This company is commonly known as W R Bennett (berkshire) Limited. The company was founded 68 years ago and was given the registration number 00550028. The firm's registered office is in SLOUGH. You can find them at 2 Church Street, Burnham, Slough, . This company's SIC code is 01130 - Growing of vegetables and melons, roots and tubers.
Name | : | W R BENNETT (BERKSHIRE) LIMITED |
---|---|---|
Company Number | : | 00550028 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 June 1955 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Church Street, Burnham, Slough, SL1 7HZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Church Street, Burnham, Slough, United Kingdom, SL1 7HZ | Director | 24 May 2010 | Active |
2, Church Street, Burnham, Slough, SL1 7HZ | Director | 26 November 2012 | Active |
Green Hedges, Wargrave Reading, RG10 8DT | Secretary | - | Active |
Sheeplands Farm, Wargrave, Reading, RG10 8DL | Secretary | 31 March 1999 | Active |
2, Church Street, Burnham, Slough, United Kingdom, SL1 7HZ | Director | 24 May 2010 | Active |
Sheeplands Farm, Wargrave, Reading, RG10 8DL | Director | 01 April 1995 | Active |
Sheeplands Farm, Wargrave, Reading, RG10 8DL | Director | - | Active |
Green Hedges, Wargrave Reading, RG10 8DT | Director | - | Active |
Sheeplands Farm, Wargrave, Reading, RG10 8DL | Director | - | Active |
14, New Cottages The Coombe, Betchworth, United Kingdom, RH3 7BU | Director | 01 September 2008 | Active |
Sheeplands Farm, Wargrave, Reading, RG10 8DT | Director | - | Active |
Miss Anna Georgina Bennett | ||
Notified on | : | 27 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1976 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2 Church Street, Burnham, United Kingdom, SL1 7HZ |
Nature of control | : |
|
Mr Mark Robert Bennett | ||
Notified on | : | 27 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1981 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2 Church Street, Burnham, United Kingdom, SL1 7HZ |
Nature of control | : |
|
Mr Ryan Laurence Bennett | ||
Notified on | : | 27 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1978 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2 Church Street, Burnham, United Kingdom, SL1 7HZ |
Nature of control | : |
|
R A M Bennett Limited | ||
Notified on | : | 24 May 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 2, Church Street, Slough, England, SL1 7HZ |
Nature of control | : |
|
Mrs Christine Anne Bennett | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1948 |
Nationality | : | British |
Address | : | 2, Church Street, Slough, SL1 7HZ |
Nature of control | : |
|
Mrs Christine Anne Bennett | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1948 |
Nationality | : | British |
Address | : | 2, Church Street, Slough, SL1 7HZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-05 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-22 | Accounts | Change account reference date company previous shortened. | Download |
2023-01-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-02 | Gazette | Gazette filings brought up to date. | Download |
2021-06-01 | Gazette | Gazette notice compulsory. | Download |
2021-01-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-07 | Officers | Termination director company with name termination date. | Download |
2020-09-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-02-05 | Persons with significant control | Change to a person with significant control. | Download |
2020-02-03 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-12-23 | Accounts | Change account reference date company previous shortened. | Download |
2019-03-11 | Persons with significant control | Notification of a person with significant control. | Download |
2019-03-11 | Persons with significant control | Notification of a person with significant control. | Download |
2019-03-11 | Persons with significant control | Notification of a person with significant control. | Download |
2019-02-18 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.