Morgan Bennett Holdings Limited

General information

Name:

Morgan Bennett Holdings Ltd

Office Address:

Brunswick House Birmingham Road B97 6DY Redditch

Number: 00844635

Incorporation date: 1965-04-05

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Morgan Bennett Holdings started conducting its business in 1965 as a Private Limited Company with reg. no. 00844635. The company has been functioning for fifty nine years and it's currently active. The firm's office is located in Redditch at Brunswick House. Anyone could also find this business utilizing the zip code : B97 6DY. The firm's Standard Industrial Classification Code is 70100 meaning Activities of head offices. 2022-12-31 is the last time when account status updates were reported.

1 transaction have been registered in 2013 with a sum total of £2,550. Cooperation with the Department for Transport council covered the following areas: Surveying Site Access Licenses Lwm Pool Account.

Due to the firm's growth, it was unavoidable to formally appoint additional directors: Katherine M., Lindsay W. and Carole M. who have been assisting each other for two years to promote the success of the following business. Furthermore, the director's assignments are regularly backed by a secretary - Lucy D., who was selected by this specific business in September 2016.

Financial data based on annual reports

Company staff

Katherine M.

Role: Director

Appointed: 01 September 2022

Latest update: 18 February 2024

Lindsay W.

Role: Director

Appointed: 01 September 2022

Latest update: 18 February 2024

Lucy D.

Role: Secretary

Appointed: 26 September 2016

Latest update: 18 February 2024

Carole M.

Role: Director

Appointed: 09 November 1991

Latest update: 18 February 2024

People with significant control

Carole M. is the individual who has control over this firm, owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Carole M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Jeanne B.
Notified on 6 April 2016
Ceased on 23 May 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 23 November 2023
Confirmation statement last made up date 09 November 2022
Annual Accounts 31 July 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 31 July 2014
Annual Accounts 17 July 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 17 July 2015
Annual Accounts 15 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 15 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 5 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 5 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to 2016/12/31 (AA)
filed on: 22nd, September 2017
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

The Cape Industrial Estate Cattell Road

Post code:

CV34 4JQ

City / Town:

Warwick

HQ address,
2013

Address:

The Cape Industrial Estate Cattell Road

Post code:

CV34 4JQ

City / Town:

Warwick

HQ address,
2014

Address:

The Cape Industrial Estate Cattell Road

Post code:

CV34 4JQ

City / Town:

Warwick

HQ address,
2015

Address:

The Cape Industrial Estate Cattell Road

Post code:

CV34 4JQ

City / Town:

Warwick

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2013 Department for Transport 1 £ 2 550.00
2013-11-20 999-02-0049239 £ 2 550.00 Surveying Site Access Licenses Lwm Pool Account

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
59
Company Age

Similar companies nearby

Closest companies