Background WavePink WaveYellow Wave

BENNETT & FOUNTAIN LIMITED (00734186)

BENNETT & FOUNTAIN LIMITED (00734186) is an active UK company. incorporated on 3 September 1962. with registered office in Knutsford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. BENNETT & FOUNTAIN LIMITED has been registered for 63 years. Current directors include ARMSTRONG, Benjamin James, WOOF, William Sones.

Company Number
00734186
Status
active
Type
ltd
Incorporated
3 September 1962
Age
63 years
Address
Edmundson House, Knutsford, WA16 6AY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
ARMSTRONG, Benjamin James, WOOF, William Sones
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BENNETT & FOUNTAIN LIMITED

BENNETT & FOUNTAIN LIMITED is an active company incorporated on 3 September 1962 with the registered office located in Knutsford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. BENNETT & FOUNTAIN LIMITED was registered 63 years ago.(SIC: 70100)

Status

active

Active since 63 years ago

Company No

00734186

LTD Company

Age

63 Years

Incorporated 3 September 1962

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 8 November 2025 (5 months ago)
Submitted on 11 November 2025 (5 months ago)

Next Due

Due by 22 November 2026
For period ending 8 November 2026

Previous Company Names

MOSS ELECTRICAL CO. LIMITED
From: 3 September 1962To: 19 September 1988
Contact
Address

Edmundson House Tatton Street Knutsford, WA16 6AY,

Previous Addresses

P O Box 1 Tatton Street Knutsford Cheshire WA16 6AY
From: 3 September 1962To: 21 February 2024
Timeline

5 key events • 2021 - 2024

Funding Officers Ownership
Director Left
Jun 21
Director Joined
Jun 21
Director Left
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

WOOF, William Sones

Active
Tatton Street, KnutsfordWA16 6AY
Secretary
Appointed 12 Nov 1993

ARMSTRONG, Benjamin James

Active
Tatton Street, KnutsfordWA16 6AY
Born October 1975
Director
Appointed 25 Nov 2024

WOOF, William Sones

Active
Tatton Street, KnutsfordWA16 6AY
Born May 1951
Director
Appointed 12 Nov 1993

COLEMAN, Stephen

Resigned
16 Allandale Avenue, LondonN3 3PJ
Secretary
Appointed N/A
Resigned 31 May 1991

SECRETARIAL SERVICES LIMITED

Resigned
1a The Old Yard Rectory Lane, WesterhamTN16 1JP
Corporate secretary
Appointed 31 May 1991
Resigned 12 Nov 1993

AGINSKY, Philip Cecil

Resigned
7 Denning Close, LondonNW8 9PJ
Born November 1952
Director
Appointed 16 Jan 1992
Resigned 30 Mar 1992

BALLANTYNE, Ronald Young

Resigned
Westway Albert Square, AltrinchamWA14 2ND
Born March 1938
Director
Appointed 12 Nov 1993
Resigned 31 Oct 2002

BERZACK, Alec

Resigned
8 St Crispens Close, LondonNW3 2QF
Born November 1934
Director
Appointed N/A
Resigned 12 Nov 1993

CHRISTIE, Douglas Brash

Resigned
Tatton Street, KnutsfordWA16 6AY
Born June 1978
Director
Appointed 30 Jun 2021
Resigned 25 Nov 2024

COLEMAN, Stephen

Resigned
16 Allandale Avenue, LondonN3 3PJ
Born March 1947
Director
Appointed N/A
Resigned 31 May 1991

GODDARD, Roger David

Resigned
P O Box 1, KnutsfordWA16 6AY
Born November 1953
Director
Appointed 31 Oct 2002
Resigned 30 Jun 2021

HILL, Carl

Resigned
76 The Dale, WaterloovillePO7 5DE
Born April 1955
Director
Appointed N/A
Resigned 18 Dec 1992

MCNAIR, Douglas Talbot

Resigned
Tatton Street, KnutsfordWA16 6AY
Born August 1947
Director
Appointed 12 Nov 1993
Resigned 25 Nov 2024

MOSS, Robert Joseph

Resigned
Barley Barn, Little DunmowCM6 3HS
Born October 1953
Director
Appointed N/A
Resigned 07 May 1992

SIDDONS, Alan

Resigned
Church View Cutlers Green, DunmowCM6 2PZ
Born June 1933
Director
Appointed 16 Jan 1992
Resigned 12 Nov 1993

SOOD, Ravi

Resigned
35 Oakdale, LondonN14 5RA
Born January 1948
Director
Appointed N/A
Resigned 12 Nov 1993

Persons with significant control

1

Tatton Street, KnutsfordWA16 6AY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

