BILL BENNETT ENGINEERING LIMITED

Register to unlock more data on OkredoRegister

BILL BENNETT ENGINEERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01239172

Incorporation date

02/01/1976

Size

Total Exemption Full

Contacts

Registered address

Registered address

Bill Bennett Engineering Limited Horton Road, Horton, Chipping Sodbury, South Gloucestershire BS37 6QHCopy
copy info iconCopy
See on map
Latest events (Record since 01/05/1986)
dot icon29/01/2026
Confirmation statement made on 2026-01-16 with updates
dot icon14/01/2026
Notification of Bennett Group Holdings Limited as a person with significant control on 2025-01-02
dot icon14/01/2026
Cessation of William John Bennett as a person with significant control on 2025-01-02
dot icon17/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon31/01/2025
Confirmation statement made on 2025-01-16 with no updates
dot icon27/03/2024
Total exemption full accounts made up to 2023-10-31
dot icon17/01/2024
Confirmation statement made on 2024-01-16 with no updates
dot icon20/09/2023
Termination of appointment of Janet Elizabeth Bennett as a secretary on 2023-09-20
dot icon20/09/2023
Termination of appointment of Janet Elizabeth Bennett as a director on 2023-09-20
dot icon20/09/2023
Termination of appointment of William John Bennett as a director on 2023-09-20
dot icon22/08/2023
Registered office address changed from Horton Road Horton Chipping Sodbury South Gloucestershire BS37 6QH to Bill Bennett Engineering Limited Horton Road Horton Chipping Sodbury South Gloucestershire BS37 6QH on 2023-08-22
dot icon31/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon27/01/2023
Confirmation statement made on 2023-01-16 with no updates
dot icon29/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon27/01/2022
Confirmation statement made on 2022-01-16 with no updates
dot icon14/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon21/01/2021
Confirmation statement made on 2021-01-16 with no updates
dot icon04/08/2020
Total exemption full accounts made up to 2019-10-31
dot icon31/01/2020
Confirmation statement made on 2020-01-16 with no updates
dot icon05/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon28/01/2019
Confirmation statement made on 2019-01-16 with no updates
dot icon06/08/2018
Total exemption full accounts made up to 2017-10-31
dot icon16/01/2018
Confirmation statement made on 2018-01-16 with no updates
dot icon09/08/2017
Total exemption small company accounts made up to 2016-10-31
dot icon10/02/2017
Satisfaction of charge 6 in full
dot icon10/02/2017
Satisfaction of charge 5 in full
dot icon10/02/2017
Satisfaction of charge 7 in full
dot icon23/01/2017
Confirmation statement made on 2017-01-16 with updates
dot icon27/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon10/02/2016
Annual return made up to 2016-01-16 with full list of shareholders
dot icon07/08/2015
Total exemption small company accounts made up to 2014-10-31
dot icon19/01/2015
Annual return made up to 2015-01-16 with full list of shareholders
dot icon08/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon16/01/2014
Annual return made up to 2014-01-16 with full list of shareholders
dot icon08/04/2013
Total exemption small company accounts made up to 2012-10-31
dot icon31/01/2013
Annual return made up to 2013-01-16 with full list of shareholders
dot icon31/01/2013
Director's details changed for Stuart James Bennett on 2012-01-18
dot icon06/06/2012
Total exemption small company accounts made up to 2011-10-31
dot icon27/01/2012
Annual return made up to 2012-01-16 with full list of shareholders
dot icon19/12/2011
Statement of capital following an allotment of shares on 2011-12-13
dot icon13/05/2011
Resolutions
dot icon20/04/2011
Total exemption small company accounts made up to 2010-10-31
dot icon02/03/2011
Annual return made up to 2011-01-16 with full list of shareholders
dot icon31/03/2010
Total exemption small company accounts made up to 2009-10-31
dot icon12/02/2010
Annual return made up to 2010-01-16 with full list of shareholders
dot icon12/02/2010
Director's details changed for William John Bennett on 2010-01-15
dot icon12/02/2010
Director's details changed for Stuart James Bennett on 2010-01-15
dot icon12/02/2010
Director's details changed for Janet Elizabeth Bennett on 2010-01-15
dot icon11/05/2009
Total exemption small company accounts made up to 2008-10-31
dot icon04/02/2009
Return made up to 16/01/09; full list of members
dot icon22/04/2008
Total exemption small company accounts made up to 2007-10-31
dot icon10/04/2008
Return made up to 16/01/08; full list of members
dot icon09/07/2007
Ad 30/05/07--------- £ si 275000@1=275000 £ ic 150000/425000
dot icon28/06/2007
£ nc 105384/500000 30/05/07
dot icon12/06/2007
Return made up to 16/01/07; full list of members
