BENNETT BUILDING GROUP LIMITED

Register to unlock more data on OkredoRegister

BENNETT BUILDING GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00959584

Incorporation date

05/08/1969

Size

Micro Entity

Contacts

Registered address

Registered address

Plas Coed Mor, Ffordd Caergybi, Llanfairpwllgwyngyll, Anglesey LL61 5YHCopy
copy info iconCopy
See on map
Latest events (Record since 05/08/1969)
dot icon12/03/2026
Registered office address changed from C/O Dafydd Hughes & Co 6 Church Street Llangefni Anglesey LL77 7DU Wales to Plas Coed Mor Ffordd Caergybi Llanfairpwllgwyngyll Anglesey LL61 5YH on 2026-03-12
dot icon13/02/2026
Micro company accounts made up to 2025-07-31
dot icon13/11/2025
Confirmation statement made on 2025-11-09 with no updates
dot icon23/01/2025
Micro company accounts made up to 2024-07-31
dot icon21/11/2024
Confirmation statement made on 2024-11-09 with no updates
dot icon29/12/2023
Micro company accounts made up to 2023-07-31
dot icon27/11/2023
Registered office address changed from C/O C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT to C/O Dafydd Hughes & Co 6 Church Street Llangefni Anglesey LL77 7DU on 2023-11-27
dot icon27/11/2023
Confirmation statement made on 2023-11-09 with no updates
dot icon01/05/2023
Micro company accounts made up to 2022-07-31
dot icon09/11/2022
Confirmation statement made on 2022-11-09 with no updates
dot icon28/04/2022
Micro company accounts made up to 2021-07-31
dot icon11/11/2021
Confirmation statement made on 2021-11-09 with no updates
dot icon01/12/2020
Micro company accounts made up to 2020-07-31
dot icon12/11/2020
Confirmation statement made on 2020-11-09 with no updates
dot icon16/12/2019
Confirmation statement made on 2019-11-09 with no updates
dot icon05/12/2019
Micro company accounts made up to 2019-07-31
dot icon19/12/2018
Confirmation statement made on 2018-11-09 with no updates
dot icon06/12/2018
Micro company accounts made up to 2018-07-31
dot icon15/11/2017
Total exemption full accounts made up to 2017-07-31
dot icon09/11/2017
Confirmation statement made on 2017-11-09 with no updates
dot icon09/11/2017
Notification of Corrina Rose Mary Ellerby as a person with significant control on 2016-04-06
dot icon09/11/2017
Notification of Robert Edwin Ellerby as a person with significant control on 2016-04-06
dot icon09/11/2017
Withdrawal of a person with significant control statement on 2017-11-09
dot icon25/01/2017
Total exemption small company accounts made up to 2016-07-31
dot icon14/11/2016
Confirmation statement made on 2016-11-09 with updates
dot icon30/12/2015
Total exemption small company accounts made up to 2015-07-31
dot icon17/11/2015
Annual return made up to 2015-11-09 with full list of shareholders
dot icon18/02/2015
Total exemption small company accounts made up to 2014-07-31
dot icon10/12/2014
Annual return made up to 2014-11-09 with full list of shareholders
dot icon05/02/2014
Total exemption small company accounts made up to 2013-07-31
dot icon14/11/2013
Annual return made up to 2013-11-09 with full list of shareholders
dot icon05/01/2013
Total exemption small company accounts made up to 2012-07-31
dot icon21/12/2012
Annual return made up to 2012-11-09 with full list of shareholders
dot icon24/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon15/12/2011
Registered office address changed from Uxbridge Square. Menai Bridge, Anglesey. Gwynedd. on 2011-12-15
dot icon16/11/2011
Annual return made up to 2011-11-09 with full list of shareholders
dot icon26/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon24/11/2010
Annual return made up to 2010-11-09 with full list of shareholders
dot icon23/02/2010
Total exemption small company accounts made up to 2009-07-31
dot icon11/12/2009
Annual return made up to 2009-11-09 with full list of shareholders
dot icon21/04/2009
Total exemption small company accounts made up to 2008-07-31
dot icon27/11/2008
Return made up to 09/11/08; full list of members
dot icon27/11/2008
Director's change of particulars / robert ellerby / 09/11/2008
dot icon31/01/2008
Total exemption small company accounts made up to 2007-07-31
dot icon10/12/2007
Return made up to 09/11/07; no change of members
dot icon05/06/2007
Total exemption small company accounts made up to 2006-07-31
dot icon07/12/2006
Return made up to 09/11/06; full list of members
dot icon13/12/2005
Total exemption small company accounts made up to 2005-07-31
dot icon28/11/2005
Return made up to 09/11/05; full list of members
dot icon03/06/2005
Total exemption small company accounts made up to 2004-07-31
dot icon15/11/2004
Return made up to 09/11/04; full list of members
dot icon11/02/2004
Total exemption small company accounts made up to 2003-07-31
dot icon23/12/2003
Return made up to 09/11/03; full list of members
dot icon28/03/2003
Total exemption small company accounts made up to 2002-07-31
dot icon11/02/2003
Return made up to 09/11/02; full list of members
dot icon11/02/2002
Return made up to 09/11/01; full list of members
dot icon14/11/2001
Total exemption small company accounts made up to 2001-07-31
dot icon25/05/2001
Accounts for a small company made up to 2000-07-31
dot icon30/11/2000
Return made up to 09/11/00; full list of members
dot icon29/06/2000
New secretary appointed
dot icon29/06/2000
Secretary resigned
dot icon09/05/2000
Accounts for a small company made up to 1999-07-31
dot icon07/03/2000
Return made up to 09/11/99; full list of members
dot icon07/03/2000
Director resigned
dot icon16/07/1999
Resolutions
dot icon08/03/1999
Return made up to 09/11/98; no change of members
dot icon16/11/1998
Accounts for a small company made up to 1998-07-31
dot icon01/04/1998
Accounts for a small company made up to 1997-07-31
dot icon16/02/1998
Return made up to 09/11/97; full list of members
dot icon29/11/1996
Accounts for a small company made up to 1996-07-31
dot icon21/11/1996
Return made up to 09/11/96; full list of members
dot icon15/02/1996
Return made up to 09/11/95; no change of members
dot icon14/02/1996
Accounts for a small company made up to 1995-07-31
dot icon09/02/1995
Return made up to 09/11/94; no change of members
dot icon06/02/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon23/11/1994
Accounts for a small company made up to 1994-07-31
dot icon17/12/1993
Accounts for a small company made up to 1993-07-31
dot icon07/12/1993
Return made up to 09/11/93; full list of members
dot icon10/11/1993
Particulars of mortgage/charge
dot icon23/12/1992
Return made up to 09/11/92; no change of members
dot icon08/12/1992
Accounts for a small company made up to 1992-07-31
dot icon09/04/1992
Declaration of satisfaction of mortgage/charge
dot icon08/04/1992
Registered office changed on 08/04/92 from: 38 king street west manchester M3 2WZ
dot icon19/11/1991
Return made up to 09/11/91; no change of members
dot icon07/10/1991
Accounts for a small company made up to 1991-07-31
dot icon28/01/1991
Accounts for a small company made up to 1990-07-31
dot icon28/01/1991
Return made up to 23/11/90; full list of members
dot icon27/11/1990
Secretary resigned;new secretary appointed
dot icon20/07/1990
Declaration of satisfaction of mortgage/charge
dot icon22/11/1989
Accounts for a small company made up to 1989-07-31
dot icon22/11/1989
Return made up to 09/11/89; full list of members
dot icon14/09/1989
Declaration of satisfaction of mortgage/charge
dot icon08/05/1989
Particulars of mortgage/charge
dot icon18/04/1989
Particulars of mortgage/charge
dot icon17/02/1989
Declaration of satisfaction of mortgage/charge
dot icon21/11/1988
Accounts for a small company made up to 1988-07-31
dot icon21/11/1988
Return made up to 23/09/88; full list of members
dot icon09/11/1988
Particulars of mortgage/charge
dot icon15/09/1988
Particulars of mortgage/charge
dot icon15/09/1988
Particulars of mortgage/charge
dot icon14/06/1988
Declaration of satisfaction of mortgage/charge
dot icon14/06/1988
Declaration of satisfaction of mortgage/charge
dot icon17/05/1988
Particulars of mortgage/charge
dot icon27/11/1987
Particulars of mortgage/charge
dot icon16/11/1987
Particulars of mortgage/charge
dot icon16/11/1987
Particulars of mortgage/charge
dot icon16/11/1987
Particulars of mortgage/charge
dot icon14/11/1987
Declaration of satisfaction of mortgage/charge
dot icon21/10/1987
Accounts for a small company made up to 1987-07-31
dot icon21/10/1987
Return made up to 02/10/87; full list of members
dot icon23/07/1987
Particulars of mortgage/charge
dot icon12/06/1987
Particulars of mortgage/charge
dot icon21/05/1987
Particulars of mortgage/charge
dot icon07/02/1987
Declaration of satisfaction of mortgage/charge
dot icon07/02/1987
Declaration of satisfaction of mortgage/charge
dot icon08/01/1987
Accounts for a small company made up to 1986-07-31
dot icon08/01/1987
Return made up to 23/09/86; full list of members
dot icon05/08/1969
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
09/11/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2023
1
515.52K
-
0.00
-
-
2023
1
515.52K
-
0.00
-
-

