About

Registered Number: 03723811
Date of Incorporation: 02/03/1999 (25 years and 1 month ago)
Company Status: Active
Registered Address: 140 Rayne Road, Braintree, Essex, CM7 2QR,

 

Founded in 1999, Bennetts Castle Ltd are based in Braintree. We don't currently know the number of employees at this company. The company has 4 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLLINGTON, Basil Thomas 30 December 2002 - 1
NORRIS, Helen Victoria 01 February 2017 - 1
TERRY, Wendy Jane 02 March 1999 30 December 2002 1
Secretary Name Appointed Resigned Total Appointments
MILLARD, Iris May 02 March 1999 30 December 2002 1

Filing History

Document Type Date
CS01 - N/A 03 March 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 18 March 2019
AA - Annual Accounts 12 March 2019
CS01 - N/A 19 March 2018
AA - Annual Accounts 12 December 2017
AD01 - Change of registered office address 12 July 2017
CS01 - N/A 31 March 2017
AP01 - Appointment of director 08 February 2017
AP01 - Appointment of director 08 February 2017
AA - Annual Accounts 15 December 2016
AA - Annual Accounts 04 July 2016
DISS40 - Notice of striking-off action discontinued 23 March 2016
AR01 - Annual Return 22 March 2016
GAZ1 - First notification of strike-off action in London Gazette 08 March 2016
DISS40 - Notice of striking-off action discontinued 15 July 2015
AR01 - Annual Return 14 July 2015
GAZ1 - First notification of strike-off action in London Gazette 07 July 2015
AA - Annual Accounts 13 February 2015
AR01 - Annual Return 28 March 2014
AA - Annual Accounts 02 January 2014
AR01 - Annual Return 22 March 2013
AA - Annual Accounts 07 January 2013
AR01 - Annual Return 23 March 2012
TM01 - Termination of appointment of director 22 March 2012
AA - Annual Accounts 02 February 2012
AD01 - Change of registered office address 04 January 2012
CERTNM - Change of name certificate 21 December 2011
CONNOT - N/A 21 December 2011
AR01 - Annual Return 24 March 2011
AA - Annual Accounts 11 January 2011
AA - Annual Accounts 19 August 2010
AR01 - Annual Return 09 March 2010
RESOLUTIONS - N/A 17 December 2009
CONNOT - N/A 17 December 2009
CERTNM - Change of name certificate 14 December 2009
CONNOT - N/A 14 December 2009
AA - Annual Accounts 23 July 2009
363a - Annual Return 03 March 2009
288c - Notice of change of directors or secretaries or in their particulars 03 March 2009
287 - Change in situation or address of Registered Office 06 February 2009
AA - Annual Accounts 08 August 2008
AA - Annual Accounts 25 March 2008
363s - Annual Return 20 March 2008
395 - Particulars of a mortgage or charge 14 March 2007
363s - Annual Return 13 March 2007
395 - Particulars of a mortgage or charge 09 March 2007
AA - Annual Accounts 21 June 2006
363s - Annual Return 08 March 2006
363s - Annual Return 08 March 2005
AA - Annual Accounts 05 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 September 2004
363s - Annual Return 25 August 2004
AA - Annual Accounts 07 November 2003
363s - Annual Return 18 March 2003
288b - Notice of resignation of directors or secretaries 18 March 2003
288b - Notice of resignation of directors or secretaries 18 March 2003
288a - Notice of appointment of directors or secretaries 18 March 2003
288a - Notice of appointment of directors or secretaries 18 March 2003
AA - Annual Accounts 26 January 2003
363s - Annual Return 07 March 2002
AA - Annual Accounts 30 November 2001
363s - Annual Return 09 March 2001
AA - Annual Accounts 22 January 2001
363s - Annual Return 03 April 2000
288b - Notice of resignation of directors or secretaries 12 March 1999
NEWINC - New incorporation documents 02 March 1999

Mortgages & Charges

Description Date Status Charge by
Legal charge 12 March 2007 Outstanding

N/A

Debenture 01 March 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.