Company NameBenmore Estate Limited
Company StatusActive
Company NumberSC192048
CategoryPrivate Limited Company
Incorporation Date14 December 1998(25 years, 4 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity
Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMr Timothy Piers Radford
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2004(5 years, 4 months after company formation)
Appointment Duration20 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeydour Farm Heydour
Grantham
NG32 3NG
Director NameMr Harry Michael Radford
Date of BirthJanuary 1995 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2020(21 years, 7 months after company formation)
Appointment Duration3 years, 9 months
RoleSales
Country of ResidenceEngland
Correspondence AddressHeydour Farm Heydour
Grantham
Lincs
NG32 3NG
Director NameMrs Nicola Lucy Radford
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2020(21 years, 7 months after company formation)
Appointment Duration3 years, 9 months
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressHeydour Farm Heydour
Grantham
Lincs
NG32 3NG
Director NameMiss India Georgina Radford
Date of BirthOctober 1996 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2023(24 years, 10 months after company formation)
Appointment Duration6 months
RoleManager
Country of ResidenceEngland
Correspondence AddressHeydour Farm Heydour
Nr Grantham
Lincolnshire
NG32 3NG
Secretary NameTurcan Connell Company Secretaries Limited (Corporation)
StatusCurrent
Appointed01 December 2012(13 years, 11 months after company formation)
Appointment Duration11 years, 4 months
Correspondence AddressPrinces Exchange 1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland
Director NameCharles-Emmanuel Delwart
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBelgian
StatusResigned
Appointed14 December 1998(same day as company formation)
RoleCompany Director
Correspondence AddressSquare Des Nations 22
B 1000 Brussels
Foreign
Secretary NameAnthony John Barber Fleming
NationalityBritish
StatusResigned
Appointed14 December 1998(same day as company formation)
RoleCompany Director
Correspondence AddressRamoth
Blair Drummond
Stirling
FK9 4UZ
Scotland
Secretary NameHugh Macfarlane Keith Hopkins
NationalityBritish
StatusResigned
Appointed01 July 1999(6 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 15 January 2002)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address16 Kersland Drive
Milngavie
Glasgow
Lanarkshire
G62 8DG
Scotland
Director NameMr Hans Anthon Vestbirk
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2010(11 years, 4 months after company formation)
Appointment Duration7 years, 3 months (resigned 10 August 2017)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressAshby House Ashby Puerorum
Horncastle
Lincolnshire
LN9 6QU
Director NameBiotec S.A. (Corporation)
StatusResigned
Appointed14 December 1998(same day as company formation)
Correspondence AddressChaussee De Tervuren 198f
Waterloo
1410
Director NameDavidson Chalmers (Nominees) Limited (Corporation)
StatusResigned
Appointed14 December 1998(same day as company formation)
Correspondence Address10 Castle Terrace
Edinburgh
Midlothian
EH1 2DP
Scotland
Secretary NameTurcan Connell Ws (Corporation)
StatusResigned
Appointed15 January 2002(3 years, 1 month after company formation)
Appointment Duration10 years, 10 months (resigned 01 December 2012)
Correspondence AddressPrinces Exchange
1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland

Contact

Websitebenmoreestate.com
Telephone01680 300229
Telephone regionIsle of Mull – Craignure

Location

Registered AddressPrinces Exchange
1 Earl Grey Street
Edinburgh
Midlothian
EH3 9EE
Scotland
ConstituencyEdinburgh East
WardCity Centre
Address MatchesOver 200 other UK companies use this postal address

Shareholders

7m at £1Mr Timothy Piers Radford
100.00%
Ordinary

Financials

Year2014
Net Worth£5,886,581
Cash£97,799
Current Liabilities£143,791

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return14 December 2023 (4 months, 1 week ago)
Next Return Due28 December 2024 (8 months from now)

Charges

12 January 2022Delivered on: 13 January 2022
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
4 August 2014Delivered on: 6 August 2014
Persons entitled: Agricultural Mortgage Corporation PLC

