UKBizDB.co.uk

BEN BENNETT JR LIMITED

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

This company is commonly known as Ben Bennett Jr Limited. The company was founded 98 years ago and was given the registration number 00210739. The firm's registered office is in ROTHERHAM. You can find them at Danecourt, Lisle Road, Rotherham, . This company's SIC code is 08110 - Quarrying of ornamental and building stone, limestone, gypsum, chalk and slate.

Company Information

Name:BEN BENNETT JR LIMITED
Company Number:00210739
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 December 1925
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 08110 - Quarrying of ornamental and building stone, limestone, gypsum, chalk and slate
  • 25500 - Forging, pressing, stamping and roll-forming of metal; powder metallurgy

Office Address & Contact

Registered Address:Danecourt, Lisle Road, Rotherham, S60 2RL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Danecourt, Lisle Road, Rotherham, S60 2RL

Secretary01 May 2019Active
Danecourt, Lisle Road, Rotherham, S60 2RL

Director01 October 2016Active
1, Lisle Road, Rotherham, England, S60 2RL

Director01 October 2016Active
28 Main Street, Ravenfield, Rotherham, S65 4NA

Director-Active
The Farm House, Burrs Farm, Burrs Lane, S81 8AX

Director18 August 1995Active
Danecourt, Lisle Road, Rotherham, S60 2RL

Secretary-Active
The Mews, Morthen Hall Lane Morthen, Rotherham, S66 9JL

Director-Active
The Farm House Burrs Farm, Burrs Lane Gildingwells, Worksop, S81 8AX

Director-Active
1, Lisle Road, Rotherham, England, S60 2RL

Director01 October 2016Active
Danecourt, Lisle Road, Rotherham, S60 2RL

Director15 July 2003Active
81 Hallam Road, Rotherham, S60 3ED

Director-Active

People with Significant Control

Mr Benjamin Bennett Jr
Notified on:25 July 2016
Status:Active
Date of birth:October 1942
Nationality:British
Address:Danecourt, Rotherham, S60 2RL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Jane Bennett
Notified on:25 July 2016
Status:Active
Date of birth:November 1966
Nationality:British
Address:Danecourt, Rotherham, S60 2RL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-27Accounts

Accounts with accounts type full.

Download
2023-09-29Accounts

Change account reference date company previous shortened.

Download
2023-07-24Confirmation statement

Confirmation statement with no updates.

Download
2022-12-15Accounts

Accounts with accounts type full.

Download
2022-07-13Confirmation statement

Confirmation statement with updates.

Download
2022-07-01Officers

Termination director company with name termination date.

Download
2021-11-05Officers

Termination director company with name termination date.

Download
2021-10-06Capital

Capital return purchase own shares.

Download
2021-09-28Accounts

Accounts with accounts type full.

Download
2021-07-14Confirmation statement

Confirmation statement with no updates.

Download
2020-09-07Accounts

Accounts with accounts type full.

Download
2020-07-13Confirmation statement

Confirmation statement with no updates.

Download
2019-09-13Officers

Termination director company with name termination date.

Download
2019-08-29Accounts

Accounts with accounts type full.

Download
2019-07-24Confirmation statement

Confirmation statement with no updates.

Download
2019-05-03Officers

Appoint person secretary company with name date.

Download
2019-05-03Officers

Termination secretary company with name termination date.

Download
2018-09-24Accounts

Accounts with accounts type full.

Download
2018-07-27Confirmation statement

Confirmation statement with updates.

Download
2018-03-27Capital

Capital cancellation shares.

Download
2018-03-27Capital

Capital return purchase own shares.

Download
2018-02-08Capital

Capital cancellation shares.

Download
2018-02-08Capital

Capital return purchase own shares.

Download
2017-07-24Accounts

Accounts with accounts type full.

Download
2017-07-12Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.