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

BENEXT UK HOLDINGS LIMITED

12 CHARLES STREET, WREXHAM, LL13 8BT,
Company Registration Number
08044442
Private Limited Company
Active

Company Overview

About Benext Uk Holdings Ltd
BENEXT UK HOLDINGS LIMITED was founded on 2012-04-25 and has its registered office in Wrexham. The organisation's status is listed as "Active". Benext Uk Holdings Limited is a Private Limited Company registered in WALES with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
BENEXT UK HOLDINGS LIMITED
 
Legal Registered Office
12 CHARLES STREET
WREXHAM
LL13 8BT
Other companies in LL13
 
Previous Names
GAP PERSONNEL GROUP LTD23/04/2020
1998 HOLDINGS LIMITED12/05/2018
Filing Information
Company Number 08044442
Company ID Number 08044442
Date formed 2012-04-25
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2024
Account next due 31/03/2026
Latest return 20/03/2016
Return next due 17/04/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB351619307  
Last Datalog update: 2025-02-11 08:53:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BENEXT UK HOLDINGS 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 BENEXT UK HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
GARY PETER DEWHURST
Director 2012-04-25
YUICHI KAMATA
Director 2017-12-01
YUTAKA NISHIDA
Director 2017-12-01
DAVID SIMON MARK ROBERTS
Director 2012-04-25
SHINGO TOYAMA
Director 2018-01-11
Previous Officers
Officer Role Date Appointed Date Resigned
NORIYUKI MURAI
Director 2017-12-01 2018-01-11
REBECCA DEWHURST
Company Secretary 2016-04-06 2017-12-01
EMMA JANE CEBALLOS
Director 2012-04-25 2013-06-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARY PETER DEWHURST QUATTRO GROUP HOLDINGS LIMITED Director 2018-08-31 CURRENT 2015-03-25 Active
GARY PETER DEWHURST CPN PERSONNEL LIMITED Director 2018-01-05 CURRENT 2018-01-05 Active - Proposal to Strike off
GARY PETER DEWHURST GAP PERSONNEL HOLDINGS LIMITED Director 2018-01-02 CURRENT 1998-06-29 Active
GARY PETER DEWHURST REGIONAL PROPERTY MAINTENANCE (NW) LTD Director 2017-05-15 CURRENT 2017-05-15 Liquidation
GARY PETER DEWHURST GAP PERSONNEL (NORTH) LIMITED Director 2016-11-05 CURRENT 2009-05-06 Dissolved 2017-07-18
GARY PETER DEWHURST TALENT INVEST LIMITED Director 2016-08-19 CURRENT 2004-04-19 Active
GARY PETER DEWHURST CONNAH'S QUAY NOMADS FOUNDATION Director 2016-02-19 CURRENT 2016-02-19 Active
GARY PETER DEWHURST ATKINSON PAGE LIMITED Director 2015-10-06 CURRENT 1999-10-22 Active - Proposal to Strike off
GARY PETER DEWHURST NATALIE CLIFFORD ASSOCIATES LTD Director 2014-07-15 CURRENT 2014-07-15 Dissolved 2017-09-19
GARY PETER DEWHURST 3ECRUIT LTD Director 2011-10-27 CURRENT 2008-07-14 Active
GARY PETER DEWHURST ELITE INSURANCE APPOINTMENTS LIMITED Director 2008-10-17 CURRENT 1990-05-18 Dissolved 2015-12-22
GARY PETER DEWHURST G P H L LIMITED Director 2008-05-30 CURRENT 2002-03-14 Dissolved 2016-05-10
GARY PETER DEWHURST SSM INVESTMENTS LTD Director 2008-05-30 CURRENT 2003-07-05 Active
YUICHI KAMATA GAP PERSONNEL HOLDINGS LIMITED Director 2017-12-01 CURRENT 1998-06-29 Active
YUTAKA NISHIDA GAP PERSONNEL HOLDINGS LIMITED Director 2017-12-01 CURRENT 1998-06-29 Active
DAVID SIMON MARK ROBERTS GENESIS TRAINING GROUP LTD Director 2017-09-22 CURRENT 2011-02-21 Active
DAVID SIMON MARK ROBERTS SERVICESCALE LIMITED Director 2017-06-08 CURRENT 1992-04-15 In Administration/Administrative Receiver
DAVID SIMON MARK ROBERTS SERVICESCALE PERSONNEL LIMITED Director 2017-06-08 CURRENT 2001-10-16 Active - Proposal to Strike off
DAVID SIMON MARK ROBERTS YALE MANAGED SERVICES LIMITED Director 2016-11-15 CURRENT 2009-05-07 Active - Proposal to Strike off
DAVID SIMON MARK ROBERTS N-TRUST CARE SERVICES LIMITED Director 2014-11-19 CURRENT 2014-11-19 Active - Proposal to Strike off
SHINGO TOYAMA GAP PERSONNEL HOLDINGS LIMITED Director 2018-01-11 CURRENT 1998-06-29 Active

