BENNETT & FOUNTAIN LIMITED

Register to unlock more data on OkredoRegister

BENNETT & FOUNTAIN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00734186

Incorporation date

03/09/1962

Size

Full

Contacts

Registered address

Registered address

Edmundson House, Tatton Street, Knutsford, Cheshire WA16 6AYCopy
copy info iconCopy
See on map
Latest events (Record since 27/09/1986)
dot icon11/11/2025
Confirmation statement made on 2025-11-08 with no updates
dot icon30/09/2025
Full accounts made up to 2024-12-31
dot icon09/04/2025
Director's details changed for Mr Benjamin James Armstrong on 2025-03-20
dot icon25/11/2024
Appointment of Mr Benjamin James Armstrong as a director on 2024-11-25
dot icon25/11/2024
Termination of appointment of Douglas Talbot Mcnair as a director on 2024-11-25
dot icon25/11/2024
Termination of appointment of Douglas Brash Christie as a director on 2024-11-25
dot icon08/11/2024
Confirmation statement made on 2024-11-08 with no updates
dot icon07/10/2024
Full accounts made up to 2023-12-31
dot icon29/02/2024
Change of details for Marlowe Holdings Investments Limited as a person with significant control on 2024-02-29
dot icon21/02/2024
Registered office address changed from P O Box 1 Tatton Street Knutsford Cheshire WA16 6AY to Edmundson House Tatton Street Knutsford Cheshire WA16 6AY on 2024-02-21
dot icon03/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon06/10/2023
Full accounts made up to 2022-12-31
dot icon03/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon04/10/2022
Director's details changed for Mr Douglas Talbot Mcnair on 2022-10-03
dot icon30/09/2022
Full accounts made up to 2021-12-31
dot icon10/05/2022
Auditor's resignation
dot icon06/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon30/09/2021
Full accounts made up to 2020-12-31
dot icon30/06/2021
Termination of appointment of Roger David Goddard as a director on 2021-06-30
dot icon30/06/2021
Appointment of Mr Douglas Brash Christie as a director on 2021-06-30
dot icon05/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon17/11/2020
Full accounts made up to 2019-12-31
dot icon03/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon25/09/2019
Full accounts made up to 2018-12-31
dot icon03/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon07/10/2018
Full accounts made up to 2017-12-31
dot icon07/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon30/09/2017
Full accounts made up to 2016-12-31
dot icon09/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon07/10/2016
Full accounts made up to 2015-12-31
dot icon04/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon30/09/2015
Full accounts made up to 2014-12-31
dot icon03/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon15/09/2014
Full accounts made up to 2013-12-31
dot icon02/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon07/08/2013
Full accounts made up to 2012-12-31
dot icon02/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon10/08/2012
Full accounts made up to 2011-12-31
dot icon06/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon11/07/2011
Full accounts made up to 2010-12-31
dot icon12/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon02/10/2010
Full accounts made up to 2009-12-31
dot icon03/03/2010
Director's details changed for Mr William Sones Woof on 2010-02-16
dot icon03/03/2010
Secretary's details changed for Mr William Sones Woof on 2010-02-16
dot icon03/03/2010
Director's details changed for Roger David Goddard on 2010-02-16
dot icon23/02/2010
Director's details changed for Douglas Talbot Mcnair on 2010-02-19
dot icon16/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon26/10/2009
Full accounts made up to 2008-12-31
dot icon06/01/2009
Return made up to 31/12/08; full list of members
dot icon16/09/2008
Full accounts made up to 2007-12-31
dot icon14/01/2008
Return made up to 31/12/07; full list of members
dot icon25/10/2007
Full accounts made up to 2006-12-31
dot icon16/01/2007
Return made up to 31/12/06; full list of members
dot icon06/07/2006
Full accounts made up to 2005-12-31
dot icon13/01/2006
Return made up to 31/12/05; full list of members
dot icon26/07/2005
Full accounts made up to 2004-12-31
dot icon19/01/2005
Return made up to 31/12/04; full list of members
dot icon20/10/2004
Full accounts made up to 2003-12-31
dot icon26/01/2004
Return made up to 31/12/03; full list of members
dot icon27/10/2003
Full accounts made up to 2002-12-31
dot icon04/04/2003
Auditor's resignation
dot icon28/01/2003
Return made up to 31/12/02; full list of members
dot icon15/11/2002
New director appointed
dot icon11/11/2002
Director resigned
dot icon30/10/2002
Full accounts made up to 2001-12-31
dot icon16/01/2002
Return made up to 31/12/01; full list of members
dot icon30/10/2001
Full accounts made up to 2000-12-31
dot icon30/01/2001
Return made up to 31/12/00; full list of members
dot icon30/10/2000
Full accounts made up to 1999-12-31
dot icon01/02/2000
Return made up to 31/12/99; full list of members
dot icon28/10/1999
Full accounts made up to 1998-12-31
dot icon13/01/1999
Return made up to 31/12/98; full list of members
dot icon26/10/1998
Full accounts made up to 1997-12-31
dot icon19/01/1998
Return made up to 31/12/97; no change of members
dot icon30/10/1997
Full accounts made up to 1996-12-31
dot icon29/08/1997
Statement of affairs
dot icon29/08/1997
Ad 23/06/97--------- £ si 11957023@1=11957023 £ ic 1000/11958023
dot icon30/07/1997
Resolutions
dot icon30/07/1997
£ nc 10000/15000000 23/06/97
dot icon30/07/1997
Memorandum and Articles of Association
dot icon15/07/1997
Conso 23/06/97
dot icon20/01/1997
Return made up to 31/12/96; full list of members
dot icon31/10/1996
Full accounts made up to 1995-12-31
dot icon31/01/1996
Return made up to 31/12/95; no change of members
dot icon14/12/1995
Auditor's resignation
dot icon07/07/1995
Full accounts made up to 1994-12-31
dot icon12/05/1995
Registered office changed on 12/05/95 from: maxmor house 40 warton road stratford london E15 2JU
dot icon23/01/1995
Return made up to 31/12/94; no change of members
dot icon16/09/1994
Auditor's resignation
dot icon30/06/1994
Accounting reference date extended from 30/06 to 31/12
dot icon18/04/1994
Full accounts made up to 1993-06-30
dot icon28/02/1994
Return made up to 31/12/93; full list of members
dot icon25/11/1993
New director appointed
dot icon25/11/1993
New director appointed
dot icon25/11/1993
New secretary appointed;new director appointed
dot icon18/04/1993
Full accounts made up to 1992-06-30
dot icon19/02/1993
Return made up to 31/12/92; full list of members
dot icon31/01/1993
Director resigned
dot icon31/01/1993
Director resigned
dot icon05/01/1993
New director appointed
dot icon05/01/1993
Resolutions
dot icon05/01/1993
Resolutions
dot icon05/01/1993
Resolutions
dot icon03/06/1992
Full accounts made up to 1991-06-30
dot icon19/05/1992
Return made up to 31/12/91; no change of members
dot icon14/05/1992
Director resigned
dot icon14/05/1992
Director resigned
dot icon17/03/1992
New director appointed
dot icon17/03/1992
New director appointed
dot icon16/03/1992
Resolutions
dot icon09/01/1992
Secretary resigned;new secretary appointed;director resigned
dot icon16/07/1991
Full accounts made up to 1990-06-30
dot icon05/04/1991
Return made up to 31/12/90; no change of members
dot icon17/09/1990
New director appointed
dot icon20/07/1990
Director resigned
dot icon10/05/1990
Full accounts made up to 1989-07-01
dot icon14/03/1990
Return made up to 31/12/89; full list of members
dot icon20/02/1990
Director resigned
dot icon12/01/1990
Director resigned
dot icon15/06/1989
Full accounts made up to 1988-06-30
dot icon17/05/1989
Return made up to 31/12/88; full list of members
dot icon24/11/1988
Secretary resigned;new secretary appointed;new director appointed
dot icon16/09/1988
Certificate of change of name
dot icon10/06/1988
Registered office changed on 10/06/88 from: 750-758 barking rd plaistow london E13 9EY
dot icon27/05/1988
Full accounts made up to 1987-06-30
dot icon26/04/1988
Return made up to 31/12/87; full list of members
dot icon17/12/1987
New director appointed
dot icon03/04/1987
Return made up to 03/10/86; full list of members
dot icon23/01/1987
Full accounts made up to 1986-02-28
dot icon04/12/1986
Accounting reference date extended from 28/02 to 30/06
dot icon29/10/1986
Director resigned;new director appointed
dot icon27/09/1986
Gazettable document
dot icon27/09/1986
Director resigned;new director appointed

