BENNIE EQUIPMENT LIMITED

Register to unlock more data on OkredoRegister

BENNIE EQUIPMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00920238

Incorporation date

27/10/1967

Size

Small

Contacts

Registered address

Registered address

The Old Piggeries, Cranford Road, Burton Latimer, Kettering, Northamptonshire NN15 5TBCopy
copy info iconCopy
See on map
Latest events (Record since 27/01/1986)
dot icon17/03/2026
Registration of charge 009202380019, created on 2026-03-13
dot icon22/12/2025
Confirmation statement made on 2025-12-17 with no updates
dot icon08/10/2025
Registration of charge 009202380018, created on 2025-10-08
dot icon06/10/2025
Satisfaction of charge 009202380017 in full
dot icon06/10/2025
Satisfaction of charge 009202380016 in full
dot icon22/07/2025
Accounts for a small company made up to 2024-09-30
dot icon20/12/2024
Confirmation statement made on 2024-12-17 with no updates
dot icon28/06/2024
Accounts for a small company made up to 2023-09-30
dot icon18/12/2023
Confirmation statement made on 2023-12-17 with updates
dot icon28/11/2023
Satisfaction of charge 009202380015 in full
dot icon28/11/2023
Satisfaction of charge 009202380014 in full
dot icon30/06/2023
Accounts for a small company made up to 2022-09-30
dot icon30/03/2023
Satisfaction of charge 13 in full
dot icon20/12/2022
Confirmation statement made on 2022-12-17 with updates
dot icon29/06/2022
Accounts for a small company made up to 2021-09-30
dot icon20/12/2021
Confirmation statement made on 2021-12-17 with no updates
dot icon30/06/2021
Accounts for a small company made up to 2020-09-30
dot icon06/01/2021
Change of details for The Bennie Group Ltd as a person with significant control on 2021-01-06
dot icon06/01/2021
Confirmation statement made on 2020-12-17 with no updates
dot icon28/10/2020
Accounts for a small company made up to 2019-09-30
dot icon08/05/2020
Appointment of Mr Matthew John Ayres as a director on 2020-05-01
dot icon06/04/2020
Registration of charge 009202380017, created on 2020-04-06
dot icon23/12/2019
Confirmation statement made on 2019-12-17 with updates
dot icon18/07/2019
Registration of charge 009202380016, created on 2019-07-17
dot icon27/06/2019
Accounts for a small company made up to 2018-09-30
dot icon13/06/2019
Termination of appointment of Robin Chappell as a secretary on 2019-06-13
dot icon31/12/2018
Confirmation statement made on 2018-12-17 with no updates
dot icon12/10/2018
Resolutions
dot icon12/10/2018
Change of name notice
dot icon12/09/2018
Satisfaction of charge 10 in full
dot icon12/09/2018
Satisfaction of charge 12 in full
dot icon12/09/2018
Satisfaction of charge 9 in full
dot icon12/09/2018
Satisfaction of charge 8 in full
dot icon12/09/2018
Satisfaction of charge 5 in full
dot icon12/09/2018
Satisfaction of charge 1 in full
dot icon12/09/2018
Satisfaction of charge 11 in full
dot icon12/09/2018
Satisfaction of charge 7 in full
dot icon23/05/2018
Termination of appointment of Paul Richard Brown as a secretary on 2018-05-01
dot icon23/05/2018
Appointment of Mr Robin Chappell as a secretary on 2018-05-01
dot icon15/01/2018
Appointment of Mr Paul Richard Brown as a secretary on 2018-01-12
dot icon12/01/2018
Termination of appointment of Nicholas David Lantsbery as a secretary on 2018-01-12
dot icon29/12/2017
Accounts for a small company made up to 2017-09-30
dot icon22/12/2017
Confirmation statement made on 2017-12-17 with no updates
dot icon21/12/2017
Previous accounting period extended from 2017-03-31 to 2017-09-30
dot icon25/05/2017
Auditor's resignation
dot icon15/05/2017
Auditor's resignation
dot icon04/01/2017
Termination of appointment of Simon John Lewis as a director on 2017-01-04
dot icon19/12/2016
Confirmation statement made on 2016-12-17 with updates
dot icon22/11/2016
Full accounts made up to 2016-03-31
dot icon26/08/2016
Registration of charge 009202380015, created on 2016-08-25
dot icon04/01/2016
Annual return made up to 2015-12-17 with full list of shareholders
dot icon24/11/2015
Full accounts made up to 2015-03-31
dot icon12/01/2015
Annual return made up to 2014-12-17 with full list of shareholders
dot icon16/09/2014
Full accounts made up to 2014-03-31
dot icon23/01/2014
Director's details changed for Mr Simon John Lewis on 2014-01-23
dot icon23/01/2014
Director's details changed for Mrs Emma Ayres on 2014-01-23
dot icon16/01/2014
Registration of charge 009202380014
dot icon13/01/2014
Annual return made up to 2013-12-17 with full list of shareholders
dot icon13/01/2014
Secretary's details changed for Nicholas David Lantsbery on 2014-01-13
dot icon05/01/2014
Full accounts made up to 2013-03-31
dot icon01/08/2013
Auditor's resignation
dot icon11/06/2013
Auditor's resignation
dot icon11/01/2013
Annual return made up to 2012-12-17 with full list of shareholders
dot icon19/09/2012
Full accounts made up to 2012-03-31
dot icon03/01/2012
Annual return made up to 2011-12-17 with full list of shareholders
dot icon19/08/2011
Full accounts made up to 2011-03-31
dot icon15/01/2011
