Based in Nottingham, Bennetts (Irongate) Ltd was setup in 1988, it's status at Companies House is "Liquidation". The current directors of this business are Croft, Jill Lesley, Ingham, Benjamin Matthew David, Major, Ingham, Sarah Catherine Louise, Lewis, James Gordon, Mason, William Arthur, Smith, John Woodthorpe, White, Blair Ian Ross. We don't currently know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CROFT, Jill Lesley | 23 February 2001 | 19 June 2011 | 1 |
INGHAM, Benjamin Matthew David, Major | 01 May 1995 | 01 January 2017 | 1 |
INGHAM, Sarah Catherine Louise | 01 March 1997 | 01 June 2000 | 1 |
LEWIS, James Gordon | 29 September 1993 | 31 January 1999 | 1 |
MASON, William Arthur | 29 September 1993 | 23 June 1994 | 1 |
SMITH, John Woodthorpe | 29 September 1993 | 01 April 2007 | 1 |
WHITE, Blair Ian Ross | N/A | 08 January 1991 | 1 |
Document Type | Date | |
---|---|---|
NDISC - N/A | 24 January 2020 | |
NDISC - N/A | 22 January 2020 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 21 January 2020 | |
AM22 - N/A | 11 January 2020 | |
AM10 - N/A | 12 September 2019 | |
AM07 - N/A | 10 May 2019 | |
AM03 - N/A | 01 May 2019 | |
AD01 - Change of registered office address | 28 February 2019 | |
AM01 - N/A | 26 February 2019 | |
MR04 - N/A | 31 January 2019 | |
MR04 - N/A | 31 January 2019 | |
MR04 - N/A | 31 January 2019 | |
MR04 - N/A | 31 January 2019 | |
CS01 - N/A | 21 December 2018 | |
AA - Annual Accounts | 26 October 2018 | |
CH01 - Change of particulars for director | 01 May 2018 | |
CH01 - Change of particulars for director | 01 May 2018 | |
CH01 - Change of particulars for director | 01 May 2018 | |
CH03 - Change of particulars for secretary | 01 May 2018 | |
CH01 - Change of particulars for director | 01 May 2018 | |
CS01 - N/A | 19 December 2017 | |
AA - Annual Accounts | 18 September 2017 | |
TM01 - Termination of appointment of director | 19 May 2017 | |
CS01 - N/A | 28 December 2016 | |
AA - Annual Accounts | 31 August 2016 | |
AR01 - Annual Return | 12 January 2016 | |
AA - Annual Accounts | 28 October 2015 | |
TM01 - Termination of appointment of director | 06 August 2015 | |
AR01 - Annual Return | 08 January 2015 | |
CH01 - Change of particulars for director | 08 January 2015 | |
AA - Annual Accounts | 19 August 2014 | |
AR01 - Annual Return | 10 January 2014 | |
AA - Annual Accounts | 27 August 2013 | |
AR01 - Annual Return | 11 January 2013 | |
CH01 - Change of particulars for director | 11 January 2013 | |
AA - Annual Accounts | 09 October 2012 | |
AR01 - Annual Return | 13 January 2012 | |
AA - Annual Accounts | 16 September 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 19 August 2011 | |
TM01 - Termination of appointment of director | 15 August 2011 | |
AR01 - Annual Return | 03 February 2011 | |
AA - Annual Accounts | 25 October 2010 | |
AR01 - Annual Return | 26 January 2010 | |
CH01 - Change of particulars for director | 26 January 2010 | |
CH01 - Change of particulars for director | 26 January 2010 | |
CH01 - Change of particulars for director | 26 January 2010 | |
CH01 - Change of particulars for director | 26 January 2010 | |
CH01 - Change of particulars for director | 26 January 2010 | |
CH01 - Change of particulars for director | 26 January 2010 | |
CH01 - Change of particulars for director | 26 January 2010 | |
AA - Annual Accounts | 02 December 2009 | |
AA - Annual Accounts | 31 March 2009 | |
363a - Annual Return | 15 January 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 January 2009 | |
363a - Annual Return | 11 January 2008 | |
288b - Notice of resignation of directors or secretaries | 14 November 2007 | |
AA - Annual Accounts | 26 September 2007 | |
363s - Annual Return | 12 January 2007 | |
AA - Annual Accounts | 16 November 2006 | |
395 - Particulars of a mortgage or charge | 14 February 2006 | |
