About

Registered Number: 00822990
Date of Incorporation: 14/10/1964 (59 years and 6 months ago)
Company Status: Active
Registered Address: Unit 1 Caxton Way, Dinnington, Sheffield, S25 3QE

 

Ernest Bennett & Company (Darlington) Ltd was registered on 14 October 1964 with its registered office in Sheffield, it's status is listed as "Active". The companies directors are listed as Bennett, Martyn Steven, Godfrey, Carolyn Judith, Maxey, David Robin, Maxey, Iris Kathleen, Maxey, Robert Willis, Maxey, Simon Timothy, Bennett, Ernest, Bennett, Mavis at Companies House. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENNETT, Martyn Steven 09 September 2008 - 1
GODFREY, Carolyn Judith 09 September 2008 - 1
MAXEY, David Robin N/A - 1
MAXEY, Iris Kathleen N/A - 1
MAXEY, Robert Willis N/A - 1
MAXEY, Simon Timothy 01 August 2005 - 1
BENNETT, Ernest N/A 09 September 2008 1
BENNETT, Mavis N/A 09 September 2008 1

Filing History

Document Type Date
AA - Annual Accounts 10 June 2020
CS01 - N/A 23 March 2020
AA - Annual Accounts 18 April 2019
CS01 - N/A 20 March 2019
CS01 - N/A 15 February 2019
AA - Annual Accounts 22 June 2018
CS01 - N/A 05 February 2018
AA - Annual Accounts 13 June 2017
CS01 - N/A 03 February 2017
AA - Annual Accounts 24 May 2016
AR01 - Annual Return 12 February 2016
CH01 - Change of particulars for director 23 November 2015
CH01 - Change of particulars for director 23 November 2015
CH01 - Change of particulars for director 13 November 2015
CH01 - Change of particulars for director 13 November 2015
CH01 - Change of particulars for director 13 November 2015
CH01 - Change of particulars for director 13 November 2015
AA - Annual Accounts 19 April 2015
AR01 - Annual Return 08 April 2015
AA - Annual Accounts 17 June 2014
RESOLUTIONS - N/A 28 February 2014
SH08 - Notice of name or other designation of class of shares 28 February 2014
CC04 - Statement of companies objects 28 February 2014
MEM/ARTS - N/A 28 February 2014
AR01 - Annual Return 18 February 2014
CH01 - Change of particulars for director 18 February 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 February 2014
CH01 - Change of particulars for director 18 February 2014
AA03 - Notice of resolution removing auditors 08 August 2013
AA - Annual Accounts 24 June 2013
AR01 - Annual Return 26 February 2013
AD04 - Change of location of company records to the registered office 26 February 2013
AA - Annual Accounts 02 July 2012
AR01 - Annual Return 21 February 2012
CH01 - Change of particulars for director 21 February 2012
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 16 February 2011
CH01 - Change of particulars for director 16 February 2011
AA - Annual Accounts 17 May 2010
AR01 - Annual Return 26 February 2010
CH01 - Change of particulars for director 26 February 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 26 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 February 2010
CH01 - Change of particulars for director 26 February 2010
CH01 - Change of particulars for director 26 February 2010
CH01 - Change of particulars for director 26 February 2010
CH01 - Change of particulars for director 26 February 2010
CH01 - Change of particulars for director 26 February 2010
AA - Annual Accounts 29 April 2009
363a - Annual Return 18 February 2009
287 - Change in situation or address of Registered Office 17 February 2009
288c - Notice of change of directors or secretaries or in their particulars 17 February 2009
288b - Notice of resignation of directors or secretaries 23 September 2008
288b - Notice of resignation of directors or secretaries 23 September 2008
288a - Notice of appointment of directors or secretaries 23 September 2008
288a - Notice of appointment of directors or secretaries 23 September 2008
RESOLUTIONS - N/A 10 September 2008
AA - Annual Accounts 15 April 2008
363a - Annual Return 12 February 2008
AA - Annual Accounts 23 May 2007
363s - Annual Return 22 February 2007
AA - Annual Accounts 06 June 2006
363s - Annual Return 30 March 2006
288a - Notice of appointment of directors or secretaries 31 August 2005
AA - Annual Accounts 28 April 2005
363s - Annual Return 18 February 2005
AA - Annual Accounts 22 July 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 March 2004
363s - Annual Return 12 February 2004
AA - Annual Accounts 31 July 2003
395 - Particulars of a mortgage or charge 17 May 2003
395 - Particulars of a mortgage or charge 17 May 2003
395 - Particulars of a mortgage or charge 10 May 2003
363s - Annual Return 03 March 2003
AA - Annual Accounts 26 June 2002
363s - Annual Return 21 February 2002
AA - Annual Accounts 16 May 2001
363s - Annual Return 15 February 2001
AA - Annual Accounts 04 May 2000
363s - Annual Return 10 February 2000
AA - Annual Accounts 11 May 1999
363s - Annual Return 23 February 1999
AA - Annual Accounts 11 May 1998
363s - Annual Return 11 February 1998
AA - Annual Accounts 08 May 1997
363s - Annual Return 03 March 1997
AA - Annual Accounts 20 May 1996
363s - Annual Return 22 February 1996
AA - Annual Accounts 30 May 1995
363s - Annual Return 14 February 1995
AA - Annual Accounts 13 June 1994
363s - Annual Return 22 February 1994
288 - N/A 22 February 1994
AA - Annual Accounts 14 June 1993
363s - Annual Return 16 February 1993
AA - Annual Accounts 01 June 1992
363s - Annual Return 26 February 1992
AA - Annual Accounts 16 July 1991
363a - Annual Return 20 March 1991
AA - Annual Accounts 18 July 1990
363 - Annual Return 18 July 1990
363 - Annual Return 03 August 1989
AA - Annual Accounts 03 August 1989
288 - N/A 17 November 1988
AA - Annual Accounts 10 August 1988
363 - Annual Return 09 August 1988
288 - N/A 27 July 1988
363 - Annual Return 15 September 1987
AA - Annual Accounts 15 September 1987
363 - Annual Return 07 July 1986
AA - Annual Accounts 22 May 1986
NEWINC - New incorporation documents 14 October 1964

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 09 May 2003 Fully Satisfied

N/A

Legal mortgage 09 May 2003 Outstanding

N/A

Debenture 09 May 2003 Outstanding

N/A

Mortgage 19 March 1969 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.