BENNETT SEED EXPORTS LIMITED

Register to unlock more data on OkredoRegister

BENNETT SEED EXPORTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04257956

Incorporation date

24/07/2001

Size

Small

Contacts

Registered address

Registered address

Ventura Azets, Ventura Park Road, Tamworth, Staffordshire B78 3HLCopy
copy info iconCopy
See on map
Latest events (Record since 24/07/2001)
dot icon19/03/2026
Appointment of Mr Peter Gordon Salmon as a director on 2026-03-19
dot icon04/03/2026
Termination of appointment of Robert Colin Inglis as a director on 2026-02-19
dot icon22/07/2025
Confirmation statement made on 2025-07-22 with no updates
dot icon18/06/2025
Accounts for a small company made up to 2024-09-30
dot icon22/07/2024
Confirmation statement made on 2024-07-22 with no updates
dot icon14/06/2024
Accounts for a small company made up to 2023-09-30
dot icon15/02/2024
Registered office address changed from Azets, International House 20 Hatherton Street Walsall WS4 2LA England to Ventura Azets Ventura Park Road Tamworth Staffordshire B78 3HL on 2024-02-15
dot icon24/07/2023
Confirmation statement made on 2023-07-22 with no updates
dot icon16/06/2023
Accounts for a small company made up to 2022-09-30
dot icon10/05/2023
Appointment of Mrs Kirsty Hunter Spink as a director on 2023-05-01
dot icon09/05/2023
Termination of appointment of Mark Mcleod Clark as a secretary on 2023-04-30
dot icon09/05/2023
Termination of appointment of Mark Macleod Clark as a director on 2023-04-30
dot icon09/05/2023
Appointment of Mrs Kirsty Hunter Spink as a secretary on 2023-05-01
dot icon21/12/2022
Registration of charge 042579560009, created on 2022-12-20
dot icon22/07/2022
Confirmation statement made on 2022-07-22 with no updates
dot icon31/05/2022
Accounts for a small company made up to 2021-09-30
dot icon19/01/2022
Registration of charge 042579560008, created on 2022-01-14
dot icon06/09/2021
Registered office address changed from Uhy Hacker Young Thames House Roman Square Sittingbourne Kent ME10 4BJ to Azets, International House 20 Hatherton Street Walsall WS4 2LA on 2021-09-06
dot icon22/07/2021
Confirmation statement made on 2021-07-22 with no updates
dot icon04/06/2021
Accounts for a small company made up to 2020-09-30
dot icon11/02/2021
Registration of charge 042579560007, created on 2021-02-05
dot icon22/07/2020
Confirmation statement made on 2020-07-22 with no updates
dot icon11/06/2020
Accounts for a small company made up to 2019-09-30
dot icon22/04/2020
Registration of charge 042579560006, created on 2020-04-17
dot icon26/07/2019
Confirmation statement made on 2019-07-22 with no updates
dot icon31/05/2019
Accounts for a small company made up to 2018-09-30
dot icon23/07/2018
Confirmation statement made on 2018-07-22 with no updates
dot icon11/06/2018
Accounts for a small company made up to 2017-09-30
dot icon22/01/2018
Registration of charge 042579560005, created on 2018-01-17
dot icon27/07/2017
Confirmation statement made on 2017-07-22 with no updates
dot icon20/06/2017
Accounts for a small company made up to 2016-09-30
dot icon02/02/2017
Termination of appointment of David William Argo as a director on 2017-01-24
dot icon25/07/2016
Confirmation statement made on 2016-07-22 with updates
dot icon10/06/2016
Accounts for a small company made up to 2015-09-30
dot icon28/07/2015
Annual return made up to 2015-07-24 with full list of shareholders
dot icon29/06/2015
Accounts for a small company made up to 2014-09-30
dot icon04/08/2014
Annual return made up to 2014-07-24 with full list of shareholders
dot icon04/08/2014
Director's details changed for Mark Mcleod Clark on 2012-07-09
dot icon04/08/2014
Secretary's details changed for Mark Mcleod Clark on 2012-07-09
dot icon19/06/2014
Accounts for a small company made up to 2013-09-30
dot icon31/07/2013
Annual return made up to 2013-07-24 with full list of shareholders
dot icon07/06/2013
Accounts for a small company made up to 2012-09-30
dot icon06/08/2012
Annual return made up to 2012-07-24 with full list of shareholders
dot icon27/02/2012
Accounts for a small company made up to 2011-09-30
dot icon24/02/2012
Registered office address changed from 37 Saint Margarets Street Canterbury Kent CT1 2TU on 2012-02-24
dot icon04/08/2011
Annual return made up to 2011-07-24 with full list of shareholders
dot icon08/03/2011
Accounts for a small company made up to 2010-09-30
dot icon17/08/2010
Annual return made up to 2010-07-24 with full list of shareholders
dot icon01/07/2010
Accounts for a small company made up to 2009-09-30
