C. E. BENNETT & SONS LIMITED

Register to unlock more data on OkredoRegister

C. E. BENNETT & SONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01722894

Incorporation date

12/05/1983

Size

Total Exemption Full

Contacts

Registered address

Registered address

Units 1 & 2 Anchor Business Park, Frost Hill, Liversedge, West Yorkshire WF15 6AUCopy
copy info iconCopy
See on map
Latest events (Record since 12/05/1983)
dot icon13/04/2026
Total exemption full accounts made up to 2025-08-31
dot icon23/10/2025
Appointment of Mrs Emma Griffiths as a secretary on 2025-10-14
dot icon21/10/2025
Confirmation statement made on 2025-10-10 with no updates
dot icon23/01/2025
Total exemption full accounts made up to 2024-08-31
dot icon11/10/2024
Confirmation statement made on 2024-10-10 with no updates
dot icon24/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon02/01/2024
Registered office address changed from 369 Halifax Road Liversedge West Yorkshire WF15 8DU to Units 1 & 2 Anchor Business Park Frost Hill Liversedge West Yorkshire WF15 6AU on 2024-01-02
dot icon02/01/2024
Director's details changed for Mr Adrian Paul Griffiths on 2024-01-01
dot icon02/01/2024
Termination of appointment of Christopher Bennett as a director on 2024-01-01
dot icon02/01/2024
Director's details changed for Mr Adrian Paul Griffiths on 2024-01-01
dot icon20/11/2023
Confirmation statement made on 2023-10-10 with updates
dot icon25/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon14/10/2022
Confirmation statement made on 2022-10-10 with no updates
dot icon04/03/2022
Total exemption full accounts made up to 2021-08-31
dot icon21/10/2021
Confirmation statement made on 2021-10-10 with no updates
dot icon26/04/2021
Total exemption full accounts made up to 2020-08-31
dot icon14/10/2020
Confirmation statement made on 2020-10-10 with no updates
dot icon14/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon25/10/2019
Confirmation statement made on 2019-10-10 with updates
dot icon25/10/2019
Notification of C & H Holdings (Bennetts) Limited as a person with significant control on 2019-01-08
dot icon25/10/2019
Notification of Griffiths Holdings Limited as a person with significant control on 2019-01-08
dot icon25/10/2019
Cessation of Adrian Paul Griffiths as a person with significant control on 2019-01-08
dot icon25/10/2019
Cessation of Christopher Bennett as a person with significant control on 2019-01-08
dot icon16/01/2019
Total exemption full accounts made up to 2018-08-31
dot icon22/10/2018
Confirmation statement made on 2018-10-10 with updates
dot icon03/01/2018
Total exemption full accounts made up to 2017-08-31
dot icon28/11/2017
Memorandum and Articles of Association
dot icon13/10/2017
Confirmation statement made on 2017-10-10 with updates
dot icon13/10/2017
Change of details for Mr Adrian Paul Griffiths as a person with significant control on 2017-06-23
dot icon11/10/2017
Resolutions
dot icon18/09/2017
Particulars of variation of rights attached to shares
dot icon18/09/2017
Change of share class name or designation
dot icon14/09/2017
Resolutions
dot icon14/09/2017
Statement of company's objects
dot icon14/09/2017
Memorandum and Articles of Association
dot icon18/01/2017
Total exemption small company accounts made up to 2016-08-31
dot icon19/10/2016
Confirmation statement made on 2016-10-10 with updates
dot icon11/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon03/11/2015
Annual return made up to 2015-10-10 with full list of shareholders
dot icon23/04/2015
Total exemption small company accounts made up to 2014-08-31
dot icon25/02/2015
Statement of capital following an allotment of shares on 2014-12-08
dot icon14/10/2014
Annual return made up to 2014-10-10 with full list of shareholders
dot icon23/12/2013
Total exemption small company accounts made up to 2013-08-31
dot icon11/10/2013
Annual return made up to 2013-10-10 with full list of shareholders
dot icon07/02/2013
Total exemption small company accounts made up to 2012-08-31
dot icon31/10/2012
Annual return made up to 2012-10-10 with full list of shareholders
dot icon23/04/2012
Total exemption small company accounts made up to 2011-08-31
dot icon26/10/2011
Annual return made up to 2011-10-10 with full list of shareholders
dot icon20/05/2011
Current accounting period extended from 2011-03-31 to 2011-08-31
dot icon29/10/2010
Annual return made up to 2010-10-10 with full list of shareholders
dot icon20/08/2010
Registered office address changed from 44 Knowler Hill Liversedge West Yorkshire WF15 6DT on 2010-08-20
dot icon02/08/2010
Termination of appointment of Ann Bennett as a secretary
dot icon02/08/2010
Termination of appointment of Carl Bennett as a director
dot icon02/08/2010
Termination of appointment of Ann Bennett as a director
dot icon02/08/2010
Appointment of Adrian Paul Griffiths as a director
dot icon02/08/2010
Appointment of Christopher Bennett as a director
dot icon26/05/2010
Accounts for a dormant company made up to 2010-03-31
dot icon26/11/2009
Annual return made up to 2009-10-10 with full list of shareholders
dot icon16/07/2009
Accounts for a dormant company made up to 2009-03-31
dot icon11/11/2008
Return made up to 10/10/08; full list of members
dot icon28/04/2008
Accounts for a dormant company made up to 2008-03-31
dot icon13/11/2007
Return made up to 10/10/07; full list of members
dot icon18/05/2007
Accounts for a dormant company made up to 2007-03-31
dot icon03/11/2006
Return made up to 10/10/06; full list of members
dot icon20/07/2006
Accounts for a dormant company made up to 2006-03-31
dot icon21/11/2005
Accounts for a dormant company made up to 2005-03-31
dot icon21/10/2005
Return made up to 10/10/05; full list of members
dot icon24/11/2004
Return made up to 26/10/04; full list of members
dot icon28/04/2004
Accounts for a dormant company made up to 2004-03-31
dot icon22/10/2003
Return made up to 26/10/03; full list of members
dot icon22/04/2003
Accounts for a dormant company made up to 2003-03-31
dot icon24/10/2002
Return made up to 26/10/02; full list of members
dot icon10/05/2002
Accounts for a dormant company made up to 2002-03-31
dot icon30/10/2001
Return made up to 26/10/01; full list of members
dot icon17/10/2001
Total exemption small company accounts made up to 2001-03-31
dot icon01/11/2000
Return made up to 26/10/00; full list of members
dot icon25/04/2000
Accounts for a small company made up to 2000-03-31
dot icon10/11/1999
Accounts for a dormant company made up to 1999-03-31
dot icon27/10/1999
Return made up to 26/10/99; full list of members
dot icon24/12/1998
Accounts for a small company made up to 1998-03-31
dot icon27/10/1998
Return made up to 26/10/98; no change of members
dot icon29/12/1997
Accounts for a small company made up to 1997-03-31
dot icon05/11/1997
Return made up to 26/10/97; no change of members
dot icon19/11/1996
Accounts for a small company made up to 1996-03-31
dot icon12/11/1996
Return made up to 26/10/96; full list of members
dot icon08/01/1996
Accounts for a small company made up to 1995-03-31
dot icon17/10/1995
Return made up to 26/10/95; no change of members
dot icon05/01/1995
Accounts for a small company made up to 1994-03-31
dot icon26/10/1994
Return made up to 26/10/94; no change of members
dot icon02/12/1993
Full accounts made up to 1993-03-31
dot icon02/12/1993
Return made up to 26/10/93; full list of members
dot icon22/01/1993
Accounts for a small company made up to 1992-03-31
dot icon18/11/1992
Return made up to 26/10/92; no change of members
dot icon12/03/1992
Full accounts made up to 1991-03-31
dot icon07/11/1991
Return made up to 26/10/91; no change of members
dot icon12/11/1990
Full accounts made up to 1990-03-31
dot icon12/11/1990
Return made up to 26/10/90; full list of members
dot icon16/08/1989
Full accounts made up to 1989-03-31
dot icon16/08/1989
Return made up to 04/08/89; full list of members
dot icon04/08/1988
Full accounts made up to 1988-03-31
dot icon04/08/1988
Return made up to 14/07/88; full list of members
dot icon12/01/1988
Full accounts made up to 1987-03-31
dot icon12/01/1988
Return made up to 30/12/87; full list of members
dot icon28/11/1986
Full accounts made up to 1986-03-31
dot icon28/11/1986
Return made up to 21/11/86; full list of members
dot icon12/05/1983
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-3 *

