ALAN C BENNETT & SONS LIMITED

Register to unlock more data on OkredoRegister

ALAN C BENNETT & SONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01842159

Incorporation date

20/08/1984

Size

Small

Contacts

Registered address

Registered address

Gps Marine House, Upnor Road, Lower Upnor, Rochester ME2 4UYCopy
copy info iconCopy
See on map
Latest events (Record since 20/08/1984)
dot icon25/03/2026
Confirmation statement made on 2026-03-09 with no updates
dot icon14/01/2026
Director's details changed for Mr John Bernhard Spencer on 2026-01-13
dot icon25/09/2025
Accounts for a small company made up to 2024-12-31
dot icon19/03/2025
Confirmation statement made on 2025-03-09 with no updates
dot icon26/09/2024
Accounts for a small company made up to 2023-12-31
dot icon12/04/2024
Confirmation statement made on 2024-03-09 with no updates
dot icon28/09/2023
Accounts for a small company made up to 2022-12-31
dot icon18/04/2023
Register inspection address has been changed from Bardon Hill Coalville Leicestershire LE67 1TL England to Gps Marine House Upnor Road Lower Upnor Rochester ME2 4UY
dot icon18/04/2023
Confirmation statement made on 2023-03-09 with updates
dot icon11/07/2022
Notification of G.P.S Marine Holdings Limited as a person with significant control on 2022-07-07
dot icon08/07/2022
Appointment of Mr Gary John Spencer as a director on 2022-07-07
dot icon08/07/2022
Appointment of Mr John Bernhard Spencer as a director on 2022-07-07
dot icon07/07/2022
Registered office address changed from Bardon Hall Copt Oak Road Markfield Leicestershire LE67 9PJ to Gps Marine House, Upnor Road Lower Upnor Rochester ME2 4UY on 2022-07-07
dot icon07/07/2022
Cessation of Foster Yeoman Limited as a person with significant control on 2022-07-07
dot icon07/07/2022
Termination of appointment of Gareth Pugh as a director on 2022-07-07
dot icon07/07/2022
Termination of appointment of John Ferguson Bowater as a director on 2022-07-07
dot icon07/07/2022
Termination of appointment of Christopher John Livett as a director on 2022-07-07
dot icon07/07/2022
Cessation of Christopher John Livett as a person with significant control on 2022-07-04
dot icon30/06/2022
Full accounts made up to 2021-12-31
dot icon09/03/2022
Confirmation statement made on 2022-03-09 with updates
dot icon30/09/2021
Full accounts made up to 2020-12-31
dot icon22/02/2021
Confirmation statement made on 2021-02-22 with updates
dot icon09/01/2021
Full accounts made up to 2019-12-31
dot icon02/03/2020
Termination of appointment of Visar Isaj as a secretary on 2020-02-28
dot icon13/02/2020
Confirmation statement made on 2020-02-13 with updates
dot icon17/09/2019
Full accounts made up to 2018-12-31
dot icon15/08/2019
Appointment of Mr Gareth Pugh as a director on 2019-08-01
dot icon15/08/2019
Termination of appointment of Mark Anthony Willshee as a director on 2019-07-31
dot icon30/01/2019
Confirmation statement made on 2019-01-30 with updates
dot icon20/12/2018
Full accounts made up to 2017-12-31
dot icon22/01/2018
Confirmation statement made on 2018-01-22 with updates
dot icon16/01/2018
Appointment of Visar Isaj as a secretary on 2018-01-15
dot icon16/01/2018
Termination of appointment of Liam Colm Charalambou as a secretary on 2018-01-15
dot icon23/10/2017
Change of details for Foster Yeoman Limited as a person with significant control on 2017-01-12
dot icon18/09/2017
Full accounts made up to 2016-12-31
dot icon08/09/2017
Notification of Christopher John Livett as a person with significant control on 2017-01-12
dot icon08/09/2017
Cessation of Foster Yeoman Limited as a person with significant control on 2017-01-12
dot icon04/07/2017
Notification of Foster Yeoman Limited as a person with significant control on 2017-01-12
dot icon13/01/2017
Confirmation statement made on 2017-01-12 with updates
dot icon21/09/2016
Full accounts made up to 2015-12-31
dot icon08/07/2016
Appointment of Mr John Ferguson Bowater as a director on 2016-07-01
dot icon07/07/2016
Termination of appointment of James Lawrence Cousins as a director on 2016-06-30
dot icon22/03/2016
Appointment of Liam Colm Charalambou as a secretary on 2016-03-22
dot icon22/03/2016
Termination of appointment of Nikolay Ivanov Danev as a secretary on 2016-03-22
dot icon26/01/2016
Annual return made up to 2015-12-29 with full list of shareholders
dot icon13/11/2015
Full accounts made up to 2014-12-31
dot icon12/11/2015
Register(s) moved to registered inspection location Bardon Hill Coalville Leicestershire LE67 1TL
dot icon12/11/2015
Register inspection address has been changed to Bardon Hill Coalville Leicestershire LE67 1TL
dot icon01/09/2015
Termination of appointment of Joanne Greene as a secretary on 2015-09-01
dot icon01/09/2015
Appointment of Nikolay Ivanov Danev as a secretary on 2015-09-01
dot icon27/07/2015
