BENNETT MARINE ASSOCIATES LIMITED

Register to unlock more data on OkredoRegister

BENNETT MARINE ASSOCIATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04610660

Incorporation date

06/12/2002

Size

Small

Contacts

Registered address

Registered address

The Bridge One Graypen Way, Queens Road, Immingham, North East Lincolnshire DN40 1QNCopy
copy info iconCopy
See on map
Latest events (Record since 06/12/2002)
dot icon10/12/2025
Confirmation statement made on 2025-12-06 with no updates
dot icon03/07/2025
Accounts for a small company made up to 2024-10-31
dot icon10/12/2024
Confirmation statement made on 2024-12-06 with no updates
dot icon17/05/2024
Accounts for a small company made up to 2023-10-31
dot icon14/12/2023
Confirmation statement made on 2023-12-06 with updates
dot icon11/07/2023
Accounts for a small company made up to 2022-10-31
dot icon15/04/2023
Statement of capital following an allotment of shares on 2023-03-28
dot icon15/04/2023
Memorandum and Articles of Association
dot icon15/04/2023
Resolutions
dot icon06/12/2022
Confirmation statement made on 2022-12-06 with no updates
dot icon21/06/2022
Accounts for a small company made up to 2021-10-31
dot icon06/12/2021
Confirmation statement made on 2021-12-06 with no updates
dot icon19/07/2021
Accounts for a small company made up to 2020-10-31
dot icon15/12/2020
Confirmation statement made on 2020-12-06 with no updates
dot icon03/03/2020
Accounts for a small company made up to 2019-10-31
dot icon17/12/2019
Confirmation statement made on 2019-12-06 with updates
dot icon15/05/2019
Accounts for a small company made up to 2018-10-31
dot icon10/12/2018
Confirmation statement made on 2018-12-06 with no updates
dot icon10/12/2018
Notification of Graypen Group Limited as a person with significant control on 2016-09-30
dot icon10/12/2018
Cessation of Philip Daniel Johnson as a person with significant control on 2016-09-30
dot icon10/12/2018
Cessation of Simon John Coghlan as a person with significant control on 2016-09-30
dot icon16/05/2018
Accounts for a small company made up to 2017-10-31
dot icon06/12/2017
Confirmation statement made on 2017-12-06 with updates
dot icon01/08/2017
Accounts for a small company made up to 2016-10-31
dot icon29/03/2017
Director's details changed for Mr Simon John Coghlan on 2017-03-29
dot icon29/03/2017
Director's details changed for Mr Philip Johnson on 2017-03-29
dot icon12/12/2016
Confirmation statement made on 2016-12-06 with updates
dot icon14/11/2016
Appointment of Mr Lee Hutchinson as a secretary on 2016-11-01
dot icon14/11/2016
Termination of appointment of David Winspeare as a secretary on 2016-11-01
dot icon31/08/2016
Termination of appointment of Timothy Gifford as a director on 2016-08-25
dot icon27/07/2016
Accounts for a small company made up to 2015-10-31
dot icon14/03/2016
Termination of appointment of Daniel Gavin Payne as a director on 2016-03-14
dot icon15/12/2015
Annual return made up to 2015-12-06 with full list of shareholders
dot icon16/07/2015
Termination of appointment of Ian Thomas Boyd as a director on 2015-07-15
dot icon06/07/2015
Accounts for a small company made up to 2014-10-31
dot icon25/06/2015
Auditor's resignation
dot icon09/06/2015
Resignation of an auditor
dot icon22/01/2015
Annual return made up to 2014-12-06 with full list of shareholders
dot icon10/12/2014
Previous accounting period shortened from 2014-12-31 to 2014-10-31
dot icon20/05/2014
Registered office address changed from Lime Court Pathfields Business Park South Molton Devon EX36 3LH on 2014-05-20
dot icon19/05/2014
Appointment of Mr Simon John Coghlan as a director
dot icon19/05/2014
Termination of appointment of Simon Coghlan as a director
dot icon19/05/2014
Termination of appointment of Simon Bennett as a director
dot icon19/05/2014
Termination of appointment of Marilyn Bennett as a secretary
dot icon19/05/2014
Appointment of Mr Daniel Gavin Payne as a director
dot icon19/05/2014
Appointment of Mr Timothy Gifford as a director
dot icon19/05/2014
