Background WavePink WaveYellow Wave

BEN AND BILL'S LTD (07018862)

BEN AND BILL'S LTD (07018862) is an active UK company. incorporated on 15 September 2009. with registered office in Colchester. The company operates in the Manufacturing sector, engaged in unknown sic code (10310). BEN AND BILL'S LTD has been registered for 16 years. Current directors include LAMBE, Philip Alastair, MALPASS, Ashley Paul, NAIRN, David Alexander and 1 others.

Company Number
07018862
Status
active
Type
ltd
Incorporated
15 September 2009
Age
16 years
Address
Fairfields Farm Fordham Road, Colchester, CO6 3AQ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10310)
Directors
LAMBE, Philip Alastair, MALPASS, Ashley Paul, NAIRN, David Alexander, STRATHERN, Robert Allan
SIC Codes
10310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEN AND BILL'S LTD

BEN AND BILL'S LTD is an active company incorporated on 15 September 2009 with the registered office located in Colchester. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10310). BEN AND BILL'S LTD was registered 16 years ago.(SIC: 10310)

Status

active

Active since 16 years ago

Company No

07018862

LTD Company

Age

16 Years

Incorporated 15 September 2009

Size

N/A

Accounts

ARD: 31/7

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 23 October 2025 (5 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 5 January 2026 (2 months ago)
Submitted on 2 February 2026 (1 month ago)

Next Due

Due by 19 January 2027
For period ending 5 January 2027
Contact
Address

Fairfields Farm Fordham Road Wormingford Colchester, CO6 3AQ,

Previous Addresses

Terminal House Station Approach Shepperton Middlesex TW17 8AS
From: 20 May 2013To: 21 October 2025
the Old House Shepperton Studios Studios Road Shepperton Middlesex TW17 0QD United Kingdom
From: 9 February 2012To: 20 May 2013
21 Bilton Industrial Estate, Lovelace Road Bracknell Berkshire RG12 8YT England
From: 20 April 2010To: 9 February 2012
13 Hamhaugh Island Shepperton Surrey TW17 9LP England
From: 15 September 2009To: 20 April 2010
Timeline

20 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Sept 09
Director Left
Oct 12
Loan Secured
Nov 13
Funding Round
Jun 15
Funding Round
Sept 15
Director Joined
Jan 16
Loan Secured
Mar 16
Loan Cleared
May 18
Director Joined
Jun 25
Loan Cleared
Sept 25
Director Left
Oct 25
Director Left
Oct 25
Owner Exit
Oct 25
Director Joined
Oct 25
Loan Secured
Oct 25
Funding Round
Oct 25
Director Joined
Nov 25
Director Joined
Nov 25
Loan Secured
Jan 26
Funding Round
Feb 26
4
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

NAIRN, David Alexander

Active
Fordham Road, ColchesterCO6 3AQ
Secretary
Appointed 17 Oct 2025

LAMBE, Philip Alastair

Active
Caerleon, SheppertonTW17 9LP
Born June 1965
Director
Appointed 15 Sept 2009

MALPASS, Ashley Paul

Active
Fordham Road, ColchesterCO6 3AQ
Born January 1974
Director
Appointed 23 Nov 2025

NAIRN, David Alexander

Active
Fordham Road, ColchesterCO6 3AQ
Born May 1956
Director
Appointed 17 Oct 2025

STRATHERN, Robert Allan

Active
Fordham Road, ColchesterCO6 3AQ
Born January 1979
Director
Appointed 22 Nov 2025

LAMBE, Philip

Resigned
13, SheppertonTW17 9LP
Secretary
Appointed 15 Sept 2009
Resigned 17 Oct 2025

LAMBE, Vivien Anna

Resigned
Hamhaugh Island, SheppertonTW17 9LP
Born August 1978
Director
Appointed 15 Sept 2009
Resigned 29 Oct 2012

PATEL, Jitendrakumar Maganbhai

Resigned
Station Approach, SheppertonTW17 8AS
Born August 1952
Director
Appointed 08 Jan 2016
Resigned 17 Oct 2025

PATEL, Priam Jitendra

Resigned
Fordham Road, ColchesterCO6 3AQ
Born December 1988
Director
Appointed 01 Jun 2025
Resigned 17 Oct 2025

Persons with significant control

2

1 Active
1 Ceased
Fordham Road, ColchesterCO6 3AQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Oct 2025

Round Bag Investments Limited

Ceased
Rowdell Road, NortholtUB5 6AG

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 01 Jul 2016
Ceased 17 Oct 2025
Fundings
Financials
Latest Activities

Filing History

80

Confirmation Statement With Updates
2 February 2026
CS01Confirmation Statement
Capital Allotment Shares
2 February 2026
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
28 January 2026
MR01Registration of a Charge
Appoint Person Director Company With Name Date
23 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2025
AP01Appointment of Director
Resolution
29 October 2025
RESOLUTIONSResolutions
Resolution
29 October 2025
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
29 October 2025
SH10Notice of Particulars of Variation
Memorandum Articles
29 October 2025
MAMA
Capital Name Of Class Of Shares
29 October 2025
SH08Notice of Name/Rights of Class of Shares
Resolution
29 October 2025
RESOLUTIONSResolutions
Capital Allotment Shares
28 October 2025
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
23 October 2025
AA01Change of Accounting Reference Date
Memorandum Articles
23 October 2025
MAMA
Resolution
23 October 2025
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
21 October 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
21 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 October 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
21 October 2025
TM02Termination of Secretary
Cessation Of A Person With Significant Control
21 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
21 October 2025
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
21 October 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 October 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
17 September 2025
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
19 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
9 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2020
CS01Confirmation Statement
Change To A Person With Significant Control
18 January 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Secretary Company With Change Date
5 December 2019
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
5 December 2019
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
11 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
31 May 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
8 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 June 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
8 January 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 January 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Resolution
1 October 2015
RESOLUTIONSResolutions
Capital Allotment Shares
1 October 2015
SH01Allotment of Shares
Capital Name Of Class Of Shares
30 September 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
30 September 2015
RESOLUTIONSResolutions
Second Filing Of Form With Form Type Made Up Date
6 July 2015
RP04RP04
Second Filing Of Form With Form Type Made Up Date
6 July 2015
RP04RP04
Second Filing Of Form With Form Type Made Up Date
6 July 2015
RP04RP04
Capital Allotment Shares
1 July 2015
SH01Allotment of Shares
Resolution
29 June 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
24 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 June 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
25 November 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
16 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
20 May 2013
AD01Change of Registered Office Address
Termination Director Company With Name
29 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 February 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2010
AR01AR01
Change Person Director Company With Change Date
29 October 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
20 April 2010
AD01Change of Registered Office Address
Incorporation Company
15 September 2009
NEWINCIncorporation