Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BENTLEY & BENTLEY LIMITED
Company Information for

BENTLEY & BENTLEY LIMITED

LEONARD CURTIS HOUSE ELMS SQUARE, BURY NEW ROAD, WHITEFIELD, M45 7TA,
Company Registration Number
02823618
Private Limited Company
Liquidation

Company Overview

About Bentley & Bentley Ltd
BENTLEY & BENTLEY LIMITED was founded on 1993-06-03 and has its registered office in Whitefield. The organisation's status is listed as "Liquidation". Bentley & Bentley Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
BENTLEY & BENTLEY LIMITED
 
Legal Registered Office
LEONARD CURTIS HOUSE ELMS SQUARE
BURY NEW ROAD
WHITEFIELD
M45 7TA
Other companies in BD23
 
Filing Information
Company Number 02823618
Company ID Number 02823618
Date formed 1993-06-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 02/06/2016
Return next due 30/06/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB607203575  
Last Datalog update: 2022-04-10 05:33:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BENTLEY & BENTLEY LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BUSINESS ACTION LIMITED   EVERETT KING & PARTNERS LIMITED   IAIN HUCK LIMITED   QAP CONSULTANCY LTD   SUMMERLIN (CF) LIMITED   TBD ASSOCIATES LIMITED   VIALIO FINANCE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BENTLEY & BENTLEY LIMITED
The following companies were found which have the same name as BENTLEY & BENTLEY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BENTLEY & BENTLEY ASSOCIATES LIMITED THIRD FLOOR 104-108 OXFORD STREET LONDON W1D 1LP Active Company formed on the 2012-05-04
BENTLEY & BENTLEY DEVELOPMENTS LIMITED FULFORD HOUSE NEWBOLD TERRACE LEAMINGTON SPA WARWICKSHIRE CV32 4EA Active Company formed on the 2015-03-03
BENTLEY & BENTLEY, INC. 1781 ROUTE 9 Saratoga CLIFTON PARK NY 12065 Active Company formed on the 1998-10-21
BENTLEY & BENTLEY, LLC 50 W. BROAD ST SUITE 1800 COLUMBUS OH 43215 Dissolved/Dead Company formed on the 2013-10-29
Bentley & Bentley, Inc. 6106 STRINGFIELD ROAD HUNTSVILLE, AL 35810 Active Company formed on the 1989-09-27
BENTLEY & BENTLEY HOLDINGS, INC. 8751 W BROWARD BLVD STE 106 PLANTATION FL 33324 Inactive Company formed on the 2003-03-18
BENTLEY & BENTLEY LLC 8437 TUTTLE AVE 206 SARASOTA FL 34243 Inactive Company formed on the 2011-08-01
BENTLEY & BENTLEY PROPERTY LTD 1 THE WAREHOUSE ANCHOR QUAY PENRYN TR10 8GZ Active Company formed on the 2023-05-22

