ALAN C BENNETT & SONS LIMITED
Overview
Company Name | ALAN C BENNETT & SONS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01842159 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ALAN C BENNETT & SONS LIMITED?
- Sea and coastal freight water transport (50200) / Transportation and storage
- Inland freight water transport (50400) / Transportation and storage
Where is ALAN C BENNETT & SONS LIMITED located?
Registered Office Address | Gps Marine House, Upnor Road Lower Upnor ME2 4UY Rochester England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ALAN C BENNETT & SONS LIMITED?
Company Name | From | Until |
---|---|---|
THAMES & MEDWAY TOWAGE LIMITED | Aug 20, 1984 | Aug 20, 1984 |
What are the latest accounts for ALAN C BENNETT & SONS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for ALAN C BENNETT & SONS LIMITED?
Last Confirmation Statement Made Up To | Mar 09, 2026 |
---|---|
Next Confirmation Statement Due | Mar 23, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 09, 2025 |
Overdue | No |
What are the latest filings for ALAN C BENNETT & SONS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Mar 09, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2023 | 7 pages | AA | ||
Confirmation statement made on Mar 09, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2022 | 9 pages | AA | ||
Confirmation statement made on Mar 09, 2023 with updates | 4 pages | CS01 | ||
Register inspection address has been changed from Bardon Hill Coalville Leicestershire LE67 1TL England to Gps Marine House Upnor Road Lower Upnor Rochester ME2 4UY | 1 pages | AD02 | ||
Notification of G.P.S Marine Holdings Limited as a person with significant control on Jul 07, 2022 | 2 pages | PSC02 | ||
Appointment of Mr Gary John Spencer as a director on Jul 07, 2022 | 2 pages | AP01 | ||
Appointment of Mr John Bernhard Spencer as a director on Jul 07, 2022 | 2 pages | AP01 | ||
Registered office address changed from Bardon Hall Copt Oak Road Markfield Leicestershire LE67 9PJ to Gps Marine House, Upnor Road Lower Upnor Rochester ME2 4UY on Jul 07, 2022 | 1 pages | AD01 | ||
Cessation of Foster Yeoman Limited as a person with significant control on Jul 07, 2022 | 1 pages | PSC07 | ||
Termination of appointment of Gareth Pugh as a director on Jul 07, 2022 | 1 pages | TM01 | ||
Termination of appointment of John Ferguson Bowater as a director on Jul 07, 2022 | 1 pages | TM01 | ||
Termination of appointment of Christopher John Livett as a director on Jul 07, 2022 | 1 pages | TM01 | ||
Cessation of Christopher John Livett as a person with significant control on Jul 04, 2022 | 1 pages | PSC07 | ||
Full accounts made up to Dec 31, 2021 | 23 pages | AA | ||
Confirmation statement made on Mar 09, 2022 with updates | 5 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 23 pages | AA | ||
Confirmation statement made on Feb 22, 2021 with updates | 5 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 22 pages | AA | ||
Termination of appointment of Visar Isaj as a secretary on Feb 28, 2020 | 1 pages | TM02 | ||
Confirmation statement made on Feb 13, 2020 with updates | 5 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 19 pages | AA | ||
Appointment of Mr Gareth Pugh as a director on Aug 01, 2019 | 2 pages | AP01 | ||
Termination of appointment of Mark Anthony Willshee as a director on Jul 31, 2019 | 1 pages | TM01 | ||
Who are the officers of ALAN C BENNETT & SONS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SPENCER, Gary John | Director | Upnor Road Lower Upnor ME2 4UY Rochester Gps Marine House, England | England | British | Director | 203003790001 | ||||
SPENCER, John Bernhard | Director | Upnor Road Lower Upnor ME2 4UY Rochester Gps Marine House, England | England | British | Director | 297821530001 | ||||
BEDDOW, Barnabus Towne | Secretary | Cheverell Mill The Green Great Cheverell SN10 5UP Devizes Wiltshire | British | Chartered Accountant | 67573930002 | |||||
CHARALAMBOU, Liam Colm | Secretary | Bardon Hall Copt Oak Road Markfield LE67 9PJ Leicestershire | 206366190001 | |||||||
DANEV, Nikolay Ivanov | Secretary | Park Street W1K 6NX London 110 England | 200607510001 | |||||||
FORD, Mary | Secretary | Bardon Hall Copt Oak Road Markfield LE67 9PJ Leicestershire | British | 134124780001 | ||||||
GREENE, Joanne | Secretary | Bardon Hall Copt Oak Road Markfield LE67 9PJ Leicestershire | 168339620001 | |||||||
ISAJ, Visar | Secretary | Bardon Hall Copt Oak Road Markfield LE67 9PJ Leicestershire | 242123560001 | |||||||
LINK, Stephen | Secretary | 14 Steerforth Close ME1 2JD Rochester Kent | British | 12975200001 | ||||||
