BENNETT ARCHITECTURAL ALUMINIUM SOLUTIONS LTD

Register to unlock more data on OkredoRegister

BENNETT ARCHITECTURAL ALUMINIUM SOLUTIONS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00668250

Incorporation date

22/08/1960

Size

Total Exemption Full

Contacts

Registered address

Registered address

Rosevale Business Park, Rosevale Road, Newcastle, Staffordshire ST5 7UBCopy
copy info iconCopy
See on map
Latest events (Record since 22/08/1960)
dot icon22/01/2026
Confirmation statement made on 2026-01-01 with no updates
dot icon31/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon07/01/2025
Director's details changed for Mrs Julie Ann Grant on 2025-01-01
dot icon07/01/2025
Director's details changed for Mr Lionel Edward John Grant on 2025-01-01
dot icon07/01/2025
Confirmation statement made on 2025-01-01 with no updates
dot icon05/08/2024
Amended total exemption full accounts made up to 2024-03-31
dot icon17/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon09/01/2024
Confirmation statement made on 2024-01-01 with no updates
dot icon03/07/2023
Registration of charge 006682500008, created on 2023-06-30
dot icon23/06/2023
Total exemption full accounts made up to 2023-03-31
dot icon22/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon22/06/2023
Previous accounting period shortened from 2023-09-30 to 2023-03-31
dot icon15/01/2023
Director's details changed for Mr John William Trueman on 2023-01-01
dot icon15/01/2023
Confirmation statement made on 2023-01-01 with no updates
dot icon13/12/2022
Previous accounting period extended from 2022-03-31 to 2022-09-30
dot icon05/01/2022
Confirmation statement made on 2022-01-01 with no updates
dot icon10/09/2021
Registration of charge 006682500007, created on 2021-09-07
dot icon07/09/2021
Satisfaction of charge 006682500005 in full
dot icon07/09/2021
Satisfaction of charge 006682500006 in full
dot icon18/06/2021
Total exemption full accounts made up to 2021-03-31
dot icon26/01/2021
Confirmation statement made on 2021-01-01 with no updates
dot icon26/01/2021
Cessation of Lionel Edward John Grant as a person with significant control on 2016-04-06
dot icon26/01/2021
Cessation of Julie Ann Grant as a person with significant control on 2016-04-06
dot icon08/10/2020
Termination of appointment of Alan Stephen Hutchinson as a director on 2020-09-30
dot icon27/05/2020
Total exemption full accounts made up to 2020-03-31
dot icon26/02/2020
Director's details changed for Alan Stephen Hutchinson on 2020-02-26
dot icon07/01/2020
Confirmation statement made on 2020-01-01 with no updates
dot icon07/01/2020
Notification of Julie Ann Grant as a person with significant control on 2016-04-06
dot icon07/01/2020
Notification of Lionel Edward John Grant as a person with significant control on 2016-04-06
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon27/11/2019
Appointment of Alan Stephen Hutchinson as a director on 2019-11-25
dot icon26/02/2019
Confirmation statement made on 2019-01-02 with updates
dot icon26/02/2019
Cessation of Lionel Edward John Grant as a person with significant control on 2017-11-24
dot icon26/02/2019
Cessation of Julie Ann Grant as a person with significant control on 2017-11-24
dot icon07/01/2019
Confirmation statement made on 2019-01-01 with no updates
dot icon07/01/2019
Director's details changed for Mr Lionel Edward John Grant on 2018-12-31
dot icon07/01/2019
Director's details changed for Mr Robert William Bennett on 2018-12-31
dot icon02/01/2019
Secretary's details changed for Julie Ann Grant on 2018-12-31
dot icon23/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon02/01/2018
Confirmation statement made on 2018-01-01 with no updates
dot icon27/12/2017
Change of share class name or designation
dot icon21/12/2017
Resolutions
dot icon23/08/2017
Appointment of Joanne Picken as a director
dot icon21/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon02/08/2017
Appointment of Mrs Joanne Picken as a director on 2017-08-01
dot icon05/01/2017
Confirmation statement made on 2017-01-01 with updates
dot icon13/10/2016
Accounts for a small company made up to 2016-03-31
dot icon07/01/2016
Annual return made up to 2016-01-01 with full list of shareholders
dot icon30/09/2015
Accounts for a medium company made up to 2015-03-31
dot icon27/08/2015
Registration of charge 006682500006, created on 2015-08-24
dot icon24/08/2015
Termination of appointment of Reginald Ernest Bennett as a director on 2015-08-21
dot icon19/03/2015
Appointment of Mr Darren Shane Frost as a director on 2015-03-19
dot icon06/01/2015
Annual return made up to 2015-01-01 with full list of shareholders
dot icon24/09/2014
Accounts for a medium company made up to 2014-03-31
dot icon10/01/2014
Annual return made up to 2014-01-01 with full list of shareholders
dot icon10/10/2013
Appointment of Mr John Trueman as a director
dot icon10/10/2013
Appointment of Mrs Julie Ann Grant as a director
dot icon01/10/2013
Registration of charge 006682500005
dot icon28/09/2013
Satisfaction of charge 4 in full
dot icon11/07/2013
Accounts for a small company made up to 2013-03-31
dot icon02/01/2013
Annual return made up to 2013-01-01 with full list of shareholders
dot icon02/01/2013
Director's details changed for Lionel Edward John Grant on 2013-01-01
dot icon02/01/2013
Director's details changed for Reginald Ernest Bennett on 2013-01-01
dot icon02/01/2013
Register(s) moved to registered office address
dot icon02/01/2013