dot icon02/05/2007
Accounts for a small company made up to 2006-10-31
dot icon02/05/2007
Accounting reference date shortened from 31/12/06 to 31/10/06
dot icon23/04/2007
Accounts for a small company made up to 2005-12-31
dot icon10/04/2007
Resolutions
dot icon01/08/2006
Director's particulars changed
dot icon01/08/2006
Director resigned
dot icon30/06/2006
Return made up to 16/01/06; full list of members
dot icon02/09/2005
Accounts for a small company made up to 2004-12-31
dot icon15/04/2005
Return made up to 16/01/05; full list of members
dot icon30/03/2005
New director appointed
dot icon20/11/2004
Particulars of mortgage/charge
dot icon23/08/2004
Full accounts made up to 2003-12-31
dot icon04/08/2004
Director resigned
dot icon21/04/2004
Return made up to 16/01/04; full list of members
dot icon27/07/2003
Accounts for a small company made up to 2002-12-31
dot icon23/04/2003
Return made up to 16/01/03; full list of members
dot icon28/10/2002
Accounts for a small company made up to 2001-12-31
dot icon30/08/2002
Declaration of satisfaction of mortgage/charge
dot icon30/08/2002
Declaration of satisfaction of mortgage/charge
dot icon12/03/2002
Return made up to 16/01/02; full list of members
dot icon02/02/2002
Particulars of mortgage/charge
dot icon01/10/2001
Accounts for a small company made up to 2000-12-31
dot icon22/02/2001
Return made up to 16/01/01; full list of members
dot icon10/07/2000
Accounts for a small company made up to 1999-12-31
dot icon05/02/2000
Return made up to 16/01/00; full list of members
dot icon26/11/1999
Particulars of mortgage/charge
dot icon05/05/1999
Full accounts made up to 1998-12-31
dot icon29/04/1999
Return made up to 16/01/99; full list of members
dot icon19/02/1999
Resolutions
dot icon19/02/1999
Resolutions
dot icon19/02/1999
Resolutions
dot icon19/02/1999
£ nc 100000/105384 30/12/98
dot icon05/02/1999
New director appointed
dot icon05/02/1999
New director appointed
dot icon05/02/1999
Ad 30/12/98--------- £ si 5384@1=5384 £ ic 10000/15384
dot icon24/12/1998
Director resigned
dot icon03/09/1998
Director resigned
dot icon25/06/1998
Director resigned
dot icon24/05/1998
Director resigned
dot icon01/04/1998
Accounts for a small company made up to 1997-12-31
dot icon10/03/1998
Ad 30/12/97--------- £ si 90000@1
dot icon09/03/1998
Nc inc already adjusted 30/12/97
dot icon11/02/1998
New director appointed
dot icon11/02/1998
Return made up to 16/01/98; full list of members
dot icon15/01/1998
New director appointed
dot icon28/08/1997
Accounts for a small company made up to 1996-12-31
dot icon12/06/1997
New secretary appointed
dot icon25/05/1997
Director resigned
dot icon30/01/1997
Return made up to 16/01/97; full list of members
dot icon26/06/1996
Accounts for a small company made up to 1995-12-31
dot icon30/01/1996
Return made up to 16/01/96; no change of members
dot icon16/06/1995
Accounts for a small company made up to 1994-12-31
dot icon17/02/1995
Return made up to 16/01/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/10/1994
Director resigned
dot icon21/10/1994
New director appointed
dot icon11/08/1994
Accounts for a small company made up to 1993-12-31
dot icon23/02/1994
Return made up to 16/01/94; full list of members
dot icon10/09/1993
Full accounts made up to 1992-12-31
dot icon18/03/1993
Return made up to 16/01/93; no change of members
dot icon06/04/1992
Full accounts made up to 1991-12-31
dot icon10/02/1992
Director resigned
dot icon20/01/1992
Director resigned
dot icon20/01/1992
Return made up to 16/01/92; no change of members
dot icon18/10/1991
Resolutions
dot icon19/08/1991
Full accounts made up to 1990-12-31
dot icon10/05/1991
Declaration of satisfaction of mortgage/charge
dot icon11/02/1991
Return made up to 16/01/91; full list of members
dot icon29/06/1990
Resolutions
dot icon29/06/1990
Resolutions
dot icon07/06/1990
Director's particulars changed
dot icon07/06/1990
Return made up to 16/01/90; full list of members
dot icon24/05/1990
Full accounts made up to 1989-12-31
dot icon24/05/1990
Resolutions
dot icon14/09/1989
New director appointed
dot icon24/04/1989
Accounts for a small company made up to 1988-12-31
dot icon24/04/1989
Return made up to 31/03/89; full list of members
dot icon06/02/1989
Particulars of mortgage/charge
dot icon12/12/1988
Particulars of mortgage/charge
dot icon29/04/1988
Return made up to 31/03/88; full list of members
dot icon11/04/1988
Accounts for a small company made up to 1987-12-31
dot icon17/06/1987
Accounts for a small company made up to 1986-12-31
dot icon17/06/1987
Return made up to 31/03/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon01/05/1986
Full accounts made up to 1985-12-31
dot icon01/05/1986
Return made up to 08/04/86; full list of members
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon30 *

