Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > BEN LINE AGENCIES LIMITED
Company Information for

BEN LINE AGENCIES LIMITED

C/O TURCAN CONNELL PRINCES EXCHANGE, 1 EARL GREY STREET, EDINBURGH, EH3 9EE,
Company Registration Number
SC100101
Private Limited Company
Active

Company Overview

About Ben Line Agencies Ltd
BEN LINE AGENCIES LIMITED was founded on 1986-07-17 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Ben Line Agencies Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
BEN LINE AGENCIES LIMITED
 
Legal Registered Office
C/O TURCAN CONNELL PRINCES EXCHANGE
1 EARL GREY STREET
EDINBURGH
EH3 9EE
Other companies in EH2
 
Filing Information
Company Number SC100101
Company ID Number SC100101
Date formed 1986-07-17
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-02-07 00:19:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BEN LINE AGENCIES 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 BEN LINE AGENCIES LIMITED
The following companies were found which have the same name as BEN LINE AGENCIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BEN LINE AGENCIES LIMITED 9 Burrard Street St Helier Jersey JE4 5UE Live Company formed on the 1997-05-22
BEN LINE AGENCIES(INDIA)PRIVATE LIMITED 6 II FLOOR M.A. CHIDAMBARAM BUILDING ESPLANADE CHENNAI Tamil Nadu 600108 ACTIVE Company formed on the 2005-11-07
BEN LINE AGENCIES (SINGAPORE) PTE LTD CANTONMENT ROAD Singapore 089763 Active Company formed on the 2008-09-09
BEN LINE AGENCIES LIMITED SINGAPORE BRANCH CANTONMENT ROAD Singapore 089763 Active Company formed on the 2008-09-13
BEN LINE AGENCIES HOLDINGS LIMITED Active Company formed on the 1992-10-06
BEN LINE AGENCIES (MALAYSIA) SDN. BHD. Active
BEN LINE AGENCIES (AUSTRALIA) PTY LTD Active Company formed on the 2017-02-03
BEN LINE AGENCIES (CHINA) LIMITED Active Company formed on the 1999-04-23
BEN LINE AGENCIES (H.K.) LIMITED Active Company formed on the 1987-10-30
BEN LINE AGENCIES (AUSTRALIA) PTY LTD QLD 4173 Active Company formed on the 2017-02-03
BEN LINE AGENCIES LIMITED Singapore Active Company formed on the 2008-10-09
BEN LINE AGENCIES (NORTH AMERICA) LIMITED British Columbia Active Company formed on the 2022-04-01

