BENNING BROTHERS LTD

Register to unlock more data on OkredoRegister

BENNING BROTHERS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03331321

Incorporation date

11/03/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Logix House Wrotham Road, Meopham, Gravesend, Kent DA13 0QBCopy
copy info iconCopy
See on map
Latest events (Record since 11/03/1997)
dot icon12/03/2026
Confirmation statement made on 2026-02-28 with updates
dot icon10/12/2025
Termination of appointment of Harjinder Singh Benning as a secretary on 2025-12-09
dot icon02/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon31/03/2025
Termination of appointment of Harjinder Singh Benning as a director on 2025-03-31
dot icon03/03/2025
Confirmation statement made on 2025-02-28 with no updates
dot icon04/06/2024
Total exemption full accounts made up to 2024-03-31
dot icon23/05/2024
Termination of appointment of Glen Christopher Selby as a director on 2024-04-19
dot icon29/04/2024
Appointment of Mr Kouron Radley Powell-Nateghy as a director on 2024-04-10
dot icon29/02/2024
Confirmation statement made on 2024-02-29 with no updates
dot icon09/05/2023
Notification of Aravinder Singh Benning as a person with significant control on 2023-03-01
dot icon05/05/2023
Withdrawal of a person with significant control statement on 2023-05-05
dot icon20/03/2023
Current accounting period extended from 2023-09-30 to 2024-03-31
dot icon02/03/2023
Confirmation statement made on 2023-02-28 with no updates
dot icon06/02/2023
Total exemption full accounts made up to 2022-09-30
dot icon08/03/2022
Confirmation statement made on 2022-02-28 with no updates
dot icon09/02/2022
Total exemption full accounts made up to 2021-09-30
dot icon12/11/2021
Second filing of Confirmation Statement dated 2021-02-28
dot icon01/09/2021
Change of share class name or designation
dot icon01/09/2021
Resolutions
dot icon30/03/2021
Confirmation statement made on 2021-02-28 with no updates
dot icon13/01/2021
Total exemption full accounts made up to 2020-09-30
dot icon03/03/2020
Confirmation statement made on 2020-02-29 with no updates
dot icon03/12/2019
Total exemption full accounts made up to 2019-09-30
dot icon23/05/2019
Total exemption full accounts made up to 2018-09-30
dot icon01/03/2019
Confirmation statement made on 2019-02-28 with no updates
dot icon02/03/2018
Confirmation statement made on 2018-02-28 with no updates
dot icon08/01/2018
Total exemption full accounts made up to 2017-09-30
dot icon16/03/2017
28/02/17 Statement of Capital gbp 3000
dot icon08/02/2017
Total exemption small company accounts made up to 2016-09-30
dot icon16/03/2016
Annual return made up to 2016-02-28 with full list of shareholders
dot icon16/03/2016
Appointment of Mr Glen Christopher Selby as a director on 2016-02-03
dot icon16/03/2016
Appointment of Mr Ben Duffy as a director on 2016-02-03
dot icon03/02/2016
Total exemption small company accounts made up to 2015-09-30
dot icon09/10/2015
Satisfaction of charge 2 in full
dot icon30/04/2015
Annual return made up to 2015-04-30 with full list of shareholders
dot icon26/02/2015
Annual return made up to 2015-02-10 with full list of shareholders
dot icon15/01/2015
Total exemption small company accounts made up to 2014-09-30
dot icon02/10/2014
Satisfaction of charge 1 in full
dot icon07/03/2014
Annual return made up to 2014-02-10 with full list of shareholders
dot icon24/12/2013
Total exemption small company accounts made up to 2013-09-30
dot icon25/03/2013
Annual return made up to 2013-02-10 with full list of shareholders
dot icon16/01/2013
Total exemption small company accounts made up to 2012-09-30
dot icon16/01/2013
Registered office address changed from Meopham Fencing Works Wrotham Road Meopham Kent DA13 0QB on 2013-01-16
dot icon12/12/2012
Certificate of change of name
dot icon01/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon29/03/2012
Director's details changed for Aravinder Singh Benning on 2012-03-29
dot icon15/02/2012
Annual return made up to 2012-02-10 with full list of shareholders
dot icon15/02/2012
Director's details changed for Harjinder Singh Benning on 2012-02-10
dot icon15/02/2012
Director's details changed for Mr Sarbjit Singh Benning on 2012-02-10
dot icon15/02/2012
Director's details changed for Aravinder Singh Benning on 2012-02-10
dot icon15/02/2012
Secretary's details changed for Harjinder Singh Benning on 2012-02-10
dot icon29/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon25/03/2011
Annual return made up to 2011-03-11 with full list of shareholders
dot icon23/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon11/03/2010
Annual return made up to 2010-03-11 with full list of shareholders
dot icon30/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon03/06/2009
Particulars of contract relating to shares
dot icon03/06/2009
Ad 20/04/09\gbp si 2997@1=2997\gbp ic 3/3000\
dot icon03/06/2009
Resolutions
dot icon03/06/2009
Resolutions
dot icon03/06/2009
Gbp nc 1000/100000\20/04/09
dot icon08/04/2009
Return made up to 11/03/09; full list of members
dot icon29/08/2008
Registered office changed on 29/08/2008 from waltham forest business centre 5 blackhorse lane london E17 6DS
dot icon17/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon29/04/2008
Return made up to 11/03/08; full list of members
dot icon02/08/2007
Total exemption small company accounts made up to 2006-09-30
dot icon12/04/2007
Certificate of change of name
dot icon23/03/2007
Return made up to 11/03/07; full list of members
dot icon05/05/2006
Accounting reference date extended from 31/03/06 to 30/09/06
dot icon04/05/2006
Registered office changed on 04/05/06 from: unit 3 128 milton road milton road business park gravesend kent DA12 2PG
dot icon20/04/2006
Particulars of mortgage/charge
dot icon13/04/2006
Return made up to 11/03/06; full list of members
dot icon23/03/2006
Secretary resigned
dot icon23/03/2006
New secretary appointed
dot icon29/09/2005
New director appointed
dot icon29/09/2005
New director appointed
dot icon19/08/2005
Total exemption full accounts made up to 2005-03-31
dot icon19/07/2005
Registered office changed on 19/07/05 from: 6 milton road gravesend kent DA12 2RE
dot icon29/03/2005
Return made up to 11/03/05; full list of members
dot icon23/08/2004
Total exemption full accounts made up to 2004-03-31
dot icon24/03/2004
Return made up to 11/03/04; full list of members
dot icon15/03/2004
Director resigned
dot icon10/10/2003
Total exemption full accounts made up to 2003-03-31
dot icon17/04/2003
New director appointed
dot icon02/04/2003
Return made up to 11/03/03; full list of members
dot icon02/04/2003
Registered office changed on 02/04/03 from: 41 pelham road gravesend kent DA11 0JA
dot icon03/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon05/04/2002
Return made up to 11/03/02; full list of members
dot icon05/04/2002
Registered office changed on 05/04/02 from: 23 cobham street gravesend kent DA11 0SB
dot icon28/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon17/12/2001
Full accounts made up to 2000-03-31
dot icon08/08/2001
Particulars of mortgage/charge
dot icon13/04/2001
Return made up to 11/03/01; full list of members
dot icon09/03/2000
Return made up to 11/03/00; full list of members
dot icon01/10/1999
Full accounts made up to 1999-03-31
dot icon18/04/1999
Return made up to 11/03/99; full list of members
dot icon18/04/1999
Registered office changed on 18/04/99 from: 23 cobham street gravesend kent DA11 0SB
dot icon14/03/1999
Full accounts made up to 1998-03-31
dot icon23/04/1998
Return made up to 11/03/98; full list of members
dot icon17/03/1997
Secretary resigned
dot icon11/03/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

