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

BENNETT SECRETARIAL SERVICES LIMITED

52 MARKET STREET, HYDE, CHESHIRE, SK14 1AH,
Company Registration Number
01051321
Private Limited Company
Active

Company Overview

About Bennett Secretarial Services Ltd
BENNETT SECRETARIAL SERVICES LIMITED was founded on 1972-04-25 and has its registered office in Hyde. The organisation's status is listed as "Active". Bennett Secretarial Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BENNETT SECRETARIAL SERVICES LIMITED
 
Legal Registered Office
52 MARKET STREET
HYDE
CHESHIRE
SK14 1AH
Other companies in SK14
 
Filing Information
Company Number 01051321
Company ID Number 01051321
Date formed 1972-04-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 28/03/2016
Return next due 25/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB157210389  
Last Datalog update: 2024-04-06 21:07:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BENNETT SECRETARIAL SERVICES 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 BENNETT SECRETARIAL SERVICES LIMITED

Current Directors
Officer Role Date Appointed
CLAIRE LOUISE WOLSTENHOLME
Company Secretary 2015-05-28
ROBBIE JAMES HARRISON
Director 2016-01-04
ALAN POWELL
Director 1992-03-28
CLAIRE LOUISE WOLSTENHOLME
Director 2000-06-13
Previous Officers
Officer Role Date Appointed Date Resigned
ROY BENNETT
Company Secretary 2000-10-13 2015-05-28
ROY BENNETT
Director 1992-03-28 2015-05-28
DYLAN EDGAR POWELL
Director 1992-03-28 2008-07-14
LYNN KNOTT
Company Secretary 1999-10-11 2000-10-13
ROY BENNETT
Company Secretary 1992-03-28 1999-10-11
ELIZABETH HARRISON
Director 1991-12-03 1999-09-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN POWELL OFFICE SERVICE BUREAU LIMITED Director 1992-03-28 CURRENT 1986-01-24 Active
CLAIRE LOUISE WOLSTENHOLME OFFICE SERVICE BUREAU LIMITED Director 2015-05-28 CURRENT 1986-01-24 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
2024-03-27CONFIRMATION STATEMENT MADE ON 26/03/24, WITH UPDATES
2024-02-2731/08/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-02-13Cancellation of shares. Statement of capital on 2024-01-09 GBP 6,266
2024-02-13Purchase of own shares
2023-05-18CONFIRMATION STATEMENT MADE ON 28/03/23, WITH UPDATES
2023-02-2031/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-17APPOINTMENT TERMINATED, DIRECTOR ALAN POWELL
2023-02-03NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLAIRE LOUISE WOLSTENHOLME
2023-02-03CESSATION OF ALAN POWELL AS A PERSON OF SIGNIFICANT CONTROL
2023-02-0230/01/23 STATEMENT OF CAPITAL GBP 10000
2022-04-05CS01CONFIRMATION STATEMENT MADE ON 28/03/22, WITH NO UPDATES
2022-04-05CS01CONFIRMATION STATEMENT MADE ON 28/03/22, WITH NO UPDATES
2022-03-14AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-14AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-08CS01CONFIRMATION STATEMENT MADE ON 28/03/21, WITH NO UPDATES
2020-12-08AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-30CS01CONFIRMATION STATEMENT MADE ON 28/03/20, WITH NO UPDATES
2020-01-30AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-01CS01CONFIRMATION STATEMENT MADE ON 28/03/19, WITH NO UPDATES
2019-04-01CS01CONFIRMATION STATEMENT MADE ON 28/03/19, WITH NO UPDATES
2019-01-23AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-23LATEST SOC23/04/18 STATEMENT OF CAPITAL;GBP 4646
2018-04-23CS01CONFIRMATION STATEMENT MADE ON 28/03/18, WITH UPDATES
2018-02-28RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2018-02-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-02-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-02-27LATEST SOC27/02/18 STATEMENT OF CAPITAL;GBP 6646
2018-02-27SH0119/02/18 STATEMENT OF CAPITAL GBP 6646.00
2018-01-04AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-24LATEST SOC24/04/17 STATEMENT OF CAPITAL;GBP 3646
2017-04-24CS01CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES
2017-04-20CH03SECRETARY'S DETAILS CHNAGED FOR MRS CLAIRE LOUISE WOLSTENHOLME on 2017-01-20
2017-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN POWELL / 20/01/2017
2017-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE LOUISE WOLSTENHOLME / 20/01/2017
2016-12-20AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2016-06-09AP01DIRECTOR APPOINTED MR ROBBIE JAMES HARRISON
2016-06-09AP01DIRECTOR APPOINTED MR ROBBIE JAMES HARRISON
2016-05-06LATEST SOC06/05/16 STATEMENT OF CAPITAL;GBP 3646
