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

BENNAMANN LTD

UNIT 1, SECTOR 2,, AEROHUB BUSINESS PARK, NEWQUAY, CORNWALL, TR8 4RY,
Company Registration Number
07924261
Private Limited Company
Active

Company Overview

About Bennamann Ltd
BENNAMANN LTD was founded on 2012-01-25 and has its registered office in Newquay. The organisation's status is listed as "Active". Bennamann Ltd is a Private Limited Company registered in UNITED KINGDOM 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
BENNAMANN LTD
 
Legal Registered Office
UNIT 1, SECTOR 2,
AEROHUB BUSINESS PARK
NEWQUAY
CORNWALL
TR8 4RY
Other companies in TR8
 
Filing Information
Company Number 07924261
Company ID Number 07924261
Date formed 2012-01-25
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 25/01/2016
Return next due 22/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB134168719  
Last Datalog update: 2024-02-06 23:05:31
Primary Source:Companies House
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 BENNAMANN LTD
The following companies were found which have the same name as BENNAMANN LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BENNAMANN SERVICES LTD UNIT 1, SECTOR 2 AEROHUB BUSINESS PARK NEWQUAY CORNWALL TR8 4RY TR8 4RY Active Company formed on the 2016-06-21
BENNAMANN ENERGY LIMITED UNIT 1, SECTOR 2 AEROHUB BUSINESS PARK NEWQUAY CORNWALL TR8 4RY Active Company formed on the 2019-02-22
BENNAMANN N. IRELAND LTD 2 CHURCH STREET BALLYGAWLEY CO TYRONE BT70 2HB Active Company formed on the 2023-01-27

