UKBizDB.co.uk

THOS. BENTLEY & SON LIMITED

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

This company is commonly known as Thos. Bentley & Son Limited. The company was founded 59 years ago and was given the registration number 00841624. The firm's registered office is in LEEDS. You can find them at Brookfoot House, Low Lane Horsforth, Leeds, West Yorkshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:THOS. BENTLEY & SON LIMITED
Company Number:00841624
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 March 1965
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Brookfoot House, Low Lane Horsforth, Leeds, West Yorkshire, LS18 5PU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Brookfoot House, Low Lane, Horsforth, Leeds, United Kingdom, LS18 5PU

Director04 May 2000Active
Brookfoot House, Low Lane, Horsforth, Leeds, United Kingdom, LS18 5PU

Director-Active
Brookfoot House, Low Lane, Horsforth, Leeds, United Kingdom, LS18 5PU

Director21 December 2018Active
Summer Hill Potters Field Darley, Harrogate, HG3 2PG

Secretary-Active
11 Marlborough Square, Ilkley, LS29 8PU

Secretary30 June 2004Active
20, Rutland Drive, Harrogate, England, HG1 2NS

Secretary28 November 2008Active
Granby Court Granby Road, Harrogate, HG1 4SR

Director-Active
Summer Hill Potters Field Darley, Harrogate, HG3 2PG

Director-Active

People with Significant Control

Hannah Victoria Bentley
Notified on:06 April 2016
Status:Active
Date of birth:April 1974
Nationality:British
Country of residence:United Kingdom
Address:Spitalcroft Green, Spitalcroft, Harrogate, United Kingdom, HG5 8JB
Nature of control:
  • Ownership of shares 25 to 50 percent
Thomas James Macaulay Bentley
Notified on:06 April 2016
Status:Active
Date of birth:March 1971
Nationality:British
Country of residence:United Kingdom
Address:Brookfoot House, Low Lane, Leeds, United Kingdom, LS18 5PU
Nature of control:
  • Ownership of shares 25 to 50 percent
J M Norris, T J M Bentley & T R Bentley As Trustees Of The T R Bentley 1997 Discretionary Settlement
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:T R Bentley, C/O Stephenson Group Ltd, Brookfoot House, Low Lane, Leeds, United Kingdom, LS18 5PU
Nature of control:
  • Ownership of shares 50 to 75 percent as trust
  • Voting rights 50 to 75 percent as trust

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 (7 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
2024-03-07Accounts

Accounts with accounts type group.

Download
2023-06-23Accounts

Accounts with accounts type group.

Download
2023-06-01Confirmation statement

Confirmation statement with no updates.

Download
2023-06-01Persons with significant control

Change to a person with significant control.

Download
2023-05-31Officers

Change person director company with change date.

Download
2022-05-24Accounts

Accounts with accounts type group.

Download
2022-05-23Confirmation statement

Confirmation statement with updates.

Download
2021-06-15Confirmation statement

Confirmation statement with no updates.

Download
2021-06-15Persons with significant control

Change to a person with significant control.

Download
2021-06-15Officers

Change person director company with change date.

Download
2021-03-05Accounts

Accounts with accounts type group.

Download
2020-11-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-07Accounts

Accounts with accounts type group.

Download
2020-05-28Confirmation statement

Confirmation statement with no updates.

Download
2019-05-28Confirmation statement

Confirmation statement with updates.

Download
2019-03-29Accounts

Accounts with accounts type group.

Download
2019-01-22Officers

Appoint person director company with name date.

Download
2018-05-23Confirmation statement

Confirmation statement with updates.

Download
2018-04-26Accounts

Accounts with accounts type group.

Download
2017-06-01Confirmation statement

Confirmation statement with updates.

Download
2017-05-30Accounts

Accounts with accounts type group.

Download
2016-06-16Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-06Accounts

Accounts with accounts type group.

Download
2015-07-28Incorporation

Memorandum articles.

Download

Copyright © 2024. All rights reserved.