134

Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
9 April 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
25 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
25 November 2024
AP01Appointment of Director
Confirmation Statement With No Updates
8 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2024
AAAnnual Accounts
Change To A Person With Significant Control
29 February 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
21 February 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
4 October 2022
CH01Change of Director Details
Accounts With Accounts Type Full
30 September 2022
AAAnnual Accounts
Auditors Resignation Company
10 May 2022
AUDAUD
Confirmation Statement With No Updates
6 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
30 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
17 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Accounts With Accounts Type Full
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2015
AR01AR01
Accounts With Accounts Type Full
15 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2014
AR01AR01
Accounts With Accounts Type Full
7 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Accounts With Accounts Type Full
10 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2012
AR01AR01
Accounts With Accounts Type Full
11 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2011
AR01AR01
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 January 2010
AR01AR01
Accounts With Accounts Type Full
26 October 2009
AAAnnual Accounts
Legacy
6 January 2009
363aAnnual Return
Accounts With Accounts Type Full
16 September 2008
AAAnnual Accounts
Legacy
14 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 2007
AAAnnual Accounts
Legacy
16 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 July 2006
AAAnnual Accounts
Legacy
13 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 July 2005
AAAnnual Accounts
Legacy
19 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 October 2004
AAAnnual Accounts
Legacy
26 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 2003
AAAnnual Accounts
Auditors Resignation Company
4 April 2003
AUDAUD
Legacy
28 January 2003
363sAnnual Return (shuttle)
Legacy
15 November 2002
288aAppointment of Director or Secretary
Legacy
11 November 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 October 2002
AAAnnual Accounts
Legacy
16 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2001
AAAnnual Accounts
Legacy
30 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2000
AAAnnual Accounts
Legacy
1 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 1999
AAAnnual Accounts
Legacy
13 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 1998
AAAnnual Accounts
Legacy
19 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 1997
AAAnnual Accounts
Statement Of Affairs
29 August 1997
SASA
Legacy
29 August 1997
88(2)P88(2)P
Resolution
30 July 1997
RESOLUTIONSResolutions
Legacy
30 July 1997
123Notice of Increase in Nominal Capital
Memorandum Articles
30 July 1997
MEM/ARTSMEM/ARTS
Legacy
15 July 1997
122122
Legacy
20 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 1996
AAAnnual Accounts
Legacy
31 January 1996
363sAnnual Return (shuttle)
Auditors Resignation Company
14 December 1995
AUDAUD
Accounts With Accounts Type Full
7 July 1995
AAAnnual Accounts
Legacy
12 May 1995
287Change of Registered Office
Legacy
23 January 1995
363sAnnual Return (shuttle)
Auditors Resignation Company
16 September 1994
AUDAUD
Legacy
30 June 1994
225(1)225(1)
Accounts With Accounts Type Full
18 April 1994
AAAnnual Accounts
Legacy
28 February 1994
363sAnnual Return (shuttle)
Legacy
25 November 1993
288288
Legacy
25 November 1993
288288
Legacy
25 November 1993
288288
Accounts With Accounts Type Full
18 April 1993
AAAnnual Accounts
Legacy
19 February 1993
363sAnnual Return (shuttle)
Legacy
31 January 1993
288288
Legacy
31 January 1993
288288
Legacy
5 January 1993
288288
Resolution
5 January 1993
RESOLUTIONSResolutions
Resolution
5 January 1993
RESOLUTIONSResolutions
Resolution
5 January 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 June 1992
AAAnnual Accounts
Legacy
19 May 1992
363sAnnual Return (shuttle)
Legacy
14 May 1992
288288
Legacy
14 May 1992
288288
Legacy
17 March 1992
288288
Legacy
17 March 1992
288288
Resolution
16 March 1992
RESOLUTIONSResolutions
Legacy
9 January 1992
288288
Accounts With Accounts Type Full
16 July 1991
AAAnnual Accounts
Legacy
5 April 1991
363aAnnual Return
Legacy
17 September 1990
288288
Legacy
20 July 1990
288288
Accounts With Accounts Type Full
10 May 1990
AAAnnual Accounts
Legacy
14 March 1990
363363
Legacy
20 February 1990
288288
Legacy
12 January 1990
288288
Accounts With Accounts Type Full
15 June 1989
AAAnnual Accounts
Legacy
17 May 1989
363363
Legacy
24 November 1988
288288
Certificate Change Of Name Company
16 September 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 June 1988
287Change of Registered Office
Accounts With Accounts Type Full
27 May 1988
AAAnnual Accounts
Legacy
26 April 1988
363363
Legacy
17 December 1987
288288
Legacy
3 April 1987
363363
Accounts With Accounts Type Full
23 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
4 December 1986
225(1)225(1)
Legacy
29 October 1986
288288
Legacy
27 September 1986
GAZ(U)GAZ(U)
Legacy
27 September 1986
288288