Classification: A registered charge
Particulars: Those parts and portions of the land and estate known as benmore forest estate lying partly within the parish of pennygowan and torosay and partly within the parish of kilfnichen and kilvickeon on the island of mull and in the county of argyll extending to 6,742 hectares.
Outstanding
28 July 2014Delivered on: 6 August 2014
Persons entitled: Agricultural Mortgage Corporation PLC

Classification: A registered charge
Outstanding

Filing History

9 January 2024Confirmation statement made on 14 December 2023 with no updates (3 pages)
27 November 2023Appointment of Miss India Georgina Radford as a director on 27 October 2023 (2 pages)
11 July 2023Part of the property or undertaking has been released and no longer forms part of charge SC1920480003 (1 page)
28 April 2023Total exemption full accounts made up to 31 December 2022 (12 pages)
23 December 2022Confirmation statement made on 14 December 2022 with updates (5 pages)
5 July 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
13 January 2022Registration of charge SC1920480003, created on 12 January 2022 (16 pages)
17 December 2021Confirmation statement made on 14 December 2021 with updates (5 pages)
31 March 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
15 December 2020Confirmation statement made on 14 December 2020 with updates (6 pages)
9 July 2020Appointment of Mr Harry Michael Radford as a director on 9 July 2020 (2 pages)
9 July 2020Appointment of Mrs Nicola Lucy Radford as a director on 9 July 2020 (2 pages)
16 April 2020Statement of capital following an allotment of shares on 15 April 2020
  • GBP 13,000,000
(4 pages)
13 April 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
17 December 2019Confirmation statement made on 14 December 2019 with updates (5 pages)
28 August 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
6 March 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Acquisition of glen forsa estate 26/11/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
18 December 2018Statement of capital following an allotment of shares on 7 December 2018
  • GBP 11,000,000
(4 pages)
18 December 2018Director's details changed for Mr Timothy Piers Radford on 30 November 2018 (2 pages)
18 December 2018Change of details for Mr Timothy Piers Radford as a person with significant control on 30 November 2018 (2 pages)
18 December 2018Confirmation statement made on 14 December 2018 with updates (6 pages)
18 December 2018Register inspection address has been changed from 24 Great King Street Edinburgh EH3 6QN to 1 Princes Exchange Earl Grey Street Edinburgh Midlothian EH3 9EE (1 page)
18 December 2018Statement of capital following an allotment of shares on 7 December 2018
  • GBP 9,000,000
(4 pages)
18 December 2018Director's details changed for Mr Timothy Piers Radford on 30 November 2018 (2 pages)
18 December 2018Register(s) moved to registered inspection location 1 Princes Exchange Earl Grey Street Edinburgh Midlothian EH3 9EE (1 page)
26 September 2018Change of details for Mr Timothy Piers Radford as a person with significant control on 26 September 2018 (2 pages)
26 September 2018Director's details changed for Mr Timothy Piers Radford on 26 September 2018 (2 pages)
19 April 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
3 January 2018Confirmation statement made on 14 December 2017 with updates (4 pages)
10 August 2017Termination of appointment of Hans Anthon Vestbirk as a director on 10 August 2017 (1 page)
10 August 2017Termination of appointment of Hans Anthon Vestbirk as a director on 10 August 2017 (1 page)
10 August 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
10 August 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
19 December 2016Confirmation statement made on 14 December 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 14 December 2016 with updates (5 pages)
4 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
4 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
26 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 7,000,000
(5 pages)
26 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 7,000,000
(5 pages)
13 August 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
13 August 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
26 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 7,000,000
(5 pages)
26 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 7,000,000
(5 pages)
6 August 2014Registration of charge SC1920480001, created on 28 July 2014 (18 pages)
