Company NameBennett Secretarial Services Limited
Company StatusActive
Company Number01051321
CategoryPrivate Limited Company
Incorporation Date25 April 1972(52 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Alan Powell
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 1992(19 years, 11 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Market Street
Hyde
Cheshire
SK14 1AH
Director NameMrs Claire Louise Wolstenholme
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2000(28 years, 1 month after company formation)
Appointment Duration23 years, 10 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address52 Market Street
Hyde
Cheshire
SK14 1AH
Secretary NameMrs Claire Louise Wolstenholme
StatusCurrent
Appointed28 May 2015(43 years, 1 month after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Correspondence Address52 Market Street
Hyde
Cheshire
SK14 1AH
Director NameMr Robbie James Harrison
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2016(43 years, 8 months after company formation)
Appointment Duration8 years, 3 months
RoleOperations Director
Country of ResidenceEngland
Correspondence Address52 Market Street
Hyde
Cheshire
SK14 1AH
Director NameMrs Elizabeth Harrison
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1991(19 years, 7 months after company formation)
Appointment Duration7 years, 9 months (resigned 09 September 1999)
RoleCompany Director
Correspondence Address16 Briton Street
Royton
Oldham
OL2 6AW
Director NameMr Dylan Edgar Powell
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(19 years, 11 months after company formation)
Appointment Duration16 years, 3 months (resigned 14 July 2008)
RoleCompany Director
Correspondence Address141 Bennett Street
Hyde
Cheshire
SK14 4SS
Director NameMr Roy Bennett
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(19 years, 11 months after company formation)
Appointment Duration23 years, 2 months (resigned 28 May 2015)
RoleCompany Chairman
Country of ResidenceEngland
Correspondence AddressPadley Hall
Ripley
Derbyshire
Secretary NameMr Roy Bennett
NationalityBritish
StatusResigned
Appointed28 March 1992(19 years, 11 months after company formation)
Appointment Duration7 years, 6 months (resigned 11 October 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPadley Hall
Ripley
Derbyshire
Secretary NameLynn Knott
NationalityBritish
StatusResigned
Appointed11 October 1999(27 years, 5 months after company formation)
Appointment Duration1 year (resigned 13 October 2000)
RoleCompany Director
Correspondence Address137 Mellor Road
Ashton Under Lyne
Lancashire
OL6 6RW

Contact

Websitebennettstaff.co.uk
Email address[email protected]
Telephone0161 3685511
Telephone regionManchester

Location

Registered Address52 Market Street
Hyde
Cheshire
SK14 1AH
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardHyde Godley
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

3.6k at £1Roy Bennett
99.97%
Ordinary
1 at £1Mr Alan Powell
0.03%
Ordinary

Financials

Year2014
Net Worth£303,336
Cash£30,994
Current Liabilities£395,898

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return26 March 2024 (4 weeks, 1 day ago)
Next Return Due9 April 2025 (11 months, 2 weeks from now)

Charges

31 January 2011Delivered on: 3 February 2011
Persons entitled: Bibby Financial Services Limited as Security Trustee

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details.
Outstanding
11 June 2008Delivered on: 13 June 2008
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: F/H property k/a 52 market street hyde t/no GM61951.
Outstanding
26 October 2007Delivered on: 2 November 2007
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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
25 June 1976Delivered on: 6 July 1976
Satisfied on: 5 August 1998
Persons entitled: National Westminster Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 52 market street hyde cheshire, tameside, greater manchester. Title no. Gm 61951 together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

