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

BENNIE PLANT LIMITED

THE OLD PIGGERIES CRANFORD ROAD, BURTON LATIMER, KETTERING, NORTHAMPTONSHIRE, NN15 5TB,
Company Registration Number
02880362
Private Limited Company
Active

Company Overview

About Bennie Plant Ltd
BENNIE PLANT LIMITED was founded on 1993-12-14 and has its registered office in Kettering. The organisation's status is listed as "Active". Bennie Plant Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BENNIE PLANT LIMITED
 
Legal Registered Office
THE OLD PIGGERIES CRANFORD ROAD
BURTON LATIMER
KETTERING
NORTHAMPTONSHIRE
NN15 5TB
Other companies in NN15
 
Previous Names
PARAMOUNT FORK TRUCKS LIMITED08/09/2021
Filing Information
Company Number 02880362
Company ID Number 02880362
Date formed 1993-12-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/09/2024
Latest return 14/12/2015
Return next due 11/01/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB610704484  GB392434877  
Last Datalog update: 2024-07-06 00:07:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BENNIE PLANT 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 BENNIE PLANT LIMITED

Current Directors
Officer Role Date Appointed
ROBIN CHAPPELL
Company Secretary 2018-05-01
EMMA AYRES
Director 2013-03-28
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL RICHARD BROWN
Company Secretary 2018-01-12 2018-05-01
NICHOLAS DAVID LANTSBERY
Company Secretary 2013-03-28 2018-01-12
SIMON JOHN LEWIS
Director 2013-03-28 2017-01-04
SUSAN CREEDY
Company Secretary 1993-12-20 2013-03-28
GRAHAM MARTIN CREEDY
Director 1993-12-20 2013-03-28
SUSAN CREEDY
Director 1993-12-20 2013-03-28
ANTHONY MICHAEL HUNT
Director 1994-02-24 2013-03-28
ASHCROFT CAMERON SECRETARIES LIMITED
Nominated Secretary 1993-12-14 1993-12-20
ASHCROFT CAMERON NOMINEES LIMITED
Nominated Director 1993-12-14 1993-12-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EMMA AYRES PREMIER GROUNDWORKS LIMITED Director 2011-06-30 CURRENT 2010-08-24 Active - Proposal to Strike off
EMMA AYRES AYRCO LIMITED Director 2011-06-30 CURRENT 2001-12-19 Active
EMMA AYRES RUTLAND RECYCLING SERVICES LIMITED Director 2009-10-31 CURRENT 1994-02-04 Active
EMMA AYRES BENNIE HOLDINGS LIMITED Director 2008-01-21 CURRENT 2008-01-21 Active
EMMA AYRES PETER BENNIE LIMITED Director 2005-08-08 CURRENT 1975-05-02 Active
EMMA AYRES KEN HALL LIMITED Director 2005-08-08 CURRENT 1965-12-23 Active
EMMA AYRES BARTON CONTRACTING LIMITED Director 2004-03-28 CURRENT 1969-07-03 Active
EMMA AYRES BOUGHTON LOAM LIMITED Director 2000-01-14 CURRENT 1969-05-20 Active
EMMA AYRES BARTON CONSTRUCTION (KETTERING) LIMITED Director 1997-10-06 CURRENT 1982-03-05 Active
EMMA AYRES BENNIE HAULAGE LIMITED Director 1993-12-17 CURRENT 1974-07-30 Active
EMMA AYRES BOUGHTON LOAM & TURF MANAGEMENT LIMITED Director 1993-12-17 CURRENT 1973-07-12 Active
EMMA AYRES MIDLAND FORKLIFTS LIMITED Director 1992-12-20 CURRENT 1980-04-16 Active
EMMA AYRES BURTON PLANT LIMITED Director 1992-12-20 CURRENT 1985-08-15 Active
EMMA AYRES TURF MANAGEMENT SYSTEMS LIMITED Director 1992-12-20 CURRENT 1974-11-04 Active
EMMA AYRES THE BENNIE GROUP LIMITED Director 1992-12-20 CURRENT 1941-03-13 Active
EMMA AYRES BENNIE EQUIPMENT LIMITED Director 1991-12-20 CURRENT 1967-10-27 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
2023-12-14CONFIRMATION STATEMENT MADE ON 14/12/23, WITH UPDATES
2023-07-07SMALL COMPANY ACCOUNTS MADE UP TO 30/09/22
2023-03-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 13
2023-03-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028803620014
2022-12-16CONFIRMATION STATEMENT MADE ON 14/12/22, WITH UPDATES
2022-12-16CS01CONFIRMATION STATEMENT MADE ON 14/12/22, WITH UPDATES
2022-06-16AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/21
2021-12-20CONFIRMATION STATEMENT MADE ON 14/12/21, WITH NO UPDATES
