Benning Brothers Ltd GRAVESEND


Benning Brothers started in year 1997 as Private Limited Company with registration number 03331321. The Benning Brothers company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in Gravesend at Logix House Wrotham Road. Postal code: DA13 0QB. Since 2012/12/12 Benning Brothers Ltd is no longer carrying the name Benning Bros.

Currently there are 5 directors in the the firm, namely Ben D., Glen S. and Sarbjit B. and others. In addition one secretary - Harjinder B. - is with the company. Currenlty, the firm lists one former director, whose name is Harjinder B. and who left the the firm on 9 March 2004. In addition, there is one former secretary - Baljit B. who worked with the the firm until 20 March 2006.

Benning Brothers Ltd Address / Contact

Office Address Logix House Wrotham Road
Office Address2 Meopham
Town Gravesend
Post code DA13 0QB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03331321
Date of Incorporation Tue, 11th Mar 1997
Industry Development of building projects
Industry Construction of domestic buildings
End of financial Year 31st March
Company age 27 years old
Account next due date Tue, 31st Dec 2024 (248 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 14th Mar 2024 (2024-03-14)
Last confirmation statement dated Tue, 28th Feb 2023

Company staff

Ben D.

Position: Director

Appointed: 03 February 2016

Glen S.

Position: Director

Appointed: 03 February 2016

Harjinder B.

Position: Secretary

Appointed: 20 March 2006

Sarbjit B.

Position: Director

Appointed: 22 August 2005

Harjinder B.

Position: Director

Appointed: 22 August 2005

Aravinder B.

Position: Director

Appointed: 11 March 1997

Harjinder B.

Position: Director

Appointed: 10 April 2003

Resigned: 09 March 2004

Baljit B.

Position: Secretary

Appointed: 11 March 1997

Resigned: 20 March 2006

Chettleburgh International Limited

Position: Corporate Nominee Secretary

Appointed: 11 March 1997

Resigned: 11 March 1997

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As we found, there is Aravinder B. The abovementioned PSC has significiant influence or control over this company,.

Aravinder B.

Notified on 1 March 2023
Nature of control: significiant influence or control

Company previous names

Benning Bros December 12, 2012
Benning Bros. (carpentry And Joinery) April 12, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-09-302012-09-302013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth181 140256 894          
Balance Sheet
Cash Bank On Hand     67 659219 850100 02093 844147 858186 207229 001
Current Assets1 286 2221 099 0751 494 0121 861 2251 196 4551 065 222959 387875 576453 205410 983524 844679 662
Debtors1 029 404977 7861 271 4401 214 331449 932605 927522 079597 556289 361263 125338 637450 661
Net Assets Liabilities     426 960443 373354 300312 081306 940339 670434 294
Other Debtors     57 448100 0411 02213 44327 68579 4957 141
Property Plant Equipment     183 425144 02652 20349 69439 49887 315101 614
Total Inventories     391 636217 458178 00070 00030 000  
Cash Bank In Hand27 16710 31968407 420524 58067 659      
Net Assets Liabilities Including Pension Asset Liability181 140256 894344 018498 638627 064425 759      
Stocks Inventory229 651110 970222 504239 474221 943391 636      
Tangible Fixed Assets112 07494 29991 980162 705219 302183 425      
Reserves/Capital
Called Up Share Capital3 0003 0003 0003 0003 0003 000      
Profit Loss Account Reserve178 140253 894341 018495 638624 064422 759      
Shareholder Funds181 140256 894          
Other
Accumulated Depreciation Impairment Property Plant Equipment     70 41098 60471 27646 00257 43476 22371 558
Additions Other Than Through Business Combinations Property Plant Equipment        26 9031 236  
Amounts Owed To Group Undertakings Participating Interests      260 000311 333    
Average Number Employees During Period        11887
Bank Borrowings         45 833  
Bank Overdrafts     10 8681 3856 973 4 167  
Creditors     774 071367 117255 892181 37645 83365 57862 688
Finance Lease Liabilities Present Value Total     32 79712 8723 933  28 91136 105
Increase From Depreciation Charge For Year Property Plant Equipment      33 81713 5489 45811 43229 10533 872
Net Current Assets Liabilities89 266181 455268 963416 327578 558291 151592 270619 684271 829320 780334 522414 674
Other Creditors     199 9366 88512 6222 04816 29014 2779 665
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      5 62340 87634 732   
Other Disposals Property Plant Equipment      11 205119 15154 686   
Property Plant Equipment Gross Cost     253 835242 630123 47995 69696 932163 538173 172
Provisions For Liabilities Balance Sheet Subtotal     36 68528 8056 2549 4427 50516 58919 306
Taxation Social Security Payable     28 38232 72559 77831 30636 231  
Total Assets Less Current Liabilities201 340275 754360 943579 032797 860474 576736 296671 887321 523360 278421 837516 288
Trade Creditors Trade Payables     502 088313 250172 586148 02233 515101 301178 374
Trade Debtors Trade Receivables     549 680422 038596 534275 918205 440229 142410 779
Amount Specific Advance Or Credit Directors         2 86525 0411 522
Amount Specific Advance Or Credit Made In Period Directors         2 86525 0003 525
Amount Specific Advance Or Credit Repaid In Period Directors          2 8653 525
Amounts Recoverable On Contracts         30 00030 00032 741
Bank Borrowings Overdrafts         45 83336 66726 583
Disposals Decrease In Depreciation Impairment Property Plant Equipment          10 31638 537
Disposals Property Plant Equipment          17 06963 227
Other Taxation Social Security Payable         36 23158 65551 797
Total Additions Including From Business Combinations Property Plant Equipment          83 67572 861
Creditors Due Within One Year Total Current Liabilities1 196 956917 620          
Fixed Assets112 07494 299          
Provisions For Liabilities Charges20 20018 86016 92532 54143 86036 685      
Tangible Fixed Assets Additions 39 12631 767106 784107 59592 867      
Tangible Fixed Assets Cost Or Valuation254 962216 570196 939284 723372 914253 835      
Tangible Fixed Assets Depreciation142 888122 271104 959122 018153 61270 410      
Tangible Fixed Assets Depreciation Charge For Period 13 130          
Tangible Fixed Assets Depreciation Disposals -33 747          
Tangible Fixed Assets Disposals -77 51851 39819 00019 404211 946      
Capital Employed 256 894344 018498 638627 064425 759      
Creditors Due After One Year   47 853126 93612 132      
Creditors Due Within One Year 917 6201 225 0491 444 898617 897774 071      
Number Shares Allotted  3 0003 0003 0003 000      
Par Value Share  1111      
Share Capital Allotted Called Up Paid 3 0003 0003 0003 0003 000      
Tangible Fixed Assets Depreciation Charged In Period  18 71826 18841 20840 858      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  36 0309 1299 614124 060      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounting period extended to 2024/03/31. Originally it was 2023/09/30
filed on: 20th, March 2023
Free Download (1 page)

Company search

Advertisements