BENNBRIDGE HOLD CO LTD

Register to unlock more data on OkredoRegister

BENNBRIDGE HOLD CO LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10471141

Incorporation date

09/11/2016

Size

Group

Contacts

Registered address

Registered address

Pine Ridge Old Bisley Road, Frimley, Camberley, Surrey GU16 9NXCopy
copy info iconCopy
See on map
Latest events (Record since 09/11/2016)
dot icon08/07/2025
Group of companies' accounts made up to 2024-06-30
dot icon02/05/2025
Confirmation statement made on 2025-05-02 with updates
dot icon11/04/2025
Notification of Crown Golf Group Limited as a person with significant control on 2025-03-19
dot icon11/04/2025
Cessation of Jeffrey Chapman as a person with significant control on 2025-03-19
dot icon11/02/2025
Registered office address changed from C/O Windsor House 5 Station Court, Station Road Great Shelford Cambridge CB22 5NE United Kingdom to Pine Ridge Old Bisley Road Frimley Camberley Surrey GU16 9NX on 2025-02-11
dot icon03/10/2024
Termination of appointment of Ian Bryan Womack as a director on 2024-09-25
dot icon31/07/2024
Termination of appointment of Ashleigh Lorraine Simms as a director on 2024-07-31
dot icon10/07/2024
Appointment of Campbell David Fleming as a director on 2024-07-01
dot icon08/07/2024
Group of companies' accounts made up to 2023-06-30
dot icon10/06/2024
Confirmation statement made on 2024-06-10 with updates
dot icon06/06/2024
Second filing of a statement of capital following an allotment of shares on 2023-06-30
dot icon22/02/2024
Termination of appointment of Benjamin James Battye as a director on 2024-02-20
dot icon01/02/2024
Statement of capital following an allotment of shares on 2024-01-18
dot icon11/01/2024
Statement of capital following an allotment of shares on 2023-09-07
dot icon11/01/2024
Statement of capital following an allotment of shares on 2023-10-10
dot icon11/01/2024
Statement of capital following an allotment of shares on 2023-10-11
dot icon11/01/2024
Statement of capital following an allotment of shares on 2023-10-12
dot icon11/01/2024
Statement of capital following an allotment of shares on 2023-11-21
dot icon11/01/2024
Statement of capital following an allotment of shares on 2023-12-12
dot icon11/01/2024
Confirmation statement made on 2024-01-11 with updates
dot icon16/11/2023
Confirmation statement made on 2023-11-08 with updates
dot icon30/10/2023
Second filing of a statement of capital following an allotment of shares on 2022-12-08
dot icon20/09/2023
Statement of capital following an allotment of shares on 2023-07-06
dot icon20/09/2023
Statement of capital following an allotment of shares on 2023-08-10
dot icon07/09/2023
Appointment of Ashleigh Lorraine Simms as a director on 2023-08-17
dot icon10/08/2023
Confirmation statement made on 2023-08-10 with updates
dot icon09/08/2023
Statement of capital following an allotment of shares on 2023-06-09
dot icon21/07/2023
Statement of capital following an allotment of shares on 2023-05-10
dot icon21/07/2023
Statement of capital following an allotment of shares on 2023-06-30
dot icon27/06/2023
Cessation of Craig Bingham as a person with significant control on 2022-07-01
dot icon09/06/2023
Statement of capital following an allotment of shares on 2023-04-13
dot icon05/05/2023
Statement of capital following an allotment of shares on 2023-03-09
dot icon15/04/2023
Group of companies' accounts made up to 2022-06-30
dot icon17/03/2023
Statement of capital following an allotment of shares on 2023-01-12
dot icon17/03/2023
Statement of capital following an allotment of shares on 2023-02-09
dot icon03/02/2023
Statement of capital following an allotment of shares on 2022-12-08
dot icon22/12/2022
Statement of capital following an allotment of shares on 2022-10-04
dot icon22/12/2022
Statement of capital following an allotment of shares on 2022-10-05
dot icon22/12/2022
Statement of capital following an allotment of shares on 2022-11-10
dot icon21/11/2022
Confirmation statement made on 2022-11-08 with updates
dot icon11/11/2022
Director's details changed for Benjamin James Battye on 2022-02-18
