BENNETTS CASTLE LIMITED

Register to unlock more data on OkredoRegister

BENNETTS CASTLE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03723811

Incorporation date

02/03/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

140 Rayne Road, Braintree, Essex CM7 2QRCopy
copy info iconCopy
See on map
Latest events (Record since 02/03/1999)
dot icon02/04/2026
Confirmation statement made on 2026-03-02 with no updates
dot icon01/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon29/04/2024
Confirmation statement made on 2024-03-02 with no updates
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon13/04/2023
Confirmation statement made on 2023-03-02 with no updates
dot icon23/02/2023
Director's details changed for Joanne Lynda Barlow on 2023-02-22
dot icon19/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon20/04/2022
Confirmation statement made on 2022-03-02 with no updates
dot icon20/04/2022
Director's details changed for Joanne Lynda Barlow on 2022-04-20
dot icon30/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon19/03/2021
Confirmation statement made on 2021-03-02 with no updates
dot icon19/03/2021
Director's details changed for Helen Victoria Norris on 2021-02-15
dot icon03/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon03/03/2020
Confirmation statement made on 2020-03-02 with no updates
dot icon17/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon18/03/2019
Confirmation statement made on 2019-03-02 with no updates
dot icon12/03/2019
Total exemption full accounts made up to 2018-03-31
dot icon19/03/2018
Confirmation statement made on 2018-03-02 with no updates
dot icon12/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon12/07/2017
Registered office address changed from C/O Baverstocks (Braintree) Limited Manor Place Albert Road Braintree Essex CM7 3JE to 140 Rayne Road Braintree Essex CM7 2QR on 2017-07-12
dot icon31/03/2017
Confirmation statement made on 2017-03-02 with updates
dot icon08/02/2017
Appointment of Joanne Lynda Barlow as a director on 2017-02-01
dot icon08/02/2017
Appointment of Helen Victoria Norris as a director on 2017-02-01
dot icon15/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon04/07/2016
Accounts for a medium company made up to 2015-03-31
dot icon23/03/2016
Compulsory strike-off action has been discontinued
dot icon22/03/2016
Annual return made up to 2016-03-02 with full list of shareholders
dot icon08/03/2016
First Gazette notice for compulsory strike-off
dot icon15/07/2015
Compulsory strike-off action has been discontinued
dot icon14/07/2015
Annual return made up to 2015-03-02 with full list of shareholders
dot icon07/07/2015
First Gazette notice for compulsory strike-off
dot icon13/02/2015
Accounts for a medium company made up to 2014-03-31
dot icon28/03/2014
Annual return made up to 2014-03-02 with full list of shareholders
dot icon02/01/2014
Accounts for a medium company made up to 2013-03-31
dot icon22/03/2013
Annual return made up to 2013-03-02 with full list of shareholders
dot icon07/01/2013
Accounts for a medium company made up to 2012-03-31
dot icon23/03/2012
Annual return made up to 2012-03-02 with full list of shareholders
dot icon22/03/2012
Termination of appointment of David Malyon as a director
dot icon02/02/2012
Accounts for a small company made up to 2011-03-31
dot icon04/01/2012
Registered office address changed from 15 Bedford Square London WC1B 3JA on 2012-01-04
dot icon21/12/2011
Certificate of change of name
dot icon21/12/2011
Change of name notice
dot icon24/03/2011
Annual return made up to 2011-03-02 with full list of shareholders
dot icon11/01/2011
Accounts for a small company made up to 2010-03-31
dot icon19/08/2010
Accounts for a small company made up to 2009-03-31
dot icon09/03/2010
Annual return made up to 2010-03-02 with full list of shareholders
dot icon17/12/2009
Resolutions
dot icon17/12/2009
Change of name notice
dot icon14/12/2009
Certificate of change of name
dot icon14/12/2009
Change of name notice
dot icon23/07/2009
Accounts for a small company made up to 2008-03-31
dot icon03/03/2009
Return made up to 02/03/09; full list of members
dot icon03/03/2009
Director's change of particulars / david malyon / 22/12/2008
dot icon06/02/2009
Registered office changed on 06/02/2009 from 52 queen anne street london W1G 9LA
dot icon08/08/2008
Accounts for a small company made up to 2007-03-31
dot icon25/03/2008
Total exemption small company accounts made up to 2006-03-31
dot icon20/03/2008
Return made up to 02/03/08; no change of members
dot icon14/03/2007
Particulars of mortgage/charge
dot icon13/03/2007
Return made up to 02/03/07; full list of members
dot icon09/03/2007
Particulars of mortgage/charge
dot icon21/06/2006
Total exemption small company accounts made up to 2005-03-31
dot icon08/03/2006
Return made up to 02/03/06; full list of members
dot icon08/03/2005
Return made up to 02/03/05; full list of members
dot icon05/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon01/09/2004
Ad 01/02/04--------- £ si 998@1
dot icon25/08/2004
Return made up to 02/03/04; full list of members
dot icon07/11/2003
Accounts for a dormant company made up to 2003-03-31
dot icon18/03/2003
Director resigned
dot icon18/03/2003
Secretary resigned
dot icon18/03/2003
New director appointed
dot icon18/03/2003
New secretary appointed;new director appointed
dot icon18/03/2003
Return made up to 02/03/03; full list of members
dot icon26/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon07/03/2002
Return made up to 02/03/02; full list of members
dot icon30/11/2001
Accounts for a dormant company made up to 2001-03-31
dot icon09/03/2001
Return made up to 02/03/01; full list of members
dot icon22/01/2001
Accounts for a dormant company made up to 2000-03-31
dot icon03/04/2000
Return made up to 02/03/00; full list of members
dot icon12/03/1999
Secretary resigned
dot icon02/03/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-77 *