Company Officers of BENTLEY & BENTLEY LIMITED

Current Directors
Officer Role Date Appointed
OMER KHAN
Company Secretary 2015-04-16
JULIE MARY BENTLEY
Director 1993-08-19
KEVIN PHILIP BENTLEY
Director 1993-08-19
Previous Officers
Officer Role Date Appointed Date Resigned
JULIE MARY BENTLEY
Company Secretary 1993-08-19 2015-04-16
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1993-06-03 1993-06-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIE MARY BENTLEY MONO VERDE LIMITED Director 2016-11-08 CURRENT 2016-11-08 Active
KEVIN PHILIP BENTLEY MONO VERDE LIMITED Director 2016-11-08 CURRENT 2016-11-08 Active
KEVIN PHILIP BENTLEY BENTLEY YORKSHIRE LIMITED Director 2011-04-20 CURRENT 2011-04-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-04-05GAZ2Final Gazette dissolved via compulsory strike-off
2022-01-05LIQ14Voluntary liquidation. Return of final meeting of creditors
2021-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/21 FROM Bradwood Works Dunnockshaw Manchester Road Burnley Lancs BB11 5PW United Kingdom
2021-01-05600Appointment of a voluntary liquidator
2021-01-05LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2020-12-22
2021-01-05LIQ02Voluntary liquidation Statement of affairs
2020-06-10CS01CONFIRMATION STATEMENT MADE ON 02/06/20, WITH UPDATES
2020-06-03PSC04Change of details for Mr Kevin Philip Bentley as a person with significant control on 2020-06-02
2020-04-17SH02Statement of capital on 2020-03-27 GBP530,000
2020-04-17SH02Statement of capital on 2020-03-27 GBP530,000
2020-03-11SH02Statement of capital on 2019-12-23 GBP440,680.000
2020-03-11SH02Statement of capital on 2019-12-23 GBP440,680.000
2020-02-26AD01REGISTERED OFFICE CHANGED ON 26/02/20 FROM Millennium Road Airedale Business Centre Keighley Road Skipton North Yorkshire BD23 2UB
2020-02-26AD01REGISTERED OFFICE CHANGED ON 26/02/20 FROM Millennium Road Airedale Business Centre Keighley Road Skipton North Yorkshire BD23 2UB
2020-01-09SH0106/11/19 STATEMENT OF CAPITAL GBP 860000
2019-11-15SH10Particulars of variation of rights attached to shares
2019-11-15RES10Resolutions passed:
  • Resolution of allotment of securities
  • That the sum of £100,000 be capitalised 06/11/2019
  • Resolution of adoption of Articles of Association
2019-11-15SH08Change of share class name or designation
2019-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-06-17CS01CONFIRMATION STATEMENT MADE ON 02/06/19, WITH UPDATES
2019-06-14CH01Director's details changed for Mr Mark Peter Bentley on 2019-06-14
2018-12-20AP01DIRECTOR APPOINTED MR EDWARD JAMES BENTLEY
2018-08-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-08-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-06-13LATEST SOC13/06/18 STATEMENT OF CAPITAL;GBP 760000
2018-06-13CS01CONFIRMATION STATEMENT MADE ON 02/06/18, WITH UPDATES
2017-06-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-06-14LATEST SOC14/06/17 STATEMENT OF CAPITAL;GBP 760000
2017-06-14CS01CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES
2017-01-31RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-01-31RES01ADOPT ARTICLES 15/12/2016
2017-01-31RES14Resolutions passed:
  • £100000 capitalised 15/12/2016
  • Resolution of allotment of securities
  • Resolution adopt articles
2017-01-13LATEST SOC13/01/17 STATEMENT OF CAPITAL;GBP 760000
2017-01-13SH0115/12/16 STATEMENT OF CAPITAL GBP 760000
2016-10-10AD03Registers moved to registered inspection location of Central Buildings Richmond Terrace Blackburn Lancashire BB1 7AP
2016-10-10AD02Register inspection address changed to Central Buildings Richmond Terrace Blackburn Lancashire BB1 7AP
2016-09-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-08-17SH02Statement of capital on 2016-02-02 GBP360,000
2016-07-19LATEST SOC19/07/16 STATEMENT OF CAPITAL;GBP 360000
2016-07-19AR0102/06/16 ANNUAL RETURN FULL LIST
2016-06-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 028236180010
2016-06-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 028236180010
2015-09-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-07-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 028236180009
2015-06-25LATEST SOC25/06/15 STATEMENT OF CAPITAL;GBP 400000
2015-06-25AR0102/06/15 ANNUAL RETURN FULL LIST
2015-06-25CH03SECRETARY'S DETAILS CHNAGED FOR OMER KHAN on 2015-06-24
2015-06-24TM02Termination of appointment of Julie Mary Bentley on 2015-04-16
2015-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE MARY BENTLEY / 12/05/2015
2015-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN PHILIP BENTLEY / 12/05/2015
2015-05-26AD01REGISTERED OFFICE CHANGED ON 26/05/15 FROM Millennium Road Skipton North Yorkshire BD23 2UB
2015-05-07AP03Appointment of Omer Khan as company secretary on 2015-04-16
2014-08-14LATEST SOC14/08/14 STATEMENT OF CAPITAL;GBP 400000
2014-08-14AR0102/06/14 ANNUAL RETURN FULL LIST
2014-07-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2013-07-10AR0102/06/13 FULL LIST
2013-05-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2012-06-12AR0102/06/12 FULL LIST
2012-05-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2011-09-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-06-29AR0102/06/11 FULL LIST
2011-06-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-04-07AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-06-04AR0102/06/10 FULL LIST
2010-04-16AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN PHILIP BENTLEY / 15/12/2009
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIE MARY BENTLEY / 15/12/2009
2009-12-18CH03SECRETARY'S CHANGE OF PARTICULARS / JULIE MARY BENTLEY / 15/12/2009
2009-07-09363aRETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS
2009-05-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08
2008-06-30363aRETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS
2008-04-29AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07
2007-06-12363aRETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS
2007-05-08AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06
2006-06-05363aRETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS
2006-03-31AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-09-28AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-02363sRETURN MADE UP TO 02/06/05; FULL LIST OF MEMBERS
2005-06-01287REGISTERED OFFICE CHANGED ON 01/06/05 FROM: AIREDALE BUSINESS CENTRE MILLENNIUM ROAD SKIPTON NORTH YORKSHIRE BD23 2UB
2004-09-29AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-01363sRETURN MADE UP TO 03/06/04; FULL LIST OF MEMBERS
2003-10-13AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-07-25363(287)REGISTERED OFFICE CHANGED ON 25/07/03
2003-07-25363sRETURN MADE UP TO 03/06/03; FULL LIST OF MEMBERS
2002-06-12363(287)REGISTERED OFFICE CHANGED ON 12/06/02
2002-06-12363sRETURN MADE UP TO 03/06/02; FULL LIST OF MEMBERS
2002-06-06AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-09-06AUDAUDITOR'S RESIGNATION
2001-09-06AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-05-30363sRETURN MADE UP TO 03/06/01; FULL LIST OF MEMBERS
2000-08-08363sRETURN MADE UP TO 03/06/00; FULL LIST OF MEMBERS
2000-07-31AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-09-03SRES01ALTER MEM AND ARTS 04/01/99
1999-08-26AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-08-05363sRETURN MADE UP TO 03/06/99; CHANGE OF MEMBERS
1998-06-15AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/97
1998-06-01363sRETURN MADE UP TO 03/06/98; NO CHANGE OF MEMBERS
1997-10-07AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/96
1997-06-08363sRETURN MADE UP TO 03/06/97; FULL LIST OF MEMBERS
1996-05-29363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-05-29363sRETURN MADE UP TO 03/06/96; NO CHANGE OF MEMBERS
1996-05-02AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/12/95
1996-04-16AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-01-10395PARTICULARS OF MORTGAGE/CHARGE
1995-09-26AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/94
1995-06-13363sRETURN MADE UP TO 03/06/95; NO CHANGE OF MEMBERS
1994-09-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-06-22MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1994-06-14363sRETURN MADE UP TO 03/06/94; FULL LIST OF MEMBERS
1993-12-21287REGISTERED OFFICE CHANGED ON 21/12/93 FROM: GRAY THWAITE 39 CLITHEROE RD WHALLEY BLACKBURN LANCS BB6 9AD
1993-12-03395PARTICULARS OF MORTGAGE/CHARGE
1993-11-23288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1993-11-23288NEW DIRECTOR APPOINTED
1993-11-23224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12
1993-11-19395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45111 - Sale of new cars and light motor vehicles

