Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BENRAGE LIMITED
Company Information for

BENRAGE LIMITED

UNITY CHAMBERS, 34 HIGH EAST STREET, DORCHESTER, DORSET, DT1 1HA,
Company Registration Number
03041299
Private Limited Company
Active

Company Overview

About Benrage Ltd
BENRAGE LIMITED was founded on 1995-04-03 and has its registered office in Dorchester. The organisation's status is listed as "Active". Benrage Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BENRAGE LIMITED
 
Legal Registered Office
UNITY CHAMBERS
34 HIGH EAST STREET
DORCHESTER
DORSET
DT1 1HA
Other companies in DT1
 
Filing Information
Company Number 03041299
Company ID Number 03041299
Date formed 1995-04-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 27/03/2016
Return next due 24/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-07 00:07:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BENRAGE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BENRAGE LIMITED
The following companies were found which have the same name as BENRAGE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BENRAGES NEW DAY, LLC 7014 13TH AVENUE, SUITE 202 SUITE 202 BROOKLYN NY 11228 Active Company formed on the 2016-02-09

Company Officers of BENRAGE LIMITED

Current Directors
Officer Role Date Appointed
JEREMY RYTON DRAX
Company Secretary 2004-12-16
LISA HELEN CATFORD
Director 2015-01-19
PETER STEPHEN DOVE
Director 2012-10-29
EDWARD QUINTIN DRAX
Director 2000-04-27
JEREMY RYTON DRAX
Director 1996-03-11
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES NICHOLAS HOLLOND
Director 1996-12-19 2018-02-21
JOHN JAMES CONNOLLY
Company Secretary 1998-08-10 2014-08-04
RUSSELL MARTIN PERREN RICHARDS
Company Secretary 1998-04-06 2004-12-16
RUSSELL MARTIN PERREN RICHARDS
Director 1997-10-02 2004-12-16
MARK JOHN PENDOWER
Company Secretary 1996-12-19 1998-04-06
MARK JOHN PENDOWER
Director 1996-12-19 1998-04-06
RUSSELL MARTIN PERREN RICHARDS
Company Secretary 1996-03-12 1996-12-19
RUSSELL MARTIN PERREN RICHARDS
Director 1996-03-11 1996-12-19
NORMAN JULIAN ZIMAN
Company Secretary 1995-04-04 1996-03-12
PETER NICHOLAS MARTIN
Director 1995-04-04 1996-03-12
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1995-04-03 1995-04-04
HALLMARK REGISTRARS LIMITED
Nominated Director 1995-04-03 1995-04-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEREMY RYTON DRAX PRISM INVESTMENTS LIMITED Company Secretary 2004-12-16 CURRENT 1986-02-14 Dissolved 2017-03-07
JEREMY RYTON DRAX PARHAM DEVELOPMENT LIMITED Company Secretary 2004-12-16 CURRENT 1988-09-14 Active
JEREMY RYTON DRAX ROYCE TRADING ESTATE MANAGEMENT COMPANY LIMITED(THE) Company Secretary 2004-12-16 CURRENT 1984-06-27 Active
JEREMY RYTON DRAX PARHAM INVESTMENT LIMITED Company Secretary 2004-12-16 CURRENT 1989-05-15 Active
JEREMY RYTON DRAX PALMANDA PROPERTIES LIMITED Company Secretary 2003-04-30 CURRENT 1975-11-19 Active
JEREMY RYTON DRAX PARHAM HOLDINGS LIMITED Company Secretary 1996-06-28 CURRENT 1995-09-20 Active
LISA HELEN CATFORD BEAULIEU PROPERTY MANAGEMENT LIMITED Director 2015-01-19 CURRENT 1990-08-23 Active
LISA HELEN CATFORD PARHAM DEVELOPMENT LIMITED Director 2015-01-19 CURRENT 1988-09-14 Active
LISA HELEN CATFORD PARHAM INVESTMENT LIMITED Director 2015-01-19 CURRENT 1989-05-15 Active
LISA HELEN CATFORD PARHAM HOLDINGS LIMITED Director 2015-01-19 CURRENT 1995-09-20 Active
PETER STEPHEN DOVE FORE SIERRA NOMINEE LIMITED Director 2016-09-23 CURRENT 2016-09-23 Dissolved 2017-01-31
PETER STEPHEN DOVE DT9 LIMITED Director 2014-12-30 CURRENT 2014-12-30 Dissolved 2018-05-09
PETER STEPHEN DOVE BLATT LIMITED Director 2013-08-23 CURRENT 2013-08-23 Dissolved 2018-02-13
PETER STEPHEN DOVE BEAULIEU PROPERTY MANAGEMENT LIMITED Director 2012-11-20 CURRENT 1990-08-23 Active
PETER STEPHEN DOVE PARHAM DEVELOPMENT LIMITED Director 2012-10-29 CURRENT 1988-09-14 Active
PETER STEPHEN DOVE PARHAM INVESTMENT LIMITED Director 2012-10-29 CURRENT 1989-05-15 Active
