Background WavePink WaveYellow Wave

BENNETT & MAWLE LIMITED (01346722)

BENNETT & MAWLE LIMITED (01346722) is a dissolved UK company. incorporated on 4 January 1978. with registered office in Cheltenham. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BENNETT & MAWLE LIMITED has been registered for 48 years. Current directors include WALKER, Sally Ann.

Company Number
01346722
Status
dissolved
Type
ltd
Incorporated
4 January 1978
Age
48 years
Address
Units 4 & 5 Rockfield Business Park, Cheltenham, GL53 0AN
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
WALKER, Sally Ann
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BENNETT & MAWLE LIMITED

BENNETT & MAWLE LIMITED is an dissolved company incorporated on 4 January 1978 with the registered office located in Cheltenham. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BENNETT & MAWLE LIMITED was registered 48 years ago.(SIC: 99999)

Status

dissolved

Active since 48 years ago

Company No

01346722

LTD Company

Age

48 Years

Incorporated 4 January 1978

Size

N/A

Accounts

ARD: 31/8

Up to Date

Last Filed

Made up to 31 August 2022 (3 years ago)
Submitted on 17 January 2023 (3 years ago)
Type: Micro Entity

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 2 January 2024 (2 years ago)
Submitted on 12 January 2024 (2 years ago)

Next Due

Due by N/A
Contact
Address

Units 4 & 5 Rockfield Business Park Old Station Drive Cheltenham, GL53 0AN,

Previous Addresses

The Old School House 3a Leckhampton Road Cheltenaham Gloucestershire GL53 0AX England
From: 15 December 2020To: 12 February 2024
First Floor Roxburghe House 273-287 Regent Street London W1B 2HA
From: 31 January 2012To: 15 December 2020
Roxburghe House 273-287 Regent Street London W1B 2HA
From: 4 January 1978To: 31 January 2012
Timeline

11 key events • 2018 - 2020

Funding Officers Ownership
New Owner
Apr 18
New Owner
Apr 18
Owner Exit
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
Apr 18
Owner Exit
Feb 20
Owner Exit
Feb 20
Owner Exit
Feb 20
Director Left
Feb 20
Director Left
Feb 20
0
Funding
5
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

WALKER, Sally Ann

Active
Old Station Drive, CheltenhamGL53 0AN
Secretary
Appointed 20 Nov 2019

WALKER, Sally Ann

Active
Old Station Drive, CheltenhamGL53 0AN
Born May 1963
Director
Appointed 16 Sept 2017

MAWLE, Monica Ann

Resigned
Berkeley Close, Wotton-Under-EdgeGL12 8TE
Secretary
Appointed N/A
Resigned 20 Nov 2019

BENNETT, Adrian John

Resigned
Pool Farm Wapley, BristolBS37 8RW
Born July 1941
Director
Appointed N/A
Resigned 15 Sept 2017

MAWLE, Monica Ann

Resigned
Roxburghe House, LondonW1B 2HA
Born January 1941
Director
Appointed N/A
Resigned 20 Nov 2019

MAWLE, Patricia Ann

Resigned
Roxburghe House, LondonW1B 2HA
Born January 1965
Director
Appointed 16 Sept 2017
Resigned 20 Nov 2019

Persons with significant control

5

1 Active
4 Ceased
Floor, 273-287 Regent StreetW1B 2HA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Nov 2019

Ms Monica Ann Mawle

Ceased
Roxburghe House, LondonW1B 2HA
Born January 1941

Nature of Control

Ownership of shares 25 to 50 percent
Notified 16 Sept 2017
Ceased 20 Nov 2019

Sydney Michael Kalinsky

Ceased
Roxburghe House, LondonW1B 2HA

Nature of Control

Significant influence or control as firm
Notified 16 Sept 2017
Ceased 20 Nov 2019

