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

MATTHEWS BENJAMIN LIMITED

HAZELWOOD, ELLERTHWAITE SQUARE, WINDERMERE, CUMBRIA, LA23 1DU,
Company Registration Number
04270819
Private Limited Company
Active

Company Overview

About Matthews Benjamin Ltd
MATTHEWS BENJAMIN LIMITED was founded on 2001-08-15 and has its registered office in Windermere. The organisation's status is listed as "Active". Matthews Benjamin Limited is a Private Limited Company registered in UNITED KINGDOM 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
MATTHEWS BENJAMIN LIMITED
 
Legal Registered Office
HAZELWOOD
ELLERTHWAITE SQUARE
WINDERMERE
CUMBRIA
LA23 1DU
Other companies in LA23
 
Filing Information
Company Number 04270819
Company ID Number 04270819
Date formed 2001-08-15
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 15/08/2015
Return next due 12/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB622073181  
Last Datalog update: 2024-04-07 01:04:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MATTHEWS BENJAMIN 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 MATTHEWS BENJAMIN LIMITED
The following companies were found which have the same name as MATTHEWS BENJAMIN LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MATTHEWS BENJAMIN LETTINGS LTD HAZELWOOD ELLERTHWAITE SQUARE WINDERMERE CUMBRIA LA23 1DU Active Company formed on the 2018-01-24