6 August 2014Registration of charge SC1920480002, created on 4 August 2014 (15 pages)
6 August 2014Registration of charge SC1920480002, created on 4 August 2014 (15 pages)
6 August 2014Registration of charge SC1920480001, created on 28 July 2014 (18 pages)
6 August 2014Registration of charge SC1920480002, created on 4 August 2014 (15 pages)
1 May 2014Total exemption full accounts made up to 31 December 2013 (15 pages)
1 May 2014Total exemption full accounts made up to 31 December 2013 (15 pages)
7 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 7,000,000
(5 pages)
7 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 7,000,000
(5 pages)
6 January 2014Director's details changed for Mr Timothy Piers Radford on 1 September 2013 (2 pages)
6 January 2014Director's details changed for Mr Timothy Piers Radford on 1 September 2013 (2 pages)
6 January 2014Director's details changed for Mr Timothy Piers Radford on 1 September 2013 (2 pages)
6 January 2014Director's details changed for Mr Timothy Piers Radford on 1 September 2013 (2 pages)
6 January 2014Director's details changed for Mr Timothy Piers Radford on 1 September 2013 (2 pages)
6 January 2014Director's details changed for Mr Timothy Piers Radford on 1 September 2013 (2 pages)
10 July 2013Total exemption full accounts made up to 31 December 2012 (16 pages)
10 July 2013Total exemption full accounts made up to 31 December 2012 (16 pages)
9 January 2013Appointment of Turcan Connell Company Secretaries Limited as a secretary (2 pages)
9 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (5 pages)
9 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (5 pages)
9 January 2013Termination of appointment of Turcan Connell Ws as a secretary (1 page)
9 January 2013Appointment of Turcan Connell Company Secretaries Limited as a secretary (2 pages)
9 January 2013Termination of appointment of Turcan Connell Ws as a secretary (1 page)
19 September 2012Full accounts made up to 31 December 2011 (11 pages)
19 September 2012Full accounts made up to 31 December 2011 (11 pages)
17 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (15 pages)
17 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (15 pages)
6 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
6 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
1 August 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 August 2011Statement of capital following an allotment of shares on 14 July 2011
  • GBP 1,200,000
(5 pages)
1 August 2011Statement of capital following an allotment of shares on 14 July 2011
  • GBP 1,200,000
(5 pages)
1 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
1 August 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
15 December 2010Annual return made up to 14 December 2010 with a full list of shareholders (15 pages)
15 December 2010Annual return made up to 14 December 2010 with a full list of shareholders (15 pages)
13 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
13 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
13 May 2010Appointment of Mr Hans Anthon Vestbirk as a director (3 pages)
13 May 2010Appointment of Mr Hans Anthon Vestbirk as a director (3 pages)
17 December 2009Annual return made up to 14 December 2009 with a full list of shareholders (15 pages)
17 December 2009Annual return made up to 14 December 2009 with a full list of shareholders (15 pages)
24 November 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
24 November 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
7 October 2009Register(s) moved to registered inspection location (1 page)
7 October 2009Register inspection address has been changed (1 page)
7 October 2009Register inspection address has been changed (1 page)
7 October 2009Register(s) moved to registered inspection location (1 page)
24 December 2008Return made up to 14/12/08; full list of members (5 pages)
24 December 2008Return made up to 14/12/08; full list of members (5 pages)
13 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
13 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
8 January 2008Return made up to 14/12/07; full list of members (5 pages)
8 January 2008Return made up to 14/12/07; full list of members (5 pages)
20 June 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
20 June 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
20 December 2006Return made up to 14/12/06; full list of members (5 pages)
20 December 2006Return made up to 14/12/06; full list of members (5 pages)
