Bennett Hay Limited READING


Bennett Hay started in year 2009 as Private Limited Company with registration number 07087040. The Bennett Hay company has been functioning successfully for fifteen years now and its status is active. The firm's office is based in Reading at One. Postal code: RG1 1DA. Since June 17, 2010 Bennett Hay Limited is no longer carrying the name Bla 2014.

The company has 2 directors, namely James H., Anthony B.. Of them, James H., Anthony B. have been with the company the longest, being appointed on 14 June 2010. As of 27 April 2024, there was 1 ex director - Nicholas B.. There were no ex secretaries.

Bennett Hay Limited Address / Contact

Office Address One
Office Address2 Friar Street
Town Reading
Post code RG1 1DA
Country of origin United Kingdom

Company Information / Profile

Registration Number 07087040
Date of Incorporation Wed, 25th Nov 2009
Industry Combined facilities support activities
End of financial Year 31st March
Company age 15 years old
Account next due date Tue, 31st Dec 2024 (248 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 22nd Mar 2024 (2024-03-22)
Last confirmation statement dated Wed, 8th Mar 2023

Company staff

James H.

Position: Director

Appointed: 14 June 2010

Anthony B.

Position: Director

Appointed: 14 June 2010

Blandy Services Limited

Position: Corporate Secretary

Appointed: 25 November 2009

Resigned: 14 June 2010

Nicholas B.

Position: Director

Appointed: 25 November 2009

Resigned: 15 June 2010

People with significant control

The list of PSCs that own or have control over the company consists of 4 names. As BizStats discovered, there is James H. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Anthony B. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is James H., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares.

James H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Anthony B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

James H.

Notified on 30 June 2016
Ceased on 8 March 2018
Nature of control: 25-50% shares

Anthony B.

Notified on 30 June 2016
Ceased on 8 March 2018
Nature of control: 25-50% shares

Company previous names

Bla 2014 June 17, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand874 361922 308526 954269 111588 260
Current Assets1 729 1791 801 664726 1381 715 6731 936 583
Debtors822 773836 933178 0191 417 8851 325 145
Other Debtors13 22273 02625 70939 70629 285
Property Plant Equipment13 14314 2648 3729 80313 900
Total Inventories32 04542 42321 16528 677 
Other
Accumulated Depreciation Impairment Property Plant Equipment120 537132 070142 907153 707164 344
Average Number Employees During Period 188164139218
Corporation Tax Payable110 168149 38559 475102 65748 726
Creditors1 357 8531 127 904368 1481 235 0901 678 838
Current Tax For Period110 168149 38559 475102 65748 726
Dividends Paid On Shares Interim230 001323 000470 000300 000435 000
Increase Decrease In Current Tax From Adjustment For Prior Periods-12    
Increase From Depreciation Charge For Year Property Plant Equipment 11 53310 83710 80010 636
Net Current Assets Liabilities371 326673 760357 990480 583257 745
Number Shares Issued Fully Paid 8 000   
Other Creditors69 54439 90735 132167 63767 412
Other Taxation Social Security Payable408 207485 405174 349524 010722 472
Par Value Share 1   
Property Plant Equipment Gross Cost133 680146 334151 279163 510178 244
Total Additions Including From Business Combinations Property Plant Equipment 12 6544 94512 23114 734
Total Assets Less Current Liabilities384 469688 024366 362490 386271 645
Total Current Tax Expense Credit110 156149 385   
Trade Creditors Trade Payables769 934453 20799 192440 786840 228
Trade Debtors Trade Receivables809 551763 907152 3101 378 1791 295 860

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with updates March 8, 2024
filed on: 15th, March 2024
Free Download (4 pages)

Company search

Advertisements