BENNIE PLANT LIMITED

Register to unlock more data on OkredoRegister

BENNIE PLANT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02880362

Incorporation date

14/12/1993

Size

Audit Exemption Subsidiary

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 14/12/1993)
dot icon22/12/2025
Confirmation statement made on 2025-12-14 with no updates
dot icon10/10/2025
Notice of agreement to exemption from audit of accounts for period ending 30/09/24
dot icon10/10/2025
Audit exemption statement of guarantee by parent company for period ending 30/09/24
dot icon10/10/2025
Consolidated accounts of parent company for subsidiary company period ending 30/09/24
dot icon10/10/2025
Audit exemption subsidiary accounts made up to 2024-09-30
dot icon20/12/2024
Confirmation statement made on 2024-12-14 with no updates
dot icon28/09/2024
Accounts for a small company made up to 2023-09-30
dot icon14/12/2023
Confirmation statement made on 2023-12-14 with updates
dot icon07/07/2023
Accounts for a small company made up to 2022-09-30
dot icon08/03/2023
Satisfaction of charge 13 in full
dot icon08/03/2023
Satisfaction of charge 028803620014 in full
dot icon16/12/2022
Confirmation statement made on 2022-12-14 with updates
dot icon16/06/2022
Accounts for a small company made up to 2021-09-30
dot icon20/12/2021
Confirmation statement made on 2021-12-14 with no updates
dot icon08/09/2021
Resolutions
dot icon06/09/2021
Appointment of Mr Matthew John Ayres as a director on 2021-09-01
dot icon09/08/2021
Accounts for a small company made up to 2020-09-30
dot icon18/12/2020
Confirmation statement made on 2020-12-14 with no updates
dot icon07/12/2020
Accounts for a small company made up to 2019-09-30
dot icon23/12/2019
Confirmation statement made on 2019-12-14 with updates
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 2018-12-14 with no updates
dot icon30/05/2018
Appointment of Mr Robin Chappell as a secretary on 2018-05-01
dot icon30/05/2018
Termination of appointment of Paul Richard Brown 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 icon02/01/2018
Accounts for a small company made up to 2017-09-30
dot icon27/12/2017
Previous accounting period extended from 2017-03-31 to 2017-09-30
dot icon22/12/2017
Confirmation statement made on 2017-12-14 with no updates
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 2016-12-14 with updates
dot icon22/11/2016
Full accounts made up to 2016-03-31
dot icon05/01/2016
Annual return made up to 2015-12-14 with full list of shareholders
dot icon24/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon12/01/2015
Annual return made up to 2014-12-14 with full list of shareholders
dot icon16/09/2014
Full accounts made up to 2014-03-31
dot icon01/08/2014
Registration of charge 028803620014, created on 2014-07-28
dot icon17/01/2014
Annual return made up to 2013-12-14 with full list of shareholders
dot icon27/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon09/04/2013
Duplicate mortgage certificate charge no:13
dot icon08/04/2013
Appointment of Mr Nicholas David Lantsbery as a secretary
dot icon08/04/2013
Appointment of Mr Simon John Lewis as a director
dot icon08/04/2013
Termination of appointment of Anthony Hunt as a director
dot icon08/04/2013
Termination of appointment of Susan Creedy as a director
dot icon08/04/2013
Termination of appointment of Graham Creedy as a director
dot icon08/04/2013
Appointment of Mrs Emma Ayres as a director
dot icon08/04/2013
Termination of appointment of Susan Creedy as a secretary
dot icon08/04/2013
Previous accounting period extended from 2013-01-31 to 2013-03-31
dot icon08/04/2013
Registered office address changed from Unit a Acorn Park Lenton Lane Industrial Estate Nottingham Nottinghamshire NG7 2TR on 2013-04-08
dot icon04/04/2013
Particulars of a mortgage or charge / charge no: 13
dot icon28/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon28/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon28/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon28/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon28/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon28/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon28/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon28/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon28/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon28/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon28/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon28/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon21/12/2012
Annual return made up to 2012-12-14 with full list of shareholders
dot icon12/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon12/01/2012
Annual return made up to 2011-12-14 with full list of shareholders
dot icon28/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon22/12/2010
Annual return made up to 2010-12-14 with full list of shareholders
dot icon22/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon26/01/2010
Annual return made up to 2009-12-14 with full list of shareholders
dot icon26/01/2010
Director's details changed for Graham Martin Creedy on 2010-01-20
dot icon26/01/2010
Director's details changed for Susan Creedy on 2010-01-20
dot icon26/01/2010
Director's details changed for Anthony Michael Hunt on 2010-01-26
dot icon07/11/2009
Total exemption small company accounts made up to 2009-01-31
dot icon23/12/2008
Return made up to 14/12/08; full list of members
dot icon04/11/2008
Total exemption small company accounts made up to 2008-01-31
dot icon02/01/2008
Return made up to 14/12/07; full list of members
dot icon02/01/2008
New director appointed
dot icon15/11/2007
Total exemption small company accounts made up to 2007-01-31
dot icon04/01/2007
Return made up to 14/12/06; full list of members
dot icon09/11/2006
Total exemption small company accounts made up to 2006-01-31
dot icon27/07/2006
Particulars of mortgage/charge
dot icon20/12/2005
Return made up to 14/12/05; full list of members
dot icon22/11/2005
Total exemption small company accounts made up to 2005-01-31
dot icon21/12/2004
Return made up to 14/12/04; full list of members
dot icon04/11/2004
Accounts for a small company made up to 2004-01-31
dot icon07/01/2004
Return made up to 14/12/03; full list of members
dot icon03/11/2003
Accounts for a small company made up to 2003-01-31
dot icon05/02/2003
Particulars of mortgage/charge
dot icon16/12/2002
Return made up to 14/12/02; full list of members
dot icon13/09/2002
Accounts for a small company made up to 2002-01-31
dot icon10/12/2001
Return made up to 14/12/01; full list of members
dot icon26/07/2001
Accounts for a small company made up to 2001-01-31
dot icon05/01/2001
Return made up to 14/12/00; full list of members
dot icon22/12/2000
Accounts for a small company made up to 2000-01-31
dot icon12/02/2000
Particulars of mortgage/charge
dot icon21/12/1999
Return made up to 14/12/99; full list of members
dot icon01/12/1999
Particulars of mortgage/charge
dot icon28/09/1999
Accounts for a small company made up to 1999-01-31
dot icon21/07/1999
Certificate of change of name
dot icon20/07/1999
Registered office changed on 20/07/99 from: 6 orchard close southwell nottinghamshire NG25 0DY
dot icon21/12/1998
Return made up to 14/12/98; no change of members
dot icon25/09/1998
Accounts for a small company made up to 1998-01-31
dot icon13/05/1998
Particulars of mortgage/charge
dot icon23/02/1998
Return made up to 14/12/97; full list of members
dot icon23/05/1997
Accounts for a small company made up to 1997-01-31
dot icon08/03/1997
Particulars of mortgage/charge
dot icon26/02/1997
Particulars of mortgage/charge
dot icon11/02/1997
Particulars of mortgage/charge
dot icon20/01/1997
Return made up to 14/12/96; no change of members
dot icon16/01/1997
Particulars of mortgage/charge
dot icon28/08/1996
Accounts for a small company made up to 1996-01-31
dot icon02/04/1996
Particulars of mortgage/charge
dot icon21/12/1995
Return made up to 14/12/95; no change of members
dot icon15/12/1995
Particulars of mortgage/charge
dot icon01/08/1995
Accounts for a small company made up to 1995-01-31
dot icon18/05/1995
Resolutions
dot icon18/05/1995
£ nc 10000/19000 18/01/95
dot icon10/02/1995
Ad 18/01/95--------- £ si [email protected]=9000 £ ic 1000/10000
dot icon17/01/1995
Return made up to 14/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/03/1994
New director appointed
dot icon04/03/1994
Director resigned;new director appointed
dot icon04/03/1994
Secretary resigned;new secretary appointed
dot icon04/03/1994
Accounting reference date notified as 31/01
dot icon04/03/1994
Ad 21/12/93--------- £ si [email protected]=999 £ ic 1/1000
dot icon03/03/1994
Certificate of change of name
dot icon09/02/1994
Particulars of mortgage/charge
dot icon06/01/1994
Registered office changed on 06/01/94 from: 5 holywell hill st albans hertfordshire AL1 1EU
dot icon14/12/1993
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon6 *

