Brentwood
Essex
CM14 4AS
Secretary Name | Jane Keane |
---|---|
Status | Current |
Appointed | 15 December 2015(72 years, 7 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Correspondence Address | 120 High Street Brentwood Essex CM14 4AS |
Director Name | Mr Edward Percival Pitts |
---|---|
Date of Birth | December 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(48 years, 1 month after company formation) |
Appointment Duration | 4 months (resigned 18 November 1991) |
Role | Retired |
Correspondence Address | The Cottage Burnt Street Wells Next The Sea Norfolk NR23 1HW |
Director Name | Mrs Daphne Agnes Bennett |
---|---|
Date of Birth | December 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(48 years, 1 month after company formation) |
Appointment Duration | 24 years, 3 months (resigned 06 November 2015) |
Role | Company Director |
Correspondence Address | Brick House Farm Canterbury Tye Brentwood Essex CM15 0SG |
Secretary Name | Mrs Daphne Agnes Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(48 years, 1 month after company formation) |
Appointment Duration | 24 years, 3 months (resigned 06 November 2015) |
Role | Company Director |
Correspondence Address | Brick House Farm Canterbury Tye Brentwood Essex CM15 0SG |
Website | https://www.bennettsfunerals.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01773 537824 |
Telephone region | Ripley |
Registered Address | 120, High Street Brentwood CM14 4AS |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood West |
Built Up Area | Brentwood |
1.5k at £1 | Ms Jane Yvonne Bennett 50.03% Ordinary |
---|---|
750 at £1 | Mr R. Bennett 25.86% Ordinary |
699 at £1 | Mrs Daphne Agnes Bennett 24.10% Ordinary |
Year | 2014 |
---|---|
Net Worth | £787,967 |
Cash | £109,867 |
Current Liabilities | £247,801 |
Latest Accounts | 31 March 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (3 weeks, 3 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 22 June 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 6 July 2024 (7 months from now) |
26 July 2023 | Delivered on: 1 August 2023 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: Freehold property, known as the old school house, 2 high street, billericay. Outstanding |
---|---|
6 January 2003 | Delivered on: 14 January 2003 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property known as 2 high street,billericay,essex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
17 January 1996 | Delivered on: 25 January 1996 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Outstanding |
18 December 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
---|---|
7 July 2020 | Change of details for Richard Bennett as a person with significant control on 7 July 2020 (2 pages) |
7 July 2020 | Confirmation statement made on 7 July 2020 with updates (5 pages) |
7 July 2020 | Change of details for Ms Jane Yvonne Bennett as a person with significant control on 7 July 2020 (2 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
12 July 2019 | Confirmation statement made on 12 July 2019 with updates (5 pages) |
13 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
24 July 2018 | Confirmation statement made on 20 July 2018 with updates (5 pages) |
24 July 2018 | Director's details changed for Ms Jane Yvonne Bennett on 24 July 2018 (2 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
27 July 2017 | Confirmation statement made on 20 July 2017 with updates (5 pages) |
27 July 2017 | Confirmation statement made on 20 July 2017 with updates (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
3 August 2016 | Confirmation statement made on 20 July 2016 with updates (7 pages) |
3 August 2016 | Confirmation statement made on 20 July 2016 with updates (7 pages) |
25 April 2016 | Register inspection address has been changed from C/O Bird Luckin Aquila House Waterloo Lane Chelmsford Essex CM1 1BN England to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN (1 page) |
25 April 2016 | Register inspection address has been changed from C/O Bird Luckin Aquila House Waterloo Lane Chelmsford Essex CM1 1BN England to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN (1 page) |
30 December 2015 | Appointment of Jane Keane as a secretary on 15 December 2015 (3 pages) |
30 December 2015 | Appointment of Jane Keane as a secretary on 15 December 2015 (3 pages) |
16 December 2015 | Termination of appointment of Daphne Agnes Bennett as a secretary on 6 November 2015 (2 pages) |
16 December 2015 | Termination of appointment of Daphne Agnes Bennett as a director on 6 November 2015 (2 pages) |
16 December 2015 | Termination of appointment of Daphne Agnes Bennett as a director on 6 November 2015 (2 pages) |
16 December 2015 | Termination of appointment of Daphne Agnes Bennett as a secretary on 6 November 2015 (2 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
29 July 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
28 July 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
29 July 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
16 May 2013 | Register(s) moved to registered inspection location (1 page) |
16 May 2013 | Register inspection address has been changed (1 page) |
16 May 2013 | Register(s) moved to registered inspection location (1 page) |
16 May 2013 | Register inspection address has been changed (1 page) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 July 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (6 pages) |
20 July 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (6 pages) |
10 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