Appointment of Mr James Lawrence Cousins as a director on 2015-07-15
dot icon27/07/2015
Termination of appointment of Philippe Frenay as a director on 2015-07-15
dot icon26/01/2015
Annual return made up to 2014-12-29 with full list of shareholders
dot icon08/10/2014
Full accounts made up to 2013-12-31
dot icon24/01/2014
Annual return made up to 2013-12-29 with full list of shareholders
dot icon29/10/2013
Appointment of Mr Mark Anthony Willshee as a director
dot icon29/10/2013
Termination of appointment of Laurence Quinn as a director
dot icon01/10/2013
Full accounts made up to 2012-12-31
dot icon14/03/2013
Appointment of Mr Laurence Anthony Quinn as a director
dot icon14/03/2013
Termination of appointment of Guy Edwards as a director
dot icon28/01/2013
Annual return made up to 2012-12-29 with full list of shareholders
dot icon03/10/2012
Full accounts made up to 2011-12-31
dot icon01/05/2012
Termination of appointment of Simon Marriott as a director
dot icon13/04/2012
Appointment of Joanne Greene as a secretary
dot icon13/04/2012
Termination of appointment of Mary Ford as a secretary
dot icon09/02/2012
Appointment of Guy Charles Edwards as a director
dot icon08/02/2012
Annual return made up to 2011-12-29 with full list of shareholders
dot icon20/10/2011
Appointment of Philippe Frenay as a director
dot icon06/10/2011
Termination of appointment of Colin Jenkins as a director
dot icon04/10/2011
Full accounts made up to 2010-12-31
dot icon08/08/2011
Appointment of Simon Marriott as a director
dot icon01/08/2011
Termination of appointment of James Cousins as a director
dot icon28/01/2011
Appointment of James Lawrence Cousins as a director
dot icon28/01/2011
Termination of appointment of Christopher Hudson as a director
dot icon24/01/2011
Annual return made up to 2010-12-29 with full list of shareholders
dot icon01/10/2010
Full accounts made up to 2009-12-31
dot icon26/01/2010
Annual return made up to 2009-12-29 with full list of shareholders
dot icon05/01/2010
Termination of appointment of David Allen as a director
dot icon03/01/2010
Appointment of Mr Christopher John Livett as a director
dot icon03/01/2010
Statement of capital following an allotment of shares on 2009-12-16
dot icon18/11/2009
Secretary's details changed for Mrs Mary Ford on 2009-11-17
dot icon03/11/2009
Director's details changed for David Allen on 2009-10-01
dot icon02/11/2009
Director's details changed for Colin Richard Jenkins on 2009-10-01
dot icon02/11/2009
Director's details changed for Christopher Mark Hudson on 2009-10-01
dot icon02/11/2009
Full accounts made up to 2008-12-31
dot icon10/08/2009
Director appointed christopher mark hudson
dot icon05/08/2009
Appointment terminated director james crick
dot icon03/07/2009
Director's change of particulars / colin jenkins / 12/06/2009
dot icon20/01/2009
Return made up to 29/12/08; full list of members
dot icon04/11/2008
Full accounts made up to 2007-12-31
dot icon25/07/2008
Notice of res removing auditor
dot icon02/07/2008
Director's change of particulars / james crick / 23/06/2008
dot icon12/02/2008
Director's particulars changed
dot icon05/02/2008
Return made up to 29/12/07; full list of members
dot icon23/01/2008
Location of register of members
dot icon23/01/2008
Location of debenture register
dot icon21/01/2008
New director appointed
dot icon14/01/2008
Director resigned
dot icon14/08/2007
Accounting reference date extended from 30/09/07 to 31/12/07
dot icon06/08/2007
Full accounts made up to 2006-09-30
dot icon31/07/2007
Director resigned
dot icon18/04/2007
Registered office changed on 18/04/07 from: lingley house commissioners road strood rochester kent ME2 4EE
dot icon17/04/2007
Director resigned
dot icon09/03/2007
New director appointed
dot icon09/03/2007
New secretary appointed
dot icon07/03/2007
Director resigned
dot icon07/03/2007
New director appointed
dot icon07/03/2007
Secretary resigned
dot icon15/01/2007
Return made up to 29/12/06; full list of members
dot icon24/11/2006
Director resigned
dot icon11/07/2006
Full accounts made up to 2005-09-30
dot icon07/03/2006
Director's particulars changed
dot icon19/01/2006
Return made up to 29/12/05; full list of members
dot icon22/07/2005
Full accounts made up to 2004-09-30
dot icon17/01/2005
Return made up to 29/12/04; full list of members
dot icon18/05/2004
Full accounts made up to 2003-09-30
dot icon14/01/2004
Return made up to 29/12/03; full list of members
dot icon29/05/2003
New director appointed
dot icon23/05/2003
Full accounts made up to 2002-09-30
dot icon20/05/2003
Director resigned
dot icon19/04/2003
Declaration of satisfaction of mortgage/charge
dot icon19/04/2003
Declaration of satisfaction of mortgage/charge
dot icon19/04/2003
Declaration of satisfaction of mortgage/charge
dot icon19/04/2003
Declaration of satisfaction of mortgage/charge
dot icon19/04/2003
Declaration of satisfaction of mortgage/charge
