Background WavePink WaveYellow Wave

BENBECULA GROUP LTD (10441848)

BENBECULA GROUP LTD (10441848) is an active UK company. incorporated on 24 October 2016. with registered office in Newcastle Upon Tyne. The company operates in the Financial and Insurance Activities sector, engaged in activities of production holding companies. BENBECULA GROUP LTD has been registered for 9 years. Current directors include BARKER, Simon Dennis John, FLYNN, John, MACDONALD, Alasdair and 2 others.

Company Number
10441848
Status
active
Type
ltd
Incorporated
24 October 2016
Age
9 years
Address
Benbecula Office, Newcastle Upon Tyne, NE6 3QS
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of production holding companies
Directors
BARKER, Simon Dennis John, FLYNN, John, MACDONALD, Alasdair, REECE, John Peter, RUSSELL, James
SIC Codes
64202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BENBECULA GROUP LTD

BENBECULA GROUP LTD is an active company incorporated on 24 October 2016 with the registered office located in Newcastle Upon Tyne. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of production holding companies. BENBECULA GROUP LTD was registered 9 years ago.(SIC: 64202)

Status

active

Active since 9 years ago

Company No

10441848

LTD Company

Age

9 Years

Incorporated 24 October 2016

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 23 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 13 October 2025 (6 months ago)
Submitted on 23 October 2025 (6 months ago)

Next Due

Due by 27 October 2026
For period ending 13 October 2026

Previous Company Names

BENBECULA SUBSEA SERVICES LTD
From: 24 October 2016To: 19 December 2017
Contact
Address

Benbecula Office Wincomblee Road Newcastle Upon Tyne, NE6 3QS,

Previous Addresses

Unit 2 Stephenson Street Howdon Quays Wallsend Tyne and Wear NE28 6UE England
From: 20 December 2017To: 5 February 2019
5 Grove Park Square Gosforth Newcastle upon Tyne NE3 1BN United Kingdom
From: 24 October 2016To: 20 December 2017
Timeline

22 key events • 2016 - 2021

Funding Officers Ownership
Company Founded
Oct 16
Director Left
Oct 17
Director Left
Oct 17
Owner Exit
Oct 17
Owner Exit
Oct 17
New Owner
Oct 17
Owner Exit
Oct 17
Owner Exit
Oct 17
Funding Round
Oct 17
Director Joined
Oct 17
Loan Secured
Oct 17
New Owner
Nov 17
New Owner
Nov 17
New Owner
Nov 17
New Owner
Nov 17
Share Issue
Apr 18
Director Joined
Oct 19
Loan Secured
Dec 19
Director Joined
Feb 20
Owner Exit
Jan 21
Owner Exit
Jan 21
Director Joined
Nov 21
2
Funding
6
Officers
11
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

BARKER, Simon Dennis John

Active
Wincomblee Road, Newcastle Upon TyneNE6 3QS
Born November 1960
Director
Appointed 17 Feb 2020

FLYNN, John

Active
Wincomblee Road, Newcastle Upon TyneNE6 3QS
Born June 1959
Director
Appointed 01 Oct 2019

MACDONALD, Alasdair

Active
Wincomblee Road, Newcastle Upon TyneNE6 3QS
Born January 1965
Director
Appointed 24 Oct 2016

REECE, John Peter

Active
Wincomblee Road, Newcastle Upon TyneNE6 3QS
Born June 1961
Director
Appointed 06 Oct 2017

RUSSELL, James

Active
Wincomblee Road, Newcastle Upon TyneNE6 3QS
Born May 1975
Director
Appointed 29 Nov 2021

GILL, Christopher John

Resigned
Grove Park Square, Newcastle Upon TyneNE3 1BN
Born June 1962
Director
Appointed 24 Oct 2016
Resigned 27 Sept 2017

THOMPSON, Christopher Scott

Resigned
Grove Park Square, Newcastle Upon TyneNE3 1BN
Born September 1956
Director
Appointed 24 Oct 2016
Resigned 27 Sept 2017

Persons with significant control

8

2 Active
6 Ceased

Mrs Amanda Santina Flora Macdonald

Ceased
Wincomblee Road, Newcastle Upon TyneNE6 3QS
Born December 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Oct 2017
Ceased 07 Dec 2020

Mr Alasdair Macdonald

Ceased
Wincomblee Road, Newcastle Upon TyneNE6 3QS
Born January 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Oct 2017
Ceased 07 Dec 2020

Mrs Amanda Santina Flora Macdonald

Ceased
Grove Park Square, Newcastle Upon TyneNE3 1BN
Born December 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Oct 2017
Ceased 06 Oct 2017

Mr John Peter Reece

Active
Wincomblee Road, Newcastle Upon TyneNE6 3QS
Born June 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Oct 2017

Mrs Susan Elizabeth Reece

Active
Wincomblee Road, Newcastle Upon TyneNE6 3QS
Born January 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Oct 2017

Mr Alasdair Macdonald

Ceased
Grove Park Square, Newcastle Upon TyneNE3 1BN
Born January 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 24 Oct 2016
Ceased 06 Oct 2017

Mr Christopher Scott Thompson

Ceased
Grove Park Square, Newcastle Upon TyneNE3 1BN
Born September 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 24 Oct 2016
Ceased 06 Oct 2017

Mr Christopher John Gill

Ceased
Grove Park Square, Newcastle Upon TyneNE3 1BN
Born June 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 24 Oct 2016
Ceased 06 Oct 2017
Fundings
Financials
Latest Activities

Filing History

54

Change Person Director Company With Change Date
17 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2025
CH01Change of Director Details
Confirmation Statement With No Updates
23 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 November 2021
AP01Appointment of Director
Confirmation Statement With Updates
13 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 February 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
13 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
16 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 February 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 January 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
28 October 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
24 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 October 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 February 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 January 2019
AAAnnual Accounts
Resolution
24 December 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
26 October 2018
CS01Confirmation Statement
Capital Alter Shares Subdivision
24 April 2018
SH02Allotment of Shares (prescribed particulars)
Resolution
19 April 2018
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
20 December 2017
AD01Change of Registered Office Address
Resolution
19 December 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
30 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2017
CS01Confirmation Statement
Change To A Person With Significant Control
16 November 2017
PSC04Change of PSC Details
Notification Of A Person With Significant Control
16 November 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 November 2017
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
15 November 2017
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
14 November 2017
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
10 November 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 November 2017
PSC01Notification of Individual PSC
Resolution
19 October 2017
RESOLUTIONSResolutions
Notice Restriction On Company Articles
19 October 2017
CC01CC01
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2017
MR01Registration of a Charge
Cessation Of A Person With Significant Control
13 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 October 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
13 October 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
13 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2017
TM01Termination of Director
Incorporation Company
24 October 2016
NEWINCIncorporation