dot icon31/10/2022
Statement of capital following an allotment of shares on 2022-09-08
dot icon01/10/2022
Statement of capital following an allotment of shares on 2022-08-09
dot icon23/08/2022
Statement of capital following an allotment of shares on 2022-07-06
dot icon01/08/2022
Statement of capital following an allotment of shares on 2022-06-23
dot icon01/08/2022
Statement of capital following an allotment of shares on 2022-05-12
dot icon01/08/2022
Statement of capital following an allotment of shares on 2022-04-13
dot icon01/07/2022
Termination of appointment of Craig Bingham as a director on 2022-07-01
dot icon26/04/2022
Group of companies' accounts made up to 2021-06-30
dot icon13/04/2022
Statement of capital following an allotment of shares on 2022-03-24
dot icon13/04/2022
Statement of capital following an allotment of shares on 2022-02-18
dot icon13/04/2022
Statement of capital following an allotment of shares on 2022-01-13
dot icon13/04/2022
Statement of capital following an allotment of shares on 2021-12-24
dot icon17/12/2021
Statement of capital following an allotment of shares on 2021-12-13
dot icon17/12/2021
Statement of capital following an allotment of shares on 2021-11-25
dot icon17/12/2021
Statement of capital following an allotment of shares on 2021-11-05
dot icon17/12/2021
Statement of capital following an allotment of shares on 2021-10-14
dot icon17/12/2021
Statement of capital following an allotment of shares on 2021-10-06
dot icon22/11/2021
Statement of capital following an allotment of shares on 2021-09-24
dot icon22/11/2021
Statement of capital following an allotment of shares on 2021-09-10
dot icon22/11/2021
Statement of capital following an allotment of shares on 2021-08-24
dot icon22/11/2021
Statement of capital following an allotment of shares on 2021-08-06
dot icon22/11/2021
Statement of capital following an allotment of shares on 2021-07-23
dot icon22/11/2021
Statement of capital following an allotment of shares on 2021-07-12
dot icon18/11/2021
Confirmation statement made on 2021-11-08 with updates
dot icon12/10/2021
Appointment of Mr Ian Bryan Womack as a director on 2021-10-07
dot icon24/09/2021
Appointment of Benjamin James Battye as a director on 2021-09-23
dot icon16/09/2021
Registered office address changed from C/O Windsor House 5 Station Court, Station Road Great Shelford Cambridge CB22 5NE England to C/O Windsor House 5 Station Court, Station Road Great Shelford Cambridge CB22 5NE on 2021-09-16
dot icon15/09/2021
Statement of capital following an allotment of shares on 2021-06-30
dot icon15/09/2021
Statement of capital following an allotment of shares on 2021-06-30
dot icon15/09/2021
Statement of capital following an allotment of shares on 2021-06-30
dot icon15/09/2021
Statement of capital following an allotment of shares on 2021-06-30
dot icon15/09/2021
Statement of capital following an allotment of shares on 2021-06-30
dot icon15/09/2021
Statement of capital following an allotment of shares on 2021-05-28
dot icon15/09/2021
Statement of capital following an allotment of shares on 2021-04-30
dot icon15/09/2021
Statement of capital following an allotment of shares on 2021-04-23
dot icon15/09/2021
Statement of capital following an allotment of shares on 2021-03-23
dot icon15/09/2021
Statement of capital following an allotment of shares on 2021-03-16
dot icon15/09/2021
Statement of capital following an allotment of shares on 2021-03-01
dot icon29/07/2021
Termination of appointment of Douglas Harvey Stewart as a director on 2021-07-27
dot icon27/07/2021
Appointment of Craig Bingham as a director on 2019-12-10
dot icon07/07/2021
Group of companies' accounts made up to 2020-06-30
dot icon09/04/2021
Statement of capital following an allotment of shares on 2021-01-31
dot icon09/04/2021
Statement of capital following an allotment of shares on 2021-02-12
dot icon09/04/2021
Statement of capital following an allotment of shares on 2020-12-15
dot icon09/04/2021
Statement of capital following an allotment of shares on 2020-12-11
