Background WavePink WaveYellow Wave

BENNETT BROOKS & CO LIMITED (02648803)

BENNETT BROOKS & CO LIMITED (02648803) is an active UK company. incorporated on 25 September 1991. with registered office in Northwich. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities and 1 other business activities. BENNETT BROOKS & CO LIMITED has been registered for 34 years. Current directors include BAGHURST, Marcus Jamie, FILBEE, Andrew Philip, HAMBLETON, Claire Louise and 5 others.

Company Number
02648803
Status
active
Type
ltd
Incorporated
25 September 1991
Age
34 years
Address
St Georges Court, Northwich, CW8 4EE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
BAGHURST, Marcus Jamie, FILBEE, Andrew Philip, HAMBLETON, Claire Louise, HILLS, Claire, LEACH, Jason Edward, LOVELL, George, WOOD, George Edward, WOOD, Yvonne Alison Owen
SIC Codes
69201, 69203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BENNETT BROOKS & CO LIMITED

BENNETT BROOKS & CO LIMITED is an active company incorporated on 25 September 1991 with the registered office located in Northwich. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities and 1 other business activity. BENNETT BROOKS & CO LIMITED was registered 34 years ago.(SIC: 69201, 69203)

Status

active

Active since 34 years ago

Company No

02648803

LTD Company

Age

34 Years

Incorporated 25 September 1991

Size

N/A

Accounts

ARD: 31/8

Up to Date

5 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 30 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 25 September 2025 (7 months ago)
Submitted on 1 October 2025 (7 months ago)

Next Due

Due by 9 October 2026
For period ending 25 September 2026
Contact
Address

St Georges Court Winnington Avenue Northwich, CW8 4EE,

Timeline

37 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Sept 91
Director Joined
Nov 10
Director Joined
Sept 11
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
Oct 14
Director Left
Mar 15
Director Joined
Jul 15
Director Left
Jul 15
Director Joined
Jan 16
Director Joined
Jul 16
Loan Cleared
May 17
Director Joined
Jul 18
Director Joined
Jun 19
Director Left
May 20
Director Joined
Mar 21
Director Joined
Aug 22
Director Left
Aug 22
Director Left
Mar 23
Director Left
May 23
Director Joined
May 23
Capital Reduction
Jul 23
Share Buyback
Aug 23
Director Left
Aug 23
Director Left
Oct 23
Capital Reduction
Jan 24
Share Buyback
Jan 24
Share Buyback
Jun 24
Capital Reduction
Jun 24
Director Joined
Sept 24
Capital Update
Sept 24
Share Issue
Sept 24
Capital Reduction
Sept 24
Owner Exit
Oct 24
Director Left
Mar 25
Director Left
Nov 25
Director Joined
Nov 25
9
Funding
25
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

26

9 Active
17 Resigned

WOOD, Yvonne Alison Owen

Active
St Georges Court, NorthwichCW8 4EE
Secretary
Appointed 26 Sept 1991

BAGHURST, Marcus Jamie

Active
Winnington Avenue, NorthwichCW8 4EE
Born July 1977
Director
Appointed 17 Jan 2014

FILBEE, Andrew Philip

Active
Winnington Avenue, NorthwichCW8 4EE
Born June 1969
Director
Appointed 06 Jan 2014

HAMBLETON, Claire Louise

Active
Winnington Avenue, NorthwichCW8 4EE
Born January 1979
Director
Appointed 12 Sept 2024

HILLS, Claire

Active
Winnington Avenue, NorthwichCW8 4EE
Born August 1969
Director
Appointed 02 Jul 2018

LEACH, Jason Edward

Active
Winnington Avenue, NorthwichCW8 4EE
Born April 1970
Director
Appointed 07 Jul 2016

LOVELL, George

Active
Winnington Avenue, NorthwichCW8 4EE
Born October 1972
Director
Appointed 06 Nov 2025

WOOD, George Edward

Active
Winnington Avenue, NorthwichCW8 4EE
Born June 1992
Director
Appointed 31 May 2023

WOOD, Yvonne Alison Owen

Active
St Georges Court, NorthwichCW8 4EE
Born September 1955
Director
Appointed 02 Sept 1994

PAYNE, Richard Charles

Resigned
Clarendon Hill House, PrestburySK10 4BU
Secretary
Appointed 25 Sept 1991
Resigned 26 Sept 1991

BRITANNIA COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite International House, ManchesterM3 2ER
Corporate nominee secretary
Appointed 25 Sept 1991
Resigned 25 Sept 1991

CARTER, Lucy

Resigned
Winnington Avenue, NorthwichCW8 4EE
Born July 1979
Director
Appointed 01 Apr 2021
Resigned 31 Mar 2023

