logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 6
  • 1
    Barker, Simon Dennis John
    Born in November 1960
    Individual (4 offsprings)
    Officer
    icon of calendar 2020-02-17 ~ now
    OF - Director → CIF 0
  • 2
    Flynn, John
    Born in June 1959
    Individual (19 offsprings)
    Officer
    icon of calendar 2019-10-01 ~ now
    OF - Director → CIF 0
  • 3
    Macdonald, Alasdair
    Born in January 1965
    Individual (12 offsprings)
    Officer
    icon of calendar 2016-10-24 ~ now
    OF - Director → CIF 0
  • 4
    Russell, James
    Born in May 1975
    Individual (6 offsprings)
    Officer
    icon of calendar 2021-11-29 ~ now
    OF - Director → CIF 0
  • 5
    Mrs Susan Elizabeth Reece
    Born in January 1961
    Individual (8 offsprings)
    Person with significant control
    icon of calendar 2017-10-06 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 6
    Reece, John Peter
    Born in June 1961
    Individual (39 offsprings)
    Officer
    icon of calendar 2017-10-06 ~ now
    OF - Director → CIF 0
    Mr John Peter Reece
    Born in June 1961
    Individual (39 offsprings)
    Person with significant control
    icon of calendar 2017-10-06 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
Ceased 4
  • 1
    Thompson, Christopher Scott
    Director born in September 1956
    Individual (10 offsprings)
    Officer
    icon of calendar 2016-10-24 ~ 2017-09-27
    OF - Director → CIF 0
    Mr Christopher Scott Thompson
    Born in September 1956
    Individual (10 offsprings)
    Person with significant control
    icon of calendar 2016-10-24 ~ 2017-10-06
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Gill, Christopher John
    Director born in June 1962
    Individual (15 offsprings)
    Officer
    icon of calendar 2016-10-24 ~ 2017-09-27
    OF - Director → CIF 0
    Mr Christopher John Gill
    Born in June 1962
    Individual (15 offsprings)
    Person with significant control
    icon of calendar 2016-10-24 ~ 2017-10-06
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Mr Alasdair Macdonald
    Born in January 1965
    Individual (12 offsprings)
    Person with significant control
    icon of calendar 2016-10-24 ~ 2017-10-06
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    icon of calendar 2017-10-06 ~ 2020-12-07
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 4
    Mrs Amanda Santina Flora Macdonald
    Born in December 1969
    Individual
    Person with significant control
    icon of calendar 2017-10-06 ~ 2017-10-06
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    icon of calendar 2017-10-06 ~ 2020-12-07
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
parent relation
Company in focus