2016-05-06AR0128/03/16 ANNUAL RETURN FULL LIST
2016-05-06CH01Director's details changed for Mrs Claire Louise Wolstenholme on 2015-05-28
2015-12-18AP03Appointment of Mrs Claire Louise Wolstenholme as company secretary on 2015-05-28
2015-12-18TM02Termination of appointment of Roy Bennett on 2015-05-28
2015-12-18TM01APPOINTMENT TERMINATED, DIRECTOR ROY BENNETT
2015-12-09AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-23LATEST SOC23/04/15 STATEMENT OF CAPITAL;GBP 3646
2015-04-23AR0128/03/15 ANNUAL RETURN FULL LIST
2014-11-21AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-31LATEST SOC31/03/14 STATEMENT OF CAPITAL;GBP 3646
2014-03-31AR0128/03/14 ANNUAL RETURN FULL LIST
2013-10-29AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-28AD01REGISTERED OFFICE CHANGED ON 28/10/13 FROM 51a/52 Market St, Hyde, Cheshire SK14 2AB
2013-04-05AR0128/03/13 ANNUAL RETURN FULL LIST
2012-11-21AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-30AR0128/03/12 FULL LIST
2011-11-21AA31/08/11 TOTAL EXEMPTION SMALL
2011-05-27AA31/08/10 TOTAL EXEMPTION SMALL
2011-03-29AR0128/03/11 FULL LIST
2011-02-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-03-31AR0128/03/10 FULL LIST
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE WOLSTENHOLME / 28/03/2010
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN POWELL / 28/03/2010
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROY BENNETT / 28/03/2010
2009-11-26AA31/08/09 TOTAL EXEMPTION SMALL
2009-05-11363aRETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS
2008-12-23AA31/08/08 TOTAL EXEMPTION SMALL
2008-08-06288bAPPOINTMENT TERMINATED DIRECTOR DYLAN POWELL
2008-06-13395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-04-14363aRETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS
2008-02-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07
2007-11-02395PARTICULARS OF MORTGAGE/CHARGE
2007-04-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2007-04-11363aRETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS
2006-05-05363aRETURN MADE UP TO 28/03/06; FULL LIST OF MEMBERS
2006-02-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-03-29363sRETURN MADE UP TO 28/03/05; FULL LIST OF MEMBERS
2005-01-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-03-29363sRETURN MADE UP TO 28/03/04; FULL LIST OF MEMBERS
2004-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03
2003-04-03363sRETURN MADE UP TO 28/03/03; FULL LIST OF MEMBERS
2002-12-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02
2002-04-09363sRETURN MADE UP TO 28/03/02; FULL LIST OF MEMBERS
2002-04-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01
2001-12-20288cDIRECTOR'S PARTICULARS CHANGED
2001-06-27288bSECRETARY RESIGNED
2001-04-17288aNEW SECRETARY APPOINTED
2001-04-17363(288)SECRETARY RESIGNED
2001-04-17363sRETURN MADE UP TO 28/03/01; FULL LIST OF MEMBERS
2001-01-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2000-07-06288aNEW DIRECTOR APPOINTED
2000-04-22363sRETURN MADE UP TO 28/03/00; FULL LIST OF MEMBERS
2000-02-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
1999-10-22288aNEW SECRETARY APPOINTED
1999-10-22288bSECRETARY RESIGNED
1999-09-17288bDIRECTOR RESIGNED
1999-03-31363sRETURN MADE UP TO 28/03/99; NO CHANGE OF MEMBERS
1999-01-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
1998-08-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-04-24363sRETURN MADE UP TO 28/03/98; NO CHANGE OF MEMBERS
1997-12-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97
1997-05-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96
1997-04-24363sRETURN MADE UP TO 28/03/97; FULL LIST OF MEMBERS
1996-04-14363sRETURN MADE UP TO 28/03/96; NO CHANGE OF MEMBERS
1996-02-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95
1995-05-22363sRETURN MADE UP TO 28/03/95; NO CHANGE OF MEMBERS
1995-01-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94
1994-04-06363sRETURN MADE UP TO 28/03/94; FULL LIST OF MEMBERS
1994-01-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93
1993-04-19363sRETURN MADE UP TO 28/03/93; FULL LIST OF MEMBERS
1993-04-19363(288)DIRECTOR'S PARTICULARS CHANGED
1992-12-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92
Industry Information
SIC/NAIC Codes
78 - Employment activities
781 - Activities of employment placement agencies
78109 - Other activities of employment placement agencies




