BENNETT INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

BENNETT INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05447449

Incorporation date

09/05/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Booth & Co, Coopers House, Intake Lane, Ossett, West Yorkshire WF5 0RGCopy
copy info iconCopy
See on map
Latest events (Record since 09/05/2005)
dot icon26/12/2025
Final Gazette dissolved following liquidation
dot icon26/09/2025
Return of final meeting in a members' voluntary winding up
dot icon03/12/2024
Registered office address changed from Ashberry House 21a Jerry Clay Lane Wrenthorpe Wakefield WF2 0NS England to Booth & Co, Coopers House Intake Lane Ossett West Yorkshire WF5 0RG on 2024-12-03
dot icon21/11/2024
Resolutions
dot icon21/11/2024
Appointment of a voluntary liquidator
dot icon21/11/2024
Declaration of solvency
dot icon24/10/2024
Total exemption full accounts made up to 2024-09-30
dot icon23/10/2024
Previous accounting period extended from 2024-06-30 to 2024-09-30
dot icon27/08/2024
Change of details for Mrs Angela Nettleton as a person with significant control on 2024-08-01
dot icon27/08/2024
Notification of Stephen Charles Nettleton as a person with significant control on 2024-08-01
dot icon21/05/2024
Confirmation statement made on 2024-05-09 with no updates
dot icon12/09/2023
Total exemption full accounts made up to 2023-06-30
dot icon16/05/2023
Confirmation statement made on 2023-05-09 with no updates
dot icon08/03/2023
Registered office address changed from , 21a Jerry Clay Lane, Wrenthorpe, Wakefield, WF2 0NS, England to Ashberry House 21a Jerry Clay Lane Wrenthorpe Wakefield WF2 0NS on 2023-03-08
dot icon08/03/2023
Director's details changed for Mrs Angela Nettleton on 2023-03-01
dot icon08/03/2023
Secretary's details changed for Mrs Angela Nettleton on 2023-03-01
dot icon08/03/2023
Director's details changed for Mr Stephen Charles Nettleton on 2023-03-01
dot icon08/03/2023
Change of details for Mrs Angela Nettleton as a person with significant control on 2023-03-01
dot icon01/03/2023
Registered office address changed from , 26 Daffil Grange Way, Morley, Leeds, West Yorkshire, LS27 7QP to Ashberry House 21a Jerry Clay Lane Wrenthorpe Wakefield WF2 0NS on 2023-03-01
dot icon08/12/2022
Appointment of Mr Stephen Charles Nettleton as a director on 2022-12-08
dot icon22/08/2022
Total exemption full accounts made up to 2022-06-30
dot icon10/05/2022
Confirmation statement made on 2022-05-09 with no updates
dot icon23/11/2021
Total exemption full accounts made up to 2021-06-30
dot icon20/05/2021
Confirmation statement made on 2021-05-09 with no updates
dot icon08/01/2021
Total exemption full accounts made up to 2020-06-30
dot icon12/05/2020
Confirmation statement made on 2020-05-09 with no updates
dot icon06/12/2019
Total exemption full accounts made up to 2019-06-30
dot icon17/05/2019
Confirmation statement made on 2019-05-09 with no updates
dot icon10/12/2018
Total exemption full accounts made up to 2018-06-30
dot icon16/07/2018
Previous accounting period extended from 2018-05-31 to 2018-06-30
dot icon21/05/2018
Confirmation statement made on 2018-05-09 with no updates
dot icon03/10/2017
Total exemption full accounts made up to 2017-05-31
dot icon18/05/2017
Confirmation statement made on 2017-05-09 with updates
dot icon29/11/2016
Total exemption small company accounts made up to 2016-05-31
dot icon03/06/2016
Annual return made up to 2016-05-09 with full list of shareholders
dot icon01/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon04/06/2015
Annual return made up to 2015-05-09 with full list of shareholders
dot icon30/12/2014
Total exemption small company accounts made up to 2014-05-31
dot icon05/06/2014
Annual return made up to 2014-05-09 with full list of shareholders
dot icon24/10/2013
Registered office address changed from , 3 Minshull Street, Knutsford, Cheshire, WA16 6HG on 2013-10-24
dot icon11/10/2013
Resolutions
dot icon11/10/2013
Particulars of variation of rights attached to shares
dot icon11/10/2013
Particulars of variation of rights attached to shares
dot icon11/10/2013
Change of share class name or designation
dot icon11/10/2013
Resolutions
dot icon11/10/2013
Statement of company's objects
dot icon02/10/2013
Total exemption small company accounts made up to 2013-05-31
dot icon03/07/2013
Cancellation of shares. Statement of capital on 2013-07-03
dot icon03/07/2013
Termination of appointment of Amy Bennett as a director
dot icon03/07/2013
Purchase of own shares.
dot icon10/06/2013
Annual return made up to 2013-05-09 with full list of shareholders
dot icon20/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon03/01/2013
Termination of appointment of Paul Bennett as a director
dot icon03/01/2013
Appointment of Miss Amy Katherine Bennett as a director
dot icon01/08/2012
Annual return made up to 2012-05-09 with full list of shareholders
dot icon09/03/2012
Total exemption small company accounts made up to 2011-05-31
dot icon24/11/2011
Termination of appointment of Stephen Nettleton as a director
dot icon22/06/2011
Annual return made up to 2011-05-09 with full list of shareholders
dot icon25/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon21/09/2010
Compulsory strike-off action has been discontinued
dot icon20/09/2010
Annual return made up to 2010-05-09 with full list of shareholders
dot icon20/09/2010
Director's details changed for Paul Bennett on 2010-05-09
dot icon20/09/2010
Director's details changed for Stephen Charles Nettleton on 2010-05-09
dot icon20/09/2010
Director's details changed for Angela Nettleton on 2010-05-09
dot icon14/09/2010
First Gazette notice for compulsory strike-off
dot icon26/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon08/09/2009
Compulsory strike-off action has been discontinued
dot icon08/09/2009
First Gazette notice for compulsory strike-off
dot icon07/09/2009
Appointment terminated director jane bennett
dot icon07/09/2009
Return made up to 09/05/09; full list of members
dot icon26/02/2009
Total exemption small company accounts made up to 2008-05-31
dot icon19/12/2008
Ad 01/10/08-01/10/08\gbp si 2@1=2\gbp ic 2/4\
dot icon25/11/2008
Director appointed jane bennett
dot icon25/11/2008
Director appointed stephen charles nettleton
dot icon03/06/2008
Return made up to 09/05/08; no change of members
dot icon01/04/2008
Total exemption small company accounts made up to 2007-05-31
dot icon27/07/2007
Return made up to 09/05/07; no change of members
dot icon19/02/2007
Total exemption small company accounts made up to 2006-05-31
dot icon20/06/2006
Return made up to 09/05/06; full list of members
dot icon31/05/2005
New director appointed
dot icon31/05/2005
New secretary appointed;new director appointed
dot icon31/05/2005
Registered office changed on 31/05/05 from:\axel chartered accountants, 3 minshull street, knutsford, cheshire WA16 6HG
dot icon23/05/2005
Registered office changed on 23/05/05 from:\axel chartered accountants, 3 minshull street, knutsford, cheshire WA16 6HG
dot icon17/05/2005
Secretary resigned
dot icon17/05/2005
Director resigned
dot icon17/05/2005
Registered office changed on 17/05/05 from:\44 upper belgrave road, clifton, bristol, BS8 2XN
dot icon09/05/2005
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 icon-39.33 % *