dot icon19/04/2003
Declaration of satisfaction of mortgage/charge
dot icon10/01/2003
Return made up to 29/12/02; full list of members
dot icon16/04/2002
Full accounts made up to 2001-09-30
dot icon26/01/2002
Return made up to 29/12/01; full list of members
dot icon05/09/2001
Declaration of satisfaction of mortgage/charge
dot icon23/04/2001
Resolutions
dot icon23/04/2001
Resolutions
dot icon11/04/2001
New director appointed
dot icon27/03/2001
Secretary resigned
dot icon27/03/2001
New secretary appointed;new director appointed
dot icon27/03/2001
New director appointed
dot icon27/03/2001
Ad 20/03/01--------- £ si 92@1=92 £ ic 178/270
dot icon18/01/2001
Return made up to 29/12/00; full list of members
dot icon10/01/2001
Director resigned
dot icon27/11/2000
Full accounts made up to 2000-09-30
dot icon31/08/2000
Director resigned
dot icon25/04/2000
Full accounts made up to 1999-09-30
dot icon01/03/2000
Declaration of satisfaction of mortgage/charge
dot icon01/03/2000
Declaration of satisfaction of mortgage/charge
dot icon02/02/2000
Return made up to 29/12/99; full list of members
dot icon03/11/1999
Particulars of mortgage/charge
dot icon03/11/1999
Particulars of mortgage/charge
dot icon10/09/1999
Director resigned
dot icon18/08/1999
New director appointed
dot icon09/02/1999
Full accounts made up to 1998-09-30
dot icon07/01/1999
Return made up to 29/12/98; full list of members
dot icon16/03/1998
Full accounts made up to 1997-09-30
dot icon10/03/1998
Return made up to 29/12/97; full list of members
dot icon14/05/1997
New director appointed
dot icon25/03/1997
Director resigned
dot icon04/03/1997
Full accounts made up to 1996-09-30
dot icon06/01/1997
Return made up to 29/12/96; full list of members
dot icon11/07/1996
Director resigned
dot icon24/06/1996
Full accounts made up to 1995-09-30
dot icon05/01/1996
Return made up to 29/12/95; full list of members
dot icon10/10/1995
Full accounts made up to 1994-09-30
dot icon14/02/1995
Return made up to 29/12/94; full list of members
dot icon14/02/1995
Location of register of members address changed
dot icon14/02/1995
Location of debenture register address changed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/12/1994
Secretary resigned;new secretary appointed;director resigned
dot icon02/09/1994
Particulars of mortgage/charge
dot icon02/09/1994
Particulars of mortgage/charge
dot icon02/09/1994
Particulars of mortgage/charge
dot icon02/09/1994
Particulars of mortgage/charge
dot icon02/09/1994
Particulars of mortgage/charge
dot icon02/09/1994
Particulars of mortgage/charge
dot icon26/05/1994
Return made up to 29/12/93; change of members
dot icon09/05/1994
Resolutions
dot icon09/05/1994
Resolutions
dot icon09/05/1994
Ad 29/04/94--------- £ si 78@1=78 £ ic 100/178
dot icon09/05/1994
£ nc 100/1000 29/04/94
dot icon09/01/1994
Full accounts made up to 1993-09-30
dot icon15/10/1993
New director appointed
dot icon28/05/1993
New director appointed
dot icon21/05/1993
New director appointed
dot icon20/05/1993
Full accounts made up to 1992-09-30
dot icon21/01/1993
Return made up to 29/12/92; full list of members
dot icon23/06/1992
Full accounts made up to 1991-09-30
dot icon29/04/1992
Return made up to 29/12/91; change of members
dot icon24/02/1992
Director resigned
dot icon10/10/1991
Auditor's resignation
dot icon24/07/1991
Director resigned
dot icon24/07/1991
New secretary appointed;new director appointed
dot icon24/07/1991
Secretary resigned
dot icon25/06/1991
Registered office changed on 25/06/91 from: c/o spencer taylor and co lingley house commissioners road strood rochester kent ME2 4EE
dot icon23/04/1991
Full accounts made up to 1990-09-30
dot icon15/03/1991
Return made up to 28/12/90; no change of members
dot icon14/03/1991
New director appointed
dot icon06/08/1990
Full accounts made up to 1989-09-30
dot icon10/07/1990
New director appointed
dot icon14/02/1990
Full accounts made up to 1988-08-30
dot icon14/02/1990
Return made up to 29/12/89; full list of members
dot icon24/01/1990
Particulars of mortgage/charge
dot icon17/11/1989
Return made up to 30/12/88; full list of members
dot icon10/11/1989
New director appointed
dot icon05/10/1989
Director resigned
dot icon05/09/1988
Accounts for a small company made up to 1987-09-30
dot icon05/09/1988
Return made up to 31/12/87; full list of members
dot icon13/11/1987
Accounting reference date shortened from 31/03 to 30/09
dot icon27/10/1987
Accounts made up to 1986-09-30
dot icon27/10/1987
Return made up to 31/12/86; full list of members
dot icon13/10/1987
Certificate of change of name
dot icon13/10/1987
Certificate of change of name
dot icon06/10/1987
Accounts made up to 1985-09-30
dot icon06/10/1987
Return made up to 27/11/85; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon20/08/1984
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

