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

BARRY BENNETT LIMITED

THE EXCHANGE, 5 BANK STREET, BURY, BL9 0DN,
Company Registration Number
01006315
Private Limited Company
Active

Company Overview

About Barry Bennett Ltd
BARRY BENNETT LIMITED was founded on 1971-03-30 and has its registered office in Bury. The organisation's status is listed as "Active". Barry Bennett Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BARRY BENNETT LIMITED
 
Legal Registered Office
THE EXCHANGE
5 BANK STREET
BURY
BL9 0DN
Other companies in BL9
 
Filing Information
Company Number 01006315
Company ID Number 01006315
Date formed 1971-03-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 14/08/2015
Return next due 11/09/2016
Type of accounts FULL
VAT Number /Sales tax ID GB147146861  
Last Datalog update: 2024-01-05 07:20:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BARRY BENNETT LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   DOWNHAM TRAIN EPSTEIN LIMITED   DTE BUSINESS ADVISERS LIMITED   DTE INSURANCE BROKERS LIMITED   DTE NOMINEES LIMITED   SUDDEN SOLUTIONS LIMITED   THE DTE PAYROLL AND TAX CENTRE 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.
Companies with same name BARRY BENNETT LIMITED
The following companies were found which have the same name as BARRY BENNETT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BARRY BENNETT (DENTAL) PTY. LIMITED QLD 4870 Active Company formed on the 1988-12-09
BARRY BENNETT CONSULTING PTY LTD Active Company formed on the 2005-06-14
BARRY BENNETT MACHINERY NO 2 PTY LTD Active Company formed on the 2016-11-09
BARRY BENNETT MACHINERY PTY LTD QLD 4116 Dissolved Company formed on the 2016-09-13
BARRY BENNETT MACHINERY NO 2 PTY LTD QLD 4116 Active Company formed on the 2016-11-09
BARRY BENNETT FARMS, LLC 1871 UNION FLAT CREEK RD LACROSSE WA 99143 Active Company formed on the 2018-12-19

Company Officers of BARRY BENNETT LIMITED

Current Directors
Officer Role Date Appointed
JOANNE WARLOW
Company Secretary 2000-04-01
ANTONY BENNETT
Director 1999-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
ANTONY CLOSE
Director 2006-09-13 2006-11-07
JEREMY BENNETT
Director 1999-08-01 2006-04-28
BARRY BERTRAND BENNETT
Director 1991-07-02 2001-01-02
THOMAS EDWARD WALDEN SMITH
Director 1992-08-14 2000-07-31
MARGARET ANN BENNETT
Company Secretary 1991-07-02 2000-04-01
MARGARET ANN BENNETT
Director 1991-07-02 1994-02-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOANNE WARLOW BACK STORE LIMITED(THE) Company Secretary 2007-12-20 CURRENT 1983-10-24 Active - Proposal to Strike off
JOANNE WARLOW CONSULT-ANCY (LEEDS) LIMITED Company Secretary 2006-11-07 CURRENT 2002-03-13 Active - Proposal to Strike off
JOANNE WARLOW THE BENNETT GROUP LIMITED Company Secretary 2006-05-24 CURRENT 2000-11-29 Active
ANTONY BENNETT CUDOS SYSTEMS LIMITED Director 2015-08-25 CURRENT 2015-08-25 Active
ANTONY BENNETT BENNETT WORKPLACE SOLUTIONS LIMITED Director 2013-11-01 CURRENT 2013-11-01 Active
ANTONY BENNETT ANTONY BENNETT HOLDINGS LIMITED Director 2012-09-17 CURRENT 2012-09-17 Active
ANTONY BENNETT CARTRIDGEGENIE.CO.UK LIMITED Director 2010-10-22 CURRENT 2010-10-22 Active - Proposal to Strike off
ANTONY BENNETT BB OFFICE SUPPLIES LIMITED Director 2010-10-22 CURRENT 2010-10-22 Active - Proposal to Strike off
ANTONY BENNETT TONERGENIE.CO.UK LIMITED Director 2010-10-22 CURRENT 2010-10-22 Active - Proposal to Strike off
ANTONY BENNETT BACK STORE LIMITED(THE) Director 2007-12-20 CURRENT 1983-10-24 Active - Proposal to Strike off
ANTONY BENNETT CONSULT-ANCY (LEEDS) LIMITED Director 2006-09-13 CURRENT 2002-03-13 Active - Proposal to Strike off
ANTONY BENNETT THE BENNETT GROUP LIMITED Director 2000-11-29 CURRENT 2000-11-29 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Mobility Trainer ManchesterManchesterThe Mobility Trainer provides a professional assessment of the campus location and then carries out a time limited program of training....2016-08-09
Delivery and Installaion driversLeicesterThis is a Zero hours contract and requires ownership of your own delivery vehicle.The role entails delivering computer equipment throughout the region .The2016-07-19
Delivery and Installaion driversLondonThis is a Zero hours contract and requires ownership of your own delivery vehicle. The role entails delivering computer equipment throughout the region . The2016-02-05

