CHRIS BENNETT (HEAVY HAULAGE) LIMITED

Register to unlock more data on OkredoRegister

CHRIS BENNETT (HEAVY HAULAGE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02623672

Incorporation date

25/06/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

Arden Hall Far Cromwell Road, Bredbury, Stockport, Cheshire SK6 2RYCopy
copy info iconCopy
See on map
Latest events (Record since 25/06/1991)
dot icon28/03/2026
Termination of appointment of a director
dot icon26/03/2026
Appointment of Mr Christopher Harry Bennett as a director on 2026-03-26
dot icon26/03/2026
Termination of appointment of Christopher Harry Bennett as a director on 2026-03-25
dot icon26/03/2026
Confirmation statement made on 2026-03-15 with updates
dot icon25/03/2026
Appointment of Mrs Lorraine Angela Dewe as a director on 2026-03-25
dot icon25/03/2026
Cessation of Lorraine Angela Dewe as a person with significant control on 2026-03-24
dot icon25/03/2026
Notification of Lorraine Angela Dewe as a person with significant control on 2026-03-25
dot icon25/03/2026
Termination of appointment of Lorraine Angela Dewe as a director on 2026-03-24
dot icon16/01/2026
Total exemption full accounts made up to 2025-06-30
dot icon30/09/2025
Satisfaction of charge 2 in full
dot icon30/09/2025
Satisfaction of charge 1 in full
dot icon24/03/2025
Confirmation statement made on 2025-03-15 with updates
dot icon10/01/2025
Total exemption full accounts made up to 2024-06-30
dot icon26/03/2024
Confirmation statement made on 2024-03-15 with updates
dot icon07/02/2024
Total exemption full accounts made up to 2023-06-30
dot icon02/08/2023
Particulars of variation of rights attached to shares
dot icon25/07/2023
Change of share class name or designation
dot icon25/07/2023
Memorandum and Articles of Association
dot icon25/07/2023
Change of share class name or designation
dot icon25/07/2023
Resolutions
dot icon24/07/2023
Particulars of variation of rights attached to shares
dot icon17/07/2023
Appointment of Mr Christopher Edmund Bennett as a director on 2023-07-17
dot icon21/04/2023
Confirmation statement made on 2023-03-15 with updates
dot icon07/02/2023
Total exemption full accounts made up to 2022-06-30
dot icon27/06/2022
Confirmation statement made on 2022-06-17 with no updates
dot icon25/02/2022
Total exemption full accounts made up to 2021-06-30
dot icon07/10/2021
Change of details for Ms Lorraine Angela Dewe as a person with significant control on 2021-08-04
dot icon06/10/2021
Registered office address changed from 12 College Close Wilmslow Cheshire SK9 5PY England to Arden Hall Far Cromwell Road Bredbury Stockport Cheshire SK6 2RY on 2021-10-06
dot icon06/08/2021
Director's details changed for Miss Lorraine Angela Dewe on 2021-08-04
dot icon04/08/2021
Registered office address changed from Arden Hall Far Cromwell Road Bredbury Stockport SK6 2RY to 12 College Close Wilmslow Cheshire SK9 5PY on 2021-08-04
dot icon04/08/2021
Change of details for Ms Lorraine Angela Dewe as a person with significant control on 2021-08-04
dot icon21/06/2021
Confirmation statement made on 2021-06-17 with no updates
dot icon25/01/2021
Total exemption full accounts made up to 2020-06-30
dot icon25/06/2020
Confirmation statement made on 2020-06-17 with no updates
dot icon19/02/2020
Total exemption full accounts made up to 2019-06-30
dot icon26/06/2019
Confirmation statement made on 2019-06-17 with no updates
dot icon23/01/2019
Total exemption full accounts made up to 2018-06-30
dot icon25/06/2018
Confirmation statement made on 2018-06-17 with no updates
dot icon26/01/2018
Total exemption full accounts made up to 2017-06-30
dot icon24/01/2018
Termination of appointment of Lorraine Angela Dewe as a secretary on 2018-01-23
dot icon22/06/2017
Secretary's details changed for Miss Lorraine Angela Dewe on 2017-06-22
dot icon22/06/2017
Confirmation statement made on 2017-06-17 with updates
dot icon04/03/2017
Satisfaction of charge 3 in full
dot icon03/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon05/09/2016
Director's details changed for Miss Lorraine Angela Dewe on 2016-09-01
dot icon05/09/2016
Director's details changed for Mr Christopher Harry Bennett on 2016-09-01
dot icon05/09/2016
Director's details changed for Mr Anthony William Bennett on 2016-09-01
dot icon11/07/2016
Annual return made up to 2016-06-17 with full list of shareholders
dot icon15/02/2016
Total exemption small company accounts made up to 2015-06-30
dot icon28/07/2015
Annual return made up to 2015-06-17 with full list of shareholders
dot icon16/01/2015
Total exemption small company accounts made up to 2014-06-30
dot icon23/06/2014
Annual return made up to 2014-06-17 with full list of shareholders
dot icon25/09/2013
Total exemption small company accounts made up to 2013-06-30
dot icon17/06/2013
Annual return made up to 2013-06-17 with full list of shareholders
dot icon19/02/2013
Total exemption small company accounts made up to 2012-06-30
dot icon26/06/2012
