ALAN C BENNETT & SONS LIMITED - ROCHESTER


Company Profile Company Filings

Overview

ALAN C BENNETT & SONS LIMITED is a Private Limited Company from ROCHESTER ENGLAND and has the status: Active.
ALAN C BENNETT & SONS LIMITED was incorporated 39 years ago on 20/08/1984 and has the registered number: 01842159. The accounts status is SMALL and accounts are next due on 30/09/2024.

ALAN C BENNETT & SONS LIMITED - ROCHESTER

This company is listed in the following categories:
50200 - Sea and coastal freight water transport
50400 - Inland freight water transport

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

GPS MARINE HOUSE, UPNOR ROAD
ROCHESTER
ME2 4UY
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
09/03/2023 23/03/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR GARY JOHN SPENCER May 1963 British Director 2022-07-07 CURRENT
MR JOHN BERNHARD SPENCER Apr 1959 British Director 2022-07-07 CURRENT
VISAR ISAJ Secretary 2018-01-15 UNTIL 2020-02-28 RESIGNED
MR WILLIAM JOHN WAYLETT Jan 1962 British Director RESIGNED
MR STEPHEN LINK Jan 1953 British Director RESIGNED
MR DEREK ARTHUR LILLEY Mar 1936 British Director 1993-05-25 UNTIL 1997-03-20 RESIGNED
MR COLIN RICHARD JENKINS May 1962 British Director 2007-02-16 UNTIL 2011-09-30 RESIGNED
MR. ROBERT GUY HUGHES Feb 1949 British Director 1999-08-09 UNTIL 1999-09-03 RESIGNED
MR CHRISTOPHER JOHN LIVETT Feb 1961 British Director 2009-12-16 UNTIL 2022-07-07 RESIGNED
MR STEPHEN LINK Jan 1953 British Secretary RESIGNED
AUDREY CONSTANCE SWEETING British Secretary 1994-08-25 UNTIL 2001-03-20 RESIGNED
MR GARETH PUGH Aug 1970 British Director 2019-08-01 UNTIL 2022-07-07 RESIGNED
JOANNE GREENE Secretary 2012-03-30 UNTIL 2015-09-01 RESIGNED
PETER BENJAMIN ALLAN Sep 1937 British Director 1997-04-08 UNTIL 2000-08-31 RESIGNED
MRS MARY FORD Oct 1956 British Secretary 2007-02-16 UNTIL 2012-03-30 RESIGNED
NIKOLAY IVANOV DANEV Secretary 2015-09-01 UNTIL 2016-03-22 RESIGNED
LIAM COLM CHARALAMBOU Secretary 2016-03-22 UNTIL 2018-01-15 RESIGNED
BARNABUS TOWNE BEDDOW Apr 1949 British Secretary 2001-03-20 UNTIL 2007-02-16 RESIGNED
MR JOHN FOSTER YEOMAN Feb 1961 British Director 2001-03-20 UNTIL 2006-09-08 RESIGNED
MR GUY CHARLES EDWARDS Nov 1965 British Director 2012-02-01 UNTIL 2013-02-20 RESIGNED
MR JOHN HUGH ARMITAGE Apr 1946 British Director 2007-02-16 UNTIL 2007-12-31 RESIGNED
BARNABUS TOWNE BEDDOW Apr 1949 British Director 2001-03-20 UNTIL 2007-03-30 RESIGNED
ALAN CHARLES BENNETT Mar 1936 British Director RESIGNED
MR WAYNE ALAN BENNETT Sep 1961 British Director RESIGNED
MR JOHN FERGUSON BOWATER Sep 1949 British Director 2016-07-01 UNTIL 2022-07-07 RESIGNED
NORMAN COSH Apr 1945 British Director 2001-03-20 UNTIL 2007-02-12 RESIGNED
MR JAMES LAWRENCE COUSINS Feb 1972 British Director 2011-01-12 UNTIL 2011-06-30 RESIGNED
JAMES CRICK Jun 1950 British Director 2007-12-31 UNTIL 2009-07-21 RESIGNED
MR SIMON MARRIOTT Feb 1968 British Director 2011-07-01 UNTIL 2012-01-31 RESIGNED
MR PHILIPPE FRENAY Aug 1967 French Director 2011-10-01 UNTIL 2015-07-15 RESIGNED
MR JAMES LAWRENCE COUSINS Feb 1972 British Director 2015-07-15 UNTIL 2016-06-30 RESIGNED
MR CHRISTOPHER MARK HUDSON Jan 1958 British Director 2009-07-21 UNTIL 2011-01-12 RESIGNED
MR MARK ANTHONY WILLSHEE Feb 1958 British Director 2013-08-06 UNTIL 2019-07-31 RESIGNED
MR LEONARD CLARENCE GLOVER Apr 1932 British Director 1993-10-07 UNTIL 2001-01-01 RESIGNED
TIMOTHY FRANCIS RYAN Jun 1940 Director 1993-01-04 UNTIL 1996-07-01 RESIGNED
MR LAURENCE ANTHONY QUINN Dec 1957 British Director 2013-02-20 UNTIL 2013-08-06 RESIGNED
DAVID ALLEN Mar 1942 British Director 2003-03-01 UNTIL 2009-12-31 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
G.P.S Marine Holdings Limited 2022-07-07 Rochester   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Mr Christopher John Livett 2017-01-12 - 2022-07-04 2/1961 Ownership of shares 25 to 50 percent
Foster Yeoman Limited 2017-01-12 - 2017-01-12 Markfield   Leicestershire Ownership of shares 25 to 50 percent
Foster Yeoman Limited 2016-04-06 - 2022-07-07 Markfield   Leicestershire Ownership of shares 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
AGGREGATE INDUSTRIES UK LIMITED MARKFIELD Active FULL 08110 - Quarrying of ornamental and building stone, limestone, gypsum, chalk and slate
DOUGLAS CONCRETE LIMITED MARKFIELD Active FULL 74990 - Non-trading company
GRANVILLE-STEEL CONTRACTING LIMITED MARKFIELD Dissolved... DORMANT 74990 - Non-trading company
RAISBY QUARRIES LIMITED BIRMINGHAM UNITED KINGDOM Active DORMANT 08110 - Quarrying of ornamental and building stone, limestone, gypsum, chalk and slate
KENNEDY ASPHALT LIMITED MARKFIELD Active -... DORMANT 74990 - Non-trading company
YEOMAN AGGREGATES LIMITED MARKFIELD Dissolved... DORMANT 74990 - Non-trading company
MORVERN SHIPPING AGENCY LIMITED MARKFIELD Active DORMANT 74990 - Non-trading company
GEOCYCLE UK LIMITED MARKFIELD Active DORMANT 38210 - Treatment and disposal of non-hazardous waste
SEWELLS RESERVOIR CONSTRUCTION LIMITED COLCHESTER ENGLAND Active FULL 08990 - Other mining and quarrying n.e.c.
SITEBATCH LIMITED MARKFIELD Dissolved... DORMANT 74990 - Non-trading company
DOUGLAS CONCRETE HOLDINGS LTD MARKFIELD Active FULL 74990 - Non-trading company
LONDON CONCRETE LIMITED MARKFIELD Active DORMANT 74990 - Non-trading company
WITHERLEY SERVICES LIMITED MARKFIELD Active DORMANT 74990 - Non-trading company
CORY SHIP REPAIR SERVICES LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 33150 - Repair and maintenance of ships and boats
SURE-MIX LIMITED MARKFIELD Dissolved... DORMANT 74990 - Non-trading company
ROLLER COMPACTED CONCRETE COMPANY LIMITED MARKFIELD Dissolved... DORMANT 74990 - Non-trading company
KERNOW CONCRETE LIMITED MARKFIELD Dissolved... DORMANT 74990 - Non-trading company
NORTH KENT ROADSTONE LIMITED HORSHAM Active SMALL 42110 - Construction of roads and motorways
YEOMAN (MORVERN) LIMITED BY OBAN Active DORMANT 74990 - Non-trading company

