About

Registered Number: 04192624
Date of Incorporation: 03/04/2001 (24 years ago)
Company Status: Active
Registered Address: Swallow Barn Sawood, Oxenhope, Keighley, West Yorkshire, BD22 9SP,

 

Having been setup in 2001, A R Bennett Ltd has its registered office in Keighley in West Yorkshire, it's status at Companies House is "Active". We do not know the number of employees at the company. There are 3 directors listed as Hill, Stephen John, Mawer, Samantha Ann Justine, Dr, Catton, Paul David for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CATTON, Paul David 26 August 2004 19 August 2008 1
Secretary Name Appointed Resigned Total Appointments
HILL, Stephen John 18 August 2006 31 December 2017 1
MAWER, Samantha Ann Justine, Dr 03 April 2001 18 August 2006 1

Filing History

Document Type Date
CS01 - N/A 29 April 2020
AA - Annual Accounts 27 April 2020
AA - Annual Accounts 08 May 2019
CS01 - N/A 18 April 2019
AA - Annual Accounts 18 June 2018
CS01 - N/A 09 May 2018
TM02 - Termination of appointment of secretary 20 March 2018
AA - Annual Accounts 30 July 2017
CS01 - N/A 04 May 2017
AA - Annual Accounts 19 July 2016
AR01 - Annual Return 30 April 2016
CH01 - Change of particulars for director 13 November 2015
AD01 - Change of registered office address 13 November 2015
AA - Annual Accounts 29 July 2015
AA01 - Change of accounting reference date 24 July 2015
AR01 - Annual Return 01 May 2015
AA - Annual Accounts 30 July 2014
AR01 - Annual Return 01 May 2014
AA - Annual Accounts 29 July 2013
CERTNM - Change of name certificate 09 July 2013
AR01 - Annual Return 02 May 2013
AA - Annual Accounts 29 July 2012
AR01 - Annual Return 01 May 2012
AA - Annual Accounts 30 July 2011
AR01 - Annual Return 26 April 2011
AA - Annual Accounts 30 July 2010
AR01 - Annual Return 21 April 2010
CH01 - Change of particulars for director 21 April 2010
AA - Annual Accounts 25 August 2009
363a - Annual Return 18 May 2009
288b - Notice of resignation of directors or secretaries 18 May 2009
AA - Annual Accounts 03 September 2008
363a - Annual Return 01 May 2008
CERTNM - Change of name certificate 11 February 2008
AA - Annual Accounts 25 October 2007
363a - Annual Return 01 May 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 01 May 2007
353 - Register of members 01 May 2007
287 - Change in situation or address of Registered Office 01 May 2007
AA - Annual Accounts 04 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 September 2006
288b - Notice of resignation of directors or secretaries 04 September 2006
288a - Notice of appointment of directors or secretaries 04 September 2006
363s - Annual Return 25 April 2006
363s - Annual Return 26 April 2005
AA - Annual Accounts 16 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 October 2004
288a - Notice of appointment of directors or secretaries 15 October 2004
225 - Change of Accounting Reference Date 17 May 2004
363s - Annual Return 20 April 2004
AA - Annual Accounts 05 July 2003
363s - Annual Return 06 May 2003
AA - Annual Accounts 24 June 2002
363s - Annual Return 23 April 2002
288b - Notice of resignation of directors or secretaries 11 April 2001
288b - Notice of resignation of directors or secretaries 11 April 2001
288a - Notice of appointment of directors or secretaries 11 April 2001
288a - Notice of appointment of directors or secretaries 11 April 2001
287 - Change in situation or address of Registered Office 11 April 2001
NEWINC - New incorporation documents 03 April 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.