Company NameJames Bennett (Quarries) Limited
DirectorsSarah Elizabeth Bennett and Carolyn Mary Hopkinson
Company StatusActive
Company Number00362803
CategoryPrivate Limited Company
Incorporation Date14 August 1940(83 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMs Sarah Elizabeth Bennett
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 1991(51 years, 1 month after company formation)
Appointment Duration32 years, 6 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Cambridge Road
Hale
Altrincham
Cheshire
WA15 9SY
Director NameMrs Carolyn Mary Hopkinson
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 1991(51 years, 1 month after company formation)
Appointment Duration32 years, 6 months
RoleProperty Manager
Country of ResidenceEngland
Correspondence AddressHarleydene 16 Hilltop Road
Stockton Heath
Warrington
Cheshire
WA4 2ED
Secretary NameMs Sarah Elizabeth Bennett
StatusCurrent
Appointed30 April 2011(70 years, 9 months after company formation)
Appointment Duration12 years, 11 months
RoleCompany Director
Correspondence Address5 Cambridge Road
Hale
Altrincham
Cheshire
WA15 9SY
Director NameMr John Craig Bennett
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1991(51 years, 1 month after company formation)
Appointment Duration19 years, 5 months (resigned 28 February 2011)
RoleQuarry Manager
Country of ResidenceUnited Kingdom
Correspondence Address8 Westminster Close
Hartford
Northwich
Cheshire
CW8 1GQ
Director NameMrs Susan Meriel Bennett
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1991(51 years, 1 month after company formation)
Appointment Duration19 years, 7 months (resigned 30 April 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Westminster Close
Hartford
Northwich
Cheshire
CW8 1GQ
Secretary NameMrs Susan Meriel Bennett
NationalityBritish
StatusResigned
Appointed17 September 1991(51 years, 1 month after company formation)
Appointment Duration19 years, 7 months (resigned 30 April 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Westminster Close
Hartford
Northwich
Cheshire
CW8 1GQ

Location

Registered Address5 Cambridge Road
Hale
Altrincham
Cheshire
WA15 9SY
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Shareholders

500 at £1Carolyn Hopkinson
50.00%
Ordinary
500 at £1Miss Sarah Elizabeth Bennett
50.00%
Ordinary

Financials

Year2014
Net Worth£405,023
Cash£79,091
Current Liabilities£12,802

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return14 July 2023 (8 months, 2 weeks ago)
Next Return Due28 July 2024 (4 months from now)

Charges

23 February 1973Delivered on: 23 February 1973
Satisfied on: 6 February 2015
Persons entitled: Midland Bank LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and premises at moore lane, moore, chester comprising 7.362 acres with quarry thereon together with all fixtures see doc 66.
Fully Satisfied
14 September 1960Delivered on: 26 September 1960
Satisfied on: 6 February 2015
Persons entitled: Midland Bank PLC

Classification: Mortgage and charge
Secured details: All moneys due etc.
Particulars: Premises in helsby street, warrington together with plant machinery fixtures implements and utensils undertaking all property present and future including uncalled capital (see doc 36).
Fully Satisfied

