BENNINGTON GREEN LTD

Register to unlock more data on OkredoRegister

BENNINGTON GREEN LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05482830

Incorporation date

16/06/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

County Gates House 300 Poole Road, Branksome, Poole BH12 1AZCopy
copy info iconCopy
See on map
Latest events (Record since 16/06/2005)
dot icon27/03/2026
Cessation of Bennington Green Holdings Limited as a person with significant control on 2025-07-31
dot icon27/03/2026
Notification of Slb One Group Limited as a person with significant control on 2025-07-31
dot icon22/03/2026
Total exemption full accounts made up to 2025-07-31
dot icon17/02/2026
Appointment of Mr Robert Neil Winkley as a director on 2026-02-06
dot icon25/06/2025
Confirmation statement made on 2025-06-13 with no updates
dot icon21/03/2025
Director's details changed for Mr Ryan John Greening on 2025-03-20
dot icon20/03/2025
Director's details changed for Miss Victoria Ann Swann on 2025-03-20
dot icon19/12/2024
Termination of appointment of Nigel Henry Soloman as a director on 2024-12-13
dot icon15/12/2024
Total exemption full accounts made up to 2024-07-31
dot icon19/06/2024
Confirmation statement made on 2024-06-13 with no updates
dot icon28/05/2024
Registered office address changed from 30 Avenue Road Bournemouth BH2 5SL England to County Gates House 300 Poole Road Branksome Poole BH12 1AZ on 2024-05-28
dot icon20/03/2024
Total exemption full accounts made up to 2023-07-31
dot icon12/02/2024
Registered office address changed from Midland House (Fifth Floor) 2 Poole Road Bournemouth Dorset BH2 5QY England to 30 Avenue Road Bournemouth BH2 5SL on 2024-02-12
dot icon13/06/2023
Confirmation statement made on 2023-06-13 with no updates
dot icon18/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon20/06/2022
Confirmation statement made on 2022-06-13 with no updates
dot icon21/03/2022
Total exemption full accounts made up to 2021-07-31
dot icon17/06/2021
Confirmation statement made on 2021-06-13 with no updates
dot icon01/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon19/06/2020
Confirmation statement made on 2020-06-13 with no updates
dot icon18/02/2020
Total exemption full accounts made up to 2019-07-31
dot icon27/06/2019
Confirmation statement made on 2019-06-13 with updates
dot icon12/06/2019
Notification of Bennington Green Holdings Limited as a person with significant control on 2019-04-25
dot icon12/06/2019
Cessation of Nigel Henry Soloman as a person with significant control on 2019-04-25
dot icon12/06/2019
Cessation of Ryan John Greening as a person with significant control on 2019-04-25
dot icon29/04/2019
Termination of appointment of Keith Kirkwood as a director on 2019-04-25
dot icon29/04/2019
Cessation of Keith Kirkwood as a person with significant control on 2019-04-25
dot icon29/04/2019
Termination of appointment of Keith Kirkwood as a secretary on 2019-04-25
dot icon18/04/2019
Registered office address changed from Suite 3, First Floor the Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY England to Midland House (Fifth Floor) 2 Poole Road Bournemouth Dorset BH2 5QY on 2019-04-18
dot icon08/04/2019
Director's details changed for Ms Victoria Swann on 2019-04-08
dot icon08/04/2019
Director's details changed for Mr Nigel Henry Soloman on 2019-04-08
dot icon05/10/2018
Total exemption full accounts made up to 2018-07-31
dot icon27/07/2018
Registered office address changed from Carlton House 101 New London Road Chelmsford Essex CM2 0PP United Kingdom to Suite 3, First Floor the Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY on 2018-07-27
dot icon18/06/2018
Confirmation statement made on 2018-06-13 with updates
dot icon25/04/2018
Termination of appointment of Harriet Butterfield as a director on 2018-04-23
dot icon24/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon21/06/2017
Confirmation statement made on 2017-06-13 with updates
dot icon13/02/2017
Total exemption small company accounts made up to 2016-07-31
dot icon09/02/2017
Satisfaction of charge 054828300002 in full
dot icon07/02/2017
Registration of charge 054828300003, created on 2017-01-27
dot icon26/08/2016
Appointment of Ms Harriet Butterfield as a director on 2016-08-01
dot icon26/08/2016
Appointment of Ms Victoria Swann as a director on 2016-08-01
dot icon26/08/2016
Appointment of Mr Ryan John Greening as a director on 2016-08-01
dot icon15/07/2016
Annual return made up to 2016-06-13 with full list of shareholders
dot icon09/02/2016
Registered office address changed from Tower House Parkstone Road Poole Dorset BH15 2JH to Carlton House 101 New London Road Chelmsford Essex CM2 0PP on 2016-02-09
dot icon04/02/2016
Total exemption small company accounts made up to 2015-07-31
dot icon17/11/2015
Registration of charge 054828300002, created on 2015-11-11
dot icon23/06/2015
Annual return made up to 2015-06-13 with full list of shareholders
dot icon02/02/2015
Total exemption small company accounts made up to 2014-07-31
dot icon17/06/2014
Annual return made up to 2014-06-13 with full list of shareholders
dot icon17/06/2014
Director's details changed for Mr Nigel Henry Soloman on 2014-02-14
dot icon07/01/2014
Total exemption small company accounts made up to 2013-07-31
dot icon13/06/2013
Annual return made up to 2013-06-13 with full list of shareholders
dot icon29/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon14/06/2012
Annual return made up to 2012-06-13 with full list of shareholders
dot icon18/01/2012
Total exemption small company accounts made up to 2011-07-31
dot icon13/06/2011
Annual return made up to 2011-06-13 with full list of shareholders
dot icon23/03/2011
Total exemption small company accounts made up to 2010-07-31
dot icon29/06/2010
Annual return made up to 2010-06-15 with full list of shareholders
dot icon29/06/2010
Director's details changed for Keith Kirkwood on 2010-06-15
dot icon29/06/2010
Director's details changed for Nigel Henry Soloman on 2010-06-15
dot icon25/02/2010
Total exemption small company accounts made up to 2009-07-31
dot icon16/06/2009
Total exemption small company accounts made up to 2008-07-31
dot icon15/06/2009
Return made up to 15/06/09; full list of members
dot icon16/06/2008
Return made up to 16/06/08; full list of members
dot icon20/03/2008
Secretary appointed keith kirkwood
dot icon20/03/2008
Appointment terminated secretary margaret soloman
dot icon20/03/2008
Total exemption small company accounts made up to 2007-07-31
dot icon19/03/2008
Return made up to 16/06/07; full list of members
dot icon09/03/2007
Ad 07/12/06--------- £ si 99@1=99 £ ic 1/100
dot icon09/03/2007
New director appointed
dot icon20/02/2007
Total exemption small company accounts made up to 2006-07-31
dot icon24/07/2006
Registered office changed on 24/07/06 from: 10 bridge street christchurch dorset BH23 1EF
dot icon12/07/2006
Resolutions
dot icon12/07/2006
Resolutions
dot icon12/07/2006
Resolutions
dot icon12/07/2006
Resolutions
dot icon12/07/2006
Resolutions
dot icon12/07/2006
Return made up to 16/06/06; full list of members
dot icon01/07/2006
Particulars of mortgage/charge
dot icon29/09/2005
Accounting reference date extended from 30/06/06 to 31/07/06
dot icon04/07/2005
New secretary appointed
dot icon04/07/2005
New director appointed
dot icon04/07/2005
Registered office changed on 04/07/05 from: kemp house 152-160 city road london EC1V 2NX
dot icon25/06/2005
Director resigned
dot icon25/06/2005
Secretary resigned
dot icon16/06/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

