Company NameBen Whitehouse Limited
Company StatusActive
Company Number00481730
CategoryPrivate Limited Company
Incorporation Date3 May 1950(74 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameCarol Ann Lightfoot
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2008(58 years, 8 months after company formation)
Appointment Duration15 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1, Block D Minerva Avenue
Chester West Employment Park
Chester
Cheshire
CH1 4QL
Wales
Director NameMr David Clifford Lightfoot
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2009(59 years, 5 months after company formation)
Appointment Duration14 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1, Block D Minerva Avenue
Chester West Employment Park
Chester
Cheshire
CH1 4QL
Wales
Director NameMrs Jacqueline Slater
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2009(59 years, 5 months after company formation)
Appointment Duration14 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1, Block D Minerva Avenue
Chester West Employment Park
Chester
Cheshire
CH1 4QL
Wales
Director NameMr John Evan Hughes
Date of BirthFebruary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1991(41 years, 7 months after company formation)
Appointment Duration7 years, 3 months (resigned 17 March 1999)
RoleCompany Director
Correspondence Address28 Sandon Road
Newton
Chester
Cheshire
CH2 2ES
Wales
Director NameMr John William David Randolph Lightfoot
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1991(41 years, 7 months after company formation)
Appointment Duration17 years, 11 months (resigned 09 November 2009)
RoleCompany Director
Correspondence AddressThe Spinney Townfield Lane
Mollington
Chester
Cheshire
CH1 6NJ
Wales
Director NameMiss Margaret Audrey Marsh
Date of BirthFebruary 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1991(41 years, 7 months after company formation)
Appointment Duration17 years (resigned 17 December 2008)
RoleCompany Director
Correspondence Address11 Abbotsmead
Chester
Cheshire
CH1 4AY
Wales
Secretary NameMr John William David Randolph Lightfoot
NationalityBritish
StatusResigned
Appointed28 November 1991(41 years, 7 months after company formation)
Appointment Duration17 years, 11 months (resigned 09 November 2009)
RoleCompany Director
Correspondence AddressThe Spinney Townfield Lane
Mollington
Chester
Cheshire
CH1 6NJ
Wales

Contact

Telephone01244 375381
Telephone regionChester

Location

Registered AddressUnit 1, Block D Minerva Avenue
Chester West Employment Park
Chester
Cheshire
CH1 4QL
Wales
ConstituencyAlyn and Deeside
ParishSealand
WardSealand
Built Up AreaChester
Address Matches3 other UK companies use this postal address

Shareholders

2.5k at £1Trustees Of J.w.d.r. Lightfoot 1999 Discretionary Settlement
33.70%
Ordinary A
2.5k at £1Trustees Of Margaret Audrey Marsh 1999 Discretionary Settlement
33.70%
Ordinary A
800 at £1Carol Ann Lightfoot
10.87%
Ordinary B
800 at £1Jacqueline Slater
10.87%
Ordinary C
799 at £1David Clifford Lightfoot
10.86%
Ordinary D

Financials

Year2014
Net Worth£1,931,754
Cash£121,037
Current Liabilities£161,418

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return28 November 2023 (4 months, 4 weeks ago)
Next Return Due12 December 2024 (7 months, 2 weeks from now)

Charges

12 May 2016Delivered on: 13 May 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Ben whitehouse LTD abbotsmead parkgate road chester.
Outstanding
18 March 2016Delivered on: 4 April 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
19 December 1991Delivered on: 23 December 1991
Satisfied on: 17 December 2014
Persons entitled: Texaco Limited

Classification: Mortgage & general charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever including sums due for goods received for goods received or services rendered or sums due under hire purchase or loan or contribution agreements.
Particulars: F/H land & buildings at abbotts mead parkgate road chester t/no. CH324827.
Fully Satisfied
19 December 1991Delivered on: 23 December 1991
Satisfied on: 17 December 2014
Persons entitled: Texaco Limited

Classification: Legal charge
Secured details: £150,000 & all monies due or to become due from the company to the chargee including sums due for goods received or services rendered or sums due under hire purchase or loan agreements.
Particulars: F/H land & buildings at abbotts mead parkgate road chester t/no. CH324827.
Fully Satisfied
8 November 1991Delivered on: 14 November 1991
Satisfied on: 6 February 2014
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 7 abbotsmead parkgate road chester and adjoining land.
Fully Satisfied
5 January 1990Delivered on: 12 January 1990
Satisfied on: 6 February 2014
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4 abbots terrace parkgate road chester cheshire. T/no. Ch 253702.
Fully Satisfied

