Company NameBennetts Reclaimed Building Materials Ltd
DirectorsDiane Bennett and Nicholas John Bennett
Company StatusActive
Company Number04099164
CategoryPrivate Limited Company
Incorporation Date31 October 2000(23 years, 6 months ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMrs Diane Bennett
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2000(2 days after company formation)
Appointment Duration23 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWood Farm Morley Green
Wilmslow
Cheshire
SK9 4LU
Secretary NameMr Nicholas John Bennett
NationalityBritish
StatusCurrent
Appointed02 November 2000(2 days after company formation)
Appointment Duration23 years, 6 months
RoleManager
Country of ResidenceEngland
Correspondence AddressWood Farm Morley Green
Wilmslow
Cheshire
SK9 4LU
Director NameMr Nicholas John Bennett
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2010(10 years after company formation)
Appointment Duration13 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWood Farm Morley Green
Wilmslow
Cheshire
SK9 4LU
Director NameMr Nicholas John Bennett
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2010(10 years after company formation)
Appointment Duration11 months, 4 weeks (resigned 04 November 2011)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressTwj Partnership Llp The Moorings
Dane Road Industrial Estate
Sale
Cheshire
M33 7BP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed31 October 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed31 October 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitebennettsreclaimed.co.uk

Location

Registered Address1a "The Moorings"
Dane Road Industrial Estate
Sale
Cheshire
M33 7BH
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardPriory
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1Diane Bennett
50.00%
Ordinary
50 at £1Nicholas Bennett
50.00%
Ordinary

Financials

Year2014
Net Worth£7,218
Cash£7,001
Current Liabilities£50,720

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due29 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 March

Returns

Latest Return31 October 2023 (5 months, 4 weeks ago)
Next Return Due14 November 2024 (6 months, 3 weeks from now)