CONWAY, Ashley Marc

Resigned
Winnington Avenue, NorthwichCW8 4EE
Born October 1968
Director
Appointed 01 Sept 2022
Resigned 13 Oct 2023

DAY, Marie

Resigned
Winnington Avenue, NorthwichCW8 4EE
Born December 1966
Director
Appointed 02 Sept 1999
Resigned 31 May 2023

DONNAN, Michael

Resigned
61 Hillfield Drive, WirralL61 6UJ
Born December 1961
Director
Appointed 31 Aug 1996
Resigned 28 Feb 1999

ELLIS, Colin Leslie

Resigned
Charterhouse Mews, LondonEC1M 6BB
Born November 1961
Director
Appointed 02 Sept 2011
Resigned 09 Mar 2015

HOOPER, Nigel

Resigned
Winnington Avenue, NorthwichCW8 4EE
Born March 1965
Director
Appointed 01 May 2019
Resigned 01 May 2020

LITTLER, Stuart David

Resigned
St Georges Court, NorthwichCW8 4EE
Born November 1973
Director
Appointed 02 Sept 2010
Resigned 31 Aug 2022

MOULTON, Angela

Resigned
Davenport Street, MacclesfieldSK10 1JE
Born October 1961
Director
Appointed 02 Sept 2004
Resigned 31 Aug 2023

PAYNE, Richard Charles

Resigned
St Georges Court, NorthwichCW8 4EE
Born November 1960
Director
Appointed 02 Sept 1994
Resigned 31 Oct 2025

PAYNE, Richard Charles

Resigned
Clarendon Hill House, PrestburySK10 4BU
Born November 1960
Director
Appointed 25 Sept 1991
Resigned 26 Sept 1991

TIERNEY, Mary Ann

Resigned
Winnington Avenue, NorthwichCW8 4EE
Born August 1965
Director
Appointed 01 Jan 2016
Resigned 31 Mar 2025

TIERNEY, Mary Ann

Resigned
Winnington Avenue, NorthwichCW8 4EE
Born August 1965
Director
Appointed 01 Jul 2015
Resigned 09 Jul 2015

WHITE, Neil John Alfred

Resigned
St Georges Court, NorthwichCW8 4EE
Born November 1965
Director
Appointed 02 Sept 1999
Resigned 02 Jun 2014

WOOD, Graham Barry

Resigned
The Woodlands, TarporleyCW6 9LG
Born June 1959
Director
Appointed 25 Sept 1991
Resigned 31 Aug 2002

DEANSGATE COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite International House, ManchesterM3 2ER
Corporate nominee director
Appointed 25 Sept 1991
Resigned 25 Sept 1991

Persons with significant control

2

1 Active
1 Ceased
Winnington Avenue, NorthwichCW8 4EE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Sept 2024

Mrs Yvonne Alison Owen Wood

Ceased
Winnington Avenue, NorthwichCW8 4EE
Born September 1955

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Sept 2024
Fundings
Financials
Latest Activities