Particulars of a mortgage or charge / charge no: 13
dot icon12/01/2011
Annual return made up to 2010-12-17 with full list of shareholders
dot icon21/12/2010
Full accounts made up to 2010-03-31
dot icon07/12/2010
Particulars of a mortgage or charge / charge no: 12
dot icon02/02/2010
Full accounts made up to 2009-03-31
dot icon08/01/2010
Annual return made up to 2009-12-17 with full list of shareholders
dot icon08/01/2010
Director's details changed for Mr Simon John Lewis on 2010-01-08
dot icon08/01/2010
Director's details changed for Emma Ayres on 2010-01-08
dot icon08/05/2009
Auditor's resignation
dot icon07/01/2009
Return made up to 17/12/08; full list of members
dot icon07/01/2009
Director's change of particulars / simon lewis / 31/07/2008
dot icon08/10/2008
Full accounts made up to 2008-03-31
dot icon03/01/2008
Full accounts made up to 2007-03-31
dot icon20/12/2007
Return made up to 17/12/07; full list of members
dot icon15/01/2007
Return made up to 17/12/06; full list of members
dot icon09/10/2006
Full accounts made up to 2006-03-31
dot icon02/05/2006
Director resigned
dot icon02/05/2006
New secretary appointed
dot icon02/05/2006
Secretary resigned
dot icon12/01/2006
Return made up to 17/12/05; full list of members
dot icon28/12/2005
Full accounts made up to 2005-03-31
dot icon17/01/2005
Full accounts made up to 2004-03-31
dot icon22/12/2004
Return made up to 17/12/04; full list of members
dot icon18/03/2004
New director appointed
dot icon14/01/2004
Return made up to 17/12/03; full list of members
dot icon17/10/2003
Director resigned
dot icon08/09/2003
Full accounts made up to 2003-03-31
dot icon08/08/2003
Declaration of satisfaction of mortgage/charge
dot icon08/08/2003
Declaration of satisfaction of mortgage/charge
dot icon08/08/2003
Declaration of satisfaction of mortgage/charge
dot icon08/08/2003
Declaration of satisfaction of mortgage/charge
dot icon24/12/2002
Return made up to 17/12/02; full list of members
dot icon10/10/2002
Full accounts made up to 2002-03-31
dot icon27/12/2001
Return made up to 17/12/01; full list of members
dot icon05/09/2001
Full accounts made up to 2001-03-31
dot icon22/12/2000
Return made up to 17/12/00; full list of members
dot icon22/12/2000
Location of register of members address changed
dot icon10/12/2000
Resolutions
dot icon10/12/2000
Resolutions
dot icon10/12/2000
Resolutions
dot icon14/11/2000
Registered office changed on 14/11/00 from: hall farm barton road kettering northamptonshire NN15 6RS
dot icon19/09/2000
Full accounts made up to 2000-03-31
dot icon23/12/1999
Return made up to 17/12/99; full list of members
dot icon30/07/1999
Full accounts made up to 1999-03-31
dot icon23/12/1998
Return made up to 17/12/98; full list of members
dot icon14/09/1998
Full accounts made up to 1998-03-31
dot icon14/08/1998
Secretary's particulars changed;director's particulars changed
dot icon23/12/1997
Return made up to 17/12/97; full list of members
dot icon08/09/1997
Full accounts made up to 1997-03-31
dot icon08/01/1997
Return made up to 17/12/96; full list of members
dot icon19/07/1996
Full accounts made up to 1996-03-31
dot icon22/12/1995
Return made up to 17/12/95; full list of members
dot icon09/08/1995
Full accounts made up to 1995-03-31
dot icon19/04/1995
Particulars of mortgage/charge
dot icon05/01/1995
Return made up to 17/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon26/10/1994
Particulars of mortgage/charge
dot icon26/07/1994
Full accounts made up to 1994-03-31
dot icon19/07/1994
Particulars of mortgage/charge
dot icon12/07/1994
Particulars of mortgage/charge
dot icon18/01/1994
Full accounts made up to 1993-03-31
dot icon11/01/1994
Return made up to 17/12/93; full list of members
dot icon04/01/1993
Return made up to 20/12/92; full list of members
dot icon22/10/1992
Full accounts made up to 1992-03-31
dot icon24/09/1992
Particulars of mortgage/charge
dot icon03/01/1992
Return made up to 20/12/91; full list of members
dot icon29/11/1991
Full accounts made up to 1991-03-31
dot icon02/09/1991
New director appointed
dot icon09/07/1991
Director resigned;new director appointed
dot icon24/12/1990
Full accounts made up to 1990-03-31
dot icon24/12/1990
Return made up to 21/12/90; full list of members
dot icon05/09/1990
Director resigned
dot icon21/12/1989
Return made up to 15/12/89; full list of members
dot icon21/12/1989
Full accounts made up to 1989-03-31
dot icon10/05/1989
Secretary resigned;new secretary appointed
dot icon25/01/1989
Full group accounts made up to 1988-03-31
dot icon25/01/1989
Return made up to 30/12/88; full list of members
dot icon23/12/1988
Particulars of mortgage/charge
dot icon09/02/1988
Full group accounts made up to 1987-03-31
dot icon09/02/1988
Return made up to 28/12/87; full list of members
dot icon14/01/1988
Secretary resigned;new secretary appointed
dot icon28/01/1987
Return made up to 02/01/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon27/01/1986
Full accounts made up to 1986-03-31
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon7 *

