Background WavePink WaveYellow Wave

BENOY LIMITED (02734642)

BENOY LIMITED (02734642) is an active UK company. incorporated on 27 July 1992. with registered office in Newark. The company operates in the Professional, Scientific and Technical Activities sector, engaged in architectural activities and 1 other business activities. BENOY LIMITED has been registered for 33 years. Current directors include CARTLEDGE, Graham Stanley, CARTLEDGE, Thomas, MORLING, Neil Andrew and 1 others.

Company Number
02734642
Status
active
Type
ltd
Incorporated
27 July 1992
Age
33 years
Address
Handley House, Newark, NG24 1EH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Architectural activities
Directors
CARTLEDGE, Graham Stanley, CARTLEDGE, Thomas, MORLING, Neil Andrew, THORNTON, Amy
SIC Codes
71111, 71112

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BENOY LIMITED

BENOY LIMITED is an active company incorporated on 27 July 1992 with the registered office located in Newark. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in architectural activities and 1 other business activity. BENOY LIMITED was registered 33 years ago.(SIC: 71111, 71112)

Status

active

Active since 33 years ago

Company No

02734642

LTD Company

Age

33 Years

Incorporated 27 July 1992

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 2 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

WINTON LIMITED
From: 27 July 1992To: 24 January 1996
Contact
Address

Handley House Northgate Newark, NG24 1EH,

Timeline

8 key events • 1992 - 2023

Funding Officers Ownership
Company Founded
Jul 92
Director Joined
Feb 17
New Owner
Jul 17
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Director Joined
Jul 23
Capital Update
Nov 23
Director Joined
Dec 23
1
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

CARTLEDGE, Graham Stanley

Active
Handley House, NewarkNG24 1EH
Born January 1947
Director
Appointed 02 Sept 1992

CARTLEDGE, Thomas

Active
Handley House, NewarkNG24 1EH
Born June 1979
Director
Appointed 01 Jan 2017

MORLING, Neil Andrew

Active
Handley House, NewarkNG24 1EH
Born February 1962
Director
Appointed 27 Jul 2023

THORNTON, Amy

Active
Handley House, NewarkNG24 1EH
Born July 1984
Director
Appointed 30 Nov 2023

LORD, Joan Mary

Resigned
Handley House, NewarkNG24 1EH
Secretary
Appointed 31 Dec 2001
Resigned 31 Mar 2020

MARSHALL, Lee

Resigned
1 Branchcroft Drive, DoncasterDN4 8TJ
Secretary
Appointed 18 Dec 2002
Resigned 16 Jul 2007

MCGRATH, Derek John

Resigned
Parkway West, BleasbyNG14 7GH
Secretary
Appointed 02 Sept 1992
Resigned 31 Dec 2001

PEARS, Carolyn

Resigned
Handley House, NewarkNG24 1EH
Secretary
Appointed 20 Aug 2007
Resigned 31 Aug 2018

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 27 Jul 1992
Resigned 27 Jul 1993

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 27 Jul 1992
Resigned 27 Jul 1993

Persons with significant control

3

Mr Thomas Cartledge

Active
Handley House, NewarkNG24 1EH
Born June 1979

Nature of Control

Significant influence or control
Notified 01 Jan 2017

Mr Graham Stanley Cartledge

Active
Handley House, NewarkNG24 1EH
Born January 1947

Nature of Control

Significant influence or control
Notified 06 Apr 2016
North Gate, NewarkNG24 1EH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

