BARRY BENNETT LIMITED

Register to unlock more data on OkredoRegister

BARRY BENNETT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01006315

Incorporation date

30/03/1971

Size

Full

Contacts

Registered address

Registered address

The Exchange, 5 Bank Street, Bury BL9 0DNCopy
copy info iconCopy
See on map
Latest events (Record since 30/03/1971)
dot icon27/11/2025
Full accounts made up to 2025-03-31
dot icon19/08/2025
Confirmation statement made on 2025-08-14 with no updates
dot icon07/07/2025
Resolutions
dot icon07/07/2025
Memorandum and Articles of Association
dot icon17/04/2025
Memorandum and Articles of Association
dot icon17/04/2025
Resolutions
dot icon05/02/2025
Appointment of Mr Oliver Thomas Bennett as a director on 2025-02-04
dot icon09/12/2024
Full accounts made up to 2024-03-31
dot icon01/10/2024
Appointment of Miss Aimee Louise Bennett as a director on 2024-10-01
dot icon27/08/2024
Confirmation statement made on 2024-08-14 with no updates
dot icon25/03/2024
Termination of appointment of Joanne Warlow as a secretary on 2024-03-14
dot icon04/12/2023
Full accounts made up to 2023-03-31
dot icon14/08/2023
Confirmation statement made on 2023-08-14 with no updates
dot icon31/01/2023
Satisfaction of charge 14 in full
dot icon31/01/2023
Satisfaction of charge 010063150017 in full
dot icon31/01/2023
Satisfaction of charge 010063150018 in full
dot icon22/12/2022
Full accounts made up to 2022-03-31
dot icon18/08/2022
Confirmation statement made on 2022-08-14 with no updates
dot icon13/06/2022
Appointment of Mrs Louise Hughes as a director on 2022-05-17
dot icon17/12/2021
Full accounts made up to 2021-03-31
dot icon18/08/2021
Confirmation statement made on 2021-08-14 with no updates
dot icon06/01/2021
Notification of The Bennett Group Limited as a person with significant control on 2021-01-06
dot icon07/12/2020
Full accounts made up to 2020-03-31
dot icon18/08/2020
Confirmation statement made on 2020-08-14 with no updates
dot icon21/08/2019
Confirmation statement made on 2019-08-14 with no updates
dot icon22/07/2019
Full accounts made up to 2019-03-31
dot icon04/03/2019
Current accounting period shortened from 2019-04-30 to 2019-03-31
dot icon06/02/2019
Full accounts made up to 2018-04-30
dot icon05/09/2018
Confirmation statement made on 2018-08-14 with no updates
dot icon07/12/2017
Full accounts made up to 2017-04-30
dot icon15/08/2017
Confirmation statement made on 2017-08-14 with no updates
dot icon18/01/2017
Accounts for a medium company made up to 2016-04-30
dot icon19/08/2016
Confirmation statement made on 2016-08-14 with updates
dot icon25/01/2016
Accounts for a medium company made up to 2015-04-30
dot icon01/09/2015
Annual return made up to 2015-08-14 with full list of shareholders
dot icon05/03/2015
Registered office address changed from Dte House Hollins Mount Greater Manchester BL9 8AT to The Exchange 5 Bank Street Bury BL9 0DN on 2015-03-05
dot icon09/02/2015
Accounts for a medium company made up to 2014-04-30
dot icon19/08/2014
Annual return made up to 2014-08-14 with full list of shareholders
dot icon16/07/2014
Satisfaction of charge 13 in full
dot icon16/07/2014
Satisfaction of charge 15 in full
dot icon16/07/2014
Satisfaction of charge 16 in full
dot icon16/07/2014
Satisfaction of charge 10 in full
dot icon16/07/2014
Satisfaction of charge 11 in full
dot icon05/06/2014
Registration of charge 010063150017
dot icon05/06/2014
Registration of charge 010063150018
dot icon05/06/2014
Registration of charge 010063150019
dot icon17/04/2014
Satisfaction of charge 12 in full
dot icon05/02/2014
Accounts for a medium company made up to 2013-04-30
dot icon02/10/2013
Annual return made up to 2013-08-14 with full list of shareholders
dot icon29/01/2013
Accounts for a medium company made up to 2012-04-30
dot icon04/10/2012
Particulars of a mortgage or charge / charge no: 16
dot icon03/10/2012
Particulars of a mortgage or charge / charge no: 15
dot icon15/09/2012
Particulars of a mortgage or charge / charge no: 14
dot icon30/08/2012
Annual return made up to 2012-08-14 with full list of shareholders
dot icon24/01/2012
Particulars of a mortgage or charge / charge no: 13
dot icon05/10/2011
Full accounts made up to 2011-04-30
dot icon07/09/2011
Annual return made up to 2011-08-14 with full list of shareholders
dot icon07/09/2011
Director's details changed for Mr Antony Bennett on 2011-08-14
dot icon07/09/2011
Secretary's details changed for Joanne Warlow on 2011-08-14
dot icon15/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon15/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon15/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon15/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon29/10/2010
Accounts for a medium company made up to 2010-04-30
dot icon15/09/2010
Annual return made up to 2010-08-14 with full list of shareholders
dot icon07/10/2009
Annual return made up to 2009-08-14 with full list of shareholders
dot icon29/08/2009
Accounts for a medium company made up to 2009-04-30
dot icon09/04/2009
Particulars of a mortgage or charge / charge no: 12
dot icon05/02/2009
Accounts for a medium company made up to 2008-04-30
dot icon04/09/2008
Return made up to 14/08/08; full list of members
dot icon08/01/2008
