Background WavePink WaveYellow Wave

BENBANE LIMITED (NI022336)

BENBANE LIMITED (NI022336) is an active UK company. incorporated on 9 February 1989. with registered office in Coleraine. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BENBANE LIMITED has been registered for 37 years. Current directors include CATHERWOOD, Wendy Jane, EWART, Robert Wallace, Prof.

Company Number
NI022336
Status
active
Type
ltd
Incorporated
9 February 1989
Age
37 years
Address
C/O Moore Stephens, Coleraine, BT52 1NB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CATHERWOOD, Wendy Jane, EWART, Robert Wallace, Prof
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BENBANE LIMITED

BENBANE LIMITED is an active company incorporated on 9 February 1989 with the registered office located in Coleraine. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BENBANE LIMITED was registered 37 years ago.(SIC: 68209)

Status

active

Active since 37 years ago

Company No

NI022336

LTD Company

Age

37 Years

Incorporated 9 February 1989

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 9 August 2025 (8 months ago)
Submitted on 18 August 2025 (8 months ago)

Next Due

Due by 23 August 2026
For period ending 9 August 2026
Contact
Address

C/O Moore Stephens 32 Lodge Road Coleraine, BT52 1NB,

Timeline

6 key events • 2014 - 2017

Funding Officers Ownership
Director Left
Jul 14
Funding Round
Apr 16
Director Joined
Mar 17
Director Left
Apr 17
New Owner
Aug 17
Owner Exit
Aug 17
1
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

CATHERWOOD, Wendy-Jane

Active
Circular Road, NewtownabbeyBT37 0RE
Secretary
Appointed 09 Mar 2017

CATHERWOOD, Wendy Jane

Active
125 Cirular Road, Co AntrimBT37 0RE
Born September 1955
Director
Appointed 20 Feb 2009

EWART, Robert Wallace, Prof

Active
Circular Road, NewtownabbeyBT37 0RE
Born November 1938
Director
Appointed 09 Mar 2017

CATHERWOOD, Henry Irwin Sharpe

Resigned
24 Rodgers QuayBT38 8BE
Secretary
Appointed 09 Feb 1989
Resigned 09 Mar 2017

CATHERWOOD, Henry Irwin Sharpe

Resigned
24 Rodgers QuayBT38 8BE
Born August 1925
Director
Appointed 09 Feb 1989
Resigned 17 Apr 2017

CATHERWOOD, Lorna Frances

Resigned
24 Rodgers QuayBT38 8BE
Born October 1933
Director
Appointed 09 Feb 1989
Resigned 30 Jul 2014

Persons with significant control

2

1 Active
1 Ceased

Ms Wendy-Jane Catherwood

Active
Cutter Penthouse, East Bridge StBT1 3SG
Born September 1955

Nature of Control

Significant influence or control
Notified 17 Mar 2017

Mr Henry Irwin Catherwood

Ceased
Rodgers Quay, CarrickfergusBT38 8BE
Born August 1925

Nature of Control

Significant influence or control
Notified 09 Aug 2016
Ceased 17 Mar 2017
Fundings
Financials
Latest Activities

Filing History

95

Accounts With Accounts Type Micro Entity
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2020
CS01Confirmation Statement
Accounts Amended With Accounts Type Micro Entity
3 January 2020
AAMDAAMD
Accounts With Accounts Type Micro Entity
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2018
CS01Confirmation Statement
Change To A Person With Significant Control
7 June 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
9 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 August 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
4 July 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
15 March 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
15 March 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
15 March 2017
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2016
CS01Confirmation Statement
Capital Allotment Shares
25 April 2016
SH01Allotment of Shares
Resolution
22 April 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
26 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2014
AR01AR01
Termination Director Company With Name Termination Date
31 July 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2012
AR01AR01
Change Person Director Company With Change Date
12 September 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 November 2010
AAAnnual Accounts
Change Person Director Company With Change Date
13 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 August 2010
AR01AR01
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 January 2010
AAAnnual Accounts
Legacy
25 August 2009
371S(NI)371S(NI)
Legacy
3 March 2009
296(NI)296(NI)
Legacy
16 February 2009
AC(NI)AC(NI)
Legacy
31 January 2008
AC(NI)AC(NI)
Legacy
6 September 2007
371S(NI)371S(NI)
Legacy
29 January 2007
AC(NI)AC(NI)
Legacy
16 September 2006
371S(NI)371S(NI)
Legacy
6 February 2006
AC(NI)AC(NI)
Legacy
31 August 2005
371S(NI)371S(NI)
Legacy
30 November 2004
AC(NI)AC(NI)
Legacy
27 August 2004
371S(NI)371S(NI)
Legacy
13 August 2003
AC(NI)AC(NI)
Legacy
13 August 2003
371S(NI)371S(NI)
Legacy
4 December 2002
AC(NI)AC(NI)
Legacy
5 September 2002
371S(NI)371S(NI)
Legacy
27 January 2002
AC(NI)AC(NI)
Legacy
19 August 2001
371S(NI)371S(NI)
Legacy
20 January 2001
AC(NI)AC(NI)
Legacy
20 August 2000
371S(NI)371S(NI)
Legacy
29 January 2000
AC(NI)AC(NI)
Legacy
23 August 1999
371S(NI)371S(NI)
Legacy
7 December 1998
AC(NI)AC(NI)
Legacy
2 September 1998
371S(NI)371S(NI)
Legacy
28 January 1998
AC(NI)AC(NI)
Legacy
28 August 1997
371S(NI)371S(NI)
Legacy
30 January 1997
AC(NI)AC(NI)
Legacy
22 August 1996
371S(NI)371S(NI)
Legacy
27 January 1996
AC(NI)AC(NI)
Legacy
1 September 1995
371S(NI)371S(NI)
Legacy
11 January 1995
AC(NI)AC(NI)
Legacy
18 August 1994
371S(NI)371S(NI)
Legacy
26 February 1994
AC(NI)AC(NI)
Legacy
18 October 1993
371S(NI)371S(NI)
Legacy
29 April 1993
AC(NI)AC(NI)
Legacy
16 September 1992
371A(NI)371A(NI)
Legacy
1 April 1992
AC(NI)AC(NI)
Legacy
24 March 1992
371A(NI)371A(NI)
Legacy
30 January 1991
AC(NI)AC(NI)
Legacy
29 October 1990
AR(NI)AR(NI)
Legacy
29 October 1990
G98-2(NI)G98-2(NI)
Legacy
24 March 1989
232(NI)232(NI)
Legacy
17 February 1989
296(NI)296(NI)
Legacy
9 February 1989
PUC1(NI)PUC1(NI)
Legacy
9 February 1989
MEM(NI)MEM(NI)
Legacy
9 February 1989
ARTS(NI)ARTS(NI)
Legacy
9 February 1989
G23(NI)G23(NI)
Legacy
9 February 1989
G21(NI)G21(NI)