* during past year

Number of employees

25
2022
change arrow icon+44.81 % *

* during past year

Cash in Bank

£152,466.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
17/12/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
18
4.20M
-
0.00
105.29K
-
2022
25
4.55M
-
0.00
152.47K
-
2022
25
4.55M
-
0.00
152.47K
-

Employees

2022

Employees

25 Ascended39 % *

Net Assets(GBP)

4.55M £Ascended8.42 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

152.47K £Ascended44.81 % *

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
Ayres, Matthew John
Director
01/05/2020 - Present
17
Lewis, Simon John
Director
12/01/2004 - 04/01/2017
2
Lantsbery, Nicholas David
Secretary
24/04/2006 - 12/01/2018
10
Brown, Paul Richard
Secretary
12/01/2018 - 01/05/2018
-
Chappell, Robin
Secretary
01/05/2018 - 13/06/2019
-

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

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About BENNIE EQUIPMENT LIMITED

BENNIE EQUIPMENT LIMITED is an(a) Active company incorporated on 27/10/1967 with the registered office located at The Old Piggeries, Cranford Road, Burton Latimer, Kettering, Northamptonshire NN15 5TB. There is currently 1 active director according to the latest confirmation statement. Number of employees 25 according to last financial statements.

Frequently Asked Questions

What is the current status of BENNIE EQUIPMENT LIMITED?

toggle

BENNIE EQUIPMENT LIMITED is currently Active. It was registered on 27/10/1967 .

Where is BENNIE EQUIPMENT LIMITED located?

toggle

BENNIE EQUIPMENT LIMITED is registered at The Old Piggeries, Cranford Road, Burton Latimer, Kettering, Northamptonshire NN15 5TB.

What does BENNIE EQUIPMENT LIMITED do?

toggle

BENNIE EQUIPMENT 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 BENNIE EQUIPMENT LIMITED have?

toggle

BENNIE EQUIPMENT LIMITED had 25 employees in 2022.

What is the latest filing for BENNIE EQUIPMENT LIMITED?

toggle

The latest filing was on 17/03/2026: Registration of charge 009202380019, created on 2026-03-13.