Filing History

168

Termination Director Company With Name Termination Date
7 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
7 November 2025
AP01Appointment of Director
Confirmation Statement With Updates
1 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
29 September 2025
CH01Change of Director Details
Change To A Person With Significant Control
29 September 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
30 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
6 January 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 October 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 October 2024
PSC02Notification of Relevant Legal Entity PSC
Capital Cancellation Shares
30 September 2024
SH06Cancellation of Shares
Capital Alter Shares Subdivision
28 September 2024
SH02Allotment of Shares (prescribed particulars)
Resolution
28 September 2024
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
25 September 2024
SH19Statement of Capital
Legacy
25 September 2024
SH20SH20
Legacy
25 September 2024
CAP-SSCAP-SS
Resolution
25 September 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
12 September 2024
AP01Appointment of Director
Second Filing Capital Cancellation Shares
3 September 2024
RP04SH06RP04SH06
Second Filing Capital Cancellation Shares
3 September 2024
RP04SH06RP04SH06
Change Account Reference Date Company Current Extended
29 August 2024
AA01Change of Accounting Reference Date
Capital Cancellation Shares
1 July 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
13 June 2024
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
29 April 2024
AAAnnual Accounts
Capital Cancellation Shares
9 January 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
9 January 2024
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
17 October 2023
TM01Termination of Director
Confirmation Statement With Updates
9 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 September 2023
TM01Termination of Director
Capital Return Purchase Own Shares
21 August 2023
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
21 July 2023
SH06Cancellation of Shares
Resolution
3 July 2023
RESOLUTIONSResolutions
Memorandum Articles
3 July 2023
MAMA
Termination Director Company With Name Termination Date
1 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
1 June 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 March 2023
TM01Termination of Director
Change Person Director Company With Change Date
13 October 2022
CH01Change of Director Details
Confirmation Statement With No Updates
26 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
28 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 May 2020
TM01Termination of Director
Confirmation Statement With Updates
25 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 June 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 July 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 May 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 May 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 July 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
27 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 January 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 October 2015
AR01AR01
Termination Director Company With Name Termination Date
9 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
8 July 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
26 May 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 March 2015
TM01Termination of Director
Second Filing Of Form With Form Type Made Up Date
31 October 2014
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
17 October 2014
AR01AR01
Termination Director Company With Name Termination Date
16 October 2014
TM01Termination of Director
Change Person Director Company With Change Date
30 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
21 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
21 January 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 October 2013
AR01AR01
Resolution
25 September 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
2 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2011
AR01AR01
Appoint Person Director Company With Name
13 September 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
3 May 2011
AAAnnual Accounts
Appoint Person Director Company With Name
18 November 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 September 2010
AR01AR01
Change Person Director Company With Change Date
27 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 September 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
23 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 July 2009
AAAnnual Accounts
Legacy
11 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 July 2008
AAAnnual Accounts
Legacy
28 October 2007
363sAnnual Return (shuttle)
Legacy
22 September 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 July 2007
AAAnnual Accounts
Legacy
30 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 May 2006
AAAnnual Accounts
Legacy
25 November 2005
363sAnnual Return (shuttle)
Legacy
8 July 2005
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Total Exemption Small
7 July 2005
AAAnnual Accounts
Legacy
17 June 2005
88(2)R88(2)R
Resolution
17 June 2005
RESOLUTIONSResolutions
Legacy
26 March 2005
403aParticulars of Charge Subject to s859A
Legacy
11 March 2005
363sAnnual Return (shuttle)
Legacy
4 March 2005
122122
Legacy
22 February 2005
395Particulars of Mortgage or Charge
Legacy
5 October 2004
88(2)R88(2)R
Miscellaneous
5 October 2004
MISCMISC
Miscellaneous
5 October 2004
MISCMISC
Legacy
14 June 2004
287Change of Registered Office
Legacy
14 June 2004
123Notice of Increase in Nominal Capital
Resolution
14 June 2004
RESOLUTIONSResolutions
Legacy
14 June 2004
88(2)R88(2)R
Accounts With Accounts Type Small
14 June 2004
AAAnnual Accounts
Legacy
26 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 May 2003
AAAnnual Accounts
Legacy
18 October 2002
288bResignation of Director or Secretary
Legacy
18 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 July 2002
AAAnnual Accounts
Legacy
22 January 2002
395Particulars of Mortgage or Charge
Legacy
27 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 July 2001
AAAnnual Accounts
Legacy
16 October 2000
363sAnnual Return (shuttle)
Legacy
6 July 2000
287Change of Registered Office
Accounts With Accounts Type Small
23 June 2000
AAAnnual Accounts
Legacy
7 October 1999
363sAnnual Return (shuttle)
Legacy
7 October 1999
288aAppointment of Director or Secretary
Legacy
7 October 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
17 June 1999
AAAnnual Accounts
Legacy
17 June 1999
288bResignation of Director or Secretary
Auditors Resignation Company
1 May 1999
AUDAUD
Resolution
1 May 1999
RESOLUTIONSResolutions
Legacy
10 March 1999
288bResignation of Director or Secretary
Legacy
16 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 June 1998
AAAnnual Accounts
Legacy
22 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 June 1997
AAAnnual Accounts
Legacy
10 November 1996
88(2)R88(2)R
Legacy
10 November 1996
288aAppointment of Director or Secretary
Legacy
10 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 June 1996
AAAnnual Accounts
Legacy
21 November 1995
363sAnnual Return (shuttle)
Legacy
20 November 1995
88(2)R88(2)R
Accounts With Accounts Type Dormant
26 June 1995
AAAnnual Accounts
Legacy
26 June 1995
287Change of Registered Office
Legacy
19 May 1995
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
11 December 1994
363sAnnual Return (shuttle)
Legacy
10 October 1994
123Notice of Increase in Nominal Capital
Legacy
8 September 1994
288288
Legacy
8 September 1994
288288
Legacy
26 August 1994
287Change of Registered Office
Legacy
26 August 1994
225(1)225(1)
Accounts With Accounts Type Dormant
9 January 1994
AAAnnual Accounts
Legacy
9 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 August 1993
AAAnnual Accounts
Resolution
16 August 1993
RESOLUTIONSResolutions
Legacy
15 December 1992
363sAnnual Return (shuttle)
Legacy
7 September 1992
88(2)R88(2)R
Legacy
16 March 1992
288288
Legacy
2 October 1991
288288
Legacy
2 October 1991
288288
Legacy
2 October 1991
287Change of Registered Office
Incorporation Company
25 September 1991
NEWINCIncorporation