Background WavePink WaveYellow Wave

BENNETT BROOKS GROUP LIMITED (04103867)

BENNETT BROOKS GROUP LIMITED (04103867) is an active UK company. incorporated on 8 November 2000. with registered office in Northwich. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BENNETT BROOKS GROUP LIMITED has been registered for 25 years. Current directors include WOOD, George Edward, WOOD, Yvonne Alison Owen.

Company Number
04103867
Status
active
Type
ltd
Incorporated
8 November 2000
Age
25 years
Address
St Georges Court, Northwich, CW8 4EE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
WOOD, George Edward, WOOD, Yvonne Alison Owen
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BENNETT BROOKS GROUP LIMITED

BENNETT BROOKS GROUP LIMITED is an active company incorporated on 8 November 2000 with the registered office located in Northwich. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BENNETT BROOKS GROUP LIMITED was registered 25 years ago.(SIC: 82990)

Status

active

Active since 25 years ago

Company No

04103867

LTD Company

Age

25 Years

Incorporated 8 November 2000

Size

N/A

Accounts

ARD: 31/8

Up to Date

5 weeks left

Last Filed

Made up to 28 August 2024 (1 year ago)
Submitted on 30 May 2025 (11 months ago)
Period: 1 September 2023 - 28 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 29 August 2024 - 31 August 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 8 November 2025 (5 months ago)
Submitted on 18 November 2025 (5 months ago)

Next Due

Due by 22 November 2026
For period ending 8 November 2026

Previous Company Names

BENNETT BROOKS COMPANY SECRETARIAL SERVICES LIMITED
From: 8 November 2000To: 6 January 2025
Contact
Address

St Georges Court Winnington Avenue Northwich, CW8 4EE,

Previous Addresses

Bennett Brooks & Co Ltd St Georges Court Winnington Avenue Northwich Cheshire CW8 4EE
From: 8 November 2000To: 20 March 2025
Timeline

18 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Nov 00
Funding Round
May 14
Funding Round
May 14
Funding Round
May 14
Director Left
Nov 14
Director Left
May 23
Capital Reduction
Jul 23
Share Buyback
Aug 23
Director Left
Aug 23
Director Joined
Apr 24
Share Issue
Sept 24
Funding Round
Sept 24
Funding Round
Oct 24
Funding Round
Oct 24
Director Left
Nov 25
New Owner
Nov 25
Capital Reduction
Dec 25
Share Buyback
Dec 25
11
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

WOOD, Yvonne Alison Owen

Active
Winnington Avenue, NorthwichCW8 4EE
Secretary
Appointed 08 Nov 2000

WOOD, George Edward

Active
Winnington Avenue, NorthwichCW8 4EE
Born June 1992
Director
Appointed 15 Apr 2024

WOOD, Yvonne Alison Owen

Active
Winnington Avenue, NorthwichCW8 4EE
Born September 1955
Director
Appointed 02 Jan 2002

DAY, Marie

Resigned
Winnington Avenue, NorthwichCW8 4EE
Born December 1966
Director
Appointed 02 Jan 2002
Resigned 31 May 2023

MOULTON, Angela

Resigned
Winnington Avenue, NorthwichCW8 4EE
Born October 1961
Director
Appointed 11 Jan 2008
Resigned 31 Aug 2023

PAYNE, Richard Charles

Resigned
Winnington Avenue, NorthwichCW8 4EE
Born November 1960
Director
Appointed 05 Nov 2004
Resigned 31 Oct 2025

ROBINSON, Susan Jane

Resigned
101 The Place, ManchesterM1 2TP
Born November 1962
Director
Appointed 01 Feb 2002
Resigned 20 Jun 2005

WHITE, Neil John Alfred

Resigned
Bennett Brooks & Co Ltd, Avenue NorthwichCW8 4EE
Born November 1965
Director
Appointed 20 Jul 2004
Resigned 01 Jun 2014

WOOD, Graham Barry

Resigned
The Woodlands, TarporleyCW6 9LG
Born June 1959
Director
Appointed 08 Nov 2000
Resigned 02 Jan 2002