20
2023
change arrow icon+53.87 % *

* during past year

Cash in Bank

£601,869.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
13/06/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
18
450.83K
-
0.00
471.90K
-
2022
18
454.41K
-
0.00
391.16K
-
2023
20
480.63K
-
0.00
601.87K
-
2023
20
480.63K
-
0.00
601.87K
-

Employees

2023

Employees

20 Ascended11 % *

Net Assets(GBP)

480.63K £Ascended5.77 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

601.87K £Ascended53.87 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Soloman, Nigel Henry
Director
16/06/2005 - 13/12/2024
9
Winkley, Robert Neil
Director
06/02/2026 - Present
10
Greening, Ryan John
Director
01/08/2016 - Present
11
Jones, Victoria Ann
Director
01/08/2016 - Present
4

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

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

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About BENNINGTON GREEN LTD

BENNINGTON GREEN LTD is an(a) Active company incorporated on 16/06/2005 with the registered office located at County Gates House 300 Poole Road, Branksome, Poole BH12 1AZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 20 according to last financial statements.

Frequently Asked Questions

What is the current status of BENNINGTON GREEN LTD?

toggle

BENNINGTON GREEN LTD is currently Active. It was registered on 16/06/2005 .

Where is BENNINGTON GREEN LTD located?

toggle

BENNINGTON GREEN LTD is registered at County Gates House 300 Poole Road, Branksome, Poole BH12 1AZ.

What does BENNINGTON GREEN LTD do?

toggle

BENNINGTON GREEN LTD operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

How many employees does BENNINGTON GREEN LTD have?

toggle

BENNINGTON GREEN LTD had 20 employees in 2023.

What is the latest filing for BENNINGTON GREEN LTD?

toggle

The latest filing was on 27/03/2026: Cessation of Bennington Green Holdings Limited as a person with significant control on 2025-07-31.