BENNIMAN LIMITED
BROMSGROVE

Hellopages » Worcestershire » Bromsgrove » B60 4BD

Company number 00911656
Status Active
Incorporation Date 26 July 1967
Company Type Private Limited Company
Address FAIRWAYS HARRIS BUSINESS PARK, HANBURY ROAD, STOKE PRIOR, BROMSGROVE, WORCESTERSHIRE, B60 4BD
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings, 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Full accounts made up to 31 December 2016; Confirmation statement made on 15 October 2016 with updates; Termination of appointment of John Alan Smith as a director on 10 October 2016. The most likely internet sites of BENNIMAN LIMITED are www.benniman.co.uk, and www.benniman.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-eight years and three months. Benniman Limited is a Private Limited Company. The company registration number is 00911656. Benniman Limited has been working since 26 July 1967. The present status of the company is Active. The registered address of Benniman Limited is Fairways Harris Business Park Hanbury Road Stoke Prior Bromsgrove Worcestershire B60 4bd. . SMITH, Steven George is a Secretary of the company. BENNETT, Martin James is a Director of the company. MILLS, Timothy is a Director of the company. SMITH, Steven George is a Director of the company. Secretary BROADHEAD, Edward William has been resigned. Secretary FREETH, Graham Richard has been resigned. Director HILL, Matthew Roland has been resigned. Director NOCK, Terry has been resigned. Director SMITH, John Alan has been resigned. Director SMITH, Patricia Elizabeth has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
SMITH, Steven George
Appointed Date: 30 September 2007

Director
BENNETT, Martin James
Appointed Date: 11 August 2009
63 years old

Director
MILLS, Timothy
Appointed Date: 02 November 2012
54 years old

Director
SMITH, Steven George
Appointed Date: 01 March 2001
55 years old

Resigned Directors

Secretary
BROADHEAD, Edward William
Resigned: 30 April 1998

Secretary
FREETH, Graham Richard
Resigned: 30 September 2007
Appointed Date: 01 May 1998

Director
HILL, Matthew Roland
Resigned: 31 December 2014
Appointed Date: 29 January 2008
67 years old

Director
NOCK, Terry
Resigned: 01 February 1994
84 years old

Director
SMITH, John Alan
Resigned: 10 October 2016
85 years old

Director
SMITH, Patricia Elizabeth
Resigned: 10 October 2016
Appointed Date: 01 February 1994
83 years old

Persons With Significant Control

Mr Steven George Smith
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – 75% or more

BENNIMAN LIMITED Events

20 Mar 2017
Full accounts made up to 31 December 2016
18 Oct 2016
Confirmation statement made on 15 October 2016 with updates
18 Oct 2016
Termination of appointment of John Alan Smith as a director on 10 October 2016
18 Oct 2016
Termination of appointment of Patricia Elizabeth Smith as a director on 10 October 2016
12 Jul 2016
All of the property or undertaking has been released and no longer forms part of charge 3
...
... and 101 more events
05 Oct 1987
Accounts for a small company made up to 31 December 1986

14 Jul 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

18 Nov 1986
Return made up to 28/10/86; full list of members

17 Sep 1986
Accounts for a medium company made up to 31 December 1985

26 Jul 1967
Incorporation

BENNIMAN LIMITED Charges

12 February 2014
Charge code 0091 1656 0005
Delivered: 14 February 2014
Status: Satisfied on 25 March 2014
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
11 November 1988
Legal charge
Delivered: 29 November 1988
Status: Satisfied on 6 December 1990
Persons entitled: Barclays Bank PLC
Description: 2.4 acres of industrial land at mount pleasant, bilston…
18 September 1985
Legal mortgage
Delivered: 9 October 1985
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land on south west side of vale pitts road, garretts green…
19 May 1980
Debenture
Delivered: 27 May 1980
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over the company's estate or…
30 August 1972
Memorandum of deposit
Delivered: 5 September 1972
Status: Satisfied on 24 October 2003
Persons entitled: National Westminster Bank PLC
Description: Land and factory buildings at birch road, witton…