ABOUT BENNETTS (IRONGATE) LIMITED
has a select range of products housed in a fine historic building with an interesting layout over 5 floors around a central atrium. We also have an elegant Tea Rooms overlooking the rooftops of Ashbourne where you can enjoy some lovely refreshments after your visit.
Bennetts Irongate Ltd 8 Irongate Derby DE1 3AL. Phone 01332 344 261
(C)opyright Bennetts Irongate 2007 - 2018. All rights reserved.
KEY FINANCE
Year
2017
Assets
£923.67k
▼ £-52.99k (-5.43 %)
Cash
£304.63k
▼ £-80.13k (-20.83 %)
Liabilities
£404.24k
▲ £43.85k (12.17 %)
Net Worth
£519.43k
▼ £-96.84k (-15.71 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Derby
- Company name
- BENNETTS (IRONGATE) LIMITED
- Company number
- 02264590
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
03 Jun 1988
Age - 37 years
- Home Country
- United Kingdom
CONTACTS
- Website
- bennettsirongate.co.uk
- Phones
-
01332 344 261
01332 380 624
01335 342 982
01335 344 458
- Registered Address
- 8 IRONGATE,
DERBY,
DE1 3AL
ECONOMIC ACTIVITIES
- 47190
- Other retail sale in non-specialised stores
THIS BUSINESS IN SOCIAL MEDIA
- Facebook
- View
LAST EVENTS
- 28 Dec 2016
- Confirmation statement made on 15 December 2016 with updates
- 31 Aug 2016
- Total exemption small company accounts made up to 31 January 2016
- 12 Jan 2016
- Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
GBP 150,000
CHARGES
-
10 February 2006
- Status
- Outstanding
- Delivered
- 14 February 2006
-
Persons entitled
- National Westminster Bank PLC
- Description
- L/H land and premises at sections 6 & 7, plot 1 jubilee…
-
29 September 1993
- Status
- Outstanding
- Delivered
- 8 October 1993
-
Persons entitled
- National Westminster Bank PLC
- Description
- Freehold 34 full street derby, derbyshire t/n dy 78343…
-
29 September 1993
- Status
- Satisfied
on 18 August 2011
- Delivered
- 8 October 1993
-
Persons entitled
- National Westminster Bank PLC
- Description
- Freehold 222 mansfield road derby derbyshire t/n dy 31175…
-
29 September 1993
- Status
- Outstanding
- Delivered
- 8 October 1993
-
Persons entitled
- National Westminster Bank PLC
- Description
- Leasehold 8 and 9 irongate derby derbyshire t/n dy 165950…
-
30 June 1988
- Status
- Outstanding
- Delivered
- 13 July 1988
-
Persons entitled
- National Westminster Bank PLC
- Description
- A specific equitable charge over all freehold and leasehold…
See Also
Last update 2018
BENNETTS (IRONGATE) LIMITED DIRECTORS
Lynette Pym
Acting
- Role
- Secretary
- Address
- Top House Farm, Dodsleigh, Uttoxeter, Staffordshire, ST10 4QA
- Name
- PYM, Lynette
Ingham Benjamin Matthew David Major
Acting
- Appointed
- 01 May 1995
- Occupation
- Consultant
- Role
- Director
- Age
- 52
- Nationality
- British
- Address
- Japonica House, Parwich, Ashbourne, Derbyshire, DE6 1QL
- Country Of Residence
- United Kingdom
- Name
- INGHAM, Benjamin Matthew David, Major
Simon Alexander Mark Ingham
Acting
- Appointed
- 01 May 1995
- Occupation
- Managing Director
- Role
- Director
- Age
- 53
- Nationality
- British
- Address
- The Fold, Parwich, Derbyshire, United Kingdom, DE6 1QL
- Country Of Residence
- England
- Name
- INGHAM, Simon Alexander Mark
Sarah Catherine Louise Kay
Acting
- Appointed
- 27 November 2000
- Occupation
