BENNAMANN LTD

Register to unlock more data on OkredoRegister

BENNAMANN LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07924261

Incorporation date

25/01/2012

Size

Small

Contacts

Registered address

Registered address

Cnhi, Cranes Farm Road, Basildon SS14 3ADCopy
copy info iconCopy
See on map
Latest events (Record since 25/01/2012)
dot icon03/03/2026
Confirmation statement made on 2026-03-03 with no updates
dot icon17/02/2026
Confirmation statement made on 2026-01-25 with updates
dot icon12/02/2026
-
dot icon17/12/2025
Registered office address changed from Unit 1, Sector 2, Aerohub Business Park Newquay Cornwall TR8 4RY United Kingdom to Cnhi Cranes Farm Road Basildon SS14 3AD on 2025-12-17
dot icon03/10/2025
Amended accounts for a small company made up to 2023-12-31
dot icon03/10/2025
Accounts for a small company made up to 2024-12-31
dot icon12/02/2025
Confirmation statement made on 2025-01-25 with updates
dot icon30/09/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon30/05/2024
Resolutions
dot icon05/02/2024
Confirmation statement made on 2024-01-25 with updates
dot icon05/02/2024
Director's details changed for Mr Michael Simpson on 2024-01-14
dot icon21/11/2023
Statement of capital following an allotment of shares on 2023-11-09
dot icon02/11/2023
Appointment of Mr Mizanal Choudhury as a secretary on 2023-10-25
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon15/08/2023
Resolutions
dot icon07/08/2023
Withdrawal of a person with significant control statement on 2023-08-07
dot icon07/08/2023
Notification of Cnh Industrial N.V. as a person with significant control on 2023-03-15
dot icon24/07/2023
Statement of capital following an allotment of shares on 2023-07-17
dot icon17/06/2023
Statement of capital following an allotment of shares on 2023-05-31
dot icon23/05/2023
Resolutions
dot icon22/03/2023
Resolutions
dot icon21/03/2023
Statement of capital following an allotment of shares on 2023-03-09
dot icon21/03/2023
Statement of capital following an allotment of shares on 2021-03-08
dot icon21/03/2023
Statement of capital following an allotment of shares on 2023-03-08
dot icon16/03/2023
Termination of appointment of Lynne Maureen Mann as a secretary on 2023-03-15
dot icon16/03/2023
Termination of appointment of Giulio Contaldi as a director on 2023-03-15
dot icon16/03/2023
Termination of appointment of Emma Jane Haskett as a director on 2023-03-15
dot icon16/03/2023
Termination of appointment of Robin Adrian Jackson as a director on 2023-03-15
dot icon16/03/2023
Termination of appointment of Matthew Charles Seabrook Heritage as a director on 2023-03-15
dot icon16/03/2023
Termination of appointment of Jaykumar Purohit as a director on 2023-03-15
dot icon16/03/2023
Termination of appointment of William Wynn as a director on 2023-03-15
dot icon16/03/2023
Appointment of Mr Michael Simpson as a director on 2023-03-15
dot icon16/03/2023
Appointment of Mr Sean Michael Lennon as a director on 2023-03-15
dot icon16/03/2023
Appointment of Mr Andrea Paulis as a director on 2023-03-15
dot icon30/01/2023
Confirmation statement made on 2023-01-25 with updates
dot icon07/11/2022
Second filing of a statement of capital following an allotment of shares on 2021-03-19
dot icon27/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon12/04/2022
Statement of capital following an allotment of shares on 2022-03-16
dot icon25/02/2022
Cessation of Christopher Mark Mann as a person with significant control on 2019-08-19
dot icon01/02/2022
Confirmation statement made on 2022-01-25 with updates
dot icon15/09/2021
Statement of capital following an allotment of shares on 2021-08-31
dot icon09/09/2021
Current accounting period shortened from 2022-01-31 to 2021-12-31
dot icon17/08/2021
Appointment of Dr Robin Adrian Jackson as a director on 2021-07-16
dot icon16/07/2021
Total exemption full accounts made up to 2021-01-31
dot icon15/07/2021
Appointment of Mr Oscar Baroncelli as a director on 2021-07-09
dot icon22/06/2021
Termination of appointment of Davide Binotti as a director on 2021-06-18
dot icon20/05/2021
Director's details changed for Emma Jane Haskett on 2020-08-10
dot icon01/05/2021
Director's details changed for Mr Davida Binotti on 2021-04-30
dot icon07/04/2021
Statement of capital following an allotment of shares on 2021-03-19
dot icon07/04/2021
Appointment of Mr Davida Binotti as a director on 2021-03-19
dot icon07/04/2021
Resolutions
dot icon07/04/2021
Memorandum and Articles of Association
dot icon29/03/2021
Termination of appointment of James William Foote as a director on 2021-03-19
dot icon29/03/2021
Termination of appointment of Thomas William Bradshaw as a director on 2021-03-19
dot icon26/01/2021
Confirmation statement made on 2021-01-25 with updates
dot icon20/11/2020
Registered office address changed from Chynoweth Farm St. Allen Truro TR4 9DG United Kingdom to Unit 1, Sector 2, Aerohub Business Park Newquay Cornwall TR8 4RY on 2020-11-20
