Meopham
Gravesend
Kent
DA13 0QB
Director Name | Mr Harjinder Singh Benning |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 August 2005(8 years, 5 months after company formation) |
Appointment Duration | 18 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Logix House Wrotham Road Meopham Gravesend Kent DA13 0QB |
Director Name | Mr Sarbjit Singh Benning |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 August 2005(8 years, 5 months after company formation) |
Appointment Duration | 18 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Logix House Wrotham Road Meopham Gravesend Kent DA13 0QB |
Secretary Name | Harjinder Singh Benning |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 March 2006(9 years after company formation) |
Appointment Duration | 18 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Logix House Wrotham Road Meopham Gravesend Kent DA13 0QB |
Director Name | Mr Ben Duffy |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 2016(18 years, 11 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Logix House Wrotham Road Meopham Gravesend Kent DA13 0QB |
Director Name | Mr Glen Christopher Selby |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 2016(18 years, 11 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Logix House Wrotham Road Meopham Gravesend Kent DA13 0QB |
Director Name | Mr Kouron Radley Powell-Nateghy |
---|---|
Date of Birth | February 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 April 2024(27 years, 1 month after company formation) |
Appointment Duration | 3 weeks, 4 days |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Logix House Wrotham Road Meopham Gravesend Kent DA13 0QB |
Secretary Name | Baljit Kaur Benning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 41 Pelham Road Gravesend Kent DA11 0JA |
Director Name | Harjinder Singh Benning |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2003(6 years, 1 month after company formation) |
Appointment Duration | 11 months (resigned 09 March 2004) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 41 Pelham Road Gravesend Kent DA11 0JA |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 1997(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Website | www.bbl-uk.com |
---|---|
Email address | [email protected] |
Telephone | 01474 815822 |
Telephone region | Gravesend |
Registered Address | Logix House Wrotham Road Meopham Gravesend Kent DA13 0QB |
---|---|
Region | South East |
Constituency | Gravesham |
County | Kent |
Parish | Meopham |
Ward | Meopham North |
Built Up Area | Meopham (South) |
675 at £1 | Aravinder Singh Benning 22.50% Ordinary |
---|---|
675 at £1 | Glen Selby 22.50% Ordinary |
675 at £1 | Harjinder Singh Benning 22.50% Ordinary |
675 at £1 | Sarbjit Singh Benning 22.50% Ordinary |
300 at £1 | Ben Duffy 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £498,638 |
Cash | £407,420 |
Current Liabilities | £1,444,898 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 29 February 2024 (2 months ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 1 week from now) |
12 April 2006 | Delivered on: 20 April 2006 Satisfied on: 9 October 2015 Persons entitled: Benning Bros Holdings Limted Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
26 July 2001 | Delivered on: 8 August 2001 Satisfied on: 2 October 2014 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
13 January 2021 | Total exemption full accounts made up to 30 September 2020 (6 pages) |
---|---|
3 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
3 December 2019 | Total exemption full accounts made up to 30 September 2019 (6 pages) |
23 May 2019 | Total exemption full accounts made up to 30 September 2018 (6 pages) |
1 March 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
2 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
8 January 2018 | Total exemption full accounts made up to 30 September 2017 (6 pages) |
16 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
16 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
8 February 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
8 February 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
16 March 2016 | Appointment of Mr Ben Duffy as a director on 3 February 2016 (2 pages) |
16 March 2016 | Appointment of Mr Ben Duffy as a director on 3 February 2016 (2 pages) |
16 March 2016 | Appointment of Mr Glen Christopher Selby as a director on 3 February 2016 (2 pages) |
16 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Appointment of Mr Glen Christopher Selby as a director on 3 February 2016 (2 pages) |
16 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
3 February 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
3 February 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
9 October 2015 | Satisfaction of charge 2 in full (1 page) |
