Company NameBen & Ruby Ltd
DirectorsPhilip Hall and Claire Ann Hall
Company StatusActive
Company Number07354296
CategoryPrivate Limited Company
Incorporation Date24 August 2010(13 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Philip Hall
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2010(same day as company formation)
RoleDesign Engineer
Country of ResidenceUnited Kingdom
Correspondence Address11 Barleywood Close
Crewe
Cheshire
CW2 6XE
Director NameMrs Claire Ann Hall
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2016(6 years after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Barleywood Close
Crewe
Cheshire
CW2 6XE
Director NameMr Philip Hall
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2010(same day as company formation)
RoleDesign Engineer
Country of ResidenceUnited Kingdom
Correspondence Address11 Barleywood Close
Crewe
Cheshire
CW2 6XE
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameClarie Neilson
StatusResigned
Appointed15 July 2014(3 years, 10 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 March 2015)
RoleCompany Director
Correspondence Address11 Barleywood Close
Crewe
Cheshire
CW2 6XE

Location

Registered AddressSuite 2 1st Floor Metropolitan House, Station Road
Cheadle Hulme
Cheshire
SK8 7AZ
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle Hulme South
Built Up AreaGreater Manchester
Address MatchesOver 400 other UK companies use this postal address

Shareholders

100 at £1Mr Philip Hall
99.01%
Ordinary
1 at £1Ms Clarie Neilson
0.99%
Ordinary A

Financials

Year2014
Net Worth£3,636
Cash£16,129
Current Liabilities£13,231

Accounts

Latest Accounts31 August 2023 (7 months ago)
Next Accounts Due31 May 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return10 August 2023 (7 months, 3 weeks ago)
Next Return Due24 August 2024 (4 months, 4 weeks from now)

Filing History

10 February 2021Micro company accounts made up to 31 August 2020 (2 pages)
7 September 2020Confirmation statement made on 10 August 2020 with no updates (3 pages)
6 February 2020Micro company accounts made up to 31 August 2019 (2 pages)
13 August 2019Confirmation statement made on 10 August 2019 with no updates (3 pages)
26 March 2019Micro company accounts made up to 31 August 2018 (2 pages)
13 August 2018Confirmation statement made on 10 August 2018 with no updates (3 pages)
9 July 2018Change of details for Mr Philip Hall as a person with significant control on 9 July 2018 (2 pages)
14 November 2017Micro company accounts made up to 31 August 2017 (2 pages)
14 November 2017Micro company accounts made up to 31 August 2017 (2 pages)
16 August 2017Confirmation statement made on 10 August 2017 with updates (5 pages)
16 August 2017Confirmation statement made on 10 August 2017 with updates (5 pages)
19 April 2017Director's details changed for Mrs Clarie Ann Hall on 19 April 2017 (2 pages)
19 April 2017Director's details changed for Mrs Clarie Ann Hall on 19 April 2017 (2 pages)
20 October 2016Total exemption small company accounts made up to 31 August 2016 (5 pages)
20 October 2016Total exemption small company accounts made up to 31 August 2016 (5 pages)
22 September 2016Appointment of Mrs Clarie Ann Hall as a director on 14 September 2016 (2 pages)
22 September 2016Appointment of Mrs Clarie Ann Hall as a director on 14 September 2016 (2 pages)
18 August 2016Confirmation statement made on 10 August 2016 with updates (6 pages)
18 August 2016Confirmation statement made on 10 August 2016 with updates (6 pages)
27 January 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
27 January 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
14 January 2016Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG to 2nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX on 14 January 2016 (1 page)
14 January 2016Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG to 2nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX on 14 January 2016 (1 page)
24 August 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 101
(4 pages)
24 August 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 101
(4 pages)
15 June 2015Statement of capital following an allotment of shares on 23 April 2015
  • GBP 101
(3 pages)
15 June 2015Statement of capital following an allotment of shares on 23 April 2015
  • GBP 101
(3 pages)
3 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Section 175 12/05/2015
(16 pages)
3 June 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Section 175 12/05/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
23 April 2015Registered office address changed from 2Nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX to Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on 23 April 2015 (1 page)
23 April 2015Termination of appointment of Clarie Neilson as a secretary on 31 March 2015 (1 page)
23 April 2015Termination of appointment of Clarie Neilson as a secretary on 31 March 2015 (1 page)
23 April 2015Registered office address changed from 2Nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX to Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on 23 April 2015 (1 page)
6 November 2014Total exemption small company accounts made up to 31 August 2014 (3 pages)
6 November 2014Total exemption small company accounts made up to 31 August 2014 (3 pages)
3 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100
(4 pages)
3 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100
(4 pages)
15 July 2014Appointment of Clarie Neilson as a secretary on 15 July 2014 (2 pages)
15 July 2014Appointment of Clarie Neilson as a secretary on 15 July 2014 (2 pages)
6 November 2013Total exemption small company accounts made up to 31 August 2013 (5 pages)
6 November 2013Total exemption small company accounts made up to 31 August 2013 (5 pages)
17 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 100
(3 pages)
17 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 100
(3 pages)
31 October 2012Total exemption small company accounts made up to 31 August 2012 (5 pages)
31 October 2012Total exemption small company accounts made up to 31 August 2012 (5 pages)
24 August 2012Annual return made up to 24 August 2012 with a full list of shareholders (3 pages)
24 August 2012Annual return made up to 24 August 2012 with a full list of shareholders (3 pages)
4 January 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
4 January 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
24 August 2011Annual return made up to 24 August 2011 with a full list of shareholders (3 pages)
24 August 2011Annual return made up to 24 August 2011 with a full list of shareholders (3 pages)
9 November 2010Termination of appointment of Philip Hall as a director (1 page)
9 November 2010Termination of appointment of Philip Hall as a director (1 page)
27 September 2010Appointment of Mr Philip Hall as a director (3 pages)
27 September 2010Appointment of Mr Philip Hall as a director (3 pages)
14 September 2010Director's details changed for Mr Philip Hall on 2 September 2010 (2 pages)
14 September 2010Director's details changed for Mr Philip Hall on 2 September 2010 (2 pages)
14 September 2010Director's details changed for Mr Philip Hall on 2 September 2010 (2 pages)
2 September 2010Director's details changed for Mr Phillip Hall on 2 September 2010 (2 pages)
2 September 2010Director's details changed for Mr Phillip Hall on 2 September 2010 (2 pages)
2 September 2010Director's details changed for Mr Phillip Hall on 2 September 2010 (2 pages)
27 August 2010Statement of capital following an allotment of shares on 24 August 2010
  • GBP 100
(3 pages)
27 August 2010Statement of capital following an allotment of shares on 24 August 2010
  • GBP 100
(3 pages)
25 August 2010Appointment of Mr Phillip Hall as a director (2 pages)
25 August 2010Appointment of Mr Phillip Hall as a director (2 pages)
24 August 2010Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page)
24 August 2010Incorporation (20 pages)
24 August 2010Incorporation (20 pages)
24 August 2010Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page)