Download leads from Nexok and grow your business. Find out more

Bennington Foods Limited

Documents

Total Documents204
Total Pages1,113

Filing History

4 November 2020Full accounts made up to 29 December 2019
8 October 2020Confirmation statement made on 6 October 2020 with updates
24 July 2020Registration of charge 042988480005, created on 15 July 2020
17 July 2020Satisfaction of charge 042988480003 in full
9 July 2020Satisfaction of charge 042988480004 in full
9 July 2020Satisfaction of charge 2 in full
10 June 2020Change of details for Idf (Holdings) Limited as a person with significant control on 2 June 2020
9 June 2020Cessation of Norman Francis Quinn as a person with significant control on 2 June 2020
25 March 2020Appointment of Mr Robert Ian Trevethick as a secretary on 25 March 2020
11 February 2020Termination of appointment of Susan Hamilton as a secretary on 7 February 2020
7 October 2019Confirmation statement made on 6 October 2019 with updates
9 August 2019Group of companies' accounts made up to 30 December 2018
16 April 2019Termination of appointment of Norman Francis Quinn as a director on 10 April 2019
16 April 2019Appointment of Mr Norman Francis Quinn as a director on 10 April 2019
16 April 2019Termination of appointment of Robert Ian Trevethick as a director on 10 April 2019
16 April 2019Termination of appointment of Neil Joyce as a director on 10 April 2019
15 April 2019Termination of appointment of Rory Brendan Burns as a director on 10 April 2019
15 April 2019Termination of appointment of Peter Ronald Messent as a director on 10 April 2019
12 October 2018Confirmation statement made on 6 October 2018 with no updates
5 September 2018Appointment of Mr Robert Ian Trevethick as a director on 5 September 2018
25 July 2018Group of companies' accounts made up to 31 December 2017
20 April 2018Registration of charge 042988480004, created on 20 April 2018
6 October 2017Confirmation statement made on 6 October 2017 with no updates
6 October 2017Confirmation statement made on 6 October 2017 with no updates
27 September 2017Group of companies' accounts made up to 1 January 2017
27 September 2017Group of companies' accounts made up to 1 January 2017
14 September 2017Termination of appointment of James Derek Pattison as a director on 30 June 2017
14 September 2017Termination of appointment of James Derek Pattison as a director on 30 June 2017
17 October 2016Confirmation statement made on 4 October 2016 with updates
17 October 2016Confirmation statement made on 4 October 2016 with updates
9 September 2016Group of companies' accounts made up to 3 January 2016
9 September 2016Group of companies' accounts made up to 3 January 2016
23 December 2015Registration of charge 042988480003, created on 21 December 2015
23 December 2015Registration of charge 042988480003, created on 21 December 2015
8 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 483,656
8 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 483,656
8 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 483,656
4 July 2015Accounts for a small company made up to 28 December 2014
4 July 2015Accounts for a small company made up to 28 December 2014
20 October 2014Section 519
20 October 2014Section 519
10 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 483,656
10 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 483,656
10 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 483,656
20 May 2014Accounts for a small company made up to 31 December 2013
20 May 2014Accounts for a small company made up to 31 December 2013
19 February 2014Appointment of Mr Rory Brendan Burns as a director
19 February 2014Appointment of Mr Rory Brendan Burns as a director
16 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 483,656
16 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 483,656
16 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 483,656
22 April 2013Accounts for a small company made up to 31 December 2012
22 April 2013Accounts for a small company made up to 31 December 2012
20 February 2013Director's details changed for Mr James Derek Pattison on 1 February 2013
20 February 2013Director's details changed for Mr James Derek Pattison on 1 February 2013
20 February 2013Director's details changed for Mr James Derek Pattison on 1 February 2013
5 October 2012Annual return made up to 4 October 2012 with a full list of shareholders
5 October 2012Annual return made up to 4 October 2012 with a full list of shareholders
5 October 2012Annual return made up to 4 October 2012 with a full list of shareholders
