BENNETTS REMOVALS LIMITED

Register to unlock more data on OkredoRegister

BENNETTS REMOVALS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02611905

Incorporation date

17/05/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Depository, Hoyle Mill Road,, Kinsley, Pontefract, West Yorkshire WF9 5JBCopy
copy info iconCopy
See on map
Latest events (Record since 17/05/1991)
dot icon12/12/2025
Total exemption full accounts made up to 2025-05-31
dot icon06/05/2025
Confirmation statement made on 2025-05-01 with no updates
dot icon28/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon26/06/2024
Confirmation statement made on 2024-05-01 with no updates
dot icon27/01/2024
Total exemption full accounts made up to 2023-05-31
dot icon21/09/2023
Cessation of Lesley Copeland as a person with significant control on 2023-09-21
dot icon21/09/2023
Notification of The Shires Removal Group Limited as a person with significant control on 2023-09-21
dot icon12/05/2023
Confirmation statement made on 2023-05-01 with no updates
dot icon19/12/2022
Total exemption full accounts made up to 2022-05-31
dot icon09/05/2022
Confirmation statement made on 2022-05-01 with no updates
dot icon06/12/2021
Total exemption full accounts made up to 2021-05-31
dot icon05/05/2021
Confirmation statement made on 2021-05-01 with no updates
dot icon10/02/2021
Total exemption full accounts made up to 2020-05-31
dot icon11/05/2020
Confirmation statement made on 2020-05-01 with no updates
dot icon26/11/2019
Total exemption full accounts made up to 2019-05-31
dot icon07/05/2019
Confirmation statement made on 2019-05-01 with no updates
dot icon14/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon08/05/2018
Confirmation statement made on 2018-05-01 with no updates
dot icon26/01/2018
Total exemption full accounts made up to 2017-05-31
dot icon11/01/2018
Termination of appointment of Stephen George Love as a director on 2018-01-01
dot icon10/05/2017
Confirmation statement made on 2017-05-01 with updates
dot icon22/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon06/05/2016
Annual return made up to 2016-05-01 with full list of shareholders
dot icon20/01/2016
Total exemption small company accounts made up to 2015-05-31
dot icon21/05/2015
Annual return made up to 2015-05-01 with full list of shareholders
dot icon21/05/2015
Director's details changed for Mr Christopher Paul Sweeting on 2015-05-21
dot icon25/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon09/05/2014
Annual return made up to 2014-05-01 with full list of shareholders
dot icon20/01/2014
Total exemption small company accounts made up to 2013-05-31
dot icon21/05/2013
Annual return made up to 2013-05-01 with full list of shareholders
dot icon18/12/2012
Total exemption small company accounts made up to 2012-05-31
dot icon01/05/2012
Annual return made up to 2012-05-01 with full list of shareholders
dot icon01/05/2012
Secretary's details changed for Mrs Lesley-Anne Copeland on 2012-05-01
dot icon01/05/2012
Director's details changed for Mrs Lesley-Anne Copeland on 2012-05-01
dot icon16/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon06/06/2011
Annual return made up to 2011-05-17 with full list of shareholders
dot icon11/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon21/05/2010
Annual return made up to 2010-05-17 with full list of shareholders
dot icon21/05/2010
Director's details changed for Lesley-Anne Copeland on 2010-05-17
dot icon08/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon04/06/2009
Return made up to 17/05/09; full list of members
dot icon10/12/2008
Total exemption small company accounts made up to 2008-05-31
dot icon21/05/2008
Return made up to 17/05/08; full list of members
dot icon20/05/2008
Director's change of particulars / christopher sweeting / 16/05/2008
dot icon08/02/2008
Total exemption small company accounts made up to 2007-05-31
dot icon24/07/2007
Return made up to 17/05/07; no change of members
dot icon10/11/2006
Total exemption small company accounts made up to 2006-05-31
dot icon30/05/2006
Return made up to 17/05/06; full list of members
dot icon02/03/2006
Total exemption small company accounts made up to 2005-05-31
dot icon25/05/2005
Return made up to 17/05/05; full list of members
dot icon17/02/2005
Total exemption small company accounts made up to 2004-05-31
dot icon09/11/2004
New secretary appointed
dot icon09/11/2004
Secretary resigned;director resigned
dot icon12/05/2004
Return made up to 17/05/04; full list of members
dot icon15/03/2004