363s - Annual Return | 17 January 2006 | |
AA - Annual Accounts | 26 August 2005 | |
363s - Annual Return | 10 January 2005 | |
AA - Annual Accounts | 21 December 2004 | |
288b - Notice of resignation of directors or secretaries | 03 December 2004 | |
363s - Annual Return | 09 January 2004 | |
AA - Annual Accounts | 14 November 2003 | |
363s - Annual Return | 10 January 2003 | |
AA - Annual Accounts | 21 October 2002 | |
AUD - Auditor's letter of resignation | 05 June 2002 | |
363s - Annual Return | 29 January 2002 | |
AA - Annual Accounts | 03 October 2001 | |
288a - Notice of appointment of directors or secretaries | 04 April 2001 | |
288a - Notice of appointment of directors or secretaries | 22 January 2001 | |
363s - Annual Return | 22 January 2001 | |
288a - Notice of appointment of directors or secretaries | 12 December 2000 | |
AA - Annual Accounts | 12 October 2000 | |
288b - Notice of resignation of directors or secretaries | 22 June 2000 | |
363s - Annual Return | 05 January 2000 | |
AA - Annual Accounts | 23 September 1999 | |
288b - Notice of resignation of directors or secretaries | 16 February 1999 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 February 1999 | |
363s - Annual Return | 12 January 1999 | |
AA - Annual Accounts | 03 July 1998 | |
225 - Change of Accounting Reference Date | 12 June 1998 | |
363s - Annual Return | 13 January 1998 | |
288a - Notice of appointment of directors or secretaries | 17 June 1997 | |
AA - Annual Accounts | 12 March 1997 | |
363s - Annual Return | 16 January 1997 | |
AA - Annual Accounts | 19 February 1996 | |
363s - Annual Return | 07 December 1995 | |
AA - Annual Accounts | 14 July 1995 | |
288 - N/A | 22 June 1995 | |
288 - N/A | 14 June 1995 | |
363s - Annual Return | 20 December 1994 | |
288 - N/A | 16 December 1994 | |
288 - N/A | 18 July 1994 | |
363s - Annual Return | 14 February 1994 | |
AA - Annual Accounts | 08 February 1994 | |
288 - N/A | 21 October 1993 | |
288 - N/A | 21 October 1993 | |
288 - N/A | 21 October 1993 | |
288 - N/A | 21 October 1993 | |
288 - N/A | 21 October 1993 | |
CERTNM - Change of name certificate | 18 October 1993 | |
RESOLUTIONS - N/A | 13 October 1993 | |
MEM/ARTS - N/A | 13 October 1993 | |
395 - Particulars of a mortgage or charge | 08 October 1993 | |
395 - Particulars of a mortgage or charge | 08 October 1993 | |
395 - Particulars of a mortgage or charge | 08 October 1993 | |
AA - Annual Accounts | 22 February 1993 | |
363s - Annual Return | 04 January 1993 | |
AA - Annual Accounts | 26 April 1992 | |
363s - Annual Return | 26 February 1992 | |
AA - Annual Accounts | 13 August 1991 | |
288 - N/A | 09 April 1991 | |
363a - Annual Return | 13 January 1991 | |
AA - Annual Accounts | 02 April 1990 | |
363 - Annual Return | 02 April 1990 | |
PUC 2 - N/A | 22 August 1988 | |
RESOLUTIONS - N/A | 19 August 1988 | |
RESOLUTIONS - N/A | 19 August 1988 | |
RESOLUTIONS - N/A | 19 August 1988 | |
RESOLUTIONS - N/A | 19 August 1988 | |
MEM/ARTS - N/A | 19 August 1988 | |
123 - Notice of increase in nominal capital | 19 August 1988 | |
288 - N/A | 10 August 1988 | |
287 - Change in situation or address of Registered Office | 22 July 1988 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 22 July 1988 | |
395 - Particulars of a mortgage or charge | 13 July 1988 | |
287 - Change in situation or address of Registered Office | 01 July 1988 | |
288 - N/A | 01 July 1988 | |
NEWINC - New incorporation documents | 03 June 1988 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 10 February 2006 | Fully Satisfied |
N/A |
Legal mortgage | 29 September 1993 | Fully Satisfied |
N/A |
Legal mortgage | 29 September 1993 | Fully Satisfied |
N/A |
Legal mortgage | 29 September 1993 | Fully Satisfied |
N/A |
Mortgage debenture | 30 June 1988 | Fully Satisfied |
N/A |