BENNINGTON PET FOODS LIMITED

Register to unlock more data on OkredoRegister

BENNINGTON PET FOODS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04298848

Incorporation date

04/10/2001

Size

Full

Contacts

Registered address

Registered address

7 Roseland Business Park, Long Bennington, Newark, Nottinghamshire NG23 5FFCopy
copy info iconCopy
See on map
Latest events (Record since 04/10/2001)
dot icon03/09/2025
Registration of charge 042988480006, created on 2025-09-03
dot icon12/08/2025
Full accounts made up to 2024-12-29
dot icon11/06/2025
Confirmation statement made on 2025-06-11 with no updates
dot icon12/09/2024
Certificate of change of name
dot icon27/08/2024
Full accounts made up to 2023-12-31
dot icon18/06/2024
Confirmation statement made on 2024-06-18 with no updates
dot icon07/09/2023
Full accounts made up to 2023-01-01
dot icon04/09/2023
Termination of appointment of Peter Queally as a director on 2023-08-19
dot icon21/06/2023
Confirmation statement made on 2023-06-21 with no updates
dot icon27/09/2022
Full accounts made up to 2022-01-02
dot icon04/07/2022
Confirmation statement made on 2022-07-04 with updates
dot icon09/02/2022
Appointment of Mr. John Queally as a director on 2022-02-07
dot icon12/10/2021
Confirmation statement made on 2021-10-06 with no updates
dot icon29/09/2021
Full accounts made up to 2021-01-03
dot icon12/03/2021
Director's details changed for Ivor Queally on 2021-03-12
dot icon12/03/2021
Appointment of Michael Queally as a director on 2021-03-12
dot icon12/03/2021
Appointment of Marie Crowley as a director on 2021-03-12
dot icon12/03/2021
Appointment of Ivor Queally as a director on 2021-03-12
dot icon10/03/2021
Termination of appointment of Norman Francis Quinn as a director on 2021-03-07
dot icon04/11/2020
Full accounts made up to 2019-12-29
dot icon08/10/2020
Confirmation statement made on 2020-10-06 with updates
dot icon24/07/2020
Registration of charge 042988480005, created on 2020-07-15
dot icon17/07/2020
Satisfaction of charge 042988480003 in full
dot icon09/07/2020
Satisfaction of charge 2 in full
dot icon09/07/2020
Satisfaction of charge 042988480004 in full
dot icon10/06/2020
Change of details for Idf (Holdings) Limited as a person with significant control on 2020-06-02
dot icon09/06/2020
Cessation of Norman Francis Quinn as a person with significant control on 2020-06-02
dot icon25/03/2020
Appointment of Mr Robert Ian Trevethick as a secretary on 2020-03-25
dot icon11/02/2020
Termination of appointment of Susan Hamilton as a secretary on 2020-02-07
dot icon07/10/2019
Confirmation statement made on 2019-10-06 with updates
dot icon09/08/2019
Group of companies' accounts made up to 2018-12-30
dot icon16/04/2019
Appointment of Mr Norman Francis Quinn as a director on 2019-04-10
dot icon16/04/2019
Termination of appointment of Robert Ian Trevethick as a director on 2019-04-10
dot icon16/04/2019
Termination of appointment of Norman Francis Quinn as a director on 2019-04-10
dot icon16/04/2019
Termination of appointment of Neil Joyce as a director on 2019-04-10
dot icon15/04/2019
Termination of appointment of Rory Brendan Burns as a director on 2019-04-10
dot icon15/04/2019
Termination of appointment of Peter Ronald Messent as a director on 2019-04-10
dot icon12/10/2018
Confirmation statement made on 2018-10-06 with no updates
dot icon05/09/2018
Appointment of Mr Robert Ian Trevethick as a director on 2018-09-05
dot icon25/07/2018
Group of companies' accounts made up to 2017-12-31
dot icon20/04/2018
Registration of charge 042988480004, created on 2018-04-20
dot icon06/10/2017
Confirmation statement made on 2017-10-06 with no updates
dot icon27/09/2017
Group of companies' accounts made up to 2017-01-01
dot icon14/09/2017
Termination of appointment of James Derek Pattison as a director on 2017-06-30
dot icon17/10/2016
Confirmation statement made on 2016-10-04 with updates
dot icon09/09/2016
Group of companies' accounts made up to 2016-01-03
dot icon23/12/2015
Registration of charge 042988480003, created on 2015-12-21
dot icon08/10/2015
Annual return made up to 2015-10-04 with full list of shareholders
dot icon04/07/2015
Accounts for a small company made up to 2014-12-28
dot icon20/10/2014
Miscellaneous
dot icon10/10/2014
Annual return made up to 2014-10-04 with full list of shareholders
dot icon20/05/2014
Accounts for a small company made up to 2013-12-31
dot icon19/02/2014
Appointment of Mr Rory Brendan Burns as a director
dot icon16/10/2013
Annual return made up to 2013-10-04 with full list of shareholders
dot icon22/04/2013
Accounts for a small company made up to 2012-12-31
dot icon20/02/2013
Director's details changed for Mr James Derek Pattison on 2013-02-01
dot icon05/10/2012
Annual return made up to 2012-10-04 with full list of shareholders
dot icon12/04/2012
Accounts for a small company made up to 2011-12-31
dot icon10/10/2011
Annual return made up to 2011-10-04 with full list of shareholders
dot icon21/03/2011
Accounts for a small company made up to 2010-12-31
dot icon06/10/2010
Annual return made up to 2010-10-04 with full list of shareholders
dot icon21/04/2010
Accounts for a small company made up to 2009-12-31
dot icon08/10/2009
