C & A BENNETT (TILING CONTRACTORS) LIMITED

Register to unlock more data on OkredoRegister

C & A BENNETT (TILING CONTRACTORS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02741242

Incorporation date

19/08/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 33 Barnack Trading Centre, Novers Hill, Bristol BS3 5QECopy
copy info iconCopy
See on map
Latest events (Record since 19/08/1992)
dot icon25/02/2026
Registered office address changed from Unit 32 Barnack Trading Centre Novers Hill Bedminster Bristol BS3 5QE England to Unit 33 Barnack Trading Centre Novers Hill Bristol BS3 5QE on 2026-02-25
dot icon25/02/2026
Termination of appointment of Christopher John Bennett as a secretary on 2026-02-25
dot icon25/02/2026
Director's details changed for Mr Christopher John Bennett on 2026-02-25
dot icon25/02/2026
Change of details for Mrs Brenda Elizabeth Bennett as a person with significant control on 2026-02-25
dot icon20/01/2026
Total exemption full accounts made up to 2025-09-30
dot icon28/08/2025
Confirmation statement made on 2025-08-19 with no updates
dot icon28/01/2025
Total exemption full accounts made up to 2024-09-30
dot icon19/09/2024
Confirmation statement made on 2024-08-19 with no updates
dot icon07/02/2024
Total exemption full accounts made up to 2023-09-30
dot icon31/08/2023
Confirmation statement made on 2023-08-19 with updates
dot icon01/02/2023
Total exemption full accounts made up to 2022-09-30
dot icon23/08/2022
Confirmation statement made on 2022-08-19 with no updates
dot icon01/04/2022
Total exemption full accounts made up to 2021-09-30
dot icon28/08/2021
Particulars of variation of rights attached to shares
dot icon28/08/2021
Resolutions
dot icon28/08/2021
Memorandum and Articles of Association
dot icon28/08/2021
Change of share class name or designation
dot icon28/08/2021
Statement of company's objects
dot icon25/08/2021
Confirmation statement made on 2021-08-19 with no updates
dot icon29/04/2021
Total exemption full accounts made up to 2020-09-30
dot icon25/03/2021
Second filing for the appointment of Mr Wesley Bennett as a director
dot icon18/03/2021
Director's details changed for Mr Christopher John Bennett on 2009-10-01
dot icon18/03/2021
Director's details changed for Mr Adrian Bennett on 2016-10-01
dot icon18/03/2021
Director's details changed for Mr Adrian Bennett on 2016-10-01
dot icon18/03/2021
Director's details changed for Mr Christopher John Bennett on 2009-10-01
dot icon18/03/2021
Secretary's details changed for Mr Christopher John Bennett on 2009-10-01
dot icon02/09/2020
Confirmation statement made on 2020-08-19 with no updates
dot icon01/07/2020
Registered office address changed from 2 Charnwood House Marsh Road Ashton Bristol BS3 2NA England to Unit 32 Barnack Trading Centre Novers Hill Bedminster Bristol BS3 5QE on 2020-07-01
dot icon07/04/2020
Appointment of Mr Wesley Bennett as a director on 2020-04-06
dot icon09/03/2020
Total exemption full accounts made up to 2019-09-30
dot icon25/02/2020
Registration of charge 027412420002, created on 2020-02-25
dot icon12/11/2019
Registered office address changed from Westbury Court, Church Road Westbury on Trym Bristol BS9 3EF to 2 Charnwood House Marsh Road Ashton Bristol BS3 2NA on 2019-11-12
dot icon09/10/2019
Registration of charge 027412420001, created on 2019-10-03
dot icon28/08/2019
Confirmation statement made on 2019-08-19 with no updates
dot icon25/04/2019
Total exemption full accounts made up to 2018-09-30
dot icon30/08/2018
Confirmation statement made on 2018-08-19 with no updates
dot icon25/06/2018
Micro company accounts made up to 2017-09-30
dot icon04/09/2017
Confirmation statement made on 2017-08-19 with updates
dot icon04/09/2017
Change of details for Mrs Brenda Elizabeth Bennett as a person with significant control on 2016-08-20
dot icon15/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon02/09/2016
Confirmation statement made on 2016-08-19 with updates
dot icon20/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon07/09/2015
Annual return made up to 2015-08-19 with full list of shareholders
dot icon05/05/2015
Total exemption small company accounts made up to 2014-09-30
dot icon15/09/2014
Annual return made up to 2014-08-19 with full list of shareholders
dot icon12/05/2014
Total exemption small company accounts made up to 2013-09-30
dot icon27/08/2013
Annual return made up to 2013-08-19 with full list of shareholders
dot icon21/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon03/09/2012
Annual return made up to 2012-08-19 with full list of shareholders
dot icon21/03/2012
Total exemption small company accounts made up to 2011-09-30
dot icon26/09/2011
Annual return made up to 2011-08-19 with full list of shareholders
dot icon22/03/2011
Total exemption small company accounts made up to 2010-09-30
dot icon06/09/2010
Annual return made up to 2010-08-19 with full list of shareholders
dot icon06/09/2010
Director's details changed for Mr Christopher John Bennett on 2010-08-19
dot icon06/09/2010
Director's details changed for Mr Adrian Bennett on 2010-08-19
dot icon30/12/2009
Total exemption small company accounts made up to 2009-09-30
dot icon14/09/2009
Return made up to 19/08/09; full list of members
dot icon10/06/2009
Total exemption small company accounts made up to 2008-09-30
dot icon22/09/2008
Return made up to 19/08/08; full list of members
dot icon23/05/2008
Total exemption small company accounts made up to 2007-09-30
dot icon05/11/2007
Return made up to 19/08/07; full list of members
dot icon22/10/2007
Registered office changed on 22/10/07 from: 1 st pauls road clifton bristol BS8 1LZ
dot icon15/06/2007
Total exemption small company accounts made up to 2006-09-30
dot icon25/09/2006
Return made up to 19/08/06; full list of members
dot icon03/08/2006
Total exemption small company accounts made up to 2005-09-30
dot icon28/09/2005
Return made up to 19/08/05; full list of members
dot icon06/07/2005
Total exemption full accounts made up to 2004-09-30
dot icon03/09/2004
Return made up to 19/08/04; full list of members
dot icon15/07/2004
Total exemption full accounts made up to 2003-09-30
dot icon12/09/2003
Return made up to 19/08/03; full list of members
dot icon06/08/2003
Total exemption full accounts made up to 2002-09-30
dot icon12/09/2002
Return made up to 19/08/02; full list of members
dot icon01/07/2002
Total exemption full accounts made up to 2001-09-30
dot icon28/08/2001
Return made up to 19/08/01; full list of members
dot icon08/07/2001
Total exemption full accounts made up to 2000-09-30
dot icon07/09/2000
Return made up to 19/08/00; full list of members
dot icon18/07/2000
Full accounts made up to 1999-09-30
dot icon10/09/1999
Return made up to 19/08/99; full list of members
dot icon03/08/1999
Full accounts made up to 1998-09-30
dot icon12/01/1999
Resolutions
dot icon12/01/1999
Resolutions
dot icon12/01/1999
Full accounts made up to 1997-09-30
dot icon10/09/1998
Return made up to 19/08/98; no change of members
dot icon12/10/1997
Return made up to 19/08/97; no change of members
dot icon12/10/1997
Full accounts made up to 1996-09-30
dot icon12/10/1997
Resolutions
dot icon12/10/1997
Resolutions
dot icon28/08/1996
Return made up to 19/08/96; full list of members
dot icon02/08/1996
Accounts for a small company made up to 1995-09-30
dot icon23/10/1995
Return made up to 19/08/95; no change of members
dot icon22/03/1995
Accounts for a small company made up to 1994-09-30
dot icon25/10/1994
Return made up to 19/08/94; no change of members
dot icon17/10/1994
Secretary resigned;new secretary appointed
dot icon20/09/1994
Full accounts made up to 1993-09-30
dot icon15/09/1993
Return made up to 19/08/93; full list of members
dot icon26/11/1992
Ad 13/11/92--------- £ si 98@1=98 £ ic 2/100
dot icon07/10/1992
Accounting reference date notified as 30/09
dot icon09/09/1992
Secretary resigned;new secretary appointed
dot icon09/09/1992
Director resigned;new director appointed
dot icon09/09/1992
New director appointed
dot icon09/09/1992
Registered office changed on 09/09/92 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
dot icon19/08/1992
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
19/08/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
194.89K
-
0.00
45.06K
-
2022
7
202.24K
-
0.00
63.55K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Graeme, Dorothy May
Nominee Secretary
18/08/1992 - 18/08/1992
3072
Graeme, Lesley Joyce
Nominee Director
18/08/1992 - 18/08/1992
9758
Bennett, Christopher John
Director
19/08/1992 - Present
-
Bennett, Adrian
Director
19/08/1992 - Present
-
Bennett, Wesley
Director
06/04/2020 - Present
-

