Company Information for C H BENNETT AND SON LIMITED
PLAS HEULWEN, LLANFAIR ROAD, NEWTOWN, POWYS, SY16 3JY,
|
Company Registration Number
04989852
Private Limited Company
Active |
Company Name | |
---|---|
C H BENNETT AND SON LIMITED | |
Legal Registered Office | |
PLAS HEULWEN, LLANFAIR ROAD NEWTOWN POWYS SY16 3JY Other companies in SY16 | |
Company Number | 04989852 | |
---|---|---|
Company ID Number | 04989852 | |
Date formed | 2003-12-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 30/11/2015 | |
Return next due | 28/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB826240348 |
Last Datalog update: | 2023-12-05 09:48:12 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
GLENYS RHODA BENNETT |
||
DAVID MICHAEL BENNETT |
||
GLENYS RHODA BENNETT |
||
JOHN HOWELL BENNETT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 30/11/23, WITH NO UPDATES | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/21, WITH NO UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/20, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/19, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/18, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 04/12/17 STATEMENT OF CAPITAL;GBP 13152 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 01/12/16 STATEMENT OF CAPITAL;GBP 13152 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/12/15 STATEMENT OF CAPITAL;GBP 13152 | |
AR01 | 30/11/15 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR GLENYS RHODA BENNETT on 2015-11-25 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GLENYS RHODA BENNETT / 25/11/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN HOWELL BENNETT / 25/11/2015 | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/12/14 STATEMENT OF CAPITAL;GBP 13152 | |
AR01 | 30/11/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/12/13 STATEMENT OF CAPITAL;GBP 13152 | |
AR01 | 30/11/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/11/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/11/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/11/10 ANNUAL RETURN FULL LIST | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/11/09 ANNUAL RETURN FULL LIST | |
AA | 31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 30/11/08; full list of members | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS | |
88(2)R | AD 22/10/07--------- £ SI 13002@1=13002 £ IC 150/13152 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
123 | NC INC ALREADY ADJUSTED 22/10/07 | |
RES04 | £ NC 1000/20000 22/10/ | |
363a | RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
ELRES | S386 DISP APP AUDS 17/03/05 | |
ELRES | S366A DISP HOLDING AGM 17/03/05 | |
363s | RETURN MADE UP TO 09/12/04; FULL LIST OF MEMBERS | |
88(2)R | AD 09/01/04--------- £ SI 149@1=149 £ IC 1/150 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.43 | 9 |
MortgagesNumMortOutstanding | 0.92 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 4 |
MortgagesNumMortSatisfied | 0.51 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 23690 - Manufacture of other articles of concrete, plaster and cement
Creditors Due After One Year | 2012-12-31 | £ 79,879 |
---|---|---|
Creditors Due After One Year | 2011-12-31 | £ 97,502 |
Creditors Due Within One Year | 2012-12-31 | £ 243,636 |
Creditors Due Within One Year | 2011-12-31 | £ 248,291 |
Provisions For Liabilities Charges | 2012-12-31 | £ 3,185 |
Provisions For Liabilities Charges | 2011-12-31 | £ 2,580 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on C H BENNETT AND SON LIMITED
Called Up Share Capital | 2012-12-31 | £ 13,152 |
---|---|---|
Called Up Share Capital | 2011-12-31 | £ 13,152 |
Current Assets | 2012-12-31 | £ 156,596 |
Current Assets | 2011-12-31 | £ 171,508 |
Debtors | 2012-12-31 | £ 147,882 |
Debtors | 2011-12-31 | £ 154,908 |
Fixed Assets | 2012-12-31 | £ 107,377 |
Fixed Assets | 2011-12-31 | £ 131,908 |
Stocks Inventory | 2012-12-31 | £ 8,640 |
Stocks Inventory | 2011-12-31 | £ 16,600 |
Tangible Fixed Assets | 2012-12-31 | £ 98,377 |
Tangible Fixed Assets | 2011-12-31 | £ 113,908 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (23690 - Manufacture of other articles of concrete, plaster and cement) as C H BENNETT AND SON LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |