About

Registered Number: 04623732
Date of Incorporation: 23/12/2002 (21 years and 4 months ago)
Company Status: Active
Registered Address: Unit 1 Sun Valley Business Park, Winnall Close, Winchester, Hampshire, SO23 0LB,

 

Bennett & Baxter Ltd was founded on 23 December 2002 with its registered office in Winchester, it's status in the Companies House registry is set to "Active". The companies directors are Lineker-bennett, Zoe Louise, Bennett, John Michael, Baxter, Michael Jeffery.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAXTER, Michael Jeffery 23 December 2002 31 December 2010 1
Secretary Name Appointed Resigned Total Appointments
LINEKER-BENNETT, Zoe Louise 31 December 2010 - 1
BENNETT, John Michael 22 December 2009 31 December 2010 1

Filing History

Document Type Date
CS01 - N/A 03 January 2020
AA - Annual Accounts 26 November 2019
CS01 - N/A 14 January 2019
RESOLUTIONS - N/A 11 January 2019
SH10 - Notice of particulars of variation of rights attached to shares 11 January 2019
SH08 - Notice of name or other designation of class of shares 11 January 2019
CC04 - Statement of companies objects 11 January 2019
AA - Annual Accounts 23 August 2018
CS01 - N/A 05 January 2018
PSC05 - N/A 05 January 2018
AA - Annual Accounts 14 November 2017
AD01 - Change of registered office address 04 July 2017
TM01 - Termination of appointment of director 13 June 2017
CS01 - N/A 13 January 2017
AA - Annual Accounts 24 November 2016
AR01 - Annual Return 28 January 2016
AD01 - Change of registered office address 18 January 2016
AA - Annual Accounts 23 October 2015
TM01 - Termination of appointment of director 07 April 2015
AP01 - Appointment of director 20 February 2015
AR01 - Annual Return 04 January 2015
AA - Annual Accounts 02 December 2014
AR01 - Annual Return 28 January 2014
CH03 - Change of particulars for secretary 28 January 2014
CH01 - Change of particulars for director 27 January 2014
CH01 - Change of particulars for director 27 January 2014
AA - Annual Accounts 06 November 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 March 2013
AR01 - Annual Return 22 December 2012
AA - Annual Accounts 18 July 2012
AR01 - Annual Return 01 February 2012
AA - Annual Accounts 22 September 2011
AA01 - Change of accounting reference date 02 August 2011
AR01 - Annual Return 04 February 2011
AP01 - Appointment of director 05 January 2011
AP03 - Appointment of secretary 31 December 2010
AP01 - Appointment of director 31 December 2010
TM01 - Termination of appointment of director 31 December 2010
TM02 - Termination of appointment of secretary 31 December 2010
AP01 - Appointment of director 31 December 2010
AD01 - Change of registered office address 31 December 2010
AA - Annual Accounts 20 October 2010
AP03 - Appointment of secretary 12 October 2010
TM02 - Termination of appointment of secretary 12 October 2010
AR01 - Annual Return 08 March 2010
TM01 - Termination of appointment of director 23 December 2009
MG01 - Particulars of a mortgage or charge 02 October 2009
AA - Annual Accounts 13 August 2009
363a - Annual Return 20 March 2009
288c - Notice of change of directors or secretaries or in their particulars 19 March 2009
AA - Annual Accounts 31 October 2008
363a - Annual Return 21 May 2008
AA - Annual Accounts 25 January 2008
363s - Annual Return 14 February 2007
AA - Annual Accounts 31 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 July 2006
363s - Annual Return 27 July 2006
AA - Annual Accounts 03 November 2005
363s - Annual Return 11 April 2005
AA - Annual Accounts 26 October 2004
363s - Annual Return 03 March 2004
395 - Particulars of a mortgage or charge 16 August 2003
395 - Particulars of a mortgage or charge 28 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 April 2003
RESOLUTIONS - N/A 02 January 2003
RESOLUTIONS - N/A 02 January 2003
RESOLUTIONS - N/A 02 January 2003
288b - Notice of resignation of directors or secretaries 23 December 2002
NEWINC - New incorporation documents 23 December 2002

Mortgages & Charges

Description Date Status Charge by
Fixed & floating charge 25 September 2009 Outstanding

N/A

Rent deposit deed 11 August 2003 Fully Satisfied

N/A

Debenture 22 April 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.