BENNETTS & COMPANY (GRIMSBY) LIMITED
ESTATE, GRIMSBY

Hellopages » Lincolnshire » North East Lincolnshire » DN31 2TG

Company number 00492707
Status Active
Incorporation Date 15 March 1951
Company Type Private Limited Company
Address ESTATE ROAD NO 6, SOUTH HUMBERSIDE INDUSTRIAL, ESTATE, GRIMSBY, NORTH EAST LINCOLNSHIRE, DN31 2TG
Home Country United Kingdom
Nature of Business 16100 - Sawmilling and planing of wood
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 4 September 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 4 September 2015 with full list of shareholders Statement of capital on 2015-09-07 GBP 59,000 . The most likely internet sites of BENNETTS & COMPANY (GRIMSBY) LIMITED are www.bennettscompanygrimsby.co.uk, and www.bennetts-company-grimsby.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-four years and seven months. The distance to to Grimsby Town Rail Station is 1.5 miles; to Healing Rail Station is 1.8 miles; to New Clee Rail Station is 2.4 miles; to Cleethorpes Rail Station is 3.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bennetts Company Grimsby Limited is a Private Limited Company. The company registration number is 00492707. Bennetts Company Grimsby Limited has been working since 15 March 1951. The present status of the company is Active. The registered address of Bennetts Company Grimsby Limited is Estate Road No 6 South Humberside Industrial Estate Grimsby North East Lincolnshire Dn31 2tg. . BENNETT, Edward Michael is a Director of the company. BENNETT, Timothy Robert is a Director of the company. BROCKLESBY, Chesney Aubrey is a Director of the company. BROCKLESBY, David is a Director of the company. Secretary BENNETT, Timothy has been resigned. Secretary BROCKLESBY, Chesney Aubrey has been resigned. Director BENNETT, Timothy has been resigned. Director BRADLEY, Kelwyn Mark has been resigned. Director RHOADES, Robert Duke has been resigned. The company operates in "Sawmilling and planing of wood".


Current Directors

Director
BENNETT, Edward Michael
Appointed Date: 10 February 2003
56 years old

Director
BENNETT, Timothy Robert
Appointed Date: 17 September 2014
58 years old

Director

Director
BROCKLESBY, David
Appointed Date: 24 November 2003
59 years old

Resigned Directors

Secretary
BENNETT, Timothy
Resigned: 02 November 2012
Appointed Date: 31 March 1994

Secretary
BROCKLESBY, Chesney Aubrey
Resigned: 31 March 1994

Director
BENNETT, Timothy
Resigned: 02 November 2012
93 years old

Director
BRADLEY, Kelwyn Mark
Resigned: 31 December 2011
Appointed Date: 24 November 2003
81 years old

Director
RHOADES, Robert Duke
Resigned: 31 December 2011
Appointed Date: 01 May 2007
71 years old

Persons With Significant Control

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

BENNETTS & COMPANY (GRIMSBY) LIMITED Events

17 Oct 2016
Confirmation statement made on 4 September 2016 with updates
12 Jul 2016
Total exemption small company accounts made up to 31 March 2016
07 Sep 2015
Annual return made up to 4 September 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 59,000

10 Aug 2015
Total exemption small company accounts made up to 31 March 2015
25 Sep 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 77 more events
03 Oct 1988
Return made up to 30/08/88; full list of members

15 Oct 1987
Accounts for a small company made up to 31 March 1987

15 Oct 1987
Return made up to 09/09/87; full list of members

13 Oct 1986
Accounts for a small company made up to 31 March 1986

13 Oct 1986
Annual return made up to 25/09/86

BENNETTS & COMPANY (GRIMSBY) LIMITED Charges

28 February 2003
Legal mortgage
Delivered: 14 March 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Freehold property being unit 3 plot 55 estate road no 6…
13 February 2003
Debenture
Delivered: 15 February 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 February 1970
Mortgage and charge
Delivered: 11 February 1970
Status: Outstanding
Persons entitled: Midland Bank LTD
Description: 88 32 sq. Yds 01 land in armstrong place & charlton st.…