MA & EJ BENNETT LIMITED
DEVON

Hellopages » Devon » East Devon » EX14 3LU

Company number 06283489
Status Active
Incorporation Date 18 June 2007
Company Type Private Limited Company
Address LANE END FARM, BROADHEMBURY, HONITON, DEVON, EX14 3LU
Home Country United Kingdom
Nature of Business 01500 - Mixed farming
Phone, email, etc

Since the company registration forty events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Elect to keep the persons' with significant control register information on the public register; Confirmation statement made on 30 June 2016 with updates. The most likely internet sites of MA & EJ BENNETT LIMITED are www.maejbennett.co.uk, and www.ma-ej-bennett.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and four months. The distance to to Honiton Rail Station is 4.6 miles; to Whimple Rail Station is 6.3 miles; to Tiverton Parkway Rail Station is 6.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ma Ej Bennett Limited is a Private Limited Company. The company registration number is 06283489. Ma Ej Bennett Limited has been working since 18 June 2007. The present status of the company is Active. The registered address of Ma Ej Bennett Limited is Lane End Farm Broadhembury Honiton Devon Ex14 3lu. . BENNETT, Elizabeth Jane is a Secretary of the company. BENNETT, Elizabeth Jane is a Director of the company. BENNETT, Martin Andrew is a Director of the company. Secretary THEYDON SECRETARIES LIMITED has been resigned. Director THEYDON NOMINEES LIMITED has been resigned. The company operates in "Mixed farming".


Current Directors

Secretary
BENNETT, Elizabeth Jane
Appointed Date: 18 June 2007

Director
BENNETT, Elizabeth Jane
Appointed Date: 18 June 2007
57 years old

Director
BENNETT, Martin Andrew
Appointed Date: 18 June 2007
57 years old

Resigned Directors

Secretary
THEYDON SECRETARIES LIMITED
Resigned: 18 June 2007
Appointed Date: 18 June 2007

Director
THEYDON NOMINEES LIMITED
Resigned: 18 June 2007
Appointed Date: 18 June 2007

Persons With Significant Control

Mr Martin Andrew Bennett
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Elizabeth Jane Bennett
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MA & EJ BENNETT LIMITED Events

08 Mar 2017
Total exemption small company accounts made up to 31 July 2016
18 Jul 2016
Elect to keep the persons' with significant control register information on the public register
30 Jun 2016
Confirmation statement made on 30 June 2016 with updates
29 Mar 2016
Total exemption small company accounts made up to 31 July 2015
24 Jun 2015
Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1,000

...
... and 30 more events
10 Jul 2007
New director appointed
19 Jun 2007
Secretary resigned
19 Jun 2007
Registered office changed on 19/06/07 from: 25 hill road, theydon bois epping essex CM16 7LX
19 Jun 2007
Director resigned
18 Jun 2007
Incorporation

MA & EJ BENNETT LIMITED Charges

6 May 2015
Charge code 0628 3489 0004
Delivered: 14 May 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a higher ponchy down farm blackborough…
10 April 2015
Charge code 0628 3489 0003
Delivered: 21 April 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
2 September 2013
Charge code 0628 3489 0002
Delivered: 14 September 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a land at hanger farm, broadhembury…
30 April 2008
Mortgage deed
Delivered: 1 May 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H stafford land part of lane end farm broadhembury…