Annual return made up to 2009-10-04 with full list of shareholders
dot icon08/10/2009
Director's details changed for Mr James Derek Pattison on 2009-10-07
dot icon08/10/2009
Director's details changed for Dr Peter Ronald Messent on 2009-10-07
dot icon08/10/2009
Director's details changed for Mr Norman Francis Quinn on 2009-10-07
dot icon08/10/2009
Director's details changed for Liam Queally on 2009-10-07
dot icon08/10/2009
Director's details changed for Mr Peter Queally on 2009-10-07
dot icon08/10/2009
Director's details changed for Mr Neil Joyce on 2009-10-07
dot icon16/07/2009
Accounts for a small company made up to 2008-12-31
dot icon15/05/2009
Certificate of change of name
dot icon30/04/2009
Particulars of a mortgage or charge / charge no: 2
dot icon08/04/2009
Director appointed mr james derek pattison
dot icon08/04/2009
Appointment terminated director lawrence wrigley
dot icon02/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon14/01/2009
Appointment terminated director glyn andrews
dot icon23/12/2008
Accounts for a small company made up to 2007-12-31
dot icon19/12/2008
Notice of assignment of name or new name to shares
dot icon19/12/2008
Statement of rights attached to allotted shares
dot icon19/12/2008
Ad 12/12/08\gbp si 187500@1=187500\gbp ic 296156/483656\
dot icon15/12/2008
Return made up to 04/10/08; full list of members
dot icon18/09/2008
Ad 12/09/08\gbp si 1@1=1\gbp ic 296155/296156\
dot icon10/10/2007
Return made up to 04/10/07; full list of members
dot icon09/09/2007
Accounts for a small company made up to 2006-12-31
dot icon26/10/2006
Return made up to 04/10/06; full list of members
dot icon26/10/2006
Location of register of members
dot icon26/10/2006
Director's particulars changed
dot icon26/10/2006
Location of debenture register
dot icon26/10/2006
Registered office changed on 26/10/06 from: unit 7 normanton airfield long bennington newark nottinghamshire NG23 5FF
dot icon11/10/2006
Accounts for a small company made up to 2005-12-31
dot icon09/01/2006
New director appointed
dot icon06/12/2005
New director appointed
dot icon06/12/2005
New director appointed
dot icon29/11/2005
New director appointed
dot icon31/10/2005
Return made up to 04/10/05; full list of members
dot icon31/10/2005
Director's particulars changed
dot icon21/04/2005
Accounts for a small company made up to 2004-12-31
dot icon07/10/2004
Return made up to 04/10/04; full list of members
dot icon24/05/2004
Accounts for a small company made up to 2003-12-31
dot icon24/05/2004
Secretary's particulars changed
dot icon04/03/2004
Director resigned
dot icon25/02/2004
Director resigned
dot icon05/11/2003
Return made up to 04/10/03; full list of members
dot icon23/10/2003
Secretary's particulars changed
dot icon23/10/2003
Director's particulars changed
dot icon23/09/2003
Accounts for a small company made up to 2002-12-31
dot icon03/09/2003
New director appointed
dot icon10/01/2003
Director resigned
dot icon30/11/2002
Return made up to 04/10/02; full list of members
dot icon04/04/2002
New director appointed
dot icon04/04/2002
New director appointed
dot icon26/02/2002
Ad 16/01/02--------- £ si 296154@1=296154 £ ic 1/296155
dot icon25/01/2002
Resolutions
dot icon25/01/2002
New secretary appointed
dot icon25/01/2002
New director appointed
dot icon25/01/2002
New director appointed
dot icon25/01/2002
Resolutions
dot icon25/01/2002
Resolutions
dot icon25/01/2002
Resolutions
dot icon25/01/2002
New director appointed
dot icon25/01/2002
Registered office changed on 25/01/02 from: 44 the ropewalk nottingham nottinghamshire NG1 5EL
dot icon25/01/2002
Accounting reference date extended from 31/10/02 to 31/12/02
dot icon25/01/2002
£ nc 1000/500000 16/01/02
dot icon25/01/2002
Director resigned
dot icon25/01/2002
Secretary resigned
dot icon22/01/2002
Particulars of mortgage/charge
dot icon04/10/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/12/2024
dot iconNext confirmation date
11/06/2026
dot iconLast change occurred
29/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Crowley, Marie
Director
12/03/2021 - Present
11
Queally, Liam, Mr.
Director
08/11/2005 - Present
4
Queally, John, Mr.
Director
07/02/2022 - Present
-
Queally, Michael
Director
12/03/2021 - Present
27
Queally, Ivor
Director
12/03/2021 - Present
15

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BENNINGTON PET FOODS LIMITED

BENNINGTON PET FOODS LIMITED is an(a) Active company incorporated on 04/10/2001 with the registered office located at 7 Roseland Business Park, Long Bennington, Newark, Nottinghamshire NG23 5FF. There are currently 5 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 BENNINGTON PET FOODS LIMITED?

toggle

BENNINGTON PET FOODS LIMITED is currently Active. It was registered on 04/10/2001 .

Where is BENNINGTON PET FOODS LIMITED located?

toggle

BENNINGTON PET FOODS LIMITED is registered at 7 Roseland Business Park, Long Bennington, Newark, Nottinghamshire NG23 5FF.

What does BENNINGTON PET FOODS LIMITED do?

toggle

BENNINGTON PET FOODS LIMITED operates in the Manufacture of prepared pet foods (10.92 - SIC 2007) sector.

What is the latest filing for BENNINGTON PET FOODS LIMITED?

toggle

The latest filing was on 03/09/2025: Registration of charge 042988480006, created on 2025-09-03.