Company NameBennett Verby Limited
Company StatusActive
Company Number07632205
CategoryPrivate Limited Company
Incorporation Date12 May 2011(12 years, 11 months ago)
Previous NameBV Accountants Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Bernard Solomon Verby
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 St Petersgate
Stockport
Cheshire
SK1 1EB
Director NameMr Ian Michael Buckley
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2012(7 months, 3 weeks after company formation)
Appointment Duration12 years, 3 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address7 St Petersgate
Stockport
Cheshire
SK1 1EB
Director NameMr Peter Gibbons
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2013(2 years, 4 months after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 St Petersgate
Stockport
Cheshire
SK1 1EB
Director NameMr Steven Lewis Rhodes
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2012(7 months, 3 weeks after company formation)
Appointment Duration6 years, 5 months (resigned 29 June 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address7 St Petersgate
Stockport
Cheshire
SK1 1EB
Director NameJohn Richard Mark Sutcliffe
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2012(7 months, 3 weeks after company formation)
Appointment Duration6 years, 5 months (resigned 29 June 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address7 St Petersgate
Stockport
Cheshire
SK1 1EB
Director NameMr Michael John Nicholas Lowe
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2012(7 months, 3 weeks after company formation)
Appointment Duration12 years, 1 month (resigned 02 February 2024)
RoleTax Consultant
Country of ResidenceEngland
Correspondence Address7 St Petersgate
Stockport
Cheshire
SK1 1EB
Director NameMr Neil Matthew Jones
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2020(9 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 St Petersgate
Stockport
Cheshire
SK1 1EB

Contact

Websitewww.bvllp.com
Telephone0161 4769000
Telephone regionManchester

Location

Registered Address7 St Petersgate
Stockport
Cheshire
SK1 1EB
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

425 at £1Bernard Verby
42.50%
Ordinary
25 at £1Bernard Verby
2.50%
Ordinary A
25 at £1Ian Buckley
2.50%
Ordinary
25 at £1Ian Buckley
2.50%
Ordinary A
25 at £1John Sutcliffe
2.50%
Ordinary A
25 at £1Neil Jones
2.50%
Ordinary
25 at £1Neil Jones
2.50%
Ordinary A
25 at £1Nicholas Lowe
2.50%
Ordinary
25 at £1Nicholas Lowe
2.50%
Ordinary A
25 at £1Peter Gibbons
2.50%
Ordinary
25 at £1Peter Gibbons
2.50%
Ordinary A
25 at £1Steven Rhodes
2.50%
Ordinary A
150 at £1John Sutcliffe
15.00%
Ordinary
150 at £1Steven Rhodes
15.00%
Ordinary

Financials

Year2014
Net Worth-£2,531,639
Cash£33,066
Current Liabilities£448,519

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return12 May 2023 (11 months, 1 week ago)
Next Return Due26 May 2024 (1 month, 1 week from now)

Charges

5 September 2012Delivered on: 8 September 2012
Persons entitled: National Westminster 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 goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

10 December 2020Appointment of Mr Neil Matthew Jones as a director on 1 November 2020 (2 pages)
30 November 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
2 November 2020Termination of appointment of Neil Matthew Jones as a director on 31 October 2020 (1 page)
14 May 2020Confirmation statement made on 12 May 2020 with updates (5 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
14 May 2019Confirmation statement made on 12 May 2019 with no updates (3 pages)
9 October 2018Notification of Bennett Verby Group Limited as a person with significant control on 29 June 2018 (2 pages)
9 October 2018Cessation of Bernard Solomon Verby as a person with significant control on 29 June 2018 (1 page)
30 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
11 July 2018Termination of appointment of John Richard Mark Sutcliffe as a director on 29 June 2018 (1 page)
2 July 2018Termination of appointment of Steven Lewis Rhodes as a director on 29 June 2018 (1 page)
22 May 2018Confirmation statement made on 12 May 2018 with updates (6 pages)
20 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
20 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
15 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
16 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1,000
(9 pages)
16 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1,000
(9 pages)
3 November 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
3 November 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
18 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1,000
(9 pages)
18 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1,000
(9 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
13 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1,000
(9 pages)
13 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1,000
(9 pages)
11 February 2014Compulsory strike-off action has been discontinued (1 page)
11 February 2014Compulsory strike-off action has been discontinued (1 page)
10 February 2014Total exemption small company accounts made up to 31 December 2012 (6 pages)
10 February 2014Total exemption small company accounts made up to 31 December 2012 (6 pages)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
8 October 2013Appointment of Peter Gibbons as a director (3 pages)
8 October 2013Appointment of Peter Gibbons as a director (3 pages)
8 October 2013Change of share class name or designation (2 pages)
8 October 2013Change of share class name or designation (2 pages)
8 October 2013Appointment of Neill Jones as a director (3 pages)
8 October 2013Appointment of Neill Jones as a director (3 pages)
13 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (6 pages)
13 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (6 pages)
15 January 2013Accounts for a dormant company made up to 31 December 2011 (3 pages)
15 January 2013Accounts for a dormant company made up to 31 December 2011 (3 pages)
9 January 2013Current accounting period shortened from 31 May 2012 to 31 December 2011 (1 page)
9 January 2013Current accounting period shortened from 31 May 2012 to 31 December 2011 (1 page)
8 September 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
8 September 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (6 pages)
16 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (6 pages)
1 May 2012Company name changed bv accountants LIMITED\certificate issued on 01/05/12
  • RES15 ‐ Change company name resolution on 2012-04-03
(3 pages)
1 May 2012Company name changed bv accountants LIMITED\certificate issued on 01/05/12
  • RES15 ‐ Change company name resolution on 2012-04-03
(3 pages)
14 April 2012Change of name notice (2 pages)
14 April 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-04-03
(1 page)
14 April 2012Change of name notice (2 pages)
14 April 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-04-03
(1 page)
16 March 2012Statement of capital following an allotment of shares on 2 January 2012
  • GBP 1,000
(3 pages)
16 March 2012Statement of capital following an allotment of shares on 2 January 2012
  • GBP 1,000
(3 pages)
16 March 2012Statement of capital following an allotment of shares on 2 January 2012
  • GBP 1,000
(3 pages)
12 March 2012Appointment of Steven Lewis Rhodes as a director (2 pages)
12 March 2012Appointment of Michael John Nicholas Lowe as a director (2 pages)
12 March 2012Appointment of Ian Michael Buckley as a director (2 pages)
12 March 2012Appointment of Ian Michael Buckley as a director (2 pages)
12 March 2012Appointment of Steven Lewis Rhodes as a director (2 pages)
12 March 2012Appointment of Michael John Nicholas Lowe as a director (2 pages)
9 March 2012Appointment of John Richard Mark Sutcliffe as a director (2 pages)
9 March 2012Appointment of John Richard Mark Sutcliffe as a director (2 pages)
12 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
12 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)