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

BENNETT WILLIAMS PARTNERSHIP (MIDLANDS) LIMITED

106 DIXONS GREEN ROAD, DUDLEY, WEST MIDLANDS, DY2 7DJ,
Company Registration Number
02613008
Private Limited Company
Active

Company Overview

About Bennett Williams Partnership (midlands) Ltd
BENNETT WILLIAMS PARTNERSHIP (MIDLANDS) LIMITED was founded on 1991-05-21 and has its registered office in West Midlands. The organisation's status is listed as "Active". Bennett Williams Partnership (midlands) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BENNETT WILLIAMS PARTNERSHIP (MIDLANDS) LIMITED
 
Legal Registered Office
106 DIXONS GREEN ROAD
DUDLEY
WEST MIDLANDS
DY2 7DJ
Other companies in DY2
 
Filing Information
Company Number 02613008
Company ID Number 02613008
Date formed 1991-05-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 05/05/2016
Return next due 02/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB670321855  
Last Datalog update: 2024-03-06 13:45:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BENNETT WILLIAMS PARTNERSHIP (MIDLANDS) 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.

Company Officers of BENNETT WILLIAMS PARTNERSHIP (MIDLANDS) LIMITED

Current Directors
Officer Role Date Appointed
DAVID JOHN AMBLER
Company Secretary 1996-11-07
DAVID JOHN AMBLER
Director 1991-05-21
RICHARD NIGEL PHILLIPS
Director 2000-05-01
JAMES ROBERT WILTSHIRE
Director 2017-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM HERBERT D'ARCY
Director 2002-09-01 2003-03-31
WILLIAM GARY WRIGHT
Director 2000-05-01 2001-04-30
PETER JOHN BENNETT
Director 1992-05-21 2000-04-30
PETER JOHN BENNETT
Company Secretary 1993-05-05 1996-11-07
PETER BRIAN WILLIAMS
Director 1992-05-21 1996-10-20
BRIAN JOHN WAKEMAN
Director 1991-05-21 1993-05-30
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1991-05-21 1993-05-05
BRIAN MICHAEL SWEETT
Company Secretary 1991-05-21 1993-05-05
LONDON LAW SERVICES LIMITED
Nominated Director 1991-05-21 1993-05-05
DAVID ROBERT MILLS
Director 1991-05-21 1992-04-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD NIGEL PHILLIPS HOPWOOD PROPERTIES LIMITED Director 2003-05-12 CURRENT 2003-05-12 Active
JAMES ROBERT WILTSHIRE THE ST JOHN BOSCO CATHOLIC ACADEMY Director 2017-11-27 CURRENT 2013-07-12 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
2024-01-2430/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-04CONFIRMATION STATEMENT MADE ON 29/06/23, WITH NO UPDATES
2023-01-2330/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-29CS01CONFIRMATION STATEMENT MADE ON 29/06/22, WITH NO UPDATES
2022-01-1230/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-12AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-03CS01CONFIRMATION STATEMENT MADE ON 29/06/21, WITH NO UPDATES
2021-01-15AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-29CS01CONFIRMATION STATEMENT MADE ON 05/05/20, WITH UPDATES
2020-06-29TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN AMBLER
2020-06-29TM02Termination of appointment of David John Ambler on 2019-12-31
2020-01-28AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-10CS01CONFIRMATION STATEMENT MADE ON 05/05/19, WITH UPDATES
2018-11-27AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-15CS01CONFIRMATION STATEMENT MADE ON 05/05/18, WITH UPDATES
2018-05-15PSC07CESSATION OF DAVID JOHN AMBLER AS A PERSON OF SIGNIFICANT CONTROL
2018-01-26AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-19CS01CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES
2017-05-17AP01DIRECTOR APPOINTED MR JAMES ROBERT WILTSHIRE
2017-01-03AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-15LATEST SOC15/07/16 STATEMENT OF CAPITAL;GBP 5000
2016-07-15AR0105/05/16 ANNUAL RETURN FULL LIST
2015-12-03AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-08LATEST SOC08/05/15 STATEMENT OF CAPITAL;GBP 5000
2015-05-08AR0105/05/15 ANNUAL RETURN FULL LIST
2015-01-13AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-15LATEST SOC15/05/14 STATEMENT OF CAPITAL;GBP 5000
2014-05-15AR0105/05/14 ANNUAL RETURN FULL LIST
2014-01-17AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-23AR0105/05/13 ANNUAL RETURN FULL LIST
2013-01-07AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-25AR0105/05/12 ANNUAL RETURN FULL LIST
