BENNETT WINCH LTD

Register to unlock more data on OkredoRegister

BENNETT WINCH LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08964105

Incorporation date

27/03/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

62 Stakes Road, Purbrook, Waterlooville PO7 5NTCopy
copy info iconCopy
See on map
Latest events (Record since 27/03/2014)
dot icon16/01/2026
Change of details for Mr Robin Mark Winch as a person with significant control on 2025-03-31
dot icon16/01/2026
Director's details changed for Mr Robin Mark Winch on 2025-03-31
dot icon18/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon12/05/2025
Statement of capital following an allotment of shares on 2025-04-30
dot icon12/05/2025
Confirmation statement made on 2025-05-12 with updates
dot icon19/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon08/11/2024
Change of details for Mr Robin Neil Bennett as a person with significant control on 2024-11-05
dot icon08/11/2024
Director's details changed for Mr Robin Neil Bennett on 2024-11-05
dot icon28/05/2024
Memorandum and Articles of Association
dot icon22/05/2024
Resolutions
dot icon22/05/2024
Sub-division of shares on 2024-05-08
dot icon13/05/2024
Appointment of Mr Charles Wyatt Wolfram as a director on 2024-05-07
dot icon13/05/2024
Confirmation statement made on 2024-05-13 with updates
dot icon10/04/2024
Confirmation statement made on 2024-03-27 with no updates
dot icon27/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon27/04/2023
Confirmation statement made on 2023-03-27 with no updates
dot icon20/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon25/05/2022
Change of details for Mr Robin Mark Winch as a person with significant control on 2022-05-25
dot icon25/05/2022
Director's details changed for Mr Robin Mark Winch on 2022-05-25
dot icon11/04/2022
Confirmation statement made on 2022-03-27 with no updates
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon13/07/2021
Change of details for Mr Robin Mark Winch as a person with significant control on 2021-04-01
dot icon13/07/2021
Director's details changed for Mr Robin Neil Bennett on 2021-04-01
dot icon13/07/2021
Director's details changed for Mr Robin Mark Winch on 2021-04-01
dot icon13/07/2021
Director's details changed for Mr Robin Neil Bennett on 2021-04-01
dot icon12/04/2021
Confirmation statement made on 2021-03-27 with no updates
dot icon10/02/2021
Change of details for Mr Robin Neil Bennett as a person with significant control on 2020-12-30
dot icon10/02/2021
Director's details changed for Mr Robin Neil Bennett on 2020-12-30
dot icon21/05/2020
Total exemption full accounts made up to 2020-03-31
dot icon07/04/2020
Director's details changed for Mr Robin Neil Bennett on 2019-03-28
dot icon06/04/2020
Change of details for Mr Robin Neil Bennett as a person with significant control on 2019-03-28
dot icon06/04/2020
Confirmation statement made on 2020-03-27 with no updates
dot icon06/04/2020
Director's details changed for Mr Robin Neil Bennett on 2019-03-28
dot icon16/12/2019
Director's details changed for Mr Rupert Charles Thomas Shreeve on 2019-07-31
dot icon13/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon15/05/2019
Confirmation statement made on 2019-03-27 with updates
dot icon27/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon04/06/2018
Appointment of Mr Rupert Charles Thomas Shreeve as a director on 2018-05-01
dot icon27/04/2018
Confirmation statement made on 2018-03-27 with no updates
dot icon29/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon10/04/2017
Confirmation statement made on 2017-03-27 with updates
dot icon29/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon11/04/2016
Annual return made up to 2016-03-27 with full list of shareholders
dot icon11/04/2016
Director's details changed for Robin Neil Bennett on 2015-03-30
dot icon11/04/2016
Director's details changed for Mr Robin Mark Winch on 2015-03-30
dot icon11/04/2016
Registered office address changed from Flat 60, Picture House, 7 Streatham High Road London SW16 1EH to 62 Stakes Road Purbrook Waterlooville PO7 5NT on 2016-04-11
dot icon02/02/2016
Total exemption small company accounts made up to 2015-03-31
dot icon30/03/2015
Annual return made up to 2015-03-27 with full list of shareholders
dot icon27/03/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

4
2023
change arrow icon+89.59 % *

* during past year

Cash in Bank

£382,052.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
12/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption 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
3
2.93K
-
0.00
106.57K
-
2022
3
5.95K
-
0.00
201.52K
-
2023
4
76.00K
-
0.00
382.05K
-
2023
4
76.00K
-
0.00
382.05K
-

Employees

2023

Employees

4 Ascended33 % *

Net Assets(GBP)

76.00K £Ascended1.18K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

382.05K £Ascended89.59 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bennett, Robin Neil
Director
27/03/2014 - Present
4
Shreeve, Rupert Charles Thomas
Director
01/05/2018 - Present
4
Mr Robin Mark Winch
Director
27/03/2014 - Present
2
Wolfram, Charles Wyatt
Director
07/05/2024 - Present
1

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BENNETT WINCH LTD

BENNETT WINCH LTD is an(a) Active company incorporated on 27/03/2014 with the registered office located at 62 Stakes Road, Purbrook, Waterlooville PO7 5NT. There are currently 4 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of BENNETT WINCH LTD?

toggle

BENNETT WINCH LTD is currently Active. It was registered on 27/03/2014 .

Where is BENNETT WINCH LTD located?

toggle

BENNETT WINCH LTD is registered at 62 Stakes Road, Purbrook, Waterlooville PO7 5NT.

What does BENNETT WINCH LTD do?

toggle

BENNETT WINCH LTD operates in the Retail sale of leather goods in specialised stores (47.72/2 - SIC 2007) sector.

How many employees does BENNETT WINCH LTD have?

toggle

BENNETT WINCH LTD had 4 employees in 2023.

What is the latest filing for BENNETT WINCH LTD?

toggle

The latest filing was on 16/01/2026: Change of details for Mr Robin Mark Winch as a person with significant control on 2025-03-31.