Company Officers of BENNAMANN LTD

Current Directors
Officer Role Date Appointed
LYNNE MAUREEN MANN
Company Secretary 2012-01-25
THOMAS WILLIAM BRADSHAW
Director 2018-02-22
GIULIO CONTALDI
Director 2018-05-18
JAMES WILLIAM FOOTE
Director 2016-07-01
EMMA JANE HASKETT
Director 2016-07-01
MATTHEW CHARLES SEABROOK HERITAGE
Director 2016-07-01
CHRISTOPHER MARK MANN
Director 2012-01-25
JAYKUMAR PUROHIT
Director 2016-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL ANDREW BENNETT
Director 2012-01-25 2017-08-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER MARK MANN BENNAMANN SERVICES LTD Director 2016-06-21 CURRENT 2016-06-21 Active
CHRISTOPHER MARK MANN I-BALL LIMITED Director 2015-07-24 CURRENT 2013-10-25 Active - Proposal to Strike off
CHRISTOPHER MARK MANN SUBTERANDT LIMITED Director 2014-04-16 CURRENT 2012-07-30 Active
CHRISTOPHER MARK MANN WATER WINDOW LIMITED Director 2009-10-21 CURRENT 2009-10-21 Active
JAYKUMAR PUROHIT BENNAMANN SERVICES LTD Director 2016-06-21 CURRENT 2016-06-21 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
2024-02-05CONFIRMATION STATEMENT MADE ON 25/01/24, WITH UPDATES
2024-02-05Director's details changed for Mr Michael Simpson on 2024-01-14
2023-11-2109/11/23 STATEMENT OF CAPITAL GBP 18582
2023-09-2931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-15Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2023-08-07Withdrawal of a person with significant control statement on 2023-08-07
2023-08-07Notification of Cnh Industrial N.V. as a person with significant control on 2023-03-15
2023-07-2417/07/23 STATEMENT OF CAPITAL GBP 18334
2023-06-1731/05/23 STATEMENT OF CAPITAL GBP 17921
2023-05-23Resolutions passed:<ul><li>Resolution on securities<li>Resolution Re: entering into a supplemnental agreemnet to a convertible loan agreement be approved 26/04/2023</ul>
2023-03-22Resolutions passed:<ul><li>Resolution Company business 08/03/2023</ul>
2023-03-2109/03/23 STATEMENT OF CAPITAL GBP 17553
2023-03-2109/03/23 STATEMENT OF CAPITAL GBP 17553
2023-03-2108/03/21 STATEMENT OF CAPITAL GBP 16806
2023-03-2108/03/21 STATEMENT OF CAPITAL GBP 16806
2023-03-2108/03/23 STATEMENT OF CAPITAL GBP 16246
2023-03-2108/03/23 STATEMENT OF CAPITAL GBP 16246
2023-03-16Termination of appointment of Lynne Maureen Mann on 2023-03-15
2023-03-16APPOINTMENT TERMINATED, DIRECTOR GIULIO CONTALDI
2023-03-16APPOINTMENT TERMINATED, DIRECTOR EMMA JANE HASKETT
2023-03-16APPOINTMENT TERMINATED, DIRECTOR ROBIN ADRIAN JACKSON
2023-03-16APPOINTMENT TERMINATED, DIRECTOR MATTHEW CHARLES SEABROOK HERITAGE
2023-03-16APPOINTMENT TERMINATED, DIRECTOR JAYKUMAR PUROHIT
2023-03-16APPOINTMENT TERMINATED, DIRECTOR WILLIAM WYNN
2023-03-16DIRECTOR APPOINTED MR MICHAEL SIMPSON
2023-03-16DIRECTOR APPOINTED MR SEAN MICHAEL LENNON
2023-03-16DIRECTOR APPOINTED MR ANDREA PAULIS
2023-01-30CONFIRMATION STATEMENT MADE ON 25/01/23, WITH UPDATES
2022-11-07Second filing of capital allotment of shares GBP15,134
2022-09-2731/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-27AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-12SH0116/03/22 STATEMENT OF CAPITAL GBP 15620
2022-02-25PSC07CESSATION OF CHRISTOPHER MARK MANN AS A PERSON OF SIGNIFICANT CONTROL
2022-02-01CONFIRMATION STATEMENT MADE ON 25/01/22, WITH UPDATES
2022-02-01CONFIRMATION STATEMENT MADE ON 25/01/22, WITH UPDATES
2022-02-01CS01CONFIRMATION STATEMENT MADE ON 25/01/22, WITH UPDATES
2021-09-15SH0131/08/21 STATEMENT OF CAPITAL GBP 15296
2021-09-09AA01Current accounting period shortened from 31/01/22 TO 31/12/21
2021-08-17AP01DIRECTOR APPOINTED DR ROBIN ADRIAN JACKSON
2021-07-16AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-15AP01DIRECTOR APPOINTED MR OSCAR BARONCELLI
2021-06-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVIDE BINOTTI
2021-05-20CH01Director's details changed for Emma Jane Haskett on 2020-08-10
2021-05-01CH01Director's details changed for Mr Davida Binotti on 2021-04-30
2021-04-07AP01DIRECTOR APPOINTED MR DAVIDA BINOTTI
2021-04-07RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Re-agreement 19/03/2021
  • Resolution of adoption of Articles of Association
2021-04-07MEM/ARTSARTICLES OF ASSOCIATION
2021-04-07SH0119/03/21 STATEMENT OF CAPITAL GBP 14161
2021-03-29TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS WILLIAM BRADSHAW
2021-01-26CS01CONFIRMATION STATEMENT MADE ON 25/01/21, WITH UPDATES
2020-11-20AD01REGISTERED OFFICE CHANGED ON 20/11/20 FROM Chynoweth Farm St. Allen Truro TR4 9DG United Kingdom
2020-11-09SH0129/10/20 STATEMENT OF CAPITAL GBP 14161
2020-10-11AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-04SH0106/08/20 STATEMENT OF CAPITAL GBP 13733
2020-06-22SH0116/06/20 STATEMENT OF CAPITAL GBP 13376
2020-04-24MEM/ARTSARTICLES OF ASSOCIATION
2020-04-24RES13Resolutions passed:
  • Emi share plan 04/10/2019
  • ADOPT ARTICLES
2020-04-14SH0107/04/20 STATEMENT OF CAPITAL GBP 13319
2020-03-04SH0126/02/20 STATEMENT OF CAPITAL GBP 13132
2020-01-29AP01DIRECTOR APPOINTED MR JAMES WILLIAM FOOTE
2020-01-29CS01CONFIRMATION STATEMENT MADE ON 25/01/20, WITH UPDATES
2019-10-14AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-06AP01DIRECTOR APPOINTED MR WILLIAM WYNN