Annual return made up to 2012-06-17 with full list of shareholders
dot icon07/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon21/09/2011
Particulars of a mortgage or charge / charge no: 3
dot icon07/07/2011
Annual return made up to 2011-06-17 with full list of shareholders
dot icon22/02/2011
Total exemption small company accounts made up to 2010-06-30
dot icon12/07/2010
Annual return made up to 2010-06-17 with full list of shareholders
dot icon12/07/2010
Director's details changed for Miss Lorraine Angela Dewe on 2009-10-01
dot icon12/07/2010
Director's details changed for Anthony William Bennett on 2009-10-01
dot icon12/07/2010
Director's details changed for Mr Christopher Harry Bennett on 2009-10-01
dot icon10/03/2010
Accounts for a small company made up to 2009-06-30
dot icon15/07/2009
Return made up to 17/06/09; full list of members
dot icon15/07/2009
Director's change of particulars / christopher bennett / 13/07/2009
dot icon15/07/2009
Director and secretary's change of particulars / lorraine dewe / 15/07/2009
dot icon04/11/2008
Accounts for a small company made up to 2008-06-30
dot icon03/10/2008
Director appointed anthony william bennett
dot icon03/10/2008
Director and secretary's change of particulars / lorraine dewe / 25/09/2008
dot icon28/07/2008
Accounts for a medium company made up to 2007-06-30
dot icon11/07/2008
Return made up to 17/06/08; full list of members
dot icon25/01/2008
Return made up to 17/06/07; full list of members
dot icon03/06/2007
Accounts for a medium company made up to 2006-06-30
dot icon22/02/2007
Particulars of contract relating to shares
dot icon22/02/2007
Ad 22/12/06--------- £ si 1500@1=1500 £ ic 10000/11500
dot icon22/02/2007
Nc inc already adjusted 21/12/06
dot icon22/02/2007
Resolutions
dot icon04/07/2006
Return made up to 17/06/06; full list of members
dot icon21/04/2006
Particulars of mortgage/charge
dot icon08/12/2005
Full accounts made up to 2005-06-30
dot icon07/12/2005
Secretary's particulars changed;director's particulars changed
dot icon07/12/2005
Director resigned
dot icon15/09/2005
Return made up to 17/06/05; full list of members
dot icon13/01/2005
Accounts for a small company made up to 2004-06-30
dot icon24/08/2004
Return made up to 17/06/04; full list of members
dot icon04/03/2004
Full accounts made up to 2003-06-30
dot icon21/07/2003
Return made up to 17/06/03; full list of members
dot icon29/11/2002
Full accounts made up to 2002-06-30
dot icon03/07/2002
Return made up to 17/06/02; full list of members
dot icon24/04/2002
Full accounts made up to 2001-06-30
dot icon06/09/2001
Return made up to 25/06/01; full list of members
dot icon02/05/2001
Accounts for a small company made up to 2000-06-30
dot icon05/07/2000
Return made up to 25/06/00; full list of members
dot icon24/11/1999
Accounts for a small company made up to 1999-06-30
dot icon13/07/1999
Return made up to 25/06/99; full list of members
dot icon06/10/1998
Accounts for a small company made up to 1998-06-30
dot icon16/07/1998
Secretary's particulars changed;director's particulars changed
dot icon16/07/1998
Return made up to 25/06/98; full list of members
dot icon15/10/1997
Accounts for a small company made up to 1997-06-30
dot icon09/07/1997
Return made up to 25/06/97; full list of members
dot icon20/05/1997
Registered office changed on 20/05/97 from: 89A park lane poynton cheshire SH12 1RD
dot icon16/09/1996
Accounts for a small company made up to 1996-06-30
dot icon04/07/1996
Return made up to 25/06/96; change of members
dot icon25/10/1995
Accounts for a small company made up to 1995-06-30
dot icon18/07/1995
New director appointed
dot icon12/07/1995
Return made up to 25/06/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon30/10/1994
Accounts for a small company made up to 1994-06-30
dot icon03/10/1994
Ad 03/09/93--------- £ si 5500@1
dot icon03/10/1994
Resolutions
dot icon03/10/1994
Resolutions
dot icon03/10/1994
£ nc 2000/10000 03/09/93
dot icon18/07/1994
Return made up to 25/06/94; no change of members
dot icon30/11/1993
Accounts for a small company made up to 1993-06-30
dot icon10/09/1993
New director appointed
dot icon31/08/1993
Certificate of change of name
dot icon29/06/1993
Return made up to 25/06/93; no change of members
dot icon30/09/1992
Accounts for a small company made up to 1992-06-30
dot icon15/07/1992
Particulars of mortgage/charge
dot icon15/07/1992
Return made up to 25/06/92; full list of members
dot icon03/06/1992
Registered office changed on 03/06/92 from: brookside eccups lane , morley green wilmslow cheshire SK9 5NZ
dot icon24/01/1992
Registered office changed on 24/01/92 from: 52 penny lane mossley hill liverpool merseyside L18 1DG
dot icon15/07/1991
Ad 25/06/91--------- £ si 1998@1=1998 £ ic 2/2000
dot icon15/07/1991
New secretary appointed
dot icon15/07/1991
New director appointed
dot icon04/07/1991
New secretary appointed
dot icon04/07/1991
Director resigned
dot icon25/06/1991
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

