Benyfit Natural Limited

DataGardener
live
Micro

Benyfit Natural Limited

08957152Private Limited With Share Capital

Unit 11, Sheffield Park Business Estate, North Chailey, TN223FB
Incorporated

25/03/2014

Company Age

12 years

Directors

2

Employees

21

SIC Code

47990

Risk

moderate risk

Company Overview

Registration, classification & business activity

Benyfit Natural Limited (08957152) is a private limited with share capital incorporated on 25/03/2014 (12 years old) and registered in north chailey, TN223FB. The company operates under SIC code 47990 - other retail sale not in stores, stalls or markets.

At billy + margot we make a range of nutritious, healthy and delicious treats and food for dogs. all our products are ‘made in britain’ an we only use ‘wholesome ingredients‘ that have ‘full traceability‘. we do not use any preservatives, colourants or taste enhancers and all our products are ‘wheat...

Private Limited With Share Capital
SIC: 47990
Micro
Incorporated 25/03/2014
TN223FB
21 employees

Financial Overview

Total Assets

£676.9K

Liabilities

£759.3K

Net Assets

£-82.4K

Est. Turnover

£5.30M

AI Estimated
Unreported
Cash

£121.9K

Key Metrics

21

Employees

2

Directors

1

Shareholders

Board of Directors

2

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

71
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-04-2026
Accounts With Accounts Type Small
Category:Accounts
Date:03-04-2026
Certificate Change Of Name Company
Category:Change Of Name
Date:28-11-2025
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:03-11-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-11-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:03-11-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:03-11-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:03-11-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-05-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-05-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-04-2025
Change Sail Address Company With Old Address New Address
Category:Address
Date:01-04-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:31-03-2025
Change Person Director Company With Change Date
Category:Officers
Date:31-03-2025
Accounts With Accounts Type Small
Category:Accounts
Date:27-03-2025
Move Registers To Registered Office Company With New Address
Category:Address
Date:06-03-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-10-2024
Accounts With Accounts Type Small
Category:Accounts
Date:17-09-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-04-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-03-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-03-2024
Accounts With Accounts Type Small
Category:Accounts
Date:19-12-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-08-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:03-07-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:30-06-2023
Move Registers To Sail Company With New Address
Category:Address
Date:17-05-2023
Change Sail Address Company With New Address
Category:Address
Date:17-05-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-04-2023
Accounts With Accounts Type Small
Category:Accounts
Date:22-12-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-03-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-02-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-02-2022
Accounts With Accounts Type Small
Category:Accounts
Date:29-09-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-04-2021
Accounts With Accounts Type Small
Category:Accounts
Date:17-12-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-04-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:07-11-2019
Resolution
Category:Resolution
Date:25-10-2019
Change Of Name Notice
Category:Change Of Name
Date:25-10-2019
Accounts With Accounts Type Small
Category:Accounts
Date:09-07-2019
Legacy
Category:Miscellaneous
Date:09-05-2019
Capital Allotment Shares
Category:Capital
Date:11-04-2019
Legacy
Category:Return
Date:09-04-2019
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:23-11-2018
Resolution
Category:Resolution
Date:12-11-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:05-11-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-11-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:05-11-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-11-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:05-11-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-10-2018
Capital Allotment Shares
Category:Capital
Date:04-09-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-04-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-03-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-11-2017
Change Person Director Company With Change Date
Category:Officers
Date:28-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-04-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-11-2016
Capital Allotment Shares
Category:Capital
Date:21-11-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-04-2016
Change Person Director Company With Change Date
Category:Officers
Date:21-04-2016
Capital Allotment Shares
Category:Capital
Date:30-11-2015
Capital Alter Shares Subdivision
Category:Capital
Date:30-11-2015
Resolution
Category:Resolution
Date:30-11-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-11-2015
Resolution
Category:Resolution
Date:05-11-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:05-11-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-06-2015
Change Person Director Company With Change Date
Category:Officers
Date:09-05-2014
Incorporation Company
Category:Incorporation
Date:25-03-2014

Import / Export

Imports
12 Months0
60 Months19
Exports
12 Months0
60 Months10

Risk Assessment

moderate risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typesmall company
Due Date30/09/2027
Filing Date01/04/2026
Latest Accounts31/12/2025

Trading Addresses

Unit 11, Sheffield Park Business Estate, East Grinstead Road, Sheffield Park, Uckfield, TN223FBRegistered