* during past year

Number of employees

6
2022
change arrow icon0 % *

* during past year

Cash in Bank

£7,714.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
14/12/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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
0
10.00K
-
0.00
-
-
2022
6
112.63K
-
0.00
7.71K
-
2022
6
112.63K
-
0.00
7.71K
-

Employees

2022

Employees

6 Ascended- *

Net Assets(GBP)

112.63K £Ascended1.03K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

7.71K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ashcroft Cameron Nominees Limited
Nominee Director
14/12/1993 - 20/12/1993
2796
ASHCROFT CAMERON SECRETARIES LIMITED
Nominee Secretary
14/12/1993 - 20/12/1993
2863
Lantsbery, Nicholas David
Secretary
28/03/2013 - 12/01/2018
-
Creedy, Susan
Secretary
20/12/1993 - 28/03/2013
-
Brown, Paul Richard
Secretary
12/01/2018 - 01/05/2018
-

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BENNIE PLANT LIMITED

BENNIE PLANT LIMITED is an(a) Active company incorporated on 14/12/1993 with the registered office located at The Old Piggeries Cranford Road, Burton Latimer, Kettering, Northamptonshire NN15 5TB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of BENNIE PLANT LIMITED?

toggle

BENNIE PLANT LIMITED is currently Active. It was registered on 14/12/1993 .

Where is BENNIE PLANT LIMITED located?

toggle

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

What does BENNIE PLANT LIMITED do?

toggle

BENNIE PLANT 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 PLANT LIMITED have?

toggle

BENNIE PLANT LIMITED had 6 employees in 2022.

What is the latest filing for BENNIE PLANT LIMITED?

toggle

The latest filing was on 22/12/2025: Confirmation statement made on 2025-12-14 with no updates.