BENNETTS HAULAGE LTD

Register to unlock more data on OkredoRegister

BENNETTS HAULAGE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07528465

Incorporation date

14/02/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

59 Castle Street, Reading RG1 7SNCopy
copy info iconCopy
See on map
Latest events (Record since 14/02/2011)
dot icon29/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon25/02/2025
Confirmation statement made on 2025-02-17 with no updates
dot icon26/06/2024
Total exemption full accounts made up to 2023-08-31
dot icon27/02/2024
Confirmation statement made on 2024-02-17 with no updates
dot icon25/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon20/02/2023
Confirmation statement made on 2023-02-17 with no updates
dot icon31/08/2022
Total exemption full accounts made up to 2021-08-31
dot icon07/03/2022
Confirmation statement made on 2022-03-01 with no updates
dot icon29/06/2021
Total exemption full accounts made up to 2020-08-31
dot icon07/04/2021
Confirmation statement made on 2021-03-01 with no updates
dot icon22/10/2020
Confirmation statement made on 2020-10-22 with no updates
dot icon22/10/2020
Director's details changed for Mr Mark Anthony Bennett on 2020-10-22
dot icon22/10/2020
Cessation of John Willmin as a person with significant control on 2020-10-22
dot icon22/10/2020
Change of details for Mr Mark Anthony Bennett as a person with significant control on 2020-10-22
dot icon15/10/2020
Director's details changed for Mr John Willmin on 2020-09-21
dot icon15/10/2020
Change of details for Mr John Willmin as a person with significant control on 2020-09-21
dot icon15/10/2020
Total exemption full accounts made up to 2019-08-31
dot icon21/09/2020
Registered office address changed from The New Bungalow the Nursery Milley Lane Hare Hatch Reading RG10 9th to 59 Castle Street Reading RG1 7SN on 2020-09-21
dot icon20/01/2020
Confirmation statement made on 2020-01-09 with updates
dot icon29/03/2019
Total exemption full accounts made up to 2018-08-31
dot icon24/01/2019
Confirmation statement made on 2019-01-09 with updates
dot icon18/06/2018
Total exemption full accounts made up to 2017-08-31
dot icon20/04/2018
Termination of appointment of Christopher Michael Jenkins as a secretary on 2017-10-31
dot icon09/01/2018
Confirmation statement made on 2018-01-09 with updates
dot icon07/11/2017
Change of details for Mr Mark Anthony Bennett as a person with significant control on 2017-11-07
dot icon12/04/2017
Total exemption small company accounts made up to 2016-08-31
dot icon20/02/2017
Confirmation statement made on 2017-02-14 with updates
dot icon09/06/2016
Total exemption small company accounts made up to 2015-08-31
dot icon18/04/2016
Annual return made up to 2016-02-14 with full list of shareholders
dot icon18/08/2015
Appointment of Mr Christopher Michael Jenkins as a secretary on 2015-01-01
dot icon29/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon23/03/2015
Annual return made up to 2015-02-14 with full list of shareholders
dot icon31/07/2014
Total exemption small company accounts made up to 2013-08-31
dot icon26/06/2014
Appointment of Mr Mark Anthony Bennett as a director
dot icon26/06/2014
Annual return made up to 2014-02-14 with full list of shareholders
dot icon14/06/2014
Compulsory strike-off action has been discontinued
dot icon10/06/2014
First Gazette notice for compulsory strike-off
dot icon03/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon03/05/2013
Annual return made up to 2013-02-14 with full list of shareholders
dot icon01/06/2012
Total exemption small company accounts made up to 2011-08-31
dot icon29/05/2012
Previous accounting period shortened from 2012-02-29 to 2011-08-31
dot icon30/04/2012
Annual return made up to 2012-02-14 with full list of shareholders
dot icon29/09/2011
Termination of appointment of Ryan Bennett as a director
dot icon29/09/2011
Appointment of Mr John Willmin as a director
dot icon28/07/2011
Termination of appointment of Muriel Bennett as a director
dot icon28/07/2011
Registered office address changed from Glebeland Farm Drift Road Maidenhead Berkshire SL6 3ST United Kingdom on 2011-07-28
dot icon27/07/2011
Appointment of Mr Ryan Bennett as a director
dot icon09/03/2011
Appointment of Muriel Janet Bennett as a director
dot icon14/02/2011
Termination of appointment of Yomtov Eliezer Jacobs as a director
dot icon14/02/2011
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

12
2022
change arrow icon+18.57 % *

* during past year

Cash in Bank

£107,895.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
17/02/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
31.82K
-
0.00
90.99K
-
2022
12
224.34K
-
0.00
107.90K
-
2022
12
224.34K
-
0.00
107.90K
-

Employees

2022

Employees

12 Descended-8 % *

Net Assets(GBP)

224.34K £Ascended605.01 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

107.90K £Ascended18.57 % *

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
Willmin, John
Director
01/09/2011 - Present
-
Shaltiel, Yaakov
Director
14/02/2011 - 14/02/2011
315
Bennett, Mark Anthony
Director
01/06/2014 - Present
-

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

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 BENNETTS HAULAGE LTD

BENNETTS HAULAGE LTD is an(a) Active company incorporated on 14/02/2011 with the registered office located at 59 Castle Street, Reading RG1 7SN. There are currently 2 active directors according to the latest confirmation statement. Number of employees 12 according to last financial statements.

Frequently Asked Questions

What is the current status of BENNETTS HAULAGE LTD?

toggle

BENNETTS HAULAGE LTD is currently Active. It was registered on 14/02/2011 .

Where is BENNETTS HAULAGE LTD located?

toggle

BENNETTS HAULAGE LTD is registered at 59 Castle Street, Reading RG1 7SN.

What does BENNETTS HAULAGE LTD do?

toggle

BENNETTS HAULAGE LTD operates in the Freight transport by road (49.41 - SIC 2007) sector.

How many employees does BENNETTS HAULAGE LTD have?

toggle

BENNETTS HAULAGE LTD had 12 employees in 2022.

What is the latest filing for BENNETTS HAULAGE LTD?

toggle

The latest filing was on 29/05/2025: Total exemption full accounts made up to 2024-08-31.