Filing History

4 August 2023Micro company accounts made up to 31 January 2023 (3 pages)
14 July 2023Confirmation statement made on 14 July 2023 with no updates (3 pages)
14 June 2023Confirmation statement made on 3 June 2023 with no updates (3 pages)
6 October 2022Micro company accounts made up to 31 January 2022 (3 pages)
7 June 2022Confirmation statement made on 3 June 2022 with no updates (3 pages)
24 June 2021Micro company accounts made up to 31 January 2021 (3 pages)
10 June 2021Confirmation statement made on 3 June 2021 with no updates (3 pages)
30 October 2020Micro company accounts made up to 31 January 2020 (3 pages)
8 June 2020Confirmation statement made on 3 June 2020 with no updates (3 pages)
5 July 2019Micro company accounts made up to 31 January 2019 (2 pages)
14 June 2019Confirmation statement made on 3 June 2019 with no updates (3 pages)
5 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
3 June 2018Confirmation statement made on 3 June 2018 with updates (3 pages)
30 September 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
30 September 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
21 April 2017Micro company accounts made up to 31 January 2017 (3 pages)
21 April 2017Micro company accounts made up to 31 January 2017 (3 pages)
30 September 2016Confirmation statement made on 17 September 2016 with updates (6 pages)
30 September 2016Confirmation statement made on 17 September 2016 with updates (6 pages)
7 July 2016Micro company accounts made up to 31 January 2016 (2 pages)
7 July 2016Micro company accounts made up to 31 January 2016 (2 pages)
12 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
12 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
11 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-11
  • GBP 1,000
(4 pages)
11 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-11
  • GBP 1,000
(4 pages)
6 February 2015Satisfaction of charge 2 in full (1 page)
6 February 2015Satisfaction of charge 2 in full (1 page)
6 February 2015Satisfaction of charge 1 in full (1 page)
6 February 2015Satisfaction of charge 1 in full (1 page)
13 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
13 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
8 October 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1,000
(4 pages)
8 October 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1,000
(4 pages)
2 October 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 1,000
(4 pages)
2 October 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 1,000
(4 pages)
13 September 2013Registered office address changed from 22 Eastway Sale Cheshire M33 4DX on 13 September 2013 (1 page)
13 September 2013Registered office address changed from 22 Eastway Sale Cheshire M33 4DX on 13 September 2013 (1 page)
25 April 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
25 April 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
10 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
10 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
8 October 2012Annual return made up to 17 September 2012 with a full list of shareholders (4 pages)
8 October 2012Annual return made up to 17 September 2012 with a full list of shareholders (4 pages)
3 October 2011Annual return made up to 17 September 2011 with a full list of shareholders (4 pages)
3 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
3 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
3 October 2011Annual return made up to 17 September 2011 with a full list of shareholders (4 pages)
10 May 2011Termination of appointment of Susan Bennett as a director (1 page)
10 May 2011Appointment of Ms Sarah Elizabeth Bennett as a secretary (1 page)
10 May 2011Termination of appointment of Susan Bennett as a secretary (1 page)
10 May 2011Termination of appointment of Susan Bennett as a secretary (1 page)
10 May 2011Termination of appointment of Susan Bennett as a director (1 page)
10 May 2011Termination of appointment of John Bennett as a director (1 page)
10 May 2011Appointment of Ms Sarah Elizabeth Bennett as a secretary (1 page)
10 May 2011Termination of appointment of John Bennett as a director (1 page)
30 September 2010Annual return made up to 17 September 2010 with a full list of shareholders (7 pages)
30 September 2010Annual return made up to 17 September 2010 with a full list of shareholders (7 pages)
14 September 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
14 September 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
27 October 2009Annual return made up to 17 September 2009 with a full list of shareholders (4 pages)
27 October 2009Annual return made up to 17 September 2009 with a full list of shareholders (4 pages)
21 July 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
21 July 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
23 September 2008Return made up to 17/09/08; full list of members (4 pages)
23 September 2008Return made up to 17/09/08; full list of members (4 pages)
21 July 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
21 July 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
1 October 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
1 October 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
25 September 2007Director's particulars changed (1 page)
25 September 2007Secretary's particulars changed;director's particulars changed (1 page)
25 September 2007Return made up to 17/09/07; full list of members (3 pages)
25 September 2007Return made up to 17/09/07; full list of members (3 pages)
25 September 2007Secretary's particulars changed;director's particulars changed (1 page)
25 September 2007Director's particulars changed (1 page)
12 September 2007Registered office changed on 12/09/07 from: golden nook farm south forest road sandiway northwich cheshire CW8 2DZ (1 page)
12 September 2007Registered office changed on 12/09/07 from: golden nook farm south forest road sandiway northwich cheshire CW8 2DZ (1 page)
19 September 2006Total exemption full accounts made up to 31 January 2006 (9 pages)
19 September 2006Total exemption full accounts made up to 31 January 2006 (9 pages)
18 September 2006Return made up to 17/09/06; full list of members (3 pages)
18 September 2006Return made up to 17/09/06; full list of members (3 pages)
3 October 2005Total exemption full accounts made up to 31 January 2005 (11 pages)
3 October 2005Total exemption full accounts made up to 31 January 2005 (11 pages)
28 September 2005Return made up to 17/09/05; full list of members (8 pages)
28 September 2005Return made up to 17/09/05; full list of members (8 pages)
19 October 2004Total exemption full accounts made up to 31 January 2004 (10 pages)
19 October 2004Total exemption full accounts made up to 31 January 2004 (10 pages)
27 September 2004Return made up to 17/09/04; full list of members (8 pages)
27 September 2004Return made up to 17/09/04; full list of members (8 pages)
19 October 2003Total exemption full accounts made up to 31 January 2003 (10 pages)
19 October 2003Total exemption full accounts made up to 31 January 2003 (10 pages)
30 September 2003Return made up to 17/09/03; full list of members (8 pages)
30 September 2003Return made up to 17/09/03; full list of members (8 pages)
2 October 2002Total exemption full accounts made up to 31 January 2002 (9 pages)
2 October 2002Total exemption full accounts made up to 31 January 2002 (9 pages)
2 October 2002Return made up to 17/09/02; full list of members (8 pages)
2 October 2002Return made up to 17/09/02; full list of members (8 pages)
24 September 2001Return made up to 17/09/01; full list of members (7 pages)
24 September 2001Return made up to 17/09/01; full list of members (7 pages)
18 September 2001Total exemption full accounts made up to 31 January 2001 (9 pages)
18 September 2001Total exemption full accounts made up to 31 January 2001 (9 pages)
12 October 2000Full accounts made up to 31 January 2000 (10 pages)
12 October 2000Full accounts made up to 31 January 2000 (10 pages)
22 September 2000Return made up to 17/09/00; full list of members (7 pages)
22 September 2000Return made up to 17/09/00; full list of members (7 pages)
12 October 1999Full accounts made up to 31 January 1999 (9 pages)
12 October 1999Full accounts made up to 31 January 1999 (9 pages)
1 October 1999Return made up to 17/09/99; no change of members (4 pages)
1 October 1999Return made up to 17/09/99; no change of members (4 pages)
9 October 1998Full accounts made up to 31 January 1998 (9 pages)
9 October 1998Full accounts made up to 31 January 1998 (9 pages)
24 September 1998Return made up to 17/09/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 September 1998Return made up to 17/09/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 November 1997Full accounts made up to 31 January 1997 (9 pages)
25 November 1997Full accounts made up to 31 January 1997 (9 pages)
26 September 1997Return made up to 17/09/97; full list of members (6 pages)
26 September 1997Return made up to 17/09/97; full list of members (6 pages)
28 October 1996Full accounts made up to 31 January 1996 (9 pages)
28 October 1996Full accounts made up to 31 January 1996 (9 pages)
7 October 1996Return made up to 17/09/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 October 1996Return made up to 17/09/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 October 1995Full accounts made up to 31 January 1995 (10 pages)
18 October 1995Full accounts made up to 31 January 1995 (10 pages)
11 October 1995Return made up to 17/09/95; full list of members (6 pages)
11 October 1995Return made up to 17/09/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)