PETER STEPHEN DOVE PARHAM HOLDINGS LIMITED Director 2012-10-29 CURRENT 1995-09-20 Active
PETER STEPHEN DOVE NATION PROPERTIES LIMITED Director 2012-05-09 CURRENT 2012-05-09 Dissolved 2014-10-28
PETER STEPHEN DOVE CORDING PROPERTY SERVICES LIMITED Director 2011-08-09 CURRENT 2011-08-09 Dissolved 2015-06-30
EDWARD QUINTIN DRAX PARHAM DEVELOPMENT LIMITED Director 2000-04-27 CURRENT 1988-09-14 Active
EDWARD QUINTIN DRAX ROYCE TRADING ESTATE MANAGEMENT COMPANY LIMITED(THE) Director 2000-04-27 CURRENT 1984-06-27 Active
EDWARD QUINTIN DRAX PARHAM INVESTMENT LIMITED Director 2000-04-27 CURRENT 1989-05-15 Active
EDWARD QUINTIN DRAX PARHAM HOLDINGS LIMITED Director 2000-04-27 CURRENT 1995-09-20 Active
EDWARD QUINTIN DRAX BEAULIEU PROPERTY MANAGEMENT LIMITED Director 2000-04-06 CURRENT 1990-08-23 Active
JEREMY RYTON DRAX PALMANDA PROPERTIES LIMITED Director 2000-03-31 CURRENT 1975-11-19 Active
JEREMY RYTON DRAX PARHAM INVESTMENT LIMITED Director 1996-12-19 CURRENT 1989-05-15 Active
JEREMY RYTON DRAX ROYCE TRADING ESTATE MANAGEMENT COMPANY LIMITED(THE) Director 1996-12-18 CURRENT 1984-06-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-23CONFIRMATION STATEMENT MADE ON 23/01/24, WITH NO UPDATES
2023-09-2531/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-09CONFIRMATION STATEMENT MADE ON 09/02/23, WITH NO UPDATES
2023-02-07Director's details changed for Edward Quintin Drax on 2023-02-07
2022-09-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-03-22CS01CONFIRMATION STATEMENT MADE ON 10/03/22, WITH NO UPDATES
2021-09-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-03-16CS01CONFIRMATION STATEMENT MADE ON 10/03/21, WITH NO UPDATES
2021-03-01CH01Director's details changed for Mrs Lisa Helen Catford on 2021-03-01
2021-01-11CH01Director's details changed for Mr Jeremy Ryton Drax on 2021-01-07
2021-01-11CH03SECRETARY'S DETAILS CHNAGED FOR MR JEREMY RYTON DRAX on 2021-01-07
2020-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-03-17CS01CONFIRMATION STATEMENT MADE ON 10/03/20, WITH NO UPDATES
2019-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-03-20CS01CONFIRMATION STATEMENT MADE ON 10/03/19, WITH NO UPDATES
2018-12-18CH01Director's details changed for Mrs Lisa Helen Catford on 2018-12-16
2018-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-03-21CS01CONFIRMATION STATEMENT MADE ON 10/03/18, WITH NO UPDATES
2018-02-22TM01APPOINTMENT TERMINATED, DIRECTOR JAMES NICHOLAS HOLLOND
2018-02-08CH01Director's details changed for Mrs Lisa Helen Scott on 2017-09-02
2017-10-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 030412990006
2017-10-19RES13Resolutions passed:
  • Shares transferred 28/11/2012
  • ALTER ARTICLES
2017-10-19RES01ALTER ARTICLES 28/11/2012
2017-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-03-10LATEST SOC10/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-10CS01CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-05LATEST SOC05/04/16 STATEMENT OF CAPITAL;GBP 2
2016-04-05AR0127/03/16 ANNUAL RETURN FULL LIST
2015-10-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-04-21LATEST SOC21/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-21AR0127/03/15 ANNUAL RETURN FULL LIST
2015-02-03AP01DIRECTOR APPOINTED MS LISA HELEN SCOTT
2014-08-19TM02Termination of appointment of John James Connolly on 2014-08-04
2014-08-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-04-23LATEST SOC23/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-23AR0127/03/14 ANNUAL RETURN FULL LIST
2013-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-04-24AR0127/03/13 ANNUAL RETURN FULL LIST
2013-01-24MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
2012-12-04MG01Particulars of a mortgage or charge / charge no: 5
2012-11-09AP01DIRECTOR APPOINTED PETER STEPHEN DOVE
2012-09-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-04-13AR0127/03/12 ANNUAL RETURN FULL LIST
2011-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-04-21AR0127/03/11 FULL LIST
