Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BENNETTS (IRONGATE) LIMITED
Company Information for

BENNETTS (IRONGATE) LIMITED

BRIDGEWOOD FINANCIAL SOLUTIONS LIMITED, Cumberland House 35 Park Row, Nottingham, NG1 6EE,
Company Registration Number
02264590
Private Limited Company
Liquidation

Company Overview

About Bennetts (irongate) Ltd
BENNETTS (IRONGATE) LIMITED was founded on 1988-06-03 and has its registered office in Nottingham. The organisation's status is listed as "Liquidation". Bennetts (irongate) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
BENNETTS (IRONGATE) LIMITED
 
Legal Registered Office
BRIDGEWOOD FINANCIAL SOLUTIONS LIMITED
Cumberland House 35 Park Row
Nottingham
NG1 6EE
Other companies in DE1
 
Filing Information
Company Number 02264590
Company ID Number 02264590
Date formed 1988-06-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2018-01-31
Account next due 31/10/2019
Latest return 15/12/2015
Return next due 12/01/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB125256388  
Last Datalog update: 2024-04-11 17:10:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BENNETTS (IRONGATE) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BENNETTS (IRONGATE) LIMITED
The following companies were found which have the same name as BENNETTS (IRONGATE) LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BENNETTS (IRONGATE) LIMITED Unknown

