDA HUTSON BENACRE WOODLANDS COMPANY Director 2006-08-09 CURRENT 1980-07-14 Liquidation
LUCINDA HUTSON BPC REALISATIONS COMPANY Director 2006-08-09 CURRENT 1998-12-04 Liquidation
LUCINDA HUTSON BENACRE WATER COMPANY Director 2006-08-09 CURRENT 2003-07-23 Liquidation
VICTORIA VERE NICOLL BENACRE PROPERTIES (HOLDING) LIMITED Director 2016-02-24 CURRENT 2016-02-24 Active
VICTORIA VERE NICOLL BENACRE (HOLDING) LIMITED Director 2016-02-24 CURRENT 2016-02-24 Active
VICTORIA VERE NICOLL BENACRE FARMS COMPANY Director 2009-12-11 CURRENT 1987-12-21 Liquidation
VICTORIA VERE NICOLL BENACRE WOODLANDS COMPANY Director 2009-12-11 CURRENT 1980-07-14 Liquidation
VICTORIA VERE NICOLL BPC REALISATIONS COMPANY Director 2009-12-11 CURRENT 1998-12-04 Liquidation
VICTORIA VERE NICOLL BENACRE WATER COMPANY Director 2009-12-11 CURRENT 2003-07-23 Liquidation
VICTORIA VERE NICOLL BENACRE ESTATES COMPANY Director 2006-08-17 CURRENT 1963-03-07 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
2023-12-1431/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-01CONFIRMATION STATEMENT MADE ON 01/08/23, WITH NO UPDATES
2022-08-02CS01CONFIRMATION STATEMENT MADE ON 01/08/22, WITH NO UPDATES
2021-11-19AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-02CS01CONFIRMATION STATEMENT MADE ON 01/08/21, WITH NO UPDATES
2020-11-24AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-03CS01CONFIRMATION STATEMENT MADE ON 01/08/20, WITH NO UPDATES
2019-12-03AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-01CS01CONFIRMATION STATEMENT MADE ON 01/08/19, WITH NO UPDATES
2018-11-22AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-08CS01CONFIRMATION STATEMENT MADE ON 03/08/18, WITH NO UPDATES
2017-11-27AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-03CS01CONFIRMATION STATEMENT MADE ON 03/08/17, WITH NO UPDATES
2016-11-23AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-08-03CS01CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES
2015-11-20AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-08-03AR0103/08/15 ANNUAL RETURN FULL LIST
2015-04-15AP01DIRECTOR APPOINTED MRS VICTORIA VERE NICOLL
2014-11-27AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-08-05AR0103/08/14 ANNUAL RETURN FULL LIST
2013-12-03AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-08-06AR0103/08/13 ANNUAL RETURN FULL LIST
2012-12-13AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-08-06AR0103/08/12 ANNUAL RETURN FULL LIST
2011-11-22AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-08-03AR0103/08/11 ANNUAL RETURN FULL LIST
2011-08-03CH01Director's details changed for Miss Lucinda Gooch on 2011-08-03
2010-11-17AA31/03/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-08-11AR0111/08/10 ANNUAL RETURN FULL LIST
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / LADY SUSAN BARBARA CHRISTIE GOOCH / 19/01/2010
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / LUCINDA GOOCH / 19/01/2010
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / HUGH MURRAY CHARLES COGHILL / 19/01/2010
2010-02-17CH03SECRETARY'S CHANGE OF PARTICULARS / HUGH MURRAY CHARLES COGHILL / 19/01/2010
2010-02-04AA31/03/09 TOTAL EXEMPTION FULL
2009-08-26363aANNUAL RETURN MADE UP TO 26/08/09
2009-08-26288cDIRECTOR'S CHANGE OF PARTICULARS / SUSAN COOCH / 26/08/2009
2009-08-19288cDIRECTOR'S CHANGE OF PARTICULARS / LUCINDA GOOCH / 07/05/2009
2008-12-17AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-08-13363sANNUAL RETURN MADE UP TO 27/08/08
2008-05-22288bAPPOINTMENT TERMINATED DIRECTOR TIMOTHY GOOCH
2008-02-28287REGISTERED OFFICE CHANGED ON 28/02/2008 FROM 8&10 UPPER KING STREET NORWICH NORFOLK NR3 1HB
2008-01-11AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-09-04363sANNUAL RETURN MADE UP TO 28/07/07
2007-03-24288aNEW DIRECTOR APPOINTED
2006-12-15AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-08-25363(288)DIRECTOR'S PARTICULARS CHANGED
2006-08-25363sANNUAL RETURN MADE UP TO 28/07/06
2006-01-03AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-08-05363sANNUAL RETURN MADE UP TO 28/07/05
2004-12-02AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-08-19363sANNUAL RETURN MADE UP TO 28/07/04
2004-01-16AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-07-30363sANNUAL RETURN MADE UP TO 28/07/03
2003-01-23AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-08-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-08-08363sANNUAL RETURN MADE UP TO 28/07/02
2001-12-27AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-08-02363sANNUAL RETURN MADE UP TO 28/07/01
2000-11-28AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-08-11363sANNUAL RETURN MADE UP TO 28/07/00
1999-11-29AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-09-13288bSECRETARY RESIGNED
1999-09-13363(288)DIRECTOR'S PARTICULARS CHANGED
1999-09-13363sANNUAL RETURN MADE UP TO 28/07/99
1999-06-23288aNEW DIRECTOR APPOINTED
1999-06-10288bDIRECTOR RESIGNED
1999-05-26288bDIRECTOR RESIGNED
1998-12-02AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-07-28363sANNUAL RETURN MADE UP TO 28/07/98
1997-09-01225ACC. REF. DATE SHORTENED FROM 31/07/98 TO 31/03/98
1997-07-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85510 - Sports and recreation education

85 - Education
855 - Other education
85590 - Other education n.e.c.



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

  Average Max
MortgagesNumMortCharges0.209
MortgagesNumMortOutstanding0.169
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.039

This shows the max and average number of mortgages for companies with the same SIC code of 85510 - Sports and recreation education

Intangible Assets
Patents
We have not found any records of THE BENACRE ESTATES CHARITY registering or being granted any patents
Domain Names
We do not have the domain name information for THE BENACRE ESTATES CHARITY
Trademarks
We have not found any records of THE BENACRE ESTATES CHARITY registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE BENACRE ESTATES CHARITY. 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 (85510 - Sports and recreation education) as THE BENACRE ESTATES CHARITY are:

Outgoings
Business Rates/Property Tax
No properties were found where THE BENACRE ESTATES CHARITY 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 BENACRE ESTATES CHARITY 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 BENACRE ESTATES CHARITY 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.