BENNETT OPIE,LIMITED

Register to unlock more data on OkredoRegister

BENNETT OPIE,LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00124503

Incorporation date

30/09/1912

Size

Full

Contacts

Registered address

Registered address

Chalkwell Road, Sittingbourne, Kent ME10 2LECopy
copy info iconCopy
See on map
Latest events (Record since 30/09/1912)
dot icon12/12/2025
Confirmation statement made on 2025-11-28 with no updates
dot icon11/12/2025
Termination of appointment of Michael Gerald William Stringer as a director on 2025-07-30
dot icon11/11/2025
Full accounts made up to 2025-03-31
dot icon09/12/2024
Full accounts made up to 2024-03-31
dot icon03/12/2024
Confirmation statement made on 2024-11-28 with no updates
dot icon14/02/2024
Confirmation statement made on 2023-11-28 with updates
dot icon01/12/2023
Full accounts made up to 2023-03-31
dot icon17/11/2023
Confirmation statement made on 2023-11-17 with no updates
dot icon12/11/2023
Appointment of Mr Lee Gordon as a director on 2023-10-20
dot icon12/11/2023
Termination of appointment of Stuart Anthony Bailey as a director on 2023-10-20
dot icon12/11/2023
Termination of appointment of Stephen Patrick Ward as a director on 2023-10-20
dot icon12/11/2023
Termination of appointment of Stephen Patrick Ward as a secretary on 2023-10-20
dot icon12/11/2023
Appointment of Mr Lee Gordon as a secretary on 2023-10-20
dot icon24/01/2023
Full accounts made up to 2022-03-31
dot icon21/11/2022
Confirmation statement made on 2022-11-17 with no updates
dot icon08/12/2021
Full accounts made up to 2021-03-31
dot icon30/11/2021
Confirmation statement made on 2021-11-17 with updates
dot icon23/03/2021
Full accounts made up to 2020-03-27
dot icon18/11/2020
Confirmation statement made on 2020-11-17 with updates
dot icon27/11/2019
Confirmation statement made on 2019-11-17 with updates
dot icon22/10/2019
Full accounts made up to 2019-03-29
dot icon24/06/2019
Termination of appointment of Jeannine Alice Opie as a director on 2019-03-06
dot icon24/06/2019
Termination of appointment of Darril Geoffrey Ling as a director on 2019-05-03
dot icon23/11/2018
Confirmation statement made on 2018-11-17 with no updates
dot icon08/11/2018
Full accounts made up to 2018-03-30
dot icon28/06/2018
Satisfaction of charge 1 in full
dot icon28/06/2018
Satisfaction of charge 2 in full
dot icon28/06/2018
Satisfaction of charge 3 in full
dot icon28/06/2018
Satisfaction of charge 5 in full
dot icon27/11/2017
Confirmation statement made on 2017-11-17 with updates
dot icon13/11/2017
Full accounts made up to 2017-03-31
dot icon09/01/2017
Amended full accounts made up to 2016-04-01
dot icon12/12/2016
Full accounts made up to 2016-04-01
dot icon22/11/2016
Confirmation statement made on 2016-11-17 with updates
dot icon01/11/2016
Appointment of Mr Darril Geoffrey Ling as a director on 2016-04-04
dot icon01/11/2016
Appointment of Mr William James Davies as a director on 2016-04-04
dot icon01/11/2016
Appointment of Mr Mark James Godley as a director on 2016-02-18
dot icon01/11/2016
Termination of appointment of Derek Arthur White as a director on 2016-09-30
dot icon22/12/2015
Annual return made up to 2015-11-17 with full list of shareholders
dot icon22/12/2015
Appointment of Mr Christopher Ian William Opie as a director on 2015-09-04
dot icon07/12/2015
Accounts for a medium company made up to 2015-03-27
dot icon12/12/2014
Annual return made up to 2014-11-17 with full list of shareholders
dot icon10/11/2014
Accounts for a medium company made up to 2014-03-28
dot icon10/12/2013
Annual return made up to 2013-11-17 with full list of shareholders
dot icon10/12/2013
Director's details changed for Derek Arthur White on 2013-01-01
dot icon10/12/2013
Director's details changed for Paul Anthony Fox on 2013-01-01
dot icon10/12/2013
Director's details changed for Stephen Patrick Ward on 2013-01-01
dot icon10/12/2013
Director's details changed for Michael Gerald William Stringer on 2013-01-01
dot icon10/12/2013
Director's details changed for Jeannine Alice Opie on 2013-01-01
