Benoy Limited NEWARK


Founded in 1992, Benoy, classified under reg no. 02734642 is an active company. Currently registered at Handley House NG24 1EH, Newark the company has been in the business for thirty two years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2021/12/31. Since 1996/01/24 Benoy Limited is no longer carrying the name Winton.

The firm has 4 directors, namely Amy T., Neil M. and Thomas C. and others. Of them, Graham C. has been with the company the longest, being appointed on 2 September 1992 and Amy T. has been with the company for the least time - from 30 November 2023. As of 28 April 2024, there were 4 ex secretaries - Carolyn P., Lee M. and others listed below. There were no ex directors.

Benoy Limited Address / Contact

Office Address Handley House
Office Address2 Northgate
Town Newark
Post code NG24 1EH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02734642
Date of Incorporation Mon, 27th Jul 1992
Industry Urban planning and landscape architectural activities
Industry Architectural activities
End of financial Year 31st December
Company age 32 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Amy T.

Position: Director

Appointed: 30 November 2023

Neil M.

Position: Director

Appointed: 27 July 2023

Thomas C.

Position: Director

Appointed: 01 January 2017

Graham C.

Position: Director

Appointed: 02 September 1992

Carolyn P.

Position: Secretary

Appointed: 20 August 2007

Resigned: 31 August 2018

Lee M.

Position: Secretary

Appointed: 18 December 2002

Resigned: 16 July 2007

Joan L.

Position: Secretary

Appointed: 31 December 2001

Resigned: 31 March 2020

Derek M.

Position: Secretary

Appointed: 02 September 1992

Resigned: 31 December 2001

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 27 July 1992

Resigned: 27 July 1993

London Law Services Limited

Position: Nominee Director

Appointed: 27 July 1992

Resigned: 27 July 1993

People with significant control

The list of persons with significant control who own or control the company consists of 3 names. As BizStats identified, there is Graham C. The abovementioned PSC has significiant influence or control over the company,. The second one in the persons with significant control register is Handley House Limited that put Newark, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Thomas C., who also meets the Companies House conditions to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Graham C.

Notified on 6 April 2016
Nature of control: significiant influence or control

Handley House Limited

Handley House North Gate, Newark, Nottinghamshire, NG24 1EH, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 09335386
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Thomas C.

Notified on 1 January 2017
Nature of control: significiant influence or control

Company previous names

Winton January 24, 1996

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to 2022/12/31
filed on: 9th, November 2023
Free Download (51 pages)

Company search

Advertisements