Ms Patricia Ann Mawle

Ceased
Roxburghe House, LondonW1B 2HA
Born January 1965

Nature of Control

Significant influence or control
Notified 16 Sept 2017
Ceased 20 Nov 2019

Mr Adrian John Bennett

Ceased
Wapley, BristolBS37 8RW
Born July 1941

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 15 Sept 2017
Fundings
Financials
Latest Activities

Filing History

112

Gazette Dissolved Voluntary
13 August 2024
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
28 May 2024
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
17 May 2024
DS01DS01
Change Registered Office Address Company With Date Old Address New Address
12 February 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2023
CS01Confirmation Statement
Confirmation Statement With Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 January 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 December 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
31 October 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
11 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 February 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
11 February 2020
AP03Appointment of Secretary
Notification Of A Person With Significant Control
11 February 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
11 February 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 February 2020
TM02Termination of Secretary
Accounts With Accounts Type Group
10 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
4 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 April 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 April 2018
PSC03Notification of Other Registrable Person PSC
Change Person Secretary Company With Change Date
5 April 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 April 2018
CH01Change of Director Details
Notification Of A Person With Significant Control
5 April 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2018
TM01Termination of Director
Accounts With Accounts Type Group
29 March 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 January 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 December 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2016
AR01AR01
Accounts With Accounts Type Group
2 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2014
AR01AR01
Accounts Amended With Made Up Date
7 October 2013
AAMDAAMD
Accounts With Accounts Type Dormant
22 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2013
AR01AR01
Accounts With Accounts Type Dormant
12 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
31 January 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
21 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2011
AR01AR01
Accounts With Accounts Type Dormant
6 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2010
AR01AR01
Accounts With Accounts Type Dormant
23 June 2009
AAAnnual Accounts
Legacy
4 April 2009
363aAnnual Return
Legacy
6 June 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 June 2008
AAAnnual Accounts
Legacy
21 May 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
24 May 2007
AAAnnual Accounts
Legacy
5 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 June 2006
AAAnnual Accounts
Legacy
17 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 March 2005
AAAnnual Accounts
Legacy
7 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 June 2004
AAAnnual Accounts
Legacy
12 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 May 2003
AAAnnual Accounts
Legacy
29 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 September 2002
AAAnnual Accounts
Legacy
8 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 August 2001
AAAnnual Accounts
Legacy
10 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2000
AAAnnual Accounts
Legacy
21 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 October 1999
AAAnnual Accounts
Legacy
11 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 July 1998
AAAnnual Accounts
Legacy
2 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 February 1997
AAAnnual Accounts
Legacy
6 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 March 1996
AAAnnual Accounts
Legacy
10 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 March 1995
AAAnnual Accounts
Legacy
15 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 1994
AAAnnual Accounts
Legacy
27 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 February 1993
AAAnnual Accounts
Legacy
22 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 December 1992
AAAnnual Accounts
Accounts With Accounts Type Full
16 April 1992
AAAnnual Accounts
Legacy
12 March 1992
363sAnnual Return (shuttle)
Resolution
29 April 1991
RESOLUTIONSResolutions
Resolution
29 April 1991
RESOLUTIONSResolutions
Resolution
29 April 1991
RESOLUTIONSResolutions
Legacy
31 January 1991
363aAnnual Return
Accounts With Accounts Type Full
24 January 1991
AAAnnual Accounts
Accounts With Accounts Type Full
2 March 1990
AAAnnual Accounts
Legacy
2 March 1990
363363
Legacy
3 August 1989
363363
Accounts With Accounts Type Full
3 August 1989
AAAnnual Accounts
Legacy
6 April 1989
363363
Accounts With Accounts Type Full
18 July 1988
AAAnnual Accounts
Legacy
20 April 1988
363363
Accounts With Accounts Type Full
9 March 1988
AAAnnual Accounts
Legacy
4 June 1987
403aParticulars of Charge Subject to s859A
Legacy
11 April 1987
363363
Legacy
16 February 1987
403aParticulars of Charge Subject to s859A
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
1 May 1986
363363