Nantwich
Chesire
CW5 7DF
Director Name | Mr Anthony Bennion |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2001(same day as company formation) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 222 Green Lane Leigh Lancashire WN7 2TW |
Secretary Name | Mr Anthony Bennion |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 222 Green Lane Leigh Lancashire WN7 2TW |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 2001(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Website | bennioncommercials.co.uk |
---|---|
Telephone | 01606 836586 |
Telephone region | Northwich |
Registered Address | Units P & O Sheriff House Nantwich Road Middlewich Cheshire CW10 0LH |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Stanthorne and Wimboldsley |
Ward | Winsford Wharton |
90 at £1 | Anthony Bennion 90.00% Ordinary |
---|---|
10 at £1 | Michael Basford 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,125 |
Cash | £38 |
Current Liabilities | £184,056 |
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 9 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 23 December 2024 (8 months from now) |
26 March 2019 | Delivered on: 9 April 2019 Persons entitled: Bibby Financial Services LTD (As Security Trustee) Classification: A registered charge Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01). Outstanding |
---|---|
23 February 2010 | Delivered on: 8 March 2010 Persons entitled: Rbs Invoice Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
5 April 2002 | Delivered on: 10 April 2002 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
9 December 2020 | Confirmation statement made on 9 December 2020 with no updates (3 pages) |
---|---|
23 November 2020 | Total exemption full accounts made up to 31 August 2020 (9 pages) |
20 February 2020 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
17 December 2019 | Confirmation statement made on 17 December 2019 with updates (5 pages) |
12 December 2019 | Confirmation statement made on 6 December 2019 with no updates (3 pages) |
31 July 2019 | Resolutions
|
30 July 2019 | Change of share class name or designation (2 pages) |
11 June 2019 | Satisfaction of charge 2 in full (1 page) |
9 April 2019 | Registration of charge 043351870003, created on 26 March 2019 (25 pages) |
13 March 2019 | Satisfaction of charge 1 in full (1 page) |
27 December 2018 | Total exemption full accounts made up to 31 August 2018 (9 pages) |
13 December 2018 | Confirmation statement made on 6 December 2018 with no updates (3 pages) |
28 February 2018 | Total exemption full accounts made up to 31 August 2017 (11 pages) |
30 January 2018 | Change of share class name or designation (2 pages) |
23 January 2018 | Confirmation statement made on 6 December 2017 with updates (5 pages) |
11 December 2017 | Confirmation statement made on 5 December 2017 with no updates (3 pages) |
24 January 2017 | Confirmation statement made on 5 December 2016 with updates (5 pages) |
24 January 2017 | Confirmation statement made on 5 December 2016 with updates (5 pages) |
17 October 2016 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
17 October 2016 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
26 February 2016 | Annual return made up to 5 December 2015 Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 5 December 2015 Statement of capital on 2016-02-26
|
12 January 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
12 January 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
17 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
20 November 2014 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
20 November 2014 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
16 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
8 November 2013 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
8 November 2013 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
12 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (5 pages) |
12 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (5 pages) |
12 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (5 pages) |
21 November 2012 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
21 November 2012 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
19 November 2012 | Previous accounting period extended from 28 February 2012 to 31 August 2012 (1 page) |
19 November 2012 | Previous accounting period extended from 28 February 2012 to 31 August 2012 (1 page) |
12 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (5 pages) |
12 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (5 pages) |
12 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (5 pages) |
17 May 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
17 May 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
6 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (5 pages) |
6 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (5 pages) |
6 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
14 May 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
8 March 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
8 March 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
17 December 2009 | Total exemption small company accounts made up to 28 February 2009 (8 pages) |
17 December 2009 | Total exemption small company accounts made up to 28 February 2009 (8 pages) |
15 December 2009 | Annual return made up to 5 December 2009 with a full list of shareholders (5 pages) |
15 December 2009 | Annual return made up to 5 December 2009 with a full list of shareholders (5 pages) |
15 December 2009 | Director's details changed for Michael Basford on 15 December 2009 (2 pages) |
15 December 2009 | Director's details changed for Anthony Bennion on 15 December 2009 (2 pages) |
15 December 2009 | Director's details changed for Anthony Bennion on 15 December 2009 (2 pages) |
15 December 2009 | Annual return made up to 5 December 2009 with a full list of shareholders (5 pages) |
15 December 2009 | Director's details changed for Michael Basford on 15 December 2009 (2 pages) |
9 December 2008 | Return made up to 05/12/08; full list of members (4 pages) |
9 December 2008 | Return made up to 05/12/08; full list of members (4 pages) |
7 May 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
7 May 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
5 December 2007 | Return made up to 05/12/07; full list of members (2 pages) |
5 December 2007 | Return made up to 05/12/07; full list of members (2 pages) |
16 August 2007 | Registered office changed on 16/08/07 from: bennion commercial repairs brooks lane industrial estate middlewich CW10 0JG (1 page) |
16 August 2007 | Registered office changed on 16/08/07 from: bennion commercial repairs brooks lane industrial estate middlewich CW10 0JG (1 page) |
21 May 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
21 May 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
13 December 2006 | Return made up to 05/12/06; full list of members
|
13 December 2006 | Return made up to 05/12/06; full list of members
|
4 May 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
4 May 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
21 December 2005 | Return made up to 05/12/05; full list of members (7 pages) |
21 December 2005 | Return made up to 05/12/05; full list of members (7 pages) |
4 May 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
4 May 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
4 January 2005 | Return made up to 05/12/04; full list of members (7 pages) |
4 January 2005 | Return made up to 05/12/04; full list of members (7 pages) |
14 May 2004 | Total exemption small company accounts made up to 28 February 2004 (7 pages) |
14 May 2004 | Total exemption small company accounts made up to 28 February 2004 (7 pages) |
24 November 2003 | Return made up to 05/12/03; full list of members (7 pages) |
24 November 2003 | Return made up to 05/12/03; full list of members (7 pages) |
11 June 2003 | Ad 05/12/01--------- £ si 98@1 (2 pages) |
11 June 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
11 June 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
11 June 2003 | Ad 05/12/01--------- £ si 98@1 (2 pages) |
18 February 2003 | Return made up to 05/12/02; full list of members
|
18 February 2003 | Return made up to 05/12/02; full list of members
|
10 April 2002 | Particulars of mortgage/charge (3 pages) |
10 April 2002 | Particulars of mortgage/charge (3 pages) |
7 January 2002 | Accounting reference date extended from 31/12/02 to 28/02/03 (1 page) |
7 January 2002 | Accounting reference date extended from 31/12/02 to 28/02/03 (1 page) |
6 December 2001 | Secretary resigned (1 page) |
6 December 2001 | Secretary resigned (1 page) |
5 December 2001 | Incorporation (16 pages) |
5 December 2001 | Incorporation (16 pages) |