About

Registered Number: 04007438
Date of Incorporation: 05/06/2000 (24 years ago)
Company Status: Liquidation
Registered Address: Moorend House, Snelsins Road, Cleckheaton, West Yorkshire, BD19 3UE

 

D Bennett & Sons Ltd was established in 2000. Bennett, Daniel Joseph, Bennett, Ryan James are listed as the directors of this business. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENNETT, Daniel Joseph 18 July 2000 02 December 2013 1
BENNETT, Ryan James 18 July 2000 31 December 2012 1

Filing History

Document Type Date
AD01 - Change of registered office address 13 February 2017
RESOLUTIONS - N/A 07 February 2017
4.20 - N/A 07 February 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 07 February 2017
CH03 - Change of particulars for secretary 28 September 2016
CH01 - Change of particulars for director 28 September 2016
AD01 - Change of registered office address 28 September 2016
AA - Annual Accounts 15 June 2016
AR01 - Annual Return 31 May 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 05 June 2015
AA - Annual Accounts 24 December 2014
AP01 - Appointment of director 16 July 2014
AR01 - Annual Return 27 May 2014
TM01 - Termination of appointment of director 09 December 2013
AA - Annual Accounts 09 December 2013
AR01 - Annual Return 29 May 2013
RESOLUTIONS - N/A 20 February 2013
SH10 - Notice of particulars of variation of rights attached to shares 20 February 2013
TM01 - Termination of appointment of director 02 January 2013
AA - Annual Accounts 28 November 2012
AR01 - Annual Return 25 May 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 02 June 2011
AA - Annual Accounts 07 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 December 2010
MG01 - Particulars of a mortgage or charge 15 December 2010
AR01 - Annual Return 02 July 2010
AA - Annual Accounts 09 November 2009
363a - Annual Return 10 June 2009
AA - Annual Accounts 12 November 2008
363a - Annual Return 26 May 2008
AA - Annual Accounts 13 November 2007
363a - Annual Return 29 May 2007
RESOLUTIONS - N/A 19 January 2007
AA - Annual Accounts 11 January 2007
363a - Annual Return 16 June 2006
288c - Notice of change of directors or secretaries or in their particulars 16 June 2006
288c - Notice of change of directors or secretaries or in their particulars 16 June 2006
AA - Annual Accounts 12 August 2005
363s - Annual Return 28 June 2005
RESOLUTIONS - N/A 28 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 January 2005
123 - Notice of increase in nominal capital 28 January 2005
RESOLUTIONS - N/A 20 January 2005
AA - Annual Accounts 20 August 2004
363s - Annual Return 07 June 2004
AA - Annual Accounts 31 October 2003
363s - Annual Return 04 June 2003
AA - Annual Accounts 07 November 2002
363s - Annual Return 14 June 2002
AA - Annual Accounts 09 January 2002
363s - Annual Return 16 July 2001
225 - Change of Accounting Reference Date 02 May 2001
395 - Particulars of a mortgage or charge 22 December 2000
MEM/ARTS - N/A 10 August 2000
CERTNM - Change of name certificate 03 August 2000
288a - Notice of appointment of directors or secretaries 03 August 2000
287 - Change in situation or address of Registered Office 03 August 2000
288a - Notice of appointment of directors or secretaries 03 August 2000
288a - Notice of appointment of directors or secretaries 03 August 2000
288b - Notice of resignation of directors or secretaries 31 July 2000
288b - Notice of resignation of directors or secretaries 31 July 2000
NEWINC - New incorporation documents 05 June 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 10 December 2010 Outstanding

N/A

Debenture 14 December 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.