UKBizDB.co.uk

W R BENNETT (BERKSHIRE) LIMITED

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

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.

Company Information

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:
  • 01130 - Growing of vegetables and melons, roots and tubers
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:2 Church Street, Burnham, Slough, SL1 7HZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Church Street, Burnham, Slough, United Kingdom, SL1 7HZ

Director24 May 2010Active
2, Church Street, Burnham, Slough, SL1 7HZ

Director26 November 2012Active
Green Hedges, Wargrave Reading, RG10 8DT

Secretary-Active
Sheeplands Farm, Wargrave, Reading, RG10 8DL

Secretary31 March 1999Active
2, Church Street, Burnham, Slough, United Kingdom, SL1 7HZ

Director24 May 2010Active
Sheeplands Farm, Wargrave, Reading, RG10 8DL

Director01 April 1995Active
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

Director01 September 2008Active
Sheeplands Farm, Wargrave, Reading, RG10 8DT

Director-Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Accounts

Accounts with accounts type total exemption full.

Download
2024-01-05Confirmation statement

Confirmation statement with updates.

Download
2023-12-22Accounts

Change account reference date company previous shortened.

Download
2023-01-20Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-03-30Accounts

Accounts with accounts type total exemption full.

Download
2022-01-10Confirmation statement

Confirmation statement with no updates.

Download
2021-06-24Accounts

Accounts with accounts type total exemption full.

Download
2021-06-02Gazette

Gazette filings brought up to date.

Download
2021-06-01Gazette

Gazette notice compulsory.

Download
2021-01-11Confirmation statement

Confirmation statement with updates.

Download
2020-09-07Officers

Termination director company with name termination date.

Download
2020-09-07Persons with significant control

Cessation of a person with significant control.

Download
2020-03-23Accounts

Accounts with accounts type total exemption full.

Download
2020-02-17Persons with significant control

Cessation of a person with significant control.

Download
2020-02-17Persons with significant control

Cessation of a person with significant control.

Download
2020-02-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-05Persons with significant control

Change to a person with significant control.

Download
2020-02-03Confirmation statement

Confirmation statement with updates.

Download
2020-01-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-23Accounts

Change account reference date company previous shortened.

Download
2019-03-11Persons with significant control

Notification of a person with significant control.

Download
2019-03-11Persons with significant control

Notification of a person with significant control.

Download
2019-03-11Persons with significant control

Notification of a person with significant control.

Download
2019-02-18Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.