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

A. J. BENNETT (FARMS) LIMITED

Units 4 & 5 Rockfield Business Park, Old Station Drive, Cheltenham, GLOUCESTERSHIRE, GL53 0AN,
Company Registration Number
01308092
Private Limited Company
Active - Proposal to Strike off

Company Overview

About A. J. Bennett (farms) Ltd
A. J. BENNETT (FARMS) LIMITED was founded on 1977-04-13 and has its registered office in Cheltenham. The organisation's status is listed as "Active - Proposal to Strike off". A. J. Bennett (farms) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
A. J. BENNETT (FARMS) LIMITED
 
Legal Registered Office
Units 4 & 5 Rockfield Business Park
Old Station Drive
Cheltenham
GLOUCESTERSHIRE
GL53 0AN
Other companies in W1B
 
Filing Information
Company Number 01308092
Company ID Number 01308092
Date formed 1977-04-13
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-08-31
Account next due 31/05/2024
Latest return 2023-11-28
Return next due 26/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-08-10 19:13:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for A. J. BENNETT (FARMS) 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 A. J. BENNETT (FARMS) LIMITED

Current Directors
Officer Role Date Appointed
MONICA ANN MAWLE
Company Secretary 1991-11-28
MONICA ANN MAWLE
Director 1991-11-28
PATRICIA ANN MAWLE
Director 2018-01-25
SALLY ANN WALKER
Director 2018-01-25
Previous Officers
Officer Role Date Appointed Date Resigned
ADRIAN JOHN BENNETT
Director 1991-11-28 2017-09-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MONICA ANN MAWLE BENNETT & MAWLE LIMITED Company Secretary 1991-01-02 CURRENT 1978-01-04 Active - Proposal to Strike off
MONICA ANN MAWLE HILLFIELD SECURITIES (HOLDINGS) LIMITED Company Secretary 1991-01-02 CURRENT 1973-03-28 Active - Proposal to Strike off
MONICA ANN MAWLE BENNETT & MAWLE LIMITED Director 1991-01-02 CURRENT 1978-01-04 Active - Proposal to Strike off
PATRICIA ANN MAWLE BENNETT & MAWLE LIMITED Director 2017-09-16 CURRENT 1978-01-04 Active - Proposal to Strike off
SALLY ANN WALKER HILLFIELD SECURITIES (HOLDINGS) LIMITED Director 2018-01-25 CURRENT 1973-03-28 Active - Proposal to Strike off
SALLY ANN WALKER BENNETT & MAWLE LIMITED Director 2017-09-16 CURRENT 1978-01-04 Active - Proposal to Strike off