dot icon23/12/2020
Statement of capital following an allotment of shares on 2020-11-30
dot icon23/12/2020
Statement of capital following an allotment of shares on 2020-11-27
dot icon23/12/2020
Statement of capital following an allotment of shares on 2020-11-13
dot icon23/12/2020
Statement of capital following an allotment of shares on 2020-10-12
dot icon23/12/2020
Statement of capital following an allotment of shares on 2020-09-30
dot icon23/12/2020
Statement of capital following an allotment of shares on 2020-09-23
dot icon23/12/2020
Statement of capital following an allotment of shares on 2020-09-14
dot icon23/11/2020
Confirmation statement made on 2020-11-08 with updates
dot icon01/10/2020
Statement of capital following an allotment of shares on 2020-08-26
dot icon01/10/2020
Statement of capital following an allotment of shares on 2020-08-12
dot icon01/10/2020
Statement of capital following an allotment of shares on 2020-07-27
dot icon01/10/2020
Statement of capital following an allotment of shares on 2020-07-13
dot icon23/07/2020
Statement of capital following an allotment of shares on 2020-06-29
dot icon23/07/2020
Statement of capital following an allotment of shares on 2020-06-15
dot icon23/07/2020
Statement of capital following an allotment of shares on 2020-05-26
dot icon23/07/2020
Statement of capital following an allotment of shares on 2020-05-11
dot icon23/07/2020
Statement of capital following an allotment of shares on 2020-05-01
dot icon23/07/2020
Statement of capital following an allotment of shares on 2020-04-30
dot icon23/07/2020
Statement of capital following an allotment of shares on 2020-04-23
dot icon23/07/2020
Statement of capital following an allotment of shares on 2020-03-19
dot icon14/05/2020
Statement of capital following an allotment of shares on 2020-02-24
dot icon03/03/2020
Statement of capital following an allotment of shares on 2020-01-27
dot icon03/03/2020
Statement of capital following an allotment of shares on 2020-01-13
dot icon03/03/2020
Statement of capital following an allotment of shares on 2019-12-27
dot icon03/03/2020
Statement of capital following an allotment of shares on 2019-12-12
dot icon28/02/2020
Termination of appointment of Gregory Spencer Thomas as a director on 2020-02-27
dot icon11/02/2020
Appointment of Mr Douglas Harvey Stewart as a director on 2020-01-15
dot icon11/02/2020
Termination of appointment of Hamish John Wood as a director on 2020-01-15
dot icon07/02/2020
Current accounting period extended from 2020-04-05 to 2020-06-30
dot icon02/01/2020
Group of companies' accounts made up to 2019-04-05
dot icon19/12/2019
Statement of capital following an allotment of shares on 2019-11-27
dot icon19/12/2019
Statement of capital following an allotment of shares on 2019-11-13
dot icon19/12/2019
Statement of capital following an allotment of shares on 2019-10-11
dot icon19/12/2019
Statement of capital following an allotment of shares on 2019-10-02
dot icon19/12/2019
Statement of capital following an allotment of shares on 2019-10-02
dot icon20/11/2019
Confirmation statement made on 2019-11-08 with updates
dot icon17/10/2019
Statement of capital following an allotment of shares on 2019-09-25
dot icon17/10/2019
Statement of capital following an allotment of shares on 2019-09-12
dot icon17/10/2019
Statement of capital following an allotment of shares on 2019-08-19
dot icon17/10/2019
Statement of capital following an allotment of shares on 2019-07-09
dot icon29/07/2019
Statement of capital following an allotment of shares on 2019-06-10
dot icon29/07/2019
Statement of capital following an allotment of shares on 2019-05-13
dot icon10/06/2019
Statement of capital following an allotment of shares on 2019-04-30
dot icon10/06/2019
Statement of capital following an allotment of shares on 2019-04-24
dot icon17/04/2019
Statement of capital following an allotment of shares on 2019-03-21
dot icon17/04/2019
Statement of capital following an allotment of shares on 2019-02-08
dot icon17/04/2019
Statement of capital following an allotment of shares on 2019-01-31