10 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
26 July 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (6 pages) |
26 July 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (6 pages) |
10 August 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (6 pages) |
10 August 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (6 pages) |
9 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
9 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
24 June 2010 | Company name changed bennetts (brentwood) funeral furnishers LIMITED\certificate issued on 24/06/10
|
24 June 2010 | Change of name notice (2 pages) |
24 June 2010 | Company name changed bennetts (brentwood) funeral furnishers LIMITED\certificate issued on 24/06/10
|
24 June 2010 | Change of name notice (2 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
30 July 2009 | Return made up to 20/07/09; full list of members (4 pages) |
30 July 2009 | Return made up to 20/07/09; full list of members (4 pages) |
10 December 2008 | Return made up to 20/07/08; full list of members (4 pages) |
10 December 2008 | Return made up to 20/07/08; full list of members (4 pages) |
23 July 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
23 July 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
1 February 2008 | Resolutions
|
1 February 2008 | Resolutions
|
18 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
19 November 2007 | Resolutions
|
19 November 2007 | Resolutions
|
31 August 2007 | Memorandum and Articles of Association (12 pages) |
31 August 2007 | Memorandum and Articles of Association (12 pages) |
29 August 2007 | Resolutions
|
29 August 2007 | Resolutions
|
29 August 2007 | Resolutions
|
29 August 2007 | Resolutions
|
15 August 2007 | Return made up to 20/07/07; full list of members (3 pages) |
15 August 2007 | Return made up to 20/07/07; full list of members (3 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
12 September 2006 | Return made up to 20/07/06; full list of members (3 pages) |
12 September 2006 | Return made up to 20/07/06; full list of members (3 pages) |
15 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
15 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
28 July 2005 | Return made up to 20/07/05; full list of members (3 pages) |
28 July 2005 | Return made up to 20/07/05; full list of members (3 pages) |
24 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
24 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
6 January 2005 | Location of register of members (1 page) |
6 January 2005 | Location of register of members (1 page) |
4 November 2004 | Return made up to 20/07/04; full list of members (8 pages) |
4 November 2004 | Return made up to 20/07/04; full list of members (8 pages) |
30 March 2004 | Accounts for a small company made up to 31 March 2003 (8 pages) |
30 March 2004 | Accounts for a small company made up to 31 March 2003 (8 pages) |
18 August 2003 | Re section 394 (1 page) |
18 August 2003 | Re section 394 (1 page) |
28 July 2003 | Return made up to 20/07/03; full list of members
|
28 July 2003 | Return made up to 20/07/03; full list of members
|
23 April 2003 | Accounts for a small company made up to 31 March 2002 (8 pages) |
23 April 2003 | Accounts for a small company made up to 31 March 2002 (8 pages) |
14 January 2003 | Particulars of mortgage/charge (3 pages) |
14 January 2003 | Particulars of mortgage/charge (3 pages) |
26 September 2002 | Return made up to 20/07/02; full list of members (8 pages) |
26 September 2002 | Return made up to 20/07/02; full list of members (8 pages) |
2 April 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
2 April 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
12 September 2001 | Return made up to 20/07/01; full list of members (7 pages) |
12 September 2001 | Return made up to 20/07/01; full list of members (7 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
27 September 2000 | Return made up to 20/07/00; full list of members (7 pages) |
27 September 2000 | Return made up to 20/07/00; full list of members (7 pages) |
21 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
21 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
2 September 1999 | Return made up to 20/07/99; no change of members (4 pages) |
2 September 1999 | Return made up to 20/07/99; no change of members (4 pages) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
1 October 1998 | Return made up to 20/07/98; full list of members (6 pages) |
1 October 1998 | Return made up to 20/07/98; full list of members (6 pages) |
15 December 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
15 December 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
4 August 1997 | Return made up to 20/07/97; no change of members (4 pages) |
4 August 1997 | Return made up to 20/07/97; no change of members (4 pages) |
22 November 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
22 November 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
29 August 1996 | Return made up to 20/07/96; no change of members (4 pages) |
29 August 1996 | Return made up to 20/07/96; no change of members (4 pages) |
25 January 1996 | Particulars of mortgage/charge (3 pages) |
25 January 1996 | Particulars of mortgage/charge (3 pages) |
19 October 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
19 October 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
19 September 1995 | Return made up to 20/07/95; full list of members
|
19 September 1995 | Return made up to 20/07/95; full list of members
|
5 June 1943 | Incorporation (22 pages) |
5 June 1943 | Incorporation (22 pages) |