About

Registered Number: 07924261
Date of Incorporation: 25/01/2012 (12 years and 4 months ago)
Company Status: Active
Registered Address: Chynoweth Farm, St. Allen, Truro, TR4 9DG,

 

Bennamann Ltd was established in 2012, it's status is listed as "Active". There are 6 directors listed as Mann, Lynne Maureen, Bradshaw, Thomas William, Dr, Foote, James William, Haskett, Emma Jane, Heritage, Matthew Charles Seabrook, Bennett, Michael Andrew for Bennamann Ltd in the Companies House registry. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRADSHAW, Thomas William, Dr 22 February 2018 - 1
FOOTE, James William 01 October 2019 - 1
HASKETT, Emma Jane 01 July 2016 - 1
HERITAGE, Matthew Charles Seabrook 01 July 2016 - 1
BENNETT, Michael Andrew 25 January 2012 20 August 2017 1
Secretary Name Appointed Resigned Total Appointments
MANN, Lynne Maureen 25 January 2012 - 1

Filing History

Document Type Date
RESOLUTIONS - N/A 24 April 2020
MA - Memorandum and Articles 24 April 2020
SH01 - Return of Allotment of shares 14 April 2020
SH01 - Return of Allotment of shares 04 March 2020
AP01 - Appointment of director 29 January 2020
CS01 - N/A 29 January 2020
AA - Annual Accounts 14 October 2019
AP01 - Appointment of director 06 June 2019
TM01 - Termination of appointment of director 06 June 2019
AD01 - Change of registered office address 13 March 2019
CS01 - N/A 31 January 2019
PSC07 - N/A 30 October 2018
SH01 - Return of Allotment of shares 09 October 2018
SH01 - Return of Allotment of shares 01 October 2018
AP01 - Appointment of director 01 October 2018
AA - Annual Accounts 21 September 2018
SH01 - Return of Allotment of shares 17 September 2018
SH01 - Return of Allotment of shares 10 August 2018
AP01 - Appointment of director 25 June 2018
SH01 - Return of Allotment of shares 21 June 2018
RP04SH01 - N/A 30 May 2018
SH01 - Return of Allotment of shares 03 May 2018
AP01 - Appointment of director 06 March 2018
CS01 - N/A 29 January 2018
PSC01 - N/A 29 January 2018
PSC01 - N/A 29 January 2018
SH01 - Return of Allotment of shares 05 January 2018
RESOLUTIONS - N/A 07 November 2017
AA - Annual Accounts 16 October 2017
TM01 - Termination of appointment of director 21 August 2017
RESOLUTIONS - N/A 06 June 2017
CS01 - N/A 01 February 2017
RESOLUTIONS - N/A 14 July 2016
AP01 - Appointment of director 14 July 2016
AP01 - Appointment of director 14 July 2016
AP01 - Appointment of director 14 July 2016
AP01 - Appointment of director 14 July 2016
AD01 - Change of registered office address 07 July 2016
AA - Annual Accounts 23 May 2016
RESOLUTIONS - N/A 29 April 2016
AR01 - Annual Return 08 February 2016
AD01 - Change of registered office address 04 January 2016
SH01 - Return of Allotment of shares 29 September 2015
AA - Annual Accounts 14 June 2015
AR01 - Annual Return 09 February 2015
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 28 January 2014
AA - Annual Accounts 18 November 2013
AR01 - Annual Return 04 March 2013
CH01 - Change of particulars for director 04 March 2013
AP03 - Appointment of secretary 04 March 2013
NEWINC - New incorporation documents 25 January 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.