Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

The Bennie Group LTD

View details as a director

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 30, 2023)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Last balance sheet date2023-09-30
Gross Profit£2,071,464 -4.63%
Trade Debtors£14,234,765 +11.82%
Employees£24 -4.17%
Operating Profit£161,666 +45.30%
Total assets£7,296,415 +8.52%

Details

Company type Private Limited Company, Active
Company Number 00365875
Record last updated Sunday, May 10, 2020 2:43:57 AM UTC
Official Address The Old Piggeries Cranford Road Burton Latimer
There are 20 companies registered at this street
Locality Burton Latimer
Region Northamptonshire, England
Postal Code NN155TB
Sector Activities of head offices

Charts

Visits

THE BENNIE GROUP LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2014-92022-122024-11012

Directors

Document Type Publication date Download link
Registry May 1, 2020 Appointment of a man as Company Director and Director Appointment of a man as Company Director and Director
Registry Jun 13, 2019 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Sep 1, 2018 Appointment of a man as Accountant and Director Appointment of a man as Accountant and Director
Registry May 23, 2018 Resignation of one Director (a man) Resignation of one Director (a man)
Registry May 1, 2018 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry May 1, 2018 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Jan 12, 2018 Appointment of a man as Secretary 3658... Appointment of a man as Secretary 3658...
Registry Dec 2, 2016 Appointment of a man as Finance Director and Director Appointment of a man as Finance Director and Director
Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%) Appointment of a person as Shareholder (Above 75%)
Registry Aug 1, 2013 Auditor's letter of resignation Auditor's letter of resignation
Registry Jun 28, 2013 Appointment of a man as Director Appointment of a man as Director
Registry Jun 11, 2013 Auditor's letter of resignation Auditor's letter of resignation
Registry Jan 11, 2013 Annual return Annual return
Financials Sep 19, 2012 Annual accounts Annual accounts
Registry Aug 21, 2012 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 3, 2012 Annual return Annual return
Financials Aug 19, 2011 Annual accounts Annual accounts
Registry Jan 15, 2011 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 13, 2011 Annual return Annual return
Financials Dec 21, 2010 Annual accounts Annual accounts
Financials Feb 2, 2010 Annual accounts 3658... Annual accounts 3658...
Registry Jan 8, 2010 Annual return Annual return
Registry Jan 8, 2010 Change of particulars for director Change of particulars for director
Registry May 8, 2009 Auditor's letter of resignation Auditor's letter of resignation
Registry Jan 14, 2009 Annual return Annual return
Financials Oct 8, 2008 Annual accounts Annual accounts
Registry Apr 10, 2008 Resignation of a director Resignation of a director
Registry Feb 11, 2008 Declaration in relation to assistance for the acquisition of shares Declaration in relation to assistance for the acquisition of shares
Registry Feb 8, 2008 Declaration in relation to assistance for the acquisition of shares 3658... Declaration in relation to assistance for the acquisition of shares 3658...
Registry Feb 8, 2008 Financial assistance for the acquisition of shares Financial assistance for the acquisition of shares
Registry Feb 7, 2008 Declaration in relation to assistance for the acquisition of shares Declaration in relation to assistance for the acquisition of shares
Registry Feb 7, 2008 Financial assistance for the acquisition of shares Financial assistance for the acquisition of shares
Financials Jan 3, 2008 Annual accounts Annual accounts
Registry Jan 3, 2008 Annual return Annual return
Registry Jun 22, 2007 Change of name certificate Change of name certificate
Registry Jan 15, 2007 Annual return Annual return
Registry Jan 10, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 20, 2006 Particulars of a mortgage or charge 3658... Particulars of a mortgage or charge 3658...
Financials Oct 9, 2006 Annual accounts Annual accounts
Registry May 2, 2006 Resignation of a director Resignation of a director
Registry May 2, 2006 Appointment of a secretary Appointment of a secretary
