Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BENSON LAND & MARINE LTD
Company Information for

BENSON LAND & MARINE LTD

82 ST JOHN STREET, LONDON, EC1M 4JN,
Company Registration Number
05672545
Private Limited Company
In Administration

Company Overview

About Benson Land & Marine Ltd
BENSON LAND & MARINE LTD was founded on 2006-01-11 and has its registered office in London. The organisation's status is listed as "In Administration". Benson Land & Marine Ltd is a Private Limited Company 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
BENSON LAND & MARINE LTD
 
Legal Registered Office
82 ST JOHN STREET
LONDON
EC1M 4JN
Other companies in SY4
 
Filing Information
Company Number 05672545
Company ID Number 05672545
Date formed 2006-01-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 11/01/2016
Return next due 08/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB268606768  
Last Datalog update: 2023-06-05 16:32:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BENSON LAND & MARINE LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   PB24 LIMITED   AURIA CREATIVE LIMITED   AURIA TAXATION LIMITED   ETC FINANCE LIMITED   NEW HORIZON 2010 LIMITED   PINNACLE ADVANTAGE LIMITED   VANTIS AUDIT LIMITED   WIELAND CONSULTANCY SERVICES 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 BENSON LAND & MARINE LTD

Current Directors
Officer Role Date Appointed
ROBERT JAMES HANCOCKS
Director 2010-07-01
DAVID PETER SCHOFIELD
Director 2010-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS MARK BENSON
Company Secretary 2006-01-26 2010-07-01
LISA BENSON
Director 2006-01-26 2010-07-01
NICHOLAS MARK BENSON
Director 2006-01-26 2010-07-01
DAVID GETZIG
Director 2006-01-11 2010-07-01
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2006-01-11 2006-01-12
FORM 10 DIRECTORS FD LTD
Nominated Director 2006-01-11 2006-01-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT JAMES HANCOCKS THE SHREWSBURY MANAGEMENT COMPANY LIMITED Director 2014-12-02 CURRENT 2014-12-02 Active
ROBERT JAMES HANCOCKS WALNUT HOTEL (EDINBURGH) LIMITED Director 2013-10-03 CURRENT 2013-10-03 Dissolved 2017-02-14
ROBERT JAMES HANCOCKS WALNUT HOTEL HOLDINGS LIMITED Director 2013-10-03 CURRENT 2013-10-03 Dissolved 2017-02-14
ROBERT JAMES HANCOCKS WALNUT HOTEL (BIRMINGHAM) LIMITED Director 2013-10-03 CURRENT 2013-10-03 Active
ROBERT JAMES HANCOCKS CHP (SHREWSBURY) LIMITED Director 2012-04-03 CURRENT 2012-04-03 Active - Proposal to Strike off
ROBERT JAMES HANCOCKS THE BOAT CREW (SALCOMBE) LIMITED Director 2010-11-10 CURRENT 2003-09-01 Liquidation
ROBERT JAMES HANCOCKS 26-27 PRINCESS STREET MANAGEMENT LIMITED Director 2008-01-22 CURRENT 2007-10-30 Dissolved 2014-02-11
DAVID PETER SCHOFIELD 8 CLAREMONT BANK LIMITED Director 2015-10-14 CURRENT 2015-10-14 Active
DAVID PETER SCHOFIELD THE BOAT CREW (SALCOMBE) LIMITED Director 2010-11-10 CURRENT 2003-09-01 Liquidation
DAVID PETER SCHOFIELD BENSON BROS (BRISTOL) LIMITED Director 2009-09-29 CURRENT 1939-09-01 Liquidation
DAVID PETER SCHOFIELD THE SHREWSBURY BATTLEFIELD VISITOR CENTRE LIMITED Director 2007-03-29 CURRENT 2007-01-23 Dissolved 2014-04-01