dot icon20/08/2009
Return made up to 24/07/09; full list of members
dot icon17/07/2009
Director appointed david argo
dot icon28/04/2009
Accounts for a small company made up to 2008-09-30
dot icon04/08/2008
Return made up to 24/07/08; full list of members
dot icon04/08/2008
Appointment terminated director james gammie
dot icon25/04/2008
Accounts for a small company made up to 2007-09-30
dot icon08/08/2007
Return made up to 24/07/07; full list of members
dot icon19/03/2007
Accounts for a small company made up to 2006-09-30
dot icon28/09/2006
New director appointed
dot icon23/08/2006
Accounts for a small company made up to 2005-09-30
dot icon28/07/2006
Return made up to 24/07/06; full list of members
dot icon28/12/2005
Director resigned
dot icon25/08/2005
Return made up to 24/07/05; full list of members
dot icon22/02/2005
Accounts for a small company made up to 2004-09-30
dot icon16/08/2004
Return made up to 24/07/04; full list of members
dot icon29/03/2004
Accounts for a small company made up to 2003-09-30
dot icon21/10/2003
Particulars of mortgage/charge
dot icon28/08/2003
Return made up to 24/07/03; full list of members
dot icon22/03/2003
Secretary resigned
dot icon22/03/2003
New secretary appointed
dot icon13/02/2003
Director's particulars changed
dot icon21/01/2003
Declaration of satisfaction of mortgage/charge
dot icon21/01/2003
Particulars of mortgage/charge
dot icon28/11/2002
New director appointed
dot icon28/11/2002
New director appointed
dot icon12/11/2002
New secretary appointed
dot icon05/11/2002
Secretary resigned
dot icon05/11/2002
Director resigned
dot icon01/11/2002
Secretary resigned
dot icon28/10/2002
New secretary appointed;new director appointed
dot icon28/10/2002
Registered office changed on 28/10/02 from: 37 saint margarets street canterbury kent CT1 2TU
dot icon24/10/2002
Accounting reference date extended from 31/08/02 to 30/09/02
dot icon24/10/2002
Registered office changed on 24/10/02 from: 440 london fruit exchange brushfield street london E1 6EL
dot icon24/10/2002
Accounts for a small company made up to 2002-08-31
dot icon08/10/2002
Director's particulars changed
dot icon01/10/2002
Return made up to 24/07/02; full list of members
dot icon28/08/2002
Ad 22/08/02--------- £ si 9999@1=9999 £ ic 1/10000
dot icon28/08/2002
Nc inc already adjusted 22/08/02
dot icon28/08/2002
Resolutions
dot icon20/03/2002
Accounting reference date extended from 31/07/02 to 31/08/02
dot icon24/11/2001
Particulars of mortgage/charge
dot icon07/11/2001
Particulars of mortgage/charge
dot icon07/11/2001
New secretary appointed
dot icon07/11/2001
Secretary resigned
dot icon26/10/2001
New director appointed
dot icon26/10/2001
New director appointed
dot icon26/10/2001
Director resigned
dot icon15/10/2001
Registered office changed on 15/10/01 from: 2DUKE street st james s london SW1Y 6BJ
dot icon11/10/2001
Certificate of change of name
dot icon27/09/2001
Certificate of change of name
dot icon27/09/2001
Registered office changed on 27/09/01 from: 120 east road london N1 6AA
dot icon24/07/2001
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
22/07/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
137.74K
-
0.00
348.00
-
2022
0
141.45K
-
0.00
2.92K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Spink, Kirsty Hunter
Secretary
01/05/2023 - Present
-
Clark, Mark Mcleod
Secretary
05/03/2003 - 30/04/2023
-
Clark, Mark Macleod
Director
18/11/2002 - 30/04/2023
6
Inglis, Robert Colin
Director
18/11/2002 - 19/02/2026
1
Mcwilliam, John Don
Director
15/09/2006 - Present
9

Persons with Significant Control

1
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 SEED EXPORTS LIMITED

BENNETT SEED EXPORTS LIMITED is an(a) Active company incorporated on 24/07/2001 with the registered office located at Ventura Azets, Ventura Park Road, Tamworth, Staffordshire B78 3HL. There are currently 4 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 SEED EXPORTS LIMITED?

toggle

BENNETT SEED EXPORTS LIMITED is currently Active. It was registered on 24/07/2001 .

Where is BENNETT SEED EXPORTS LIMITED located?

toggle

BENNETT SEED EXPORTS LIMITED is registered at Ventura Azets, Ventura Park Road, Tamworth, Staffordshire B78 3HL.

What does BENNETT SEED EXPORTS LIMITED do?

toggle

BENNETT SEED EXPORTS LIMITED operates in the Wholesale of fruit and vegetables (46.31 - SIC 2007) sector.

What is the latest filing for BENNETT SEED EXPORTS LIMITED?

toggle

The latest filing was on 19/03/2026: Appointment of Mr Peter Gordon Salmon as a director on 2026-03-19.