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

BENNETT SEED EXPORTS LIMITED

VENTURA AZETS, VENTURA PARK ROAD, TAMWORTH, STAFFORDSHIRE, B78 3HL,
Company Registration Number
04257956
Private Limited Company
Active

Company Overview

About Bennett Seed Exports Ltd
BENNETT SEED EXPORTS LIMITED was founded on 2001-07-24 and has its registered office in Tamworth. The organisation's status is listed as "Active". Bennett Seed Exports Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BENNETT SEED EXPORTS LIMITED
 
Legal Registered Office
VENTURA AZETS
VENTURA PARK ROAD
TAMWORTH
STAFFORDSHIRE
B78 3HL
Other companies in ME10
 
Filing Information
Company Number 04257956
Company ID Number 04257956
Date formed 2001-07-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 24/07/2015
Return next due 21/08/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB783092316  
Last Datalog update: 2024-03-06 13:45:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BENNETT SEED EXPORTS 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 SEED EXPORTS LIMITED

Current Directors
Officer Role Date Appointed
MARK MCLEOD CLARK
Company Secretary 2003-03-05
MARK MCLEOD CLARK
Director 2002-11-18
ROBERT COLIN INGLIS
Director 2002-11-18
JOHN DON MCWILLIAM
Director 2006-09-15
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID WILLIAM ARGO
Director 2007-04-19 2017-01-24
JAMES WILLIAM GAMMIE
Director 2002-10-01 2008-02-07
NEIL DAVID PULLAR
Director 2001-09-26 2005-11-02
DAVID ALEXANDER DONALD
Company Secretary 2002-10-04 2003-03-05
JAMES WILLIAM GAMMIE
Company Secretary 2002-10-01 2002-10-04
ANTHONY MAURICE O'CONNELL
Company Secretary 2001-09-26 2002-10-01
ALBERT CHARLES WOOLF
Director 2001-09-26 2002-10-01
HALLMARK SECRETARIES LIMITED
Nominated Secretary 2001-07-24 2001-09-26
HALLMARK REGISTRARS LIMITED
Nominated Director 2001-07-24 2001-09-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK MCLEOD CLARK GRAMPIAN GROWERS (SERVICES) LIMITED Company Secretary 2004-01-15 CURRENT 1974-08-30 Active
ROBERT COLIN INGLIS GRAMPIAN GROWERS (SERVICES) LIMITED Director 1999-01-14 CURRENT 1974-08-30 Active
JOHN DON MCWILLIAM N.J. MCWILLIAM (FARMS) LIMITED Director 2005-10-24 CURRENT 1982-02-25 Dissolved 2017-11-03
JOHN DON MCWILLIAM GRAMPIAN GROWERS (SERVICES) LIMITED Director 2002-01-17 CURRENT 1974-08-30 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
2024-02-15REGISTERED OFFICE CHANGED ON 15/02/24 FROM Azets, International House 20 Hatherton Street Walsall WS4 2LA England
2023-07-24CONFIRMATION STATEMENT MADE ON 22/07/23, WITH NO UPDATES
2023-06-16SMALL COMPANY ACCOUNTS MADE UP TO 30/09/22
2022-12-21REGISTRATION OF A CHARGE / CHARGE CODE 042579560009
2022-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 042579560009
2022-07-22CS01CONFIRMATION STATEMENT MADE ON 22/07/22, WITH NO UPDATES
2022-05-31AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/21
2022-01-19REGISTRATION OF A CHARGE / CHARGE CODE 042579560008
2022-01-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 042579560008
2021-09-06AD01REGISTERED OFFICE CHANGED ON 06/09/21 FROM Uhy Hacker Young Thames House Roman Square Sittingbourne Kent ME10 4BJ
2021-07-22CS01CONFIRMATION STATEMENT MADE ON 22/07/21, WITH NO UPDATES
2021-06-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/20
2021-02-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 042579560007
2020-07-22CS01CONFIRMATION STATEMENT MADE ON 22/07/20, WITH NO UPDATES
2020-06-11AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/19
2020-04-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 042579560006
2019-07-26CS01CONFIRMATION STATEMENT MADE ON 22/07/19, WITH NO UPDATES
2019-05-31AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/18
2018-07-23CS01CONFIRMATION STATEMENT MADE ON 22/07/18, WITH NO UPDATES
2018-06-11AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/17
2018-01-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 042579560005
2017-07-27CS01CONFIRMATION STATEMENT MADE ON 22/07/17, WITH NO UPDATES
2017-06-20AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/16
2017-02-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAM ARGO
2016-07-25LATEST SOC25/07/16 STATEMENT OF CAPITAL;GBP 10000
2016-07-25CS01CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES
2016-06-10AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/15
2015-07-28LATEST SOC28/07/15 STATEMENT OF CAPITAL;GBP 10000
2015-07-28AR0124/07/15 ANNUAL RETURN FULL LIST
2015-06-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/14
2014-08-04LATEST SOC04/08/14 STATEMENT OF CAPITAL;GBP 10000
2014-08-04AR0124/07/14 ANNUAL RETURN FULL LIST
2014-08-04CH01Director's details changed for Mark Mcleod Clark on 2012-07-09
2014-08-04CH03SECRETARY'S DETAILS CHNAGED FOR MARK MCLEOD CLARK on 2012-07-09
2014-06-19AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/13
2013-07-31AR0124/07/13 ANNUAL RETURN FULL LIST
2013-06-07AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/12
2012-08-06AR0124/07/12 ANNUAL RETURN FULL LIST
2012-02-27AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/11
2012-02-24AD01REGISTERED OFFICE CHANGED ON 24/02/12 FROM 37 Saint Margarets Street Canterbury Kent CT1 2TU
2011-08-04AR0124/07/11 ANNUAL RETURN FULL LIST
2011-03-08AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/10
2010-08-17AR0124/07/10 ANNUAL RETURN FULL LIST
2010-07-01AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/09
2009-08-20363aReturn made up to 24/07/09; full list of members
2009-07-17288aDirector appointed david argo
2009-04-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2008-08-04363aRETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS
2008-08-04288bAPPOINTMENT TERMINATED DIRECTOR JAMES GAMMIE
2008-04-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2007-08-08363aRETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS
2007-03-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2006-09-28288aNEW DIRECTOR APPOINTED
2006-08-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2006-07-28363aRETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS
2005-12-28288bDIRECTOR RESIGNED
2005-08-25363(288)DIRECTOR'S PARTICULARS CHANGED
2005-08-25363sRETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS
2005-02-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2004-08-16363sRETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS
2004-03-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2003-10-21395PARTICULARS OF MORTGAGE/CHARGE
2003-08-28363(288)SECRETARY'S PARTICULARS CHANGED
2003-08-28363sRETURN MADE UP TO 24/07/03; FULL LIST OF MEMBERS
2003-03-22288bSECRETARY RESIGNED
2003-03-22288aNEW SECRETARY APPOINTED
2003-02-13288cDIRECTOR'S PARTICULARS CHANGED
2003-01-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-01-21395PARTICULARS OF MORTGAGE/CHARGE
2002-11-28288aNEW DIRECTOR APPOINTED
2002-11-28288aNEW DIRECTOR APPOINTED
2002-11-12288aNEW SECRETARY APPOINTED
2002-11-05288bDIRECTOR RESIGNED
2002-11-05288bSECRETARY RESIGNED
2002-11-01288bSECRETARY RESIGNED
2002-10-28287REGISTERED OFFICE CHANGED ON 28/10/02 FROM: 37 SAINT MARGARETS STREET CANTERBURY KENT CT1 2TU
2002-10-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-10-24225ACC. REF. DATE EXTENDED FROM 31/08/02 TO 30/09/02
2002-10-24287REGISTERED OFFICE CHANGED ON 24/10/02 FROM: 440 LONDON FRUIT EXCHANGE BRUSHFIELD STREET LONDON E1 6EL
2002-10-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02
2002-10-08288cDIRECTOR'S PARTICULARS CHANGED
2002-10-01363aRETURN MADE UP TO 24/07/02; FULL LIST OF MEMBERS
2002-08-28RES04£ NC 1000/10000 22/08/
2002-08-28123NC INC ALREADY ADJUSTED 22/08/02
2002-08-2888(2)RAD 22/08/02--------- £ SI 9999@1=9999 £ IC 1/10000
2002-03-20225ACC. REF. DATE EXTENDED FROM 31/07/02 TO 31/08/02
2001-11-24395PARTICULARS OF MORTGAGE/CHARGE
2001-11-07288bSECRETARY RESIGNED
2001-11-07288aNEW SECRETARY APPOINTED
2001-11-07395PARTICULARS OF MORTGAGE/CHARGE
2001-10-26288bDIRECTOR RESIGNED
2001-10-26288aNEW DIRECTOR APPOINTED
2001-10-26288aNEW DIRECTOR APPOINTED
2001-10-15287REGISTERED OFFICE CHANGED ON 15/10/01 FROM: 2DUKE STREET ST JAMES S LONDON SW1Y 6BJ
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46310 - Wholesale of fruit and vegetables