2019-06-06TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WILLIAM FOOTE
2019-03-13AD01REGISTERED OFFICE CHANGED ON 13/03/19 FROM 7C Palmers Way Trenant Industrial Estate Wadebridge Cornwall PL27 6HB England
2019-01-31CS01CONFIRMATION STATEMENT MADE ON 25/01/19, WITH UPDATES
2018-10-30PSC07CESSATION OF MICHAEL ANDREW BENNETT AS A PERSON OF SIGNIFICANT CONTROL
2018-10-09SH0109/10/18 STATEMENT OF CAPITAL GBP 12650
2018-10-01SH0101/10/18 STATEMENT OF CAPITAL GBP 12550
2018-10-01AP01DIRECTOR APPOINTED MR MATTHEW HAGUE
2018-09-21AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-17SH0114/09/18 STATEMENT OF CAPITAL GBP 11272
2018-08-10SH0109/08/18 STATEMENT OF CAPITAL GBP 10693
2018-06-25AP01DIRECTOR APPOINTED MR GIULIO CONTALDI
2018-06-21LATEST SOC21/06/18 STATEMENT OF CAPITAL;GBP 10552
2018-06-21SH0121/06/18 STATEMENT OF CAPITAL GBP 10552
2018-05-30RP04SH01Second filing of capital allotment of shares GBP10,349
2018-05-30ANNOTATIONClarification
2018-05-03LATEST SOC03/05/18 STATEMENT OF CAPITAL;GBP 10361
2018-05-03SH0113/04/18 STATEMENT OF CAPITAL GBP 10361
2018-03-06AP01DIRECTOR APPOINTED DR THOMAS WILLIAM BRADSHAW
2018-01-29LATEST SOC29/01/18 STATEMENT OF CAPITAL;GBP 11000
2018-01-29CS01CONFIRMATION STATEMENT MADE ON 25/01/18, WITH UPDATES
2018-01-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL ANDREW BENNETT
2018-01-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER MARK MANN
2018-01-05LATEST SOC05/01/18 STATEMENT OF CAPITAL;GBP 11000
2018-01-05SH0121/12/17 STATEMENT OF CAPITAL GBP 11000
2018-01-05SH0121/12/17 STATEMENT OF CAPITAL GBP 11000
2017-11-07RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2017-11-07RES01ADOPT ARTICLES 20/09/2017
2017-10-16AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-21TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANDREW BENNETT
2017-06-06RES13Resolutions passed:
  • Definition of shareholders agreement amended 22/03/2017
  • ADOPT ARTICLES
2017-06-06RES01ADOPT ARTICLES 22/03/2017
2017-02-01LATEST SOC01/02/17 STATEMENT OF CAPITAL;GBP 10000
2017-02-01CS01CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES
2016-07-14AP01DIRECTOR APPOINTED EMMA JANE HASKETT
2016-07-14AP01DIRECTOR APPOINTED JAMES WILLIAM FOOTE
2016-07-14AP01DIRECTOR APPOINTED MATTHEW CHARLES SEABROOK HERITAGE
2016-07-14AP01DIRECTOR APPOINTED JAYKUMAR PUROHIT
2016-07-14RES01ALTER ARTICLES 01/07/2016
2016-07-07AD01REGISTERED OFFICE CHANGED ON 07/07/2016 FROM UNIT 7A PALMERS WAY TRENANT INDUSTRIAL ESTATE WADEBRIDGE CORNWALL PL27 6HB ENGLAND
2016-05-23AA31/01/16 TOTAL EXEMPTION SMALL
2016-04-29RES01ADOPT ARTICLES 19/04/2016
2016-02-08LATEST SOC08/02/16 STATEMENT OF CAPITAL;GBP 10000
2016-02-08AR0125/01/16 FULL LIST
2016-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/2016 FROM C/O BENNAMANN LANHERNE COTTAGE PENPONT ST. MAWGAN NEWQUAY CORNWALL TR8 4ET
2015-09-29LATEST SOC29/09/15 STATEMENT OF CAPITAL;GBP 10000
2015-09-29SH0122/03/15 STATEMENT OF CAPITAL GBP 10000
2015-06-14AA31/01/15 TOTAL EXEMPTION SMALL
2015-02-09LATEST SOC09/02/15 STATEMENT OF CAPITAL;GBP 4
2015-02-09AR0125/01/15 FULL LIST
2014-10-06AA31/01/14 TOTAL EXEMPTION SMALL
2014-01-28LATEST SOC28/01/14 STATEMENT OF CAPITAL;GBP 4
2014-01-28AR0125/01/14 FULL LIST
2013-11-18AA31/01/13 TOTAL EXEMPTION SMALL
2013-03-04AR0125/01/13 FULL LIST
2013-03-04AP03SECRETARY APPOINTED MRS LYNNE MAUREEN MANN
2013-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANDREW BENNETT / 05/02/2013
2012-01-25MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2012-01-25NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH2006298 Active Licenced property: CHYNOWETH FARM TRURO GB TR4 9DG. Correspondance address: PALMERS WAY UNIT 7C TRENANT INDUSTRIAL ESTATE WADEBRIDGE TRENANT INDUSTRIAL ESTATE GB PL27 6HB

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 BENNAMANN LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BENNAMANN LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.249
MortgagesNumMortOutstanding0.1699
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.089

This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31
Annual Accounts
2021-12-31

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 BENNAMANN LTD

Intangible Assets
Patents
We have not found any records of BENNAMANN LTD registering or being granted any patents
Domain Names
We do not have the domain name information for BENNAMANN LTD
Trademarks
We have not found any records of BENNAMANN LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BENNAMANN LTD. 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 (74909 - Other professional, scientific and technical activities n.e.c.) as BENNAMANN LTD are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where BENNAMANN LTD 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
BENNAMANN LTD has been awarded 1 awards from the Technology Strategy Board. The value of these awards is £ 5,000

CategoryAward Date Award/Grant
micro-AD review and performance evaluation : Innovation Voucher 2013-08-01 £ 5,000

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded BENNAMANN LTD 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.
    Other companies at postcode TR8 4RY