BENBECULA GROUP LTD

Previous name
BENBECULA SUBSEA SERVICES LTD - 2017-12-19
Standard Industrial Classification
64202 - Activities Of Production Holding Companies
Brief company account
Average Number of Employees
52024-01-01 ~ 2024-12-31
52023-01-01 ~ 2023-12-31
Property, Plant & Equipment
13,074 GBP2024-12-31
9,358 GBP2023-12-31
Fixed Assets - Investments
3,256,582 GBP2024-12-31
3,256,582 GBP2023-12-31
Fixed Assets
3,269,656 GBP2024-12-31
3,265,940 GBP2023-12-31
Debtors
Current
433,242 GBP2024-12-31
254,934 GBP2023-12-31
Cash at bank and in hand
5,523 GBP2024-12-31
3,414 GBP2023-12-31
Current Assets
438,765 GBP2024-12-31
258,348 GBP2023-12-31
Creditors
Current, Amounts falling due within one year
-2,437,882 GBP2023-12-31
Net Current Assets/Liabilities
-2,793,004 GBP2024-12-31
-2,179,534 GBP2023-12-31
Total Assets Less Current Liabilities
476,652 GBP2024-12-31
1,086,406 GBP2023-12-31
Net Assets/Liabilities
-199,948 GBP2024-12-31
25,874 GBP2023-12-31
Equity
Called up share capital
6 GBP2024-12-31
6 GBP2023-12-31
Retained earnings (accumulated losses)
-199,954 GBP2024-12-31
25,868 GBP2023-12-31
Equity
-199,948 GBP2024-12-31
25,874 GBP2023-12-31
Wages/Salaries
97,595 GBP2024-01-01 ~ 2024-12-31
91,608 GBP2023-01-01 ~ 2023-12-31
Staff Costs/Employee Benefits Expense
97,595 GBP2024-01-01 ~ 2024-12-31
91,608 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
20,702 GBP2024-12-31
13,904 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
39,151 GBP2024-12-31
32,353 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
11,926 GBP2024-12-31
10,276 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
26,077 GBP2024-12-31
22,995 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment, Owned/Freehold
1,650 GBP2024-01-01 ~ 2024-12-31
Owned/Freehold
3,082 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Plant and equipment
8,776 GBP2024-12-31
3,628 GBP2023-12-31
Investments in Subsidiaries
3,256,582 GBP2024-12-31
3,256,582 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
9,614 GBP2024-12-31
Amounts Owed by Group Undertakings
Current
336,337 GBP2024-12-31
189,086 GBP2023-12-31
Prepayments/Accrued Income
Current
87,291 GBP2024-12-31
65,848 GBP2023-12-31
Cash and Cash Equivalents
5,523 GBP2024-12-31
3,414 GBP2023-12-31
Other Remaining Borrowings
Current
1,601,250 GBP2024-12-31
1,216,250 GBP2023-12-31
Trade Creditors/Trade Payables
Current
1,976 GBP2024-12-31
13,440 GBP2023-12-31
Amounts owed to group undertakings
Current
961,153 GBP2024-12-31
731,455 GBP2023-12-31
Taxation/Social Security Payable
Current
22,013 GBP2024-12-31
12,254 GBP2023-12-31
Accrued Liabilities/Deferred Income
Current
645,377 GBP2024-12-31
464,483 GBP2023-12-31
Creditors
Current
3,231,769 GBP2024-12-31
2,437,882 GBP2023-12-31
Other Remaining Borrowings
Non-current
673,750 GBP2024-12-31
1,058,750 GBP2023-12-31
Creditors
Non-current
673,750 GBP2024-12-31
1,058,750 GBP2023-12-31

Related profiles found in government register
  • BENBECULA GROUP LTD
    Info
    BENBECULA SUBSEA SERVICES LTD - 2017-12-19
    Registered number 10441848
    icon of addressBenbecula Office, Wincomblee Road, Newcastle Upon Tyne, Tyne And Wear NE6 3QS
    PRIVATE LIMITED COMPANY incorporated on 2016-10-24 (9 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-13
    CIF 0
  • BENBECULA GROUP LTD
    S
    Registered number 10441848
    icon of addressUnit 2, Stephenson Street, Howdon Quays, Wallsend, Tyne And Wear, England, NE28 6UE
    Limited Company in England And Wales, England
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of addressBenbecula Office, Wincomblee Road, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    676,599 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-10-06 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
  • 2
    icon of address11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    -437,917 GBP2018-01-01 ~ 2019-04-30
    Person with significant control
    icon of calendar 2018-06-21 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressBenbecula Office, Wincomblee Road, Newcastle Upon Tyne, Tyne And Wear, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    28,343 GBP2019-04-30
    Person with significant control
    icon of calendar 2018-06-21 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
  • 4
    G.ROBINSON DESIGN ENGINEERING SERVICES LTD - 2018-06-16
    icon of addressBenbecula Office, Wincomblee Road, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (3 parents)
    Equity (Company account)
    190,466 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-06-05 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
Ceased 1
  • CIVACON - OPW ENGINEERED SYSTEMS UK LIMITED - 2001-06-18
    icon of address3rd Floor 37 Frederick Place, Brighton, East Sussex
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -482,751 GBP2019-01-31
    Person with significant control
    icon of calendar 2018-03-01 ~ 2019-02-14
    CIF 4 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.