Warning: file_put_contents(c/92ed6d9b6c3b84da5e3fe8db0d00fb22.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326

Warning: file_put_contents(c/5471ed214933ff24e95f91480f2be2d9.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Bentley Farming Limited, DE1 2RJ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BENTLEY FARMING LIMITED

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

This company is commonly known as Bentley Farming Limited. The company was founded 23 years ago and was given the registration number 04067554. The firm's registered office is in DERBY. You can find them at The Mills, Canal Street, Derby, Derbyshire. This company's SIC code is 01110 - Growing of cereals (except rice), leguminous crops and oil seeds.

Company Information

Name:BENTLEY FARMING LIMITED
Company Number:04067554
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 September 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 01110 - Growing of cereals (except rice), leguminous crops and oil seeds

Office Address & Contact

Registered Address:The Mills, Canal Street, Derby, Derbyshire, DE1 2RJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Larchwood Barn, Brick Kiln Farm, Kerdiston, Reepham, Norwich, United Kingdom, NR10 4RR

Secretary07 September 2000Active
Brick Kiln Farm, Kerdiston Reepham, Norwich, NR10 4RR

Director08 November 2001Active
Brick Kiln Farm, Kerdiston, Reepham, Norwich, England, NR10 4RR

Director26 June 2020Active
Larchwood Barn, Brick Kiln Farm, Kerdiston, Reepham, Norwich, United Kingdom, NR10 4RR

Director07 September 2000Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary07 September 2000Active
Brick Kiln Farm, Kerdiston Reepham, Norwich, NR10 4RR

Director07 September 2000Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director07 September 2000Active

People with Significant Control

Mr Andrew Philip Bentley
Notified on:01 April 2019
Status:Active
Date of birth:June 1976
Nationality:British
Country of residence:England
Address:Brick Kiln Farm, Kerdiston, Norwich, England, NR10 4RR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Andrew Philip Bentley
Notified on:06 April 2016
Status:Active
Date of birth:June 1976
Nationality:British
Country of residence:England
Address:Brick Kiln Farm, Kerdiston, Norwich, England, NR10 4RR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter Robin Bentley
Notified on:06 April 2016
Status:Active
Date of birth:June 1945
Nationality:British
Country of residence:United Kingdom
Address:Brick Kiln Farm, Kerdiston, Norwich, United Kingdom, NR10 4RR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Kathleen Mary Bentley
Notified on:06 April 2016
Status:Active
Date of birth:February 1948
Nationality:British
Country of residence:United Kingdom
Address:Brick Kiln Farm, Kerdiston, Norwich, United Kingdom, NR10 4RR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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
2023-09-19Accounts

Accounts with accounts type total exemption full.

Download
2023-09-07Confirmation statement

Confirmation statement with updates.

Download
2022-09-08Confirmation statement

Confirmation statement with updates.

Download
2022-05-11Accounts

Accounts with accounts type total exemption full.

Download
2021-09-13Confirmation statement

Confirmation statement with updates.

Download
2021-09-10Officers

Change person director company with change date.

Download
2021-09-10Officers

Change person secretary company with change date.

Download
2021-07-29Accounts

Accounts with accounts type total exemption full.

Download
2020-09-21Confirmation statement

Confirmation statement with updates.

Download
2020-07-02Officers

Appoint person director company with name date.

Download
2020-06-29Accounts

Accounts with accounts type total exemption full.

Download
2020-04-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-05Mortgage

Mortgage satisfy charge full.

Download
2019-12-05Mortgage

Mortgage satisfy charge full.

Download
2019-10-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-25Accounts

Accounts with accounts type total exemption full.

Download
2019-09-23Officers

Termination director company with name termination date.

Download
2019-09-10Confirmation statement

Confirmation statement with updates.

Download
2019-07-19Persons with significant control

Notification of a person with significant control.

Download
2019-07-19Persons with significant control

Cessation of a person with significant control.

Download
2019-07-19Persons with significant control

Cessation of a person with significant control.

Download
2019-07-19Persons with significant control

Cessation of a person with significant control.

Download
2018-09-19Confirmation statement

Confirmation statement with updates.

Download
2018-06-28Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.