BENNETT BROOKS GROUP LIMITED

Register to unlock more data on OkredoRegister

BENNETT BROOKS GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04103867

Incorporation date

08/11/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

St Georges Court, Winnington Avenue, Northwich, Cheshire CW8 4EECopy
copy info iconCopy
See on map
Latest events (Record since 08/11/2000)
dot icon03/12/2025
Purchase of own shares.
dot icon03/12/2025
Cancellation of shares. Statement of capital on 2025-10-31
dot icon03/12/2025
Change of details for Mrs Yvonne Alison Owen Wood as a person with significant control on 2025-11-10
dot icon02/12/2025
Change of share class name or designation
dot icon19/11/2025
Notification of George Edward Wood as a person with significant control on 2025-11-10
dot icon18/11/2025
Confirmation statement made on 2025-11-08 with updates
dot icon07/11/2025
Termination of appointment of Richard Charles Payne as a director on 2025-10-31
dot icon30/05/2025
Total exemption full accounts made up to 2024-08-28
dot icon20/03/2025
Registered office address changed from Bennett Brooks & Co Ltd St Georges Court Winnington Avenue Northwich Cheshire CW8 4EE to St Georges Court Winnington Avenue Northwich Cheshire CW8 4EE on 2025-03-20
dot icon14/01/2025
Change of details for Mrs Yvonne Alison Owen Wood as a person with significant control on 2024-08-29
dot icon07/01/2025
Previous accounting period shortened from 2024-12-31 to 2024-08-31
dot icon06/01/2025
Certificate of change of name
dot icon11/12/2024
Resolutions
dot icon11/12/2024
Memorandum and Articles of Association
dot icon18/11/2024
Confirmation statement made on 2024-11-08 with updates
dot icon13/10/2024
Memorandum and Articles of Association
dot icon13/10/2024
Statement of capital following an allotment of shares on 2024-08-29
dot icon13/10/2024
Resolutions
dot icon13/10/2024
Resolutions
dot icon13/10/2024
Statement of capital following an allotment of shares on 2024-08-29
dot icon12/10/2024
Particulars of variation of rights attached to shares
dot icon13/09/2024
Resolutions
dot icon13/09/2024
Statement of capital following an allotment of shares on 2024-08-29
dot icon13/09/2024
Sub-division of shares on 2024-08-29
dot icon13/09/2024
Change of share class name or designation
dot icon29/08/2024
Current accounting period extended from 2024-08-31 to 2024-12-31
dot icon22/07/2024
Memorandum and Articles of Association
dot icon22/07/2024
Resolutions
dot icon29/04/2024
Total exemption full accounts made up to 2023-08-31
dot icon15/04/2024
Appointment of Mr George Edward Wood as a director on 2024-04-15
dot icon14/11/2023
Confirmation statement made on 2023-11-08 with updates
dot icon01/09/2023
Termination of appointment of Angela Moulton as a director on 2023-08-31
dot icon21/08/2023
Purchase of own shares.
dot icon21/07/2023
Cancellation of shares. Statement of capital on 2023-05-31
dot icon04/07/2023
Resolutions
dot icon03/07/2023
Memorandum and Articles of Association
dot icon01/06/2023
Termination of appointment of Marie Day as a director on 2023-05-31
dot icon30/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon09/11/2022
Confirmation statement made on 2022-11-08 with no updates
dot icon16/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon08/11/2021
Confirmation statement made on 2021-11-08 with no updates
dot icon18/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon10/11/2020
Confirmation statement made on 2020-11-08 with no updates
dot icon28/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon12/11/2019
Confirmation statement made on 2019-11-08 with no updates
dot icon03/07/2019
Director's details changed for Angela Moulton on 2019-07-03
dot icon03/07/2019
Director's details changed for Marie Day on 2019-07-03
dot icon16/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon11/11/2018
Confirmation statement made on 2018-11-08 with no updates
dot icon01/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon08/11/2017
Confirmation statement made on 2017-11-08 with no updates
dot icon23/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon09/11/2016
Confirmation statement made on 2016-11-08 with updates
dot icon27/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon12/11/2015
Annual return made up to 2015-11-08
dot icon26/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon13/11/2014
Annual return made up to 2014-11-08 with full list of shareholders
dot icon13/11/2014
Director's details changed for Marie Day on 2014-08-31
dot icon13/11/2014
Termination of appointment of Neil John Alfred White as a director on 2014-06-01
dot icon10/06/2014
Accounts for a dormant company made up to 2013-08-31
dot icon21/05/2014
Statement of capital following an allotment of shares on 2014-03-10
dot icon21/05/2014
Statement of capital following an allotment of shares on 2014-03-10
dot icon21/05/2014
Statement of capital following an allotment of shares on 2014-03-10
dot icon12/11/2013
Annual return made up to 2013-11-08 with full list of shareholders
dot icon02/05/2013
Accounts for a dormant company made up to 2012-08-31
dot icon09/11/2012
Annual return made up to 2012-11-08 with full list of shareholders
dot icon17/05/2012
Accounts for a dormant company made up to 2011-08-31
dot icon15/11/2011
Annual return made up to 2011-11-08 with full list of shareholders
dot icon03/05/2011
Accounts for a dormant company made up to 2010-08-31
dot icon16/11/2010
Annual return made up to 2010-11-08 with full list of shareholders
dot icon16/11/2010
Director's details changed for Mrs Yvonne Alison Owen Wood on 2010-11-08
dot icon16/11/2010
Director's details changed for Neil John Alfred White on 2010-11-08
dot icon16/11/2010
Director's details changed for Angela Moulton on 2010-11-08
dot icon16/11/2010
Director's details changed for Marie Day on 2010-11-08
dot icon16/11/2010
Director's details changed for Mr Richard Charles Payne on 2010-11-08
dot icon16/11/2010
Secretary's details changed for Mrs Yvonne Alison Owen Wood on 2010-11-08
dot icon29/04/2010
Accounts for a dormant company made up to 2009-08-31
dot icon09/11/2009
Annual return made up to 2009-11-08 with full list of shareholders
dot icon09/11/2009
Director's details changed for Yvonne Alison Owen Wood on 2009-10-01
dot icon09/11/2009
Director's details changed for Neil John Alfred White on 2009-10-01
dot icon09/11/2009
Director's details changed for Mr Richard Charles Payne on 2009-10-01
dot icon09/11/2009
Director's details changed for Marie Day on 2009-10-01
dot icon09/11/2009
Director's details changed for Angela Moulton on 2009-10-01
dot icon05/06/2009
Accounts for a dormant company made up to 2008-08-31
dot icon05/12/2008
Return made up to 08/11/08; full list of members
dot icon01/07/2008
Accounts for a dormant company made up to 2007-08-31
dot icon11/01/2008
Return made up to 08/11/07; full list of members
dot icon11/01/2008
New director appointed
dot icon01/06/2007
Accounts for a dormant company made up to 2006-08-31
dot icon17/11/2006
Return made up to 08/11/06; full list of members
dot icon09/05/2006
Accounts for a dormant company made up to 2005-08-31
dot icon30/11/2005
Return made up to 08/11/05; full list of members
dot icon29/06/2005
Director resigned
dot icon27/05/2005
Accounts for a dormant company made up to 2004-08-31
dot icon19/01/2005
Return made up to 08/11/04; full list of members
dot icon15/11/2004
New director appointed
dot icon09/08/2004
New director appointed
dot icon21/06/2004
Accounts for a dormant company made up to 2003-08-31
dot icon01/06/2004
Registered office changed on 01/06/04 from: 8-12 winnington street northwich cheshire CW8 1AD
dot icon03/12/2003
Return made up to 08/11/03; full list of members
dot icon20/07/2003
Accounts for a dormant company made up to 2002-08-31
dot icon10/12/2002
Return made up to 08/11/02; full list of members
dot icon07/03/2002
New director appointed
dot icon24/01/2002
Director resigned
dot icon24/01/2002
New director appointed
dot icon24/01/2002
New director appointed
dot icon20/11/2001
Return made up to 08/11/01; full list of members
dot icon04/10/2001
Accounts for a dormant company made up to 2001-08-31
dot icon23/08/2001
Accounting reference date shortened from 30/11/01 to 31/08/01
dot icon08/11/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£9.00