8 December 2020Total exemption full accounts made up to 31 August 2020 (10 pages)
30 April 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
30 January 2020Total exemption full accounts made up to 31 August 2019 (10 pages)
1 April 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
23 January 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
23 April 2018Confirmation statement made on 28 March 2018 with updates (5 pages)
28 February 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 February 2018Statement of capital following an allotment of shares on 19 February 2018
  • GBP 6,646.00
(4 pages)
4 January 2018Total exemption full accounts made up to 31 August 2017 (11 pages)
24 April 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
20 April 2017Secretary's details changed for Mrs Claire Louise Wolstenholme on 20 January 2017 (1 page)
20 April 2017Secretary's details changed for Mrs Claire Louise Wolstenholme on 20 January 2017 (1 page)
13 April 2017Director's details changed for Mrs Claire Louise Wolstenholme on 20 January 2017 (2 pages)
13 April 2017Director's details changed for Mr Alan Powell on 20 January 2017 (2 pages)
13 April 2017Director's details changed for Mrs Claire Louise Wolstenholme on 20 January 2017 (2 pages)
13 April 2017Director's details changed for Mr Alan Powell on 20 January 2017 (2 pages)
20 December 2016Total exemption small company accounts made up to 31 August 2016 (4 pages)
20 December 2016Total exemption small company accounts made up to 31 August 2016 (4 pages)
26 September 2016Satisfaction of charge 2 in full (4 pages)
26 September 2016Satisfaction of charge 2 in full (4 pages)
9 June 2016Appointment of Mr Robbie James Harrison as a director on 4 January 2016 (2 pages)
9 June 2016Appointment of Mr Robbie James Harrison as a director on 4 January 2016 (2 pages)
6 May 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 3,646
(5 pages)
6 May 2016Director's details changed for Mrs Claire Louise Wolstenholme on 28 May 2015 (2 pages)
6 May 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 3,646
(5 pages)
6 May 2016Director's details changed for Mrs Claire Louise Wolstenholme on 28 May 2015 (2 pages)
18 December 2015Termination of appointment of Roy Bennett as a director on 28 May 2015 (1 page)
18 December 2015Termination of appointment of Roy Bennett as a secretary on 28 May 2015 (1 page)
18 December 2015Appointment of Mrs Claire Louise Wolstenholme as a secretary on 28 May 2015 (2 pages)
18 December 2015Termination of appointment of Roy Bennett as a secretary on 28 May 2015 (1 page)
18 December 2015Appointment of Mrs Claire Louise Wolstenholme as a secretary on 28 May 2015 (2 pages)
18 December 2015Termination of appointment of Roy Bennett as a director on 28 May 2015 (1 page)
9 December 2015Total exemption small company accounts made up to 31 August 2015 (4 pages)
9 December 2015Total exemption small company accounts made up to 31 August 2015 (4 pages)
23 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 3,646
(6 pages)
23 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 3,646
(6 pages)
21 November 2014Total exemption small company accounts made up to 31 August 2014 (4 pages)
21 November 2014Total exemption small company accounts made up to 31 August 2014 (4 pages)
31 March 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 3,646
(6 pages)
31 March 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 3,646
(6 pages)
29 October 2013Total exemption small company accounts made up to 31 August 2013 (4 pages)
29 October 2013Total exemption small company accounts made up to 31 August 2013 (4 pages)
28 October 2013Registered office address changed from 51a/52 Market St, Hyde, Cheshire SK14 2AB on 28 October 2013 (1 page)
28 October 2013Registered office address changed from 51a/52 Market St, Hyde, Cheshire SK14 2AB on 28 October 2013 (1 page)
5 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (6 pages)
5 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (6 pages)
21 November 2012Total exemption small company accounts made up to 31 August 2012 (4 pages)
21 November 2012Total exemption small company accounts made up to 31 August 2012 (4 pages)
30 March 2012Annual return made up to 28 March 2012 with a full list of shareholders (6 pages)
30 March 2012Annual return made up to 28 March 2012 with a full list of shareholders (6 pages)
21 November 2011Total exemption small company accounts made up to 31 August 2011 (4 pages)
21 November 2011Total exemption small company accounts made up to 31 August 2011 (4 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
29 March 2011Annual return made up to 28 March 2011 with a full list of shareholders (6 pages)
29 March 2011Annual return made up to 28 March 2011 with a full list of shareholders (6 pages)
3 February 2011Particulars of a mortgage or charge / charge no: 4 (11 pages)
3 February 2011Particulars of a mortgage or charge / charge no: 4 (11 pages)
31 March 2010Director's details changed for Mr Roy Bennett on 28 March 2010 (2 pages)
31 March 2010Director's details changed for Claire Wolstenholme on 28 March 2010 (2 pages)
31 March 2010Director's details changed for Claire Wolstenholme on 28 March 2010 (2 pages)
31 March 2010Director's details changed for Mr Alan Powell on 28 March 2010 (2 pages)
31 March 2010Annual return made up to 28 March 2010 with a full list of shareholders (5 pages)
31 March 2010Director's details changed for Mr Alan Powell on 28 March 2010 (2 pages)
31 March 2010Annual return made up to 28 March 2010 with a full list of shareholders (5 pages)
31 March 2010Director's details changed for Mr Roy Bennett on 28 March 2010 (2 pages)