Secretary's details changed for Julie Ann Grant on 2013-01-01
dot icon21/09/2012
Accounts for a small company made up to 2012-03-31
dot icon03/01/2012
Annual return made up to 2012-01-01 with full list of shareholders
dot icon12/10/2011
Current accounting period extended from 2011-09-30 to 2012-03-31
dot icon16/03/2011
Accounts for a small company made up to 2010-09-30
dot icon06/01/2011
Annual return made up to 2011-01-01 with full list of shareholders
dot icon21/01/2010
Annual return made up to 2010-01-01 with full list of shareholders
dot icon18/01/2010
Director's details changed for Robert William Bennett on 2009-10-02
dot icon11/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon11/01/2010
Register(s) moved to registered inspection location
dot icon11/01/2010
Register inspection address has been changed
dot icon11/01/2010
Director's details changed for Reginald Ernest Bennett on 2009-12-31
dot icon11/01/2010
Director's details changed for Lionel Edward John Grant on 2009-12-31
dot icon11/01/2010
Director's details changed for Robert William Bennett on 2009-12-31
dot icon15/12/2009
Accounts for a small company made up to 2009-09-30
dot icon15/01/2009
Return made up to 31/12/08; full list of members
dot icon06/01/2009
Accounts for a small company made up to 2008-09-30
dot icon05/01/2009
Registered office changed on 05/01/2009 from parsonage st. tunstall stoke-on-trent ST6 5HL
dot icon14/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon14/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon01/04/2008
Particulars of a mortgage or charge / charge no: 4
dot icon11/02/2008
Total exemption small company accounts made up to 2007-09-30
dot icon15/01/2008
Return made up to 31/12/07; full list of members
dot icon09/11/2007
Particulars of mortgage/charge
dot icon19/02/2007
Return made up to 31/12/06; full list of members
dot icon22/12/2006
Total exemption small company accounts made up to 2006-09-30
dot icon23/01/2006
Total exemption small company accounts made up to 2005-09-30
dot icon09/01/2006
Return made up to 31/12/05; full list of members
dot icon09/01/2006
Location of register of members
dot icon10/01/2005
Return made up to 31/12/04; full list of members
dot icon07/12/2004
Total exemption small company accounts made up to 2004-09-30
dot icon19/01/2004
Accounts for a small company made up to 2003-09-30
dot icon23/12/2003
Return made up to 31/12/03; full list of members
dot icon22/04/2003
Auditor's resignation
dot icon17/03/2003
Return made up to 31/12/02; full list of members
dot icon05/02/2003
Declaration of satisfaction of mortgage/charge
dot icon16/12/2002
Accounts for a small company made up to 2002-09-30
dot icon02/11/2002
Particulars of mortgage/charge
dot icon23/01/2002
Return made up to 31/12/01; full list of members
dot icon10/01/2002
Accounts for a small company made up to 2001-09-30
dot icon05/09/2001
Particulars of mortgage/charge
dot icon09/02/2001
Return made up to 31/12/00; full list of members
dot icon18/12/2000
Accounts for a small company made up to 2000-09-30
dot icon07/03/2000
Return made up to 31/12/99; full list of members
dot icon13/12/1999
Accounts for a small company made up to 1999-09-30
dot icon09/02/1999
Return made up to 31/12/98; full list of members
dot icon07/12/1998
Accounts for a small company made up to 1998-09-30
dot icon10/02/1998
Return made up to 31/12/97; no change of members
dot icon07/01/1998
Accounts for a small company made up to 1997-09-30
dot icon18/07/1997
Memorandum and Articles of Association
dot icon18/07/1997
Resolutions
dot icon18/02/1997
Return made up to 31/12/96; no change of members
dot icon08/11/1996
Accounts for a small company made up to 1996-09-30
dot icon26/09/1996
Certificate of change of name
dot icon17/01/1996
Return made up to 31/12/95; full list of members
dot icon28/11/1995
New director appointed
dot icon28/11/1995
Secretary resigned;director resigned
dot icon28/11/1995
New director appointed
dot icon28/11/1995
New secretary appointed
dot icon28/11/1995
Accounts for a small company made up to 1995-09-30
dot icon16/01/1995
Accounts for a small company made up to 1994-09-30
dot icon12/01/1995
Return made up to 31/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/01/1994
Return made up to 31/12/93; no change of members
dot icon30/11/1993
Accounts for a small company made up to 1993-09-30
dot icon21/05/1993
Accounts for a small company made up to 1992-09-30
dot icon12/01/1993
Return made up to 31/12/92; full list of members
dot icon25/06/1992
Full accounts made up to 1991-09-30
dot icon17/01/1992
Return made up to 31/12/91; full list of members
dot icon23/05/1991
Accounts for a small company made up to 1990-09-30
dot icon08/01/1991
Return made up to 31/12/90; full list of members
dot icon07/01/1991
Location of register of members
dot icon04/01/1991
Director resigned
dot icon10/10/1990
Full accounts made up to 1989-09-30
dot icon27/02/1990
Return made up to 31/12/89; full list of members
dot icon16/01/1989
Full accounts made up to 1988-09-30
dot icon16/01/1989
Return made up to 31/12/88; full list of members
dot icon10/11/1988
Full accounts made up to 1987-09-30
dot icon20/01/1988
Return made up to 31/12/87; full list of members
dot icon02/02/1987
Full accounts made up to 1986-09-30
dot icon02/02/1987
Return made up to 31/12/86; full list of members
dot icon22/03/1983
Accounts made up to 1982-09-30
dot icon22/08/1960
Miscellaneous
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

