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

E.and K.benton Limited ESSEX


E.and K.benton started in year 1964 as Private Limited Company with registration number 00795374. The E.and K.benton company has been functioning successfully for 60 years now and its status is active. The firm's office is based in Essex at Arden Hall,. Postal code: SS17 8PZ.

At the moment there are 3 directors in the the company, namely Thomas B., James B. and Lesley B.. In addition one secretary - Lesley B. - is with the firm. As of 30 April 2024, there were 3 ex directors - Timothy B., Kenneth B. and others listed below. There were no ex secretaries.

E.and K.benton Limited Address / Contact

Office Address Arden Hall,
Office Address2 Horndon-on-the-hill,
Town Essex
Post code SS17 8PZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00795374
Date of Incorporation Tue, 10th Mar 1964
Industry Growing of cereals (except rice), leguminous crops and oil seeds
End of financial Year 31st March
Company age 60 years old
Account next due date Sun, 31st Dec 2023 (121 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 4th Apr 2024 (2024-04-04)
Last confirmation statement dated Tue, 21st Mar 2023

Company staff

Thomas B.

Position: Director

Appointed: 06 April 2018

James B.

Position: Director

Appointed: 06 April 2018

Lesley B.

Position: Secretary

Appointed: 22 December 1998

Lesley B.

Position: Director

Appointed: 07 March 1991

Doris B.

Position: Secretary

Resigned: 22 December 1998

Timothy B.

Position: Director

Resigned: 31 December 2017

Kenneth B.

Position: Director

Appointed: 31 December 1990

Resigned: 01 March 2001

Doris B.

Position: Director

Appointed: 31 December 1990

Resigned: 31 March 2009

People with significant control

The list of PSCs that own or have control over the company includes 5 names. As BizStats found, there is Thomas B. The abovementioned PSC and has 25-50% shares. Another entity in the PSC register is James B. This PSC owns 25-50% shares. Moving on, there is Lesley B., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC owns 75,01-100% shares.

Thomas B.

Notified on 25 March 2020
Nature of control: 25-50% shares

James B.

Notified on 25 March 2020
Nature of control: 25-50% shares

Lesley B.

Notified on 31 December 2017
Ceased on 25 March 2020
Nature of control: 75,01-100% shares

Lesley B.

Notified on 31 December 2017
Ceased on 25 March 2020
Nature of control: 75,01-100% shares

Timothy B.

Notified on 6 April 2016
Ceased on 31 December 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-31
Net Worth1 818 6101 790 634
Balance Sheet
Current Assets967 8071 061 634
Debtors64 49035 384
Intangible Fixed Assets30 55624 444
Net Assets Liabilities Including Pension Asset Liability1 818 6101 790 634
Stocks Inventory715 889858 417
Tangible Fixed Assets4 377 9324 329 202
Reserves/Capital
Called Up Share Capital50 00050 000
Profit Loss Account Reserve1 755 9031 727 927
Shareholder Funds1 818 6101 790 634
Other
Creditors Due After One Year2 932 2742 862 649
Creditors Due Within One Year545 178637 324
Current Asset Investments187 428167 833
Fixed Assets4 408 4884 353 646
Intangible Fixed Assets Aggregate Amortisation Impairment30 56036 672
Intangible Fixed Assets Amortisation Charged In Period 6 112
Intangible Fixed Assets Cost Or Valuation61 11661 116
Net Current Assets Liabilities422 629424 310
Provisions For Liabilities Charges80 233124 673
Revaluation Reserve12 70712 707
Tangible Fixed Assets Additions 99 709
Tangible Fixed Assets Cost Or Valuation5 831 9525 920 681
Tangible Fixed Assets Depreciation1 454 0201 591 479
Tangible Fixed Assets Depreciation Charged In Period 147 090
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 9 631
Tangible Fixed Assets Disposals 10 980
Total Assets Less Current Liabilities4 831 1174 777 956

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 2023-03-31
filed on: 11th, December 2023
Free Download (12 pages)

Company search

Advertisements