BENNAH LIMITED
NEWTON ABBOT

Hellopages » Devon » Teignbridge » TQ13 7PB

Company number 00222076
Status Active
Incorporation Date 25 May 1927
Company Type Private Limited Company
Address SPITCHWICK MANOR, POUNDSGATE, NEWTON ABBOT, DEVON, TQ13 7PB
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 31 October 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of BENNAH LIMITED are www.bennah.co.uk, and www.bennah.co.uk. The predicted number of employees is 10 to 20. The company’s age is ninety-eight years and five months. The distance to to Ivybridge Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bennah Limited is a Private Limited Company. The company registration number is 00222076. Bennah Limited has been working since 25 May 1927. The present status of the company is Active. The registered address of Bennah Limited is Spitchwick Manor Poundsgate Newton Abbot Devon Tq13 7pb. The company`s financial liabilities are £1991.85k. It is £-83.22k against last year. The cash in hand is £298.46k. It is £83.68k against last year. And the total assets are £582.04k, which is £68.38k against last year. SIMPSON, Stephen Mark William is a Secretary of the company. SIMPSON, Stephen Mark William is a Director of the company. SIMPSON, Stephen Patrick William John is a Director of the company. Secretary PITKIN, Anthony William has been resigned. Secretary SIMPSON, Richard Alexander Edward Shuldham has been resigned. Secretary SIMPSON, Stephen John Valentine has been resigned. Director MONTGOMERY, Stephanie Joan Mildred has been resigned. Director PITKIN, Anthony William has been resigned. Director RISING, Sarah Anne has been resigned. Director SHRUBB, Dorothy Marion has been resigned. Director SIMPSON, Richard Alexander Edward Shuldham has been resigned. Director SIMPSON, Stephen John Valentine has been resigned. The company operates in "Other letting and operating of own or leased real estate".


bennah Key Finiance

LIABILITIES £1991.85k
-5%
CASH £298.46k
+38%
TOTAL ASSETS £582.04k
+13%
All Financial Figures

Current Directors

Secretary
SIMPSON, Stephen Mark William
Appointed Date: 01 October 2012

Director
SIMPSON, Stephen Mark William
Appointed Date: 01 April 2008
57 years old

Director
SIMPSON, Stephen Patrick William John
Appointed Date: 05 October 1995
84 years old

Resigned Directors

Secretary
PITKIN, Anthony William
Resigned: 09 April 2009
Appointed Date: 27 September 2004

Secretary
SIMPSON, Richard Alexander Edward Shuldham
Resigned: 01 October 2012
Appointed Date: 09 April 2009

Secretary
SIMPSON, Stephen John Valentine
Resigned: 17 June 2004

Director
MONTGOMERY, Stephanie Joan Mildred
Resigned: 02 October 1999
117 years old

Director
PITKIN, Anthony William
Resigned: 09 April 2009
Appointed Date: 01 May 1993
92 years old

Director
RISING, Sarah Anne
Resigned: 05 February 2008
Appointed Date: 05 October 1995
86 years old

Director
SHRUBB, Dorothy Marion
Resigned: 13 October 1995
122 years old

Director
SIMPSON, Richard Alexander Edward Shuldham
Resigned: 01 October 2012
Appointed Date: 01 April 2008
56 years old

Director
SIMPSON, Stephen John Valentine
Resigned: 17 June 2004
110 years old

Persons With Significant Control

Stephen Patrick William John Simpson
Notified on: 6 April 2016
84 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Castle Trust And Management Services Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

BENNAH LIMITED Events

22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
14 Nov 2016
Confirmation statement made on 31 October 2016 with updates
18 Dec 2015
Total exemption small company accounts made up to 31 March 2015
16 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 6,690

22 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 107 more events
09 Dec 1987
Full group accounts made up to 31 March 1987

09 Dec 1987
Return made up to 01/12/87; full list of members

07 Nov 1986
Full accounts made up to 31 March 1986

07 Nov 1986
Return made up to 30/10/86; full list of members

25 May 1927
Incorporation

BENNAH LIMITED Charges

18 December 2008
Legal charge
Delivered: 24 December 2008
Status: Outstanding
Persons entitled: C.Hoare & Co
Description: F/H 53 and 54 high street exeter and 22 cathedral yard…
18 December 2008
Legal charge
Delivered: 24 December 2008
Status: Outstanding
Persons entitled: C.Hoare & Co
Description: F/H 19 southernhay east exeter devon t/no DN365104; and all…
18 December 2008
Legal charge
Delivered: 24 December 2008
Status: Outstanding
Persons entitled: C.Hoare & Co
Description: F/H 1 barnfield crescent exeter devon t/no DN128391, and…
5 February 2008
Legal charge
Delivered: 16 February 2008
Status: Satisfied on 10 February 2009
Persons entitled: Bank of Scotland PLC (Corporate Division)
Description: F/H 53/54 high street exeter. Fixed charge all buildings…
5 February 2008
Deed of debenture
Delivered: 16 February 2008
Status: Outstanding
Persons entitled: Stephen Patrick William John Simpson and Isabel Jane Simpson
Description: Fixed and floating charges over the undertaking and all…
29 November 2000
Legal charge
Delivered: 5 December 2000
Status: Satisfied on 10 February 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H 1 barnfield crescent exeter t/no;-DN128391. Fixed…