7
2022
change arrow icon+22.98 % *

* during past year

Cash in Bank

£229,001.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
28/02/2027
dot iconLast change occurred
31/03/2025

Accounts

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

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
339.67K
-
0.00
186.21K
-
2022
7
434.29K
-
0.00
229.00K
-
2022
7
434.29K
-
0.00
229.00K
-

Employees

2022

Employees

7 Descended-13 % *

Net Assets(GBP)

434.29K £Ascended27.86 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

229.00K £Ascended22.98 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CHETTLEBURGH INTERNATIONAL LIMITED
Nominee Secretary
10/03/1997 - 10/03/1997
7613
Benning, Harjinder Singh
Director
09/04/2003 - 08/03/2004
9
Benning, Harjinder Singh
Director
22/08/2005 - 31/03/2025
9
Benning, Aravinder Singh
Director
11/03/1997 - Present
11
Benning, Sarbjit Singh
Director
22/08/2005 - Present
11

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

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

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

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About BENNING BROTHERS LTD

BENNING BROTHERS LTD is an(a) Active company incorporated on 11/03/1997 with the registered office located at Logix House Wrotham Road, Meopham, Gravesend, Kent DA13 0QB. There are currently 4 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of BENNING BROTHERS LTD?

toggle

BENNING BROTHERS LTD is currently Active. It was registered on 11/03/1997 .

Where is BENNING BROTHERS LTD located?

toggle

BENNING BROTHERS LTD is registered at Logix House Wrotham Road, Meopham, Gravesend, Kent DA13 0QB.

What does BENNING BROTHERS LTD do?

toggle

BENNING BROTHERS LTD operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does BENNING BROTHERS LTD have?

toggle

BENNING BROTHERS LTD had 7 employees in 2022.

What is the latest filing for BENNING BROTHERS LTD?

toggle

The latest filing was on 12/03/2026: Confirmation statement made on 2026-02-28 with updates.