Company NameBenning Brothers Ltd
Company StatusActive
Company Number03331321
CategoryPrivate Limited Company
Incorporation Date11 March 1997(27 years, 2 months ago)
Previous NamesBenning Bros. (Carpentry And Joinery) Limited and Benning Bros. Ltd

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Aravinder Singh Benning
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 1997(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressLogix House Wrotham Road
Meopham
Gravesend
Kent
DA13 0QB
Director NameMr Harjinder Singh Benning
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2005(8 years, 5 months after company formation)
Appointment Duration18 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLogix House Wrotham Road
Meopham
Gravesend
Kent
DA13 0QB
Director NameMr Sarbjit Singh Benning
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2005(8 years, 5 months after company formation)
Appointment Duration18 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLogix House Wrotham Road
Meopham
Gravesend
Kent
DA13 0QB
Secretary NameHarjinder Singh Benning
NationalityBritish
StatusCurrent
Appointed20 March 2006(9 years after company formation)
Appointment Duration18 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLogix House Wrotham Road
Meopham
Gravesend
Kent
DA13 0QB
Director NameMr Ben Duffy
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2016(18 years, 11 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLogix House Wrotham Road
Meopham
Gravesend
Kent
DA13 0QB
Director NameMr Glen Christopher Selby
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2016(18 years, 11 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLogix House Wrotham Road
Meopham
Gravesend
Kent
DA13 0QB
Director NameMr Kouron Radley Powell-Nateghy
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2024(27 years, 1 month after company formation)
Appointment Duration3 weeks, 4 days
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLogix House Wrotham Road
Meopham
Gravesend
Kent
DA13 0QB
Secretary NameBaljit Kaur Benning
NationalityBritish
StatusResigned
Appointed11 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address41 Pelham Road
Gravesend
Kent
DA11 0JA
Director NameHarjinder Singh Benning
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2003(6 years, 1 month after company formation)
Appointment Duration11 months (resigned 09 March 2004)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address41 Pelham Road
Gravesend
Kent
DA11 0JA
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed11 March 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Websitewww.bbl-uk.com
Email address[email protected]
Telephone01474 815822
Telephone regionGravesend

Location

Registered AddressLogix House Wrotham Road
Meopham
Gravesend
Kent
DA13 0QB
RegionSouth East
ConstituencyGravesham
CountyKent
ParishMeopham
WardMeopham North
Built Up AreaMeopham (South)

Shareholders

675 at £1Aravinder Singh Benning
22.50%
Ordinary
675 at £1Glen Selby
22.50%
Ordinary
675 at £1Harjinder Singh Benning
22.50%
Ordinary
675 at £1Sarbjit Singh Benning
22.50%
Ordinary
300 at £1Ben Duffy
10.00%
Ordinary

Financials

Year2014
Net Worth£498,638
Cash£407,420
Current Liabilities£1,444,898

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 February 2024 (2 months ago)
Next Return Due14 March 2025 (10 months, 1 week from now)

Charges

12 April 2006Delivered 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 2001Delivered 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