9 October 2015 | Satisfaction of charge 2 in full (1 page) |
30 April 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
26 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
15 January 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
15 January 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
2 October 2014 | Satisfaction of charge 1 in full (1 page) |
2 October 2014 | Satisfaction of charge 1 in full (1 page) |
7 March 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
24 December 2013 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
24 December 2013 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
25 March 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (4 pages) |
25 March 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (4 pages) |
16 January 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
16 January 2013 | Registered office address changed from Meopham Fencing Works Wrotham Road Meopham Kent DA13 0QB on 16 January 2013 (1 page) |
16 January 2013 | Registered office address changed from Meopham Fencing Works Wrotham Road Meopham Kent DA13 0QB on 16 January 2013 (1 page) |
16 January 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
12 December 2012 | Company name changed benning bros. LTD\certificate issued on 12/12/12
|
12 December 2012 | Company name changed benning bros. LTD\certificate issued on 12/12/12
|
1 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
1 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
29 March 2012 | Director's details changed for Aravinder Singh Benning on 29 March 2012 (2 pages) |
29 March 2012 | Director's details changed for Aravinder Singh Benning on 29 March 2012 (2 pages) |
15 February 2012 | Director's details changed for Aravinder Singh Benning on 10 February 2012 (2 pages) |
15 February 2012 | Director's details changed for Mr Sarbjit Singh Benning on 10 February 2012 (2 pages) |
15 February 2012 | Director's details changed for Harjinder Singh Benning on 10 February 2012 (2 pages) |
15 February 2012 | Secretary's details changed for Harjinder Singh Benning on 10 February 2012 (1 page) |
15 February 2012 | Secretary's details changed for Harjinder Singh Benning on 10 February 2012 (1 page) |
15 February 2012 | Director's details changed for Harjinder Singh Benning on 10 February 2012 (2 pages) |
15 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (5 pages) |
15 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (5 pages) |
15 February 2012 | Director's details changed for Aravinder Singh Benning on 10 February 2012 (2 pages) |
15 February 2012 | Director's details changed for Mr Sarbjit Singh Benning on 10 February 2012 (2 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
25 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (7 pages) |
25 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (7 pages) |
23 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
23 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
11 March 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (6 pages) |
11 March 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (6 pages) |
30 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
30 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
3 June 2009 | Particulars of contract relating to shares (2 pages) |
3 June 2009 | Resolutions
|
3 June 2009 | Ad 20/04/09\gbp si 2997@1=2997\gbp ic 3/3000\ (2 pages) |
3 June 2009 | Resolutions
|
3 June 2009 | Gbp nc 1000/100000\20/04/09 (1 page) |
3 June 2009 | Resolutions
|
3 June 2009 | Gbp nc 1000/100000\20/04/09 (1 page) |
3 June 2009 | Resolutions
|
3 June 2009 | Particulars of contract relating to shares (2 pages) |
3 June 2009 | Ad 20/04/09\gbp si 2997@1=2997\gbp ic 3/3000\ (2 pages) |
8 April 2009 | Return made up to 11/03/09; full list of members (5 pages) |
8 April 2009 | Return made up to 11/03/09; full list of members (5 pages) |
29 August 2008 | Registered office changed on 29/08/2008 from waltham forest business centre 5 blackhorse lane london E17 6DS (1 page) |
29 August 2008 | Registered office changed on 29/08/2008 from waltham forest business centre 5 blackhorse lane london E17 6DS (1 page) |
17 July 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
17 July 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
29 April 2008 | Return made up to 11/03/08; full list of members (4 pages) |
29 April 2008 | Return made up to 11/03/08; full list of members (4 pages) |
2 August 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
2 August 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
12 April 2007 | Company name changed benning bros. (Carpentry and joi nery) LIMITED\certificate issued on 12/04/07 (2 pages) |
12 April 2007 | Company name changed benning bros. (Carpentry and joi nery) LIMITED\certificate issued on 12/04/07 (2 pages) |
23 March 2007 | Return made up to 11/03/07; full list of members (3 pages) |