116

Confirmation Statement With No Updates
2 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
3 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
5 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
26 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2024
CH01Change of Director Details
Confirmation Statement With Updates
3 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 December 2023
AP01Appointment of Director
Capital Statement Capital Company With Date Currency Figure
15 November 2023
SH19Statement of Capital
Legacy
15 November 2023
SH20SH20
Legacy
15 November 2023
CAP-SSCAP-SS
Resolution
15 November 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Group
9 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
23 December 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 October 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Group
6 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
24 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2020
CS01Confirmation Statement
Change To A Person With Significant Control
17 April 2020
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
17 April 2020
PSC05Notification that PSC Information has been Withdrawn
Termination Secretary Company With Name Termination Date
31 March 2020
TM02Termination of Secretary
Resolution
6 September 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Group
2 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
31 August 2018
TM02Termination of Secretary
Accounts With Accounts Type Group
9 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
21 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Group
8 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 February 2017
AP01Appointment of Director
Accounts With Accounts Type Group
10 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2015
AR01AR01
Statement Of Companys Objects
22 February 2015
CC04CC04
Resolution
22 February 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Group
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2014
AR01AR01
Accounts With Accounts Type Group
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2013
AR01AR01
Auditors Resignation Company
30 July 2013
AUDAUD
Auditors Resignation Company
21 May 2013
AUDAUD
Accounts With Accounts Type Group
21 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2012
AR01AR01
Accounts With Accounts Type Group
17 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2011
AR01AR01
Change Person Director Company With Change Date
18 July 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 July 2011
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
18 July 2011
CH03Change of Secretary Details
Accounts With Accounts Type Group
6 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2010
AR01AR01
Legacy
5 May 2010
MG01MG01
Legacy
17 July 2009
363aAnnual Return
Accounts With Accounts Type Full
29 May 2009
AAAnnual Accounts
Legacy
5 September 2008
395Particulars of Mortgage or Charge
Legacy
21 July 2008
363aAnnual Return
Legacy
21 July 2008
288cChange of Particulars
Accounts With Accounts Type Full
3 July 2008
AAAnnual Accounts
Legacy
28 August 2007
288aAppointment of Director or Secretary
Legacy
17 July 2007
363aAnnual Return
Legacy
16 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 April 2007
AAAnnual Accounts
Legacy
20 July 2006
363aAnnual Return
Accounts With Accounts Type Full
7 April 2006
AAAnnual Accounts
Legacy
25 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 July 2005
AAAnnual Accounts
Accounts With Accounts Type Full
19 July 2004
AAAnnual Accounts
Legacy
13 July 2004
363sAnnual Return (shuttle)
Legacy
1 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 May 2003
AAAnnual Accounts
Legacy
31 December 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 October 2002
AAAnnual Accounts
Legacy
23 July 2002
363sAnnual Return (shuttle)
Auditors Resignation Company
23 January 2002
AUDAUD
Legacy
7 January 2002
288bResignation of Director or Secretary
Legacy
7 January 2002
288aAppointment of Director or Secretary
Legacy
19 October 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
8 October 2001
AAAnnual Accounts
Legacy
27 July 2001
363sAnnual Return (shuttle)
Legacy
16 February 2001
403aParticulars of Charge Subject to s859A
Legacy
16 February 2001
403aParticulars of Charge Subject to s859A
Legacy
14 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 June 2000
AAAnnual Accounts
Legacy
13 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 June 1999
AAAnnual Accounts
Auditors Resignation Company
23 December 1998
AUDAUD
Legacy
17 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 June 1998
AAAnnual Accounts
Legacy
20 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 May 1997
AAAnnual Accounts
Accounts With Accounts Type Full
4 April 1997
AAAnnual Accounts
Legacy
14 October 1996
244244
Legacy
17 July 1996
363sAnnual Return (shuttle)
Certificate Change Of Name Company
23 January 1996
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
3 November 1995
AAAnnual Accounts
Legacy
18 July 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
14 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 June 1994
AAAnnual Accounts
Legacy
20 August 1993
363b363b
Legacy
11 November 1992
88(2)R88(2)R
Legacy
11 November 1992
123Notice of Increase in Nominal Capital
Resolution
11 November 1992
RESOLUTIONSResolutions
Resolution
11 November 1992
RESOLUTIONSResolutions
Legacy
29 October 1992
395Particulars of Mortgage or Charge
Legacy
23 October 1992
395Particulars of Mortgage or Charge
Legacy
15 October 1992
224224
Legacy
21 September 1992
287Change of Registered Office
Legacy
21 September 1992
288288
Incorporation Company
27 July 1992
NEWINCIncorporation