St Benedicts Limited NORWICH


Founded in 1994, St Benedicts, classified under reg no. 02989261 is an active company. Currently registered at Jonathan Scott Hall NR1 1UH, Norwich the company has been in the business for thirty years. Its financial year was closed on Thu, 31st Oct and its latest financial statement was filed on Monday 31st October 2022. Since Monday 25th January 1999 St Benedicts Limited is no longer carrying the name St Benedicts Underwriting Management.

There is a single director in the company at the moment - Leslie C., appointed on 11 November 1994. In addition, a secretary was appointed - Julie P., appointed on 1 February 2002. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Leslie C. who worked with the the company until 1 February 2002.

St Benedicts Limited Address / Contact

Office Address Jonathan Scott Hall
Office Address2 Thorpe Road
Town Norwich
Post code NR1 1UH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02989261
Date of Incorporation Fri, 11th Nov 1994
Industry Non-life insurance
End of financial Year 31st October
Company age 30 years old
Account next due date Wed, 31st Jul 2024 (91 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Wed, 14th Aug 2024 (2024-08-14)
Last confirmation statement dated Mon, 31st Jul 2023

Company staff

Julie P.

Position: Secretary

Appointed: 01 February 2002

Leslie C.

Position: Director

Appointed: 11 November 1994

John M.

Position: Director

Appointed: 26 July 2008

Resigned: 30 April 2014

Robert M.

Position: Director

Appointed: 01 September 2004

Resigned: 31 March 2007

Michael F.

Position: Director

Appointed: 11 September 1995

Resigned: 31 January 1997

Clive M.

Position: Director

Appointed: 18 May 1995

Resigned: 18 February 1997

Peter G.

Position: Director

Appointed: 11 November 1994

Resigned: 01 February 2002

Leslie C.

Position: Secretary

Appointed: 11 November 1994

Resigned: 01 February 2002

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As BizStats discovered, there is Leslie C. The abovementioned PSC and has 50,01-75% shares.

Leslie C.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Company previous names

St Benedicts Underwriting Management January 25, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302019-04-302020-10-312021-10-312022-10-312023-10-31
Net Worth85 018252 020     
Balance Sheet
Cash Bank On Hand  608 020775 105320 006292 842579 913
Current Assets470 442861 8811 096 1201 416 444588 646582 501771 549
Debtors416 479409 665488 100641 339268 640289 659191 636
Net Assets Liabilities  384 649631 704527 969517 581514 495
Other Debtors  320 957609 078153 875109 58138 019
Property Plant Equipment  3 4164181 9331 2779 581
Cash Bank In Hand53 963452 216     
Net Assets Liabilities Including Pension Asset Liability85 018252 020     
Tangible Fixed Assets1 7962 208     
Reserves/Capital
Called Up Share Capital13 33313 333     
Profit Loss Account Reserve71 685238 687     
Shareholder Funds85 018252 020     
Other
Accumulated Depreciation Impairment Property Plant Equipment  18 8531408321 5365 240
Average Number Employees During Period  123333
Bank Borrowings Overdrafts  1 992    
Corporation Tax Payable  20 41665 272 8672 483
Corporation Tax Recoverable    21 673  
Creditors  714 049785 07962 24365 954266 526
Increase From Depreciation Charge For Year Property Plant Equipment   1406927043 704
Net Current Assets Liabilities83 222249 812382 071631 365526 403516 547505 023
Other Creditors  89 4605 40851 95361 41522 936
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   18 853   
Other Disposals Property Plant Equipment   22 269   
Other Taxation Social Security Payable  4 3992 6722 3582 6011 506
Property Plant Equipment Gross Cost  22 2695582 7652 81314 821
Provisions For Liabilities Balance Sheet Subtotal  83879367243109
Total Additions Including From Business Combinations Property Plant Equipment   5582 2074812 008
Total Assets Less Current Liabilities85 018252 020385 487631 783528 336517 824514 604
Trade Creditors Trade Payables  597 782711 7277 9321 071239 601
Trade Debtors Trade Receivables  167 14332 26193 092180 078153 617
Creditors Due Within One Year387 220612 069     
Fixed Assets1 7962 208     
Number Shares Allotted 13 333     
Par Value Share 1     
Share Capital Allotted Called Up Paid13 33313 333     
Tangible Fixed Assets Additions 2 031     
Tangible Fixed Assets Cost Or Valuation11 72413 755     
Tangible Fixed Assets Depreciation9 92811 547     
Tangible Fixed Assets Depreciation Charged In Period 1 619     

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to Monday 31st October 2022
filed on: 21st, July 2023
Free Download (10 pages)

Company search

Advertisements