Company Officers of BENNETTS (IRONGATE) LIMITED

Current Directors
Officer Role Date Appointed
LYNETTE PYM
Company Secretary 1991-12-15
SIMON ALEXANDER MARK INGHAM
Director 1995-05-01
SARAH CATHERINE LOUISE KAY
Director 2000-11-27
LYNETTE PYM
Director 1993-09-29
SUSAN CATHERINE WHITE
Director 1991-12-15
Previous Officers
Officer Role Date Appointed Date Resigned
BENJAMIN MATTHEW DAVID INGHAM
Director 1995-05-01 2017-01-01
IAN REUBEN HENRY MCMILLEN
Director 1993-09-29 2015-07-01
JILL LESLEY CROFT
Director 2001-02-23 2011-06-19
JOHN WOODTHORPE SMITH
Director 1993-09-29 2007-04-01
GILLIAN PATRICIA KEY
Director 2000-11-23 2004-06-30
SARAH CATHERINE LOUISE INGHAM
Director 1997-03-01 2000-06-01
JAMES GORDON LEWIS
Director 1993-09-29 1999-01-31
WILLIAM ARTHUR MASON
Director 1993-09-29 1994-06-23
BLAIR IAN ROSS WHITE
Director 1991-12-15 1991-01-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LYNETTE PYM MACRO GROUNDCARE EQUIPMENT LIMITED Company Secretary 1998-11-25 CURRENT 1998-11-25 Active
LYNETTE PYM BLACK BY DESIGN LIMITED Director 2010-01-12 CURRENT 2010-01-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-11Final Gazette dissolved via compulsory strike-off
2023-01-26Voluntary liquidation Statement of receipts and payments to 2023-01-10
2022-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/22 FROM Cumberland House 35 Park Row Nottingham NG1 6EE
2022-04-11AD01REGISTERED OFFICE CHANGED ON 11/04/22 FROM Second Floor Poynt South Upper Parliament Street Nottingham NG1 6LF
2022-01-25Voluntary liquidation Statement of receipts and payments to 2022-01-10
2022-01-25LIQ03Voluntary liquidation Statement of receipts and payments to 2022-01-10
2021-01-29LIQ03Voluntary liquidation Statement of receipts and payments to 2021-01-10
2021-01-27LIQ10Removal of liquidator by court order
2021-01-25600Appointment of a voluntary liquidator
2020-01-24NDISCNotice to Registrar of Companies of Notice of disclaimer
2020-01-22NDISCNotice to Registrar of Companies of Notice of disclaimer
2020-01-21600Appointment of a voluntary liquidator
2020-01-11AM22Liquidation. Administration move to voluntary liquidation
2019-09-12AM10Administrator's progress report
2019-05-10AM07Liquidation creditors meeting
2019-05-01AM03Statement of administrator's proposal
2019-02-28AD01REGISTERED OFFICE CHANGED ON 28/02/19 FROM 8 Irongate Derby DE1 3AL
2019-02-26AM01Appointment of an administrator
2019-01-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2018-12-21CS01CONFIRMATION STATEMENT MADE ON 15/12/18, WITH NO UPDATES
2018-05-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN CATHERINE WHITE / 01/05/2018
2018-05-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNETTE PYM / 01/05/2018
2018-05-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH CATHERINE LOUISE KAY / 01/05/2018
2018-05-01CH03SECRETARY'S DETAILS CHNAGED FOR MRS LYNETTE PYM on 2018-05-01
2018-05-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ALEXANDER MARK INGHAM / 01/05/2018
2017-12-19CS01CONFIRMATION STATEMENT MADE ON 15/12/17, WITH NO UPDATES
2017-05-19TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN MATTHEW DAVID INGHAM
2016-12-28LATEST SOC28/12/16 STATEMENT OF CAPITAL;GBP 150000
2016-12-28CS01CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES
2016-08-31AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-12LATEST SOC12/01/16 STATEMENT OF CAPITAL;GBP 150000
2016-01-12AR0115/12/15 ANNUAL RETURN FULL LIST
2015-10-28AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-06TM01APPOINTMENT TERMINATED, DIRECTOR IAN HENRY REUBEN MCMILLEN
2015-01-08LATEST SOC08/01/15 STATEMENT OF CAPITAL;GBP 150000
2015-01-08AR0115/12/14 ANNUAL RETURN FULL LIST
2015-01-08CH01Director's details changed for Mr Simon Alexander Mark Ingham on 2015-01-07
2014-08-19AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-10LATEST SOC10/01/14 STATEMENT OF CAPITAL;GBP 150000
2014-01-10AR0115/12/13 ANNUAL RETURN FULL LIST
2013-08-27AA31/01/13 TOTAL EXEMPTION SMALL
2013-01-11AR0115/12/12 FULL LIST
2013-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH CATHERINE LOUISE INGHAM / 28/04/2012
2012-10-09AA31/01/12 TOTAL EXEMPTION SMALL
2012-01-13AR0115/12/11 FULL LIST
2011-09-16AA31/01/11 TOTAL EXEMPTION SMALL
2011-08-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-08-15TM01APPOINTMENT TERMINATED, DIRECTOR JILL CROFT
2011-02-03AR0115/12/10 FULL LIST
2010-10-25AA31/01/10 TOTAL EXEMPTION SMALL
2010-01-26AR0115/12/09 FULL LIST
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN CATHERINE WHITE / 26/01/2010
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / LYNETTE PYM / 26/01/2010
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN HENRY REUBEN MCMILLEN / 26/01/2010
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ALEXANDER MARK INGHAM / 26/01/2010
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH CATHERINE LOUISE INGHAM / 26/01/2010
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN MATTHEW DAVID INGHAM / 26/01/2010
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JILL LESLEY CROFT / 26/01/2010
2009-12-02AAFULL ACCOUNTS MADE UP TO 31/01/09
2009-03-31AAFULL ACCOUNTS MADE UP TO 31/01/08
2009-01-15363aRETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS
2009-01-15288cDIRECTOR'S CHANGE OF PARTICULARS / SIMON INGHAM / 01/12/2008
2008-01-11363aRETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS
2007-11-14288bDIRECTOR RESIGNED
2007-09-26AAFULL ACCOUNTS MADE UP TO 31/01/07
2007-01-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-01-12363sRETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS
2006-11-16AAFULL ACCOUNTS MADE UP TO 31/01/06
2006-02-14395PARTICULARS OF MORTGAGE/CHARGE
2006-01-17363sRETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS
2005-08-26AAFULL ACCOUNTS MADE UP TO 31/01/05
2005-01-10363sRETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS
2004-12-21AAFULL ACCOUNTS MADE UP TO 31/01/04
2004-12-03288bDIRECTOR RESIGNED
2004-01-09363sRETURN MADE UP TO 15/12/03; FULL LIST OF MEMBERS
2003-11-14AAFULL ACCOUNTS MADE UP TO 31/01/03
2003-01-10363sRETURN MADE UP TO 15/12/02; FULL LIST OF MEMBERS
2002-10-21AAFULL ACCOUNTS MADE UP TO 31/01/02
2002-06-05AUDAUDITOR'S RESIGNATION
2002-01-29363sRETURN MADE UP TO 15/12/01; FULL LIST OF MEMBERS
2001-10-03AAFULL ACCOUNTS MADE UP TO 31/01/01
2001-04-04288aNEW DIRECTOR APPOINTED
2001-01-22288aNEW DIRECTOR APPOINTED
2001-01-22363sRETURN MADE UP TO 15/12/00; FULL LIST OF MEMBERS
2000-12-12288aNEW DIRECTOR APPOINTED
2000-10-12AAFULL ACCOUNTS MADE UP TO 31/01/00
2000-06-22288bDIRECTOR RESIGNED
2000-01-05363sRETURN MADE UP TO 15/12/99; FULL LIST OF MEMBERS
1999-09-23AAFULL ACCOUNTS MADE UP TO 31/01/99
1999-02-16288bDIRECTOR RESIGNED
1999-02-16288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-01-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-01-12363sRETURN MADE UP TO 15/12/98; FULL LIST OF MEMBERS
1998-07-03AAFULL ACCOUNTS MADE UP TO 30/09/97
1998-06-12225ACC. REF. DATE EXTENDED FROM 30/09/98 TO 31/01/99
1998-01-13363sRETURN MADE UP TO 15/12/97; NO CHANGE OF MEMBERS
1997-06-17288aNEW DIRECTOR APPOINTED
1997-03-12AAFULL ACCOUNTS MADE UP TO 30/09/96
1997-01-16363sRETURN MADE UP TO 15/12/96; NO CHANGE OF MEMBERS
1996-02-19AAFULL ACCOUNTS MADE UP TO 30/09/95
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
471 - Retail sale in non-specialised stores
47190 - Other retail sale in non-specialised stores