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
2025-03-05REGISTRATION OF A CHARGE / CHARGE CODE 080444420003
2025-01-17Director's details changed for Mr Yuichi Kamata on 2025-01-17
2025-01-17Director's details changed for Mr Akio Takeya on 2025-01-17
2025-01-17Director's details changed for Noriyuki Murai on 2025-01-17
2025-01-17Director's details changed for Daio Sato on 2025-01-17
2025-01-17Director's details changed for Mr Yusuke Hiyoshi on 2025-01-17
2025-01-15GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/24
2024-12-12CONFIRMATION STATEMENT MADE ON 01/12/24, WITH NO UPDATES
2024-07-03Change of details for Open Up Group Inc. as a person with significant control on 2024-07-01
2024-02-10GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/23
2023-10-19Director's details changed for Noriyuki Murai on 2023-01-03
2023-07-18APPOINTMENT TERMINATED, DIRECTOR SHINGO TOYAMA
2023-07-10GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/22
2023-01-25Change of details for Benext-Yumeshin Group Co. as a person with significant control on 2023-01-01
2023-01-25DIRECTOR APPOINTED NORIYUKI MURAI
2023-01-25AP01DIRECTOR APPOINTED NORIYUKI MURAI
2023-01-25PSC05Change of details for Benext-Yumeshin Group Co. as a person with significant control on 2023-01-01
2023-01-25DIRECTOR APPOINTED DAIO SATO
2023-01-25Director's details changed for Noriyuki Murai on 2023-01-03
2022-12-20CONFIRMATION STATEMENT MADE ON 01/12/22, WITH NO UPDATES
2022-12-20CS01CONFIRMATION STATEMENT MADE ON 01/12/22, WITH NO UPDATES
2022-08-30DIRECTOR APPOINTED MR YUSUKE HIYOSHI
2022-08-30AP01DIRECTOR APPOINTED MR YUSUKE HIYOSHI
2022-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/22 FROM Pulford House Bell Meadow Business Park, Park Lane Pulford Chester CH4 9EP England
2022-02-09GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2022-02-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2022-01-12Change of details for Benext Group Inc as a person with significant control on 2021-04-01
2022-01-12CONFIRMATION STATEMENT MADE ON 01/12/21, WITH UPDATES
2022-01-12CS01CONFIRMATION STATEMENT MADE ON 01/12/21, WITH UPDATES
2022-01-12PSC05Change of details for Benext Group Inc as a person with significant control on 2021-04-01
2021-11-15AA01Current accounting period extended from 31/03/22 TO 30/06/22
2021-07-30AD01REGISTERED OFFICE CHANGED ON 30/07/21 FROM 2 Chesney Court Wrexham Technology Park Wrexham Clwyd LL13 7YP
2021-01-27MEM/ARTSARTICLES OF ASSOCIATION
2021-01-27RES01ADOPT ARTICLES 27/01/21
2020-12-01CS01CONFIRMATION STATEMENT MADE ON 01/12/20, WITH UPDATES
2020-11-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-10-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080444420001
2020-09-14CS01CONFIRMATION STATEMENT MADE ON 17/08/20, WITH NO UPDATES
2020-09-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 080444420002
2020-08-11MEM/ARTSARTICLES OF ASSOCIATION
2020-08-11RES01ADOPT ARTICLES 11/08/20
2020-04-23RES15CHANGE OF COMPANY NAME 23/04/20
2020-04-06AP01DIRECTOR APPOINTED MR AKIO TAKEYA
2020-04-03TM01APPOINTMENT TERMINATED, DIRECTOR GARY PETER DEWHURST
2018-12-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-08-17CS01CONFIRMATION STATEMENT MADE ON 17/08/18, WITH UPDATES
2018-08-17PSC02Notification of Trust Tech Inc as a person with significant control on 2017-12-01
2018-08-17PSC07CESSATION OF GARY PETER DEWHURST AS A PERSON OF SIGNIFICANT CONTROL
2018-05-12RES15CHANGE OF COMPANY NAME 12/05/18
2018-05-12CERTNMCOMPANY NAME CHANGED 1998 HOLDINGS LIMITED CERTIFICATE ISSUED ON 12/05/18
2018-03-27CS01CONFIRMATION STATEMENT MADE ON 20/03/18, WITH NO UPDATES
2018-01-17TM01APPOINTMENT TERMINATED, DIRECTOR NORIYUKI MURAI
2018-01-17AP01DIRECTOR APPOINTED MR SHINGO TOYAMA
2018-01-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-12-08AP01DIRECTOR APPOINTED MR YUTAKA NISHIDA
2017-12-08AP01DIRECTOR APPOINTED MR YUICHI KAMATA
2017-12-08AP01DIRECTOR APPOINTED MR NORIYUKI MURAI
2017-12-08TM02Termination of appointment of Rebecca Dewhurst on 2017-12-01
2017-06-17DISS40Compulsory strike-off action has been discontinued
2017-06-15CS01CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES
2017-06-15AP03Appointment of Mrs Rebecca Dewhurst as company secretary on 2016-04-06
2017-06-13GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-02-14SH20Statement by Directors
2017-02-14LATEST SOC14/02/17 STATEMENT OF CAPITAL;GBP 1.499996
2017-02-14SH19Statement of capital on 2017-02-14 GBP 1.499996
2017-02-14CAP-SSSolvency Statement dated 31/01/17
2017-02-14RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2017-02-14SH08Change of share class name or designation
2017-02-14RES01ADOPT ARTICLES 14/02/17
2017-02-14RES12VARYING SHARE RIGHTS AND NAMES
2016-11-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-04-01LATEST SOC01/04/16 STATEMENT OF CAPITAL;GBP 2.8575
2016-04-01AR0120/03/16 ANNUAL RETURN FULL LIST
2016-01-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-08-05AA01PREVEXT FROM 31/12/2014 TO 31/03/2015
2015-03-20LATEST SOC20/03/15 STATEMENT OF CAPITAL;GBP 3
2015-03-20AR0120/03/15 FULL LIST
2015-03-10SH02SUB-DIVISION 05/08/14
2015-03-10SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2015-03-10SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-03-10RES13SHARES SUBDIVIDED 25/02/2014
2015-03-10RES01ADOPT ARTICLES 25/02/2014
2014-09-23LATEST SOC23/09/14 STATEMENT OF CAPITAL;GBP 3
2014-09-23AR0114/08/14 FULL LIST
2014-09-23AD01REGISTERED OFFICE CHANGED ON 23/09/2014 FROM UNIT K2 YALE BUSINESS VILLAGE WREXHAM TECHNOLOGY PARK ELLICE WAY WREXHAM LL13 7YL
2014-09-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-06-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 080444420001
2014-05-22LATEST SOC22/05/14 STATEMENT OF CAPITAL;GBP 3
2014-05-22AR0125/04/14 FULL LIST
2014-05-22AP01DIRECTOR APPOINTED MR DAVID SIMON MARK ROBERTS
2013-12-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-08-09AA01PREVSHO FROM 30/04/2013 TO 31/12/2012
2013-07-03TM01APPOINTMENT TERMINATED, DIRECTOR EMMA CEBALLOS
2013-06-27SH0130/06/12 STATEMENT OF CAPITAL GBP 3
2013-05-21AR0125/04/13 FULL LIST
2013-05-03AP01DIRECTOR APPOINTED MRS EMMA JANE CEBALLOS
2012-04-25MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2012-04-25NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
78 - Employment activities
782 - Temporary employment agency activities
78200 - Temporary employment agency activities