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
2023-02-15REGISTERED OFFICE CHANGED ON 15/02/23 FROM 20 Old Bailey London EC4M 7AN
2022-10-05Notice of order removing administrator from office
2022-10-05Notice of appointment of a replacement or additional administrator
2022-10-05AM11Notice of appointment of a replacement or additional administrator
2022-10-05AM16Notice of order removing administrator from office
2022-04-08AM10Administrator's progress report
2022-03-22AM19liquidation-in-administration-extension-of-period
2021-10-26AM10Administrator's progress report
2021-04-28AM10Administrator's progress report
2021-02-25AM10Administrator's progress report
2021-01-29AD01REGISTERED OFFICE CHANGED ON 29/01/21 FROM 88 Wood Street London EC2V 7QF
2020-05-11AM19liquidation-in-administration-extension-of-period
2020-05-11AM10Administrator's progress report
2020-03-27AM19liquidation-in-administration-extension-of-period
2019-12-04AM11Notice of appointment of a replacement or additional administrator
2019-12-04AM16Notice of order removing administrator from office
2019-10-22AM10Administrator's progress report
2019-05-14AM10Administrator's progress report
2019-05-14AM10Administrator's progress report
2019-03-13AM19liquidation-in-administration-extension-of-period
2019-03-13AM19liquidation-in-administration-extension-of-period
2018-11-06AM10Administrator's progress report
2018-11-06AM10Administrator's progress report
2018-06-21AM06NOTICE OF APPROVAL OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1
2018-06-21AM06NOTICE OF APPROVAL OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1
2018-05-31AM03Statement of administrator's proposal
2018-05-08AM02Liquidation statement of affairs AM02SOA
2018-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/18 FROM 31-37 Russell Road Russell Road Rhyl LL18 3DB Wales
2018-04-12AM01Appointment of an administrator
2018-01-22AD02SAIL ADDRESS CHANGED FROM: 37 RURAL BUSINESS CENTRE STAFFORD DRIVE BATTLEFIELD ENTERPRISE PARK SHREWSBURY SY1 3FE UNITED KINGDOM
2018-01-22AD02SAIL ADDRESS CHANGED FROM: 8 CLAREMONT BANK SHREWSBURY SHROPSHIRE SY1 1RW UNITED KINGDOM
2018-01-19CS01CONFIRMATION STATEMENT MADE ON 11/01/18, WITH NO UPDATES
2018-01-19AD01REGISTERED OFFICE CHANGED ON 19/01/18 FROM 8 Claremont Bank Shrewsbury Shropshire SY1 1RW England
2017-10-04AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-26LATEST SOC26/01/17 STATEMENT OF CAPITAL;GBP 4
2017-01-26CS01CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES
2016-10-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 056725450003
2016-09-21AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 056725450002
2016-02-02LATEST SOC02/02/16 STATEMENT OF CAPITAL;GBP 4
2016-02-02AR0111/01/16 ANNUAL RETURN FULL LIST
2016-02-02AD02Register inspection address changed from Walnut House Little Ness Ruyton Xi Towns Shrewsbury Shropshire SY4 1NB to 8 Claremont Bank Shrewsbury Shropshire SY1 1RW
2016-02-02CH01Director's details changed for Mr Robert James Hancocks on 2015-07-07
2015-12-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 056725450001
2015-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/15 FROM Walnut House Little Ness Ruyton Xi Towns Shrewsbury Shropshire SY4 1NB
2015-01-14LATEST SOC14/01/15 STATEMENT OF CAPITAL;GBP 4
2015-01-14AR0111/01/15 ANNUAL RETURN FULL LIST
2015-01-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-09-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-01-16LATEST SOC16/01/14 STATEMENT OF CAPITAL;GBP 4
2014-01-16AR0111/01/14 FULL LIST
2013-07-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-01-29AR0111/01/13 FULL LIST
2013-01-29AD01REGISTERED OFFICE CHANGED ON 29/01/2013 FROM C/O SMITH AND WILLIAMSON PORTWALL PLACE PORTWALL LANE BRISTOL AVON BS1 6NA
2013-01-29AD02SAIL ADDRESS CHANGED FROM: 110 PRINCESS VICTORIA STREET CLIFTON BRISTOL AVON BS8 4DB
2013-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PETER SCHOFIELD / 19/10/2012
2013-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PETER SCHOFIELD / 19/10/2012
2012-10-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-07-11AA01PREVSHO FROM 31/05/2012 TO 31/12/2011
