ALAN C BENNETT & SONS LIMITED

ALAN C BENNETT & SONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameALAN C BENNETT & SONS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01842159
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of ALAN C BENNETT & SONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    THAMES & MEDWAY TOWAGE LIMITEDAug 20, 1984Aug 20, 1984

    What are the latest accounts for ALAN C BENNETT & SONS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for ALAN C BENNETT & SONS LIMITED?

    Last Confirmation Statement Made Up ToMar 09, 2026
    Next Confirmation Statement DueMar 23, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 09, 2025
    OverdueNo

    What are the latest filings for ALAN C BENNETT & SONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 09, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2023

    7 pagesAA

    Confirmation statement made on Mar 09, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2022

    9 pagesAA

    Confirmation statement made on Mar 09, 2023 with updates

    4 pagesCS01

    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 pagesAD02

    Notification of G.P.S Marine Holdings Limited as a person with significant control on Jul 07, 2022

    2 pagesPSC02

    Appointment of Mr Gary John Spencer as a director on Jul 07, 2022

    2 pagesAP01

    Appointment of Mr John Bernhard Spencer as a director on Jul 07, 2022

    2 pagesAP01

    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 pagesAD01

    Cessation of Foster Yeoman Limited as a person with significant control on Jul 07, 2022

    1 pagesPSC07

    Termination of appointment of Gareth Pugh as a director on Jul 07, 2022

    1 pagesTM01

    Termination of appointment of John Ferguson Bowater as a director on Jul 07, 2022

    1 pagesTM01

    Termination of appointment of Christopher John Livett as a director on Jul 07, 2022

    1 pagesTM01

    Cessation of Christopher John Livett as a person with significant control on Jul 04, 2022

    1 pagesPSC07

    Full accounts made up to Dec 31, 2021

    23 pagesAA

    Confirmation statement made on Mar 09, 2022 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2020

    23 pagesAA

    Confirmation statement made on Feb 22, 2021 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2019

    22 pagesAA

    Termination of appointment of Visar Isaj as a secretary on Feb 28, 2020

    1 pagesTM02

    Confirmation statement made on Feb 13, 2020 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2018

    19 pagesAA

    Appointment of Mr Gareth Pugh as a director on Aug 01, 2019

    2 pagesAP01

    Termination of appointment of Mark Anthony Willshee as a director on Jul 31, 2019

