Background WavePink WaveYellow Wave

JEREMY BENN ASSOCIATES LIMITED (03246693)

JEREMY BENN ASSOCIATES LIMITED (03246693) is an active UK company. incorporated on 6 September 1996. with registered office in Skipton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in engineering related scientific and technical consulting activities. JEREMY BENN ASSOCIATES LIMITED has been registered for 29 years. Current directors include BASSETT, David Graham Henry, CHARLES, Eleanor Louise, GUBBIN, Andrew David and 6 others.

Company Number
03246693
Status
active
Type
ltd
Incorporated
6 September 1996
Age
29 years
Address
1 Broughton Park Old Lane North, Skipton, BD23 3FD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Engineering related scientific and technical consulting activities
Directors
BASSETT, David Graham Henry, CHARLES, Eleanor Louise, GUBBIN, Andrew David, HUITSON-LITTLE, Rachel Louise, LAWLESS, Mark Reuben, Dr, MASLEN, Stephen, MILLS, Gareth Peter, MORAN, Antony John, PINNELL, Marc Graham
SIC Codes
71122

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JEREMY BENN ASSOCIATES LIMITED

JEREMY BENN ASSOCIATES LIMITED is an active company incorporated on 6 September 1996 with the registered office located in Skipton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in engineering related scientific and technical consulting activities. JEREMY BENN ASSOCIATES LIMITED was registered 29 years ago.(SIC: 71122)

Status

active

Active since 29 years ago

Company No

03246693

LTD Company

Age

29 Years

Incorporated 6 September 1996

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 4m left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 11 March 2026 (Just now)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 23 August 2025 (7 months ago)
Submitted on 26 August 2025 (7 months ago)

Next Due

Due by 6 September 2026
For period ending 23 August 2026
Contact
Address

1 Broughton Park Old Lane North Broughton Skipton, BD23 3FD,

Previous Addresses

No. 1 Broughton Park Old Lane Broughton Skipton North Yorkshire BD23 3AQ England
From: 23 April 2019To: 7 May 2019
South Barn Broughton Hall Skipton North Yorkshire BD23 3AE
From: 6 September 1996To: 23 April 2019
Timeline

28 key events • 1996 - 2022

Funding Officers Ownership
Company Founded
Sept 96
Director Left
Nov 10
Director Left
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Left
Jul 12
Director Left
Jun 13
Director Left
Jun 13
Director Joined
Dec 13
Director Left
May 14
Director Joined
Nov 14
Loan Secured
Jan 19
Loan Cleared
May 21
Loan Cleared
May 21
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Nov 22
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

10 Active
14 Resigned

ROBSON, Craig

Active
Old Lane North, SkiptonBD23 3FD
Secretary
Appointed 01 Jun 2013

BASSETT, David Graham Henry

Active
Old Lane North, SkiptonBD23 3FD
Born April 1966
Director
Appointed 01 Nov 2011

CHARLES, Eleanor Louise

Active
Old Lane North, SkiptonBD23 3FD
Born January 1981
Director
Appointed 01 Nov 2022

GUBBIN, Andrew David

Active
Old Lane North, SkiptonBD23 3FD
Born May 1963
Director
Appointed 01 Nov 2011

HUITSON-LITTLE, Rachel Louise

Active
Old Lane North, SkiptonBD23 3FD
Born October 1980
Director
Appointed 01 Dec 2013

LAWLESS, Mark Reuben, Dr

Active
Old Lane North, SkiptonBD23 3FD
Born October 1974
Director
Appointed 01 Nov 2014

MASLEN, Stephen

Active
Old Lane North, SkiptonBD23 3FD
Born August 1958
Director
Appointed 01 Nov 2011

MILLS, Gareth Peter

Active
Old Lane North, SkiptonBD23 3FD
Born March 1983
Director
Appointed 01 Nov 2022

MORAN, Antony John

Active
Old Lane North, SkiptonBD23 3FD
Born July 1969
Director
Appointed 01 Nov 2022

PINNELL, Marc Graham

Active
Old Lane North, SkiptonBD23 3FD
Born September 1970
Director
Appointed 01 Nov 2011