SWEETING, Audrey Constance | Secretary | 391 Maidstone Road Wigmore ME8 0HX Gillingham Kent | British | Secretary | 41502580001 | |||||
ALLAN, Peter Benjamin | Director | 49 Coopers Close E1 4BB London | British | Lawyer | 30037320002 | |||||
ALLEN, David | Director | Bardon Hall Copt Oak Road Markfield LE67 9PJ Leicestershire | British | Director | 73518900001 | |||||
ARMITAGE, John Hugh | Director | 1 Quarry Close Darton S75 5EZ Barnsley South Yorkshire | United Kingdom | British | Director | 28020010001 | ||||
BEDDOW, Barnabus Towne | Director | Cheverell Mill The Green Great Cheverell SN10 5UP Devizes Wiltshire | United Kingdom | British | Chartered Accountant | 67573930002 | ||||
BENNETT, Alan Charles | Director | 26 Grasmere Grove Frindsbury ME2 4PL Rochester Kent | British | Tug Owner | 4818560001 | |||||
BENNETT, Wayne Alan | Director | 62 Jarrett Avenue Wainscott Strood ME1 4NH Rochester Kent | British | Tug Owner | 12975210001 | |||||
BOWATER, John Ferguson | Director | Bardon Hall Copt Oak Road Markfield LE67 9PJ Leicestershire | England | British | Deputy Group Ceo | 158234900001 | ||||
COSH, Norman | Director | Touchstone Rhododendron Avenue Culverstone DA13 0TU Green Meopham Kent | British | Managing Director | 75366020002 | |||||
COUSINS, James Lawrence | Director | Bardon Hall Copt Oak Road Markfield LE67 9PJ Leicestershire | England | British | Director | 137655630001 | ||||
COUSINS, James Lawrence | Director | Copt Oak Road LE67 9PJ Markfield Bardon Hall Leicestershire England | England | British | Director | 137655630001 | ||||
CRICK, James | Director | Station Road BS25 5RA Sandford Sandford Cottage Winscombe | British | Company Director | 73117010003 | |||||
EDWARDS, Guy Charles | Director | Bardon Hall Copt Oak Road Markfield LE67 9PJ Leicestershire | England | British | Company Director | 136493130001 | ||||
FRENAY, Philippe Nicolas | Director | Bardon Hill LE67 1TL Coalville Leicestershire England | England | French | Director Aggregates And Cementitious Materials Uk | 163933350001 | ||||
GLOVER, Leonard Clarence | Director | 146 Coomb Field Drive Lanes End DA2 7LH Darenth Kent | British | Master | 14310830001 | |||||
HUDSON, Christopher Mark | Director | Bardon Hall Copt Oak Road Markfield LE67 9PJ Leicestershire | England | British | Director | 130472140001 | ||||
HUGHES, Robert Guy, Mr. | Director | Porchleigh Cottage Cole Hill Great Leighs CM3 1PN Chelmsford Essex | England | British | Company Director | 41167100001 | ||||
JENKINS, Colin Richard | Director | Bardon Hall Copt Oak Road Markfield LE67 9PJ Leicestershire | England | British | Managing Director | 74359560003 | ||||
LILLEY, Derek Arthur | Director | 1 Reed Place Cottage Dairy Lane Marden TN12 9ST Tonbridge Kent | British | Engineer Superintendent | 34710750001 | |||||
LINK, Stephen | Director | 14 Steerforth Close ME1 2JD Rochester Kent | British | Financial Director/Co Secretary | 12975200001 | |||||
LIVETT, Christopher John | Director | Bardon Hall Copt Oak Road Markfield LE67 9PJ Leicestershire | England | British | Waterman & Lighterman | 6492770001 | ||||
MARRIOTT, Simon James | Director | Bardon Hall Copt Oak Road Markfield LE67 9PJ Leicestershire | England | British | Director | 111127890001 | ||||
PUGH, Gareth | Director | Bardon Hall Copt Oak Road Markfield LE67 9PJ Leicestershire | England | British | Regional Director | 215477230001 | ||||
QUINN, Laurence Anthony | Director | Bardon Hall Copt Oak Road Markfield LE67 9PJ Leicestershire | England | British | Regional Director | 176619680001 | ||||
RYAN, Timothy Francis | Director | 42 Brookhill Road Woolwich SE18 6TU London | British | Engineer | 45636330001 | |||||
WAYLETT, William John | Director | 4 Evry Road DA14 5PD Sidcup Kent | British | Marine Engineer | 24424190001 |
Who are the persons with significant control of ALAN C BENNETT & SONS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
G.P.S Marine Holdings Limited | Jul 07, 2022 | Upnor Road Lower Upnor ME2 4UY Rochester Gps Marine House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Christopher John Livett | Jan 12, 2017 | Bardon Hall Copt Oak Road Markfield LE67 9PJ Leicestershire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Foster Yeoman Limited | Jan 12, 2017 | Copt Oak Road LE67 9PJ Markfield Bardon Hall Leicestershire England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Foster Yeoman Limited | Apr 06, 2016 | Copt Oak Road LE67 9PJ Markfield Bardon Hall Leicestershire England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0