dot icon10/12/2013
Director's details changed for William Jean Opie on 2013-01-01
dot icon10/12/2013
Director's details changed for Reverend David Ian Bennett Opie on 2013-01-01
dot icon10/12/2013
Director's details changed for Mr Philip Gerald Opie on 2013-01-01
dot icon10/12/2013
Director's details changed for Judith Margaret Wittams on 2013-01-01
dot icon10/12/2013
Secretary's details changed for Stephen Patrick Ward on 2013-01-01
dot icon12/11/2013
Accounts for a medium company made up to 2013-03-29
dot icon24/06/2013
All of the property or undertaking has been released from charge 4
dot icon24/06/2013
Satisfaction of charge 4 in full
dot icon19/12/2012
Annual return made up to 2012-11-17 with full list of shareholders
dot icon05/10/2012
Accounts for a medium company made up to 2012-03-30
dot icon24/11/2011
Annual return made up to 2011-11-17 with full list of shareholders
dot icon21/10/2011
Accounts for a medium company made up to 2011-04-01
dot icon10/03/2011
Appointment of Mr Stuart Anthony Bailey as a director
dot icon09/12/2010
Annual return made up to 2010-11-17 with full list of shareholders
dot icon20/10/2010
Accounts for a medium company made up to 2010-04-02
dot icon24/12/2009
Annual return made up to 2009-11-17 with full list of shareholders
dot icon23/12/2009
Termination of appointment of Derek Opie as a director
dot icon23/12/2009
Director's details changed for Derek Arthur White on 2009-11-17
dot icon23/12/2009
Director's details changed for Judith Margaret Wittams on 2009-11-17
dot icon23/12/2009
Director's details changed for Stephen Patrick Ward on 2009-11-17
dot icon23/12/2009
Director's details changed for Derek William Opie on 2009-11-17
dot icon23/12/2009
Director's details changed for Mr Philip Gerald Opie on 2009-11-17
dot icon23/12/2009
Director's details changed for Michael Gerald William Stringer on 2009-11-17
dot icon23/12/2009
Director's details changed for Paul Anthony Fox on 2009-11-17
dot icon23/12/2009
Director's details changed for Jeannine Alice Opie on 2009-11-17
dot icon23/12/2009
Director's details changed for William Jean Opie on 2009-11-17
dot icon23/12/2009
Director's details changed for Reverend David Ian Bennett Opie on 2009-11-17
dot icon23/12/2009
Particulars of a mortgage or charge / charge no: 5
dot icon23/11/2009
Accounts for a medium company made up to 2009-03-27
dot icon10/12/2008
Return made up to 17/11/08; full list of members
dot icon17/10/2008
Accounts for a medium company made up to 2008-03-28
dot icon07/01/2008
Return made up to 17/11/07; full list of members
dot icon19/10/2007
Accounts for a medium company made up to 2007-03-30
dot icon13/07/2007
Director resigned
dot icon22/12/2006
Return made up to 17/11/06; full list of members
dot icon16/10/2006
Accounts for a medium company made up to 2006-03-31
dot icon03/07/2006
New director appointed
dot icon15/06/2006
New director appointed
dot icon12/04/2006
Director resigned
dot icon19/12/2005
Return made up to 17/11/05; full list of members
dot icon17/10/2005
Accounts for a medium company made up to 2005-04-01
dot icon13/12/2004
Return made up to 17/11/04; full list of members
dot icon25/10/2004
Accounts for a medium company made up to 2004-04-02
dot icon16/04/2004
Particulars of mortgage/charge
dot icon23/01/2004
Accounts for a medium company made up to 2003-03-28
dot icon13/12/2003
Return made up to 17/11/03; change of members
dot icon24/01/2003
Accounts for a medium company made up to 2002-03-29
dot icon19/12/2002
Return made up to 17/11/02; full list of members
dot icon10/06/2002
Director resigned
dot icon07/05/2002
Secretary resigned
dot icon07/05/2002
New secretary appointed
dot icon28/11/2001
Return made up to 17/11/01; change of members
dot icon10/09/2001
Accounts for a medium company made up to 2001-03-30
dot icon07/09/2001
New director appointed
dot icon30/08/2001
Director's particulars changed
dot icon28/08/2001
Resolutions
dot icon28/11/2000
Accounts for a medium company made up to 2000-03-31
dot icon21/11/2000