Company Officers of BEN LINE AGENCIES LIMITED

Current Directors
Officer Role Date Appointed
THE CITY PARTNERSHIP (UK) LIMITED
Company Secretary 2011-06-24
WILLIAM RONALD ERSKINE THOMSON
Director 1991-10-08
CHARLES WHITEFORD YOUNG
Director 2007-10-02
Previous Officers
Officer Role Date Appointed Date Resigned
ROSELYN ANN HARDIE
Company Secretary 2007-10-02 2011-06-24
DAVID CALLUM ROBERTSON GRAHAM
Company Secretary 1992-09-30 2007-10-02
DAVID CALLUM ROBERTSON GRAHAM
Director 1991-10-08 2007-10-02
DAVID WILLIAM BROWN WALKER
Director 1994-11-08 2003-10-01
DAVID NIGEL ALEXANDER FARGUS
Director 1988-10-21 1994-11-08
DAVID KEITH-WELSH
Director 1991-11-01 1994-11-08
DERMOT MALCOLM TAYLOR
Director 1991-11-01 1994-11-08
JONATHAN HUNTRISS TOLSON
Director 1988-10-21 1993-04-16
MICHAEL JOHN PRETTY
Company Secretary 1992-03-31 1992-09-30
DAVID WILLIAM BROWN WALKER
Director 1991-10-08 1992-09-30
ALISTAIR JAMES WESLEY
Company Secretary 1989-01-30 1992-03-31
CHARLES KENNETH JAMES KIRSOP
Director 1988-10-21 1991-11-01
ROBERT HUGH TOOKEY
Director 1989-12-21 1991-11-01
JAMES PATRICK YOUNG
Director 1988-10-21 1991-11-01
ALISTAIR HORSBURGH WALTON
Company Secretary 1988-10-21 1989-01-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THE CITY PARTNERSHIP (UK) LIMITED PAY LATER LTD Company Secretary 2018-05-08 CURRENT 2017-03-28 Active
THE CITY PARTNERSHIP (UK) LIMITED AMBERSIDE ALP LIMITED Company Secretary 2017-10-31 CURRENT 2017-10-31 Active
THE CITY PARTNERSHIP (UK) LIMITED EVENTING FIRST PLC Company Secretary 2017-05-18 CURRENT 2016-09-19 Active
THE CITY PARTNERSHIP (UK) LIMITED BEECHWOOD RECYCLING LIMITED Company Secretary 2017-02-09 CURRENT 2015-01-06 Liquidation
THE CITY PARTNERSHIP (UK) LIMITED ASTWOOD ENERGY LIMITED Company Secretary 2017-02-01 CURRENT 2015-01-06 Liquidation
THE CITY PARTNERSHIP (UK) LIMITED TW COMPOSTING LIMITED Company Secretary 2017-02-01 CURRENT 2016-02-12 Liquidation
THE CITY PARTNERSHIP (UK) LIMITED CHF HEROGLIFFIX LIMITED Company Secretary 2017-01-20 CURRENT 2008-01-10 Active
THE CITY PARTNERSHIP (UK) LIMITED BRITISH SMALLER COMPANIES VCT PLC Company Secretary 2014-12-01 CURRENT 1995-12-06 Active
THE CITY PARTNERSHIP (UK) LIMITED BRITISH SMALLER COMPANIES VCT2 PLC Company Secretary 2014-12-01 CURRENT 2000-10-04 Active
THE CITY PARTNERSHIP (UK) LIMITED PEMBROKE VCT PLC Company Secretary 2012-11-27 CURRENT 2012-11-26 Active
THE CITY PARTNERSHIP (UK) LIMITED JAKERS! GLOBAL PLC Company Secretary 2012-07-16 CURRENT 2012-01-30 Active - Proposal to Strike off
THE CITY PARTNERSHIP (UK) LIMITED CHF PIP! PLC Company Secretary 2011-07-26 CURRENT 2011-07-26 In Administration/Administrative Receiver
THE CITY PARTNERSHIP (UK) LIMITED BORDLANDS DEVELOPMENTS LIMITED Company Secretary 2011-06-24 CURRENT 1974-11-28 Active
THE CITY PARTNERSHIP (UK) LIMITED E. G. THOMSON (TRAVEL) LIMITED Company Secretary 2011-06-24 CURRENT 1976-01-22 Active
THE CITY PARTNERSHIP (UK) LIMITED SCOTTISH CONNECTIONS LIMITED Company Secretary 2011-06-24 CURRENT 1990-06-05 Active
THE CITY PARTNERSHIP (UK) LIMITED E.G. THOMSON (HOLDINGS) LIMITED Company Secretary 2011-06-24 CURRENT 1954-02-11 Active
THE CITY PARTNERSHIP (UK) LIMITED BEN LINE SHIPPING LIMITED Company Secretary 2011-06-24 CURRENT 1975-02-21 Active
THE CITY PARTNERSHIP (UK) LIMITED BEN MANAGEMENT SERVICES LIMITED Company Secretary 2011-06-24 CURRENT 1980-06-30 Active
THE CITY PARTNERSHIP (UK) LIMITED AMATI AIM VCT PLC Company Secretary 2010-04-01 CURRENT 2001-01-10 Active
THE CITY PARTNERSHIP (UK) LIMITED VENTUS VCT PLC Company Secretary 2009-02-01 CURRENT 2004-08-13 Liquidation
THE CITY PARTNERSHIP (UK) LIMITED VENTUS 2 VCT PLC Company Secretary 2009-02-01 CURRENT 2006-01-05 Liquidation
WILLIAM RONALD ERSKINE THOMSON THE MERCHANT NAVY MEMORIAL TRUST (SCOTLAND) Director 2009-07-30 CURRENT 2009-07-30 Dissolved 2016-05-10
WILLIAM RONALD ERSKINE THOMSON E.G. THOMSON (HOLDINGS) LIMITED Director 1988-12-27 CURRENT 1954-02-11 Active
WILLIAM RONALD ERSKINE THOMSON BORDLANDS DEVELOPMENTS LIMITED Director 1988-10-21 CURRENT 1974-11-28 Active
WILLIAM RONALD ERSKINE THOMSON BEN LINE SHIPPING LIMITED Director 1988-10-21 CURRENT 1975-02-21 Active
WILLIAM RONALD ERSKINE THOMSON BEN MANAGEMENT SERVICES LIMITED Director 1988-10-21 CURRENT 1980-06-30 Active
CHARLES WHITEFORD YOUNG MAVEN INCOME AND GROWTH VCT 5 PLC Director 2012-06-01 CURRENT 2000-10-03 Active