* during past year

Number of employees

30
2023
change arrow icon0 % *

* during past year

Cash in Bank

£1,813,390.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
16/01/2027
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
26
2.95M
-
0.00
2.54M
-
2022
-
-
-
0.00
-
-
2023
30
3.15M
-
0.00
1.81M
-
2023
30
3.15M
-
0.00
1.81M
-

Employees

2023

Employees

30 Ascended- *

Net Assets(GBP)

3.15M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.81M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr William John Bennett
Director
10/08/2004 - 20/09/2023
-
Beard, Peter Richard
Director
08/01/1998 - 28/08/1998
2
Bennett, Stuart James
Director
30/12/1998 - Present
1
Collier, Malcolm Frederick
Director
14/10/1994 - 27/07/2004
2
Boere, Wim
Director
30/12/1998 - 03/07/2006
-

Persons with Significant Control

3
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 BILL BENNETT ENGINEERING LIMITED

BILL BENNETT ENGINEERING LIMITED is an(a) Active company incorporated on 02/01/1976 with the registered office located at Bill Bennett Engineering Limited Horton Road, Horton, Chipping Sodbury, South Gloucestershire BS37 6QH. There is currently 1 active director according to the latest confirmation statement. Number of employees 30 according to last financial statements.

Frequently Asked Questions

What is the current status of BILL BENNETT ENGINEERING LIMITED?

toggle

BILL BENNETT ENGINEERING LIMITED is currently Active. It was registered on 02/01/1976 .

Where is BILL BENNETT ENGINEERING LIMITED located?

toggle

BILL BENNETT ENGINEERING LIMITED is registered at Bill Bennett Engineering Limited Horton Road, Horton, Chipping Sodbury, South Gloucestershire BS37 6QH.

What does BILL BENNETT ENGINEERING LIMITED do?

toggle

BILL BENNETT ENGINEERING LIMITED operates in the Manufacture of agricultural and forestry machinery other than tractors (28.30/2 - SIC 2007) sector.

How many employees does BILL BENNETT ENGINEERING LIMITED have?

toggle

BILL BENNETT ENGINEERING LIMITED had 30 employees in 2023.

What is the latest filing for BILL BENNETT ENGINEERING LIMITED?

toggle

The latest filing was on 29/01/2026: Confirmation statement made on 2026-01-16 with updates.