Background WavePink WaveYellow Wave

SFC BENNETT BROOKS LIMITED (09246264)

SFC BENNETT BROOKS LIMITED (09246264) is a dissolved UK company. incorporated on 2 October 2014. with registered office in Macclesfield. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. SFC BENNETT BROOKS LIMITED has been registered for 11 years. Current directors include PAYNE, Richard Charles.

Company Number
09246264
Status
dissolved
Type
ltd
Incorporated
2 October 2014
Age
11 years
Address
2 Maple Court, Macclesfield, SK10 1JE
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
PAYNE, Richard Charles
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SFC BENNETT BROOKS LIMITED

SFC BENNETT BROOKS LIMITED is an dissolved company incorporated on 2 October 2014 with the registered office located in Macclesfield. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. SFC BENNETT BROOKS LIMITED was registered 11 years ago.(SIC: 99999)

Status

dissolved

Active since 11 years ago

Company No

09246264

LTD Company

Age

11 Years

Incorporated 2 October 2014

Size

N/A

Accounts

ARD: 31/8

Up to Date

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 21 January 2026 (3 months ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 2 October 2025 (6 months ago)
Submitted on 7 November 2025 (5 months ago)

Next Due

Due by N/A
Contact
Address

2 Maple Court Davenport Street Macclesfield, SK10 1JE,

Previous Addresses

Suite 345 50 Eastcastle Street London London W1W 8EA
From: 11 August 2015To: 13 February 2023
St Georges Court Winnington Avenue Northwich Cheshire CW8 4EE England
From: 2 October 2014To: 11 August 2015
Timeline

11 key events • 2014 - 2017

Funding Officers Ownership
Company Founded
Oct 14
Director Joined
Oct 15
New Owner
Oct 17
Owner Exit
Oct 17
Owner Exit
Oct 17
Funding Round
Oct 17
Funding Round
Oct 17
Funding Round
Oct 17
Funding Round
Oct 17
Director Left
Oct 17
Director Left
Oct 17
4
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

PAYNE, Richard Charles

Active
Winnington Avenue, NorthwichCW8 4EE
Born November 1960
Director
Appointed 02 Oct 2014

PAGE, Stephen Roy

Resigned
Winnington Avenue, NorthwichCW8 4EE
Born April 1953
Director
Appointed 02 Oct 2014
Resigned 29 Sept 2017

TAYLER, Mark Somers Hosking

Resigned
Winnington Avenue, NorthwichCW8 4EE
Born March 1972
Director
Appointed 28 Aug 2015
Resigned 29 Sept 2017

Persons with significant control

3

1 Active
2 Ceased

Mr Richard Charles Payne

Active
Winnington Avenue, NorthwichCW8 4EE
Born November 1960

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 29 Sept 2017
Winnington Avenue, NorthwichCW8 4EE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Sept 2017
Winnington Avenue, NorthwichCW8 4EE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Sept 2017
Fundings
Financials
Latest Activities

Filing History

39

Gazette Dissolved Voluntary
21 April 2026
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
3 February 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
21 January 2026
DS01DS01
Accounts With Accounts Type Total Exemption Full
21 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 February 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 October 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
13 October 2017
SH01Allotment of Shares
Capital Allotment Shares
13 October 2017
SH01Allotment of Shares
Capital Allotment Shares
13 October 2017
SH01Allotment of Shares
Capital Allotment Shares
13 October 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
13 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
12 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2015
AR01AR01
Appoint Person Director Company With Name Date
2 October 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 August 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
2 October 2014
AA01Change of Accounting Reference Date
Incorporation Company
2 October 2014
NEWINCIncorporation