UKBizDB.co.uk

ALAN C BENNETT & SONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Alan C Bennett & Sons Limited. The company was founded 39 years ago and was given the registration number 01842159. The firm's registered office is in LEICESTERSHIRE. You can find them at Bardon Hall Copt Oak Road, Markfield, Leicestershire, . This company's SIC code is 50200 - Sea and coastal freight water transport.

Company Information

Name:ALAN C BENNETT & SONS LIMITED
Company Number:01842159
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 August 1984
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 50200 - Sea and coastal freight water transport
  • 50400 - Inland freight water transport

Office Address & Contact

Registered Address:Bardon Hall Copt Oak Road, Markfield, Leicestershire, LE67 9PJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Gps Marine House,, Upnor Road, Lower Upnor, Rochester, England, ME2 4UY

Director07 July 2022Active
Gps Marine House,, Upnor Road, Lower Upnor, Rochester, England, ME2 4UY

Director07 July 2022Active
Cheverell Mill The Green, Great Cheverell, Devizes, SN10 5UP

Secretary20 March 2001Active
Bardon Hall Copt Oak Road, Markfield, Leicestershire, LE67 9PJ

Secretary22 March 2016Active
110, Park Street, London, England, W1K 6NX

Secretary01 September 2015Active
Bardon Hall Copt Oak Road, Markfield, Leicestershire, LE67 9PJ

Secretary16 February 2007Active
Bardon Hall Copt Oak Road, Markfield, Leicestershire, LE67 9PJ

Secretary30 March 2012Active
Bardon Hall Copt Oak Road, Markfield, Leicestershire, LE67 9PJ

Secretary15 January 2018Active
14 Steerforth Close, Rochester, ME1 2JD

Secretary-Active
391 Maidstone Road, Wigmore, Gillingham, ME8 0HX

Secretary25 August 1994Active
49 Coopers Close, London, E1 4BB

Director08 April 1997Active
Bardon Hall Copt Oak Road, Markfield, Leicestershire, LE67 9PJ

Director01 March 2003Active
1 Quarry Close, Darton, Barnsley, S75 5EZ

Director16 February 2007Active
Cheverell Mill The Green, Great Cheverell, Devizes, SN10 5UP

Director20 March 2001Active
26 Grasmere Grove, Frindsbury, Rochester, ME2 4PL

Director-Active
62 Jarrett Avenue, Wainscott Strood, Rochester, ME1 4NH

Director-Active
Bardon Hall Copt Oak Road, Markfield, Leicestershire, LE67 9PJ

Director01 July 2016Active
Touchstone, Rhododendron Avenue Culverstone, Green Meopham, DA13 0TU

Director20 March 2001Active
Bardon Hall Copt Oak Road, Markfield, Leicestershire, LE67 9PJ

Director15 July 2015Active
Bardon Hall, Copt Oak Road, Markfield, England, LE67 9PJ

Director12 January 2011Active
Sandford Cottage, Station Road, Sandford, BS25 5RA

Director31 December 2007Active
Bardon Hall Copt Oak Road, Markfield, Leicestershire, LE67 9PJ

Director01 February 2012Active
Bardon Hill, Coalville, England, LE67 1TL

Director01 October 2011Active
146 Coomb Field Drive, Lanes End, Darenth, DA2 7LH

Director07 October 1993Active
Bardon Hall Copt Oak Road, Markfield, Leicestershire, LE67 9PJ

Director21 July 2009Active
Porchleigh Cottage Cole Hill, Great Leighs, Chelmsford, CM3 1PN

Director09 August 1999Active
Bardon Hall Copt Oak Road, Markfield, Leicestershire, LE67 9PJ

Director16 February 2007Active
1 Reed Place Cottage, Dairy Lane Marden, Tonbridge, TN12 9ST

Director25 May 1993Active
14 Steerforth Close, Rochester, ME1 2JD

Director-Active
Bardon Hall Copt Oak Road, Markfield, Leicestershire, LE67 9PJ

Director16 December 2009Active
Bardon Hall Copt Oak Road, Markfield, Leicestershire, LE67 9PJ

Director01 July 2011Active
Bardon Hall Copt Oak Road, Markfield, Leicestershire, LE67 9PJ

Director01 August 2019Active
Bardon Hall Copt Oak Road, Markfield, Leicestershire, LE67 9PJ

Director20 February 2013Active
42 Brookhill Road, Woolwich, London, SE18 6TU

Director04 January 1993Active
4 Evry Road, Sidcup, DA14 5PD

Director-Active

People with Significant Control

G.P.S Marine Holdings Limited
Notified on:07 July 2022
Status:Active
Country of residence:England
Address:Gps Marine House, Upnor Road, Rochester, England, ME2 4UY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Christopher John Livett
Notified on:12 January 2017
Status:Active
Date of birth:February 1961
Nationality:British
Address:Bardon Hall Copt Oak Road, Leicestershire, LE67 9PJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Foster Yeoman Limited
Notified on:12 January 2017
Status:Active
Country of residence:England
Address:Bardon Hall, Copt Oak Road, Markfield, England, LE67 9PJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Foster Yeoman Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Bardon Hall, Copt Oak Road, Markfield, England, LE67 9PJ
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-28Accounts

Accounts with accounts type small.

Download
2023-04-18Confirmation statement

Confirmation statement with updates.

Download
2023-04-18Address

Change sail address company with old address new address.

Download
2022-07-11Persons with significant control

Notification of a person with significant control.

Download
2022-07-08Officers

Appoint person director company with name date.

Download
2022-07-08Officers

Appoint person director company with name date.

Download
2022-07-07Address

Change registered office address company with date old address new address.

Download
2022-07-07Persons with significant control

Cessation of a person with significant control.

Download
2022-07-07Officers

Termination director company with name termination date.

Download
2022-07-07Officers

Termination director company with name termination date.

Download
2022-07-07Officers

Termination director company with name termination date.

Download
2022-07-07Persons with significant control

Cessation of a person with significant control.

Download
2022-06-30Accounts

Accounts with accounts type full.

Download
2022-03-09Confirmation statement

Confirmation statement with updates.

Download
2021-09-30Accounts

Accounts with accounts type full.

Download
2021-02-22Confirmation statement

Confirmation statement with updates.

Download
2021-01-09Accounts

Accounts with accounts type full.

Download
2020-03-02Officers

Termination secretary company with name termination date.

Download
2020-02-13Confirmation statement

Confirmation statement with updates.

Download
2019-09-17Accounts

Accounts with accounts type full.

Download
2019-08-15Officers

Appoint person director company with name date.

Download
2019-08-15Officers

Termination director company with name termination date.

Download
2019-01-30Confirmation statement

Confirmation statement with updates.

Download
2018-12-20Accounts

Accounts with accounts type full.

Download
2018-01-22Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.