Jobs results powered by Indeed
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
2024-03-25Termination of appointment of Joanne Warlow on 2024-03-14
2023-12-04FULL ACCOUNTS MADE UP TO 31/03/23
2023-08-14CONFIRMATION STATEMENT MADE ON 14/08/23, WITH NO UPDATES
2023-01-31STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 14
2023-01-31STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010063150017
2023-01-31STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010063150018
2022-12-22FULL ACCOUNTS MADE UP TO 31/03/22
2022-12-22AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-08-18CS01CONFIRMATION STATEMENT MADE ON 14/08/22, WITH NO UPDATES
2022-06-13AP01DIRECTOR APPOINTED MRS LOUISE HUGHES
2021-12-17FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-17AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-08-18CS01CONFIRMATION STATEMENT MADE ON 14/08/21, WITH NO UPDATES
2021-01-06PSC02Notification of The Bennett Group Limited as a person with significant control on 2021-01-06
2020-12-07AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-08-18CS01CONFIRMATION STATEMENT MADE ON 14/08/20, WITH NO UPDATES
2019-08-21CS01CONFIRMATION STATEMENT MADE ON 14/08/19, WITH NO UPDATES
2019-07-22AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-03-04AA01Current accounting period shortened from 30/04/19 TO 31/03/19
2019-02-06AAFULL ACCOUNTS MADE UP TO 30/04/18
2018-09-05CS01CONFIRMATION STATEMENT MADE ON 14/08/18, WITH NO UPDATES
2017-12-07AAFULL ACCOUNTS MADE UP TO 30/04/17
2017-08-15CS01CONFIRMATION STATEMENT MADE ON 14/08/17, WITH NO UPDATES
2016-08-19LATEST SOC19/08/16 STATEMENT OF CAPITAL;GBP 200100
2016-08-19CS01CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES
2015-09-01LATEST SOC01/09/15 STATEMENT OF CAPITAL;GBP 200100
2015-09-01AR0114/08/15 ANNUAL RETURN FULL LIST
2015-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/15 FROM Dte House Hollins Mount Greater Manchester BL9 8AT
2014-08-19LATEST SOC19/08/14 STATEMENT OF CAPITAL;GBP 200100
2014-08-19AR0114/08/14 ANNUAL RETURN FULL LIST
2014-07-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2014-07-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2014-07-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2014-07-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2014-07-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2014-06-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 010063150019
2014-06-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 010063150018
2014-06-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 010063150017
2014-04-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 12
2013-10-02AR0114/08/13 ANNUAL RETURN FULL LIST
2012-10-04MG01Particulars of a mortgage or charge / charge no: 16
2012-10-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2012-09-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2012-08-30AR0114/08/12 FULL LIST
2012-01-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2011-10-05AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-09-07AR0114/08/11 FULL LIST
2011-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY BENNETT / 14/08/2011
2011-09-07CH03SECRETARY'S CHANGE OF PARTICULARS / JOANNE WARLOW / 14/08/2011
2010-12-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2010-12-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-12-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-12-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-10-29AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/10
2010-09-15AR0114/08/10 FULL LIST