Licences & Regulatory approval
We could not find any licences issued to BENEXT UK HOLDINGS 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 BENEXT UK HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-06-11 Outstanding CLOSE BROTHERS LTD (THE "SECURITY TRUSTEE")
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

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 BENEXT UK HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of BENEXT UK HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BENEXT UK HOLDINGS LIMITED
Trademarks
We have not found any records of BENEXT UK HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BENEXT UK HOLDINGS 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 (78200 - Temporary employment agency activities) as BENEXT UK HOLDINGS LIMITED are:

MEARS HOMECARE LIMITED £ 4,605,420
HAYS SPECIALIST RECRUITMENT LIMITED £ 4,413,418
PERTEMPS RECRUITMENT PARTNERSHIP LIMITED £ 3,804,504
CONEXIA LIMITED £ 2,652,477
DUTTON RECRUITMENT LIMITED £ 2,531,969
EDEN BROWN LIMITED £ 2,224,531
MORGAN HUNT UK LIMITED £ 1,657,749
KINETIC NURSING SERVICES LIMITED £ 1,338,803
HCL SOCIAL CARE LIMITED £ 1,097,135
MEDICARE FIRST LIMITED £ 970,606
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
Outgoings
Business Rates/Property Tax
No properties were found where BENEXT UK HOLDINGS 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 BENEXT UK HOLDINGS 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 BENEXT UK HOLDINGS 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.