Total exemption small company accounts made up to 2003-05-31
dot icon13/05/2003
Return made up to 17/05/03; full list of members
dot icon26/03/2003
Total exemption small company accounts made up to 2002-05-31
dot icon15/07/2002
Return made up to 17/05/02; full list of members
dot icon07/02/2002
New director appointed
dot icon11/01/2002
Total exemption small company accounts made up to 2001-05-31
dot icon03/01/2002
New director appointed
dot icon26/09/2001
Director resigned
dot icon07/06/2001
Return made up to 17/05/01; full list of members
dot icon07/06/2001
New director appointed
dot icon07/06/2001
New director appointed
dot icon20/03/2001
Accounts for a small company made up to 2000-05-31
dot icon20/03/2001
Accounting reference date shortened from 30/09/00 to 31/05/00
dot icon31/07/2000
Accounts for a dormant company made up to 1999-09-30
dot icon28/07/2000
New director appointed
dot icon28/07/2000
New secretary appointed;new director appointed
dot icon28/07/2000
Registered office changed on 28/07/00 from: unit 2 wordsworth road leicester leicestershire LE2 6EE
dot icon28/07/2000
Director resigned
dot icon28/07/2000
Secretary resigned;director resigned
dot icon06/07/2000
Return made up to 17/05/00; full list of members
dot icon18/10/1999
Accounts for a dormant company made up to 1998-09-30
dot icon18/10/1999
Resolutions
dot icon18/10/1999
Return made up to 17/05/99; full list of members
dot icon15/06/1998
Full accounts made up to 1997-09-30
dot icon27/05/1998
Return made up to 17/05/98; full list of members
dot icon20/08/1997
Accounts for a small company made up to 1996-09-30
dot icon09/06/1997
Return made up to 17/05/97; no change of members
dot icon17/06/1996
Accounts for a small company made up to 1995-09-30
dot icon12/06/1996
Return made up to 17/05/96; no change of members
dot icon25/09/1995
Registered office changed on 25/09/95 from: 15-24 gleadless road sheffield
dot icon01/08/1995
Accounts for a small company made up to 1994-09-30
dot icon23/05/1995
Return made up to 17/05/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon12/09/1994
Director resigned
dot icon06/06/1994
Return made up to 17/05/94; change of members
dot icon18/03/1994
Accounts for a small company made up to 1993-09-30
dot icon01/03/1994
New director appointed
dot icon15/02/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon14/05/1993
Return made up to 17/05/93; no change of members
dot icon17/03/1993
Accounts for a small company made up to 1992-09-30
dot icon10/07/1992
Return made up to 17/05/92; full list of members
dot icon18/06/1992
Particulars of mortgage/charge
dot icon29/08/1991
Accounting reference date notified as 30/09
dot icon15/07/1991
Memorandum and Articles of Association
dot icon11/07/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon11/07/1991
Director resigned;new director appointed
dot icon11/07/1991
Registered office changed on 11/07/91 from: 2 baches street london N1 6UB
dot icon03/07/1991
Certificate of change of name
dot icon17/05/1991
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* 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
31/05/2025
dot iconNext confirmation date
01/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
81.01K
-
0.00
146.03K
-
2022
3
133.45K
-
0.00
134.75K
-
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sweeting, Paul
Director
11/07/2000 - Present
9
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
17/05/1991 - 05/06/1991
99600
INSTANT COMPANIES LIMITED
Nominee Director
17/05/1991 - 05/06/1991
43699
Copeland, Lesley-Anne
Director
01/12/2001 - Present
4
Sweeting, Elizabeth Ann
Director
11/07/2000 - 15/10/2004
1

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BENNETTS REMOVALS LIMITED

BENNETTS REMOVALS LIMITED is an(a) Active company incorporated on 17/05/1991 with the registered office located at The Depository, Hoyle Mill Road,, Kinsley, Pontefract, West Yorkshire WF9 5JB. 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 REMOVALS LIMITED?

toggle

BENNETTS REMOVALS LIMITED is currently Active. It was registered on 17/05/1991 .

Where is BENNETTS REMOVALS LIMITED located?

toggle

BENNETTS REMOVALS LIMITED is registered at The Depository, Hoyle Mill Road,, Kinsley, Pontefract, West Yorkshire WF9 5JB.

What does BENNETTS REMOVALS LIMITED do?

toggle

BENNETTS REMOVALS LIMITED operates in the Removal services (49.42 - SIC 2007) sector.

What is the latest filing for BENNETTS REMOVALS LIMITED?

toggle

The latest filing was on 12/12/2025: Total exemption full accounts made up to 2025-05-31.