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Armstrong, Benjamin James
Director
25/11/2024 - Present
47
Woof, William Sones
Director
12/11/1993 - Present
109
Christie, Douglas Brash
Director
30/06/2021 - 25/11/2024
71
Mcnair, Douglas Talbot
Director
12/11/1993 - 25/11/2024
64
Woof, William Sones
Secretary
12/11/1993 - Present
27

Persons with Significant Control

1
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 BENNETT & FOUNTAIN LIMITED

BENNETT & FOUNTAIN LIMITED is an(a) Active company incorporated on 03/09/1962 with the registered office located at Edmundson House, Tatton Street, Knutsford, Cheshire WA16 6AY. There are currently 3 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 BENNETT & FOUNTAIN LIMITED?

toggle

BENNETT & FOUNTAIN LIMITED is currently Active. It was registered on 03/09/1962 .

Where is BENNETT & FOUNTAIN LIMITED located?

toggle

BENNETT & FOUNTAIN LIMITED is registered at Edmundson House, Tatton Street, Knutsford, Cheshire WA16 6AY.

What does BENNETT & FOUNTAIN LIMITED do?

toggle

BENNETT & FOUNTAIN LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for BENNETT & FOUNTAIN LIMITED?

toggle

The latest filing was on 11/11/2025: Confirmation statement made on 2025-11-08 with no updates.