dot icon09/11/2020
Statement of capital following an allotment of shares on 2020-10-29
dot icon11/10/2020
Total exemption full accounts made up to 2020-01-31
dot icon04/09/2020
Statement of capital following an allotment of shares on 2020-08-06
dot icon22/06/2020
Statement of capital following an allotment of shares on 2020-06-16
dot icon24/04/2020
Memorandum and Articles of Association
dot icon24/04/2020
Resolutions
dot icon14/04/2020
Statement of capital following an allotment of shares on 2020-04-07
dot icon04/03/2020
Statement of capital following an allotment of shares on 2020-02-26
dot icon29/01/2020
Appointment of Mr James William Foote as a director on 2019-10-01
dot icon29/01/2020
Confirmation statement made on 2020-01-25 with updates
dot icon14/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon06/06/2019
Appointment of Mr William Wynn as a director on 2019-03-21
dot icon06/06/2019
Termination of appointment of James William Foote as a director on 2019-04-01
dot icon13/03/2019
Registered office address changed from 7C Palmers Way Trenant Industrial Estate Wadebridge Cornwall PL27 6HB England to Chynoweth Farm St. Allen Truro TR4 9DG on 2019-03-13
dot icon31/01/2019
Confirmation statement made on 2019-01-25 with updates
dot icon30/10/2018
Cessation of Michael Andrew Bennett as a person with significant control on 2018-10-10
dot icon09/10/2018
Statement of capital following an allotment of shares on 2018-10-09
dot icon01/10/2018
Statement of capital following an allotment of shares on 2018-10-01
dot icon01/10/2018
Appointment of Mr Matthew Hague as a director on 2018-09-14
dot icon21/09/2018
Total exemption full accounts made up to 2018-01-31
dot icon17/09/2018
Statement of capital following an allotment of shares on 2018-09-14
dot icon10/08/2018
Statement of capital following an allotment of shares on 2018-08-09
dot icon25/06/2018
Appointment of Mr Giulio Contaldi as a director on 2018-05-18
dot icon21/06/2018
Statement of capital following an allotment of shares on 2018-06-21
dot icon30/05/2018
Second filing of a statement of capital following an allotment of shares on 2017-10-21
dot icon03/05/2018
Statement of capital following an allotment of shares on 2018-04-13
dot icon06/03/2018
Appointment of Dr Thomas William Bradshaw as a director on 2018-02-22
dot icon29/01/2018
Confirmation statement made on 2018-01-25 with updates
dot icon29/01/2018
Notification of Michael Andrew Bennett as a person with significant control on 2017-01-01
dot icon29/01/2018
Notification of Christopher Mark Mann as a person with significant control on 2017-01-01
dot icon05/01/2018
Statement of capital following an allotment of shares on 2017-12-21
dot icon07/11/2017
Resolutions
dot icon16/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon21/08/2017
Termination of appointment of Michael Andrew Bennett as a director on 2017-08-20
dot icon06/06/2017
Resolutions
dot icon01/02/2017
Confirmation statement made on 2017-01-25 with updates
dot icon14/07/2016
Appointment of Emma Jane Haskett as a director on 2016-07-01
dot icon14/07/2016
Appointment of James William Foote as a director on 2016-07-01
dot icon14/07/2016
Appointment of Matthew Charles Seabrook Heritage as a director on 2016-07-01
dot icon14/07/2016
Appointment of Jaykumar Purohit as a director on 2016-07-01
dot icon14/07/2016
Resolutions
dot icon07/07/2016
Registered office address changed from Unit 7a Palmers Way Trenant Industrial Estate Wadebridge Cornwall PL27 6HB England to 7C Palmers Way Trenant Industrial Estate Wadebridge Cornwall PL27 6HB on 2016-07-07
dot icon23/05/2016
Total exemption small company accounts made up to 2016-01-31
dot icon29/04/2016
Resolutions
dot icon08/02/2016
Annual return made up to 2016-01-25 with full list of shareholders
dot icon04/01/2016
Registered office address changed from C/O Bennamann Lanherne Cottage Penpont St. Mawgan Newquay Cornwall TR8 4ET to Unit 7a Palmers Way Trenant Industrial Estate Wadebridge Cornwall PL27 6HB on 2016-01-04
dot icon29/09/2015
Statement of capital following an allotment of shares on 2015-03-22
dot icon14/06/2015
Total exemption small company accounts made up to 2015-01-31
dot icon09/02/2015
Annual return made up to 2015-01-25 with full list of shareholders
dot icon06/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon28/01/2014
Annual return made up to 2014-01-25 with full list of shareholders
dot icon18/11/2013
Total exemption small company accounts made up to 2013-01-31
dot icon04/03/2013
Annual return made up to 2013-01-25 with full list of shareholders
dot icon04/03/2013
Director's details changed for Mr Michael Andrew Bennett on 2013-02-05
dot icon04/03/2013
Appointment of Mrs Lynne Maureen Mann as a secretary
dot icon25/01/2012
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon3 *

