BENNETT STOCK LIMITED

Register to unlock more data on OkredoRegister

BENNETT STOCK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03062592

Incorporation date

30/05/1995

Size

Micro Entity

Contacts

Registered address

Registered address

Suite 1 Liberty House, South Liberty Lane, Bristol BS3 2STCopy
copy info iconCopy
See on map
Latest events (Record since 30/05/1995)
dot icon01/09/2025
Micro company accounts made up to 2025-04-30
dot icon25/07/2025
Confirmation statement made on 2025-05-30 with updates
dot icon28/08/2024
Micro company accounts made up to 2024-04-30
dot icon01/07/2024
Confirmation statement made on 2024-05-30 with updates
dot icon05/12/2023
Micro company accounts made up to 2023-04-30
dot icon05/07/2023
Confirmation statement made on 2023-05-30 with updates
dot icon29/12/2022
Micro company accounts made up to 2022-04-30
dot icon30/05/2022
Confirmation statement made on 2022-05-30 with updates
dot icon22/06/2021
Micro company accounts made up to 2021-04-30
dot icon02/06/2021
Confirmation statement made on 2021-05-30 with updates
dot icon06/01/2021
Micro company accounts made up to 2020-04-30
dot icon02/06/2020
Confirmation statement made on 2020-05-30 with updates
dot icon26/11/2019
Micro company accounts made up to 2019-04-30
dot icon25/06/2019
Registered office address changed from 2a High Street Thornbury Bristol South Glos BS35 2AQ to Suite 1 Liberty House South Liberty Lane Bristol BS3 2st on 2019-06-25
dot icon30/05/2019
Confirmation statement made on 2019-05-30 with updates
dot icon16/11/2018
Micro company accounts made up to 2018-04-30
dot icon01/06/2018
Confirmation statement made on 2018-05-30 with updates
dot icon02/01/2018
Micro company accounts made up to 2017-04-30
dot icon13/11/2017
Notification of Philip Stanley Helps as a person with significant control on 2017-06-19
dot icon13/11/2017
Cessation of Haydn Stock as a person with significant control on 2017-11-10
dot icon13/11/2017
Notification of Robert Egerton as a person with significant control on 2017-05-11
dot icon10/11/2017
Termination of appointment of Haydn Stock as a director on 2017-11-10
dot icon05/07/2017
Confirmation statement made on 2017-05-30 with updates
dot icon05/07/2017
Notification of Haydn Stock as a person with significant control on 2016-05-30
dot icon19/06/2017
Appointment of Mr Philip Stanley Helps as a director on 2017-06-19
dot icon19/06/2017
Termination of appointment of Janet Stone as a secretary on 2017-05-31
dot icon11/05/2017
Appointment of Mr Robert Egerton as a director on 2017-05-01
dot icon11/07/2016
Micro company accounts made up to 2016-04-30
dot icon31/05/2016
Annual return made up to 2016-05-30 with full list of shareholders
dot icon30/07/2015
Total exemption small company accounts made up to 2015-04-30
dot icon05/06/2015
Annual return made up to 2015-05-30 with full list of shareholders
dot icon06/08/2014
Total exemption small company accounts made up to 2014-04-30
dot icon03/06/2014
Annual return made up to 2014-05-30 with full list of shareholders
dot icon02/10/2013
Registered office address changed from Rose Cottage Old Gloucester Road Thornbury South Gloucestershire BS35 3UG on 2013-10-02
dot icon18/06/2013
Total exemption small company accounts made up to 2013-04-30
dot icon30/05/2013
Annual return made up to 2013-05-30 with full list of shareholders
dot icon11/09/2012
Total exemption small company accounts made up to 2012-04-30
dot icon01/06/2012
Annual return made up to 2012-05-30 with full list of shareholders
dot icon31/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon31/05/2011
Annual return made up to 2011-05-30 with full list of shareholders
dot icon20/09/2010
Total exemption small company accounts made up to 2010-04-30
dot icon01/06/2010
Annual return made up to 2010-05-30 with full list of shareholders
dot icon03/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon01/06/2009