* during past year

Cash in Bank

£249,432.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
09/05/2025
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
352.18K
-
0.00
320.41K
-
2022
0
391.27K
-
0.00
411.10K
-
2023
0
345.76K
-
0.00
249.43K
-
2023
0
345.76K
-
0.00
249.43K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

345.76K £Descended-11.63 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

249.43K £Descended-39.33 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bennett, Paul
Director
10/05/2005 - 03/01/2013
-
Mrs Angela Nettleton
Director
10/05/2005 - Present
1
HCS SECRETARIAL LIMITED
Nominee Secretary
09/05/2005 - 10/05/2005
16015
HANOVER DIRECTORS LIMITED
Nominee Director
09/05/2005 - 10/05/2005
15849
Mr Stephen Charles Nettleton
Director
01/10/2008 - 12/09/2011
1

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+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BENNETT INTERNATIONAL LIMITED

BENNETT INTERNATIONAL LIMITED is an(a) Dissolved company incorporated on 09/05/2005 with the registered office located at Booth & Co, Coopers House, Intake Lane, Ossett, West Yorkshire WF5 0RG. 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 INTERNATIONAL LIMITED?

toggle

BENNETT INTERNATIONAL LIMITED is currently Dissolved. It was registered on 09/05/2005 and dissolved on 26/12/2025.

Where is BENNETT INTERNATIONAL LIMITED located?

toggle

BENNETT INTERNATIONAL LIMITED is registered at Booth & Co, Coopers House, Intake Lane, Ossett, West Yorkshire WF5 0RG.

What does BENNETT INTERNATIONAL LIMITED do?

toggle

BENNETT INTERNATIONAL LIMITED operates in the Wholesale of chemical products (46.75 - SIC 2007) sector.

What is the latest filing for BENNETT INTERNATIONAL LIMITED?

toggle

The latest filing was on 26/12/2025: Final Gazette dissolved following liquidation.