* during past year

Number of employees

16
2022
change arrow icon+138.13 % *

* during past year

Cash in Bank

£616,246.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
10/10/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
19
509.85K
-
0.00
258.78K
-
2022
16
511.33K
-
0.00
616.25K
-
2022
16
511.33K
-
0.00
616.25K
-

Employees

2022

Employees

16 Descended-16 % *

Net Assets(GBP)

511.33K £Ascended0.29 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

616.25K £Ascended138.13 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Christopher Bennett
Director
01/07/2010 - 01/01/2024
3
Griffiths, Adrian Paul
Director
01/07/2010 - Present
5
Griffiths, Emma
Secretary
14/10/2025 - Present
-

Persons with Significant Control

2
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 C. E. BENNETT & SONS LIMITED

C. E. BENNETT & SONS LIMITED is an(a) Active company incorporated on 12/05/1983 with the registered office located at Units 1 & 2 Anchor Business Park, Frost Hill, Liversedge, West Yorkshire WF15 6AU. There are currently 2 active directors according to the latest confirmation statement. Number of employees 16 according to last financial statements.

Frequently Asked Questions

What is the current status of C. E. BENNETT & SONS LIMITED?

toggle

C. E. BENNETT & SONS LIMITED is currently Active. It was registered on 12/05/1983 .

Where is C. E. BENNETT & SONS LIMITED located?

toggle

C. E. BENNETT & SONS LIMITED is registered at Units 1 & 2 Anchor Business Park, Frost Hill, Liversedge, West Yorkshire WF15 6AU.

What does C. E. BENNETT & SONS LIMITED do?

toggle

C. E. BENNETT & SONS LIMITED operates in the Other engineering activities (71.12/9 - SIC 2007) sector.

How many employees does C. E. BENNETT & SONS LIMITED have?

toggle

C. E. BENNETT & SONS LIMITED had 16 employees in 2022.

What is the latest filing for C. E. BENNETT & SONS LIMITED?

toggle

The latest filing was on 13/04/2026: Total exemption full accounts made up to 2025-08-31.