Bennetts Solicitors Limited BRISTOL


Bennetts Solicitors started in year 2011 as Private Limited Company with registration number 07666307. The Bennetts Solicitors company has been functioning successfully for fourteen years now and its status is active. The firm's office is based in Bristol at Barley Wood Stables Long Lane. Postal code: BS40 5SA. Since 2011/07/26 Bennetts Solicitors Limited is no longer carrying the name Bennetts (wrington).

The firm has 4 directors, namely Kay D., Hannah W. and Craig S. and others. Of them, Craig S., Lee H. have been with the company the longest, being appointed on 13 June 2011 and Kay D. has been with the company for the least time - from 1 January 2023. As of 24 June 2025, there was 1 ex director - Francis M.. There were no ex secretaries.

Bennetts Solicitors Limited Address / Contact

Office Address Barley Wood Stables Long Lane
Office Address2 Wrington
Town Bristol
Post code BS40 5SA
Country of origin United Kingdom

Company Information / Profile

Registration Number 07666307
Date of Incorporation Mon, 13th Jun 2011
Industry Solicitors
End of financial Year 31st August
Company age 14 years old
Account next due date Fri, 31st May 2024 (389 days after)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 27th Jun 2024 (2024-06-27)
Last confirmation statement dated Tue, 13th Jun 2023

Company staff

Kay D.

Position: Director

Appointed: 01 January 2023

Hannah W.

Position: Director

Appointed: 01 September 2016

Craig S.

Position: Director

Appointed: 13 June 2011

Lee H.

Position: Director

Appointed: 13 June 2011

Francis M.

Position: Director

Appointed: 27 July 2011

Resigned: 31 March 2023

People with significant control

The register of persons with significant control who own or control the company is made up of 5 names. As we researched, there is Craig S. This PSC has 25-50% voting rights. The second one in the persons with significant control register is Lee H. This PSC owns 25-50% shares. Then there is Francis M., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC and has 25-50% voting rights.

Craig S.

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

Lee H.

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

Francis M.

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

Craig S.

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

Lee H.

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

Company previous names

Bennetts (wrington) July 26, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-08-312021-08-312022-08-312023-08-312024-08-31
Balance Sheet
Cash Bank On Hand352 348351 252472 309403 292240 831
Current Assets633 348713 052788 614826 567601 712
Debtors281 000361 800316 305423 274360 881
Net Assets Liabilities313 410436 576470 389589 980412 525
Other Debtors13 91712 69317 01889 496102 391
Property Plant Equipment6 8685 9073 1533 1292 261
Other
Accrued Liabilities  17 60215 22021 174
Accumulated Amortisation Impairment Intangible Assets 247 746247 746247 746247 746
Accumulated Depreciation Impairment Property Plant Equipment52 37456 69061 08163 92053 465
Additions Other Than Through Business Combinations Property Plant Equipment 3 3551 6372 8151 192
Average Number Employees During Period1414141415
Creditors325 501281 261320 590238 934190 883
Disposals Decrease In Depreciation Impairment Property Plant Equipment    -12 515
Disposals Property Plant Equipment    -12 515
Future Minimum Lease Payments Under Non-cancellable Operating Leases100 33563 47062 705389 086342 782
Increase From Depreciation Charge For Year Property Plant Equipment 4 3164 3912 8392 060
Intangible Assets Gross Cost 247 746247 746247 746247 746
Net Current Assets Liabilities307 847431 791468 024587 633410 829
Nominal Value Allotted Share Capital   4 06040
Number Shares Issued But Not Fully Paid   396 000 
Number Shares Issued Fully Paid   4 06040
Other Creditors206 128192 109228 78231 2229 624
Other Taxation Social Security Payable118 99088 27491 096  
Par Value Share    1
Prepayments  17 00416 41215 819
Property Plant Equipment Gross Cost59 24262 59764 23467 04955 726
Provisions For Liabilities Balance Sheet Subtotal  788782565
Taxation Including Deferred Taxation Balance Sheet Subtotal1 3051 122788  
Taxation Social Security Payable  184 094191 758159 296
Total Assets Less Current Liabilities314 715437 698471 177590 762413 090
Trade Creditors Trade Payables383878712734789
Trade Debtors Trade Receivables267 083349 107299 287317 366242 671
Advances Credits Directors124 29287 677114 173  
Advances Credits Made In Period Directors267 707320 528   
Advances Credits Repaid In Period Directors343 655283 913   
Amount Specific Advance Or Credit Directors -87 677-114 1739 497 
Amount Specific Advance Or Credit Made In Period Directors  346 054295 911 
Amount Specific Advance Or Credit Repaid In Period Directors  -372 550-86 950 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with updates 2024/06/13
filed on: 26th, June 2024
Free Download (5 pages)

Company search

Advertisements