MORGAN BENNETT HOLDINGS LIMITED
WARWICK

Hellopages » Warwickshire » Warwick » CV34 4JQ

Company number 00844635
Status Active
Incorporation Date 5 April 1965
Company Type Private Limited Company
Address THE CAPE INDUSTRIAL ESTATE, CATTELL ROAD, WARWICK, CV34 4JQ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Confirmation statement made on 9 November 2016 with updates; Appointment of Lucy Christine Dalton as a secretary on 26 September 2016; Termination of appointment of Michael Frederick Tilt as a secretary on 26 September 2016. The most likely internet sites of MORGAN BENNETT HOLDINGS LIMITED are www.morganbennettholdings.co.uk, and www.morgan-bennett-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty years and six months. The distance to to Warwick Parkway Rail Station is 1.1 miles; to Tile Hill Rail Station is 7.5 miles; to Berkswell Rail Station is 7.9 miles; to Coventry Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Morgan Bennett Holdings Limited is a Private Limited Company. The company registration number is 00844635. Morgan Bennett Holdings Limited has been working since 05 April 1965. The present status of the company is Active. The registered address of Morgan Bennett Holdings Limited is The Cape Industrial Estate Cattell Road Warwick Cv34 4jq. . DALTON, Lucy Christine is a Secretary of the company. BENNETT, Jeanne Lilian is a Director of the company. MORGAN, Carole is a Director of the company. Secretary TILT, Michael Frederick has been resigned. Director BENNETT, Dennis Frederick has been resigned. Director KENNEDY, Stephen Patrick has been resigned. Director MORGAN, Simon Foster has been resigned. Director MORGAN, Stanley Foster has been resigned. Director TILT, Michael Frederick has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
DALTON, Lucy Christine
Appointed Date: 26 September 2016

Director

Director
MORGAN, Carole

84 years old

Resigned Directors

Secretary
TILT, Michael Frederick
Resigned: 26 September 2016

Director
BENNETT, Dennis Frederick
Resigned: 05 May 2009
101 years old

Director
KENNEDY, Stephen Patrick
Resigned: 19 July 2012
Appointed Date: 05 July 2001
64 years old

Director
MORGAN, Simon Foster
Resigned: 19 September 2008
Appointed Date: 05 July 2001
62 years old

Director
MORGAN, Stanley Foster
Resigned: 28 May 2007
104 years old

Director
TILT, Michael Frederick
Resigned: 05 July 2006
Appointed Date: 08 October 1992
77 years old

Persons With Significant Control

Mrs Jeanne Lilian Bennett
Notified on: 6 April 2016
96 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Carole Morgan
Notified on: 6 April 2016
84 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MORGAN BENNETT HOLDINGS LIMITED Events

24 Nov 2016
Confirmation statement made on 9 November 2016 with updates
09 Oct 2016
Appointment of Lucy Christine Dalton as a secretary on 26 September 2016
09 Oct 2016
Termination of appointment of Michael Frederick Tilt as a secretary on 26 September 2016
26 Sep 2016
Total exemption small company accounts made up to 31 December 2015
03 Dec 2015
Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 52,000

...
... and 89 more events
19 Feb 1987
Return made up to 25/12/86; full list of members

30 Jan 1987
Secretary resigned;new secretary appointed

04 Jun 1986
Full accounts made up to 30 April 1985
04 Jun 1986
Return made up to 18/12/85; full list of members

26 Jun 1985
Accounts made up to 30 April 1984

MORGAN BENNETT HOLDINGS LIMITED Charges

8 December 2000
Debenture
Delivered: 15 December 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 December 2000
Mortgage
Delivered: 15 December 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 204 edward street nuneaton warwickshire. Together with all…
17 January 1974
Mortgage
Delivered: 25 January 1974
Status: Satisfied on 9 September 1992
Persons entitled: Midland Bank PLC
Description: Land and premises at hampton-in-arden warwickshire together…
17 January 1974
Mortgage
Delivered: 25 January 1974
Status: Satisfied on 9 September 1992
Persons entitled: Midland Bank PLC
Description: 204, edward street, nuneaton, warwickshire, together with…
17 January 1974
Mortgage
Delivered: 25 January 1974
Status: Satisfied on 9 September 1992
Persons entitled: Midland Bank PLC
Description: 17, poplar road, dorridge, solihull, together with all…
11 August 1972
Mortgage
Delivered: 17 August 1972
Status: Satisfied on 9 September 1992
Persons entitled: Midland Bank PLC
Description: Land north side of arthur rd and east side of redhill rd…
30 September 1971
Legal charge
Delivered: 15 October 1971
Status: Satisfied on 4 December 1997
Persons entitled: Hume Corporation LTD
Description: Various properties in hay mills, birmingham (see doc 31 for…
7 January 1970
Mortgage
Delivered: 26 January 1970
Status: Satisfied on 9 September 1992
Persons entitled: Midland Bank PLC
Description: Leonil works arthur road, hay wills birmingham and all…