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 C & A BENNETT (TILING CONTRACTORS) LIMITED

C & A BENNETT (TILING CONTRACTORS) LIMITED is an(a) Active company incorporated on 19/08/1992 with the registered office located at Unit 33 Barnack Trading Centre, Novers Hill, Bristol BS3 5QE. There are currently 3 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 C & A BENNETT (TILING CONTRACTORS) LIMITED?

toggle

C & A BENNETT (TILING CONTRACTORS) LIMITED is currently Active. It was registered on 19/08/1992 .

Where is C & A BENNETT (TILING CONTRACTORS) LIMITED located?

toggle

C & A BENNETT (TILING CONTRACTORS) LIMITED is registered at Unit 33 Barnack Trading Centre, Novers Hill, Bristol BS3 5QE.

What does C & A BENNETT (TILING CONTRACTORS) LIMITED do?

toggle

C & A BENNETT (TILING CONTRACTORS) LIMITED operates in the Floor and wall covering (43.33 - SIC 2007) sector.

What is the latest filing for C & A BENNETT (TILING CONTRACTORS) LIMITED?

toggle

The latest filing was on 25/02/2026: Registered office address changed from Unit 32 Barnack Trading Centre Novers Hill Bedminster Bristol BS3 5QE England to Unit 33 Barnack Trading Centre Novers Hill Bristol BS3 5QE on 2026-02-25.