Filing History

13 December 2023Confirmation statement made on 28 November 2023 with updates (5 pages)
8 June 2023Total exemption full accounts made up to 30 November 2022 (9 pages)
23 February 2023Previous accounting period extended from 31 May 2022 to 30 November 2022 (1 page)
5 December 2022Confirmation statement made on 28 November 2022 with updates (4 pages)
3 August 2022Director's details changed for Mrs Jacqueline Slater on 3 August 2022 (2 pages)
3 August 2022Director's details changed for Carol Ann Lightfoot on 27 July 2022 (2 pages)
3 August 2022Change of details for Carol Ann Lightfoot as a person with significant control on 27 July 2022 (2 pages)
3 August 2022Director's details changed for Mr David Clifford Lightfoot on 3 August 2022 (2 pages)
27 July 2022Registered office address changed from Parkgate Road, Chester Cheshire CH1 4AY United Kingdom to Unit 1, Block D Minerva Avenue Chester West Employment Park Chester Cheshire CH1 4QL on 27 July 2022 (1 page)
17 May 2022Total exemption full accounts made up to 31 May 2021 (8 pages)
8 December 2021Confirmation statement made on 28 November 2021 with no updates (3 pages)
24 February 2021Total exemption full accounts made up to 31 May 2020 (9 pages)
23 December 2020Confirmation statement made on 28 November 2020 with no updates (3 pages)
18 February 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
10 December 2019Confirmation statement made on 28 November 2019 with updates (4 pages)
28 November 2018Confirmation statement made on 28 November 2018 with updates (4 pages)
13 November 2018Director's details changed for Jacqueline Slater on 10 November 2018 (2 pages)
13 November 2018Director's details changed for Carol Ann Lightfoot on 10 November 2018 (2 pages)
31 October 2018Total exemption full accounts made up to 31 May 2018 (11 pages)
15 December 2017Total exemption full accounts made up to 31 May 2017 (11 pages)
29 November 2017Confirmation statement made on 28 November 2017 with updates (4 pages)
29 November 2017Confirmation statement made on 28 November 2017 with updates (4 pages)
14 November 2017Director's details changed for David Clifford Lightfoot on 14 November 2017 (2 pages)
14 November 2017Director's details changed for David Clifford Lightfoot on 14 November 2017 (2 pages)
9 November 2017Director's details changed for Carol Ann Lightfoot on 9 November 2017 (2 pages)
9 November 2017Director's details changed for Jacqueline Slater on 9 November 2017 (2 pages)
9 November 2017Director's details changed for Carol Ann Lightfoot on 9 November 2017 (2 pages)
9 November 2017Director's details changed for Jacqueline Slater on 9 November 2017 (2 pages)
9 November 2017Change of details for Carol Ann Lightfoot as a person with significant control on 9 November 2017 (2 pages)
9 November 2017Change of details for Carol Ann Lightfoot as a person with significant control on 9 November 2017 (2 pages)
16 January 2017Total exemption small company accounts made up to 31 May 2016 (9 pages)
16 January 2017Total exemption small company accounts made up to 31 May 2016 (9 pages)
12 December 2016Confirmation statement made on 28 November 2016 with updates (5 pages)
12 December 2016Confirmation statement made on 28 November 2016 with updates (5 pages)
22 September 2016Registered office address changed from Parkgate Road, Chester Cheshire CH1 4AY to Parkgate Road, Chester Cheshire CH1 4AY on 22 September 2016 (1 page)
22 September 2016Registered office address changed from Parkgate Road, Chester Cheshire CH1 4AY to Parkgate Road, Chester Cheshire CH1 4AY on 22 September 2016 (1 page)
13 May 2016Registration of charge 004817300006, created on 12 May 2016 (17 pages)
13 May 2016Registration of charge 004817300006, created on 12 May 2016 (17 pages)
4 April 2016Registration of charge 004817300005, created on 18 March 2016 (20 pages)
4 April 2016Registration of charge 004817300005, created on 18 March 2016 (20 pages)
1 February 2016Total exemption small company accounts made up to 31 May 2015 (9 pages)
1 February 2016Total exemption small company accounts made up to 31 May 2015 (9 pages)
17 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 7,359
(6 pages)
17 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 7,359
(6 pages)
6 January 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
6 January 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
17 December 2014Satisfaction of charge 3 in full (4 pages)
17 December 2014Satisfaction of charge 4 in full (4 pages)
17 December 2014Satisfaction of charge 3 in full (4 pages)
17 December 2014Satisfaction of charge 4 in full (4 pages)
3 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 7,359
(6 pages)
3 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 7,359
(6 pages)
6 February 2014Satisfaction of charge 1 in full (4 pages)
