BENJAMIN LODGE LTD
HULL

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » HU16 4EZ

Company number 07443534
Status Active
Incorporation Date 18 November 2010
Company Type Private Limited Company
Address 46 NORTHGATE, COTTINGHAM, HULL, EAST YORKSHIRE, HU16 4EZ
Home Country United Kingdom
Nature of Business 87100 - Residential nursing care facilities
Phone, email, etc

Since the company registration twenty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 November 2016; Confirmation statement made on 18 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015. The most likely internet sites of BENJAMIN LODGE LTD are www.benjaminlodge.co.uk, and www.benjamin-lodge.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and eleven months. The distance to to Hessle Rail Station is 4.8 miles; to Barrow Haven Rail Station is 6.1 miles; to Ferriby Rail Station is 6.2 miles; to Barton-on-Humber Rail Station is 6.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Benjamin Lodge Ltd is a Private Limited Company. The company registration number is 07443534. Benjamin Lodge Ltd has been working since 18 November 2010. The present status of the company is Active. The registered address of Benjamin Lodge Ltd is 46 Northgate Cottingham Hull East Yorkshire Hu16 4ez. The company`s financial liabilities are £175.81k. It is £116.76k against last year. The cash in hand is £148.07k. It is £73.6k against last year. And the total assets are £258.98k, which is £104.31k against last year. HEALAND, Michael Joseph is a Secretary of the company. PROUDFOOT, Tony is a Director of the company. The company operates in "Residential nursing care facilities".


benjamin lodge Key Finiance

LIABILITIES £175.81k
+197%
CASH £148.07k
+98%
TOTAL ASSETS £258.98k
+67%
All Financial Figures

Current Directors

Secretary
HEALAND, Michael Joseph
Appointed Date: 18 November 2010

Director
PROUDFOOT, Tony
Appointed Date: 18 November 2010
62 years old

Persons With Significant Control

Mr Tony Proudfoot
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BENJAMIN LODGE LTD Events

01 Mar 2017
Total exemption small company accounts made up to 30 November 2016
23 Nov 2016
Confirmation statement made on 18 November 2016 with updates
06 Apr 2016
Total exemption small company accounts made up to 30 November 2015
20 Nov 2015
Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100

27 Aug 2015
Total exemption small company accounts made up to 30 November 2014
...
... and 17 more events
24 Aug 2012
Total exemption small company accounts made up to 30 November 2011
25 Nov 2011
Annual return made up to 18 November 2011 with full list of shareholders
26 Jan 2011
Particulars of a mortgage or charge / charge no: 2
21 Dec 2010
Particulars of a mortgage or charge / charge no: 1
18 Nov 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

BENJAMIN LODGE LTD Charges

25 June 2014
Charge code 0744 3534 0008
Delivered: 3 July 2014
Status: Outstanding
Persons entitled: Santander UK PLC
Description: None…
25 June 2014
Charge code 0744 3534 0007
Delivered: 2 July 2014
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Benjamin lodge, 46 northgate, cottingham, HU16 4EZ…
25 June 2014
Charge code 0744 3534 0006
Delivered: 2 July 2014
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Benjamin lodge, 46 northgate, cottingham, HU16 4EZ…
12 October 2012
Supplemental deed
Delivered: 20 October 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 46 northgate cottingham t/no HS149636.
12 October 2012
Legal mortgage
Delivered: 20 October 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 46 northgate cottingham t/no HS149636.
4 September 2012
Debenture
Delivered: 13 September 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
25 January 2011
Legal mortgage
Delivered: 26 January 2011
Status: Satisfied on 13 October 2012
Persons entitled: Clydesdale Bank PLC
Description: 46 northgate cottingham t/no HS149636 assigns the goodwill…
20 December 2010
Debenture
Delivered: 21 December 2010
Status: Satisfied on 13 October 2012
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…