2021-12-20CS01CONFIRMATION STATEMENT MADE ON 14/12/21, WITH NO UPDATES
2021-09-08RES15CHANGE OF COMPANY NAME 08/09/21
2021-09-06AP01DIRECTOR APPOINTED MR MATTHEW JOHN AYRES
2021-08-09AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/20
2020-12-18CS01CONFIRMATION STATEMENT MADE ON 14/12/20, WITH NO UPDATES
2020-12-07AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/19
2019-12-23CS01CONFIRMATION STATEMENT MADE ON 14/12/19, WITH UPDATES
2019-06-27AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/18
2019-06-13TM02Termination of appointment of Robin Chappell on 2019-06-13
2018-12-31CS01CONFIRMATION STATEMENT MADE ON 14/12/18, WITH NO UPDATES
2018-05-30AP03Appointment of Mr Robin Chappell as company secretary on 2018-05-01
2018-05-30TM02Termination of appointment of Paul Richard Brown on 2018-05-01
2018-01-15AP03Appointment of Mr Paul Richard Brown as company secretary on 2018-01-12
2018-01-12TM02Termination of appointment of Nicholas David Lantsbery on 2018-01-12
2018-01-02AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/17
2017-12-27AA01Previous accounting period extended from 31/03/17 TO 30/09/17
2017-12-22CS01CONFIRMATION STATEMENT MADE ON 14/12/17, WITH NO UPDATES
2017-05-25AUDAUDITOR'S RESIGNATION
2017-05-15AUDAUDITOR'S RESIGNATION
2017-01-04TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JOHN LEWIS
2016-12-19LATEST SOC19/12/16 STATEMENT OF CAPITAL;GBP 10000
2016-12-19CS01CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES
2016-11-22AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 10000
2016-01-05AR0114/12/15 ANNUAL RETURN FULL LIST
2015-11-24AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-12LATEST SOC12/01/15 STATEMENT OF CAPITAL;GBP 10000
2015-01-12AR0114/12/14 ANNUAL RETURN FULL LIST
2014-09-16AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-08-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 028803620014
2014-01-17LATEST SOC17/01/14 STATEMENT OF CAPITAL;GBP 10000
2014-01-17AR0114/12/13 ANNUAL RETURN FULL LIST
2013-11-27AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-09MG01Duplicate mortgage certificate charge no:13
2013-04-08AP03Appointment of Mr Nicholas David Lantsbery as company secretary
2013-04-08AP01DIRECTOR APPOINTED MR SIMON JOHN LEWIS
2013-04-08TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY HUNT
2013-04-08TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN CREEDY
2013-04-08TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM CREEDY
2013-04-08AP01DIRECTOR APPOINTED MRS EMMA AYRES
2013-04-08TM02APPOINTMENT TERMINATED, SECRETARY SUSAN CREEDY
2013-04-08AA01PREVEXT FROM 31/01/2013 TO 31/03/2013
2013-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/2013 FROM UNIT A ACORN PARK LENTON LANE INDUSTRIAL ESTATE NOTTINGHAM NOTTINGHAMSHIRE NG7 2TR
2013-04-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2013-02-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2013-02-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2013-02-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2013-02-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2013-02-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2013-02-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2013-02-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2013-02-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2013-02-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2013-02-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2013-02-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2013-02-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2012-12-21AR0114/12/12 FULL LIST
2012-10-12AA31/01/12 TOTAL EXEMPTION SMALL
2012-01-12AR0114/12/11 FULL LIST
2011-10-28AA31/01/11 TOTAL EXEMPTION SMALL
2010-12-22AR0114/12/10 FULL LIST
2010-10-22AA31/01/10 TOTAL EXEMPTION SMALL
2010-01-26AR0114/12/09 FULL LIST