    1 pagesTM01

    Who are the officers of ALAN C BENNETT & SONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SPENCER, Gary John
    Upnor Road
    Lower Upnor
    ME2 4UY Rochester
    Gps Marine House,
    England
    Director
    Upnor Road
    Lower Upnor
    ME2 4UY Rochester
    Gps Marine House,
    England
    EnglandBritishDirector203003790001
    SPENCER, John Bernhard
    Upnor Road
    Lower Upnor
    ME2 4UY Rochester
    Gps Marine House,
    England
    Director
    Upnor Road
    Lower Upnor
    ME2 4UY Rochester
    Gps Marine House,
    England
    EnglandBritishDirector297821530001
    BEDDOW, Barnabus Towne
    Cheverell Mill The Green
    Great Cheverell
    SN10 5UP Devizes
    Wiltshire
    Secretary
    Cheverell Mill The Green
    Great Cheverell
    SN10 5UP Devizes
    Wiltshire
    BritishChartered Accountant67573930002
    CHARALAMBOU, Liam Colm
    Bardon Hall Copt Oak Road
    Markfield
    LE67 9PJ Leicestershire
    Secretary
    Bardon Hall Copt Oak Road
    Markfield
    LE67 9PJ Leicestershire
    206366190001
    DANEV, Nikolay Ivanov
    Park Street
    W1K 6NX London
    110
    England
    Secretary
    Park Street
    W1K 6NX London
    110
    England
    200607510001
    FORD, Mary
    Bardon Hall Copt Oak Road
    Markfield
    LE67 9PJ Leicestershire
    Secretary
    Bardon Hall Copt Oak Road
    Markfield
    LE67 9PJ Leicestershire
    British134124780001
    GREENE, Joanne
    Bardon Hall Copt Oak Road
    Markfield
    LE67 9PJ Leicestershire
    Secretary
    Bardon Hall Copt Oak Road
    Markfield
    LE67 9PJ Leicestershire
    168339620001
    ISAJ, Visar
    Bardon Hall Copt Oak Road
    Markfield
    LE67 9PJ Leicestershire
    Secretary
    Bardon Hall Copt Oak Road
    Markfield
    LE67 9PJ Leicestershire
    242123560001
    LINK, Stephen
    14 Steerforth Close
    ME1 2JD Rochester
    Kent
    Secretary
    14 Steerforth Close
    ME1 2JD Rochester
    Kent
    British12975200001
    SWEETING, Audrey Constance
    391 Maidstone Road
    Wigmore
    ME8 0HX Gillingham
    Kent
    Secretary
    391 Maidstone Road
    Wigmore
    ME8 0HX Gillingham
    Kent
    BritishSecretary41502580001
    ALLAN, Peter Benjamin
    49 Coopers Close
    E1 4BB London
    Director
    49 Coopers Close
    E1 4BB London
    BritishLawyer30037320002
    ALLEN, David
    Bardon Hall Copt Oak Road
    Markfield
    LE67 9PJ Leicestershire
    Director
    Bardon Hall Copt Oak Road
    Markfield
    LE67 9PJ Leicestershire
    BritishDirector73518900001
    ARMITAGE, John Hugh
    1 Quarry Close
    Darton
    S75 5EZ Barnsley
    South Yorkshire
    Director
    1 Quarry Close
    Darton
    S75 5EZ Barnsley
    South Yorkshire
    United KingdomBritishDirector28020010001
    BEDDOW, Barnabus Towne
    Cheverell Mill The Green
    Great Cheverell
    SN10 5UP Devizes
    Wiltshire
    Director
    Cheverell Mill The Green
    Great Cheverell
    SN10 5UP Devizes
    Wiltshire
    United KingdomBritishChartered Accountant67573930002
    BENNETT, Alan Charles
    26 Grasmere Grove
    Frindsbury
    ME2 4PL Rochester
    Kent
    Director
    26 Grasmere Grove
    Frindsbury
    ME2 4PL Rochester
    Kent
    BritishTug Owner4818560001
    BENNETT, Wayne Alan
    62 Jarrett Avenue
    Wainscott Strood
    ME1 4NH Rochester
    Kent
    Director
    62 Jarrett Avenue
    Wainscott Strood
    ME1 4NH Rochester
    Kent
    BritishTug Owner12975210001
    BOWATER, John Ferguson
    Bardon Hall Copt Oak Road
    Markfield
    LE67 9PJ Leicestershire
    Director
    Bardon Hall Copt Oak Road
    Markfield
    LE67 9PJ Leicestershire
    EnglandBritishDeputy Group Ceo158234900001
    COSH, Norman
    Touchstone
    Rhododendron Avenue Culverstone
    DA13 0TU Green Meopham
    Kent
    Director
    Touchstone
    Rhododendron Avenue Culverstone
    DA13 0TU Green Meopham
    Kent
    BritishManaging Director75366020002
    COUSINS, James Lawrence
    Bardon Hall Copt Oak Road
    Markfield
    LE67 9PJ Leicestershire
    Director
    Bardon Hall Copt Oak Road
    Markfield
    LE67 9PJ Leicestershire
    EnglandBritishDirector137655630001
    COUSINS, James Lawrence
    Copt Oak Road
    LE67 9PJ Markfield
    Bardon Hall
    Leicestershire
    England
    Director
    Copt Oak Road
    LE67 9PJ Markfield
    Bardon Hall
    Leicestershire
    England
    EnglandBritishDirector137655630001
    CRICK, James
    Station Road
    BS25 5RA Sandford
    Sandford Cottage
    Winscombe
    Director
    Station Road
    BS25 5RA Sandford
