Company number 01210683
Status Active
Incorporation Date 2 May 1975
Company Type Private Limited Company
Address THE OLD PIGGERIES, CRANFORD ROAD, BURTON LATIMER, KETTERING, NORTHAMPTONSHIRE, NN15 5TB
Home Country United Kingdom
Nature of Business 08110 - Quarrying of ornamental and building stone, limestone, gypsum, chalk and slate
Phone, email, etc
Since the company registration one hundred and twenty-one events have happened. The last three records are Confirmation statement made on 17 December 2016 with updates; Full accounts made up to 31 March 2016; Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
GBP 4,100,100
. The most likely internet sites of PETER BENNIE LIMITED are www.peterbennie.co.uk, and www.peter-bennie.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and five months. The distance to to Wellingborough Rail Station is 4.9 miles; to Corby Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Peter Bennie Limited is a Private Limited Company.
The company registration number is 01210683. Peter Bennie Limited has been working since 02 May 1975.
The present status of the company is Active. The registered address of Peter Bennie Limited is The Old Piggeries Cranford Road Burton Latimer Kettering Northamptonshire Nn15 5tb. . LANTSBERY, Nicholas David is a Secretary of the company. AYRES, Emma is a Director of the company. JACKSON, Robert David is a Director of the company. Secretary AYRES, Emma has been resigned. Secretary KENDALL, Steven John has been resigned. Director BREAM, Richard Jonathan has been resigned. Director KENDALL, Steven John has been resigned. Director LANGHORN, Mark Kenneth has been resigned. Director RHEAD, Robert John has been resigned. Director ROSE, Bryan Alfred has been resigned. Director TOSELAND, Roger John has been resigned. Director WARWICK, David has been resigned. Director WOOLHEAD, Michael David has been resigned. The company operates in "Quarrying of ornamental and building stone, limestone, gypsum, chalk and slate".
Current Directors
Director
AYRES, Emma
Appointed Date: 08 August 2005
63 years old
Resigned Directors
Director
RHEAD, Robert John
Resigned: 24 October 1997
Appointed Date: 30 September 1993
78 years old
Persons With Significant Control
The Bennie Group Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
PETER BENNIE LIMITED Events
19 Dec 2016
Confirmation statement made on 17 December 2016 with updates
22 Nov 2016
Full accounts made up to 31 March 2016
04 Jan 2016
Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
24 Nov 2015
Total exemption full accounts made up to 31 March 2015
12 Jan 2015
Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2015-01-12
...
... and 111 more events
27 Jan 1987
Full accounts made up to 31 March 1986
24 Jan 1987
Return made up to 02/01/87; full list of members
21 Jan 1986
Accounts made up to 31 March 1985
20 Jan 1981
Accounts made up to 31 March 1980
24 Jun 1977
Accounts made up to 31 March 1976
14 January 2011
Debenture
Delivered: 15 January 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
12 March 2002
Chattels mortgage
Delivered: 12 March 2002
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) LTD & Hsbc Equipment Finance (UK) Limited
Description: All and singular the chattels plant machinery and things…
17 September 1992
Charge
Delivered: 24 September 1992
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: First fixed charge on all goodwill and uncalled capital for…
28 March 1992
Legal charge
Delivered: 17 April 1992
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Newfield farm,rothwell road,harrington,northampton.t/no.nn…
29 April 1985
Charge
Delivered: 2 May 1985
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge over the:- undertaking and all…
30 November 1982
Supplemental collateral legal charge
Delivered: 11 December 1982
Status: Satisfied
on 8 August 2003
Persons entitled: F.F.I (UK Finance) PLC.
Description: Fixed charge on the book-debts and other debts due or owing…
26 September 1978
Collateral debenture
Delivered: 3 October 1978
Status: Satisfied
on 8 August 2003
Persons entitled: Industrial and Commercial Finance Corporation LTD.
Description: Fixed & floating charge undertaking and all property and…
27 January 1978
Floating charge
Delivered: 2 February 1978
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Floating charge over the undertaking and all property and…