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45112 - Sale of used cars and light motor vehicles

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
453 - Sale of motor vehicle parts and accessories
45310 - Wholesale trade of motor vehicle parts and accessories


Licences & Regulatory approval
We could not find any licences issued to BENTLEY & BENTLEY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2020-12-30
Appointmen2020-12-30
Fines / Sanctions
No fines or sanctions have been issued against BENTLEY & BENTLEY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 9
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-06-08 Outstanding LLOYDS BANK PLC
2015-07-28 Outstanding HYUNDAI CAPITAL UK LIMITED
A DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2011-06-15 Outstanding LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2011-02-19 Outstanding LLOYDS TSB BANK PLC
LEGAL CHARGE 1996-01-10 Outstanding LLOYDS BANK PLC
CHARGE OVER BULK DEPOSIT & OTHER RECEIVABLES 1993-12-01 Satisfied FORD CREDIT EUROPE PLC
SINGLE DEBENTURE 1993-11-19 Outstanding LLOYDS BANK PLC
LEGAL CHARGE 1993-11-19 Outstanding LLOYDS BANK PLC
DEBENTURE 1993-11-13 Outstanding FORD CREDIT EUROPE PLC
CHARGE ON VEHICLE STOCKS 1993-11-13 Outstanding FORD CREDIT EUROPE PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BENTLEY & BENTLEY LIMITED

Intangible Assets
Patents
We have not found any records of BENTLEY & BENTLEY LIMITED registering or being granted any patents
Domain Names

BENTLEY & BENTLEY LIMITED owns 1 domain names.

skipton-ford.co.uk  

Trademarks
We have not found any records of BENTLEY & BENTLEY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BENTLEY & BENTLEY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (45111 - Sale of new cars and light motor vehicles) as BENTLEY & BENTLEY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BENTLEY & BENTLEY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partyBENTLEY & BENTLEY LIMITEDEvent Date2020-12-30
 
Initiating party Event TypeAppointmen
Defending partyBENTLEY & BENTLEY LIMITEDEvent Date2020-12-30
Name of Company: BENTLEY & BENTLEY LIMITED Company Number: 02823618 Trading Name: Skipton Ford & Mazda Nature of Business: Sale of new cars and light motor vehicles, Sale of used cars and light motor…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BENTLEY & BENTLEY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BENTLEY & BENTLEY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.