Company Officers of MATTHEWS BENJAMIN LIMITED

Current Directors
Officer Role Date Appointed
DEBORAH ANN BENJAMIN
Company Secretary 2001-08-15
DEBORAH ANN BENJAMIN
Director 2003-12-01
MATTHEW RONNEY DIXON
Director 2006-09-01
ANDREW JOHN KNEALE
Director 2006-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JOHN BENJAMIN
Director 2001-08-15 2015-06-15
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2001-08-15 2001-08-15
INSTANT COMPANIES LIMITED
Nominated Director 2001-08-15 2001-08-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEBORAH ANN BENJAMIN MATTHEWS BENJAMIN LETTINGS LTD Director 2018-01-24 CURRENT 2018-01-24 Active
MATTHEW RONNEY DIXON MATTHEWS BENJAMIN LETTINGS LTD Director 2018-01-24 CURRENT 2018-01-24 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
2024-03-0531/08/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-21Change of share class name or designation
2023-07-21DIRECTOR APPOINTED JOANNE MCNAIR BOND
2023-07-20Resolutions passed:<ul><li>Resolution variation to share rights</ul>
2023-06-09CONFIRMATION STATEMENT MADE ON 09/06/23, WITH NO UPDATES
2023-01-1831/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-14Memorandum articles filed
2022-10-14Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-06-15CS01CONFIRMATION STATEMENT MADE ON 09/06/22, WITH UPDATES
2022-06-10PSC07CESSATION OF ANDREW JOHN KNEALE AS A PERSON OF SIGNIFICANT CONTROL
2022-04-02SH08Change of share class name or designation
2022-04-01RES12Resolution of varying share rights or name
2022-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/22 FROM Hazlewood Ellerthwaite Square Windermere Cumbria LA23 1DU
2022-03-16REGISTERED OFFICE CHANGED ON 16/03/22 FROM , Hazlewood, Ellerthwaite Square, Windermere, Cumbria, LA23 1DU
2022-03-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 042708190002
2021-12-1531/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-15AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 042708190001
2021-06-09CS01CONFIRMATION STATEMENT MADE ON 09/06/21, WITH UPDATES
2021-05-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MANDY JANE KNEALE
2021-05-24PSC07CESSATION OF DEBORAH ANN BENJAMIN AS A PERSON OF SIGNIFICANT CONTROL
2021-05-19SH06Cancellation of shares. Statement of capital on 2021-04-05 GBP 100.00
2021-05-19SH03Purchase of own shares
2021-04-07TM02Termination of appointment of Deborah Ann Benjamin on 2021-04-06
2021-04-07TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH ANN BENJAMIN
2021-01-13AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-27RES12Resolution of varying share rights or name
2020-11-27SH08Change of share class name or designation
2020-11-16AP01DIRECTOR APPOINTED ADAM WILSON ANDERTON
2020-08-25CS01CONFIRMATION STATEMENT MADE ON 15/08/20, WITH UPDATES
2019-12-19AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-15CH01Director's details changed for Mr Andrew John Kneale on 2019-10-28
2019-08-21SH08Change of share class name or designation
2019-08-21RES12Resolution of varying share rights or name
2019-08-20CS01CONFIRMATION STATEMENT MADE ON 15/08/19, WITH UPDATES
2019-05-01AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-03AP01DIRECTOR APPOINTED JACK TERRY IRWIN
2019-03-20CH03SECRETARY'S DETAILS CHNAGED FOR DEBORAH ANN BENJAMIN on 2019-03-20
2019-03-20CH01Director's details changed for Deborah Ann Benjamin on 2019-03-20
2019-03-20PSC04Change of details for Deborah Ann Benjamin as a person with significant control on 2019-03-20
2018-08-15LATEST SOC15/08/18 STATEMENT OF CAPITAL;GBP 120
2018-08-15CS01CONFIRMATION STATEMENT MADE ON 15/08/18, WITH UPDATES
2018-02-13AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-15SH08Change of share class name or designation
2017-09-13RES12Resolution of varying share rights or name
2017-09-08LATEST SOC08/09/17 STATEMENT OF CAPITAL;GBP 120
2017-09-08CS01CONFIRMATION STATEMENT MADE ON 15/08/17, WITH UPDATES
2017-09-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEBORAH ANN BENJAMIN
2017-09-08PSC09Withdrawal of a person with significant control statement on 2017-09-08
2017-07-07SH08Change of share class name or designation
2017-07-04RES12Resolution of varying share rights or name
2017-07-04RES01ADOPT ARTICLES 22/06/2017
2017-02-16AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-23LATEST SOC23/08/16 STATEMENT OF CAPITAL;GBP 120
2016-08-23CS01CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES
2016-05-10AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-14LATEST SOC14/09/15 STATEMENT OF CAPITAL;GBP 120
2015-09-14AR0115/08/15 ANNUAL RETURN FULL LIST
2015-09-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN KNEALE / 01/01/2015
2015-09-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW RONNEY DIXON / 01/01/2015
2015-09-08RES13Resolutions passed:
  • Re-designation 01/09/2012
  • Re-designation 01/09/2012
2015-09-07RP04Second filing of form AR01 previously delivered to Companies House made up to 2013-08-15
2015-09-07ANNOTATIONClarification
2015-09-01SH08Change of share class name or designation
2015-08-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BENJAMIN
2015-08-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BENJAMIN
2015-05-01AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-03LATEST SOC03/09/14 STATEMENT OF CAPITAL;GBP 120
2014-09-03AR0115/08/14 FULL LIST
2014-02-21AA31/08/13 TOTAL EXEMPTION SMALL
2013-08-20AR0115/08/13 FULL LIST
2013-08-20AR0115/08/13 FULL LIST
2012-11-27AA31/08/12 TOTAL EXEMPTION SMALL
2012-08-17AR0115/08/12 FULL LIST
2012-02-03AA31/08/11 TOTAL EXEMPTION SMALL
2011-08-18AR0115/08/11 FULL LIST
2011-01-11AA31/08/10 TOTAL EXEMPTION SMALL
2010-08-23AR0115/08/10 FULL LIST
2010-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN KNEALE / 15/08/2010
2010-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW RONNEY DIXON / 15/08/2010
2010-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH ANN BENJAMIN / 15/08/2010
2010-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN BENJAMIN / 15/08/2010
2010-01-03AA31/08/09 TOTAL EXEMPTION SMALL
2009-08-24363aRETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS
2009-02-06AA31/08/08 TOTAL EXEMPTION SMALL
2008-08-22363aRETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS
2008-08-22288cDIRECTOR'S CHANGE OF PARTICULARS / MATTHEW DIXON / 15/08/2008
2008-02-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07
2008-02-06288cDIRECTOR'S PARTICULARS CHANGED
2007-10-03363aRETURN MADE UP TO 15/08/07; FULL LIST OF MEMBERS
2007-10-03353LOCATION OF REGISTER OF MEMBERS
2007-10-03190LOCATION OF DEBENTURE REGISTER
2007-03-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-09-22288aNEW DIRECTOR APPOINTED
2006-09-22288aNEW DIRECTOR APPOINTED
2006-08-22363sRETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS
2006-01-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-08-24363sRETURN MADE UP TO 15/08/05; FULL LIST OF MEMBERS
2004-12-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-10-11363sRETURN MADE UP TO 15/08/04; FULL LIST OF MEMBERS
2004-01-08288aNEW DIRECTOR APPOINTED
2003-12-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2003-08-27363sRETURN MADE UP TO 15/08/03; FULL LIST OF MEMBERS
2002-12-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2002-09-09363sRETURN MADE UP TO 15/08/02; FULL LIST OF MEMBERS
2001-09-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-09-0388(2)RAD 15/08/01--------- £ SI 119@1=119 £ IC 1/120
2001-08-21288aNEW DIRECTOR APPOINTED
2001-08-21288aNEW SECRETARY APPOINTED
2001-08-20288bSECRETARY RESIGNED
2001-08-20288bDIRECTOR RESIGNED
2001-08-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies




Licences & Regulatory approval
We could not find any licences issued to MATTHEWS BENJAMIN 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 MATTHEWS BENJAMIN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of MATTHEWS BENJAMIN LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

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 MATTHEWS BENJAMIN LIMITED

Intangible Assets
Patents
We have not found any records of MATTHEWS BENJAMIN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MATTHEWS BENJAMIN LIMITED
Trademarks
We have not found any records of MATTHEWS BENJAMIN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MATTHEWS BENJAMIN 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 (68310 - Real estate agencies) as MATTHEWS BENJAMIN LIMITED are:

STONEVIEW PROPERTY MANAGEMENT LTD £ 664,045
JONES LANG LASALLE LIMITED £ 253,394
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 241,095
MERSEY LETS LTD £ 213,423
RENT CONNECT HOUSING LIMITED £ 153,435
AVISON YOUNG (UK) LIMITED £ 129,659
SAVILLS COMMERCIAL LIMITED £ 77,392
WENTWORTH HOUSING LTD £ 65,341
SANDERSON WEATHERALL GROUP LIMITED £ 59,965
GOADSBY & HARDING (COMMERCIAL) LIMITED £ 48,712
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
Outgoings
Business Rates/Property Tax
No properties were found where MATTHEWS BENJAMIN 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 MATTHEWS BENJAMIN 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 MATTHEWS BENJAMIN 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.