Background WavePink WaveYellow Wave

BENSON PARK LIMITED (04508360)

BENSON PARK LIMITED (04508360) is an active UK company. incorporated on 9 August 2002. with registered office in Hessle. The company operates in the Manufacturing sector, engaged in unknown sic code (10130). BENSON PARK LIMITED has been registered for 23 years. Current directors include BOTTOMLEY, John Mark, COUCH, Adam Hartley.

Company Number
04508360
Status
active
Type
ltd
Incorporated
9 August 2002
Age
23 years
Address
Crane Court Hesslewood Office Park, Hessle, HU13 0PA
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10130)
Directors
BOTTOMLEY, John Mark, COUCH, Adam Hartley
SIC Codes
10130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BENSON PARK LIMITED

BENSON PARK LIMITED is an active company incorporated on 9 August 2002 with the registered office located in Hessle. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10130). BENSON PARK LIMITED was registered 23 years ago.(SIC: 10130)

Status

active

Active since 23 years ago

Company No

04508360

LTD Company

Age

23 Years

Incorporated 9 August 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 19 September 2025 (6 months ago)
Period: 31 March 2024 - 29 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 30 March 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 12 May 2025 (10 months ago)
Submitted on 12 May 2025 (10 months ago)

Next Due

Due by 26 May 2026
For period ending 12 May 2026
Contact
Address

Crane Court Hesslewood Office Park Ferriby Road Hessle, HU13 0PA,

Previous Addresses

74 Helsinki Road Sutton Fields Industrial Estate Hull East Yorkshire HU7 0YW
From: 4 November 2014To: 28 January 2019
13 Geneva Way Leads Road Hull East Yorkshire HU7 0DG
From: 9 August 2002To: 4 November 2014
Timeline

12 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Aug 02
Director Joined
Jan 12
Loan Cleared
May 14
Director Joined
Nov 14
Director Left
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Loan Cleared
Mar 15
Director Left
Apr 20
Director Left
Oct 23
Director Left
Oct 23
Capital Update
Jan 26
1
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

GLOVER, Steven Garrick

Active
Hesslewood Office Park, HessleHU13 0PA
Secretary
Appointed 01 Aug 2017

BOTTOMLEY, John Mark

Active
Hesslewood Office Park, HessleHU13 0PA
Born October 1963
Director
Appointed 22 Oct 2014

COUCH, Adam Hartley

Active
Hesslewood Office Park, HessleHU13 0PA
Born October 1968
Director
Appointed 22 Oct 2014

BENSON, Alastair

Resigned
8 Potterdale Drive, CottinghamHU20 3UX
Secretary
Appointed 09 Aug 2002
Resigned 01 Sept 2005

BENSON, Lynne Denise

Resigned
Weeton House, BeverleyHU17 8SX
Secretary
Appointed 01 Sept 2005
Resigned 22 Oct 2014

PARK, Caron Louise

Resigned
Mulberry House, BeverleyHU17 7AJ
Secretary
Appointed 01 Sept 2005
Resigned 22 Oct 2014

WINDEATT, Malcolm Barrie

Resigned
Helsinki Road, HullHU7 0YW
Secretary
Appointed 22 Oct 2014
Resigned 31 Jul 2017

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 09 Aug 2002
Resigned 09 Aug 2002

BENSON, Alastair

Resigned
Weeton House, BeverleyHU17 8SX
Born October 1957
Director
Appointed 09 Aug 2002
Resigned 22 Oct 2014

BRISBY, James Robert

Resigned
Hesslewood Office Park, HessleHU13 0PA
Born August 1974
Director
Appointed 22 Oct 2014
Resigned 12 Sept 2023

KEY, Jason Peter

Resigned
Hesslewood Office Park, HessleHU13 0PA
Born March 1972
Director
Appointed 01 Feb 2012
Resigned 12 Sept 2023

PARK, David Charles

Resigned
Mulberry House,, BeverleyHU17 7AJ
Born January 1969
Director
Appointed 09 Aug 2002
Resigned 01 Apr 2020

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 09 Aug 2002
Resigned 09 Aug 2002

Persons with significant control

1

74 Helsinki Road, HullHU7 0WY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Significant influence or control as firm
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