Filing History

13 January 2021Total exemption full accounts made up to 30 September 2020 (6 pages)
3 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
3 December 2019Total exemption full accounts made up to 30 September 2019 (6 pages)
23 May 2019Total exemption full accounts made up to 30 September 2018 (6 pages)
1 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
2 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
8 January 2018Total exemption full accounts made up to 30 September 2017 (6 pages)
16 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
16 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
8 February 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
8 February 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
16 March 2016Appointment of Mr Ben Duffy as a director on 3 February 2016 (2 pages)
16 March 2016Appointment of Mr Ben Duffy as a director on 3 February 2016 (2 pages)
16 March 2016Appointment of Mr Glen Christopher Selby as a director on 3 February 2016 (2 pages)
16 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 3,000
(6 pages)
16 March 2016Appointment of Mr Glen Christopher Selby as a director on 3 February 2016 (2 pages)
16 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 3,000
(6 pages)
3 February 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
3 February 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
9 October 2015Satisfaction of charge 2 in full (1 page)
9 October 2015Satisfaction of charge 2 in full (1 page)
30 April 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 3,000
(5 pages)
30 April 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 3,000
(5 pages)
26 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 3,000
(4 pages)
26 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 3,000
(4 pages)
15 January 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
15 January 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
2 October 2014Satisfaction of charge 1 in full (1 page)
2 October 2014Satisfaction of charge 1 in full (1 page)
7 March 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 3,000
(4 pages)
7 March 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 3,000
(4 pages)
24 December 2013Total exemption small company accounts made up to 30 September 2013 (5 pages)
24 December 2013Total exemption small company accounts made up to 30 September 2013 (5 pages)
25 March 2013Annual return made up to 10 February 2013 with a full list of shareholders (4 pages)
25 March 2013Annual return made up to 10 February 2013 with a full list of shareholders (4 pages)
16 January 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
16 January 2013Registered office address changed from Meopham Fencing Works Wrotham Road Meopham Kent DA13 0QB on 16 January 2013 (1 page)
16 January 2013Registered office address changed from Meopham Fencing Works Wrotham Road Meopham Kent DA13 0QB on 16 January 2013 (1 page)
16 January 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
12 December 2012Company name changed benning bros. LTD\certificate issued on 12/12/12
  • RES15 ‐ Change company name resolution on 2012-12-12
  • NM01 ‐ Change of name by resolution
(3 pages)
12 December 2012Company name changed benning bros. LTD\certificate issued on 12/12/12
  • RES15 ‐ Change company name resolution on 2012-12-12
  • NM01 ‐ Change of name by resolution
(3 pages)
1 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
1 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
29 March 2012Director's details changed for Aravinder Singh Benning on 29 March 2012 (2 pages)
29 March 2012Director's details changed for Aravinder Singh Benning on 29 March 2012 (2 pages)
15 February 2012Director's details changed for Aravinder Singh Benning on 10 February 2012 (2 pages)
15 February 2012Director's details changed for Mr Sarbjit Singh Benning on 10 February 2012 (2 pages)
15 February 2012Director's details changed for Harjinder Singh Benning on 10 February 2012 (2 pages)
15 February 2012Secretary's details changed for Harjinder Singh Benning on 10 February 2012 (1 page)
15 February 2012Secretary's details changed for Harjinder Singh Benning on 10 February 2012 (1 page)
15 February 2012Director's details changed for Harjinder Singh Benning on 10 February 2012 (2 pages)
15 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (5 pages)
15 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (5 pages)
15 February 2012Director's details changed for Aravinder Singh Benning on 10 February 2012 (2 pages)
15 February 2012Director's details changed for Mr Sarbjit Singh Benning on 10 February 2012 (2 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
25 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (7 pages)
25 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (7 pages)
23 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
23 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
11 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (6 pages)
11 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (6 pages)
30 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
30 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
3 June 2009Particulars of contract relating to shares (2 pages)
3 June 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 June 2009Ad 20/04/09\gbp si 2997@1=2997\gbp ic 3/3000\ (2 pages)
3 June 2009Resolutions
  • RES14 ‐ Capitalise £2997 26/05/2009
(1 page)
3 June 2009Gbp nc 1000/100000\20/04/09 (1 page)
3 June 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 June 2009Gbp nc 1000/100000\20/04/09 (1 page)
3 June 2009Resolutions
  • RES14 ‐ Capitalise £2997 26/05/2009
(1 page)
3 June 2009Particulars of contract relating to shares (2 pages)
3 June 2009Ad 20/04/09\gbp si 2997@1=2997\gbp ic 3/3000\ (2 pages)
