Stuart Benger & Company Limited BATTLEFIELD


Founded in 1999, Stuart Benger & Company, classified under reg no. 03890582 is an active company. Currently registered at 5 Park Plaza SY1 3AF, Battlefield the company has been in the business for 25 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31. Since 2000/08/03 Stuart Benger & Company Limited is no longer carrying the name Etchco 1027.

The firm has 3 directors, namely Roger A., Andrew B. and Mark B.. Of them, Mark B. has been with the company the longest, being appointed on 21 July 2000 and Roger A. has been with the company for the least time - from 1 January 2023. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Valerie B. who worked with the the firm until 28 May 2021.

Stuart Benger & Company Limited Address / Contact

Office Address 5 Park Plaza
Office Address2 Knights Way
Town Battlefield
Post code SY1 3AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03890582
Date of Incorporation Wed, 8th Dec 1999
Industry Non-life insurance
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (118 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 19th Jul 2024 (2024-07-19)
Last confirmation statement dated Wed, 5th Jul 2023

Company staff

Roger A.

Position: Director

Appointed: 01 January 2023

Andrew B.

Position: Director

Appointed: 28 May 2021

Mark B.

Position: Director

Appointed: 21 July 2000

Henry B.

Position: Director

Appointed: 21 July 2000

Resigned: 28 May 2021

Valerie B.

Position: Director

Appointed: 21 July 2000

Resigned: 12 February 2001

Valerie B.

Position: Secretary

Appointed: 21 July 2000

Resigned: 28 May 2021

Etchco (number 6) Limited

Position: Corporate Nominee Secretary

Appointed: 08 December 1999

Resigned: 21 July 2000

Effectorder Limited

Position: Corporate Nominee Director

Appointed: 08 December 1999

Resigned: 21 July 2000

People with significant control

The list of persons with significant control that own or have control over the company is made up of 4 names. As BizStats discovered, there is Ceres Group Holdings Limited from Shrewsbury, United Kingdom. This PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Mark B. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Valerie B., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Ceres Group Holdings Limited

5 Park Plaza Knights Way, Battlefield Enterprise Park, Shrewsbury, Shropshire, SY1 3AF, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England & Wales
Place registered England & Wales
Registration number 13425980
Notified on 6 April 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Mark B.

Notified on 6 April 2016
Ceased on 6 April 2022
Nature of control: 25-50% voting rights
25-50% shares

Valerie B.

Notified on 6 April 2016
Ceased on 6 April 2022
Nature of control: 25-50% voting rights
25-50% shares

Henry B.

Notified on 6 April 2016
Ceased on 6 April 2022
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Etchco 1027 August 3, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-31
Net Worth113 539115 753
Balance Sheet
Cash Bank In Hand123 004125 890
Current Assets326 982322 636
Debtors203 978196 746
Intangible Fixed Assets61 25049 000
Tangible Fixed Assets18 70923 847
Reserves/Capital
Called Up Share Capital1 0001 000
Profit Loss Account Reserve-14 961-12 747
Shareholder Funds113 539115 753
Other
Creditors Due After One Year5 2191 740
Creditors Due Within One Year320 384309 294
Deferred Tax Liability2 4193 316
Fixed Assets114 579107 467
Intangible Fixed Assets Aggregate Amortisation Impairment183 750196 000
Intangible Fixed Assets Amortisation Charged In Period 12 250
Intangible Fixed Assets Cost Or Valuation 245 000
Investments Fixed Assets34 62034 620
Net Assets Liability Excluding Pension Asset Liability113 539115 753
Net Current Assets Liabilities6 59813 342
Number Shares Allotted 1 000
Par Value Share 1
Percentage Subsidiary Held 50
Revaluation Reserve3 5003 500
Share Capital Allotted Called Up Paid1 0001 000
Share Premium Account124 000124 000
Tangible Fixed Assets Additions 18 102
Tangible Fixed Assets Cost Or Valuation136 940155 042
Tangible Fixed Assets Depreciation118 231131 195
Tangible Fixed Assets Depreciation Charged In Period 12 964
Total Assets Less Current Liabilities121 177120 809

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 29th, September 2023
Free Download (13 pages)

Company search

Advertisements