A.H. BENNETT & CO. (BUILDERS) LIMITED
LONGVILLE NR MUCH WENLOCK

Hellopages » Shropshire » Shropshire » TF13 6DX

Company number 00634926
Status Active
Incorporation Date 12 August 1959
Company Type Private Limited Company
Address THE HOMESTEAD, PLAISH ROAD, LONGVILLE NR MUCH WENLOCK, SHROPSHIRE, TF13 6DX
Home Country United Kingdom
Nature of Business 01430 - Raising of horses and other equines, 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 14 March 2017 with updates; Amended total exemption small company accounts made up to 31 August 2015; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of A.H. BENNETT & CO. (BUILDERS) LIMITED are www.ahbennettcobuilders.co.uk, and www.a-h-bennett-co-builders.co.uk. The predicted number of employees is 10 to 20. The company’s age is sixty-six years and two months. The distance to to Craven Arms Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.A H Bennett Co Builders Limited is a Private Limited Company. The company registration number is 00634926. A H Bennett Co Builders Limited has been working since 12 August 1959. The present status of the company is Active. The registered address of A H Bennett Co Builders Limited is The Homestead Plaish Road Longville Nr Much Wenlock Shropshire Tf13 6dx. The company`s financial liabilities are £382.41k. It is £-44.45k against last year. The cash in hand is £19.88k. It is £3.1k against last year. And the total assets are £426.41k, which is £-17.88k against last year. CLEMENTS, Paul is a Secretary of the company. BENNETT, Albert Henry is a Director of the company. Secretary BENNETT, Margaret Doris Rita has been resigned. Secretary OWEN, Alison Ann has been resigned. Director BENNETT, Margaret Doris Rita has been resigned. The company operates in "Raising of horses and other equines".


a.h. bennett & co. (builders) Key Finiance

LIABILITIES £382.41k
-11%
CASH £19.88k
+18%
TOTAL ASSETS £426.41k
-5%
All Financial Figures

Current Directors

Secretary
CLEMENTS, Paul
Appointed Date: 22 June 2004

Director

Resigned Directors

Secretary
BENNETT, Margaret Doris Rita
Resigned: 06 August 1999

Secretary
OWEN, Alison Ann
Resigned: 22 June 2004
Appointed Date: 10 September 1999

Director
BENNETT, Margaret Doris Rita
Resigned: 06 August 1999
95 years old

Persons With Significant Control

Mr Albert Henry Bennett
Notified on: 6 April 2016
94 years old
Nature of control: Ownership of shares – 75% or more

A.H. BENNETT & CO. (BUILDERS) LIMITED Events

31 Mar 2017
Confirmation statement made on 14 March 2017 with updates
15 Jun 2016
Amended total exemption small company accounts made up to 31 August 2015
31 May 2016
Total exemption small company accounts made up to 31 August 2015
22 Mar 2016
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 800

30 Jun 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 75 more events
07 Feb 1987
Full accounts made up to 31 August 1985

07 Feb 1987
Full accounts made up to 31 August 1986

07 Feb 1987
Return made up to 07/02/87; full list of members

07 Feb 1987
Return made up to 02/04/86; full list of members

12 Aug 1959
Incorporation

A.H. BENNETT & CO. (BUILDERS) LIMITED Charges

7 August 2000
Third party legal charge
Delivered: 9 August 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land k/a plas foxen four crosses llanymynech powys t/n…
30 July 1998
Legal charge by the company and G.J. bennett & co (builders) LTD
Delivered: 18 August 1998
Status: Satisfied on 7 February 2001
Persons entitled: Barclays Bank PLC
Description: Land comprising the sites of plots 81 to 145 foxen manor…
27 February 1998
Legal charge
Delivered: 11 March 1998
Status: Satisfied on 28 February 2001
Persons entitled: Barclays Bank PLC
Description: Plots 60-80 at plas foxen four crosses powys. T/n-WA514650.
15 November 1995
Legal charge
Delivered: 30 November 1995
Status: Satisfied on 28 February 2001
Persons entitled: Barclays Bank PLC
Description: The freehold property known as or being part estate roads…
6 March 1995
Mortgage
Delivered: 24 March 1995
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land on the east side of high street leintwardine in the…
26 October 1988
Legal mortgage
Delivered: 11 November 1988
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: By way of legal mortgage f/h property k/a enclosures 6547 &…
15 March 1988
Legal mortgage
Delivered: 29 March 1988
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: By way of legal mortgage:- k/a-oakham farm, longville much…
4 October 1985
Counter indemnity and charge on deposit
Delivered: 11 October 1985
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The sum of £20,000 standing in or to be credited to a…
21 December 1984
Guarantee & charge on deposit
Delivered: 28 December 1984
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The sum of £20,000 standing to be credited to a designated…
6 May 1983
Memorandum of deposit
Delivered: 7 May 1983
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 15 leamore common, wistanstow, shropshire title no s 16391.
10 September 1982
Counter indemnity
Delivered: 13 September 1982
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The sum of £20,000 standing in or to be credited to a…
10 April 1981
Deposit of deeds
Delivered: 21 April 1981
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Plots 35, 36, 37, 38, 39 and 40 ashbrook farm estate…
15 October 1980
Memo of deposit of deeds
Delivered: 25 October 1980
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Property known as plots 12-17 inclusive and plots 33, 34…
10 February 1978
Counter indemnity & charge on deposit
Delivered: 14 February 1978
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The sum of £20,000 standing in or to be credited to a…
22 December 1976
Memo of deposit
Delivered: 10 January 1977
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Ashbrook farmhouse and land, church stretton, salop.
22 December 1976
Memo of deposit
Delivered: 10 January 1977
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Right of way to ashbrook farm church stretton salop.
22 December 1976
Memo of deposit
Delivered: 10 January 1977
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land formerly part of ashbrook farm church stretton salop.
7 June 1976
Mortgage
Delivered: 18 June 1976
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Mountfields house, hunter street, shrewsbury, salop.
1 October 1974
Legal charge
Delivered: 21 October 1974
Status: Outstanding
Persons entitled: Ella Anita Mabey
Description: All that piece of land situate in hunter street, together…