CHARLES WHITEFORD YOUNG M.P. SEAWAYS S.S. LIMITED Director 2009-02-06 CURRENT 1994-07-22 Dissolved 2016-10-18
CHARLES WHITEFORD YOUNG EGTH (TRAVEL) LIMITED Director 2004-07-08 CURRENT 1979-10-18 Active
CHARLES WHITEFORD YOUNG BORDLANDS DEVELOPMENTS LIMITED Director 2003-10-01 CURRENT 1974-11-28 Active
CHARLES WHITEFORD YOUNG E. G. THOMSON (TRAVEL) LIMITED Director 2003-10-01 CURRENT 1976-01-22 Active
CHARLES WHITEFORD YOUNG SCOTTISH CONNECTIONS LIMITED Director 2003-10-01 CURRENT 1990-06-05 Active
CHARLES WHITEFORD YOUNG BEN LINE SHIPPING LIMITED Director 2003-10-01 CURRENT 1975-02-21 Active
CHARLES WHITEFORD YOUNG BEN MANAGEMENT SERVICES LIMITED Director 2003-06-09 CURRENT 1980-06-30 Active
CHARLES WHITEFORD YOUNG E.G. THOMSON (HOLDINGS) LIMITED Director 2002-09-03 CURRENT 1954-02-11 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
2024-01-09CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2024-01-04Change of details for E.G. Thomson (Holdings) Limited as a person with significant control on 2023-01-01
2023-09-26Unaudited abridged accounts made up to 2023-03-31
2023-01-18REGISTERED OFFICE CHANGED ON 18/01/23 FROM Orchard Brae House C/O the City Partnership (Uk) Limited Suite 2, Ground Floor, 30 Queensferry Road Edinburgh EH4 2HS Scotland
2023-01-18Termination of appointment of the City Partnership (Uk) Limited on 2023-01-18
2023-01-18Appointment of Turcan Connell Company Secretaries Limited as company secretary on 2023-01-18
2023-01-13REGISTERED OFFICE CHANGED ON 13/01/23 FROM C/O the City Partnership (Uk) Limited 110 George Street Edinburgh EH2 4LH Scotland
2023-01-13CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-11-09Unaudited abridged accounts made up to 2022-03-31
2022-01-19CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-19CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-12-3131/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-31AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-23AP01DIRECTOR APPOINTED MR MICHAEL STEWART MCGREGOR
2021-11-23AP01DIRECTOR APPOINTED MR MICHAEL STEWART MCGREGOR
2021-11-23TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM RONALD ERSKINE THOMSON
2021-11-23TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM RONALD ERSKINE THOMSON
2021-01-14CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-12-11AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-14CH01Director's details changed for Mr Charles Whiteford Young on 2020-07-14
2020-04-21CH01Director's details changed for Mr Charles Whiteford Young on 2020-04-20
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-11-29AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-12-03AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-12-19AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-11LATEST SOC11/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-12-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-11-29CH04SECRETARY'S DETAILS CHNAGED FOR THE CITY PARTNERSHIP (UK) LIMITED on 2016-11-24
2016-11-29AD01REGISTERED OFFICE CHANGED ON 29/11/16 FROM C/O the City Partnership (Uk) Limited Thistle House 21 Thistle Street Edinburgh EH2 1DF
2016-01-06LATEST SOC06/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-06AR0131/12/15 ANNUAL RETURN FULL LIST
2015-12-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-01-07LATEST SOC07/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-07AR0131/12/14 ANNUAL RETURN FULL LIST
2014-12-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-01-14LATEST SOC14/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-14AR0131/12/13 ANNUAL RETURN FULL LIST
2014-01-14CH01Director's details changed for William Ronald Erskine Thomson on 2013-12-30
2013-12-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-02-05AD01REGISTERED OFFICE CHANGED ON 05/02/13 FROM 108 Princes Street Edinburgh EH2 3AA United Kingdom
2013-01-07AR0131/12/12 ANNUAL RETURN FULL LIST
2012-12-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-01-19AR0131/12/11 ANNUAL RETURN FULL LIST
2011-12-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2011-06-24AP04Appointment of corporate company secretary The City Partnership (Uk) Limited
2011-06-24TM02APPOINTMENT TERMINATION COMPANY SECRETARY ROSELYN HARDIE
2011-01-07AR0131/12/10 ANNUAL RETURN FULL LIST