Free Reports Available

Report Date Filed Date of Report Assets
Alan C Bennett & Sons Limited - Accounts to registrar (filleted) - small 23.2.5 2023-09-29 31-12-2022 £61,765 Cash £127,767 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
TIDEWAY BARGE COMPANY LIMITED ROCHESTER ENGLAND Active MICRO ENTITY 77342 - Renting and leasing of freight water transport equipment
THAMES BARGE AND MAINTENANCE LIMITED ROCHESTER ENGLAND Active MICRO ENTITY 77342 - Renting and leasing of freight water transport equipment
MEDWAY BARGE COMPANY LIMITED ROCHESTER ENGLAND Active MICRO ENTITY 50200 - Sea and coastal freight water transport
MISTEK LIMITED ROCHESTER ENGLAND Active TOTAL EXEMPTION FULL 84250 - Fire service activities
GPS MARINE FACILITIES LTD ROCHESTER UNITED KINGDOM Active SMALL 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
PICTURE PLAYGROUND PRINT LTD ROCHESTER ENGLAND Active TOTAL EXEMPTION FULL 18129 - Printing n.e.c.
NET ZERO (RIVER LOGISTICS) LTD ROCHESTER UNITED KINGDOM Active DORMANT 38210 - Treatment and disposal of non-hazardous waste
MAGAZINE B6 HOLDINGS LTD ROCHESTER UNITED KINGDOM Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
GPS MARINE AND CIVIL SERVICES LTD ROCHESTER ENGLAND Active TOTAL EXEMPTION FULL 42990 - Construction of other civil engineering projects n.e.c.
FUTURE F G LIMITED ROCHESTER ENGLAND Active TOTAL EXEMPTION FULL 77110 - Renting and leasing of cars and light motor vehicles