BENNETT SAFETYWEAR LIMITED
LIVERPOOL

Hellopages » Merseyside » Sefton » L23 3AF

Company number 00367257
Status Active
Incorporation Date 22 May 1941
Company Type Private Limited Company
Address 11 MERSEY ROAD, CROSBY, LIVERPOOL, L23 3AF
Home Country United Kingdom
Nature of Business 14120 - Manufacture of workwear
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Confirmation statement made on 18 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 18 November 2015 with full list of shareholders Statement of capital on 2015-11-19 GBP 1,849.22 . The most likely internet sites of BENNETT SAFETYWEAR LIMITED are www.bennettsafetywear.co.uk, and www.bennett-safetywear.co.uk. The predicted number of employees is 40 to 50. The company’s age is eighty-four years and five months. Bennett Safetywear Limited is a Private Limited Company. The company registration number is 00367257. Bennett Safetywear Limited has been working since 22 May 1941. The present status of the company is Active. The registered address of Bennett Safetywear Limited is 11 Mersey Road Crosby Liverpool L23 3af. The company`s financial liabilities are £1026.91k. It is £22.4k against last year. The cash in hand is £408.99k. It is £138.73k against last year. And the total assets are £1186.79k, which is £26.9k against last year. BENNETT, David Christopher is a Secretary of the company. BENNETT, David Christopher is a Director of the company. BENNETT, John Martyn is a Director of the company. BENNETT, Peter Gordon is a Director of the company. GRIFFIN, George is a Director of the company. Director BENNETT, Brian Garner, Dr has been resigned. Director BENNETT, Edith Mary has been resigned. Director BENNETT, John Garner, Dr has been resigned. Director BENNETT, Peter Gordon has been resigned. Director BENNETT, William Gordon has been resigned. Director BRITTON, Kevin Clive has been resigned. Director DEMUTH, Walter Gustav has been resigned. The company operates in "Manufacture of workwear".


bennett safetywear Key Finiance

LIABILITIES £1026.91k
+2%
CASH £408.99k
+51%
TOTAL ASSETS £1186.79k
+2%
All Financial Figures

Current Directors


Director

Director
BENNETT, John Martyn

79 years old

Director
BENNETT, Peter Gordon
Appointed Date: 14 February 2014
79 years old

Director
GRIFFIN, George
Appointed Date: 13 August 2001
65 years old

Resigned Directors

Director
BENNETT, Brian Garner, Dr
Resigned: 19 August 2004
81 years old

Director
BENNETT, Edith Mary
Resigned: 06 October 2000
110 years old

Director
BENNETT, John Garner, Dr
Resigned: 06 October 2000
109 years old

Director
BENNETT, Peter Gordon
Resigned: 31 August 2009
79 years old

Director
BENNETT, William Gordon
Resigned: 06 October 2000
108 years old

Director
BRITTON, Kevin Clive
Resigned: 31 July 2006
Appointed Date: 25 October 2002
84 years old

Director
DEMUTH, Walter Gustav
Resigned: 25 October 2002
Appointed Date: 06 October 2000
93 years old

Persons With Significant Control

Dr Brian Garner Bennett
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David Christopher Bennett Ll M
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BENNETT SAFETYWEAR LIMITED Events

21 Nov 2016
Confirmation statement made on 18 November 2016 with updates
31 Oct 2016
Total exemption small company accounts made up to 31 March 2016
19 Nov 2015
Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1,849.22

19 Nov 2015
Director's details changed for David Christopher Bennett on 13 November 2015
19 Nov 2015
Director's details changed for George Griffin on 18 November 2015
...
... and 86 more events
18 Nov 1987
Return made up to 09/10/87; full list of members

29 Oct 1987
New director appointed

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

27 Oct 1986
Annual return made up to 26/09/86

22 May 1941
Incorporation

BENNETT SAFETYWEAR LIMITED Charges

17 January 2011
Legal charge
Delivered: 19 January 2011
Status: Outstanding
Persons entitled: Bibby Invoice Discounting Limited
Description: 7, 9 and 11 mersey road, crosby, merseyside.
17 January 2011
Legal charge
Delivered: 19 January 2011
Status: Outstanding
Persons entitled: Bibby Invoice Discounting Limited
Description: Unit bt/330/2 parr industrial estate st helens merseyside.
13 September 2010
Debenture
Delivered: 24 September 2010
Status: Outstanding
Persons entitled: Bibby Financial Services Limited
Description: Fixed and floating charge over the undertaking and all…
28 September 2001
Legal charge
Delivered: 11 October 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property k/a bt 330/2 parr industrial estate, st…
5 February 1999
Legal mortgage
Delivered: 10 February 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a glove factory whites lane torrington devon…
5 February 1999
Legal mortgage
Delivered: 10 February 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land to the rear of glove factory whites…
9 August 1988
Mortgage debenture
Delivered: 12 August 1988
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
25 February 1971
Legal mortgage
Delivered: 3 March 1971
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 11 mersey road 10A brompton ave 7/9 (odd) mersey road 8 &…
15 March 1962
Letter of deposit
Delivered: 22 March 1962
Status: Outstanding
Persons entitled: Westminster Bank LTD
Description: Various properties in great crosby and blundellands (see…