103

Capital Statement Capital Company With Date Currency Figure
30 January 2026
SH19Statement of Capital
Legacy
30 January 2026
SH20SH20
Legacy
30 January 2026
CAP-SSCAP-SS
Resolution
30 January 2026
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
19 September 2025
AAAnnual Accounts
Legacy
19 September 2025
PARENT_ACCPARENT_ACC
Legacy
19 September 2025
GUARANTEE2GUARANTEE2
Legacy
19 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 November 2024
AAAnnual Accounts
Legacy
8 November 2024
PARENT_ACCPARENT_ACC
Legacy
8 November 2024
AGREEMENT2AGREEMENT2
Legacy
8 November 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 October 2023
AAAnnual Accounts
Legacy
15 October 2023
PARENT_ACCPARENT_ACC
Termination Director Company With Name Termination Date
5 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2023
TM01Termination of Director
Legacy
8 August 2023
AGREEMENT2AGREEMENT2
Legacy
8 August 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
12 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
12 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
20 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 April 2020
TM01Termination of Director
Accounts With Accounts Type Full
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
29 January 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 January 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 January 2019
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
28 January 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
25 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2019
CH01Change of Director Details
Accounts With Accounts Type Full
5 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
12 December 2017
AAAnnual Accounts
Change Person Secretary Company With Change Date
2 August 2017
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
1 August 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 August 2017
TM02Termination of Secretary
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
29 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Accounts With Accounts Type Full
11 June 2015
AAAnnual Accounts
Accounts With Accounts Type Full
1 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2015
AR01AR01
Mortgage Satisfy Charge Full
19 March 2015
MR04Satisfaction of Charge
Change Account Reference Date Company Current Shortened
10 February 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
11 November 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
10 November 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
10 November 2014
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
10 November 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 November 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 November 2014
TM02Termination of Secretary
Appoint Person Director Company With Name Date
10 November 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 November 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 August 2014
AR01AR01
Mortgage Satisfy Charge Full
15 May 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
13 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2013
AR01AR01
Accounts With Accounts Type Full
12 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2012
AR01AR01
Appoint Person Director Company With Name
1 February 2012
AP01Appointment of Director
Accounts With Accounts Type Medium
9 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2011
AR01AR01
Accounts With Accounts Type Small
1 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2010
AR01AR01
Accounts With Accounts Type Small
27 November 2009
AAAnnual Accounts
Legacy
20 August 2009
363aAnnual Return
Accounts With Accounts Type Small
27 December 2008
AAAnnual Accounts
Legacy
7 August 2008
363aAnnual Return
Accounts With Accounts Type Small
13 November 2007
AAAnnual Accounts
Legacy
10 August 2007
363aAnnual Return
Legacy
24 January 2007
288cChange of Particulars
Legacy
24 January 2007
288cChange of Particulars
Accounts With Accounts Type Small
23 October 2006
AAAnnual Accounts
Legacy
7 August 2006
363aAnnual Return
Accounts With Accounts Type Small
31 October 2005
AAAnnual Accounts
Legacy
24 October 2005
288aAppointment of Director or Secretary
Legacy
24 October 2005
288aAppointment of Director or Secretary
Legacy
20 October 2005
288bResignation of Director or Secretary
Legacy
7 October 2005
288cChange of Particulars
Legacy
31 August 2005
363aAnnual Return
Accounts With Accounts Type Small
10 December 2004
AAAnnual Accounts
Legacy
27 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 June 2004
AAAnnual Accounts
Legacy
5 September 2003
363sAnnual Return (shuttle)
Legacy
5 September 2003
287Change of Registered Office
Legacy
5 September 2003
287Change of Registered Office
Legacy
26 August 2003
88(2)R88(2)R
Legacy
11 July 2003
395Particulars of Mortgage or Charge
Legacy
1 July 2003
395Particulars of Mortgage or Charge
Legacy
5 December 2002
88(2)R88(2)R
Legacy
5 September 2002
288aAppointment of Director or Secretary
Legacy
5 September 2002
288aAppointment of Director or Secretary
Legacy
5 September 2002
287Change of Registered Office
Legacy
5 September 2002
288bResignation of Director or Secretary
Legacy
5 September 2002
288bResignation of Director or Secretary
Incorporation Company
9 August 2002
NEWINCIncorporation