8 April 2009Return made up to 11/03/09; full list of members (5 pages)
8 April 2009Return made up to 11/03/09; full list of members (5 pages)
29 August 2008Registered office changed on 29/08/2008 from waltham forest business centre 5 blackhorse lane london E17 6DS (1 page)
29 August 2008Registered office changed on 29/08/2008 from waltham forest business centre 5 blackhorse lane london E17 6DS (1 page)
17 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
17 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
29 April 2008Return made up to 11/03/08; full list of members (4 pages)
29 April 2008Return made up to 11/03/08; full list of members (4 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
12 April 2007Company name changed benning bros. (Carpentry and joi nery) LIMITED\certificate issued on 12/04/07 (2 pages)
12 April 2007Company name changed benning bros. (Carpentry and joi nery) LIMITED\certificate issued on 12/04/07 (2 pages)
23 March 2007Return made up to 11/03/07; full list of members (3 pages)
23 March 2007Return made up to 11/03/07; full list of members (3 pages)
5 May 2006Accounting reference date extended from 31/03/06 to 30/09/06 (1 page)
5 May 2006Accounting reference date extended from 31/03/06 to 30/09/06 (1 page)
4 May 2006Registered office changed on 04/05/06 from: unit 3 128 milton road milton road business park gravesend kent DA12 2PG (1 page)
4 May 2006Registered office changed on 04/05/06 from: unit 3 128 milton road milton road business park gravesend kent DA12 2PG (1 page)
20 April 2006Particulars of mortgage/charge (3 pages)
20 April 2006Particulars of mortgage/charge (3 pages)
13 April 2006Return made up to 11/03/06; full list of members (7 pages)
13 April 2006Return made up to 11/03/06; full list of members (7 pages)
23 March 2006Secretary resigned (1 page)
23 March 2006Secretary resigned (1 page)
23 March 2006New secretary appointed (2 pages)
23 March 2006New secretary appointed (2 pages)
29 September 2005New director appointed (2 pages)
29 September 2005New director appointed (2 pages)
29 September 2005New director appointed (2 pages)
29 September 2005New director appointed (2 pages)
19 August 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
19 August 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
19 July 2005Registered office changed on 19/07/05 from: 6 milton road gravesend kent DA12 2RE (1 page)
19 July 2005Registered office changed on 19/07/05 from: 6 milton road gravesend kent DA12 2RE (1 page)
29 March 2005Return made up to 11/03/05; full list of members (6 pages)
29 March 2005Return made up to 11/03/05; full list of members (6 pages)
23 August 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
23 August 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
24 March 2004Return made up to 11/03/04; full list of members (7 pages)
24 March 2004Return made up to 11/03/04; full list of members (7 pages)
15 March 2004Director resigned (1 page)
15 March 2004Director resigned (1 page)
10 October 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
10 October 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
17 April 2003New director appointed (2 pages)
17 April 2003New director appointed (2 pages)
2 April 2003Registered office changed on 02/04/03 from: 41 pelham road gravesend kent DA11 0JA (1 page)
2 April 2003Return made up to 11/03/03; full list of members (6 pages)
2 April 2003Registered office changed on 02/04/03 from: 41 pelham road gravesend kent DA11 0JA (1 page)
2 April 2003Return made up to 11/03/03; full list of members (6 pages)
3 January 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
3 January 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
5 April 2002Registered office changed on 05/04/02 from: 23 cobham street gravesend kent DA11 0SB (1 page)
5 April 2002Return made up to 11/03/02; full list of members (6 pages)
5 April 2002Registered office changed on 05/04/02 from: 23 cobham street gravesend kent DA11 0SB (1 page)
5 April 2002Return made up to 11/03/02; full list of members (6 pages)
28 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
28 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
17 December 2001Full accounts made up to 31 March 2000 (12 pages)
17 December 2001Full accounts made up to 31 March 2000 (12 pages)
8 August 2001Particulars of mortgage/charge (3 pages)
8 August 2001Particulars of mortgage/charge (3 pages)
13 April 2001Return made up to 11/03/01; full list of members (6 pages)
13 April 2001Return made up to 11/03/01; full list of members (6 pages)
9 March 2000Return made up to 11/03/00; full list of members
  • 363(287) ‐ Registered office changed on 09/03/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 March 2000Return made up to 11/03/00; full list of members
  • 363(287) ‐ Registered office changed on 09/03/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 October 1999Full accounts made up to 31 March 1999 (8 pages)
1 October 1999Full accounts made up to 31 March 1999 (8 pages)
18 April 1999Registered office changed on 18/04/99 from: 23 cobham street gravesend kent DA11 0SB (1 page)
18 April 1999Return made up to 11/03/99; full list of members (6 pages)
18 April 1999Return made up to 11/03/99; full list of members (6 pages)
18 April 1999Registered office changed on 18/04/99 from: 23 cobham street gravesend kent DA11 0SB (1 page)
14 March 1999Full accounts made up to 31 March 1998 (8 pages)
14 March 1999Full accounts made up to 31 March 1998 (8 pages)
23 April 1998Return made up to 11/03/98; full list of members (6 pages)
23 April 1998Return made up to 11/03/98; full list of members (6 pages)
17 March 1997Secretary resigned (1 page)
17 March 1997Secretary resigned (1 page)
11 March 1997Incorporation (6 pages)
11 March 1997Incorporation (6 pages)