* 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
02/03/2026
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)
2022
77
858.58K
-
0.00
1.64M
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CHETTLEBURGH INTERNATIONAL LIMITED
Nominee Secretary
02/03/1999 - 02/03/1999
7613
Malyon, David Howard
Director
30/12/2002 - 09/03/2012
54
Terry, Wendy Jane
Director
02/03/1999 - 30/12/2002
4
Hollington, Basil Thomas, Mr.
Secretary
30/12/2002 - Present
1
Barlow, Joanne Lynda
Director
01/02/2017 - Present
3

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

3,653
AINSTY TIMBER MARKETING LIMITEDBellwood House Minskip Road, Boroughbridge, York YO51 9HY
Active

Category:

Silviculture and other forestry activities

Comp. code:

01457867

Reg. date:

30/10/1979

Turnover:

-

No. of employees:

88
ANDREW C. DAVIES HOLDINGS LIMITEDAstley Grange, Astley, Shrewsbury, Shropshire SY4 4BS
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

07267295

Reg. date:

27/05/2010

Turnover:

-

No. of employees:

79
AI SERVICES (NORTHERN IRELAND) LIMITEDBallycraigy, 671 Antrim Road, Newtownabbey, Co Antrim BT36 4RL
Active

Category:

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

Comp. code:

NI021745

Reg. date:

06/07/1988

Turnover:

-

No. of employees:

82
BETTINA NURSERY LTDBettina Nursery, Sedge Green, Roydon, Essex CM19 5JR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07556127

Reg. date:

08/03/2011

Turnover:

-

No. of employees:

75
ARCHERFIELD ESTATES LTD47 - 49 The Square, Kelso, Roxburghshire TD5 7HW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC106757

Reg. date:

17/09/1987

Turnover:

-

No. of employees:

72

Description

copy info iconCopy

About BENNETTS CASTLE LIMITED

BENNETTS CASTLE LIMITED is an(a) Active company incorporated on 02/03/1999 with the registered office located at 140 Rayne Road, Braintree, Essex CM7 2QR. 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 BENNETTS CASTLE LIMITED?

toggle

BENNETTS CASTLE LIMITED is currently Active. It was registered on 02/03/1999 .

Where is BENNETTS CASTLE LIMITED located?

toggle

BENNETTS CASTLE LIMITED is registered at 140 Rayne Road, Braintree, Essex CM7 2QR.

What does BENNETTS CASTLE LIMITED do?

toggle

BENNETTS CASTLE LIMITED operates in the Residential care activities for the elderly and disabled (87.30 - SIC 2007) sector.

What is the latest filing for BENNETTS CASTLE LIMITED?

toggle

The latest filing was on 02/04/2026: Confirmation statement made on 2026-03-02 with no updates.