6 February 2014Total exemption small company accounts made up to 31 May 2013 (9 pages)
6 February 2014Satisfaction of charge 1 in full (4 pages)
6 February 2014Satisfaction of charge 2 in full (4 pages)
6 February 2014Total exemption small company accounts made up to 31 May 2013 (9 pages)
6 February 2014Satisfaction of charge 2 in full (4 pages)
17 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 7,359
(7 pages)
17 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 7,359
(7 pages)
16 April 2013Change of share class name or designation (2 pages)
16 April 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(6 pages)
16 April 2013Change of share class name or designation (2 pages)
16 April 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(6 pages)
16 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
16 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
10 January 2013Annual return made up to 28 November 2012 with a full list of shareholders (6 pages)
10 January 2013Annual return made up to 28 November 2012 with a full list of shareholders (6 pages)
22 November 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
22 November 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
23 April 2012Purchase of own shares. (3 pages)
23 April 2012Purchase of own shares. (3 pages)
23 April 2012Cancellation of shares. Statement of capital on 23 April 2012
  • GBP 7,359
(4 pages)
23 April 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
23 April 2012Cancellation of shares. Statement of capital on 23 April 2012
  • GBP 7,359
(4 pages)
23 April 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
27 March 2012Statement of company's objects (2 pages)
27 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
27 March 2012Statement of company's objects (2 pages)
27 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
12 January 2012Director's details changed for Jacqueline Slater on 1 January 2011 (2 pages)
12 January 2012Annual return made up to 28 November 2011 with a full list of shareholders (6 pages)
12 January 2012Director's details changed for David Clifford Lightfoot on 1 January 2011 (2 pages)
12 January 2012Director's details changed for David Clifford Lightfoot on 1 January 2011 (2 pages)
12 January 2012Director's details changed for Jacqueline Slater on 1 January 2011 (2 pages)
12 January 2012Annual return made up to 28 November 2011 with a full list of shareholders (6 pages)
12 January 2012Director's details changed for Jacqueline Slater on 1 January 2011 (2 pages)
12 January 2012Director's details changed for Carol Ann Lightfoot on 1 January 2011 (2 pages)
12 January 2012Director's details changed for David Clifford Lightfoot on 1 January 2011 (2 pages)
12 January 2012Director's details changed for Carol Ann Lightfoot on 1 January 2011 (2 pages)
12 January 2012Director's details changed for Carol Ann Lightfoot on 1 January 2011 (2 pages)
18 November 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
18 November 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
15 February 2011Total exemption small company accounts made up to 31 May 2010 (8 pages)
15 February 2011Total exemption small company accounts made up to 31 May 2010 (8 pages)
22 December 2010Annual return made up to 28 November 2010 (15 pages)
22 December 2010Annual return made up to 28 November 2010 (15 pages)
10 March 2010Director's details changed for Jacqueline Lightfoot on 27 November 2009 (3 pages)
10 March 2010Director's details changed for Jacqueline Lightfoot on 27 November 2009 (3 pages)
19 January 2010Termination of appointment of John Lightfoot as a director (2 pages)
19 January 2010Annual return made up to 28 November 2009 with a full list of shareholders (15 pages)
19 January 2010Termination of appointment of John Lightfoot as a secretary (2 pages)
19 January 2010Annual return made up to 28 November 2009 with a full list of shareholders (15 pages)
19 January 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
19 January 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
19 January 2010Termination of appointment of John Lightfoot as a director (2 pages)
19 January 2010Termination of appointment of John Lightfoot as a secretary (2 pages)
7 October 2009Appointment of David Clifford Lightfoot as a director (2 pages)
7 October 2009Appointment of David Clifford Lightfoot as a director (2 pages)
7 October 2009Appointment of Jacqueline Lightfoot as a director (2 pages)
7 October 2009Appointment of Jacqueline Lightfoot as a director (2 pages)
20 January 2009Director appointed carol ann lightfoot (2 pages)
20 January 2009Director appointed carol ann lightfoot (2 pages)
8 January 2009Appointment terminated director margaret marsh (1 page)
8 January 2009Appointment terminated director margaret marsh (1 page)