Licences & Regulatory approval
We could not find any licences issued to BENNETTS (IRONGATE) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2019-02-12
Fines / Sanctions
No fines or sanctions have been issued against BENNETTS (IRONGATE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2006-02-14 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1993-10-08 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1993-10-08 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1993-09-29 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1988-07-13 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BENNETTS (IRONGATE) LIMITED

Intangible Assets
Patents
We have not found any records of BENNETTS (IRONGATE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BENNETTS (IRONGATE) LIMITED
Trademarks
We have not found any records of BENNETTS (IRONGATE) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BENNETTS (IRONGATE) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Derbyshire County Council 2013-10-31 GBP £544
Derbyshire County Council 2013-09-13 GBP £991
Derbyshire County Council 2013-08-16 GBP £2,084
Derbyshire County Council 2013-07-11 GBP £1,163
Derbyshire County Council 2013-03-13 GBP £520
Derbyshire County Council 2012-09-14 GBP £970
Derbyshire County Council 2011-10-28 GBP £862
Derbyshire County Council 2011-10-28 GBP £1,053
Derbyshire County Council 2011-10-28 GBP £-602
Derby City Council 2011-09-06 GBP £10,535 Grant Payments to Outside Bodies & Organisations
Derby City Council 2011-09-06 GBP £8,000 Grant Payments to Outside Bodies & Organisations
Derbyshire County Council 2011-09-02 GBP £699
Derby City Council 2011-07-15 GBP £6,875 Grant Payments to Outside Bodies & Organisations
Derbyshire County Council 2011-06-09 GBP £1,071
Derbyshire County Council 2011-02-18 GBP £591
Derby City Council 0000-00-00 GBP £7,590 Grant Payments to Outside Bodies & Organisations
Derby City Council 0000-00-00 GBP £17,000 Grant Payments to Outside Bodies & Organisations
Derby City Council 0000-00-00 GBP £4,500 Premises Costs
Derby City Council 0000-00-00 GBP £4,993 Premises Costs
Derby City Council 0000-00-00 GBP £846 Supplies And Services
Derby City Council 0000-00-00 GBP £4,500 Premises Costs
Derby City Council 0000-00-00 GBP £4,500 Premises Costs
Derby City Council 0000-00-00 GBP £3,600
Derby City Council 0000-00-00 GBP £900

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where BENNETTS (IRONGATE) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by BENNETTS (IRONGATE) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-10-0062141000Shawls, scarves, mufflers, mantillas, veils and similar articles of silk or silk waste (excl. knitted or crocheted)
2015-10-0062141000Shawls, scarves, mufflers, mantillas, veils and similar articles of silk or silk waste (excl. knitted or crocheted)
2010-12-0134011100Soap and organic surface-active products and preparations, in the form of bars, cakes, moulded pieces or shapes, and paper, wadding, felt and nonwovens, impregnated, coated or covered with soap or detergent, for toilet use, incl. medicated products
2010-04-0162141000Shawls, scarves, mufflers, mantillas, veils and similar articles of silk or silk waste (excl. knitted or crocheted)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeAppointment of Administrators
Defending partyBENNETTS (IRONGATE) LIMITEDEvent Date2019-02-08
In the High Court of Justice, Business and Property Courts in Birmingham, Insolvency and Companies List (CHD) Office Holder Details: Paul Mallatratt (IP number 20630 ) and Louise Freestone (IP number 20170 ) of Bridgewood Financial Solutions Limited , Second Floor, Poynt South, Upper Parliament Street, Nottingham NG1 6LF : Further information about this case is available from Paul Milton at the offices of Bridgewood Financial Solutions Limited on 0115 871 2878.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BENNETTS (IRONGATE) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BENNETTS (IRONGATE) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.