Licences & Regulatory approval
We could not find any licences issued to BENNETT SECRETARIAL SERVICES 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 BENNETT SECRETARIAL SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-02-03 Outstanding BIBBY FINANCIAL SERVICES LIMITED AS SECURITY TRUSTEE
LEGAL CHARGE 2008-06-13 Outstanding BARCLAYS BANK PLC
DEBENTURE 2007-11-02 Satisfied BARCLAYS BANK PLC
LEGAL MORTGAGE 1976-06-25 Satisfied NATIONAL WESTMINSTER BANK LTD
Creditors
Creditors Due After One Year 2012-09-01 £ 29,232
Creditors Due Within One Year 2012-09-01 £ 346,520

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31

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 BENNETT SECRETARIAL SERVICES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-09-01 £ 3,646
Cash Bank In Hand 2012-09-01 £ 12,162
Current Assets 2012-09-01 £ 366,170
Debtors 2012-09-01 £ 354,008
Fixed Assets 2012-09-01 £ 110,724
Shareholder Funds 2012-09-01 £ 101,142
Tangible Fixed Assets 2012-09-01 £ 110,724

Debtors and other cash assets

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

BENNETT SECRETARIAL SERVICES LIMITED owns 1 domain names.

bennettstaff.co.uk  

Trademarks
We have not found any records of BENNETT SECRETARIAL SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BENNETT SECRETARIAL SERVICES 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 (78109 - Other activities of employment placement agencies) as BENNETT SECRETARIAL SERVICES LIMITED are:

REED SPECIALIST RECRUITMENT LIMITED £ 1,413,937
MONSTER WORLDWIDE LIMITED £ 712,288
MARK EDUCATION LIMITED £ 588,628
CHRISTOPHER ASSOCIATES LIMITED £ 555,992
FAWKES & REECE LIMITED £ 541,817
BADENOCH AND CLARK LIMITED £ 472,625
LIQUID PERSONNEL LIMITED £ 448,842
TRI CONSULTING LIMITED £ 367,028
UNIVERSAL CARE LIMITED £ 319,925
CHALKFACE RECRUITMENT LTD £ 243,534
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
Outgoings
Business Rates/Property Tax
No properties were found where BENNETT SECRETARIAL SERVICES 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 BENNETT SECRETARIAL SERVICES 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 BENNETT SECRETARIAL SERVICES 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.