Registry May 2, 2006 Resignation of a secretary Resignation of a secretary
Registry Jan 12, 2006 Annual return Annual return
Financials Dec 28, 2005 Annual accounts Annual accounts
Financials Jan 17, 2005 Annual accounts 3658... Annual accounts 3658...
Registry Dec 29, 2004 Annual return Annual return
Registry Nov 25, 2004 Appointment of a secretary Appointment of a secretary
Registry Nov 25, 2004 Resignation of a director Resignation of a director
Registry Jan 14, 2004 Annual return Annual return
Financials Sep 8, 2003 Annual accounts Annual accounts
Registry Aug 8, 2003 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Aug 8, 2003 Declaration of satisfaction in full or in part of a mortgage or charge 3658... Declaration of satisfaction in full or in part of a mortgage or charge 3658...
Registry Aug 8, 2003 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Aug 8, 2003 Declaration of satisfaction in full or in part of a mortgage or charge 3658... Declaration of satisfaction in full or in part of a mortgage or charge 3658...
Registry Aug 8, 2003 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Aug 8, 2003 Declaration of satisfaction in full or in part of a mortgage or charge 3658... Declaration of satisfaction in full or in part of a mortgage or charge 3658...
Registry Dec 24, 2002 Annual return Annual return
Financials Oct 10, 2002 Annual accounts Annual accounts
Registry May 14, 2002 Appointment of a director Appointment of a director
Registry Dec 27, 2001 Annual return Annual return
Financials Sep 5, 2001 Annual accounts Annual accounts
Registry Dec 22, 2000 Annual return Annual return
Registry Nov 14, 2000 Change in situation or address of registered office Change in situation or address of registered office
Financials Sep 19, 2000 Annual accounts Annual accounts
Registry Dec 23, 1999 Annual return Annual return
Financials Jul 30, 1999 Annual accounts Annual accounts
Registry Jul 16, 1999 Return by a company purchasing its own shares Return by a company purchasing its own shares
Registry Jan 29, 1999 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 23, 1998 Annual return Annual return
Financials Sep 14, 1998 Annual accounts Annual accounts
Registry Aug 14, 1998 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Dec 23, 1997 Annual return Annual return
Financials Sep 8, 1997 Annual accounts Annual accounts
Registry Jan 7, 1997 Annual return Annual return
Financials Jul 19, 1996 Annual accounts Annual accounts
Registry Jan 10, 1996 Annual return Annual return
Registry Jan 10, 1996 Director resigned, new director appointed Director resigned, new director appointed
Financials Aug 9, 1995 Annual accounts Annual accounts
Registry Jan 5, 1995 Annual return Annual return
Financials Jul 26, 1994 Annual accounts Annual accounts
Financials Jan 18, 1994 Annual accounts 3658... Annual accounts 3658...
Registry Jan 11, 1994 Annual return Annual return
Registry Jan 4, 1993 Annual return 3658... Annual return 3658...
Registry Dec 20, 1992 Two appointments: 2 women,: 2 women Two appointments: 2 women,: 2 women
Financials Oct 22, 1992 Annual accounts Annual accounts
Registry Oct 17, 1992 Director resigned, new director appointed Director resigned, new director appointed
Registry Sep 24, 1992 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 2, 1992 Annual return Annual return
Financials Nov 29, 1991 Annual accounts Annual accounts
Registry Sep 20, 1991 Memorandum of association Memorandum of association
Registry Jul 12, 1991 Director resigned, new director appointed Director resigned, new director appointed
Registry Jul 11, 1991 Memorandum of association Memorandum of association
Registry Jul 10, 1991 Director resigned, new director appointed Director resigned, new director appointed
Registry Jun 28, 1991 Change of name certificate Change of name certificate
Financials Dec 24, 1990 Annual accounts Annual accounts
Registry Dec 24, 1990 Annual return Annual return
Registry Sep 6, 1990 Director resigned, new director appointed Director resigned, new director appointed
Registry Jan 17, 1990 Director resigned, new director appointed 3658... Director resigned, new director appointed 3658...
Registry Dec 22, 1989 Annual return Annual return
Financials Dec 22, 1989 Annual accounts Annual accounts

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)