Appointment of Mr Simon John Coghlan as a director
dot icon19/05/2014
Appointment of Mr Ian Thomas Boyd as a director
dot icon19/05/2014
Appointment of Mr Philip Johnson as a director
dot icon19/05/2014
Appointment of Mr John Richard Andrew Bellamy as a director
dot icon19/05/2014
Appointment of Mr David Winspeare as a secretary
dot icon21/02/2014
Total exemption small company accounts made up to 2013-12-31
dot icon17/12/2013
Annual return made up to 2013-12-06 with full list of shareholders
dot icon09/05/2013
Statement of capital following an allotment of shares on 2013-05-09
dot icon11/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon13/12/2012
Annual return made up to 2012-12-06 with full list of shareholders
dot icon08/03/2012
Total exemption small company accounts made up to 2011-12-31
dot icon23/12/2011
Annual return made up to 2011-12-06 with full list of shareholders
dot icon15/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon14/12/2010
Annual return made up to 2010-12-06 with full list of shareholders
dot icon23/03/2010
Total exemption small company accounts made up to 2009-12-31
dot icon14/01/2010
Annual return made up to 2009-12-06 with full list of shareholders
dot icon14/01/2010
Director's details changed for Mr Simon Bennett on 2010-01-14
dot icon23/09/2009
Registered office changed on 23/09/2009 from 11 south street south molton devon EX36 4AA
dot icon07/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon08/12/2008
Return made up to 06/12/08; full list of members
dot icon29/04/2008
Total exemption small company accounts made up to 2007-12-31
dot icon10/12/2007
Return made up to 06/12/07; full list of members
dot icon10/12/2007
Secretary's particulars changed
dot icon12/06/2007
Total exemption small company accounts made up to 2006-12-31
dot icon13/12/2006
Return made up to 06/12/06; full list of members
dot icon10/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon17/07/2006
Registered office changed on 17/07/06 from: 14 george arcade broad street south molton devon EX36 3AB
dot icon05/01/2006
Return made up to 06/12/05; full list of members
dot icon24/05/2005
Total exemption small company accounts made up to 2004-12-31
dot icon14/12/2004
Return made up to 06/12/04; full list of members
dot icon31/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon02/04/2004
Registered office changed on 02/04/04 from: 6 george arcade south molton devon EX36 3AB
dot icon14/01/2004
Return made up to 06/12/03; full list of members
dot icon11/03/2003
Secretary resigned
dot icon11/03/2003
Secretary resigned
dot icon11/03/2003
New secretary appointed
dot icon10/01/2003
New secretary appointed;new director appointed
dot icon10/01/2003
Director resigned
dot icon06/12/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
06/12/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Johnson, Philip
Director
16/05/2014 - Present
-
Coghlan, Simon John
Director
16/05/2014 - Present
39
Bellamy, John Richard Andrew
Director
16/05/2014 - Present
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+
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 MARINE ASSOCIATES LIMITED

BENNETT MARINE ASSOCIATES LIMITED is an(a) Active company incorporated on 06/12/2002 with the registered office located at The Bridge One Graypen Way, Queens Road, Immingham, North East Lincolnshire DN40 1QN. 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 MARINE ASSOCIATES LIMITED?

toggle

BENNETT MARINE ASSOCIATES LIMITED is currently Active. It was registered on 06/12/2002 .

Where is BENNETT MARINE ASSOCIATES LIMITED located?

toggle

BENNETT MARINE ASSOCIATES LIMITED is registered at The Bridge One Graypen Way, Queens Road, Immingham, North East Lincolnshire DN40 1QN.

What does BENNETT MARINE ASSOCIATES LIMITED do?

toggle

BENNETT MARINE ASSOCIATES LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for BENNETT MARINE ASSOCIATES LIMITED?

toggle

The latest filing was on 10/12/2025: Confirmation statement made on 2025-12-06 with no updates.