Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BENNIE EQUIPMENT LIMITED
Company Information for

BENNIE EQUIPMENT LIMITED

The Old Piggeries, Cranford Road, Burton Latimer, Kettering, NORTHAMPTONSHIRE, NN15 5TB,
Company Registration Number
00920238
Private Limited Company
Active

Company Overview

About Bennie Equipment Ltd
BENNIE EQUIPMENT LIMITED was founded on 1967-10-27 and has its registered office in Kettering. The organisation's status is listed as "Active". Bennie Equipment Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BENNIE EQUIPMENT LIMITED
 
Legal Registered Office
The Old Piggeries
Cranford Road, Burton Latimer
Kettering
NORTHAMPTONSHIRE
NN15 5TB
Other companies in NN15
 
Previous Names
MIDLAND FORKLIFTS LIMITED12/10/2018
Filing Information
Company Number 00920238
Company ID Number 00920238
Date formed 1967-10-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-09-30
Account next due 2025-06-30
Latest return 2023-12-17
Return next due 2024-12-31
Type of accounts SMALL
VAT Number /Sales tax ID GB119247666  
Last Datalog update: 2024-06-28 16:57:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BENNIE EQUIPMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BENNIE EQUIPMENT LIMITED

Current Directors
Officer Role Date Appointed
ROBIN CHAPPELL
Company Secretary 2018-05-01
EMMA AYRES
Director 1991-12-20
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL RICHARD BROWN
Company Secretary 2018-01-12 2018-05-01
NICHOLAS DAVID LANTSBERY
Company Secretary 2006-04-24 2018-01-12
SIMON JOHN LEWIS
Director 2004-01-12 2017-01-04
EMMA AYRES
Company Secretary 1991-12-20 2006-04-24
ROGER JOHN TOSELAND
Director 1991-12-20 2006-04-11
GEOFFREY COALES
Director 1991-12-20 2003-09-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EMMA AYRES BENNIE PLANT LIMITED Director 2013-03-28 CURRENT 1993-12-14 Active
EMMA AYRES PREMIER GROUNDWORKS LIMITED Director 2011-06-30 CURRENT 2010-08-24 Active - Proposal to Strike off
EMMA AYRES AYRCO LIMITED Director 2011-06-30 CURRENT 2001-12-19 Active
EMMA AYRES RUTLAND RECYCLING SERVICES LIMITED Director 2009-10-31 CURRENT 1994-02-04 Active
EMMA AYRES BENNIE HOLDINGS LIMITED Director 2008-01-21 CURRENT 2008-01-21 Active
EMMA AYRES PETER BENNIE LIMITED Director 2005-08-08 CURRENT 1975-05-02 Active
EMMA AYRES KEN HALL LIMITED Director 2005-08-08 CURRENT 1965-12-23 Active
EMMA AYRES BARTON CONTRACTING LIMITED Director 2004-03-28 CURRENT 1969-07-03 Active
EMMA AYRES BOUGHTON LOAM LIMITED Director 2000-01-14 CURRENT 1969-05-20 Active
EMMA AYRES BARTON CONSTRUCTION (KETTERING) LIMITED Director 1997-10-06 CURRENT 1982-03-05 Active
EMMA AYRES BENNIE HAULAGE LIMITED Director 1993-12-17 CURRENT 1974-07-30 Active
EMMA AYRES BOUGHTON LOAM & TURF MANAGEMENT LIMITED Director 1993-12-17 CURRENT 1973-07-12 Active
EMMA AYRES MIDLAND FORKLIFTS LIMITED Director 1992-12-20 CURRENT 1980-04-16 Active
EMMA AYRES BURTON PLANT LIMITED Director 1992-12-20 CURRENT 1985-08-15 Active
EMMA AYRES TURF MANAGEMENT SYSTEMS LIMITED Director 1992-12-20 CURRENT 1974-11-04 Active
EMMA AYRES THE BENNIE GROUP LIMITED Director 1992-12-20 CURRENT 1941-03-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-28SMALL COMPANY ACCOUNTS MADE UP TO 30/09/23
2023-11-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 009202380015
2023-11-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 009202380014
2023-06-30SMALL COMPANY ACCOUNTS MADE UP TO 30/09/22
2023-03-30STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 13
2022-12-20CONFIRMATION STATEMENT MADE ON 17/12/22, WITH UPDATES
2022-12-20CS01CONFIRMATION STATEMENT MADE ON 17/12/22, WITH UPDATES
2022-06-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/21
2021-12-20CONFIRMATION STATEMENT MADE ON 17/12/21, WITH NO UPDATES
2021-12-20CS01CONFIRMATION STATEMENT MADE ON 17/12/21, WITH NO UPDATES
2021-06-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/20
2021-01-06PSC05Change of details for The Bennie Group Ltd as a person with significant control on 2021-01-06