2012-01-17AR0111/01/12 FULL LIST
2011-11-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11
2011-06-18DISS40DISS40 (DISS40(SOAD))
2011-06-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10
2011-06-07GAZ1FIRST GAZETTE
2011-02-03AR0111/01/11 FULL LIST
2011-02-03AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2011-02-03AD02SAIL ADDRESS CREATED
2010-08-17AD01REGISTERED OFFICE CHANGED ON 17/08/2010 FROM 9 STRATFIELD PARK, ELETTRA AVENUE, WATERLOOVILLE HAMPSHIRE PO7 7XN
2010-08-11AR0111/01/10 FULL LIST
2010-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID GETZIG / 11/01/2010
2010-08-05AP01DIRECTOR APPOINTED ROBERT JAMES HANCOCKS
2010-07-22AP01DIRECTOR APPOINTED MR DAVID PETER SCHOFIELD
2010-07-22TM02APPOINTMENT TERMINATED, SECRETARY NICHOLAS BENSON
2010-07-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GETZIG
2010-07-22TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BENSON
2010-07-22TM01APPOINTMENT TERMINATED, DIRECTOR LISA BENSON
2010-06-30DS02DISS REQUEST WITHDRAWN
2010-04-27GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2010-04-19DS01APPLICATION FOR STRIKING-OFF
2009-11-24AA31/05/09 TOTAL EXEMPTION SMALL
2009-10-30AA01PREVSHO FROM 31/01/2010 TO 31/05/2009
2009-10-22AA31/01/09 TOTAL EXEMPTION SMALL
2009-01-23363aRETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS
2008-11-27AA31/01/08 TOTAL EXEMPTION SMALL
2008-02-20363aRETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS
2007-11-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-04-05287REGISTERED OFFICE CHANGED ON 05/04/07 FROM: COMPASS HOUSE, 125A LONDON ROAD WATERLOOVILLE HAMPSHIRE PO7 7DZ
2007-03-14288cDIRECTOR'S PARTICULARS CHANGED
2007-03-14288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-03-14288cDIRECTOR'S PARTICULARS CHANGED
2007-03-14287REGISTERED OFFICE CHANGED ON 14/03/07 FROM: 1 WISBECH WAY HORDLE LYMINGTON HAMPSHIRE SO41 0YQ
2007-03-14363aRETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS
2006-08-03287REGISTERED OFFICE CHANGED ON 03/08/06 FROM: COMPASS HOUSE, 125A LONDON ROAD WATERLOOVILLE HAMPSHIRE PO7 7DZ
2006-02-09288aNEW DIRECTOR APPOINTED
2006-02-09288aNEW DIRECTOR APPOINTED
2006-02-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-02-0988(2)RAD 26/01/06--------- £ SI 3@1=3 £ IC 1/4
2006-01-12288bDIRECTOR RESIGNED
2006-01-12288bSECRETARY RESIGNED
2006-01-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to BENSON LAND & MARINE LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2018-03-29
Proposal to Strike Off2011-06-07
Fines / Sanctions
No fines or sanctions have been issued against BENSON LAND & MARINE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-10-12 Outstanding AMICUS FINANCE PLC
2016-04-29 Outstanding AMICUS FINANCE PLC
2015-11-27 Outstanding AMICUS FINANCE PLC
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31

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 BENSON LAND & MARINE LTD

Financial Assets
Balance Sheet
Shareholder Funds 2012-01-01 £ 4

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BENSON LAND & MARINE LTD registering or being granted any patents
Domain Names
We do not have the domain name information for BENSON LAND & MARINE LTD
Trademarks
We have not found any records of BENSON LAND & MARINE LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BENSON LAND & MARINE LTD. 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 BENSON LAND & MARINE LTD 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 BENSON LAND & MARINE LTD 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.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyBENSON LAND & MARINE LTDEvent Date2018-03-29
In the High Court of Justice Business and Property Courts of England and Wales Court Number: CR-2018-002553 BENSON LAND & MARINE LTD (Company Number 05672545 ) Nature of Business: Buying and selling o…
 
Initiating party Event TypeProposal to Strike Off
Defending partyBENSON LAND & MARINE LTDEvent Date2011-06-07
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BENSON LAND & MARINE LTD 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 BENSON LAND & MARINE LTD 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.