Company NameG.I. Bennett Limited
Company StatusActive
Company Number00601221
CategoryPrivate Limited Company
Incorporation Date25 March 1958(66 years, 1 month ago)

Business Activity

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

Directors

Director NameMichael Bennett
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 1993(34 years, 11 months after company formation)
Appointment Duration31 years, 2 months
RoleMedical Practitioner
Country of ResidenceIsrael
Correspondence AddressMoshav Sde Yaacov
Israel
Director NameEvelyn Ruth Ross
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 1993(34 years, 11 months after company formation)
Appointment Duration31 years, 2 months
RoleHousewife
Country of ResidenceIsrael
Correspondence Address30 Levi Eshkol Street
Hertzulya
Pituach
Israel
Director NameStephen Walter Graham
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 1993(34 years, 11 months after company formation)
Appointment Duration31 years, 2 months
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address30/15 Hahayil
Raanana
Israel
Director NameMrs Gillian Elizabeth Graham
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2018(60 years after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address30/15 Hahayil
Raanana
Israel
Director NameGerald Israel Bennett
Date of BirthNovember 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(34 years, 11 months after company formation)
Appointment Duration7 years, 2 months (resigned 29 April 2000)
RoleManufacturer
Correspondence AddressRehov Tamar
Haruzim
Israel
Director NameGillian Elizabeth Graham
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(34 years, 11 months after company formation)
Appointment Duration16 years (resigned 28 February 2009)
RoleSecretary
Correspondence Address6b Chaim Laskov
Ra'Anana
43579
Israel
Secretary NameGillian Elizabeth Graham
NationalityBritish
StatusResigned
Appointed28 February 1993(34 years, 11 months after company formation)
Appointment Duration16 years, 1 month (resigned 26 March 2009)
RoleCompany Director
Correspondence Address6b Chaim Laskov
Ra'Anana
43579
Israel

Contact

Websitewww.gdbennett.net

Location

Registered Address1st Floor Cloister House Riverside
New Bailey Street
Manchester
M3 5FS
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

24k at £1Pickering Properties LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,920,803
Cash£16,926
Current Liabilities£96,123

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return27 February 2024 (1 month, 3 weeks ago)
Next Return Due13 March 2025 (10 months, 3 weeks from now)

Charges

26 March 1993Delivered on: 6 April 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings at melbourne street leeds west yorkshire.
Outstanding
5 November 1986Delivered on: 11 November 1986
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Clothing factory and warehouse and adjoining land k/a 45 lovell park road, leeds, west yorkshire.
Outstanding
10 March 1983Delivered on: 16 March 1983
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future including book debts, goodwill and uncalled capital. Together with all building fixures (including trade fixtures) and fixed plant machinery.
Outstanding
30 May 1977Delivered on: 2 June 1977
Persons entitled: United Dominions Trust LTD.

Classification: Deed of substitution
Secured details: For securing all monies due or to become due from the company to the chargee under the terms of a charge dated 12TH july 1972.
Particulars: Land situate in cliffdale street off meanwood road, leeds.
Outstanding
7 February 1973Delivered on: 14 February 1973
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Sugarwell works, meanwood road, leeds, yorks.
Outstanding
12 July 1972Delivered on: 19 July 1972
Persons entitled: Old Broad Street Securities LTD.

Classification: Legal charge
Secured details: For securing sums not exceeding £50,000. and all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land being part of cliff tannery and cliffdale leather works meanwood road, leeds.
Outstanding

