UKBizDB.co.uk

BENNETT'S STORES LIMITED

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

This company is commonly known as Bennett's Stores Limited. The company was founded 98 years ago and was given the registration number 00213828. The firm's registered office is in SHREWSBURY. You can find them at The Old Bakery, Main Road, Pontesbury, Shrewsbury, Salop. This company's SIC code is 47260 - Retail sale of tobacco products in specialised stores.

Company Information

Name:BENNETT'S STORES LIMITED
Company Number:00213828
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 May 1926
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47260 - Retail sale of tobacco products in specialised stores
  • 47620 - Retail sale of newspapers and stationery in specialised stores
  • 68201 - Renting and operating of Housing Association real estate

Office Address & Contact

Registered Address:The Old Bakery, Main Road, Pontesbury, Shrewsbury, Salop, SY5 0RR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sunrise, Shrewsbury Road, Pontesbury, Shrewsbury, United Kingdom, SY5 0QD

Secretary21 December 1995Active
11, Yarlington Orchard, Shrewsbury Road, Pontesbury, SY5 0SE

Director26 April 2010Active
11, Yarlington Orchard, Shrewsbury Road, Pontesbury, SY5 0SE

Director26 April 2010Active
Sunrise, Shrewsbury Road, Pontesbury, Shrewsbury, United Kingdom, SY5 0QD

Director-Active
Sunrise, Shrewsbury Road, Pontesbury, Shrewsbury, United Kingdom, SY5 0QD

Director22 January 2013Active
Hillsborough, Pontesbury, Shrewsbury, SY5 0TP

Secretary-Active
Sunrise, Shrewsbury Road, Pontesbury, Shrewsbury, SY5 0QD

Director-Active

People with Significant Control

Mrs Valerie Ann Woodvine
Notified on:06 April 2016
Status:Active
Date of birth:June 1953
Nationality:British
Country of residence:United Kingdom
Address:Sunrise, Shrewsbury Road, Shrewsbury, United Kingdom, SY5 0QD
Nature of control:
  • Significant influence or control
Mr Richard John Woodvine
Notified on:06 April 2016
Status:Active
Date of birth:June 1952
Nationality:British
Country of residence:United Kingdom
Address:Sunrise, Shrewsbury Road, Shrewsbury, United Kingdom, SY5 0QD
Nature of control:
  • Significant influence or control
Mr Andrew Thomas Woodvine
Notified on:06 April 2016
Status:Active
Date of birth:July 1983
Nationality:British
Country of residence:United Kingdom
Address:Hillsborough, Minsterley Road, Pontesbury, United Kingdom, SY5 0QH
Nature of control:
  • Significant influence or control
Mr James Richard John Woodvine
Notified on:06 April 2016
Status:Active
Date of birth:March 1981
Nationality:British
Country of residence:United Kingdom
Address:11, Yarlington Orchard, Pontesbury, United Kingdom, SY5 0SE
Nature of control:
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Accounts

Accounts with accounts type total exemption full.

Download
2024-02-12Confirmation statement

Confirmation statement with updates.

Download
2023-05-02Accounts

Accounts with accounts type total exemption full.

Download
2023-02-15Confirmation statement

Confirmation statement with no updates.

Download
2022-04-08Accounts

Accounts with accounts type total exemption full.

Download
2022-02-10Confirmation statement

Confirmation statement with no updates.

Download
2021-06-28Resolution

Resolution.

Download
2021-06-28Incorporation

Memorandum articles.

Download
2021-04-06Accounts

Accounts with accounts type total exemption full.

Download
2021-04-01Confirmation statement

Confirmation statement with updates.

Download
2021-02-10Officers

Change person secretary company with change date.

Download
2021-02-10Persons with significant control

Change to a person with significant control.

Download
2021-02-10Persons with significant control

Change to a person with significant control.

Download
2021-02-10Officers

Change person director company with change date.

Download
2021-02-10Officers

Change person director company with change date.

Download
2020-02-27Accounts

Accounts with accounts type total exemption full.

Download
2020-02-18Confirmation statement

Confirmation statement with no updates.

Download
2019-05-20Accounts

Accounts with accounts type total exemption full.

Download
2019-03-20Mortgage

Mortgage satisfy charge full.

Download
2019-02-15Confirmation statement

Confirmation statement with no updates.

Download
2018-04-19Accounts

Accounts with accounts type total exemption full.

Download
2018-02-15Confirmation statement

Confirmation statement with no updates.

Download
2017-03-23Accounts

Accounts with accounts type total exemption small.

Download
2017-02-23Confirmation statement

Confirmation statement with updates.

Download
2016-03-14Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.