Confirmation

dot iconLast made up date
28/08/2024
dot iconNext confirmation date
08/11/2026
dot iconLast change occurred
28/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
9.00
-
0.00
9.00
-
2022
0
9.00
-
0.00
9.00
-
2023
0
9.00
-
0.00
9.00
-
2023
0
9.00
-
0.00
9.00
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

9.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

9.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wood, George
Director
15/04/2024 - Present
5
Wood, Yvonne Alison Owen
Director
02/01/2002 - Present
25
Payne, Richard Charles
Director
05/11/2004 - 31/10/2025
22
Wood, Yvonne Alison Owen
Secretary
08/11/2000 - Present
7
Day, Marie
Director
02/01/2002 - 31/05/2023
2

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

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BENNETT BROOKS GROUP LIMITED

BENNETT BROOKS GROUP LIMITED is an(a) Active company incorporated on 08/11/2000 with the registered office located at St Georges Court, Winnington Avenue, Northwich, Cheshire CW8 4EE. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BENNETT BROOKS GROUP LIMITED?

toggle

BENNETT BROOKS GROUP LIMITED is currently Active. It was registered on 08/11/2000 .

Where is BENNETT BROOKS GROUP LIMITED located?

toggle

BENNETT BROOKS GROUP LIMITED is registered at St Georges Court, Winnington Avenue, Northwich, Cheshire CW8 4EE.

What does BENNETT BROOKS GROUP LIMITED do?

toggle

BENNETT BROOKS GROUP LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BENNETT BROOKS GROUP LIMITED?

toggle

The latest filing was on 03/12/2025: Purchase of own shares..