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY MICHAEL HUNT / 26/01/2010
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN CREEDY / 20/01/2010
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM MARTIN CREEDY / 20/01/2010
2009-11-07AA31/01/09 TOTAL EXEMPTION SMALL
2008-12-23363aRETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS
2008-11-04AA31/01/08 TOTAL EXEMPTION SMALL
2008-01-02363aRETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS
2008-01-02288aNEW DIRECTOR APPOINTED
2007-11-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-01-04363aRETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS
2006-11-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-07-27395PARTICULARS OF MORTGAGE/CHARGE
2005-12-20363aRETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS
2005-11-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2004-12-21363sRETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS
2004-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04
2004-01-07363sRETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS
2003-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03
2003-02-05395PARTICULARS OF MORTGAGE/CHARGE
2002-12-16363sRETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS
2002-09-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02
2001-12-10363sRETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS
2001-07-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01
2001-01-05363sRETURN MADE UP TO 14/12/00; FULL LIST OF MEMBERS
2000-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00
2000-02-12395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
77 - Rental and leasing activities
773 - Renting and leasing of other machinery, equipment and tangible goods
77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BENNIE PLANT 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 BENNIE PLANT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 14
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-08-01 Outstanding LOMBARD NORTH CENTRAL PLC
GUARANTEE AND DEBENTURE 2013-04-04 Outstanding EMMA AYRES
FLOATING CHARGE 2006-07-26 Satisfied LLOYDS UDT LIMITED
ASSIGNMENT OF THE BENEFIT OF A SUB HIRE AGREEMENT 2003-01-27 Satisfied ING LEASE (UK) TWELVE LTD
MASTER AGREEMENT 2000-02-10 Satisfied ROYSCOT COMMERCIAL LEASING LIMITED
CHARGE AND ASSIGNMENT OF SUB-AGREEMENTS 1999-11-15 Satisfied YORKSHIRE BANK PLC
CHARGE OVER SUB HIRE AGREEMENTS 1998-05-06 Satisfied ALBURY ASSET RENTALS LIMITED
ASSIGNMENT 1997-02-28 Satisfied WOODCHESTER LEASE MANAGEMENT SERVICES LIMITED
ASSIGNMENT 1997-02-10 Satisfied WOODCHESTER LEASE MANAGEMENT SERVICES LIMITED
ASSIGNMENT 1997-01-31 Satisfied WOODCHESTER LEASE MANAGEMENT SERVICES LIMITED
ASSIGNMENT 1997-01-07 Satisfied WOODCHESTER LEASE MANAGEMENT SERVICES LIMITED
DEED OF ASSIGNMNET 1996-03-27 Satisfied CAPITAL ASSET FINANCE LIMITED
DEED OF ASSIGNMENT 1995-11-24 Satisfied CAPITAL ASSET FINANCE LIMITED
DEBENTURE 1994-01-31 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 BENNIE PLANT LIMITED

Intangible Assets
Patents
We have not found any records of BENNIE PLANT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BENNIE PLANT LIMITED
Trademarks
We have not found any records of BENNIE PLANT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BENNIE PLANT 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 (77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.) as BENNIE PLANT LIMITED are:

Outgoings
Business Rates/Property Tax
Business rates information was found for BENNIE PLANT LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Nottingham City Council Warehouses Unit A, Acorn Park, Nottingham, NG7 2TR NG7 2TR 14,00019940201

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BENNIE PLANT 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 BENNIE PLANT 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.