2009-10-07AR0114/08/09 FULL LIST
2009-08-29AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/09
2009-04-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2009-02-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/08
2008-09-04363aRETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS
2008-01-08395PARTICULARS OF MORTGAGE/CHARGE
2008-01-04395PARTICULARS OF MORTGAGE/CHARGE
2007-12-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/07
2007-12-22395PARTICULARS OF MORTGAGE/CHARGE
2007-12-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-12-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-12-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-12-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-08-21363aRETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS
2006-11-16288bDIRECTOR RESIGNED
2006-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06
2006-09-21288aNEW DIRECTOR APPOINTED
2006-09-07363sRETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS
2006-08-23288bDIRECTOR RESIGNED
2006-06-15225ACC. REF. DATE EXTENDED FROM 31/12/05 TO 30/04/06
2005-09-07363sRETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS
2005-08-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-07-07288cDIRECTOR'S PARTICULARS CHANGED
2004-12-24395PARTICULARS OF MORTGAGE/CHARGE
2004-12-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-09-03363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2004-09-03363sRETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS
2004-05-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-09-04363sRETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS
2003-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2002-08-20363(288)DIRECTOR'S PARTICULARS CHANGED
2002-08-20363sRETURN MADE UP TO 14/08/02; FULL LIST OF MEMBERS
2002-07-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2001-09-04363sRETURN MADE UP TO 14/08/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
We could not find any licences issued to BARRY BENNETT 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 BARRY BENNETT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 19
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 18
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-06-05 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2014-06-05 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2014-06-05 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL ASSIGNMENT OF CONTRACT MONIES 2012-10-04 Satisfied HSBC BANK PLC
FIXED CHARGE ON NON-VESTING DEBTS AND FLOATING CHARGE 2012-10-03 Satisfied HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER")
RENT DEPOSIT DEED 2012-09-15 Outstanding CROMAR WHITE DEVELOPMENTS LIMITED
LEGAL MORTGAGE 2012-01-24 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2009-04-08 Satisfied HSBC BANK PLC
DEBENTURE 2008-01-08 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2008-01-04 Satisfied HSBC BANK PLC
DEED OF CHARGE 2007-12-20 Satisfied HSBC BANK PLC
LEGAL CHARGE 2004-12-23 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL MORTGAGE 2001-03-27 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 1996-12-20 Satisfied MIDLAND BANK PLC
FIXED EQUITABLE CHARGE 1995-07-13 Satisfied GRIFFIN FACTORS LIMITED
CHARGE 1992-09-17 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1992-09-17 Satisfied MIDLAND BANK PLC
CHARGE 1982-12-23 Satisfied MIDLAND BANK PLC
FLOATING CHARGE 1975-10-01 Satisfied MIDLAND BANK LTD
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 BARRY BENNETT LIMITED

