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

PETER BENNIE LIMITED

The Old Piggeries, Cranford Road, Burton Latimer, Kettering, NORTHAMPTONSHIRE, NN15 5TB,
Company Registration Number
01210683
Private Limited Company
Active

Company Overview

About Peter Bennie Ltd
PETER BENNIE LIMITED was founded on 1975-05-02 and has its registered office in Kettering. The organisation's status is listed as "Active". Peter Bennie Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
PETER BENNIE LIMITED
 
Legal Registered Office
The Old Piggeries
Cranford Road, Burton Latimer
Kettering
NORTHAMPTONSHIRE
NN15 5TB
Other companies in NN15
 
Telephone01604766101
 
Filing Information
Company Number 01210683
Company ID Number 01210683
Date formed 1975-05-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-09-30
Account next due 2024-09-30
Latest return 2023-12-17
Return next due 2024-12-31
Type of accounts SMALL
VAT Number /Sales tax ID GB576457791  
Last Datalog update: 2024-06-28 16:59:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PETER BENNIE 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 PETER BENNIE LIMITED

Current Directors
Officer Role Date Appointed
ROBIN CHAPPELL
Company Secretary 2018-05-01
EMMA AYRES
Director 2005-08-08
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL RICHARD BROWN
Company Secretary 2018-01-12 2018-05-01
NICHOLAS DAVID LANTSBERY
Company Secretary 2010-01-28 2018-01-12
ROBERT DAVID JACKSON
Director 2014-06-01 2017-12-01
MARK KENNETH LANGHORN
Director 2010-04-01 2013-02-08
RICHARD JONATHAN BREAM
Director 2008-07-01 2009-11-20
STEVEN JOHN KENDALL
Company Secretary 2007-10-01 2009-10-31
STEVEN JOHN KENDALL
Director 2007-10-01 2009-10-31
MICHAEL DAVID WOOLHEAD
Director 1992-12-20 2008-03-31
EMMA AYRES
Company Secretary 1992-12-20 2007-10-01
ROGER JOHN TOSELAND
Director 1992-12-20 2006-04-11
ROBERT JOHN RHEAD
Director 1993-09-30 1997-10-24
BRYAN ALFRED ROSE
Director 1992-12-20 1997-10-24
DAVID WARWICK
Director 1992-12-20 1997-08-22