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
2024-08-13SECOND GAZETTE not voluntary dissolution
2024-05-28FIRST GAZETTE notice for voluntary strike-off
2024-02-13SECRETARY'S DETAILS CHNAGED FOR MRS SALLY ANN WALKER on 2024-02-12
2024-02-12Director's details changed for Mrs Sally Ann Walker on 2024-02-12
2024-02-12REGISTERED OFFICE CHANGED ON 12/02/24 FROM The Old School House 3a Leckhampton Road Cheltenham Gloucestershire GL53 0AX England
2023-12-08CONFIRMATION STATEMENT MADE ON 28/11/23, WITH NO UPDATES
2023-01-17MICRO ENTITY ACCOUNTS MADE UP TO 31/08/22
2023-01-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/22
2022-12-13CS01CONFIRMATION STATEMENT MADE ON 28/11/22, WITH UPDATES
2021-12-23MICRO ENTITY ACCOUNTS MADE UP TO 31/08/21
2021-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/21
2021-11-29CS01CONFIRMATION STATEMENT MADE ON 28/11/21, WITH UPDATES
2021-01-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/20
2020-12-24PSC05Change of details for Cyan Crest Properties Limited as a person with significant control on 2020-05-13
2020-12-24AD01REGISTERED OFFICE CHANGED ON 24/12/20 FROM First Floor Roxburghe House 273-287 Regent Street London W1B 2HA
2020-12-22CS01CONFIRMATION STATEMENT MADE ON 28/11/20, WITH UPDATES
2020-10-31AA01Previous accounting period shortened from 31/12/20 TO 31/08/20
2020-09-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-02-27RP04CS01Second filing of Confirmation Statement dated 28/11/2019
2020-02-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2020-02-11PSC02Notification of Cyan Crest Properties Limited as a person with significant control on 2019-11-20
2020-02-11TM01APPOINTMENT TERMINATED, DIRECTOR MONICA ANN MAWLE
2020-02-11AP03Appointment of Mrs Sally Ann Walker as company secretary on 2019-11-20
2020-02-11PSC07CESSATION OF PATRICIA ANN MAWLE AS A PERSON OF SIGNIFICANT CONTROL
2020-02-11TM02Termination of appointment of Monica Ann Mawle on 2019-11-20
2019-12-12CS01CONFIRMATION STATEMENT MADE ON 28/11/19, WITH NO UPDATES
2019-10-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2018-12-04CS01CONFIRMATION STATEMENT MADE ON 28/11/18, WITH NO UPDATES
2018-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-04-06AP01DIRECTOR APPOINTED MS SALLY ANN WALKER
2018-04-06AP01DIRECTOR APPOINTED MS PATRICIA ANN MAWLE
2018-04-06CS01CONFIRMATION STATEMENT MADE ON 28/11/17, WITH UPDATES
2018-04-05PSC03Notification of Sydney Michael Kalinsky as a person with significant control on 2017-11-28
2018-04-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICIA ANN MAWLE
2018-04-05CH03SECRETARY'S DETAILS CHNAGED FOR MS MONICA ANN MAWLE on 2017-11-28
2018-04-05PSC07CESSATION OF ADRIAN JOHN BENNETT AS A PERSON OF SIGNIFICANT CONTROL
2018-04-05CH01Director's details changed for Ms Monica Ann Mawle on 2017-11-28
2018-04-05TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN BENNETT
2018-04-05TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN BENNETT
2018-03-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-12-09DISS40Compulsory strike-off action has been discontinued
2017-12-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-12-15LATEST SOC15/12/16 STATEMENT OF CAPITAL;GBP 118
2016-12-15CS01CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES
2016-10-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2015-12-14LATEST SOC14/12/15 STATEMENT OF CAPITAL;GBP 118
2015-12-14AR0128/11/15 ANNUAL RETURN FULL LIST
2015-12-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-01-27LATEST SOC27/01/15 STATEMENT OF CAPITAL;GBP 118
2015-01-27AR0128/11/14 ANNUAL RETURN FULL LIST
2014-10-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2013-12-02LATEST SOC02/12/13 STATEMENT OF CAPITAL;GBP 118
2013-12-02AR0128/11/13 ANNUAL RETURN FULL LIST
2013-09-24AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-06MG01Particulars of a mortgage or charge / charge no: 7
2013-03-27AA01Previous accounting period shortened from 30/04/13 TO 31/12/12
2013-02-01AAFULL ACCOUNTS MADE UP TO 30/04/12
2012-12-12AR0128/11/12 FULL LIST
2012-01-27AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-12-12AR0128/11/11 FULL LIST
2011-12-12AD01REGISTERED OFFICE CHANGED ON 12/12/2011 FROM ROXBURGHE HOUSE 273-287 REGENT ST LONDON W1B 2HA
2011-01-13AR0128/11/10 FULL LIST
2010-12-13AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-01-21AR0128/11/09 FULL LIST
2010-01-05AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-11-04AR0128/11/08 FULL LIST
2009-03-03AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-05-21288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS MONICA ANN MAWLE LOGGED FORM
