Company NameBennetts Funeral Directors Limited
DirectorJane Yvonne Bennett
Company StatusActive
Company Number00380987
CategoryPrivate Limited Company
Incorporation Date5 June 1943(80 years, 11 months ago)
Previous NameBennetts (Brentwood) Funeral Furnishers Limited

Business Activity

Section SOther service activities
SIC 9303Funeral and related activities
SIC 96030Funeral and related activities

Directors

Director NameMs Jane Yvonne Bennett
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 1991(48 years, 1 month after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence AddressFern House 120 High Street
Brentwood
Essex
CM14 4AS
Secretary NameJane Keane
StatusCurrent
Appointed15 December 2015(72 years, 7 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Correspondence Address120 High Street
Brentwood
Essex
CM14 4AS
Director NameMr Edward Percival Pitts
Date of BirthDecember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(48 years, 1 month after company formation)
Appointment Duration4 months (resigned 18 November 1991)
RoleRetired
Correspondence AddressThe Cottage Burnt Street
Wells Next The Sea
Norfolk
NR23 1HW
Director NameMrs Daphne Agnes Bennett
Date of BirthDecember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(48 years, 1 month after company formation)
Appointment Duration24 years, 3 months (resigned 06 November 2015)
RoleCompany Director
Correspondence AddressBrick House Farm
Canterbury Tye
Brentwood
Essex
CM15 0SG
Secretary NameMrs Daphne Agnes Bennett
NationalityBritish
StatusResigned
Appointed20 July 1991(48 years, 1 month after company formation)
Appointment Duration24 years, 3 months (resigned 06 November 2015)
RoleCompany Director
Correspondence AddressBrick House Farm
Canterbury Tye
Brentwood
Essex
CM15 0SG

Contact

Websitehttps://www.bennettsfunerals.co.uk/
Email address[email protected]
Telephone01773 537824
Telephone regionRipley

Location

Registered Address120, High Street
Brentwood
CM14 4AS
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood West
Built Up AreaBrentwood

Shareholders

1.5k at £1Ms Jane Yvonne Bennett
50.03%
Ordinary
750 at £1Mr R. Bennett
25.86%
Ordinary
699 at £1Mrs Daphne Agnes Bennett
24.10%
Ordinary

Financials

Year2014
Net Worth£787,967
Cash£109,867
Current Liabilities£247,801

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 June 2023 (10 months, 1 week ago)
Next Return Due6 July 2024 (2 months, 1 week from now)

Charges

26 July 2023Delivered 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 2003Delivered 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 1996Delivered 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