Return made up to 30/05/09; full list of members
dot icon04/03/2009
Total exemption small company accounts made up to 2008-04-30
dot icon30/05/2008
Return made up to 30/05/08; full list of members
dot icon21/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon06/06/2007
Return made up to 30/05/07; full list of members
dot icon06/06/2007
Director's particulars changed
dot icon06/06/2007
Secretary's particulars changed
dot icon07/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon02/06/2006
Return made up to 30/05/06; full list of members
dot icon17/02/2006
Total exemption small company accounts made up to 2005-04-30
dot icon30/06/2005
Return made up to 30/05/05; full list of members
dot icon30/06/2005
New secretary appointed
dot icon17/02/2005
Total exemption small company accounts made up to 2004-04-30
dot icon17/01/2005
Secretary resigned;director resigned
dot icon22/12/2004
Registered office changed on 22/12/04 from: 52 high street thornbury bristol south gloucestershire BS35 2AN
dot icon23/06/2004
Return made up to 30/05/04; full list of members
dot icon07/02/2004
Total exemption small company accounts made up to 2003-04-30
dot icon11/06/2003
Return made up to 30/05/03; full list of members
dot icon19/09/2002
Total exemption small company accounts made up to 2002-04-30
dot icon18/06/2002
Return made up to 30/05/02; full list of members
dot icon31/01/2002
Total exemption small company accounts made up to 2001-04-30
dot icon08/06/2001
Return made up to 30/05/01; full list of members
dot icon23/01/2001
Accounts for a small company made up to 2000-04-30
dot icon31/05/2000
Return made up to 30/05/00; full list of members
dot icon24/12/1999
Accounts for a small company made up to 1999-04-30
dot icon21/06/1999
Return made up to 30/05/99; full list of members
dot icon30/07/1998
Return made up to 30/05/98; full list of members
dot icon25/07/1998
New secretary appointed
dot icon05/06/1998
Accounts made up to 1998-04-30
dot icon04/06/1998
Registered office changed on 04/06/98 from: 49 high street thornbury south gloucestershire BS12 2AR
dot icon14/08/1997
Accounts made up to 1997-04-30
dot icon14/07/1997
Return made up to 30/05/97; no change of members
dot icon06/02/1997
Registered office changed on 06/02/97 from: 30 high street thornbury bristol BS12 2AJ
dot icon04/12/1996
Accounts made up to 1996-04-30
dot icon16/06/1996
Return made up to 30/05/96; full list of members
dot icon16/06/1995
Secretary resigned;new secretary appointed;new director appointed
dot icon06/06/1995
Director resigned;new director appointed
dot icon06/06/1995
Registered office changed on 06/06/95 from: 129 queen street cardiff CF1 4BJ
dot icon06/06/1995
Accounting reference date notified as 30/04
dot icon30/05/1995
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
30/05/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.17K
-
0.00
-
-
2022
0
434.00
-
0.00
-
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Egerton, Robert
Director
01/05/2017 - Present
6
Helps, Philip Stanley
Director
19/06/2017 - Present
8

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BENNETT STOCK LIMITED

BENNETT STOCK LIMITED is an(a) Active company incorporated on 30/05/1995 with the registered office located at Suite 1 Liberty House, South Liberty Lane, Bristol BS3 2ST. 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 STOCK LIMITED?

toggle

BENNETT STOCK LIMITED is currently Active. It was registered on 30/05/1995 .

Where is BENNETT STOCK LIMITED located?

toggle

BENNETT STOCK LIMITED is registered at Suite 1 Liberty House, South Liberty Lane, Bristol BS3 2ST.

What does BENNETT STOCK LIMITED do?

toggle

BENNETT STOCK LIMITED operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

What is the latest filing for BENNETT STOCK LIMITED?

toggle

The latest filing was on 01/09/2025: Micro company accounts made up to 2025-04-30.