Return made up to 17/11/00; full list of members
dot icon21/12/1999
Return made up to 17/11/99; full list of members
dot icon22/10/1999
Accounts for a medium company made up to 1999-04-02
dot icon12/11/1998
Return made up to 17/11/98; no change of members
dot icon14/10/1998
Accounts for a medium company made up to 1998-03-27
dot icon12/11/1997
Return made up to 17/11/97; change of members
dot icon29/09/1997
Full accounts made up to 1997-03-28
dot icon20/12/1996
New director appointed
dot icon20/12/1996
New director appointed
dot icon27/11/1996
Return made up to 17/11/96; full list of members
dot icon11/09/1996
Particulars of mortgage/charge
dot icon03/09/1996
Full accounts made up to 1996-03-29
dot icon01/12/1995
Full accounts made up to 1995-03-31
dot icon08/11/1995
Return made up to 17/11/95; change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/11/1994
Return made up to 17/11/94; full list of members
dot icon10/10/1994
Accounts for a medium company made up to 1994-04-01
dot icon10/12/1993
Return made up to 17/11/93; full list of members
dot icon07/10/1993
Accounts for a medium company made up to 1993-04-02
dot icon04/01/1993
Accounts for a medium company made up to 1992-03-27
dot icon12/11/1992
Return made up to 17/11/92; full list of members
dot icon08/07/1992
New director appointed
dot icon23/12/1991
Return made up to 17/11/91; change of members
dot icon23/12/1991
Registered office changed on 23/12/91
dot icon25/10/1991
Group accounts for a medium company made up to 1991-03-28
dot icon27/06/1991
Director resigned
dot icon16/01/1991
Group accounts for a medium company made up to 1990-03-30
dot icon16/01/1991
Return made up to 30/11/90; no change of members
dot icon14/03/1990
Return made up to 17/11/89; full list of members
dot icon06/03/1990
Particulars of mortgage/charge
dot icon28/09/1989
Full group accounts made up to 1989-03-31
dot icon11/01/1989
Return made up to 12/11/88; full list of members
dot icon10/10/1988
Group accounts for a small company made up to 1988-04-01
dot icon22/01/1988
Resolutions
dot icon22/01/1988
Resolutions
dot icon22/01/1988
Resolutions
dot icon22/01/1988
Resolutions
dot icon19/01/1988
Group accounts for a medium company made up to 1987-03-27
dot icon19/01/1988
Return made up to 11/12/87; full list of members
dot icon19/11/1987
Director resigned
dot icon31/12/1986
Return made up to 24/10/86; full list of members
dot icon10/12/1986
Gazettable document
dot icon04/12/1986
Group of companies' accounts made up to 1986-03-28
dot icon29/05/1975
Accounts made up to 2073-09-28
dot icon30/09/1912
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
28/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
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
129
13.44M
-
0.00
3.58M
-
2022
132
16.25M
-
43.78M
4.82M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Opie, Christopher Ian William
Director
04/09/2015 - Present
1
Fox, Paul Anthony
Director
03/08/2001 - Present
1
Opie, David Ian Bennett, Reverend
Director
13/03/1992 - Present
3
Davies, William James
Director
04/04/2016 - Present
-
Gordon, Lee
Director
20/10/2023 - Present
2

Persons with Significant Control

0

No PSC data available.

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 OPIE,LIMITED

BENNETT OPIE,LIMITED is an(a) Active company incorporated on 30/09/1912 with the registered office located at Chalkwell Road, Sittingbourne, Kent ME10 2LE. There are currently 7 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 OPIE,LIMITED?

toggle

BENNETT OPIE,LIMITED is currently Active. It was registered on 30/09/1912 .

Where is BENNETT OPIE,LIMITED located?

toggle

BENNETT OPIE,LIMITED is registered at Chalkwell Road, Sittingbourne, Kent ME10 2LE.

What does BENNETT OPIE,LIMITED do?

toggle

BENNETT OPIE,LIMITED operates in the Other processing and preserving of fruit and vegetables (10.39 - SIC 2007) sector.

What is the latest filing for BENNETT OPIE,LIMITED?

toggle

The latest filing was on 12/12/2025: Confirmation statement made on 2025-11-28 with no updates.