23 March 2007 | Return made up to 11/03/07; full list of members (3 pages) |
5 May 2006 | Accounting reference date extended from 31/03/06 to 30/09/06 (1 page) |
5 May 2006 | Accounting reference date extended from 31/03/06 to 30/09/06 (1 page) |
4 May 2006 | Registered office changed on 04/05/06 from: unit 3 128 milton road milton road business park gravesend kent DA12 2PG (1 page) |
4 May 2006 | Registered office changed on 04/05/06 from: unit 3 128 milton road milton road business park gravesend kent DA12 2PG (1 page) |
20 April 2006 | Particulars of mortgage/charge (3 pages) |
20 April 2006 | Particulars of mortgage/charge (3 pages) |
13 April 2006 | Return made up to 11/03/06; full list of members (7 pages) |
13 April 2006 | Return made up to 11/03/06; full list of members (7 pages) |
23 March 2006 | Secretary resigned (1 page) |
23 March 2006 | Secretary resigned (1 page) |
23 March 2006 | New secretary appointed (2 pages) |
23 March 2006 | New secretary appointed (2 pages) |
29 September 2005 | New director appointed (2 pages) |
29 September 2005 | New director appointed (2 pages) |
29 September 2005 | New director appointed (2 pages) |
29 September 2005 | New director appointed (2 pages) |
19 August 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
19 August 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
19 July 2005 | Registered office changed on 19/07/05 from: 6 milton road gravesend kent DA12 2RE (1 page) |
19 July 2005 | Registered office changed on 19/07/05 from: 6 milton road gravesend kent DA12 2RE (1 page) |
29 March 2005 | Return made up to 11/03/05; full list of members (6 pages) |
29 March 2005 | Return made up to 11/03/05; full list of members (6 pages) |
23 August 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
23 August 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
24 March 2004 | Return made up to 11/03/04; full list of members (7 pages) |
24 March 2004 | Return made up to 11/03/04; full list of members (7 pages) |
15 March 2004 | Director resigned (1 page) |
15 March 2004 | Director resigned (1 page) |
10 October 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
10 October 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
17 April 2003 | New director appointed (2 pages) |
17 April 2003 | New director appointed (2 pages) |
2 April 2003 | Registered office changed on 02/04/03 from: 41 pelham road gravesend kent DA11 0JA (1 page) |
2 April 2003 | Return made up to 11/03/03; full list of members (6 pages) |
2 April 2003 | Registered office changed on 02/04/03 from: 41 pelham road gravesend kent DA11 0JA (1 page) |
2 April 2003 | Return made up to 11/03/03; full list of members (6 pages) |
3 January 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
3 January 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
5 April 2002 | Registered office changed on 05/04/02 from: 23 cobham street gravesend kent DA11 0SB (1 page) |
5 April 2002 | Return made up to 11/03/02; full list of members (6 pages) |
5 April 2002 | Registered office changed on 05/04/02 from: 23 cobham street gravesend kent DA11 0SB (1 page) |
5 April 2002 | Return made up to 11/03/02; full list of members (6 pages) |
28 January 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
28 January 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
17 December 2001 | Full accounts made up to 31 March 2000 (12 pages) |
17 December 2001 | Full accounts made up to 31 March 2000 (12 pages) |
8 August 2001 | Particulars of mortgage/charge (3 pages) |
8 August 2001 | Particulars of mortgage/charge (3 pages) |
13 April 2001 | Return made up to 11/03/01; full list of members (6 pages) |
13 April 2001 | Return made up to 11/03/01; full list of members (6 pages) |
9 March 2000 | Return made up to 11/03/00; full list of members
|
9 March 2000 | Return made up to 11/03/00; full list of members
|
1 October 1999 | Full accounts made up to 31 March 1999 (8 pages) |
1 October 1999 | Full accounts made up to 31 March 1999 (8 pages) |
18 April 1999 | Registered office changed on 18/04/99 from: 23 cobham street gravesend kent DA11 0SB (1 page) |
18 April 1999 | Return made up to 11/03/99; full list of members (6 pages) |
18 April 1999 | Return made up to 11/03/99; full list of members (6 pages) |
18 April 1999 | Registered office changed on 18/04/99 from: 23 cobham street gravesend kent DA11 0SB (1 page) |
14 March 1999 | Full accounts made up to 31 March 1998 (8 pages) |
14 March 1999 | Full accounts made up to 31 March 1998 (8 pages) |
23 April 1998 | Return made up to 11/03/98; full list of members (6 pages) |
23 April 1998 | Return made up to 11/03/98; full list of members (6 pages) |
17 March 1997 | Secretary resigned (1 page) |
17 March 1997 | Secretary resigned (1 page) |
11 March 1997 | Incorporation (6 pages) |
11 March 1997 | Incorporation (6 pages) |