dot icon17/04/2019
Statement of capital following an allotment of shares on 2018-12-31
dot icon17/04/2019
Statement of capital following an allotment of shares on 2018-11-12
dot icon17/04/2019
Statement of capital following an allotment of shares on 2018-05-31
dot icon18/02/2019
Statement of capital following an allotment of shares on 2018-12-31
dot icon20/12/2018
Appointment of Bcs Cosec Limited as a secretary on 2018-12-19
dot icon17/12/2018
Statement of capital following an allotment of shares on 2018-10-11
dot icon17/12/2018
Statement of capital following an allotment of shares on 2018-10-08
dot icon17/12/2018
Statement of capital following an allotment of shares on 2018-09-13
dot icon19/11/2018
Confirmation statement made on 2018-11-08 with updates
dot icon27/09/2018
Statement of capital following an allotment of shares on 2018-09-25
dot icon13/08/2018
Group of companies' accounts made up to 2018-04-05
dot icon10/05/2018
Statement of capital following an allotment of shares on 2018-05-01
dot icon10/05/2018
Statement of capital following an allotment of shares on 2018-03-31
dot icon06/02/2018
Statement of capital following an allotment of shares on 2017-12-31
dot icon31/01/2018
Second filing of a statement of capital following an allotment of shares on 2017-09-30
dot icon12/12/2017
Statement of capital following an allotment of shares on 2017-09-30
dot icon20/11/2017
Confirmation statement made on 2017-11-08 with updates
dot icon09/10/2017
Appointment of Mr Hamish John Wood as a director on 2017-10-05
dot icon13/09/2017
Director's details changed for Mr Gregory Spencer Thomas on 2017-05-02
dot icon01/09/2017
Change of details for Mr Jeffrey Chapman as a person with significant control on 2017-05-02
dot icon01/09/2017
Change of details for Mr Craig Bingham as a person with significant control on 2017-05-02
dot icon23/08/2017
Statement of capital following an allotment of shares on 2017-08-21
dot icon03/08/2017
Statement of capital following an allotment of shares on 2017-08-01
dot icon17/03/2017
Director's details changed for Mr Gregory Spencer Thomas on 2017-01-24
dot icon05/02/2017
Current accounting period extended from 2017-11-30 to 2018-04-05
dot icon24/01/2017
Registered office address changed from C/O C/O Bcs Accounting Ltd 5 Station Court, Station Road Great Shelford Cambridge CB22 5NE England to C/O Windsor House 5 Station Court, Station Road Great Shelford Cambridge CB22 5NE on 2017-01-24
dot icon13/01/2017
Registered office address changed from 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS England to C/O C/O Bcs Accounting Ltd 5 Station Court, Station Road Great Shelford Cambridge CB22 5NE on 2017-01-13
dot icon25/11/2016
Certificate of change of name
dot icon09/11/2016
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
02/05/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BCS COSEC LIMITED
Corporate Secretary
19/12/2018 - Present
62
Mr Craig Bingham
Director
10/12/2019 - 01/07/2022
8
Womack, Ian Bryan
Director
07/10/2021 - 25/09/2024
144
Fleming, Campbell David
Director
01/07/2024 - Present
78
Thomas, Gregory Spencer
Director
09/11/2016 - 27/02/2020
29

Persons with Significant Control

5
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 BENNBRIDGE HOLD CO LTD

BENNBRIDGE HOLD CO LTD is an(a) Active company incorporated on 09/11/2016 with the registered office located at Pine Ridge Old Bisley Road, Frimley, Camberley, Surrey GU16 9NX. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BENNBRIDGE HOLD CO LTD?

toggle

BENNBRIDGE HOLD CO LTD is currently Active. It was registered on 09/11/2016 .

Where is BENNBRIDGE HOLD CO LTD located?

toggle

BENNBRIDGE HOLD CO LTD is registered at Pine Ridge Old Bisley Road, Frimley, Camberley, Surrey GU16 9NX.

What does BENNBRIDGE HOLD CO LTD do?

toggle

BENNBRIDGE HOLD CO LTD operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

What is the latest filing for BENNBRIDGE HOLD CO LTD?

toggle

The latest filing was on 08/07/2025: Group of companies' accounts made up to 2024-06-30.