UKBizDB.co.uk

BENTLEY CHEMICALS HOLDINGS LIMITED

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

This company is commonly known as Bentley Chemicals Holdings Limited. The company was founded 12 years ago and was given the registration number 07775289. The firm's registered office is in KIDDERMINSTER. You can find them at Frederick Road, Hoo Farm Industrial Estate, Kidderminster, Worcestershire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:BENTLEY CHEMICALS HOLDINGS LIMITED
Company Number:07775289
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 September 2011
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Frederick Road, Hoo Farm Industrial Estate, Kidderminster, Worcestershire, DY11 7RA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Frederick Road, Hoo Farm Industrial Estate, Kidderminster, DY11 7RA

Secretary31 October 2013Active
Frederick Road, Hoo Farm Industrial Estate, Kidderminster, DY11 7RA

Director15 September 2011Active
Frederick Road, Hoo Farm Industrial Estate, Kidderminster, DY11 7RA

Director15 September 2011Active
Frederick Road, Hoo Farm Industrial Estate, Kidderminster, DY11 7RA

Director15 September 2011Active
The Moors Cottage, Station Road, Hartlebury, Kidderminster, United Kingdom, DY11 7YJ

Secretary10 October 2011Active
The Moors Cottage, Station Road, Hartlebury, Kidderminster, United Kingdom, DY11 7YJ

Director01 November 2011Active
17, Brooklyn Road, Heath Hayes, Cannock, United Kingdom, WS12 3HP

Director01 November 2011Active

People with Significant Control

Across The Pond Holdings, Inc.
Notified on:20 December 2018
Status:Active
Country of residence:United States
Address:5600 Lower Macungie Rd, Macungie, United States, PA 18062
Nature of control:
  • Ownership of shares 50 to 75 percent as firm
Mr Christopher Francis Warren
Notified on:23 August 2018
Status:Active
Date of birth:February 1975
Nationality:British
Address:Frederick Road, Hoo Farm Industrial Estate, Kidderminster, DY11 7RA
Nature of control:
  • Ownership of shares 25 to 50 percent
Sal Anthony Bianco Iii
Notified on:15 September 2016
Status:Active
Date of birth:May 1958
Nationality:American
Country of residence:United States
Address:1021 Old Chester Road, Chester, Far Hills, United States,
Nature of control:
  • Ownership of shares 25 to 50 percent
Robert Clayton Western
Notified on:15 September 2016
Status:Active
Date of birth:August 1959
Nationality:American
Country of residence:United States
Address:5 Linsey Ct, Mendham, United States,
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Christopher Francis Warren
Notified on:15 September 2016
Status:Active
Date of birth:February 1975
Nationality:British
Address:Frederick Road, Hoo Farm Industrial Estate, Kidderminster, DY11 7RA
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Accounts

Accounts with accounts type total exemption full.

Download
2023-09-18Confirmation statement

Confirmation statement with no updates.

Download
2023-09-18Persons with significant control

Cessation of a person with significant control.

Download
2023-09-11Officers

Change person director company with change date.

Download
2023-09-11Officers

Change person director company with change date.

Download
2023-08-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-13Accounts

Accounts with accounts type total exemption full.

Download
2022-09-20Confirmation statement

Confirmation statement with no updates.

Download
2022-05-20Accounts

Accounts with accounts type total exemption full.

Download
2021-09-29Confirmation statement

Confirmation statement with updates.

Download
2021-04-29Accounts

Accounts with accounts type total exemption full.

Download
2020-10-02Confirmation statement

Confirmation statement with updates.

Download
2020-08-18Accounts

Accounts with accounts type total exemption full.

Download
2019-09-20Persons with significant control

Change to a person with significant control.

Download
2019-09-19Confirmation statement

Confirmation statement with updates.

Download
2019-09-18Persons with significant control

Change to a person with significant control.

Download
2019-07-01Accounts

Accounts with accounts type total exemption full.

Download
2019-01-03Persons with significant control

Cessation of a person with significant control.

Download
2019-01-03Persons with significant control

Cessation of a person with significant control.

Download
2019-01-03Persons with significant control

Notification of a person with significant control.

Download
2018-11-07Persons with significant control

Change to a person with significant control.

Download
2018-09-20Confirmation statement

Confirmation statement with no updates.

Download
2018-09-18Persons with significant control

Notification of a person with significant control.

Download
2018-09-18Persons with significant control

Notification of a person with significant control.

Download
2018-09-18Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.