Benford Automatic Company Limited MIDDLESEX


Founded in 1964, Benford Automatic Company, classified under reg no. 00797872 is an active company. Currently registered at 22 Villier Street UB8 2PU, Middlesex the company has been in the business for 60 years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022.

There is a single director in the firm at the moment - Christopher B., appointed on 19 December 1991. In addition, a secretary was appointed - Christopher B., appointed on 30 September 1997. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Helena B. who worked with the the firm until 25 January 1994.

Benford Automatic Company Limited Address / Contact

Office Address 22 Villier Street
Office Address2 Uxbridge
Town Middlesex
Post code UB8 2PU
Country of origin United Kingdom

Company Information / Profile

Registration Number 00797872
Date of Incorporation Tue, 24th Mar 1964
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 60 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 19th Nov 2023 (2023-11-19)
Last confirmation statement dated Sat, 5th Nov 2022

Company staff

Christopher B.

Position: Secretary

Appointed: 30 September 1997

Christopher B.

Position: Director

Appointed: 19 December 1991

Wsm Services Limited

Position: Corporate Secretary

Appointed: 25 January 1994

Resigned: 30 September 1997

Helena B.

Position: Secretary

Appointed: 19 December 1991

Resigned: 25 January 1994

Colin B.

Position: Director

Appointed: 19 December 1991

Resigned: 12 August 2008

Irene B.

Position: Director

Appointed: 19 December 1991

Resigned: 12 August 2008

People with significant control

The list of persons with significant control that own or have control over the company includes 3 names. As we researched, there is John B. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the PSC register is Douglas B. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Moving on, there is Christopher B., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

John B.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Douglas B.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Christopher B.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand8 14529 37942 56037 13433 09871 43880 09442 370
Current Assets149 007178 657191 732193 010180 599213 855233 282191 165
Debtors140 862149 278149 172155 876147 501142 417153 188148 795
Net Assets Liabilities342 377339 966331 067367 726484 565425 898454 185480 289
Other Debtors5 0341 8251 8003 2443 5453 37412 4754 152
Property Plant Equipment158 956149 390116 722183 826186 129134 642120 096218 840
Other
Accumulated Depreciation Impairment Property Plant Equipment273 561308 052349 953356 045418 362479 757517 906529 948
Additions Other Than Through Business Combinations Property Plant Equipment 90 89627 733126 96464 6209 90846 380196 567
Administrative Expenses177 243       
Amounts Owed By Parent Entities11 41910 600      
Amounts Owed By Related Parties124 606135 166136 526137 608137 529137 092134 049134 836
Amounts Owed To Parent Entities 135 166136 526     
Average Number Employees During Period44344333
Balances Amounts Owed By Related Parties  136 526137 608    
Bank Borrowings Overdrafts3 1253 1255981 040 42 50032 56322 563
Corporation Tax Payable23 28933 90937 90127 46926 3563 75618 648 
Creditors15 98526 03411 26035 1203 07249 40932 56344 992
Dividends Paid80 00096 000110 25087 000    
Fixed Assets283 956274 390241 722308 826399 608348 121  
Gross Profit Loss124 559       
Income From Other Fixed Asset Investments125 000125 000125 000125 000    
Income From Related Parties  1 3601 083    
Increase From Depreciation Charge For Year Property Plant Equipment 53 40046 52732 97662 31761 39551 43674 045
Investment Property     213 479213 479 
Investments Fixed Assets125 000125 000125 000125 000213 479213 479213 479213 479
Investments In Associates Joint Ventures Participating Interests   125 000213 479213 479  
Net Cash Inflow Outflow From Change In Capital Contributions To Subsidiaries Classified As Investing Activities 125 000125 000     
Net Current Assets Liabilities74 40691 610100 60596 34899 713131 063154 881124 602
Number Shares Issued Fully Paid  1 3801 3801 3801 380  
Other Creditors12 86022 90911 26035 1203 0722 50028 45822 429
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 18 9094 62526 884  13 28762 003
Other Disposals Property Plant Equipment 65 97118 50053 768  22 77785 781
Other Income Recognised In Equity Net Tax 10 6001 360     
Other Taxation Social Security Payable2 33514 1767 6141 6614 7406 7272 2926 366
Par Value Share  11111 
Profit Loss124 55993 589101 351123 659116 839   
Property Plant Equipment Gross Cost432 517457 442466 675539 871604 491614 399638 002748 788
Provisions For Liabilities Balance Sheet Subtotal   2 32811 6843 8771 70831 640
Taxation Including Deferred Taxation Balance Sheet Subtotal    11 6843 8771 70831 640
Total Assets Less Current Liabilities358 362366 000342 327405 174499 321479 184488 456556 921
Trade Creditors Trade Payables5 1923 4065 02415 1853 7202 62819 00312 060
Trade Debtors Trade Receivables11 22212 28710 84615 0246 4271 9516 6649 807

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 29th, November 2023
Free Download (12 pages)

Company search

Advertisements