2012-01-16AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-20AR0105/05/11 ANNUAL RETURN FULL LIST
2010-12-20AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-08AR0105/05/10 ANNUAL RETURN FULL LIST
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD NIGEL PHILLIPS / 05/05/2010
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN AMBLER / 05/05/2010
2009-12-07AA30/04/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-05-22363aReturn made up to 05/05/09; full list of members
2009-01-19AA30/04/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-08-07363aRETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS
2008-02-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-07-02363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-07-02363sRETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS
2007-01-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-05-25363sRETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS
2006-02-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-05-11363sRETURN MADE UP TO 05/05/05; FULL LIST OF MEMBERS
2005-01-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-05-12363sRETURN MADE UP TO 05/05/04; FULL LIST OF MEMBERS
2004-03-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-05-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2003-05-24363sRETURN MADE UP TO 05/05/03; FULL LIST OF MEMBERS
2003-02-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-11-16288aNEW DIRECTOR APPOINTED
2002-05-22363sRETURN MADE UP TO 05/05/02; FULL LIST OF MEMBERS
2001-12-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-07-10288bDIRECTOR RESIGNED
2001-06-29288bDIRECTOR RESIGNED
2001-06-29363sRETURN MADE UP TO 05/05/01; FULL LIST OF MEMBERS
2001-02-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-08-01288bDIRECTOR RESIGNED
2000-08-01287REGISTERED OFFICE CHANGED ON 01/08/00 FROM: 154 LOWER HIGH STREET, STOURBRIDGE, WEST MIDLANDS DY8 1TS
2000-08-01288aNEW DIRECTOR APPOINTED
2000-08-01363sRETURN MADE UP TO 05/05/00; FULL LIST OF MEMBERS
2000-08-01288aNEW DIRECTOR APPOINTED
2000-08-01363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2000-08-01363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-09-07AAFULL ACCOUNTS MADE UP TO 30/04/99
1999-05-10363sRETURN MADE UP TO 05/05/99; NO CHANGE OF MEMBERS
1998-08-18AAFULL ACCOUNTS MADE UP TO 30/04/98
1998-07-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-07-17363sRETURN MADE UP TO 05/05/98; FULL LIST OF MEMBERS
1997-08-12AAFULL ACCOUNTS MADE UP TO 30/04/97
1997-08-07ORES04£ NC 200/10000 30/07/
1997-08-07123NC INC ALREADY ADJUSTED 30/07/97
1997-08-0788(2)RAD 30/07/97--------- £ SI 4900@1=4900 £ IC 100/5000
1997-06-17363sRETURN MADE UP TO 05/05/97; FULL LIST OF MEMBERS
1997-06-17288bDIRECTOR RESIGNED
1997-06-17363(288)DIRECTOR'S PARTICULARS CHANGED
1997-01-28288aNEW SECRETARY APPOINTED
1997-01-28288bSECRETARY RESIGNED
1996-12-24AAFULL ACCOUNTS MADE UP TO 30/04/96
1996-11-20287REGISTERED OFFICE CHANGED ON 20/11/96 FROM: ST MARTINS HOUSE, ST MARTINS WALK, DORKING, SURREY RH4 1UW
1996-09-26287REGISTERED OFFICE CHANGED ON 26/09/96 FROM: ST MARTINS HOUSE, ST MARTINS WALK, DORKING, SURREY RH4 1UW
1996-09-26287REGISTERED OFFICE CHANGED ON 26/09/96 FROM: YORK COURT, 59 CHURCH ROAD, GREAT BOOKHAM, SURREY KT23 3JJ
1996-04-25363sRETURN MADE UP TO 05/05/96; NO CHANGE OF MEMBERS
1995-10-02AAFULL ACCOUNTS MADE UP TO 30/04/95
1995-05-24363sRETURN MADE UP TO 05/05/95; NO CHANGE OF MEMBERS
1994-10-11AAFULL ACCOUNTS MADE UP TO 30/04/94
1994-06-22288DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71122 - Engineering related scientific and technical consulting activities




Licences & Regulatory approval
We could not find any licences issued to BENNETT WILLIAMS PARTNERSHIP (MIDLANDS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BENNETT WILLIAMS PARTNERSHIP (MIDLANDS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SINGLE DEBENTURE 1993-10-15 Outstanding LLOYDS BANK PLC
DEBENTURE 1992-08-03 Satisfied BARCLAYS BANK PLC
GUARANTEE AND DEBENTURE 1991-07-17 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2013-04-30 £ 199,870
Creditors Due Within One Year 2012-04-30 £ 189,599
Provisions For Liabilities Charges 2013-04-30 £ 1,877
Provisions For Liabilities Charges 2012-04-30 £ 1,853