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 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
EMMA AYRES BENNIE EQUIPMENT LIMITED Director 1991-12-20 CURRENT 1967-10-27 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
2024-01-31REGISTRATION OF A CHARGE / CHARGE CODE 012106830012
2023-07-14SMALL COMPANY ACCOUNTS MADE UP TO 30/09/22
2023-03-31Mortgage creation without deed on charge 012106830011 on 2023-03-10
2023-02-25Mortgage creation without deed on charge 012106830010 on 2023-02-22
2023-02-23STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012106830009
2022-12-20CONFIRMATION STATEMENT MADE ON 17/12/22, WITH UPDATES
2022-12-20CS01CONFIRMATION STATEMENT MADE ON 17/12/22, WITH UPDATES
2022-10-17MR08Mortgage creation without deed on charge 012106830009 on 2022-10-12
2022-08-19MR05All of the property or undertaking has been released from charge for charge number 8
2022-08-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2022-06-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/21
2021-12-21CONFIRMATION STATEMENT MADE ON 17/12/21, WITH NO UPDATES
2021-12-21CS01CONFIRMATION STATEMENT MADE ON 17/12/21, WITH NO UPDATES
2021-07-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2021-06-29AASMALL 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
2020-11-20AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/19
2020-05-08AP01DIRECTOR APPOINTED MR MATTHEW JOHN AYRES
2019-12-23CS01CONFIRMATION STATEMENT MADE ON 17/12/19, WITH UPDATES
2019-07-01AASMALL 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
2018-09-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2018-05-21AP03Appointment of Mr Robin Chappell as company secretary on 2018-05-01
2018-05-21TM02Termination of appointment of Paul Richard Brown 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
2017-12-01TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT DAVID JACKSON
2017-05-25AUDAUDITOR'S RESIGNATION
2017-05-15AUDAUDITOR'S RESIGNATION
2016-12-19LATEST SOC19/12/16 STATEMENT OF CAPITAL;GBP 4100100
2016-12-19CS01CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES
2016-11-22AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 4100100
2016-01-04AR0117/12/15 ANNUAL RETURN FULL LIST
2015-11-24AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-01-12LATEST SOC12/01/15 STATEMENT OF CAPITAL;GBP 4100100
2015-01-12AR0117/12/14 ANNUAL RETURN FULL LIST
2014-09-16AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-03AP01DIRECTOR APPOINTED MR ROBERT DAVID JACKSON
2014-01-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA AYRES / 23/01/2014
2014-01-13LATEST SOC13/01/14 STATEMENT OF CAPITAL;GBP 4100100
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
2013-02-22TM01APPOINTMENT TERMINATED, DIRECTOR MARK LANGHORN
2013-01-11AR0117/12/12 FULL LIST
2012-09-19AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-01-03AR0117/12/11 FULL LIST
2012-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK KENNETH LANGHORN / 01/06/2011
2011-08-19AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-01-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-01-12AR0117/12/10 FULL LIST
2011-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK LANGHORN / 30/11/2010
2010-12-21AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-04-23AP01DIRECTOR APPOINTED MARK LANGHORN
2010-03-03AP03SECRETARY APPOINTED NICHOLAS DAVID LANTSBERY
2010-02-02AAFULL ACCOUNTS MADE UP TO 31/03/09
2010-01-11AR0117/12/09 FULL LIST
2010-01-11TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN KENDALL
2010-01-11TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BREAM
2010-01-11TM02APPOINTMENT TERMINATED, SECRETARY STEVEN KENDALL
2009-05-08AUDAUDITOR'S RESIGNATION
2009-01-13363aRETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS
2008-10-08AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-08-11288aDIRECTOR APPOINTED RICHARD JONATHAN BREAM
2008-04-22288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL WOOLHEAD
2008-01-03363aRETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS
2008-01-03AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-10-25288bSECRETARY RESIGNED
2007-10-25288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
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
2006-01-12363sRETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS
2005-12-28AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-08-18288aNEW DIRECTOR APPOINTED
2005-01-17AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-12-22363sRETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS
2004-01-14363aRETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS
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
2002-12-24363aRETURN MADE UP TO 17/12/02; FULL LIST OF MEMBERS
2002-10-10AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-03-12395PARTICULARS OF MORTGAGE/CHARGE
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 NORTHANTS 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
Industry Information
SIC/NAIC Codes
08 - Other mining and quarrying
081 - Quarrying of stone, sand and clay
08110 - Quarrying of ornamental and building stone, limestone, gypsum, chalk and slate




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OF0202928 Active Licenced property: PITSFORD QUARRY, OFF A508, PITSFORD NORTHAMPTON GB NN6 9AA;CRANFORD ROAD THE OLD PIGGERIES BURTON LATIMER KETTERING BURTON LATIMER GB NN15 5TB;BOUGHTON LANDFILL SITE PETER BENNIE LTD BRAMPTON LANE NORTHAMPTON NORTHAMPTON BRAMPTON LANE GB NN6 8AA. Correspondance address: BURTON LATIMER CRANFORD ROAD KETTERING GB NN15 5TB
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OH1014837 Active Licenced property: WROXTON FIELDS QUARRY PETER BENNIE LTD WROXTON BANBURY WROXTON GB OX15 6EZ. Correspondance address: BURTON LATIMER CRANFORD ROAD KETTERING GB NN15 5TB

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 PETER BENNIE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-01-15 Outstanding HSBC BANK PLC
CHATTELS MORTGAGE 2002-03-12 Outstanding HSBC ASSET FINANCE (UK) LTD & HSBC EQUIPMENT FINANCE (UK) LIMITED
CHARGE 1992-09-24 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1992-04-17 Outstanding MIDLAND BANK PLC
CHARGE 1985-05-02 Outstanding MIDLAND BANK PLC
SUPPLEMENTAL COLLATERAL LEGAL CHARGE 1982-11-30 Satisfied F.F.I (UK FINANCE) PLC.
COLLATERAL DEBENTURE 1978-09-26 Satisfied INDUSTRIAL AND COMMERCIAL FINANCE CORPORATION LTD.
FLOATING 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 PETER BENNIE LIMITED

Intangible Assets
Patents
We have not found any records of PETER BENNIE LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of PETER BENNIE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with PETER BENNIE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Central Bedfordshire Council 2014-10-02 GBP £14,326 Repairs Alterations and Maintenance of Buildings
Fenland District Council 2011-02-16 GBP £9,705 Capital Costs

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 PETER BENNIE 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 PETER BENNIE 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 PETER BENNIE 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.