BENNETTS PET FOODS LIMITED
SWADLINCOTE

Hellopages » Derbyshire » South Derbyshire » DE11 8DA

Company number 01491921
Status Active
Incorporation Date 18 April 1980
Company Type Private Limited Company
Address SWADLINCOTE ROAD, WOODVILLE, SWADLINCOTE, DERBYSHIRE, DE11 8DA
Home Country United Kingdom
Nature of Business 10920 - Manufacture of prepared pet foods
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 7 July 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of BENNETTS PET FOODS LIMITED are www.bennettspetfoods.co.uk, and www.bennetts-pet-foods.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and six months. The distance to to Willington Rail Station is 5.9 miles; to Tutbury & Hatton Rail Station is 8.7 miles; to Polesworth Rail Station is 10.3 miles; to Tamworth Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bennetts Pet Foods Limited is a Private Limited Company. The company registration number is 01491921. Bennetts Pet Foods Limited has been working since 18 April 1980. The present status of the company is Active. The registered address of Bennetts Pet Foods Limited is Swadlincote Road Woodville Swadlincote Derbyshire De11 8da. The company`s financial liabilities are £58.74k. It is £-2.14k against last year. The cash in hand is £0.14k. It is £-0.69k against last year. And the total assets are £45.44k, which is £-18.87k against last year. COTTON, Susan Karen is a Secretary of the company. BENNETT, Michael is a Director of the company. COTTON, Susan Karen is a Director of the company. Secretary BENNETT, Joan has been resigned. Director BENNETT, Florence Mildred has been resigned. Director BENNETT, Joan has been resigned. Director BENNETT, Sydney Reginald has been resigned. Director LAWRENCE, Patricia Jean has been resigned. The company operates in "Manufacture of prepared pet foods".


bennetts pet foods Key Finiance

LIABILITIES £58.74k
-4%
CASH £0.14k
-83%
TOTAL ASSETS £45.44k
-30%
All Financial Figures

Current Directors

Secretary
COTTON, Susan Karen
Appointed Date: 15 March 2010

Director
BENNETT, Michael

64 years old

Director
COTTON, Susan Karen

60 years old

Resigned Directors

Secretary
BENNETT, Joan
Resigned: 15 March 2010

Director
BENNETT, Florence Mildred
Resigned: 24 February 1998
101 years old

Director
BENNETT, Joan
Resigned: 10 August 2006
82 years old

Director
BENNETT, Sydney Reginald
Resigned: 10 August 2006
84 years old

Director
LAWRENCE, Patricia Jean
Resigned: 15 November 1991
80 years old

Persons With Significant Control

Mrs Joan Bennett
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50% as a trustee of a trust

BENNETTS PET FOODS LIMITED Events

19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
21 Jul 2016
Confirmation statement made on 7 July 2016 with updates
05 Jan 2016
Total exemption small company accounts made up to 31 March 2015
03 Aug 2015
Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 7,800

16 Jun 2015
Director's details changed for Mrs Susan Karen Cotton on 15 June 2015
...
... and 80 more events
24 Apr 1987
Particulars of mortgage/charge

24 Apr 1987
Particulars of mortgage/charge

09 Sep 1986
Accounts for a small company made up to 31 March 1986

09 Sep 1986
Return made up to 05/09/86; full list of members

09 Sep 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

BENNETTS PET FOODS LIMITED Charges

15 July 1991
Legal charge
Delivered: 22 July 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land at swadlincote rd woodville derbyshire.
3 January 1989
Debenture
Delivered: 10 January 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 April 1987
Mortgage
Delivered: 1 May 1987
Status: Satisfied on 19 August 2003
Persons entitled: Lloyds Bank PLC
Description: Off swadlincote rd woodville derbyshire. Floating charge…
14 April 1987
Mortgage
Delivered: 24 April 1987
Status: Satisfied on 19 August 2003
Persons entitled: Lloyds Bank PLC
Description: F/H land off swadlincote rd woodville derbyshire (title no…
14 April 1987
Mortgage
Delivered: 24 April 1987
Status: Satisfied on 19 August 2003
Persons entitled: Lloyds Bank PLC
Description: F/H land off swadlincote rd woodville derbyshire (title no…
2 April 1985
Single debenture
Delivered: 10 April 1985
Status: Satisfied on 19 August 2003
Persons entitled: Lloyds Bank PLC
Description: Inc. All heritable property & assets in scotland (see doc…
28 January 1985
Mortgage
Delivered: 7 February 1985
Status: Satisfied on 17 January 1989
Persons entitled: Michael Cyril Wileman
Description: Land at woodville, derbyshire.