20 September 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
20 September 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
14 December 2005Return made up to 14/12/05; full list of members (5 pages)
14 December 2005Return made up to 14/12/05; full list of members (5 pages)
1 August 2005Full accounts made up to 31 December 2004 (11 pages)
1 August 2005Full accounts made up to 31 December 2004 (11 pages)
14 December 2004Return made up to 14/12/04; full list of members (5 pages)
14 December 2004Return made up to 14/12/04; full list of members (5 pages)
18 June 2004Full accounts made up to 31 December 2003 (10 pages)
18 June 2004Full accounts made up to 31 December 2003 (10 pages)
23 April 2004Director resigned (1 page)
23 April 2004New director appointed (2 pages)
23 April 2004Director resigned (1 page)
23 April 2004New director appointed (2 pages)
23 April 2004Director resigned (1 page)
23 April 2004Director resigned (1 page)
17 December 2003Return made up to 14/12/03; full list of members (5 pages)
17 December 2003Return made up to 14/12/03; full list of members (5 pages)
18 October 2003Full accounts made up to 31 December 2002 (10 pages)
18 October 2003Full accounts made up to 31 December 2002 (10 pages)
7 January 2003Return made up to 14/12/02; full list of members (7 pages)
7 January 2003Return made up to 14/12/02; full list of members (7 pages)
1 November 2002Full accounts made up to 31 December 2001 (10 pages)
1 November 2002Full accounts made up to 31 December 2001 (10 pages)
11 February 2002Location of register of directors' interests (1 page)
11 February 2002Location of register of directors' interests (1 page)
11 February 2002Location of register of members (1 page)
11 February 2002Location of register of members (1 page)
24 January 2002Registered office changed on 24/01/02 from: 61 high street dunblane perthshire FK15 0EH (1 page)
24 January 2002Registered office changed on 24/01/02 from: 61 high street dunblane perthshire FK15 0EH (1 page)
23 January 2002Secretary resigned (1 page)
23 January 2002New secretary appointed (2 pages)
23 January 2002Return made up to 14/12/01; full list of members (6 pages)
23 January 2002Secretary resigned (1 page)
23 January 2002New secretary appointed (2 pages)
23 January 2002Return made up to 14/12/01; full list of members (6 pages)
30 October 2001Total exemption full accounts made up to 31 December 2000 (11 pages)
30 October 2001Total exemption full accounts made up to 31 December 2000 (11 pages)
29 January 2001Director's particulars changed (1 page)
29 January 2001Director's particulars changed (1 page)
4 January 2001Return made up to 14/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 January 2001Return made up to 14/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 October 2000Full accounts made up to 31 December 1999 (10 pages)
11 October 2000Full accounts made up to 31 December 1999 (10 pages)
11 January 2000Secretary resigned (1 page)
11 January 2000Return made up to 14/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
11 January 2000Secretary resigned (1 page)
11 January 2000Return made up to 14/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
29 July 1999New secretary appointed (2 pages)
29 July 1999New secretary appointed (2 pages)
18 March 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 March 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 February 1999Ad 15/02/99--------- £ si 350000@1=350000 £ ic 850000/1200000 (2 pages)
23 February 1999Ad 15/02/99--------- £ si 849999@1=849999 £ ic 1/850000 (2 pages)
23 February 1999Ad 15/02/99--------- £ si 849999@1=849999 £ ic 1/850000 (2 pages)
23 February 1999Ad 15/02/99--------- £ si 350000@1=350000 £ ic 850000/1200000 (2 pages)
8 January 1999New director appointed (2 pages)
8 January 1999New director appointed (2 pages)
8 January 1999Secretary resigned (1 page)
8 January 1999New director appointed (2 pages)
8 January 1999Secretary resigned (1 page)
8 January 1999Director resigned (1 page)
8 January 1999Registered office changed on 08/01/99 from: 51 high street dunblane perthshire FK15 0EH (1 page)
8 January 1999Director resigned (1 page)
8 January 1999Registered office changed on 08/01/99 from: 51 high street dunblane perthshire FK15 0EH (1 page)
8 January 1999New secretary appointed (2 pages)
8 January 1999New director appointed (2 pages)
8 January 1999New secretary appointed (2 pages)
14 December 1998Incorporation (23 pages)
14 December 1998Incorporation (23 pages)