30
2023
change arrow icon+69.67 % *

* during past year

Cash in Bank

£1,314,995.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
15/03/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
33
2.62M
-
0.00
1.17M
-
2022
32
2.93M
-
0.00
775.02K
-
2023
30
2.89M
-
0.00
1.31M
-
2023
30
2.89M
-
0.00
1.31M
-

Employees

2023

Employees

30 Descended-6 % *

Net Assets(GBP)

2.89M £Descended-1.46 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.31M £Ascended69.67 % *

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
Mrs Lorraine Angela Dewe
Director
01/09/1993 - 24/03/2026
-
Mrs Lorraine Angela Dewe
Director
25/03/2026 - Present
-
Bennett, Christopher Harry
Director
26/03/2026 - Present
-
Bennett, Christopher Harry
Director
25/06/1991 - 25/03/2026
-
Bennett, Anthony William
Director
01/10/2008 - Present
-

Persons with Significant Control

4
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 CHRIS BENNETT (HEAVY HAULAGE) LIMITED

CHRIS BENNETT (HEAVY HAULAGE) LIMITED is an(a) Active company incorporated on 25/06/1991 with the registered office located at Arden Hall Far Cromwell Road, Bredbury, Stockport, Cheshire SK6 2RY. There are currently 4 active directors according to the latest confirmation statement. Number of employees 30 according to last financial statements.

Frequently Asked Questions

What is the current status of CHRIS BENNETT (HEAVY HAULAGE) LIMITED?

toggle

CHRIS BENNETT (HEAVY HAULAGE) LIMITED is currently Active. It was registered on 25/06/1991 .

Where is CHRIS BENNETT (HEAVY HAULAGE) LIMITED located?

toggle

CHRIS BENNETT (HEAVY HAULAGE) LIMITED is registered at Arden Hall Far Cromwell Road, Bredbury, Stockport, Cheshire SK6 2RY.

What does CHRIS BENNETT (HEAVY HAULAGE) LIMITED do?

toggle

CHRIS BENNETT (HEAVY HAULAGE) LIMITED operates in the Freight transport by road (49.41 - SIC 2007) sector.

How many employees does CHRIS BENNETT (HEAVY HAULAGE) LIMITED have?

toggle

CHRIS BENNETT (HEAVY HAULAGE) LIMITED had 30 employees in 2023.

What is the latest filing for CHRIS BENNETT (HEAVY HAULAGE) LIMITED?

toggle

The latest filing was on 28/03/2026: Termination of appointment of a director.