21 December 2008Return made up to 28/11/08; no change of members (4 pages)
21 December 2008Return made up to 28/11/08; no change of members (4 pages)
23 October 2008Total exemption small company accounts made up to 31 May 2008 (8 pages)
23 October 2008Total exemption small company accounts made up to 31 May 2008 (8 pages)
16 January 2008Total exemption small company accounts made up to 31 May 2007 (8 pages)
16 January 2008Total exemption small company accounts made up to 31 May 2007 (8 pages)
4 January 2008Return made up to 28/11/07; full list of members (8 pages)
4 January 2008Return made up to 28/11/07; full list of members (8 pages)
9 December 2006Return made up to 28/11/06; full list of members (8 pages)
9 December 2006Return made up to 28/11/06; full list of members (8 pages)
11 November 2006Total exemption small company accounts made up to 31 May 2006 (8 pages)
11 November 2006Total exemption small company accounts made up to 31 May 2006 (8 pages)
9 February 2006Return made up to 28/11/05; full list of members (8 pages)
9 February 2006Return made up to 28/11/05; full list of members (8 pages)
19 January 2006Total exemption small company accounts made up to 31 May 2005 (8 pages)
19 January 2006Total exemption small company accounts made up to 31 May 2005 (8 pages)
11 January 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 January 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 February 2005Total exemption small company accounts made up to 31 May 2004 (8 pages)
23 February 2005Total exemption small company accounts made up to 31 May 2004 (8 pages)
7 December 2004Return made up to 28/11/04; full list of members (7 pages)
7 December 2004Return made up to 28/11/04; full list of members (7 pages)
1 April 2004Accounts for a small company made up to 31 May 2003 (8 pages)
1 April 2004Accounts for a small company made up to 31 May 2003 (8 pages)
8 December 2003Return made up to 28/11/03; full list of members (8 pages)
8 December 2003Return made up to 28/11/03; full list of members (8 pages)
5 April 2003Full accounts made up to 31 May 2002 (18 pages)
5 April 2003Full accounts made up to 31 May 2002 (18 pages)
5 December 2002Return made up to 28/11/02; full list of members (8 pages)
5 December 2002Return made up to 28/11/02; full list of members (8 pages)
18 January 2002Full accounts made up to 31 May 2001 (14 pages)
18 January 2002Return made up to 28/11/01; full list of members (7 pages)
18 January 2002Return made up to 28/11/01; full list of members (7 pages)
18 January 2002Full accounts made up to 31 May 2001 (14 pages)
5 March 2001Full accounts made up to 31 May 2000 (15 pages)
5 March 2001Full accounts made up to 31 May 2000 (15 pages)
16 January 2001Return made up to 28/11/00; full list of members (7 pages)
16 January 2001Return made up to 28/11/00; full list of members (7 pages)
4 April 2000Full accounts made up to 31 May 1999 (15 pages)
4 April 2000Full accounts made up to 31 May 1999 (15 pages)
22 February 2000Return made up to 28/11/99; full list of members (7 pages)
22 February 2000Return made up to 28/11/99; full list of members (7 pages)
24 March 1999Director resigned (1 page)
24 March 1999Director resigned (1 page)
8 February 1999Full accounts made up to 31 May 1998 (15 pages)
8 February 1999Full accounts made up to 31 May 1998 (15 pages)
10 December 1998Return made up to 28/11/98; full list of members (6 pages)
10 December 1998Return made up to 28/11/98; full list of members (6 pages)
1 February 1998Full accounts made up to 31 May 1997 (15 pages)
1 February 1998Full accounts made up to 31 May 1997 (15 pages)
26 November 1997Return made up to 28/11/97; no change of members (4 pages)
26 November 1997Return made up to 28/11/97; no change of members (4 pages)
21 January 1997Full accounts made up to 31 May 1996 (15 pages)
21 January 1997Full accounts made up to 31 May 1996 (15 pages)
18 December 1996Return made up to 28/11/96; full list of members (6 pages)
18 December 1996Return made up to 28/11/96; full list of members (6 pages)
23 February 1996Full accounts made up to 31 May 1995 (17 pages)
23 February 1996Full accounts made up to 31 May 1995 (17 pages)
22 January 1996Return made up to 28/11/95; no change of members (4 pages)
22 January 1996Return made up to 28/11/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
23 December 1991Particulars of mortgage/charge (3 pages)
23 December 1991Particulars of mortgage/charge (3 pages)
12 January 1990Particulars of mortgage/charge (3 pages)
12 January 1990Particulars of mortgage/charge (3 pages)
13 December 1978Accounts made up to 31 May 1978 (3 pages)
13 December 1978Accounts made up to 31 May 1978 (3 pages)
12 November 1976Accounts made up to 31 May 1975 (3 pages)
12 November 1976Accounts made up to 31 May 1975 (3 pages)