BENNETTS CRANES LIMITED

Register to unlock more data on OkredoRegister

BENNETTS CRANES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06779103

Incorporation date

23/12/2008

Size

Full

Contacts

Registered address

Registered address

Burma Road, Sharpness, Gloucester, Glos GL13 9UQCopy
copy info iconCopy
See on map
Latest events (Record since 23/12/2008)
dot icon02/01/2026
Full accounts made up to 2025-03-31
dot icon01/12/2025
Confirmation statement made on 2025-10-10 with no updates
dot icon14/07/2025
Termination of appointment of Edward Gavin Seager as a director on 2025-06-29
dot icon19/12/2024
Full accounts made up to 2024-03-31
dot icon23/10/2024
Confirmation statement made on 2024-10-10 with no updates
dot icon24/09/2024
Termination of appointment of Tracey Denise Pockett as a secretary on 2024-09-23
dot icon24/09/2024
Appointment of Mrs Zoe Pockett-Hughes as a secretary on 2024-09-23
dot icon24/09/2024
Secretary's details changed for Mrs Zoe Pockett-Hughes on 2024-09-23
dot icon16/02/2024
Full accounts made up to 2023-03-31
dot icon10/10/2023
Confirmation statement made on 2023-10-10 with updates
dot icon17/07/2023
Registration of charge 067791030006, created on 2023-07-12
dot icon16/06/2023
Satisfaction of charge 067791030003 in full
dot icon06/06/2023
Registration of charge 067791030005, created on 2023-05-24
dot icon19/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon09/11/2022
Confirmation statement made on 2022-10-11 with no updates
dot icon09/06/2022
Registration of charge 067791030004, created on 2022-06-06
dot icon30/12/2021
Full accounts made up to 2021-03-31
dot icon02/11/2021
Confirmation statement made on 2021-10-11 with no updates
dot icon11/01/2021
Full accounts made up to 2020-03-31
dot icon19/11/2020
Confirmation statement made on 2020-10-11 with no updates
dot icon17/12/2019
Full accounts made up to 2019-03-31
dot icon23/10/2019
Confirmation statement made on 2019-10-11 with updates
dot icon19/06/2019
Registration of charge 067791030003, created on 2019-06-19
dot icon24/01/2019
Full accounts made up to 2018-03-31
dot icon04/01/2019
Satisfaction of charge 1 in full
dot icon30/10/2018
Confirmation statement made on 2018-10-11 with no updates
dot icon28/11/2017
Full accounts made up to 2017-03-31
dot icon12/10/2017
Confirmation statement made on 2017-10-11 with updates
dot icon03/01/2017
Full accounts made up to 2016-03-31
dot icon16/12/2016
Confirmation statement made on 2016-12-16 with updates
dot icon29/12/2015
Full accounts made up to 2015-03-31
dot icon24/12/2015
Annual return made up to 2015-12-23 with full list of shareholders
dot icon14/12/2015
Appointment of Ms Tracey Denise Pockett as a director on 2015-12-14
dot icon23/12/2014
Annual return made up to 2014-12-23 with full list of shareholders
dot icon29/10/2014
Full accounts made up to 2014-03-31
dot icon03/01/2014
Annual return made up to 2013-12-23 with full list of shareholders
dot icon13/12/2013
Full accounts made up to 2013-03-31
dot icon28/01/2013
Full accounts made up to 2012-03-31
dot icon02/01/2013
Annual return made up to 2012-12-23 with full list of shareholders
dot icon09/03/2012
Full accounts made up to 2011-03-31
dot icon20/02/2012
Annual return made up to 2011-12-23 with full list of shareholders
dot icon13/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon02/03/2011
Full accounts made up to 2010-03-31
dot icon16/02/2011
Annual return made up to 2010-12-23 with full list of shareholders
dot icon16/02/2011
Statement of capital following an allotment of shares on 2010-03-30
dot icon11/01/2010
Annual return made up to 2009-12-23 with full list of shareholders
dot icon11/01/2010
Director's details changed for Mr Edward Gavin Seager on 2009-12-20
dot icon11/01/2010
Secretary's details changed for Tracey Denise Pockett on 2009-12-20
dot icon27/07/2009
Accounting reference date extended from 31/12/2009 to 30/03/2010
dot icon11/05/2009
Duplicate mortgage certificatecharge no:2
dot icon07/05/2009
Particulars of a mortgage or charge / charge no: 1
dot icon07/05/2009
Particulars of a mortgage or charge / charge no: 2
dot icon15/04/2009
Registered office changed on 15/04/2009 from, parade house 135 the parade, watford, WD17 1NA
dot icon15/04/2009
Appointment terminated director kym pascoe
dot icon15/04/2009
Secretary appointed tracey denise pockett
dot icon15/04/2009
Director appointed edward gavin seager
dot icon23/12/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

37
2022
change arrow icon0 % *

* during past year

Cash in Bank

£2,918,642.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
37
11.48M
-
0.00
2.92M
-
2022
37
11.48M
-
0.00
2.92M
-

Employees

2022

Employees

37 Ascended- *

Net Assets(GBP)

11.48M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.92M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Seager, Edward Gavin
Director
23/03/2009 - 29/06/2025
9
Pockett, Tracey Denise
Director
14/12/2015 - Present
1
Pockett, Tracey Denise
Secretary
23/03/2009 - 23/09/2024
-
Pockett-Hughes, Zoe
Secretary
23/09/2024 - Present
-
Pascoe, Kym
Director
23/12/2008 - 09/04/2009
-

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

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

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

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About BENNETTS CRANES LIMITED

BENNETTS CRANES LIMITED is an(a) Active company incorporated on 23/12/2008 with the registered office located at Burma Road, Sharpness, Gloucester, Glos GL13 9UQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 37 according to last financial statements.

Frequently Asked Questions

What is the current status of BENNETTS CRANES LIMITED?

toggle

BENNETTS CRANES LIMITED is currently Active. It was registered on 23/12/2008 .

Where is BENNETTS CRANES LIMITED located?

toggle

BENNETTS CRANES LIMITED is registered at Burma Road, Sharpness, Gloucester, Glos GL13 9UQ.

What does BENNETTS CRANES LIMITED do?

toggle

BENNETTS CRANES LIMITED operates in the Renting and leasing of other machinery equipment and tangible goods n.e.c. (77.39 - SIC 2007) sector.

How many employees does BENNETTS CRANES LIMITED have?

toggle

BENNETTS CRANES LIMITED had 37 employees in 2022.

What is the latest filing for BENNETTS CRANES LIMITED?

toggle

The latest filing was on 02/01/2026: Full accounts made up to 2025-03-31.