12 April 2012Accounts for a small company made up to 31 December 2011
12 April 2012Accounts for a small company made up to 31 December 2011
10 October 2011Annual return made up to 4 October 2011 with a full list of shareholders
10 October 2011Annual return made up to 4 October 2011 with a full list of shareholders
10 October 2011Annual return made up to 4 October 2011 with a full list of shareholders
21 March 2011Accounts for a small company made up to 31 December 2010
21 March 2011Accounts for a small company made up to 31 December 2010
6 October 2010Annual return made up to 4 October 2010 with a full list of shareholders
6 October 2010Annual return made up to 4 October 2010 with a full list of shareholders
6 October 2010Annual return made up to 4 October 2010 with a full list of shareholders
21 April 2010Accounts for a small company made up to 31 December 2009
21 April 2010Accounts for a small company made up to 31 December 2009
8 October 2009Director's details changed for Liam Queally on 7 October 2009
8 October 2009Director's details changed for Mr James Derek Pattison on 7 October 2009
8 October 2009Director's details changed for Mr James Derek Pattison on 7 October 2009
8 October 2009Director's details changed for Dr Peter Ronald Messent on 7 October 2009
8 October 2009Director's details changed for Mr Norman Francis Quinn on 7 October 2009
8 October 2009Director's details changed for Mr Peter Queally on 7 October 2009
8 October 2009Annual return made up to 4 October 2009 with a full list of shareholders
8 October 2009Director's details changed for Dr Peter Ronald Messent on 7 October 2009
8 October 2009Annual return made up to 4 October 2009 with a full list of shareholders
8 October 2009Director's details changed for Mr Neil Joyce on 7 October 2009
8 October 2009Director's details changed for Mr Peter Queally on 7 October 2009
8 October 2009Director's details changed for Mr Neil Joyce on 7 October 2009
8 October 2009Director's details changed for Dr Peter Ronald Messent on 7 October 2009
8 October 2009Director's details changed for Mr Neil Joyce on 7 October 2009
8 October 2009Annual return made up to 4 October 2009 with a full list of shareholders
8 October 2009Director's details changed for Liam Queally on 7 October 2009
8 October 2009Director's details changed for Mr James Derek Pattison on 7 October 2009
8 October 2009Director's details changed for Mr Peter Queally on 7 October 2009
8 October 2009Director's details changed for Liam Queally on 7 October 2009
8 October 2009Director's details changed for Mr Norman Francis Quinn on 7 October 2009
8 October 2009Director's details changed for Mr Norman Francis Quinn on 7 October 2009
16 July 2009Accounts for a small company made up to 31 December 2008
16 July 2009Accounts for a small company made up to 31 December 2008
15 May 2009Company name changed edger 149 LIMITED\certificate issued on 15/05/09
15 May 2009Company name changed edger 149 LIMITED\certificate issued on 15/05/09
30 April 2009Particulars of a mortgage or charge / charge no: 2
30 April 2009Particulars of a mortgage or charge / charge no: 2
8 April 2009Appointment terminated director lawrence wrigley
8 April 2009Director appointed mr james derek pattison
8 April 2009Appointment terminated director lawrence wrigley
8 April 2009Director appointed mr james derek pattison
2 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
2 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
14 January 2009Appointment terminated director glyn andrews
14 January 2009Appointment terminated director glyn andrews
23 December 2008Accounts for a small company made up to 31 December 2007
23 December 2008Accounts for a small company made up to 31 December 2007
19 December 2008Statement of rights attached to allotted shares
19 December 2008Ad 12/12/08\gbp si 187500@1=187500\gbp ic 296156/483656\
19 December 2008Notice of assignment of name or new name to shares
19 December 2008Ad 12/12/08\gbp si 187500@1=187500\gbp ic 296156/483656\
19 December 2008Statement of rights attached to allotted shares
19 December 2008Notice of assignment of name or new name to shares
15 December 2008Return made up to 04/10/08; full list of members
15 December 2008Return made up to 04/10/08; full list of members
18 September 2008Ad 12/09/08\gbp si 1@1=1\gbp ic 296155/296156\
18 September 2008Ad 12/09/08\gbp si 1@1=1\gbp ic 296155/296156\
10 October 2007Return made up to 04/10/07; full list of members
10 October 2007Return made up to 04/10/07; full list of members
