About

Registered Number: 05895049
Date of Incorporation: 03/08/2006 (18 years and 8 months ago)
Company Status: Active
Registered Address: 14 Brenbar Crescent, Whitworth, Rochdale, Lancashire, OL12 8BB

 

T M Bennett & Son Ltd was registered on 03 August 2006 and has its registered office in Rochdale, it's status is listed as "Active". We don't currently know the number of employees at the business. There are 4 directors listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENNETT, Howard Thomas 03 August 2006 - 1
BENNETT, Thomas Melvyn 03 August 2006 31 January 2015 1
Secretary Name Appointed Resigned Total Appointments
MILTON, Sharon Lyndsey 08 April 2015 - 1
BENNETT, Jacqueline Margaret 03 August 2006 08 April 2015 1

Filing History

Document Type Date
CS01 - N/A 07 August 2020
AA - Annual Accounts 13 February 2020
CS01 - N/A 09 August 2019
AA - Annual Accounts 25 February 2019
CS01 - N/A 06 August 2018
AA - Annual Accounts 07 March 2018
CS01 - N/A 15 August 2017
PSC04 - N/A 15 August 2017
PSC07 - N/A 15 August 2017
AA - Annual Accounts 27 February 2017
CS01 - N/A 05 August 2016
AA - Annual Accounts 12 December 2015
AR01 - Annual Return 14 August 2015
AA - Annual Accounts 17 June 2015
AP03 - Appointment of secretary 14 April 2015
TM01 - Termination of appointment of director 14 April 2015
TM02 - Termination of appointment of secretary 14 April 2015
AD01 - Change of registered office address 14 April 2015
AR01 - Annual Return 11 August 2014
AA - Annual Accounts 03 July 2014
AR01 - Annual Return 09 September 2013
AA - Annual Accounts 04 July 2013
AR01 - Annual Return 07 September 2012
AA - Annual Accounts 19 June 2012
AR01 - Annual Return 03 August 2011
AA - Annual Accounts 13 June 2011
AR01 - Annual Return 04 August 2010
CH01 - Change of particulars for director 04 August 2010
CH01 - Change of particulars for director 04 August 2010
AA - Annual Accounts 14 May 2010
363a - Annual Return 14 September 2009
AA - Annual Accounts 29 June 2009
363a - Annual Return 06 August 2008
AA - Annual Accounts 19 May 2008
363a - Annual Return 28 August 2007
225 - Change of Accounting Reference Date 09 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 October 2006
288a - Notice of appointment of directors or secretaries 30 August 2006
288a - Notice of appointment of directors or secretaries 30 August 2006
288a - Notice of appointment of directors or secretaries 30 August 2006
288b - Notice of resignation of directors or secretaries 22 August 2006
288b - Notice of resignation of directors or secretaries 22 August 2006
NEWINC - New incorporation documents 03 August 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.