Particulars of mortgage/charge
dot icon04/01/2008
Particulars of mortgage/charge
dot icon27/12/2007
Accounts for a medium company made up to 2007-04-30
dot icon22/12/2007
Particulars of mortgage/charge
dot icon22/12/2007
Declaration of satisfaction of mortgage/charge
dot icon22/12/2007
Declaration of satisfaction of mortgage/charge
dot icon22/12/2007
Declaration of satisfaction of mortgage/charge
dot icon22/12/2007
Declaration of satisfaction of mortgage/charge
dot icon21/08/2007
Return made up to 14/08/07; full list of members
dot icon16/11/2006
Director resigned
dot icon05/10/2006
Accounts for a small company made up to 2006-04-30
dot icon21/09/2006
New director appointed
dot icon07/09/2006
Return made up to 14/08/06; full list of members
dot icon23/08/2006
Director resigned
dot icon15/06/2006
Accounting reference date extended from 31/12/05 to 30/04/06
dot icon07/09/2005
Return made up to 14/08/05; full list of members
dot icon08/08/2005
Accounts for a small company made up to 2004-12-31
dot icon07/07/2005
Director's particulars changed
dot icon24/12/2004
Particulars of mortgage/charge
dot icon11/12/2004
Declaration of satisfaction of mortgage/charge
dot icon03/09/2004
Return made up to 14/08/04; full list of members
dot icon07/05/2004
Accounts for a small company made up to 2003-12-31
dot icon04/09/2003
Return made up to 14/08/03; full list of members
dot icon02/07/2003
Accounts for a small company made up to 2002-12-31
dot icon20/08/2002
Return made up to 14/08/02; full list of members
dot icon03/07/2002
Accounts for a small company made up to 2001-12-31
dot icon04/09/2001
Return made up to 14/08/01; full list of members
dot icon03/05/2001
Full accounts made up to 2000-12-31
dot icon28/03/2001
Particulars of mortgage/charge
dot icon21/03/2001
Director resigned
dot icon19/01/2001
Return made up to 14/08/00; full list of members
dot icon19/01/2001
New secretary appointed
dot icon19/01/2001
Secretary resigned
dot icon28/12/2000
Accounting reference date shortened from 31/03/01 to 31/12/00
dot icon28/12/2000
Registered office changed on 28/12/00 from: unit 15A bankfield business park quebec street bolton BL3 5JN
dot icon29/09/2000
Accounts for a small company made up to 2000-03-31
dot icon30/06/2000
Return made up to 14/08/99; full list of members; amend
dot icon04/10/1999
Return made up to 14/08/99; change of members
dot icon04/10/1999
New director appointed
dot icon04/10/1999
New director appointed
dot icon08/07/1999
Ad 09/03/99--------- £ si 100000@1=100000 £ ic 100100/200100
dot icon08/07/1999
Accounts for a small company made up to 1999-03-31
dot icon08/07/1999
Resolutions
dot icon08/07/1999
£ nc 104000/204000 09/03/99
dot icon03/11/1998
Ad 30/03/94--------- £ si 100000@1
dot icon03/11/1998
Resolutions
dot icon03/11/1998
Nc inc already adjusted 30/03/94
dot icon03/11/1998
Return made up to 14/08/98; full list of members
dot icon27/08/1998
Accounts for a small company made up to 1998-03-31
dot icon08/10/1997
Return made up to 14/08/97; full list of members
dot icon07/08/1997
Accounts for a small company made up to 1997-03-31
dot icon20/12/1996
Particulars of mortgage/charge
dot icon04/09/1996
Return made up to 14/08/96; full list of members
dot icon01/07/1996
Accounts for a small company made up to 1996-03-31
dot icon31/08/1995
Return made up to 14/08/95; full list of members
dot icon14/08/1995
Accounts for a small company made up to 1995-03-31
dot icon20/07/1995
Particulars of mortgage/charge
dot icon29/09/1994
Accounts for a small company made up to 1994-03-31
dot icon24/08/1994
Return made up to 14/08/94; full list of members
dot icon09/09/1993
Accounts for a small company made up to 1993-03-31
dot icon26/08/1993
Return made up to 14/08/93; full list of members
dot icon03/02/1993
Accounts for a small company made up to 1992-03-31
dot icon01/11/1992
New director appointed
dot icon24/09/1992
Particulars of mortgage/charge
dot icon24/09/1992
Particulars of mortgage/charge
dot icon10/09/1992
Return made up to 14/08/92; no change of members
dot icon05/02/1992
Accounts for a small company made up to 1991-03-31
dot icon07/09/1991
Return made up to 02/07/91; no change of members
dot icon16/05/1991
Registered office changed on 16/05/91 from: bankfield mill quebec street bolton BL3 5JN
dot icon17/09/1990
Accounts for a small company made up to 1990-03-31
dot icon17/09/1990
Return made up to 14/08/90; full list of members
dot icon02/10/1989
Accounts for a small company made up to 1989-03-31
dot icon02/10/1989
Return made up to 14/07/89; full list of members
dot icon08/08/1988
Accounts for a small company made up to 1988-03-31
dot icon08/08/1988
Return made up to 14/07/88; full list of members
dot icon07/10/1987
Accounts for a small company made up to 1987-03-31
dot icon07/10/1987
Return made up to 20/07/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon07/08/1986
Accounts for a small company made up to 1986-03-31
dot icon07/08/1986
Return made up to 27/06/86; full list of members
dot icon04/01/1983
Particulars of mortgage/charge
dot icon07/10/1975
Particulars of mortgage/charge
dot icon18/05/1971
Certificate of change of name
dot icon30/03/1971
Miscellaneous
dot icon30/03/1971
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon87 *