9 September 2007Accounts for a small company made up to 31 December 2006
9 September 2007Accounts for a small company made up to 31 December 2006
26 October 2006Location of debenture register
26 October 2006Location of debenture register
26 October 2006Registered office changed on 26/10/06 from: unit 7 normanton airfield long bennington newark nottinghamshire NG23 5FF
26 October 2006Return made up to 04/10/06; full list of members
26 October 2006Return made up to 04/10/06; full list of members
26 October 2006Location of register of members
26 October 2006Director's particulars changed
26 October 2006Registered office changed on 26/10/06 from: unit 7 normanton airfield long bennington newark nottinghamshire NG23 5FF
26 October 2006Location of register of members
26 October 2006Director's particulars changed
11 October 2006Accounts for a small company made up to 31 December 2005
11 October 2006Accounts for a small company made up to 31 December 2005
9 January 2006New director appointed
9 January 2006New director appointed
6 December 2005New director appointed
6 December 2005New director appointed
6 December 2005New director appointed
6 December 2005New director appointed
29 November 2005New director appointed
29 November 2005New director appointed
31 October 2005Return made up to 04/10/05; full list of members
31 October 2005Return made up to 04/10/05; full list of members
31 October 2005Director's particulars changed
31 October 2005Director's particulars changed
21 April 2005Accounts for a small company made up to 31 December 2004
21 April 2005Accounts for a small company made up to 31 December 2004
7 October 2004Return made up to 04/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
7 October 2004Return made up to 04/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
24 May 2004Secretary's particulars changed
24 May 2004Accounts for a small company made up to 31 December 2003
24 May 2004Accounts for a small company made up to 31 December 2003
24 May 2004Secretary's particulars changed
4 March 2004Director resigned
4 March 2004Director resigned
25 February 2004Director resigned
25 February 2004Director resigned
5 November 2003Return made up to 04/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
5 November 2003Return made up to 04/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
23 October 2003Secretary's particulars changed
23 October 2003Director's particulars changed
23 October 2003Secretary's particulars changed
23 October 2003Director's particulars changed
23 September 2003Accounts for a small company made up to 31 December 2002
23 September 2003Accounts for a small company made up to 31 December 2002
3 September 2003New director appointed
3 September 2003New director appointed
10 January 2003Director resigned
10 January 2003Director resigned
30 November 2002Return made up to 04/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
30 November 2002Return made up to 04/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
4 April 2002New director appointed
4 April 2002New director appointed
4 April 2002New director appointed
4 April 2002New director appointed
26 February 2002Ad 16/01/02--------- £ si 296154@1=296154 £ ic 1/296155
26 February 2002Ad 16/01/02--------- £ si 296154@1=296154 £ ic 1/296155
25 January 2002New director appointed
25 January 2002Secretary resigned
25 January 2002New secretary appointed
25 January 2002£ nc 1000/500000 16/01/02
25 January 2002Secretary resigned
25 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 January 2002New director appointed
25 January 2002New director appointed
25 January 2002Director resigned
25 January 2002£ nc 1000/500000 16/01/02
25 January 2002New director appointed
25 January 2002Director resigned
25 January 2002Accounting reference date extended from 31/10/02 to 31/12/02
25 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
25 January 2002Registered office changed on 25/01/02 from: 44 the ropewalk nottingham nottinghamshire NG1 5EL
25 January 2002New director appointed
25 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
25 January 2002New secretary appointed
25 January 2002New director appointed
25 January 2002Accounting reference date extended from 31/10/02 to 31/12/02
25 January 2002Registered office changed on 25/01/02 from: 44 the ropewalk nottingham nottinghamshire NG1 5EL
22 January 2002Particulars of mortgage/charge
22 January 2002Particulars of mortgage/charge
4 October 2001Incorporation
4 October 2001Incorporation
Sign up now to grow your client base. Plans & Pricing