    Sandford Cottage
    Winscombe
    BritishCompany Director73117010003
    EDWARDS, Guy Charles
    Bardon Hall Copt Oak Road
    Markfield
    LE67 9PJ Leicestershire
    Director
    Bardon Hall Copt Oak Road
    Markfield
    LE67 9PJ Leicestershire
    EnglandBritishCompany Director136493130001
    FRENAY, Philippe Nicolas
    Bardon Hill
    LE67 1TL Coalville
    Leicestershire
    England
    Director
    Bardon Hill
    LE67 1TL Coalville
    Leicestershire
    England
    EnglandFrenchDirector Aggregates And Cementitious Materials Uk163933350001
    GLOVER, Leonard Clarence
    146 Coomb Field Drive
    Lanes End
    DA2 7LH Darenth
    Kent
    Director
    146 Coomb Field Drive
    Lanes End
    DA2 7LH Darenth
    Kent
    BritishMaster14310830001
    HUDSON, Christopher Mark
    Bardon Hall Copt Oak Road
    Markfield
    LE67 9PJ Leicestershire
    Director
    Bardon Hall Copt Oak Road
    Markfield
    LE67 9PJ Leicestershire
    EnglandBritishDirector130472140001
    HUGHES, Robert Guy, Mr.
    Porchleigh Cottage Cole Hill
    Great Leighs
    CM3 1PN Chelmsford
    Essex
    Director
    Porchleigh Cottage Cole Hill
    Great Leighs
    CM3 1PN Chelmsford
    Essex
    EnglandBritishCompany Director41167100001
    JENKINS, Colin Richard
    Bardon Hall Copt Oak Road
    Markfield
    LE67 9PJ Leicestershire
    Director
    Bardon Hall Copt Oak Road
    Markfield
    LE67 9PJ Leicestershire
    EnglandBritishManaging Director74359560003
    LILLEY, Derek Arthur
    1 Reed Place Cottage
    Dairy Lane Marden
    TN12 9ST Tonbridge
    Kent
    Director
    1 Reed Place Cottage
    Dairy Lane Marden
    TN12 9ST Tonbridge
    Kent
    BritishEngineer Superintendent34710750001
    LINK, Stephen
    14 Steerforth Close
    ME1 2JD Rochester
    Kent
    Director
    14 Steerforth Close
    ME1 2JD Rochester
    Kent
    BritishFinancial Director/Co Secretary12975200001
    LIVETT, Christopher John
    Bardon Hall Copt Oak Road
    Markfield
    LE67 9PJ Leicestershire
    Director
    Bardon Hall Copt Oak Road
    Markfield
    LE67 9PJ Leicestershire
    EnglandBritishWaterman & Lighterman6492770001
    MARRIOTT, Simon James
    Bardon Hall Copt Oak Road
    Markfield
    LE67 9PJ Leicestershire
    Director
    Bardon Hall Copt Oak Road
    Markfield
    LE67 9PJ Leicestershire
    EnglandBritishDirector111127890001
    PUGH, Gareth
    Bardon Hall Copt Oak Road
    Markfield
    LE67 9PJ Leicestershire
    Director
    Bardon Hall Copt Oak Road
    Markfield
    LE67 9PJ Leicestershire
    EnglandBritishRegional Director215477230001
    QUINN, Laurence Anthony
    Bardon Hall Copt Oak Road
    Markfield
    LE67 9PJ Leicestershire
    Director
    Bardon Hall Copt Oak Road
    Markfield
    LE67 9PJ Leicestershire
    EnglandBritishRegional Director176619680001
    RYAN, Timothy Francis
    42 Brookhill Road
    Woolwich
    SE18 6TU London
    Director
    42 Brookhill Road
    Woolwich
    SE18 6TU London
    BritishEngineer45636330001
    WAYLETT, William John
    4 Evry Road
    DA14 5PD Sidcup
    Kent
    Director
    4 Evry Road
    DA14 5PD Sidcup
    Kent
    BritishMarine Engineer24424190001

    Who are the persons with significant control of ALAN C BENNETT & SONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    G.P.S Marine Holdings Limited
    Upnor Road
    Lower Upnor
    ME2 4UY Rochester
    Gps Marine House
    England
    Jul 07, 2022
    Upnor Road
    Lower Upnor
    ME2 4UY Rochester
    Gps Marine House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales Company Registry
    Registration Number06467166
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Christopher John Livett
    Bardon Hall Copt Oak Road
    Markfield
    LE67 9PJ Leicestershire
    Jan 12, 2017
    Bardon Hall Copt Oak Road
    Markfield
    LE67 9PJ Leicestershire
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Copt Oak Road
    LE67 9PJ Markfield
    Bardon Hall
    Leicestershire
    England
    Jan 12, 2017
    Copt Oak Road
    LE67 9PJ Markfield
    Bardon Hall
    Leicestershire
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number00192994
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Copt Oak Road
    LE67 9PJ Markfield
    Bardon Hall
    Leicestershire
    England
    Apr 06, 2016
    Copt Oak Road
    LE67 9PJ Markfield
    Bardon Hall
    Leicestershire
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number00192994
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    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