Intangible Assets
Patents
We have not found any records of BARRY BENNETT LIMITED registering or being granted any patents
Domain Names

BARRY BENNETT LIMITED owns 7 domain names.

bblofficesupplies.co.uk   bbconsultancy.co.uk   bbofficesupplies.co.uk   cartridgegenie.co.uk   ergonomicstore.co.uk   thebackstore.co.uk   tonergenie.co.uk  

Trademarks
We have not found any records of BARRY BENNETT LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
CHARGE OF INTEREST IN PURPLEXED LLP DEADHARE LIMITED 2011-10-04 Outstanding

We have found 1 mortgage charges which are owed to BARRY BENNETT LIMITED

Income
Government Income

Government spend with BARRY BENNETT LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Chorley Borough Council 2015-1 GBP £656 Cab Controller Chair 638 plus Vat Deliver and Set up 17.50
Leeds City Council 2015-1 GBP £150
Leeds City Council 2014-12 GBP £119
Leeds City Council 2014-10 GBP £0 Office Furniture & Equipment
Blackburn with Darwen Council 2014-8 GBP £675 Furniture & Soft Furnishings
Sheffield City Council 2014-8 GBP £540
Trafford Council 2014-4 GBP £135
Trafford Council 2014-3 GBP £106
Hull City Council 2014-3 GBP £700 CYPS - Localities & Safeguarding
Leeds City Council 2014-2 GBP £320 Tuition & Course Fees
Bradford City Council 2014-2 GBP £654
Leeds City Council 2014-1 GBP £135 Operational Furniture And Equipment
Bristol City Council 2014-1 GBP £540
Royal Borough of Greenwich 2013-12 GBP £750
Nottinghamshire County Council 2013-11 GBP £4,998
Essex County Council 2013-11 GBP £225
Trafford Council 2013-11 GBP £270
City of York Council 2013-11 GBP £438
Somerset County Council 2013-11 GBP £564 Equipment Furniture & Materials
Essex County Council 2013-10 GBP £88
Essex County Council 2013-9 GBP £72
Trafford Council 2013-9 GBP £405
Hull City Council 2013-8 GBP £175 CYPS - Localities & Learning
Royal Borough of Greenwich 2013-8 GBP £641
City of York Council 2013-7 GBP £122
Wigan Council 2013-7 GBP £1,253 Supplies & Services
Hull City Council 2013-7 GBP £175 CYPS - Localities & Learning
Royal Borough of Greenwich 2013-6 GBP £578
London Borough of Brent 2013-6 GBP £914
Somerset County Council 2013-6 GBP £675 Equipment Furniture & Materials
Wigan Council 2013-6 GBP £1,061 Supplies & Services
Trafford Council 2013-4 GBP £42
Trafford Council 2013-3 GBP £68
Worcestershire County Council 2013-1 GBP £1,277 Equipment Office Equipment Purchase
Lichfield District Council 2012-11 GBP £435 Equip - Furniture&Mats
Hull City Council 2012-11 GBP £631 CYPS - Localities & Safeguarding
Hull City Council 2012-9 GBP £649 CYPS - Localities & Safeguarding
Hull City Council 2012-7 GBP £112 CYPS - Localities & Safeguarding
Warwickshire County Council 2012-7 GBP £585 Equipment
Hull City Council 2012-5 GBP £649 CYPS - Localities & Safeguarding
Wigan Council 2012-5 GBP £2,467 Supplies & Services
Hounslow Council 2012-4 GBP £485
Hull City Council 2012-3 GBP £587 CYPS - Localities & Safeguarding
Bolton Council 2012-3 GBP £545 Office Stationery
Leeds City Council 2012-3 GBP £640
Rochdale Borough Council 2012-1 GBP £795 Furniture SUPPORT FOR LEARNING BARRY BENNETT LIMITED
Wirral Borough Council 2011-11 GBP £546 General equipment, tools and materials
Wirral Borough Council 2011-10 GBP £2,161 General equipment, tools and materials
Wigan Council 2011-7 GBP £517 Supplies & Services
Newcastle City Council 2011-6 GBP £467
Wirral Borough Council 2011-6 GBP £961 Office equipment
London Borough of Barnet Council 2011-4 GBP £516 Equip-Mats-Purc-Rep
Gateshead Council 2011-3 GBP £478
Somerset County Council 2011-2 GBP £529 Equipment Furniture & Materials
Nottinghamshire County Council 2011-2 GBP £752
Rochdale Borough Council 2010-11 GBP £808 Furniture Learners and Young People RCAT - SEN
Durham County Council 2010-11 GBP £607
Coventry City Council 2010-11 GBP £591 Equipment Purchases
Worcestershire County Council 2010-10 GBP £818 Care Grants
SUNDERLAND CITY COUNCIL 2010-10 GBP £1,081 EQUIP/FURNITURE/MATERIALS
Walsall Metropolitan Borough Council 2010-7 GBP £587
Worcestershire County Council 2010-7 GBP £581 Educational Equip
Coventry City Council 2010-7 GBP £622 Equipment Purchases
Rugby Borough Council 2010-6 GBP £588 Corporate Property Rechargeable R&M
Rugby Borough Council 2010-5 GBP £569 Corporate Property Rechargeable R&M

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where BARRY BENNETT 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 BARRY BENNETT 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 BARRY BENNETT 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.