Filing History

9 March 2021Total exemption full accounts made up to 30 April 2020 (9 pages)
2 March 2021Confirmation statement made on 27 February 2021 with no updates (3 pages)
28 February 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
21 January 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
14 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
12 March 2019Change of details for Mrs Gillian Graham as a person with significant control on 11 March 2019 (2 pages)
12 March 2019Director's details changed for Mrs Gillian Elizabeth Graham on 11 March 2019 (2 pages)
6 March 2019Director's details changed for Stephen Walter Graham on 6 March 2019 (2 pages)
6 March 2019Director's details changed for Mrs Gillian Elizabeth Graham on 6 March 2019 (2 pages)
6 March 2019Change of details for Mrs Gillian Graham as a person with significant control on 6 March 2019 (2 pages)
5 March 2019Registered office address changed from 6th Floor Cardinal House 20 st Marys Parsonage Manchester M3 2LG to 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS on 5 March 2019 (1 page)
24 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
21 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
21 March 2018Appointment of Mrs Gillian Elizabeth Graham as a director on 13 March 2018 (2 pages)
12 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
8 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
1 December 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
1 December 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
14 March 2016Director's details changed for Stephen Walter Graham on 28 February 2016 (2 pages)
14 March 2016Director's details changed for Stephen Walter Graham on 28 February 2016 (2 pages)
14 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 24,000
(5 pages)
14 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 24,000
(5 pages)
21 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
21 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
29 April 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 24,000
(5 pages)
29 April 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 24,000
(5 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
30 May 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 24,000
(5 pages)
30 May 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 24,000
(5 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
9 April 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
9 April 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
26 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
26 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
24 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
24 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
13 May 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
13 May 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
24 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
24 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
28 April 2010Director's details changed for Evelyn Ruth Ross on 1 January 2010 (2 pages)
28 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
28 April 2010Director's details changed for Michael Bennett on 1 January 2010 (2 pages)
28 April 2010Director's details changed for Evelyn Ruth Ross on 1 January 2010 (2 pages)
28 April 2010Director's details changed for Michael Bennett on 1 January 2010 (2 pages)
28 April 2010Director's details changed for Stephen Walter Graham on 1 January 2010 (2 pages)
28 April 2010Director's details changed for Stephen Walter Graham on 1 January 2010 (2 pages)
28 April 2010Director's details changed for Evelyn Ruth Ross on 1 January 2010 (2 pages)
28 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
28 April 2010Director's details changed for Michael Bennett on 1 January 2010 (2 pages)
28 April 2010Director's details changed for Stephen Walter Graham on 1 January 2010 (2 pages)
26 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
26 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
26 March 2009Appointment terminated secretary gillian graham (1 page)
26 March 2009Appointment terminated secretary gillian graham (1 page)
26 March 2009Return made up to 28/02/09; full list of members (4 pages)
26 March 2009Return made up to 28/02/09; full list of members (4 pages)
25 March 2009Appointment terminated director gillian graham (1 page)
25 March 2009Appointment terminated director gillian graham (1 page)
13 March 2009Return made up to 28/02/08; full list of members (4 pages)
13 March 2009Return made up to 28/02/08; full list of members (4 pages)
24 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
24 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
1 March 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
1 March 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
24 May 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
24 May 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
4 April 2007Return made up to 28/02/07; full list of members (8 pages)
4 April 2007Return made up to 28/02/07; full list of members (8 pages)
6 July 2006Return made up to 28/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
6 July 2006Return made up to 28/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
22 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
22 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
30 June 2005Return made up to 28/02/05; full list of members (8 pages)
30 June 2005Return made up to 28/02/05; full list of members (8 pages)
22 February 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
22 February 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
30 March 2004Return made up to 28/02/04; full list of members
  • 363(287) ‐ Registered office changed on 30/03/04
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
30 March 2004Return made up to 28/02/04; full list of members
  • 363(287) ‐ Registered office changed on 30/03/04
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
27 February 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
27 February 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
24 November 2003Registered office changed on 24/11/03 from: 21 st pauls street leeds LS1 2ER (2 pages)
24 November 2003Registered office changed on 24/11/03 from: 21 st pauls street leeds LS1 2ER (2 pages)
18 June 2003Total exemption full accounts made up to 30 April 2002 (11 pages)
18 June 2003Total exemption full accounts made up to 30 April 2002 (11 pages)
6 March 2003Return made up to 28/02/03; no change of members (6 pages)
6 March 2003Return made up to 28/02/03; no change of members (6 pages)
31 May 2002Total exemption full accounts made up to 30 April 2001 (11 pages)
31 May 2002Total exemption full accounts made up to 30 April 2001 (11 pages)
26 March 2002Return made up to 28/02/02; full list of members (6 pages)
26 March 2002Return made up to 28/02/02; full list of members (6 pages)
22 May 2001Full accounts made up to 30 April 2000 (11 pages)
22 May 2001Full accounts made up to 30 April 2000 (11 pages)
6 March 2001Return made up to 28/02/01; full list of members (7 pages)
6 March 2001Return made up to 28/02/01; full list of members (7 pages)
18 July 2000Director resigned (1 page)
18 July 2000Director resigned (1 page)
12 April 2000Return made up to 28/02/00; no change of members (7 pages)
12 April 2000Return made up to 28/02/00; no change of members (7 pages)
5 April 2000Full accounts made up to 30 April 1999 (11 pages)
5 April 2000Full accounts made up to 30 April 1999 (11 pages)
20 December 1999Director's particulars changed (1 page)
20 December 1999Secretary's particulars changed;director's particulars changed (2 pages)
20 December 1999Secretary's particulars changed;director's particulars changed (2 pages)
20 December 1999Director's particulars changed (1 page)
14 July 1999Full accounts made up to 30 April 1998 (13 pages)
14 July 1999Full accounts made up to 30 April 1998 (13 pages)
10 March 1999Return made up to 28/02/99; full list of members (8 pages)
10 March 1999Return made up to 28/02/99; full list of members (8 pages)
28 April 1998Full accounts made up to 30 April 1997 (15 pages)
28 April 1998Full accounts made up to 30 April 1997 (15 pages)
17 March 1998Director's particulars changed (1 page)
17 March 1998Director's particulars changed (1 page)
17 March 1998Return made up to 28/02/98; no change of members (6 pages)
17 March 1998Return made up to 28/02/98; no change of members (6 pages)
14 October 1997Registered office changed on 14/10/97 from: 11 belvedere avenue leeds yorkshire LS17 8BN (1 page)
14 October 1997Secretary's particulars changed;director's particulars changed (1 page)
14 October 1997Director's particulars changed (1 page)
14 October 1997Secretary's particulars changed;director's particulars changed (1 page)
14 October 1997Director's particulars changed (1 page)
14 October 1997Registered office changed on 14/10/97 from: 11 belvedere avenue leeds yorkshire LS17 8BN (1 page)
5 March 1997Return made up to 28/02/97; no change of members (6 pages)
5 March 1997Return made up to 28/02/97; no change of members (6 pages)
5 March 1997Full accounts made up to 30 April 1996 (15 pages)
5 March 1997Full accounts made up to 30 April 1996 (15 pages)
4 March 1996Full accounts made up to 30 April 1995 (20 pages)
4 March 1996Full accounts made up to 30 April 1995 (20 pages)
4 March 1996Return made up to 28/02/96; full list of members (8 pages)
4 March 1996Return made up to 28/02/96; full list of members (8 pages)
14 February 1996Registered office changed on 14/02/96 from: leylands house melbourne street leeds yorkshire LS2 7PS (1 page)
14 February 1996Registered office changed on 14/02/96 from: leylands house melbourne street leeds yorkshire LS2 7PS (1 page)
24 April 1995Accounts for a medium company made up to 30 April 1994 (18 pages)
24 April 1995Accounts for a medium company made up to 30 April 1994 (18 pages)
25 March 1958Incorporation (15 pages)
25 March 1958Incorporation (15 pages)