You are here: bizstats.co.uk > a-z index > B list > BB list

Bben Development Company Limited WALTHAM CROSS


Bben Development Company started in year 1951 as Private Limited Company with registration number 00492222. The Bben Development Company company has been functioning successfully for seventy three years now and its status is active. The firm's office is based in Waltham Cross at 147a High Street. Postal code: EN8 7AP.

The company has 2 directors, namely Jessica G., Conal G.. Of them, Conal G. has been with the company the longest, being appointed on 12 March 1998 and Jessica G. has been with the company for the least time - from 23 March 2015. As of 24 April 2024, there were 2 ex directors - John G., Graham S. and others listed below. There were no ex secretaries.

Bben Development Company Limited Address / Contact

Office Address 147a High Street
Town Waltham Cross
Post code EN8 7AP
Country of origin United Kingdom

Company Information / Profile

Registration Number 00492222
Date of Incorporation Sat, 3rd Mar 1951
Industry Development of building projects
End of financial Year 30th September
Company age 73 years old
Account next due date Sun, 30th Jun 2024 (67 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 20th Aug 2024 (2024-08-20)
Last confirmation statement dated Sun, 6th Aug 2023

Company staff

Jessica G.

Position: Director

Appointed: 23 March 2015

Conal G.

Position: Director

Appointed: 12 March 1998

John G.

Position: Director

Resigned: 27 October 2018

Graham S.

Position: Director

Appointed: 06 August 1991

Resigned: 01 April 1998

People with significant control

The register of PSCs who own or control the company includes 2 names. As BizStats discovered, there is Lawnstead Limited from Waltham Cross, England. This PSC is classified as "a 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. The second one in the PSC register is Conal G. This PSC has significiant influence or control over the company, owns 50,01-75% shares and has 50,01-75% voting rights.

Lawnstead Limited

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England And Wales
Place registered England & Wales
Registration number 01644293
Notified on 10 January 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Conal G.

Notified on 30 June 2016
Ceased on 10 January 2020
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Cash Bank On Hand49 94017027 19576 243279 924102 06228 470
Current Assets105 50971 30883 545133 046323 577150 45092 754
Debtors55 56971 13856 35056 80343 65348 38864 284
Net Assets Liabilities2 023 3722 035 4422 079 1162 091 8772 107 3992 115 5832 118 416
Other Debtors20 01912 16010 98010 96611 05912 17620 592
Property Plant Equipment2 9782 5312 80916 22814 10311 991 
Other
Accumulated Depreciation Impairment Property Plant Equipment12 72613 17313 66716 43418 91721 02922 921
Amounts Owed To Group Undertakings 118 200281 193200 000200 000200 000280 175
Average Number Employees During Period   1111
Bank Borrowings780 601732 822683 755683 268630 972323 819191 097
Bank Borrowings Overdrafts733 071685 043634 688632 782528 675260 50193 020
Creditors733 071685 043634 688832 782728 675460 501987 015
Fixed Assets3 012 9783 017 5313 197 8093 406 2283 374 1033 496 9913 610 754
Increase From Depreciation Charge For Year Property Plant Equipment 4474942 7672 4832 1121 892
Investment Property3 010 0003 015 0003 195 0003 390 0003 360 0003 485 0003 600 000
Investment Property Fair Value Model3 010 0003 015 0003 195 0003 390 0003 360 0003 485 0003 600 000
Net Current Assets Liabilities-256 535-297 046-484 005-481 569-538 029-920 907-894 261
Number Shares Issued Fully Paid 7 4007 4007 4007 4007 4007 400
Other Creditors119 787120 262184 678148 394213 290479 803528 478
Other Taxation Social Security Payable128 84453 69437 14036 79382 35732 17224 000
Par Value Share 111111
Property Plant Equipment Gross Cost15 70415 70416 47632 66233 02033 02033 675
Total Additions Including From Business Combinations Property Plant Equipment  77216 186358 655
Total Assets Less Current Liabilities2 756 4432 720 4852 713 8042 924 6592 836 0742 576 0842 716 493
Trade Creditors Trade Payables65 88319 92915 472127 14331 82140 05661 342
Trade Debtors Trade Receivables35 55058 97845 37045 83732 59436 21243 692
Additions Other Than Through Business Combinations Investment Property Fair Value Model   195 000   
Disposals Investment Property Fair Value Model    159 000  

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 2023-09-30
filed on: 18th, December 2023
Free Download (11 pages)

Company search

Advertisements