47
2023
change arrow icon-67.13 % *

* during past year

Cash in Bank

£199,561.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption 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
58
954.04K
-
0.00
744.29K
-
2022
49
307.38K
-
0.00
607.14K
-
2023
47
368.17K
-
0.00
199.56K
-
2023
47
368.17K
-
0.00
199.56K
-

Employees

2023

Employees

47 Descended-4 % *

Net Assets(GBP)

368.17K £Ascended19.78 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

199.56K £Descended-67.13 % *

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
Trueman, John William
Director
10/10/2013 - Present
6
Grant, Julie Ann
Director
10/10/2013 - Present
7
Grant, Lionel Edward John
Director
06/03/1995 - Present
-
Bennett, Robert William
Director
06/03/1995 - Present
-
Hutchinson, Alan Stephen
Director
25/11/2019 - 30/09/2020
1

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

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

62
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About BENNETT ARCHITECTURAL ALUMINIUM SOLUTIONS LTD

BENNETT ARCHITECTURAL ALUMINIUM SOLUTIONS LTD is an(a) Active company incorporated on 22/08/1960 with the registered office located at Rosevale Business Park, Rosevale Road, Newcastle, Staffordshire ST5 7UB. There are currently 6 active directors according to the latest confirmation statement. Number of employees 47 according to last financial statements.

Frequently Asked Questions

What is the current status of BENNETT ARCHITECTURAL ALUMINIUM SOLUTIONS LTD?

toggle

BENNETT ARCHITECTURAL ALUMINIUM SOLUTIONS LTD is currently Active. It was registered on 22/08/1960 .

Where is BENNETT ARCHITECTURAL ALUMINIUM SOLUTIONS LTD located?

toggle

BENNETT ARCHITECTURAL ALUMINIUM SOLUTIONS LTD is registered at Rosevale Business Park, Rosevale Road, Newcastle, Staffordshire ST5 7UB.

What does BENNETT ARCHITECTURAL ALUMINIUM SOLUTIONS LTD do?

toggle

BENNETT ARCHITECTURAL ALUMINIUM SOLUTIONS LTD operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

How many employees does BENNETT ARCHITECTURAL ALUMINIUM SOLUTIONS LTD have?

toggle

BENNETT ARCHITECTURAL ALUMINIUM SOLUTIONS LTD had 47 employees in 2023.

What is the latest filing for BENNETT ARCHITECTURAL ALUMINIUM SOLUTIONS LTD?

toggle

The latest filing was on 22/01/2026: Confirmation statement made on 2026-01-01 with no updates.