About

Registered Number: 02648803
Date of Incorporation: 25/09/1991 (32 years and 7 months ago)
Company Status: Active
Registered Address: St Georges Court, Winnington Avenue, Northwich, Cheshire, CW8 4EE

 

Bennett Brooks & Co Ltd was registered on 25 September 1991, it has a status of "Active". We do not know the number of employees at the organisation. The business has 14 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAGHURST, Marcus Jamie 17 January 2014 - 1
DAY, Marie 02 September 1999 - 1
FILBEE, Andrew Philip 06 January 2014 - 1
HILLS, Claire 02 July 2018 - 1
LEACH, Jason Edward 07 July 2016 - 1
LITTLER, Stuart David 02 September 2010 - 1
MOULTON, Angela 02 September 2004 - 1
DONNAN, Michael 31 August 1996 28 February 1999 1
ELLIS, Colin Leslie 02 September 2011 09 March 2015 1
HOOPER, Nigel 01 May 2019 01 May 2020 1
PAYNE, Richard Charles 25 September 1991 26 September 1991 1
TIERNEY, Mary Ann 01 July 2015 09 July 2015 1
WHITE, Neil John Alfred 02 September 1999 02 June 2014 1
WOOD, Graham Barry 25 September 1991 31 August 2002 1

Filing History

Document Type Date
CS01 - N/A 28 September 2020
AA - Annual Accounts 28 May 2020
TM01 - Termination of appointment of director 11 May 2020
CS01 - N/A 25 September 2019
AP01 - Appointment of director 18 June 2019
AA - Annual Accounts 16 May 2019
CS01 - N/A 28 September 2018
AP01 - Appointment of director 03 July 2018
AA - Annual Accounts 19 April 2018
CS01 - N/A 03 October 2017
AA - Annual Accounts 24 May 2017
MR04 - N/A 24 May 2017
CS01 - N/A 06 October 2016
AP01 - Appointment of director 11 July 2016
AA - Annual Accounts 27 May 2016
AP01 - Appointment of director 08 January 2016
AR01 - Annual Return 19 October 2015
TM01 - Termination of appointment of director 09 July 2015
AP01 - Appointment of director 08 July 2015
AA - Annual Accounts 26 May 2015
TM01 - Termination of appointment of director 09 March 2015
RP04 - N/A 31 October 2014
AR01 - Annual Return 17 October 2014
TM01 - Termination of appointment of director 16 October 2014
CH01 - Change of particulars for director 30 September 2014
CH01 - Change of particulars for director 30 September 2014
AA - Annual Accounts 16 May 2014
AP01 - Appointment of director 21 January 2014
AP01 - Appointment of director 21 January 2014
AR01 - Annual Return 18 October 2013
RESOLUTIONS - N/A 25 September 2013
AA - Annual Accounts 02 May 2013
AR01 - Annual Return 19 October 2012
AA - Annual Accounts 01 June 2012
AR01 - Annual Return 21 October 2011
AP01 - Appointment of director 13 September 2011
AA - Annual Accounts 03 May 2011
AP01 - Appointment of director 18 November 2010
AR01 - Annual Return 27 September 2010
CH01 - Change of particulars for director 27 September 2010
CH01 - Change of particulars for director 27 September 2010
CH01 - Change of particulars for director 27 September 2010
CH01 - Change of particulars for director 27 September 2010
CH01 - Change of particulars for director 27 September 2010
CH03 - Change of particulars for secretary 27 September 2010
AA - Annual Accounts 23 March 2010
AR01 - Annual Return 09 November 2009
AA - Annual Accounts 01 July 2009
363a - Annual Return 11 November 2008
AA - Annual Accounts 01 July 2008
363s - Annual Return 28 October 2007
288a - Notice of appointment of directors or secretaries 22 September 2007
AA - Annual Accounts 05 July 2007
363s - Annual Return 30 October 2006
AA - Annual Accounts 18 May 2006
363s - Annual Return 25 November 2005
123 - Notice of increase in nominal capital 08 July 2005
AA - Annual Accounts 07 July 2005
RESOLUTIONS - N/A 17 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 June 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 March 2005
363s - Annual Return 11 March 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 04 March 2005
395 - Particulars of a mortgage or charge 22 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 October 2004
MISC - Miscellaneous document 05 October 2004
MISC - Miscellaneous document 05 October 2004
RESOLUTIONS - N/A 14 June 2004
287 - Change in situation or address of Registered Office 14 June 2004
123 - Notice of increase in nominal capital 14 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 June 2004
AA - Annual Accounts 14 June 2004
363s - Annual Return 26 November 2003
AA - Annual Accounts 10 May 2003
363s - Annual Return 18 October 2002
288b - Notice of resignation of directors or secretaries 18 October 2002
AA - Annual Accounts 04 July 2002
395 - Particulars of a mortgage or charge 22 January 2002
363s - Annual Return 27 September 2001
AA - Annual Accounts 03 July 2001
363s - Annual Return 16 October 2000
287 - Change in situation or address of Registered Office 06 July 2000
AA - Annual Accounts 23 June 2000
363s - Annual Return 07 October 1999
288a - Notice of appointment of directors or secretaries 07 October 1999
288a - Notice of appointment of directors or secretaries 07 October 1999
AA - Annual Accounts 17 June 1999
288b - Notice of resignation of directors or secretaries 17 June 1999
RESOLUTIONS - N/A 01 May 1999
AUD - Auditor's letter of resignation 01 May 1999
288b - Notice of resignation of directors or secretaries 10 March 1999
363s - Annual Return 16 October 1998
AA - Annual Accounts 12 June 1998
363s - Annual Return 22 September 1997
AA - Annual Accounts 27 June 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 November 1996
288a - Notice of appointment of directors or secretaries 10 November 1996
363s - Annual Return 10 November 1996
AA - Annual Accounts 27 June 1996
363s - Annual Return 21 November 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 November 1995
AA - Annual Accounts 26 June 1995
287 - Change in situation or address of Registered Office 26 June 1995
395 - Particulars of a mortgage or charge 19 May 1995
363s - Annual Return 11 December 1994
123 - Notice of increase in nominal capital 10 October 1994
288 - N/A 08 September 1994
288 - N/A 08 September 1994
287 - Change in situation or address of Registered Office 26 August 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 26 August 1994
363s - Annual Return 09 January 1994
AA - Annual Accounts 09 January 1994
RESOLUTIONS - N/A 16 August 1993
AA - Annual Accounts 16 August 1993
363s - Annual Return 15 December 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 September 1992
288 - N/A 16 March 1992
288 - N/A 02 October 1991
288 - N/A 02 October 1991
287 - Change in situation or address of Registered Office 02 October 1991
NEWINC - New incorporation documents 25 September 1991

Mortgages & Charges

Description Date Status Charge by
Debenture 01 February 2005 Fully Satisfied

N/A

Debenture 17 January 2002 Outstanding

N/A

Debenture 14 May 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.