ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Hodgkinson Bennis Limited

Hodgkinson Bennis Limited is an active company incorporated on 3 November 1939 with the registered office located in . Hodgkinson Bennis Limited was registered 85 years ago.
Status
Active
Active since incorporation
Company No
00357540
Private limited company
Age
85 years
Incorporated 3 November 1939
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 11 December 2024 (9 months ago)
Next confirmation dated 11 December 2025
Due by 25 December 2025 (3 months remaining)
Last change occurred 1 year 9 months ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 September 2025
Due by 30 June 2026 (9 months remaining)
Contact
Address
Unit 10 Spring Street Business Park
Spring Street
Bolton
Greater Manchester
BL3 6EH
United Kingdom
Address changed on 13 Sep 2022 (2 years 12 months ago)
Previous address was Highfield Road Little Hulton Worsley Manchester Lancashire M38 9SS
Telephone
01617904411
Email
Available in Endole App
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Director • PSC • Accountant • British • Lives in England • Born in Oct 1970
Director • PSC • British • Lives in England • Born in Nov 1966
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Hodgkinson Bennis (Securities) Limited
Mr Mark James Crompton and Helen Margaret Greene are mutual people.
Dissolved
Brands
Hodgkinson Bennis Boiler Engineering
Hodgkinson Bennis Ltd, established in 1872, is a commercial and industrial boiler specialist.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
£88.74K
Increased by £4.29K (+5%)
Turnover
Unreported
Same as previous period
Employees
8
Same as previous period
Total Assets
£312.68K
Increased by £38.1K (+14%)
Total Liabilities
-£205.24K
Increased by £6.08K (+3%)
Net Assets
£107.44K
Increased by £32.02K (+42%)
Debt Ratio (%)
66%
Decreased by 6.89% (-10%)
Latest Activity
Confirmation Submitted
9 Months Ago on 11 Dec 2024
Full Accounts Submitted
9 Months Ago on 14 Nov 2024
Full Accounts Submitted
1 Year 4 Months Ago on 15 Apr 2024
Confirmation Submitted
1 Year 9 Months Ago on 11 Dec 2023
Own Shares Purchased
1 Year 10 Months Ago on 27 Oct 2023
Charge Satisfied
1 Year 10 Months Ago on 24 Oct 2023
Charge Satisfied
1 Year 10 Months Ago on 24 Oct 2023
Mark James Crompton (PSC) Appointed
1 Year 11 Months Ago on 27 Sep 2023
Helen Margaret Greene (PSC) Appointed
1 Year 11 Months Ago on 27 Sep 2023
David Newton (PSC) Resigned
1 Year 11 Months Ago on 27 Sep 2023
Get Credit Report
Discover Hodgkinson Bennis Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 11 December 2024 with no updates
Submitted on 11 Dec 2024
Total exemption full accounts made up to 30 September 2024
Submitted on 14 Nov 2024
Total exemption full accounts made up to 30 September 2023
Submitted on 15 Apr 2024
Cessation of David Newton as a person with significant control on 27 September 2023
Submitted on 11 Dec 2023
Notification of Helen Margaret Greene as a person with significant control on 27 September 2023
Submitted on 11 Dec 2023
Notification of Mark James Crompton as a person with significant control on 27 September 2023
Submitted on 11 Dec 2023
Confirmation statement made on 11 December 2023 with updates
Submitted on 11 Dec 2023
Purchase of own shares.
Submitted on 27 Oct 2023
Satisfaction of charge 003575400020 in full
Submitted on 24 Oct 2023
Satisfaction of charge 003575400021 in full
Submitted on 24 Oct 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year