* during past year

Number of employees

495
2023
change arrow icon+22.44 % *

* during past year

Cash in Bank

£8,961,335.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
14/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
398
7.02M
-
0.00
7.56M
-
2022
408
8.88M
-
0.00
7.32M
-
2023
495
9.50M
-
29.95M
8.96M
-
2023
495
9.50M
-
29.95M
8.96M
-

Employees

2023

Employees

495 Ascended21 % *

Net Assets(GBP)

9.50M £Ascended6.90 % *

Total Assets(GBP)

-

Turnover(GBP)

29.95M £Ascended- *

Cash in Bank(GBP)

8.96M £Ascended22.44 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bennett, Antony
Director
01/08/1999 - Present
27
Bennett, Jeremy
Director
01/08/1999 - 28/04/2006
5
Bennett, Aimee Louise
Director
01/10/2024 - Present
6
Bennett, Oliver Thomas
Director
04/02/2025 - Present
6
Close, Antony
Director
13/09/2006 - 07/11/2006
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

271
CROP MARKETING (GROUPS) LIMITEDCefetra Wessex, Henstridge Trading Estate, Templecombe, Somerset BA8 0TN
Active

Category:

Post-harvest crop activities

Comp. code:

02587759

Reg. date:

01/03/1991

Turnover:

-

No. of employees:

-
LEN WRIGHT SALADS LTDHazeldene Distribution Centre Taylors Meanygate, Tarleton, Preston, Lancashire PR4 6XB
Active

Category:

Post-harvest crop activities

Comp. code:

06512836

Reg. date:

25/02/2008

Turnover:

-

No. of employees:

-
KEYO AGRICULTURAL SERVICES LTDAncholme Business Park, Europa Way Atherton Way, Brigg, North Lincolnshire DN20 8AR
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

02765898

Reg. date:

19/11/1992

Turnover:

-

No. of employees:

-
R & K DRYSDALE LIMITEDDrysdale Quarry, Cockburnspath, Dunbar TD13 5AA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

SC139487

Reg. date:

28/07/1992

Turnover:

-

No. of employees:

-
MONTANE LTD3 Freeman Court, North Seaton Ind Est, Ashington, Northumberland NE63 0YF
Active

Category:

Manufacture of other men's outerwear

Comp. code:

03223959

Reg. date:

12/07/1996

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BARRY BENNETT LIMITED

BARRY BENNETT LIMITED is an(a) Active company incorporated on 30/03/1971 with the registered office located at The Exchange, 5 Bank Street, Bury BL9 0DN. There are currently 4 active directors according to the latest confirmation statement. Number of employees 495 according to last financial statements.

Frequently Asked Questions

What is the current status of BARRY BENNETT LIMITED?

toggle

BARRY BENNETT LIMITED is currently Active. It was registered on 30/03/1971 .

Where is BARRY BENNETT LIMITED located?

toggle

BARRY BENNETT LIMITED is registered at The Exchange, 5 Bank Street, Bury BL9 0DN.

What does BARRY BENNETT LIMITED do?

toggle

BARRY BENNETT LIMITED operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

How many employees does BARRY BENNETT LIMITED have?

toggle

BARRY BENNETT LIMITED had 495 employees in 2023.

What is the latest filing for BARRY BENNETT LIMITED?

toggle

The latest filing was on 27/11/2025: Full accounts made up to 2025-03-31.