Bennetts & Company (grimsby) Limited ESTATE, GRIMSBY


Bennetts & Company (grimsby) started in year 1951 as Private Limited Company with registration number 00492707. The Bennetts & Company (grimsby) company has been functioning successfully for seventy three years now and its status is active. The firm's office is based in Estate, Grimsby at Estate Road No 6. Postal code: DN31 2TG.

The company has 3 directors, namely Timothy B., David B. and Edward B.. Of them, Edward B. has been with the company the longest, being appointed on 10 February 2003 and Timothy B. has been with the company for the least time - from 17 September 2014. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Bennetts & Company (grimsby) Limited Address / Contact

Office Address Estate Road No 6
Office Address2 South Humberside Industrial
Town Estate, Grimsby
Post code DN31 2TG
Country of origin United Kingdom

Company Information / Profile

Registration Number 00492707
Date of Incorporation Thu, 15th Mar 1951
Industry Sawmilling and planing of wood
End of financial Year 31st March
Company age 73 years old
Account next due date Tue, 31st Dec 2024 (231 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 18th Sep 2024 (2024-09-18)
Last confirmation statement dated Mon, 4th Sep 2023

Company staff

Timothy B.

Position: Director

Appointed: 17 September 2014

David B.

Position: Director

Appointed: 24 November 2003

Edward B.

Position: Director

Appointed: 10 February 2003

Chesney B.

Position: Director

Resigned: 03 September 2023

Robert R.

Position: Director

Appointed: 01 May 2007

Resigned: 31 December 2011

Kelwyn B.

Position: Director

Appointed: 24 November 2003

Resigned: 31 December 2011

Timothy B.

Position: Secretary

Appointed: 31 March 1994

Resigned: 02 November 2012

Chesney B.

Position: Secretary

Appointed: 04 September 1991

Resigned: 31 March 1994

Timothy B.

Position: Director

Appointed: 04 September 1991

Resigned: 02 November 2012

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As BizStats discovered, there is Edward B. The abovementioned PSC and has 25-50% shares.

Edward B.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand534 979516 175369 429
Current Assets2 105 1591 869 8781 686 653
Debtors521 450605 954426 878
Net Assets Liabilities1 582 4221 534 8981 528 725
Other Debtors155 324144 914141 128
Property Plant Equipment377 608390 983391 203
Total Inventories247 481213 970282 827
Other
Accumulated Depreciation Impairment Property Plant Equipment730 733756 935787 991
Additions Other Than Through Business Combinations Property Plant Equipment 39 57731 276
Average Number Employees During Period242320
Bank Borrowings50 00035 82326 199
Creditors2 05735 82326 199
Current Asset Investments801 249533 779607 519
Depreciation Expense Property Plant Equipment24 22626 20231 056
Finance Lease Liabilities Present Value Total2 0572 056 
Finished Goods Goods For Resale247 481213 970282 827
Increase From Depreciation Charge For Year Property Plant Equipment 26 20231 056
Key Management Personnel Compensation Post-employment Benefits101 700118 00080 000
Key Management Personnel Compensation Short-term Employee Benefits65 09250 36456 669
Key Management Personnel Compensation Total166 792168 364136 669
Net Current Assets Liabilities1 214 4401 192 6661 182 595
Other Creditors36 01669 77646 031
Other Current Asset Investments Balance Sheet Subtotal801 249533 779607 519
Prepayments3 5101 87996 876
Property Plant Equipment Gross Cost1 108 3411 147 9181 179 194
Provisions For Liabilities Balance Sheet Subtotal7 56912 92818 874
Taxation Social Security Payable60 95942 3264 057
Total Assets Less Current Liabilities1 592 0481 583 6491 573 798
Total Borrowings2 05735 82326 199
Trade Creditors Trade Payables728 029539 855422 213
Trade Debtors Trade Receivables362 616459 161188 874
Amount Specific Advance Or Credit Directors41 23341 23341 230
Amount Specific Advance Or Credit Made In Period Directors41 2333 01926 927
Amount Specific Advance Or Credit Repaid In Period Directors -5 874-26 930

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 21st, July 2023
Free Download (12 pages)

Company search

Advertisements