2011-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY RYTON DRAX / 27/03/2011
2011-04-20CH03SECRETARY'S CHANGE OF PARTICULARS / MR JEREMY RYTON DRAX / 27/03/2011
2010-10-05AA31/12/09 TOTAL EXEMPTION SMALL
2010-04-14AR0127/03/10 FULL LIST
2009-11-03AA31/12/08 TOTAL EXEMPTION SMALL
2009-04-01363aRETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS
2008-10-31AA31/12/07 TOTAL EXEMPTION SMALL
2008-04-11363aRETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS
2007-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-04-23363aRETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS
2007-04-23288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-04-27363aRETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS
2006-04-27288cDIRECTOR'S PARTICULARS CHANGED
2006-04-27288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-02-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-09-08155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-09-08RES13RE-AGREE DEB DEED 25/08/05
2005-09-08RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2005-09-07395PARTICULARS OF MORTGAGE/CHARGE
2005-03-29363sRETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS
2004-12-24288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-12-24288aNEW SECRETARY APPOINTED
2004-12-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-04-23363sRETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS
2003-07-29AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-04-14363sRETURN MADE UP TO 27/03/03; FULL LIST OF MEMBERS
2002-08-01AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-05-02363sRETURN MADE UP TO 27/03/02; FULL LIST OF MEMBERS
2001-06-21AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-04-10363sRETURN MADE UP TO 27/03/01; FULL LIST OF MEMBERS
2000-06-01AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-05-16288aNEW DIRECTOR APPOINTED
2000-04-12363sRETURN MADE UP TO 27/03/00; FULL LIST OF MEMBERS
1999-11-11WRES09RE SHARE AGREEMENT 06/10/99
1999-05-04AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-04-15363sRETURN MADE UP TO 27/03/99; FULL LIST OF MEMBERS
1998-08-17288aNEW SECRETARY APPOINTED
1998-08-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-06-19AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-05-05288aNEW SECRETARY APPOINTED
1998-05-05288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1998-04-02363(288)DIRECTOR'S PARTICULARS CHANGED
1998-04-02363sRETURN MADE UP TO 27/03/98; NO CHANGE OF MEMBERS
1997-10-17288aNEW DIRECTOR APPOINTED
1997-09-15AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-09-15225ACC. REF. DATE SHORTENED FROM 30/04/97 TO 31/12/96
1997-08-26AAFULL ACCOUNTS MADE UP TO 30/04/96
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to BENRAGE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BENRAGE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-10-26 Outstanding HSBC BANK PLC
DEBENTURE 2012-12-04 Outstanding HSBC BANK PLC
DEBENTURE 2005-08-31 Satisfied HYPO REAL ESTATE BANK INTERNATIONAL
DEBENTURE 1996-12-19 Satisfied SKANDIA (UK) HOLDINGS LIMITED AS SECURITY TRUSTEE FOR ITSELF AND THE BENEFICIARIES (AS DEFINED)
DEBENTURE 1996-12-19 Satisfied BAYERISCHE HYPOTHEKEN-UND WECHSEL-BANK AKTIENGESELLSCHAFT
FIRST LEGAL CHARGE 1996-03-13 Satisfied NIG TRADING LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BENRAGE LIMITED

Intangible Assets
Patents
We have not found any records of BENRAGE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BENRAGE LIMITED
Trademarks
We have not found any records of BENRAGE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BENRAGE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as BENRAGE LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where BENRAGE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BENRAGE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BENRAGE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.