Filing History

18 December 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
7 July 2020Change of details for Richard Bennett as a person with significant control on 7 July 2020 (2 pages)
7 July 2020Confirmation statement made on 7 July 2020 with updates (5 pages)
7 July 2020Change of details for Ms Jane Yvonne Bennett as a person with significant control on 7 July 2020 (2 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
12 July 2019Confirmation statement made on 12 July 2019 with updates (5 pages)
13 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
24 July 2018Confirmation statement made on 20 July 2018 with updates (5 pages)
24 July 2018Director's details changed for Ms Jane Yvonne Bennett on 24 July 2018 (2 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
27 July 2017Confirmation statement made on 20 July 2017 with updates (5 pages)
27 July 2017Confirmation statement made on 20 July 2017 with updates (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
3 August 2016Confirmation statement made on 20 July 2016 with updates (7 pages)
3 August 2016Confirmation statement made on 20 July 2016 with updates (7 pages)
25 April 2016Register 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 2016Register 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 2015Appointment of Jane Keane as a secretary on 15 December 2015 (3 pages)
30 December 2015Appointment of Jane Keane as a secretary on 15 December 2015 (3 pages)
16 December 2015Termination of appointment of Daphne Agnes Bennett as a secretary on 6 November 2015 (2 pages)
16 December 2015Termination of appointment of Daphne Agnes Bennett as a director on 6 November 2015 (2 pages)
16 December 2015Termination of appointment of Daphne Agnes Bennett as a director on 6 November 2015 (2 pages)
16 December 2015Termination of appointment of Daphne Agnes Bennett as a secretary on 6 November 2015 (2 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
29 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 2,900
(6 pages)
29 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 2,900
(6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
28 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2,900
(6 pages)
28 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2,900
(6 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
29 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(6 pages)
29 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(6 pages)
16 May 2013Register(s) moved to registered inspection location (1 page)
16 May 2013Register inspection address has been changed (1 page)
16 May 2013Register(s) moved to registered inspection location (1 page)
16 May 2013Register inspection address has been changed (1 page)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (6 pages)
20 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (6 pages)
10 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
26 July 2011Annual return made up to 20 July 2011 with a full list of shareholders (6 pages)
26 July 2011Annual return made up to 20 July 2011 with a full list of shareholders (6 pages)
10 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (6 pages)
10 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (6 pages)
9 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
9 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
24 June 2010Company name changed bennetts (brentwood) funeral furnishers LIMITED\certificate issued on 24/06/10
  • RES15 ‐ Change company name resolution on 2010-06-14
(2 pages)
24 June 2010Change of name notice (2 pages)
24 June 2010Company name changed bennetts (brentwood) funeral furnishers LIMITED\certificate issued on 24/06/10
  • RES15 ‐ Change company name resolution on 2010-06-14
(2 pages)
24 June 2010Change of name notice (2 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
30 July 2009Return made up to 20/07/09; full list of members (4 pages)
30 July 2009Return made up to 20/07/09; full list of members (4 pages)
10 December 2008Return made up to 20/07/08; full list of members (4 pages)
10 December 2008Return made up to 20/07/08; full list of members (4 pages)
23 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
23 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
1 February 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(7 pages)
1 February 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(7 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
19 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
19 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
31 August 2007Memorandum and Articles of Association (12 pages)
31 August 2007Memorandum and Articles of Association (12 pages)
29 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 August 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(7 pages)
29 August 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(7 pages)
15 August 2007Return made up to 20/07/07; full list of members (3 pages)
15 August 2007Return made up to 20/07/07; full list of members (3 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
12 September 2006Return made up to 20/07/06; full list of members (3 pages)
12 September 2006Return made up to 20/07/06; full list of members (3 pages)
15 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
15 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
28 July 2005Return made up to 20/07/05; full list of members (3 pages)
28 July 2005Return made up to 20/07/05; full list of members (3 pages)
24 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
24 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
6 January 2005Location of register of members (1 page)
6 January 2005Location of register of members (1 page)
4 November 2004Return made up to 20/07/04; full list of members (8 pages)
4 November 2004Return made up to 20/07/04; full list of members (8 pages)
30 March 2004Accounts for a small company made up to 31 March 2003 (8 pages)
30 March 2004Accounts for a small company made up to 31 March 2003 (8 pages)
18 August 2003Re section 394 (1 page)
18 August 2003Re section 394 (1 page)
28 July 2003Return made up to 20/07/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
28 July 2003Return made up to 20/07/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
23 April 2003Accounts for a small company made up to 31 March 2002 (8 pages)
23 April 2003Accounts for a small company made up to 31 March 2002 (8 pages)
14 January 2003Particulars of mortgage/charge (3 pages)
14 January 2003Particulars of mortgage/charge (3 pages)
26 September 2002Return made up to 20/07/02; full list of members (8 pages)
26 September 2002Return made up to 20/07/02; full list of members (8 pages)
2 April 2002Accounts for a small company made up to 31 March 2001 (6 pages)
2 April 2002Accounts for a small company made up to 31 March 2001 (6 pages)
12 September 2001Return made up to 20/07/01; full list of members (7 pages)
12 September 2001Return made up to 20/07/01; full list of members (7 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
27 September 2000Return made up to 20/07/00; full list of members (7 pages)
27 September 2000Return made up to 20/07/00; full list of members (7 pages)
21 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
21 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
2 September 1999Return made up to 20/07/99; no change of members (4 pages)
2 September 1999Return made up to 20/07/99; no change of members (4 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
1 October 1998Return made up to 20/07/98; full list of members (6 pages)
1 October 1998Return made up to 20/07/98; full list of members (6 pages)
15 December 1997Accounts for a small company made up to 31 March 1997 (6 pages)
15 December 1997Accounts for a small company made up to 31 March 1997 (6 pages)
4 August 1997Return made up to 20/07/97; no change of members (4 pages)
4 August 1997Return made up to 20/07/97; no change of members (4 pages)
22 November 1996Accounts for a small company made up to 31 March 1996 (7 pages)
22 November 1996Accounts for a small company made up to 31 March 1996 (7 pages)
29 August 1996Return made up to 20/07/96; no change of members (4 pages)
29 August 1996Return made up to 20/07/96; no change of members (4 pages)
25 January 1996Particulars of mortgage/charge (3 pages)
25 January 1996Particulars of mortgage/charge (3 pages)
19 October 1995Accounts for a small company made up to 31 March 1995 (5 pages)
19 October 1995Accounts for a small company made up to 31 March 1995 (5 pages)
19 September 1995Return made up to 20/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 September 1995Return made up to 20/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 June 1943Incorporation (22 pages)
5 June 1943Incorporation (22 pages)