BENNETT SMITH LIMITED

Register to unlock more data on OkredoRegister

BENNETT SMITH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07156180

Incorporation date

12/02/2010

Size

Unaudited abridged

Contacts

Registered address

Registered address

12 Chestnut Court Parc Menai, Bangor, Gwynedd LL57 4FHCopy
copy info iconCopy
See on map
Latest events (Record since 12/02/2010)
dot icon13/04/2026
Notification of James Antony Camilleri as a person with significant control on 2026-04-01
dot icon13/04/2026
Notification of Adrian Jon Altman as a person with significant control on 2026-04-01
dot icon13/04/2026
Cessation of Karen Margaret Bennett as a person with significant control on 2026-03-31
dot icon13/04/2026
Termination of appointment of Karen Margaret Bennett as a director on 2026-03-31
dot icon13/04/2026
Confirmation statement made on 2026-04-01 with updates
dot icon02/04/2026
Registered office address changed from Garth Bach Nant Y Garth Y Felinheli Gwynedd LL56 4QF to 12 Chestnut Court Parc Menai Bangor Gwynedd LL57 4FH on 2026-04-02
dot icon09/03/2026
Confirmation statement made on 2026-02-12 with no updates
dot icon28/11/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon19/02/2025
Confirmation statement made on 2025-02-12 with no updates
dot icon07/11/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon21/02/2024
Confirmation statement made on 2024-02-12 with no updates
dot icon05/02/2024
Appointment of Mr Adrian Jon Altman as a director on 2024-02-01
dot icon11/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon20/12/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon14/02/2022
Confirmation statement made on 2022-02-12 with no updates
dot icon27/07/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon12/02/2021
Confirmation statement made on 2021-02-12 with updates
dot icon25/01/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon12/05/2020
Statement of capital following an allotment of shares on 2020-02-25
dot icon12/05/2020
Resolutions
dot icon12/05/2020
Memorandum and Articles of Association
dot icon12/05/2020
Change of share class name or designation
dot icon12/02/2020
Confirmation statement made on 2020-02-12 with no updates
dot icon29/05/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon13/02/2019
Confirmation statement made on 2019-02-12 with no updates
dot icon17/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon23/02/2018
Confirmation statement made on 2018-02-12 with updates
dot icon07/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon17/02/2017
Confirmation statement made on 2017-02-12 with updates
dot icon16/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon12/02/2016
Annual return made up to 2016-02-12 with full list of shareholders
dot icon12/02/2016
Appointment of Mr James Antony Camilleri as a director on 2016-02-08
dot icon12/02/2016
Director's details changed for Karen Margaret Rooijakkers on 2016-02-08
dot icon12/02/2016
Termination of appointment of Daniel Jones as a director on 2016-02-05
dot icon18/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon19/02/2015
Annual return made up to 2015-02-12 with full list of shareholders
dot icon19/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon18/12/2014
Director's details changed for Karen Margaret Bennett on 2014-01-31
dot icon18/03/2014
Annual return made up to 2014-02-12 with full list of shareholders
dot icon17/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon14/05/2013
Termination of appointment of Joanne Jordan as a director
dot icon27/03/2013
Annual return made up to 2013-02-12 with full list of shareholders
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon24/02/2012
Annual return made up to 2012-02-12 with full list of shareholders
dot icon10/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon12/10/2011
Appointment of Joanne Jordan as a director
dot icon11/10/2011
Appointment of Daniel Jones as a director
dot icon11/10/2011
Termination of appointment of Paul Webb as a director
dot icon16/03/2011
Annual return made up to 2011-02-12 with full list of shareholders
dot icon17/09/2010
Appointment of Paul Jonathan Webb as a director
dot icon09/04/2010
Current accounting period extended from 2011-02-28 to 2011-03-31
dot icon12/02/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-10 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
12/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
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
12
52.22K
-
0.00
82.15K
-
2022
10
87.43K
-
0.00
80.62K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Karen Margaret Bennett
Director
12/02/2010 - 31/03/2026
2
Mr Adrian Jon Altman
Director
01/02/2024 - Present
-
Mr James Antony Camilleri
Director
08/02/2016 - Present
-

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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About BENNETT SMITH LIMITED

BENNETT SMITH LIMITED is an(a) Active company incorporated on 12/02/2010 with the registered office located at 12 Chestnut Court Parc Menai, Bangor, Gwynedd LL57 4FH. There are currently 2 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 SMITH LIMITED?

toggle

BENNETT SMITH LIMITED is currently Active. It was registered on 12/02/2010 .

Where is BENNETT SMITH LIMITED located?

toggle

BENNETT SMITH LIMITED is registered at 12 Chestnut Court Parc Menai, Bangor, Gwynedd LL57 4FH.

What does BENNETT SMITH LIMITED do?

toggle

BENNETT SMITH LIMITED operates in the Solicitors (69.10/2 - SIC 2007) sector.

What is the latest filing for BENNETT SMITH LIMITED?

toggle

The latest filing was on 13/04/2026: Notification of James Antony Camilleri as a person with significant control on 2026-04-01.