This company is commonly known as C.h.bennion & Sons Limited. The company was founded 60 years ago and was given the registration number 00794351. The firm's registered office is in CORBY. You can find them at Kirby Hall Farm Fullen Lane, Gretton, Corby, Northamptonshire. This company's SIC code is 01500 - Mixed farming.
Name | : | C.H.BENNION & SONS LIMITED |
---|---|---|
Company Number | : | 00794351 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 March 1964 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Kirby Hall Farm Fullen Lane, Gretton, Corby, Northamptonshire, England, NN17 3ER |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Kirby Hall Farm, Fullen Lane, Gretton, Corby, England, NN17 3ER | Director | 07 January 2014 | Active |
Kirby Hall Farm, Fullen Lane, Gretton, Corby, England, NN17 3ER | Director | 07 March 2003 | Active |
4 Tutbury Close, Prior Park, Ashby De La Zouch, LE65 1XD | Secretary | - | Active |
The, Cottage, High Street, Yielden, England, MK44 1AW | Secretary | 12 October 1995 | Active |
The, Cottage, High Street, Yielden, England, MK44 1AW | Director | - | Active |
4 Tutbury Close, Prior Park, Ashby De La Zouch, LE65 1XD | Director | - | Active |
Alton Grange, Ravenstone, LE67 3AY | Director | - | Active |
The, Cottage, High Street, Yielden, England, MK44 1AW | Director | 12 October 1995 | Active |
16, Scarborough Street, Irthlingborough, Wellingborough, England, NN9 5TT | Director | 07 March 2003 | Active |
Mrs Charlotte Elizabeth Scott Bennion | ||
Notified on | : | 21 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Kirby Hall Farm, Fullen Lane, Corby, England, NN17 3ER |
Nature of control | : |
|
Justin Charles Bennion | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Kirby Hall Farm, Fullen Lane, Corby, England, NN17 3ER |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-02 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-07 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2020-08-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-24 | Persons with significant control | Change to a person with significant control. | Download |
2020-04-24 | Persons with significant control | Change to a person with significant control. | Download |
2020-04-24 | Officers | Change person director company with change date. | Download |
2020-04-24 | Officers | Change person director company with change date. | Download |
2020-04-24 | Address | Change registered office address company with date old address new address. | Download |
2020-03-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-07 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-05 | Address | Change registered office address company with date old address new address. | Download |
2019-03-05 | Officers | Change person director company with change date. | Download |
2019-03-05 | Officers | Change person director company with change date. | Download |
2018-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-01 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-01 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-01 | Persons with significant control | Change to a person with significant control. | Download |
2018-03-01 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.