L. BENNETT & SON LIMITED
WELWYN GARDEN CITY

Hellopages » Hertfordshire » Welwyn Hatfield » AL7 1HU

Company number 01030722
Status Active
Incorporation Date 11 November 1971
Company Type Private Limited Company
Address 3 PRIME POINT, BESSEMER ROAD, WELWYN GARDEN CITY, HERTS, AL7 1HU
Home Country United Kingdom
Nature of Business 45310 - Wholesale trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration one hundred and thirty events have happened. The last three records are Confirmation statement made on 21 September 2016 with updates; Termination of appointment of David Peter Stratford Bennett as a director on 29 October 2016; Full accounts made up to 31 December 2015. The most likely internet sites of L. BENNETT & SON LIMITED are www.lbennettson.co.uk, and www.l-bennett-son.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and twelve months. L Bennett Son Limited is a Private Limited Company. The company registration number is 01030722. L Bennett Son Limited has been working since 11 November 1971. The present status of the company is Active. The registered address of L Bennett Son Limited is 3 Prime Point Bessemer Road Welwyn Garden City Herts Al7 1hu. . BENNETT, John Leonard is a Director of the company. BENNETT, Mark Amos is a Director of the company. KING, Stewart Anthony is a Director of the company. Secretary BENNETT, Frances Elizabeth has been resigned. Secretary MARKS, Robert Lewin has been resigned. Director BENNETT, David Peter Stratford has been resigned. Director BENNETT, Maud Elizabeth has been resigned. Director GAMBLIN, Richard Charles has been resigned. Director MARKS, Robert Lewin has been resigned. Director PRIDMORE, Richard John has been resigned. The company operates in "Wholesale trade of motor vehicle parts and accessories".


Current Directors

Director
BENNETT, John Leonard
Appointed Date: 24 May 1996
56 years old

Director
BENNETT, Mark Amos
Appointed Date: 24 May 1996
54 years old

Director
KING, Stewart Anthony
Appointed Date: 01 July 2010
61 years old

Resigned Directors

Secretary
BENNETT, Frances Elizabeth
Resigned: 06 August 2003

Secretary
MARKS, Robert Lewin
Resigned: 19 February 2008
Appointed Date: 06 August 2003

Director
BENNETT, David Peter Stratford
Resigned: 29 October 2016
94 years old

Director
BENNETT, Maud Elizabeth
Resigned: 03 June 1996
124 years old

Director
GAMBLIN, Richard Charles
Resigned: 23 January 2007
Appointed Date: 06 August 2003
79 years old

Director
MARKS, Robert Lewin
Resigned: 19 February 2008
Appointed Date: 06 August 2003
78 years old

Director
PRIDMORE, Richard John
Resigned: 31 March 2016
Appointed Date: 01 July 2010
75 years old

Persons With Significant Control

L Bennett & Son Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

L. BENNETT & SON LIMITED Events

14 Nov 2016
Confirmation statement made on 21 September 2016 with updates
08 Nov 2016
Termination of appointment of David Peter Stratford Bennett as a director on 29 October 2016
27 Sep 2016
Full accounts made up to 31 December 2015
06 Jul 2016
Termination of appointment of Richard John Pridmore as a director on 31 March 2016
01 Oct 2015
Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 362,367

...
... and 120 more events
10 Jun 1988
Full accounts made up to 30 November 1987

23 Jan 1988
Return made up to 29/12/87; full list of members

22 Dec 1987
Full accounts made up to 30 November 1986

17 Dec 1986
Return made up to 22/12/86; full list of members

03 Dec 1986
Full accounts made up to 30 November 1985

L. BENNETT & SON LIMITED Charges

23 November 2012
Rent deposit deed
Delivered: 28 November 2012
Status: Outstanding
Persons entitled: The Council of the Borough of Broxbourne
Description: The fund as security for the performance of the company's…
22 August 2012
Guarantee & debenture
Delivered: 4 September 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
14 October 2011
Debenture
Delivered: 21 October 2011
Status: Satisfied on 1 September 2012
Persons entitled: Origen Pension Trustees Limited, John Leonard Bennett & Mark Amos Bennett as Trustees of the Bennetts Pension Fund
Description: The stock held by the company for resale.
7 January 2011
Fixed & floating charge
Delivered: 19 January 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
27 June 2008
Debenture
Delivered: 28 June 2008
Status: Satisfied on 3 August 2013
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
7 December 2007
Debenture
Delivered: 12 December 2007
Status: Satisfied on 3 August 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
23 January 2004
Guarantee & debenture
Delivered: 6 February 2004
Status: Satisfied on 22 December 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 February 2002
Legal charge
Delivered: 7 March 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The l/h property k/a unit c primepoint, bessemer road…
26 June 2001
Legal charge
Delivered: 5 July 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All that freehold property at 43 normandy road st albans…
1 November 1999
Legal charge
Delivered: 6 November 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 1 colour court glebe road huntingdon.
9 July 1999
Legal charge
Delivered: 19 July 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 746 foxhall road rushmere st andrew suffolk. See the…
22 February 1999
Legal charge
Delivered: 5 March 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit 5 mercers road compiegne way business park bury st…
13 October 1997
Legal charge
Delivered: 16 October 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit 1 church end coldhams lane cambridge cambridgeshire…
11 March 1997
Legal charge
Delivered: 19 March 1997
Status: Satisfied on 24 April 1997
Persons entitled: Barclays Bank PLC
Description: Unit 1 church end coldhams lane cambridge cambridgeshire…
5 December 1996
Debenture
Delivered: 11 December 1996
Status: Satisfied on 22 December 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…