26 November 2009Total exemption small company accounts made up to 31 August 2009 (6 pages)
26 November 2009Total exemption small company accounts made up to 31 August 2009 (6 pages)
11 May 2009Return made up to 28/03/09; full list of members (4 pages)
11 May 2009Return made up to 28/03/09; full list of members (4 pages)
23 December 2008Total exemption small company accounts made up to 31 August 2008 (4 pages)
23 December 2008Total exemption small company accounts made up to 31 August 2008 (4 pages)
6 August 2008Appointment terminated director dylan powell (1 page)
6 August 2008Appointment terminated director dylan powell (1 page)
13 June 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
13 June 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
14 April 2008Return made up to 28/03/08; full list of members (4 pages)
14 April 2008Return made up to 28/03/08; full list of members (4 pages)
7 February 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
7 February 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
2 November 2007Particulars of mortgage/charge (9 pages)
2 November 2007Particulars of mortgage/charge (9 pages)
25 April 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
25 April 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
11 April 2007Return made up to 28/03/07; full list of members (3 pages)
11 April 2007Return made up to 28/03/07; full list of members (3 pages)
5 May 2006Return made up to 28/03/06; full list of members (3 pages)
5 May 2006Return made up to 28/03/06; full list of members (3 pages)
23 February 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
23 February 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
29 March 2005Return made up to 28/03/05; full list of members (8 pages)
29 March 2005Return made up to 28/03/05; full list of members (8 pages)
12 January 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
12 January 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
29 March 2004Return made up to 28/03/04; full list of members (8 pages)
29 March 2004Return made up to 28/03/04; full list of members (8 pages)
4 March 2004Accounts for a small company made up to 31 August 2003 (6 pages)
4 March 2004Accounts for a small company made up to 31 August 2003 (6 pages)
3 April 2003Return made up to 28/03/03; full list of members (8 pages)
3 April 2003Return made up to 28/03/03; full list of members (8 pages)
19 December 2002Accounts for a small company made up to 31 August 2002 (6 pages)
19 December 2002Accounts for a small company made up to 31 August 2002 (6 pages)
9 April 2002Return made up to 28/03/02; full list of members (7 pages)
9 April 2002Return made up to 28/03/02; full list of members (7 pages)
8 April 2002Accounts for a small company made up to 31 August 2001 (8 pages)
8 April 2002Accounts for a small company made up to 31 August 2001 (8 pages)
20 December 2001Director's particulars changed (1 page)
20 December 2001Director's particulars changed (1 page)
27 June 2001Secretary resigned (1 page)
27 June 2001Secretary resigned (1 page)
17 April 2001Return made up to 28/03/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
17 April 2001New secretary appointed (2 pages)
17 April 2001New secretary appointed (2 pages)
17 April 2001Return made up to 28/03/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
3 January 2001Accounts for a small company made up to 31 August 2000 (8 pages)
3 January 2001Accounts for a small company made up to 31 August 2000 (8 pages)
6 July 2000New director appointed (2 pages)
6 July 2000New director appointed (2 pages)
22 April 2000Return made up to 28/03/00; full list of members (7 pages)
22 April 2000Return made up to 28/03/00; full list of members (7 pages)
7 February 2000Accounts for a small company made up to 31 August 1999 (7 pages)
7 February 2000Accounts for a small company made up to 31 August 1999 (7 pages)
22 October 1999New secretary appointed (2 pages)
22 October 1999New secretary appointed (2 pages)
22 October 1999Secretary resigned (1 page)
22 October 1999Secretary resigned (1 page)
17 September 1999Director resigned (1 page)
17 September 1999Director resigned (1 page)
31 March 1999Return made up to 28/03/99; no change of members (4 pages)
31 March 1999Return made up to 28/03/99; no change of members (4 pages)
21 January 1999Accounts for a small company made up to 31 August 1998 (7 pages)
21 January 1999Accounts for a small company made up to 31 August 1998 (7 pages)
5 August 1998Declaration of satisfaction of mortgage/charge (2 pages)
5 August 1998Declaration of satisfaction of mortgage/charge (2 pages)
24 April 1998Return made up to 28/03/98; no change of members (4 pages)
24 April 1998Return made up to 28/03/98; no change of members (4 pages)
31 December 1997Accounts for a small company made up to 31 August 1997 (7 pages)
31 December 1997Accounts for a small company made up to 31 August 1997 (7 pages)
13 May 1997Accounts for a small company made up to 31 August 1996 (7 pages)
13 May 1997Accounts for a small company made up to 31 August 1996 (7 pages)
24 April 1997Return made up to 28/03/97; full list of members (6 pages)
24 April 1997Return made up to 28/03/97; full list of members (6 pages)
14 April 1996Return made up to 28/03/96; no change of members (4 pages)
14 April 1996Return made up to 28/03/96; no change of members (4 pages)
13 February 1996Accounts for a small company made up to 31 August 1995 (8 pages)
13 February 1996Accounts for a small company made up to 31 August 1995 (8 pages)
22 May 1995Return made up to 28/03/95; no change of members (4 pages)
22 May 1995Return made up to 28/03/95; no change of members (4 pages)
25 April 1972Incorporation (14 pages)