Licences & Regulatory approval
We could not find any licences issued to BENNETT SEED EXPORTS 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 SEED EXPORTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 8
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-10-21 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2003-01-21 Outstanding GRAMPIAN GROWERS LIMITED
CHARGE OVER DEPOSITS 2001-11-24 Outstanding AIB GROUP (UK) P.L.C.
DEBENTURE 2001-11-06 Satisfied ALBERT CHARLES WOOLF
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30
Annual Accounts
2007-09-30
Annual Accounts
2006-09-30
Annual Accounts
2005-09-30
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 BENNETT SEED EXPORTS LIMITED

Intangible Assets
Patents
We have not found any records of BENNETT SEED EXPORTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BENNETT SEED EXPORTS LIMITED
Trademarks
We have not found any records of BENNETT SEED EXPORTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BENNETT SEED EXPORTS 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 (46310 - Wholesale of fruit and vegetables) as BENNETT SEED EXPORTS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BENNETT SEED EXPORTS 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 BENNETT SEED EXPORTS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-03-0107
2013-03-0107019090Potatoes, fresh or chilled (excl. new potatoes from 1 January to 30 June, seed potatoes and potatoes for manufacture of starch)
2013-02-0107

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

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BENNETT SEED EXPORTS 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 SEED EXPORTS 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.