UKBizDB.co.uk

BENTLEY BROWN CATERING HIRE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bentley Brown Catering Hire Limited. The company was founded 39 years ago and was given the registration number 01886808. The firm's registered office is in SURREY. You can find them at 10 Woodbridge Meadows, Guildford, Surrey, . This company's SIC code is 56210 - Event catering activities.

Company Information

Name:BENTLEY BROWN CATERING HIRE LIMITED
Company Number:01886808
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 February 1985
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56210 - Event catering activities

Office Address & Contact

Registered Address:10 Woodbridge Meadows, Guildford, Surrey, GU1 1BA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Longland House, Forest Drive, Farnham, United Kingdom, GU10 3HU

Secretary31 March 2007Active
Longland House, Forest Drive, Farnham, United Kingdom, GU10 3HU

Director-Active
Longland House, Forest Drive, Farnham, United Kingdom, GU10 3HU

Director31 March 2007Active
Arkesden Whitmead Lane, Tilford, Farnham, GU10 2BS

Secretary16 March 1997Active
Burrowsmead, 13 Stoneyfields, Farnham, GU9 8DU

Secretary-Active
Arkesden Whitmead Lane, Tilford, Farnham, GU10 2BS

Director16 March 1997Active
Burrowsmead, 13 Stoneyfields, Farnham, GU9 8DU

Director-Active

People with Significant Control

Mr David Roland Marchant Cawson
Notified on:06 April 2016
Status:Active
Date of birth:November 1945
Nationality:British
Country of residence:United Kingdom
Address:Chadswell, Sandy Lane, Farnham, United Kingdom, GU10 2ET
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Laura Jane Cawson
Notified on:06 April 2016
Status:Active
Date of birth:July 1960
Nationality:British
Country of residence:United Kingdom
Address:Chadswell, Sandy Lane, Farnham, United Kingdom, GU10 2ET
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-12-04Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-12-06Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-12-02Confirmation statement

Confirmation statement with no updates.

Download
2021-01-10Accounts

Accounts with accounts type total exemption full.

Download
2020-12-17Confirmation statement

Confirmation statement with no updates.

Download
2019-12-18Accounts

Accounts with accounts type total exemption full.

Download
2019-11-28Confirmation statement

Confirmation statement with no updates.

Download
2018-12-12Accounts

Accounts with accounts type total exemption full.

Download
2018-12-07Confirmation statement

Confirmation statement with no updates.

Download
2017-12-15Accounts

Accounts with accounts type total exemption full.

Download
2017-12-04Confirmation statement

Confirmation statement with no updates.

Download
2016-12-22Accounts

Accounts with accounts type total exemption small.

Download
2016-12-15Confirmation statement

Confirmation statement with updates.

Download
2016-10-27Officers

Change person director company with change date.

Download
2016-10-27Officers

Change person director company with change date.

Download
2016-10-27Officers

Change person secretary company with change date.

Download
2015-12-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-16Accounts

Accounts with accounts type total exemption small.

Download
2014-12-18Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-19Accounts

Accounts with accounts type total exemption small.

Download
2014-01-14Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-18Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.