Employees

2023

Employees

1 Ascended- *

Net Assets(GBP)

515.52K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

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+
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 BUILDING GROUP LIMITED

BENNETT BUILDING GROUP LIMITED is an(a) Active company incorporated on 05/08/1969 with the registered office located at Plas Coed Mor, Ffordd Caergybi, Llanfairpwllgwyngyll, Anglesey LL61 5YH. There is currently no active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BENNETT BUILDING GROUP LIMITED?

toggle

BENNETT BUILDING GROUP LIMITED is currently Active. It was registered on 05/08/1969 .

Where is BENNETT BUILDING GROUP LIMITED located?

toggle

BENNETT BUILDING GROUP LIMITED is registered at Plas Coed Mor, Ffordd Caergybi, Llanfairpwllgwyngyll, Anglesey LL61 5YH.

What does BENNETT BUILDING GROUP LIMITED do?

toggle

BENNETT BUILDING GROUP LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

How many employees does BENNETT BUILDING GROUP LIMITED have?

toggle

BENNETT BUILDING GROUP LIMITED had 1 employees in 2023.

What is the latest filing for BENNETT BUILDING GROUP LIMITED?

toggle

The latest filing was on 12/03/2026: Registered office address changed from C/O Dafydd Hughes & Co 6 Church Street Llangefni Anglesey LL77 7DU Wales to Plas Coed Mor Ffordd Caergybi Llanfairpwllgwyngyll Anglesey LL61 5YH on 2026-03-12.