2021-01-06CS01CONFIRMATION STATEMENT MADE ON 17/12/20, WITH NO UPDATES
2020-10-28AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/19
2020-05-08AP01DIRECTOR APPOINTED MR MATTHEW JOHN AYRES
2020-04-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 009202380017
2019-12-23CS01CONFIRMATION STATEMENT MADE ON 17/12/19, WITH UPDATES
2019-07-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 009202380016
2019-06-27AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/18
2019-06-13TM02Termination of appointment of Robin Chappell on 2019-06-13
2018-12-31CS01CONFIRMATION STATEMENT MADE ON 17/12/18, WITH NO UPDATES
2018-10-12RES15CHANGE OF COMPANY NAME 08/01/23
2018-10-12CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2018-09-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2018-05-23TM02Termination of appointment of Paul Richard Brown on 2018-05-01
2018-05-23AP03Appointment of Mr Robin Chappell as company secretary on 2018-05-01
2018-01-15AP03Appointment of Mr Paul Richard Brown as company secretary on 2018-01-12
2018-01-12TM02Termination of appointment of Nicholas David Lantsbery on 2018-01-12
2017-12-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/17
2017-12-22CS01CONFIRMATION STATEMENT MADE ON 17/12/17, WITH NO UPDATES
2017-12-21AA01Previous accounting period extended from 31/03/17 TO 30/09/17
2017-05-25AUDAUDITOR'S RESIGNATION
2017-05-15AUDAUDITOR'S RESIGNATION
2017-01-04TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JOHN LEWIS
2016-12-19LATEST SOC19/12/16 STATEMENT OF CAPITAL;GBP 5000
2016-12-19CS01CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES
2016-11-22AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-08-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 009202380015
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 5000
2016-01-04AR0117/12/15 FULL LIST
2015-11-24AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-01-12LATEST SOC12/01/15 STATEMENT OF CAPITAL;GBP 5000
2015-01-12AR0117/12/14 FULL LIST
2014-09-16AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-01-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN LEWIS / 23/01/2014
2014-01-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA AYRES / 23/01/2014
2014-01-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 009202380014
2014-01-13LATEST SOC13/01/14 STATEMENT OF CAPITAL;GBP 5000
2014-01-13AR0117/12/13 FULL LIST
2014-01-13CH03SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS DAVID LANTSBERY / 13/01/2014
2014-01-05AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-08-01AUDAUDITOR'S RESIGNATION
2013-06-11AUDAUDITOR'S RESIGNATION
2013-01-11AR0117/12/12 FULL LIST
2012-09-19AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-01-03AR0117/12/11 FULL LIST
2011-08-19AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-01-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2011-01-12AR0117/12/10 FULL LIST
2010-12-21AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-12-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2010-02-02AAFULL ACCOUNTS MADE UP TO 31/03/09
2010-01-08AR0117/12/09 FULL LIST
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN LEWIS / 08/01/2010
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / EMMA AYRES / 08/01/2010
2009-05-08AUDAUDITOR'S RESIGNATION
2009-01-07363aRETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS
2009-01-07288cDIRECTOR'S CHANGE OF PARTICULARS / SIMON LEWIS / 31/07/2008
2008-10-08AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-01-03AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-12-20363aRETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS
2007-01-15363sRETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS
2006-10-09AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-05-02288bDIRECTOR RESIGNED
2006-05-02288aNEW SECRETARY APPOINTED
2006-05-02288bSECRETARY RESIGNED
2006-01-12363(288)DIRECTOR'S PARTICULARS CHANGED
2006-01-12363sRETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS
