Background WavePink WaveYellow Wave

BENOIL SERVICES LIMITED (01946620)

BENOIL SERVICES LIMITED (01946620) is an active UK company. incorporated on 11 September 1985. with registered office in Newbury. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. BENOIL SERVICES LIMITED has been registered for 40 years. Current directors include ANSTEAD, Matthew James Seymour, Mr., CONNEL, Gary Angus James.

Company Number
01946620
Status
active
Type
ltd
Incorporated
11 September 1985
Age
40 years
Address
2 Toomers Wharf, Newbury, RG14 1DY
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
ANSTEAD, Matthew James Seymour, Mr., CONNEL, Gary Angus James
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BENOIL SERVICES LIMITED

BENOIL SERVICES LIMITED is an active company incorporated on 11 September 1985 with the registered office located in Newbury. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. BENOIL SERVICES LIMITED was registered 40 years ago.(SIC: 46900)

Status

active

Active since 40 years ago

Company No

01946620

LTD Company

Age

40 Years

Incorporated 11 September 1985

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 31 October 2025 (5 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 3 July 2025 (8 months ago)
Submitted on 16 July 2025 (8 months ago)

Next Due

Due by 17 July 2026
For period ending 3 July 2026
Contact
Address

2 Toomers Wharf Canal Walk Newbury, RG14 1DY,

Previous Addresses

The Rectory 1 Toomers Wharf Canal Walk Newbury Berkshire RG14 1DY England
From: 1 February 2016To: 14 September 2022
2a Zodiac House Calleva Park Aldermaston Berkshire RG7 8HN
From: 2 February 2012To: 1 February 2016
Griffins Court 24/32 London Road Newbury Berkshire RG14 1JX
From: 11 September 1985To: 2 February 2012
Timeline

9 key events • 2010 - 2026

Funding Officers Ownership
Director Left
Jun 10
Director Joined
Sept 10
Director Left
Sept 13
Loan Secured
Dec 25
Owner Exit
Dec 25
Director Joined
Dec 25
Owner Exit
Dec 25
Director Joined
Dec 25
Director Left
Feb 26
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

E.J. BUSINESS CONSULTANTS LTD

Active
Canal Walk, NewburyRG14 1DY
Corporate secretary
Appointed 24 Feb 2026

ANSTEAD, Matthew James Seymour, Mr.

Active
Toomers Wharf, NewburyRG14 1DY
Born February 1970
Director
Appointed 04 Dec 2025

CONNEL, Gary Angus James

Active
Toomers Wharf, NewburyRG14 1DY
Born March 1968
Director
Appointed 04 Dec 2025

BENTHAM, Eleanor Katharine

Resigned
Toomers Wharf, NewburyRG14 1DY
Secretary
Appointed 18 May 2010
Resigned 04 Dec 2025

BENTHAM, Nicole Helene Florence

Resigned
Norcombe House Tile Barn, NewburyRG20 9UZ
Secretary
Appointed N/A
Resigned 18 May 2010

BENTHAM, John, Dr

Resigned
Norcombe House Tile Barn, NewburyRG20 9UZ
Born January 1943
Director
Appointed N/A
Resigned 30 Sept 2013

BENTHAM, Nicole Helene Florence

Resigned
Norcombe House Tile Barn, NewburyRG20 9UZ
Born March 1947
Director
Appointed N/A
Resigned 18 May 2010

BENTHAM, Robert Max

Resigned
Toomers Wharf, NewburyRG14 1DY
Born May 1974
Director
Appointed 18 May 2010
Resigned 23 Feb 2026

Persons with significant control

3

1 Active
2 Ceased
Canal Walk, NewburyRG14 1DY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Dec 2025

Mr Robert Max Bentham

Ceased
Toomers Wharf, NewburyRG14 1DY
Born May 1974

Nature of Control

Significant influence or control
Notified 03 Jul 2016
Ceased 04 Dec 2025

Secoil Limited

Ceased
Toomers Wharf, NewburyRG14 1DY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Significant influence or control
Notified 03 Jul 2016
Ceased 04 Dec 2025
Fundings
Financials
Latest Activities

Filing History

108

Appoint Corporate Secretary Company With Name Date
27 February 2026
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
26 February 2026
TM01Termination of Director
Memorandum Articles
20 December 2025
MAMA
Resolution
20 December 2025
RESOLUTIONSResolutions
Change To A Person With Significant Control
18 December 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
15 December 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
11 December 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
11 December 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
11 December 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
11 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
31 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 February 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 September 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 March 2017
AAAnnual Accounts
Change Person Director Company With Change Date
27 July 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 July 2016
CH03Change of Secretary Details
Confirmation Statement With Updates
27 July 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 February 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Termination Director Company With Name
30 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 February 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
2 February 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2010
AR01AR01
Appoint Person Secretary Company With Name
28 September 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
3 September 2010
AR01AR01
Appoint Person Director Company With Name
2 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 July 2010
AR01AR01
Termination Director Company With Name
23 June 2010
TM01Termination of Director
Termination Secretary Company With Name
23 June 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
31 March 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 July 2009
AAAnnual Accounts
Legacy
1 July 2009
363aAnnual Return
Accounts Amended With Made Up Date
2 September 2008
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
30 July 2008
AAAnnual Accounts
Legacy
2 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 July 2007
AAAnnual Accounts
Legacy
2 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 July 2006
AAAnnual Accounts
Legacy
12 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 August 2005
AAAnnual Accounts
Legacy
13 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 August 2004
AAAnnual Accounts
Legacy
6 July 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 August 2003
AAAnnual Accounts
Legacy
17 July 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 August 2002
AAAnnual Accounts
Legacy
16 July 2002
363aAnnual Return
Legacy
7 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 July 2001
AAAnnual Accounts
Accounts With Accounts Type Small
28 July 2000
AAAnnual Accounts
Legacy
13 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 August 1999
AAAnnual Accounts
Legacy
20 July 1999
363sAnnual Return (shuttle)
Legacy
20 July 1999
287Change of Registered Office
Accounts With Accounts Type Small
25 July 1998
AAAnnual Accounts
Legacy
13 July 1998
363sAnnual Return (shuttle)
Legacy
1 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 July 1997
AAAnnual Accounts
Accounts With Accounts Type Small
29 July 1996
AAAnnual Accounts
Legacy
16 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 August 1995
AAAnnual Accounts
Legacy
28 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 July 1994
AAAnnual Accounts
Legacy
23 June 1994
363sAnnual Return (shuttle)
Legacy
19 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 August 1993
AAAnnual Accounts
Legacy
5 July 1993
287Change of Registered Office
Accounts With Accounts Type Small
10 August 1992
AAAnnual Accounts
Legacy
16 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 July 1991
AAAnnual Accounts
Legacy
30 July 1991
363aAnnual Return
Accounts With Accounts Type Small
10 August 1990
AAAnnual Accounts
Legacy
10 August 1990
363363
Accounts With Accounts Type Small
22 August 1989
AAAnnual Accounts
Legacy
22 August 1989
363363
Accounts With Accounts Type Small
8 September 1988
AAAnnual Accounts
Legacy
8 September 1988
363363
Accounts With Accounts Type Small
21 August 1987
AAAnnual Accounts
Legacy
21 August 1987
363363
Legacy
13 March 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87