7
2022
change arrow icon0 % *

* during past year

Cash in Bank

£61,765.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
7
11.62K
-
0.00
61.77K
-
2022
7
11.62K
-
0.00
61.77K
-

Employees

2022

Employees

7 Ascended- *

Net Assets(GBP)

11.62K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

61.77K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bowater, John Ferguson
Director
30/06/2016 - 06/07/2022
318
Livett, Christopher John
Director
15/12/2009 - 06/07/2022
15
Jenkins, Colin Richard
Director
15/02/2007 - 29/09/2011
68
Spencer, Gary John
Director
07/07/2022 - Present
14
Edwards, Guy Charles
Director
31/01/2012 - 19/02/2013
22

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALAN C BENNETT & SONS LIMITED

ALAN C BENNETT & SONS LIMITED is an(a) Active company incorporated on 20/08/1984 with the registered office located at Gps Marine House, Upnor Road, Lower Upnor, Rochester ME2 4UY. There are currently 2 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of ALAN C BENNETT & SONS LIMITED?

toggle

ALAN C BENNETT & SONS LIMITED is currently Active. It was registered on 20/08/1984 .

Where is ALAN C BENNETT & SONS LIMITED located?

toggle

ALAN C BENNETT & SONS LIMITED is registered at Gps Marine House, Upnor Road, Lower Upnor, Rochester ME2 4UY.

What does ALAN C BENNETT & SONS LIMITED do?

toggle

ALAN C BENNETT & SONS LIMITED operates in the Sea and coastal freight water transport (50.20 - SIC 2007) sector.

How many employees does ALAN C BENNETT & SONS LIMITED have?

toggle

ALAN C BENNETT & SONS LIMITED had 7 employees in 2022.

What is the latest filing for ALAN C BENNETT & SONS LIMITED?

toggle

The latest filing was on 25/03/2026: Confirmation statement made on 2026-03-09 with no updates.