2010-12-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/10
2010-01-13AR0131/12/09 ANNUAL RETURN FULL LIST
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES WHITEFORD YOUNG / 31/12/2009
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM RONALD ERSKINE THOMSON / 31/12/2009
2010-01-13CH03SECRETARY'S CHANGE OF PARTICULARS / ROSELYN ANN HARDIE / 31/12/2009
2009-12-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-01-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2009-01-08363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-05-15287REGISTERED OFFICE CHANGED ON 15/05/2008 FROM SUITE 7 BONNINGTON BOND 2 ANDERSON PLACE EDINBURGH EH6 5NP
2008-01-08363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-10-12288aNEW SECRETARY APPOINTED
2007-10-12288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-10-12288aNEW DIRECTOR APPOINTED
2007-09-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-01-12363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-01-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-01-19363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-12-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-01-18363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2005-01-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-01-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2004-01-28363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-10-09288bDIRECTOR RESIGNED
2003-01-22363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-11-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-02-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2002-01-23363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-01-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
2001-01-24363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-02-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99
2000-01-25363(288)DIRECTOR'S PARTICULARS CHANGED
2000-01-25363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-02-04363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1999-01-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98
1998-02-01363sRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1998-01-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97
1997-01-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96
1997-01-30SRES03EXEMPTION FROM APPOINTING AUDITORS 24/11/95
1997-01-29363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1996-02-14363sRETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS
1996-01-24AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-01-25AAFULL ACCOUNTS MADE UP TO 31/03/94
1995-01-19363sRETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS
1994-11-21288DIRECTOR RESIGNED
1994-11-21288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-02-01AAFULL ACCOUNTS MADE UP TO 31/03/93
1994-01-27363sRETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS
1993-04-22288DIRECTOR RESIGNED
1993-04-14AAFULL GROUP ACCOUNTS MADE UP TO 31/03/92
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to BEN LINE AGENCIES 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 BEN LINE AGENCIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
INSTRUMENT OF CHARGE 1987-06-18 Outstanding HONGKONG AND SHANGHAI BANKING CORPORATION AS AGENT AND TRUSTEE
INSTRUMENT OF CHARGE 1987-06-18 Outstanding BEN LINE GROUP LTD
DEBENTURE 1987-06-18 Outstanding BEN LINE GROUP LTD
DEBENTURE 1987-06-18 Outstanding THE HONGKONG AND SHANGHAI BANKING CORPORATION AS AGENT AND TRUSTEES
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31

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 BEN LINE AGENCIES LIMITED

Intangible Assets
Patents
We have not found any records of BEN LINE AGENCIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BEN LINE AGENCIES LIMITED
Trademarks
We have not found any records of BEN LINE AGENCIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BEN LINE AGENCIES 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 (74990 - Non-trading company) as BEN LINE AGENCIES LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where BEN LINE AGENCIES 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 BEN LINE AGENCIES 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 BEN LINE AGENCIES 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.