BEN SMITH & SONS(WANTAGE)LIMITED
WANTAGE

Hellopages » Oxfordshire » Vale of White Horse » OX12 8NE
Company number 00600903
Status Active
Incorporation Date 20 March 1958
Company Type Private Limited Company
Address MANOR ROAD FARM, MANOR ROAD, WANTAGE, OXFORDSHIRE, OX12 8NE
Home Country United Kingdom
Nature of Business 01500 - Mixed farming, 45112 - Sale of used cars and light motor vehicles
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Full accounts made up to 31 March 2016; Annual return made up to 1 March 2016 with full list of shareholders Statement of capital on 2016-03-07 GBP 1,530,000 . The most likely internet sites of BEN SMITH & SONS(WANTAGE)LIMITED are www.bensmith.co.uk, and www.ben-smith.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-seven years and eleven months. The distance to to Kintbury Rail Station is 12 miles; to Goring & Streatley Rail Station is 13.2 miles; to Oxford Rail Station is 14.1 miles; to Charlbury Rail Station is 20.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ben Smith Sons Wantage Limited is a Private Limited Company. The company registration number is 00600903. Ben Smith Sons Wantage Limited has been working since 20 March 1958. The present status of the company is Active. The registered address of Ben Smith Sons Wantage Limited is Manor Road Farm Manor Road Wantage Oxfordshire Ox12 8ne. . SMITH, Gilbert John is a Secretary of the company. BRIDLE, Caroline Kate is a Director of the company. BRIDLE, Christopher Ian is a Director of the company. BRIDLE, Clifford Phillip is a Director of the company. FOWLER, Angela Theresa is a Director of the company. SHEPHERD, Helen Joanna is a Director of the company. SMITH, Ben is a Director of the company. SMITH, Gilbert John is a Director of the company. SMITH, William John is a Director of the company. Director SMITH(II), Ben has been resigned. The company operates in "Mixed farming".


Current Directors


Director

Director
BRIDLE, Christopher Ian
Appointed Date: 01 March 2012
67 years old

Director
BRIDLE, Clifford Phillip
Appointed Date: 01 March 2012
70 years old

Director
FOWLER, Angela Theresa
Appointed Date: 01 March 2012
60 years old

Director
SHEPHERD, Helen Joanna
Appointed Date: 01 March 2012
61 years old

Director
SMITH, Ben
Appointed Date: 01 March 2012
63 years old

Director
SMITH, Gilbert John

89 years old

Director
SMITH, William John
Appointed Date: 01 March 2012
56 years old

Resigned Directors

Director
SMITH(II), Ben
Resigned: 05 January 2011
92 years old

Persons With Significant Control

Mr John Gilbert Smith
Notified on: 27 February 2017
89 years old
Nature of control: Has significant influence or control

BEN SMITH & SONS(WANTAGE)LIMITED Events

17 Mar 2017
Confirmation statement made on 1 March 2017 with updates
28 Nov 2016
Full accounts made up to 31 March 2016
07 Mar 2016
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1,530,000

19 Oct 2015
Group of companies' accounts made up to 31 March 2015
03 Mar 2015
Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1,530,000

...
... and 98 more events
27 Apr 1988
Full accounts made up to 31 March 1987

27 Apr 1988
Return made up to 14/04/88; full list of members

25 Apr 1987
Return made up to 31/12/86; full list of members

21 Mar 1987
Full accounts made up to 31 March 1986

20 Mar 1958
Incorporation

BEN SMITH & SONS(WANTAGE)LIMITED Charges

16 October 2009
Legal charge
Delivered: 5 November 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H manor farm and portway farm, east hendred, wantage…
29 September 2009
Legal charge
Delivered: 30 September 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land at spanswick farm letcombe bassett wantage.
26 September 2002
Legal charge and floating charge
Delivered: 28 September 2002
Status: Outstanding
Persons entitled: Bp Oil UK Limited
Description: Premises known as broadway motors, wallingford street…
10 December 1997
Legal charge
Delivered: 18 December 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 30 acres of land near the holloway, childrey, nr. Wantage …
31 October 1997
Legal charge
Delivered: 7 November 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 133 acres at field barn farm childrey nr wantage…
11 July 1996
Legal charge
Delivered: 20 July 1996
Status: Satisfied on 7 August 2003
Persons entitled: Bp Oil UK Limited
Description: Property k/as broadway motors wallingford street wantage…
14 May 1993
Legal charge
Delivered: 20 May 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Property k/a angeldown farm letcombe regis oxfordshire.
3 April 1991
Legal charge
Delivered: 17 April 1991
Status: Satisfied on 7 August 2003
Persons entitled: Shell UK Limited
Description: F/H premises k/a broadway motors wallingford st wantage…
2 April 1991
Legal charge
Delivered: 12 April 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Garage premises k/a broadway motors wallingford st wantage…
30 June 1989
Legal charge
Delivered: 17 July 1989
Status: Satisfied on 7 August 2003
Persons entitled: Barclays Bank PLC
Description: Property on north west side the mill stream nr mill st…
30 June 1989
Legal charge
Delivered: 11 July 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Manor road & field farms wantage, oxfordshire title no bk…
30 June 1989
Legal charge
Delivered: 11 July 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land at childrey, south of a road leading from swindon to…
15 February 1989
Legal charge
Delivered: 1 March 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Whitehouse farm, wantage, oxfordshire. Title nos. Bk 71945…
4 October 1977
Legal charge
Delivered: 14 October 1977
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land north east of the ridgeway childrey wantage…
9 December 1976
Charge
Delivered: 24 December 1976
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Legsbury farm the ridgeway letcombe regis oxford.
26 May 1965
Inst of charge
Delivered: 4 June 1965
Status: Satisfied on 7 August 2003
Persons entitled: Barclays Bank PLC
Description: Hans avenue stores wantage berks t/n bk 37769.
26 May 1965
Inst of charge
Delivered: 4 June 1965
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land south east of gramps hill letcombe bassett berks t/n…
26 May 1965
Inst of charge
Delivered: 4 June 1965
Status: Satisfied on 17 July 1996
Persons entitled: Barclays Bank PLC
Description: Broadway motors, wallingford street, wantage berks t/n bk…