ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

OLD Ben Homes Limited

OLD Ben Homes Limited is an active company incorporated on 12 January 2009 with the registered office located in Newport, Shropshire. OLD Ben Homes Limited was registered 16 years ago.
Status
Active
Active since incorporation
Company No
06789361
Private limited by guarantee without share capital
Age
16 years
Incorporated 12 January 2009
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 12 January 2025 (9 months ago)
Next confirmation dated 12 January 2026
Due by 26 January 2026 (2 months remaining)
Last change occurred 9 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
33 The Old Hall Church Road
Lilleshall
Newport
Shropshire
TF10 9JA
United Kingdom
Address changed on 16 Jun 2025 (4 months ago)
Previous address was 3 the Old Hall Church Road Lilleshall Newport Shropshire TF10 9JA
Telephone
01323894139
Email
Available in Endole App
People
Officers
10
Shareholders
-
Controllers (PSC)
1
Director • Retired • British • Lives in UK • Born in Jun 1948
Director • British • Lives in England • Born in Sep 1957
Director • British • Lives in UK • Born in Nov 1980
Director • Manager Of International Edition • Irish • Lives in UK • Born in Feb 1951
Director • British • Lives in UK • Born in May 1946
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Newstraid Benevolent Fund
Ingrid Mary Jones and Colin Fletcher are mutual people.
Active
Gordon & Gotch Publishing Limited
Jamie Stewart Wren is a mutual person.
Active
SRL Traffic Systems Limited
Richard Nicholas Tredwin is a mutual person.
Active
Pearce Bros (Autorentals) Limited
Richard Nicholas Tredwin is a mutual person.
Active
Intermedia Brand Marketing Limited
Jamie Stewart Wren is a mutual person.
Active
Intersend Limited
Jamie Stewart Wren is a mutual person.
Active
Huntershrave Management Limited
Jamie Stewart Wren is a mutual person.
Active
Intergo Holdings Limited
Jamie Stewart Wren is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£553.75K
Increased by £22.54K (+4%)
Turnover
£674.31K
Increased by £12.19K (+2%)
Employees
7
Increased by 1 (+17%)
Total Assets
£1.3M
Increased by £47.36K (+4%)
Total Liabilities
-£416.8K
Increased by £24.72K (+6%)
Net Assets
£887.29K
Increased by £22.64K (+3%)
Debt Ratio (%)
32%
Increased by 0.76% (+2%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 19 Sep 2025
Mr Allen Robert Harrigan Details Changed
4 Months Ago on 16 Jun 2025
Mr Anthony John Roberts Details Changed
4 Months Ago on 16 Jun 2025
Mrs Susan Elizabeth Pringle Details Changed
4 Months Ago on 16 Jun 2025
John William Buckley Details Changed
4 Months Ago on 16 Jun 2025
Ingrid Mary Jones Details Changed
4 Months Ago on 16 Jun 2025
Ms Judy Ann Frumin Details Changed
4 Months Ago on 16 Jun 2025
Mr Richard Nicholas Tredwin Details Changed
4 Months Ago on 16 Jun 2025
Mr Jamie Stewart Wren Appointed
6 Months Ago on 1 May 2025
Timothy Anyan Lunn Resigned
6 Months Ago on 1 May 2025
Get Credit Report
Discover OLD Ben Homes Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 19 Sep 2025
Appointment of Mr Jamie Stewart Wren as a director on 1 May 2025
Submitted on 17 Jun 2025
Director's details changed for Mr Allen Robert Harrigan on 16 June 2025
Submitted on 17 Jun 2025
Director's details changed for Mr Anthony John Roberts on 16 June 2025
Submitted on 17 Jun 2025
Director's details changed for Mrs Susan Elizabeth Pringle on 16 June 2025
Submitted on 17 Jun 2025
Director's details changed for John William Buckley on 16 June 2025
Submitted on 16 Jun 2025
Registered office address changed from 3 the Old Hall Church Road Lilleshall Newport Shropshire TF10 9JA to 33 the Old Hall Church Road Lilleshall Newport Shropshire TF10 9JA on 16 June 2025
Submitted on 16 Jun 2025
Director's details changed for Mr Richard Nicholas Tredwin on 16 June 2025
Submitted on 16 Jun 2025
Termination of appointment of Colin Fletcher as a director on 1 May 2025
Submitted on 16 Jun 2025
Termination of appointment of Timothy Anyan Lunn as a director on 1 May 2025
Submitted on 16 Jun 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year