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 BENNETT WILLIAMS PARTNERSHIP (MIDLANDS) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-04-30 £ 5,000
Called Up Share Capital 2012-04-30 £ 5,000
Cash Bank In Hand 2013-04-30 £ 20,688
Cash Bank In Hand 2012-04-30 £ 43,444
Current Assets 2013-04-30 £ 196,285
Current Assets 2012-04-30 £ 202,827
Debtors 2013-04-30 £ 175,597
Debtors 2012-04-30 £ 159,383
Debtors 2011-04-30 £ 225,049
Secured Debts 2013-04-30 £ 15,407
Shareholder Funds 2013-04-30 £ 6,054
Shareholder Funds 2012-04-30 £ 24,056
Tangible Fixed Assets 2013-04-30 £ 11,516
Tangible Fixed Assets 2012-04-30 £ 12,681
Tangible Fixed Assets 2011-04-30 £ 13,750

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BENNETT WILLIAMS PARTNERSHIP (MIDLANDS) LIMITED registering or being granted any patents
Domain Names

BENNETT WILLIAMS PARTNERSHIP (MIDLANDS) LIMITED owns 1 domain names.

bennettwilliams.co.uk  

Trademarks
We have not found any records of BENNETT WILLIAMS PARTNERSHIP (MIDLANDS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BENNETT WILLIAMS PARTNERSHIP (MIDLANDS) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (71122 - Engineering related scientific and technical consulting activities) as BENNETT WILLIAMS PARTNERSHIP (MIDLANDS) LIMITED are:

AECOM LIMITED £ 213,848
COOPER AND WITHYCOMBE LIMITED £ 132,631
ENITIAL LIMITED £ 42,162
TERRACONSULT LIMITED £ 37,085
WARNER LAND SURVEYS LIMITED £ 30,150
THE CONCRETE AND CORROSION CONSULTANCY PRACTICE LIMITED £ 28,490
CURTINS CONSULTING LIMITED £ 27,596
ALAN CONISBEE AND ASSOCIATES LIMITED £ 23,348
WSP UK LIMITED £ 21,800
MURPHY GEOSPATIAL UK LTD £ 19,317
QINETIQ LIMITED £ 74,519,394
AECOM LIMITED £ 43,275,811
WSP UK LIMITED £ 33,926,074
AMEY OW LIMITED £ 19,127,218
WILDE CONSULTANTS LIMITED £ 5,537,105
OVE ARUP & PARTNERS INTERNATIONAL LIMITED £ 4,913,895
RAMBOLL UK LIMITED £ 3,021,946
PELL FRISCHMANN LIMITED £ 1,562,194
JEREMY BENN ASSOCIATES LIMITED £ 1,332,498
ENITIAL LIMITED £ 1,187,662
QINETIQ LIMITED £ 74,519,394
AECOM LIMITED £ 43,275,811
WSP UK LIMITED £ 33,926,074
AMEY OW LIMITED £ 19,127,218
WILDE CONSULTANTS LIMITED £ 5,537,105
OVE ARUP & PARTNERS INTERNATIONAL LIMITED £ 4,913,895
RAMBOLL UK LIMITED £ 3,021,946
PELL FRISCHMANN LIMITED £ 1,562,194
JEREMY BENN ASSOCIATES LIMITED £ 1,332,498
ENITIAL LIMITED £ 1,187,662
QINETIQ LIMITED £ 74,519,394
AECOM LIMITED £ 43,275,811
WSP UK LIMITED £ 33,926,074
AMEY OW LIMITED £ 19,127,218
WILDE CONSULTANTS LIMITED £ 5,537,105
OVE ARUP & PARTNERS INTERNATIONAL LIMITED £ 4,913,895
RAMBOLL UK LIMITED £ 3,021,946
PELL FRISCHMANN LIMITED £ 1,562,194
JEREMY BENN ASSOCIATES LIMITED £ 1,332,498
ENITIAL LIMITED £ 1,187,662
Outgoings
Business Rates/Property Tax
No properties were found where BENNETT WILLIAMS PARTNERSHIP (MIDLANDS) 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BENNETT WILLIAMS PARTNERSHIP (MIDLANDS) 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 BENNETT WILLIAMS PARTNERSHIP (MIDLANDS) 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.