HAWLEY, Derek Michael

Resigned
28 Burnham Road, LeedsLS25 1LA
Secretary
Appointed 06 Sept 1996
Resigned 06 Apr 1999

WHITTAKER, Joy Elizabeth

Resigned
South Barn, SkiptonBD23 3AE
Secretary
Appointed 06 Apr 1999
Resigned 31 May 2013

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 06 Sept 1996
Resigned 06 Sept 1996

ANNABLE, Richard James

Resigned
South Barn, SkiptonBD23 3AE
Born September 1957
Director
Appointed 06 Sept 1996
Resigned 31 May 2013

BENN, Jeremy Richard

Resigned
South Barn, SkiptonBD23 3AE
Born April 1962
Director
Appointed 06 Sept 1996
Resigned 31 Oct 2011

BUCK, Richard George

Resigned
Old Lane North, SkiptonBD23 3FD
Born June 1965
Director
Appointed 01 Dec 2001
Resigned 31 Oct 2022

COOPER, Jonathan Neil

Resigned
South Barn, SkiptonBD23 3AE
Born April 1961
Director
Appointed 01 Nov 2011
Resigned 11 Jun 2013

DALE, Alastair George Jervis

Resigned
Old Lane North, SkiptonBD23 3FD
Born October 1957
Director
Appointed 01 Nov 2011
Resigned 31 Oct 2022

DEAKIN, Gary John

Resigned
Old Lane North, SkiptonBD23 3FD
Born April 1960
Director
Appointed 01 Nov 2011
Resigned 31 Oct 2022

HAWLEY, Derek Michael

Resigned
South Barn, SkiptonBD23 3AE
Born February 1954
Director
Appointed 06 Apr 1999
Resigned 31 May 2012

PETTIFER, David George

Resigned
6 Mercia Avenue, KenilworthCV8 1EU
Born May 1949
Director
Appointed 01 Jul 1998
Resigned 31 Oct 2010

ROBSON, Craig

Resigned
South Barn, SkiptonBD23 3AE
Born January 1970
Director
Appointed 06 Sept 1996
Resigned 31 Oct 2011

WALLER, Simon Giles

Resigned
South Barn, SkiptonBD23 3AE
Born April 1965
Director
Appointed 01 Dec 2001
Resigned 31 Oct 2011

WHITTAKER, Joy Elizabeth

Resigned
South Barn, SkiptonBD23 3AE
Born February 1958
Director
Appointed 01 Nov 2011
Resigned 30 Apr 2014