* during past year

Number of employees

38
2022
change arrow icon-46.60 % *

* during past year

Cash in Bank

£275,534.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/03/2027
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)
2021
35
101.96K
-
0.00
515.95K
-
2022
38
1.98M
-
0.00
275.53K
-
2022
38
1.98M
-
0.00
275.53K
-

Employees

2022

Employees

38 Ascended9 % *

Net Assets(GBP)

1.98M £Ascended1.84K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

275.53K £Descended-46.60 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Simpson, Michael
Director
15/03/2023 - Present
6
Wynn, William
Director
21/03/2019 - 15/03/2023
23
Contaldi, Giulio
Director
18/05/2018 - 15/03/2023
1
Mr Michael Andrew Bennett
Director
25/01/2012 - 20/08/2017
4
Mann, Christopher Mark, Dr
Director
25/01/2012 - Present
19

Persons with Significant Control

3
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 BENNAMANN LTD

BENNAMANN LTD is an(a) Active company incorporated on 25/01/2012 with the registered office located at Cnhi, Cranes Farm Road, Basildon SS14 3AD. There are currently 7 active directors according to the latest confirmation statement. Number of employees 38 according to last financial statements.

Frequently Asked Questions

What is the current status of BENNAMANN LTD?

toggle

BENNAMANN LTD is currently Active. It was registered on 25/01/2012 .

Where is BENNAMANN LTD located?

toggle

BENNAMANN LTD is registered at Cnhi, Cranes Farm Road, Basildon SS14 3AD.

What does BENNAMANN LTD do?

toggle

BENNAMANN LTD operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

How many employees does BENNAMANN LTD have?

toggle

BENNAMANN LTD had 38 employees in 2022.

What is the latest filing for BENNAMANN LTD?

toggle

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