- Buyer
- Role
- Director
- Age
- 50
- Nationality
- British
- Address
- Mount Pleasant Farm, Biggin, Buxton, Derbyshire, SK17 0DS
- Country Of Residence
- United Kingdom
- Name
- KAY, Sarah Catherine Louise
Lynette Pym
Acting
- Appointed
- 29 September 1993
- Occupation
- Chartered Accountant
- Role
- Director
- Age
- 71
- Nationality
- British
- Address
- Top House Farm, Dodsleigh, Uttoxeter, Staffordshire, ST10 4QA
- Country Of Residence
- United Kingdom
- Name
- PYM, Lynette
Susan Catherine White
Acting
PSC
- Occupation
- Director
- Role
- Director
- Age
- 79
- Nationality
- British
- Address
- Japonica House, Parwich, Ashbourne, Derbyshire, DE6 1QL
- Country Of Residence
- England
- Name
- WHITE, Susan Catherine
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – 75% or more
Jill Lesley Croft
Resigned
- Appointed
- 23 February 2001
- Resigned
- 19 June 2011
- Occupation
- Retail Store Manager
- Role
- Director
- Age
- 75
- Nationality
- British
- Address
- 41 Hamilton Road, Spondon, Derby, Derbyshire, DE21 7EH
- Country Of Residence
- United Kingdom
- Name
- CROFT, Jill Lesley
Sarah Catherine Louise Ingham
Resigned
- Appointed
- 01 March 1997
- Resigned
- 01 June 2000
- Occupation
- Consultant
- Role
- Director
- Age
- 50
- Nationality
- British
- Address
- Japonica House, Parwich, Ashbourne, Derbyshire, DE6 1QL
- Country Of Residence
- United Kingdom
- Name
- INGHAM, Sarah Catherine Louise
Gillian Patricia Key
Resigned
- Appointed
- 23 November 2000
- Resigned
- 30 June 2004
- Occupation
- Dir In Charge Of Retail Store
- Role
- Director
- Age
- 69
- Nationality
- British
- Address
- Lychgate House, Church Lane Ellastone, Ashbourne, Derbyshire, DE6 2HB
- Country Of Residence
- United Kingdom
- Name
- KEY, Gillian Patricia
James Gordon Lewis
Resigned
- Appointed
- 29 September 1993
- Resigned
- 31 January 1999
- Occupation
- Ironmonger/Managing Director
- Role
- Director
- Age
- 83
- Nationality
- British
- Address
- Highfield House, Shields Lane Roston, Ashbourne, Derbyshire, DE6 1EF
- Name
- LEWIS, James Gordon
William Arthur Mason
Resigned
- Appointed
- 29 September 1993
- Resigned
- 23 June 1994
- Occupation
- Ironmonger
- Role
- Director
- Age
- 96
- Nationality
- British
- Address
- 32 West Avenue, Ripley, Derbyshire, DE5 3JD
- Name
- MASON, William Arthur
Ian Henry Reuben Mcmillen
Resigned
- Appointed
- 29 September 1993
- Resigned
- 01 July 2015
- Occupation
- Retail Director/Buyer
- Role
- Director
- Age
- 76
- Nationality
- British
- Address
- Sherholt Cottage West, Dunstall, Staffordshire, DE13 8BN
- Country Of Residence
- United Kingdom
- Name
- MCMILLEN, Ian Henry Reuben
John Woodthorpe Smith
Resigned
- Appointed
- 29 September 1993
- Resigned
- 01 April 2007
- Occupation
- Ironmonger/Buyer
- Role
- Director
- Age
- 84
- Nationality
- British
- Address
- Cherry Lodge 10 Cherry Close, Breaston, Derby, Derbyshire, DE72 3ED
- Name
- SMITH, John Woodthorpe
Blair Ian Ross White
Resigned
- Resigned
- 08 January 1991
- Occupation
- Chartered Secretary
- Role
- Director
- Age
- 84
- Nationality
- British
- Address
- Japonica House, Parwich, Ashbourne, Derbyshire, DE6 1QL
- Name
- WHITE, Blair Ian Ross
REVIEWS
Check The Company
Excellent according to the company’s financial health.