2005-12-28AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-01-17AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-12-22363(288)DIRECTOR'S PARTICULARS CHANGED
2004-12-22363sRETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS
2004-03-18288aNEW DIRECTOR APPOINTED
2004-01-14363aRETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS
2003-10-17288bDIRECTOR RESIGNED
2003-09-08AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-08-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-08-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-08-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-08-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-12-24363aRETURN MADE UP TO 17/12/02; FULL LIST OF MEMBERS
2002-10-10AAFULL ACCOUNTS MADE UP TO 31/03/02
2001-12-27363aRETURN MADE UP TO 17/12/01; FULL LIST OF MEMBERS
2001-09-05AAFULL ACCOUNTS MADE UP TO 31/03/01
2000-12-22363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-12-22363aRETURN MADE UP TO 17/12/00; FULL LIST OF MEMBERS
2000-12-10(W)ELRESS386 DIS APP AUDS 27/11/00
2000-12-10(W)ELRESS366A DISP HOLDING AGM 27/11/00
2000-11-14287REGISTERED OFFICE CHANGED ON 14/11/00 FROM: HALL FARM BARTON ROAD KETTERING NORTHAMPTONSHIRE NN15 6RS
2000-09-19AAFULL ACCOUNTS MADE UP TO 31/03/00
1999-12-23363sRETURN MADE UP TO 17/12/99; FULL LIST OF MEMBERS
1999-07-30AAFULL ACCOUNTS MADE UP TO 31/03/99
1998-12-23363aRETURN MADE UP TO 17/12/98; FULL LIST OF MEMBERS
1998-09-14AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-08-14288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-12-23363aRETURN MADE UP TO 17/12/97; FULL LIST OF MEMBERS
1997-09-08AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-01-08363aRETURN MADE UP TO 17/12/96; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
77 - Rental and leasing activities
773 - Renting and leasing of other machinery, equipment and tangible goods
77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BENNIE EQUIPMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BENNIE EQUIPMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 17
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 15
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-08-25 Outstanding HSBC ASSET FINANCE (UK) LTD
2014-01-16 Outstanding LOMBARD NORTH CENTRAL PLC
DEBENTURE 2011-01-15 Outstanding HSBC BANK PLC
ASSIGNMENT AND CHARGE OF SUB-LEASING AGREEMENTS 2010-12-07 Outstanding BARCLAYS MERCANTILE BUSINESS FINANCE LIMITED
MASTER AGREEMENT AND CHARGE 1995-04-19 Outstanding CONCORD LEASING LIMITED, AND THE OTHER COMPANIES (AS DEFINED IN THE DEED)
AGREEMENT AND CHARGE 1994-10-26 Outstanding ASSETFINANCE LIMITED
MASTER AGREEMENT AND CHARGE 1994-07-19 Outstanding ASSETFINANCE LIMITED
AGREEMENT AND CHARGE 1994-07-12 Outstanding ASSETFINANCE LIMITED
CHARGE 1992-09-24 Outstanding MIDLAND BANK PLC
COLLATERAL MORTGAGE 1988-12-12 Satisfied 3I PLC
FIXED AND FLOATING CHARGE 1985-05-02 Outstanding MIDLAND BANK PLC
SUPPLEMENTAL COLLATERAL LEGAL CHARGE 1982-11-30 Satisfied FFI (UK FINANCE) PUBLIC LIMITED COMPANY
COLLATERAL MORTGAGE 1982-11-30 Satisfied INDUSTRIAL AND COMMERCIAL FINANCE CORPORATION LIMITED
COLLATERAL DEBENTURE 1978-09-26 Satisfied INDUSTRIAL AND COMMERCIAL FINANCE CORPORATION LIMITED
CHARGE 1978-02-02 Outstanding MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BENNIE EQUIPMENT LIMITED

Intangible Assets
Patents
We have not found any records of BENNIE EQUIPMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BENNIE EQUIPMENT LIMITED
Trademarks
We have not found any records of BENNIE EQUIPMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BENNIE EQUIPMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.) as BENNIE EQUIPMENT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BENNIE EQUIPMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BENNIE EQUIPMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BENNIE EQUIPMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.