Persons with significant control

1

Old Lane North, SkiptonBD23 3FD

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

135

Accounts With Accounts Type Full
11 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
11 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
19 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
20 April 2023
AAAnnual Accounts
Change Person Director Company With Change Date
1 December 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
24 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
24 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
24 June 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 May 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
27 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
24 June 2020
AAAnnual Accounts
Change To A Person With Significant Control
16 September 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
23 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
10 May 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 May 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 April 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
23 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
22 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
22 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2015
AR01AR01
Accounts With Accounts Type Full
16 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 November 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 August 2014
AR01AR01
Termination Director Company With Name
6 May 2014
TM01Termination of Director
Accounts With Accounts Type Full
27 March 2014
AAAnnual Accounts
Appoint Person Director Company With Name
17 December 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 August 2013
AR01AR01
Termination Director Company With Name
19 June 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
5 June 2013
AP03Appointment of Secretary
Termination Director Company With Name
5 June 2013
TM01Termination of Director
Termination Secretary Company With Name
5 June 2013
TM02Termination of Secretary
Accounts With Accounts Type Medium
11 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2012
AR01AR01
Termination Director Company With Name
31 July 2012
TM01Termination of Director
Accounts With Accounts Type Medium
20 April 2012
AAAnnual Accounts
Legacy
5 April 2012
MG01MG01
Appoint Person Director Company With Name
2 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
2 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
2 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
2 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
2 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
2 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
2 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
2 November 2011
AP01Appointment of Director
Termination Director Company With Name
1 November 2011
TM01Termination of Director
Termination Director Company With Name
1 November 2011
TM01Termination of Director
Termination Director Company With Name
1 November 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 September 2011
AR01AR01
Change Person Director Company With Change Date
5 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
5 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
5 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
5 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
5 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
5 September 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 September 2011
CH03Change of Secretary Details
Accounts With Accounts Type Medium
24 March 2011
AAAnnual Accounts
Change Person Director Company With Change Date
3 November 2010
CH01Change of Director Details
Termination Director Company With Name
3 November 2010
TM01Termination of Director
Change Person Director Company With Change Date
2 November 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 September 2010
AR01AR01
Accounts With Accounts Type Medium
16 March 2010
AAAnnual Accounts
Legacy
10 September 2009
363aAnnual Return
Accounts With Accounts Type Medium
31 March 2009
AAAnnual Accounts
Legacy
1 September 2008
363aAnnual Return
Legacy
29 August 2008
288cChange of Particulars
Accounts With Accounts Type Medium
5 February 2008
AAAnnual Accounts
Legacy
9 November 2007
288cChange of Particulars
Legacy
28 August 2007
363aAnnual Return
Accounts With Accounts Type Medium
16 March 2007
AAAnnual Accounts
Legacy
11 September 2006
363aAnnual Return
Legacy
13 June 2006
288cChange of Particulars
Resolution
19 April 2006
RESOLUTIONSResolutions
Resolution
19 April 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
10 February 2006
AAAnnual Accounts
Legacy
5 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
6 June 2005
AAAnnual Accounts
Legacy
22 September 2004
363sAnnual Return (shuttle)
Legacy
22 September 2004
88(2)R88(2)R
Legacy
22 September 2004
123Notice of Increase in Nominal Capital
Resolution
22 September 2004
RESOLUTIONSResolutions
Resolution
22 September 2004
RESOLUTIONSResolutions
Resolution
22 September 2004
RESOLUTIONSResolutions
Resolution
22 September 2004
RESOLUTIONSResolutions
Legacy
10 August 2004
288cChange of Particulars
Legacy
19 July 2004
288cChange of Particulars
Accounts With Accounts Type Medium
14 April 2004
AAAnnual Accounts
Legacy
3 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 March 2003
AAAnnual Accounts
Legacy
18 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 April 2002
AAAnnual Accounts
Legacy
26 March 2002
288cChange of Particulars
Legacy
21 December 2001
287Change of Registered Office
Legacy
13 December 2001
288aAppointment of Director or Secretary
Legacy
7 December 2001
288aAppointment of Director or Secretary
Legacy
10 September 2001
363sAnnual Return (shuttle)
Legacy
24 April 2001
288cChange of Particulars
Accounts With Accounts Type Small
28 March 2001
AAAnnual Accounts
Legacy
19 September 2000
363sAnnual Return (shuttle)
Legacy
28 June 2000
288cChange of Particulars
Accounts With Accounts Type Small
28 February 2000
AAAnnual Accounts
Resolution
17 December 1999
RESOLUTIONSResolutions
Legacy
9 September 1999
88(2)R88(2)R
Legacy
27 August 1999
363sAnnual Return (shuttle)
Legacy
11 May 1999
287Change of Registered Office
Legacy
11 May 1999
288bResignation of Director or Secretary
Legacy
11 May 1999
288aAppointment of Director or Secretary
Legacy
11 May 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
23 February 1999
AAAnnual Accounts
Legacy
28 October 1998
288cChange of Particulars
Legacy
10 September 1998
363sAnnual Return (shuttle)
Legacy
8 July 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
23 February 1998
AAAnnual Accounts
Legacy
25 November 1997
288cChange of Particulars
Legacy
25 September 1997
363sAnnual Return (shuttle)
Legacy
14 March 1997
287Change of Registered Office
Legacy
14 March 1997
287Change of Registered Office
Legacy
24 February 1997
88(2)R88(2)R
Legacy
13 November 1996
225Change of Accounting Reference Date
Legacy
11 September 1996
288288
Incorporation Company
6 September 1996
NEWINCIncorporation