Background WavePink WaveYellow Wave

BENNETTS SOLICITORS LIMITED (07666307)

BENNETTS SOLICITORS LIMITED (07666307) is an active UK company. incorporated on 13 June 2011. with registered office in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors. BENNETTS SOLICITORS LIMITED has been registered for 14 years. Current directors include DAWSON, Kay, HAMER, Lee, SMITH, Craig Ian and 1 others.

Company Number
07666307
Status
active
Type
ltd
Incorporated
13 June 2011
Age
14 years
Address
Barley Wood Stables Long Lane, Bristol, BS40 5SA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
Directors
DAWSON, Kay, HAMER, Lee, SMITH, Craig Ian, WALLINGTON, Hannah Lucy
SIC Codes
69102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BENNETTS SOLICITORS LIMITED

BENNETTS SOLICITORS LIMITED is an active company incorporated on 13 June 2011 with the registered office located in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors. BENNETTS SOLICITORS LIMITED was registered 14 years ago.(SIC: 69102)

Status

active

Active since 14 years ago

Company No

07666307

LTD Company

Age

14 Years

Incorporated 13 June 2011

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 30 May 2025 (10 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

12 weeks left

Last Filed

Made up to 13 June 2025 (9 months ago)
Submitted on 13 June 2025 (9 months ago)

Next Due

Due by 27 June 2026
For period ending 13 June 2026

Previous Company Names

BENNETTS (WRINGTON) LIMITED
From: 13 June 2011To: 26 July 2011
Contact
Address

Barley Wood Stables Long Lane Wrington Bristol, BS40 5SA,

Previous Addresses

High Street Wrington Bristol BS40 5QB United Kingdom
From: 13 June 2011To: 30 July 2013
Timeline

18 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Jun 11
Director Joined
Jul 12
Funding Round
Dec 12
Loan Cleared
Apr 13
Funding Round
Dec 13
Director Joined
Aug 16
New Owner
Jun 17
New Owner
Jun 17
New Owner
Jun 17
New Owner
Jun 17
New Owner
Jun 17
Director Joined
Feb 23
Director Left
Jun 23
Capital Reduction
Feb 24
Share Buyback
Mar 24
Capital Reduction
Apr 24
Share Buyback
May 24
Owner Exit
Jun 25
6
Funding
4
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

DAWSON, Kay

Active
Long Lane, BristolBS40 5SA
Born January 1967
Director
Appointed 01 Jan 2023

HAMER, Lee

Active
Long Lane, BristolBS40 5SA
Born September 1978
Director
Appointed 13 Jun 2011

SMITH, Craig Ian

Active
Long Lane, BristolBS40 5SA
Born December 1978
Director
Appointed 13 Jun 2011

WALLINGTON, Hannah Lucy

Active
Long Lane, BristolBS40 5SA
Born February 1982
Director
Appointed 01 Sept 2016

MONTAGU, Francis Gerard Drogo

Resigned
Long Lane, BristolBS40 5SA
Born December 1952
Director
Appointed 27 Jul 2011
Resigned 31 Mar 2023

Persons with significant control

5

4 Active
1 Ceased

Mr Francis Gerard Drogo Montagu

Ceased
Long Lane, BristolBS40 5SA
Born December 1952

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 08 Apr 2024

Mr Lee Hamer

Active
Long Lane, BristolBS40 5SA
Born September 1978

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Lee Hamer

Active
Long Lane, BristolBS40 5SA
Born September 1978

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Craig Ian Smith

Active
Long Lane, BristolBS40 5SA
Born December 1978

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Craig Ian Smith

Active
Long Lane, BristolBS40 5SA
Born December 1978

Nature of Control

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

Filing History

62

Confirmation Statement With No Updates
13 June 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 May 2024
AAAnnual Accounts
Capital Return Purchase Own Shares
9 May 2024
SH03Return of Purchase of Own Shares
Resolution
1 May 2024
RESOLUTIONSResolutions
Capital Cancellation Shares
29 April 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
6 March 2024
SH03Return of Purchase of Own Shares
Resolution
3 March 2024
RESOLUTIONSResolutions
Capital Cancellation Shares
1 March 2024
SH06Cancellation of Shares
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
12 June 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 June 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 May 2023
AAAnnual Accounts
Change Person Director Company With Change Date
25 April 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 February 2023
AP01Appointment of Director
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 May 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
27 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 June 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
26 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 September 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 May 2014
AAAnnual Accounts
Change Person Director Company With Change Date
14 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2014
CH01Change of Director Details
Capital Allotment Shares
5 December 2013
SH01Allotment of Shares
Resolution
5 December 2013
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
30 July 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 June 2013
AR01AR01
Change Person Director Company With Change Date
26 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
26 June 2013
CH01Change of Director Details
Mortgage Satisfy Charge Full
19 April 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
14 March 2013
AAAnnual Accounts
Capital Allotment Shares
24 December 2012
SH01Allotment of Shares
Resolution
24 December 2012
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
8 August 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
9 July 2012
AR01AR01
Appoint Person Director Company With Name
9 July 2012
AP01Appointment of Director
Legacy
6 September 2011
MG01MG01
Certificate Change Of Name Company
26 July 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Request Comments
26 July 2011
NM06NM06
Resolution
15 July 2011
RESOLUTIONSResolutions
Change Of Name Notice
15 July 2011
CONNOTConfirmation Statement Notification
Incorporation Company
13 June 2011
NEWINCIncorporation