Persons with significant control

2

Mr George Edward Wood

Active
Winnington Avenue, NorthwichCW8 4EE
Born June 1992

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 10 Nov 2025

Mrs Yvonne Alison Owen Wood

Active
Winnington Avenue, NorthwichCW8 4EE
Born September 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

110

Change To A Person With Significant Control
3 December 2025
PSC04Change of PSC Details
Capital Cancellation Shares
3 December 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
3 December 2025
SH03Return of Purchase of Own Shares
Capital Name Of Class Of Shares
2 December 2025
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
19 November 2025
PSC01Notification of Individual PSC
Confirmation Statement With Updates
18 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 November 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 May 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 March 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
14 January 2025
PSC04Change of PSC Details
Change Account Reference Date Company Previous Shortened
7 January 2025
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
6 January 2025
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
11 December 2024
MAMA
Resolution
11 December 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
18 November 2024
CS01Confirmation Statement
Capital Allotment Shares
13 October 2024
SH01Allotment of Shares
Resolution
13 October 2024
RESOLUTIONSResolutions
Resolution
13 October 2024
RESOLUTIONSResolutions
Capital Allotment Shares
13 October 2024
SH01Allotment of Shares
Memorandum Articles
13 October 2024
MAMA
Capital Variation Of Rights Attached To Shares
12 October 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
13 September 2024
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
13 September 2024
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
13 September 2024
SH01Allotment of Shares
Resolution
13 September 2024
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
29 August 2024
AA01Change of Accounting Reference Date
Resolution
22 July 2024
RESOLUTIONSResolutions
Memorandum Articles
22 July 2024
MAMA
Accounts With Accounts Type Total Exemption Full
29 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 April 2024
AP01Appointment of Director
Confirmation Statement With Updates
14 November 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
4 July 2023
RESOLUTIONSResolutions
Memorandum Articles
3 July 2023
MAMA
Termination Director Company With Name Termination Date
1 June 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
3 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
3 July 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date
12 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2014
AR01AR01
Change Person Director Company With Change Date
13 November 2014
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 November 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
10 June 2014
AAAnnual Accounts
Capital Allotment Shares
21 May 2014
SH01Allotment of Shares
Capital Allotment Shares
21 May 2014
SH01Allotment of Shares
Capital Allotment Shares
21 May 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
12 November 2013
AR01AR01
Accounts With Accounts Type Dormant
2 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2012
AR01AR01
Accounts With Accounts Type Dormant
17 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2011
AR01AR01
Accounts With Accounts Type Dormant
3 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2010
AR01AR01
Change Person Director Company With Change Date
16 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 November 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
29 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2009
AR01AR01
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
5 June 2009
AAAnnual Accounts
Legacy
5 December 2008
363aAnnual Return
Accounts With Accounts Type Dormant
1 July 2008
AAAnnual Accounts
Legacy
11 January 2008
363aAnnual Return
Legacy
11 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
1 June 2007
AAAnnual Accounts
Legacy
17 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 May 2006
AAAnnual Accounts
Legacy
30 November 2005
363sAnnual Return (shuttle)
Legacy
29 June 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
27 May 2005
AAAnnual Accounts
Legacy
19 January 2005
363sAnnual Return (shuttle)
Legacy
15 November 2004
288aAppointment of Director or Secretary
Legacy
9 August 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
21 June 2004
AAAnnual Accounts
Legacy
1 June 2004
287Change of Registered Office
Legacy
3 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 July 2003
AAAnnual Accounts
Legacy
10 December 2002
363sAnnual Return (shuttle)
Legacy
7 March 2002
288aAppointment of Director or Secretary
Legacy
24 January 2002
288bResignation of Director or Secretary
Legacy
24 January 2002
288aAppointment of Director or Secretary
Legacy
24 January 2002
288aAppointment of Director or Secretary
Legacy
20 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 October 2001
AAAnnual Accounts
Legacy
23 August 2001
225Change of Accounting Reference Date
Incorporation Company
8 November 2000
NEWINCIncorporation