Filing History

11 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
19 June 2020Notification of Diane Bennett as a person with significant control on 6 April 2016 (2 pages)
19 June 2020Change of details for Mr Nicholas John Bennett as a person with significant control on 6 April 2016 (2 pages)
12 February 2020Total exemption full accounts made up to 31 March 2019 (8 pages)
24 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
2 December 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
12 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
8 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
8 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
1 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
1 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
26 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100
(5 pages)
26 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100
(5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
3 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(5 pages)
3 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(5 pages)
11 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
11 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
1 November 2013Registered office address changed from Twj Partnership Llp the Moorings Dane Road Industrial Estate Sale Cheshire M33 7BP on 1 November 2013 (1 page)
1 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 100
(5 pages)
1 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 100
(5 pages)
1 November 2013Registered office address changed from Twj Partnership Llp the Moorings Dane Road Industrial Estate Sale Cheshire M33 7BP on 1 November 2013 (1 page)
1 November 2013Registered office address changed from Twj Partnership Llp the Moorings Dane Road Industrial Estate Sale Cheshire M33 7BP on 1 November 2013 (1 page)
13 December 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
13 December 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
16 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 November 2011Termination of appointment of Nicholas Bennett as a director (1 page)
4 November 2011Termination of appointment of Nicholas Bennett as a director (1 page)
4 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (6 pages)
4 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (6 pages)
4 January 2011Appointment of Mr Nicholas John Bennett as a director (2 pages)
4 January 2011Appointment of Mr Nicholas John Bennett as a director (2 pages)
4 January 2011Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
4 January 2011Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
24 November 2010Statement of capital following an allotment of shares on 10 November 2010
  • GBP 100
(6 pages)
24 November 2010Statement of capital following an allotment of shares on 10 November 2010
  • GBP 100
(6 pages)
15 November 2010Appointment of Mr Nicholas John Bennett as a director (3 pages)
15 November 2010Appointment of Mr Nicholas John Bennett as a director (3 pages)
25 October 2010Company name changed ember(uk) LIMITED\certificate issued on 25/10/10
  • RES15 ‐ Change company name resolution on 2010-10-21
(2 pages)
25 October 2010Change of name notice (2 pages)
25 October 2010Change of name notice (2 pages)
25 October 2010Company name changed ember(uk) LIMITED\certificate issued on 25/10/10
  • RES15 ‐ Change company name resolution on 2010-10-21
(2 pages)
22 October 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
22 October 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
1 February 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
1 February 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
15 December 2009Director's details changed for Mrs Diane Bennett on 1 October 2009 (2 pages)
15 December 2009Director's details changed for Mrs Diane Bennett on 1 October 2009 (2 pages)
15 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
15 December 2009Director's details changed for Mrs Diane Bennett on 1 October 2009 (2 pages)
15 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
14 November 2008Return made up to 31/10/08; full list of members (3 pages)
14 November 2008Return made up to 31/10/08; full list of members (3 pages)
10 November 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
10 November 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
6 February 2008Return made up to 31/10/07; full list of members (2 pages)
6 February 2008Return made up to 31/10/07; full list of members (2 pages)
25 January 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
25 January 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
19 February 2007Company name changed fetching fabrics LIMITED\certificate issued on 19/02/07 (2 pages)
19 February 2007Company name changed fetching fabrics LIMITED\certificate issued on 19/02/07 (2 pages)
30 January 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
30 January 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
16 November 2006Return made up to 31/10/06; full list of members (6 pages)
16 November 2006Return made up to 31/10/06; full list of members (6 pages)
30 January 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
30 January 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
16 November 2005Return made up to 31/10/05; full list of members (6 pages)
16 November 2005Return made up to 31/10/05; full list of members (6 pages)
7 January 2005Accounts for a dormant company made up to 31 March 2004 (4 pages)
7 January 2005Accounts for a dormant company made up to 31 March 2004 (4 pages)
16 November 2004Return made up to 31/10/04; full list of members
  • 363(287) ‐ Registered office changed on 16/11/04
(6 pages)
16 November 2004Return made up to 31/10/04; full list of members
  • 363(287) ‐ Registered office changed on 16/11/04
(6 pages)
8 July 2004Registered office changed on 08/07/04 from: teasdales the old stables 2B marsland road sale cheshire M33 3HQ (1 page)
8 July 2004Registered office changed on 08/07/04 from: teasdales the old stables 2B marsland road sale cheshire M33 3HQ (1 page)
20 November 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
20 November 2003Return made up to 31/10/03; full list of members (6 pages)
20 November 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
20 November 2003Return made up to 31/10/03; full list of members (6 pages)
15 November 2002Return made up to 31/10/02; full list of members
  • 363(287) ‐ Registered office changed on 15/11/02
(6 pages)
15 November 2002Return made up to 31/10/02; full list of members
  • 363(287) ‐ Registered office changed on 15/11/02
(6 pages)
17 July 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
17 July 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
26 November 2001Return made up to 31/10/01; full list of members
  • 363(287) ‐ Registered office changed on 26/11/01
(6 pages)
26 November 2001Return made up to 31/10/01; full list of members
  • 363(287) ‐ Registered office changed on 26/11/01
(6 pages)
29 January 2001Accounting reference date extended from 31/10/01 to 31/03/02 (1 page)
29 January 2001Accounting reference date extended from 31/10/01 to 31/03/02 (1 page)
4 January 2001Company name changed connexia LIMITED\certificate issued on 04/01/01 (2 pages)
4 January 2001Company name changed connexia LIMITED\certificate issued on 04/01/01 (2 pages)
21 November 2000New director appointed (2 pages)
21 November 2000Director resigned (1 page)
21 November 2000New director appointed (2 pages)
21 November 2000Secretary resigned (1 page)
21 November 2000New secretary appointed (2 pages)
21 November 2000New secretary appointed (2 pages)
21 November 2000Secretary resigned (1 page)
21 November 2000Director resigned (1 page)
7 November 2000Registered office changed on 07/11/00 from: 788 - 790 finchley road london NW11 7TJ (1 page)
7 November 2000Registered office changed on 07/11/00 from: 788 - 790 finchley road london NW11 7TJ (1 page)
31 October 2000Incorporation (18 pages)
31 October 2000Incorporation (18 pages)