Background WavePink WaveYellow Wave

BENNETT (WATTON) LIMITED (02570554)

BENNETT (WATTON) LIMITED (02570554) is an active UK company. incorporated on 21 December 1990. with registered office in Bury St Edmunds. The company operates in the Construction sector, engaged in development of building projects. BENNETT (WATTON) LIMITED has been registered for 35 years. Current directors include PARKER, Edward George, PARKER, Nigel James.

Company Number
02570554
Status
active
Type
ltd
Incorporated
21 December 1990
Age
35 years
Address
Low Green Barn, Bury St Edmunds, IP29 5ND
Industry Sector
Construction
Business Activity
Development of building projects
Directors
PARKER, Edward George, PARKER, Nigel James
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BENNETT (WATTON) LIMITED

BENNETT (WATTON) LIMITED is an active company incorporated on 21 December 1990 with the registered office located in Bury St Edmunds. The company operates in the Construction sector, specifically engaged in development of building projects. BENNETT (WATTON) LIMITED was registered 35 years ago.(SIC: 41100)

Status

active

Active since 35 years ago

Company No

02570554

LTD Company

Age

35 Years

Incorporated 21 December 1990

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 7 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 20 December 2025 (3 months ago)
Submitted on 22 December 2025 (3 months ago)

Next Due

Due by 3 January 2027
For period ending 20 December 2026

Previous Company Names

BENNETT PROPERTY SERVICES LIMITED
From: 28 February 1991To: 5 December 1995
656TH SHELF TRADING COMPANY LIMITED
From: 21 December 1990To: 28 February 1991
Contact
Address

Low Green Barn Nowton Bury St Edmunds, IP29 5ND,

Timeline

2 key events • 1990 - 2010

Funding Officers Ownership
Company Founded
Dec 90
Director Left
Aug 10
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

PARKER, Karina

Active
Low Green Barn, Bury St EdmundsIP29 5ND
Secretary
Appointed 08 Jan 2010

PARKER, Edward George

Active
Low Green Barn, Bury St EdmundsIP29 5ND
Born September 1972
Director
Appointed 03 Mar 1999

PARKER, Nigel James

Active
Low Green Barn, Bury St EdmundsIP29 5ND
Born September 1939
Director
Appointed N/A

DAVIES, Jonathan Edward

Resigned
Low Green Barn, Bury St EdmundsIP29 5ND
Secretary
Appointed 20 Mar 2006
Resigned 08 Jan 2010

DAY, Philip Timothy

Resigned
28 River Side, CambridgeCB5 8HL
Secretary
Appointed 01 Mar 1995
Resigned 02 Jul 1998

LUBBOCK, Anthony John

Resigned
3 Church Walk, Bury St EdmundsIP28 7ED
Secretary
Appointed N/A
Resigned 28 Feb 1995

NOBLE, Lawrence Charles

Resigned
Cobden House High Street, BrandonIP27 9JX
Secretary
Appointed 02 Jul 1998
Resigned 01 Mar 1999

PARKER, Christine Mary

Resigned
Rawlins, Bury St EdmundsIP31 2RQ
Secretary
Appointed 03 Mar 1999
Resigned 20 Mar 2006

DAVIES, Jonathan Edward

Resigned
Low Green Barn, Bury St EdmundsIP29 5ND
Born October 1956
Director
Appointed 03 Mar 1999
Resigned 26 Aug 2010

NOBLE, Lawrence Charles

Resigned
Cobden House High Street, BrandonIP27 9JX
Born April 1940
Director
Appointed N/A
Resigned 01 Mar 1999

Persons with significant control

1

Low Green, Bury St. EdmundsIP29 5ND

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

102

Confirmation Statement With No Updates
22 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2015
AR01AR01
Accounts With Accounts Type Dormant
18 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2014
AR01AR01
Change Person Director Company With Change Date
10 July 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
25 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Accounts With Accounts Type Dormant
25 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2013
AR01AR01
Accounts With Accounts Type Dormant
26 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2011
AR01AR01
Accounts With Accounts Type Dormant
4 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2011
AR01AR01
Termination Director Company With Name
26 August 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
26 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2010
AR01AR01
Appoint Person Secretary Company With Name
8 January 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
8 January 2010
TM02Termination of Secretary
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
26 March 2009
AAAnnual Accounts
Legacy
18 March 2009
225Change of Accounting Reference Date
Legacy
19 January 2009
363aAnnual Return
Accounts With Accounts Type Dormant
8 April 2008
AAAnnual Accounts
Legacy
17 January 2008
363aAnnual Return
Accounts With Accounts Type Dormant
26 July 2007
AAAnnual Accounts
Legacy
18 January 2007
363aAnnual Return
Accounts With Accounts Type Dormant
11 May 2006
AAAnnual Accounts
Legacy
24 April 2006
288bResignation of Director or Secretary
Legacy
10 April 2006
288aAppointment of Director or Secretary
Legacy
22 January 2006
363aAnnual Return
Legacy
21 January 2006
288cChange of Particulars
Legacy
21 January 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
8 March 2005
AAAnnual Accounts
Legacy
21 January 2005
363sAnnual Return (shuttle)
Legacy
15 September 2004
287Change of Registered Office
Accounts With Accounts Type Full
8 March 2004
AAAnnual Accounts
Legacy
20 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 April 2003
AAAnnual Accounts
Legacy
13 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 February 2002
AAAnnual Accounts
Legacy
24 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 February 2001
AAAnnual Accounts
Legacy
29 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 June 2000
AAAnnual Accounts
Legacy
24 January 2000
363sAnnual Return (shuttle)
Legacy
4 May 1999
225Change of Accounting Reference Date
Legacy
19 March 1999
288aAppointment of Director or Secretary
Legacy
19 March 1999
288aAppointment of Director or Secretary
Legacy
19 March 1999
288aAppointment of Director or Secretary
Legacy
19 March 1999
288bResignation of Director or Secretary
Legacy
19 March 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 March 1999
AAAnnual Accounts
Legacy
24 February 1999
363sAnnual Return (shuttle)
Legacy
6 August 1998
288bResignation of Director or Secretary
Legacy
6 August 1998
288aAppointment of Director or Secretary
Legacy
16 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 January 1998
AAAnnual Accounts
Legacy
11 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 January 1997
AAAnnual Accounts
Legacy
31 May 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
26 February 1996
AAAnnual Accounts
Legacy
29 January 1996
363sAnnual Return (shuttle)
Certificate Change Of Name Company
4 December 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 March 1995
288288
Legacy
17 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 January 1995
AAAnnual Accounts
Accounts With Accounts Type Full
21 February 1994
AAAnnual Accounts
Legacy
13 January 1994
363sAnnual Return (shuttle)
Legacy
14 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 January 1993
AAAnnual Accounts
Accounts With Accounts Type Full
18 February 1992
AAAnnual Accounts
Legacy
22 January 1992
363b363b
Legacy
22 January 1992
363(287)363(287)
Legacy
28 February 1991
288288
Legacy
28 February 1991
288288
Legacy
28 February 1991
288288
Legacy
28 February 1991
287Change of Registered Office
Legacy
28 February 1991
224224
Certificate Change Of Name Company
27 February 1991
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
21 December 1990
NEWINCIncorporation