2008-02-02363sRETURN MADE UP TO 28/11/07; NO CHANGE OF MEMBERS
2008-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07
2007-04-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06
2006-12-14363sRETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS
2006-03-03AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-12-13363sRETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS
2005-03-03AAFULL ACCOUNTS MADE UP TO 30/04/04
2004-12-15363sRETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS
2004-06-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-06-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-06-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-06-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-06-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-06-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-01-12AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/03
2003-12-03363sRETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS
2003-01-29AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/02
2002-12-04363(288)DIRECTOR'S PARTICULARS CHANGED
2002-12-04363sRETURN MADE UP TO 28/11/02; FULL LIST OF MEMBERS
2002-02-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2001-11-22363(287)REGISTERED OFFICE CHANGED ON 22/11/01
2001-11-22363sRETURN MADE UP TO 28/11/01; FULL LIST OF MEMBERS
2001-02-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-11-30363sRETURN MADE UP TO 28/11/00; FULL LIST OF MEMBERS
2000-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-12-16363sRETURN MADE UP TO 28/11/99; FULL LIST OF MEMBERS
1999-02-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-12-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-12-15363sRETURN MADE UP TO 28/11/98; FULL LIST OF MEMBERS
1998-06-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1997-11-27363sRETURN MADE UP TO 28/11/97; NO CHANGE OF MEMBERS
1997-03-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
1996-12-31363sRETURN MADE UP TO 28/11/96; NO CHANGE OF MEMBERS
1996-03-04AAFULL ACCOUNTS MADE UP TO 30/04/95
1995-11-30363(287)REGISTERED OFFICE CHANGED ON 30/11/95
1995-11-30363sRETURN MADE UP TO 28/11/95; FULL LIST OF MEMBERS
1995-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94
1994-11-18363sRETURN MADE UP TO 28/11/94; NO CHANGE OF MEMBERS
1994-03-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93
1993-12-10363sRETURN MADE UP TO 28/11/93; FULL LIST OF MEMBERS
1993-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92
1993-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91
1992-11-26363sRETURN MADE UP TO 28/11/92; NO CHANGE OF MEMBERS
1991-11-28363bRETURN MADE UP TO 28/11/91; FULL LIST OF MEMBERS
1991-08-20395PARTICULARS OF MORTGAGE/CHARGE
1991-08-19AAFULL ACCOUNTS MADE UP TO 30/04/90
1991-08-19363aRETURN MADE UP TO 10/07/91; NO CHANGE OF MEMBERS
1991-04-30ELRESS252 DISP LAYING ACC 18/04/91
1991-04-30ELRESS386 DISP APP AUDS 18/04/91
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to A. J. BENNETT (FARMS) 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 A. J. BENNETT (FARMS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2013-04-06 Outstanding LLOYDS TSB BANK PLC
LEGAL MORTGAGE REGISTERED PURSUANT TO AN ORDER OF COURT 1989-05-19 Satisfied
SINGLE DEBENTURE 1982-07-20 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1981-09-28 Satisfied SUREGREEN (LEASING) LIMITED.
CHARGE 1980-04-30 Satisfied LLOYDS AND SCOTTISH TRUST LIMITED.
MORTGAGE 1980-02-22 Satisfied LLOYDS BANK PLC
CHARGE OF LEASING AGREEMENTS 1979-09-03 Satisfied SUREGREEN (LEASING) LIMITED.
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30
Annual Accounts
2008-04-30
Annual Accounts
2007-04-30
Annual Accounts
2006-04-30
Annual Accounts
2005-04-30
Annual Accounts
2019-12-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

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 A. J. BENNETT (FARMS) LIMITED

Intangible Assets
Patents
We have not found any records of A. J. BENNETT (FARMS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for A. J. BENNETT (FARMS) LIMITED
Trademarks
We have not found any records of A. J. BENNETT (FARMS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A. J. BENNETT (FARMS) 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 (68320 - Management of real estate on a fee or contract basis) as A. J. BENNETT (FARMS) LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where A. J. BENNETT (FARMS) 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 A. J. BENNETT (FARMS) 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 A. J. BENNETT (FARMS) 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.