BENTLEY BREAR LIMITED

Register to unlock more data on OkredoRegister

BENTLEY BREAR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04561146

Incorporation date

11/10/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Freeths Llp, 3rd Floor, Northgate House Northgate House, 450-500 Silbury Boulevard, Milton Keynes MK9 2ADCopy
copy info iconCopy
See on map
Latest events (Record since 11/10/2002)
dot icon03/02/2026
Satisfaction of charge 045611460001 in full
dot icon23/12/2025
Memorandum and Articles of Association
dot icon23/12/2025
Resolutions
dot icon17/12/2025
Appointment of Mr Darren Sharkey as a director on 2025-12-04
dot icon16/12/2025
Appointment of Mr Andrew Bernard Thompson as a director on 2025-12-04
dot icon16/12/2025
Registered office address changed from Unit 5 Westgate Court Silkwood Park Ossett West Yorkshire WF5 9TT United Kingdom to C/O Freeths Llp, 3rd Floor, Northgate House Northgate House 450-500 Silbury Boulevard Milton Keynes MK9 2AD on 2025-12-16
dot icon16/12/2025
Director's details changed for Mr Andrew Bernard Thompson on 2025-12-16
dot icon04/12/2025
Current accounting period extended from 2025-12-31 to 2026-06-30
dot icon13/10/2025
Confirmation statement made on 2025-10-11 with no updates
dot icon02/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon14/10/2024
Confirmation statement made on 2024-10-11 with updates
dot icon30/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon16/02/2024
Termination of appointment of Heather Sophia Massarella as a secretary on 2024-02-15
dot icon16/02/2024
Appointment of Mrs Hannah Ruth Stacey as a secretary on 2024-02-15
dot icon16/02/2024
Termination of appointment of Richard Meredith as a director on 2024-02-16
dot icon11/10/2023
Confirmation statement made on 2023-10-11 with updates
dot icon26/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon09/08/2023
Director's details changed for Mr Nikky Broumley on 2023-07-30
dot icon12/10/2022
Confirmation statement made on 2022-10-11 with updates
dot icon26/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon19/05/2022
Registration of charge 045611460001, created on 2022-05-17
dot icon27/10/2021
Confirmation statement made on 2021-10-11 with updates
dot icon22/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon14/10/2020
Confirmation statement made on 2020-10-11 with updates
dot icon13/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon22/10/2019
Confirmation statement made on 2019-10-11 with updates
dot icon23/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon18/10/2018
Confirmation statement made on 2018-10-11 with updates
dot icon25/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon17/09/2018
Secretary's details changed for Ms Heather Sophia Massarella on 2018-09-17
dot icon17/09/2018
Director's details changed for Mr Richard Meredith on 2018-09-17
dot icon17/09/2018
Director's details changed for Mr Nikky Broumley on 2018-09-17
dot icon17/09/2018
Change of details for Prosperity Associates (Uk) Limited as a person with significant control on 2018-09-17
dot icon17/09/2018
Registered office address changed from 1 Carlton Lodge Sandy Lane Middlestown Wakefield West Yorkshire WF4 4PR to Unit 5 Westgate Court Silkwood Park Ossett West Yorkshire WF5 9TT on 2018-09-17
dot icon16/10/2017
Confirmation statement made on 2017-10-11 with updates
dot icon21/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon19/10/2016
Confirmation statement made on 2016-10-11 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon05/11/2015
Register(s) moved to registered inspection location 33 George Street Wakefield West Yorkshire WF1 1LX
dot icon05/11/2015
Register inspection address has been changed to 33 George Street Wakefield West Yorkshire WF1 1LX
dot icon19/10/2015
Annual return made up to 2015-10-11 with full list of shareholders
dot icon02/09/2015
Appointment of Mr Nikky Broumley as a director on 2015-09-01
dot icon02/09/2015
Termination of appointment of Rachel Louise Brear as a secretary on 2015-09-01
dot icon02/09/2015
Registered office address changed from Highwaymans Cottage 39-41 Soyland Town Ripponden West Yorkshire HX6 4NB to 1 Carlton Lodge Sandy Lane Middlestown Wakefield West Yorkshire WF4 4PR on 2015-09-02
dot icon02/09/2015
Termination of appointment of Rachel Louise Brear as a director on 2015-09-01
dot icon02/09/2015
Termination of appointment of Robert George Brear as a director on 2015-09-01
dot icon02/09/2015
Appointment of Ms Heather Sophia Massarella as a secretary on 2015-09-01
dot icon02/09/2015
Appointment of Mr Richard Meredith as a director on 2015-09-01
dot icon28/08/2015
Statement of capital following an allotment of shares on 2002-10-11
dot icon31/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon24/10/2014
Annual return made up to 2014-10-11 with full list of shareholders
dot icon06/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon11/10/2013
Annual return made up to 2013-10-11 with full list of shareholders
dot icon09/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon26/10/2012
Annual return made up to 2012-10-11 with full list of shareholders
dot icon27/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon11/10/2011
Annual return made up to 2011-10-11 with full list of shareholders
dot icon25/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon18/10/2010
Annual return made up to 2010-10-11 with full list of shareholders
dot icon29/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon11/05/2010
Registered office address changed from 1 Wards End Halifax West Yorkshire HX1 1DD on 2010-05-11
dot icon21/12/2009
Annual return made up to 2009-10-11 with full list of shareholders
dot icon22/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon14/10/2008
Return made up to 11/10/08; full list of members
dot icon06/05/2008
Total exemption small company accounts made up to 2007-12-31
dot icon18/10/2007
Return made up to 11/10/07; full list of members
dot icon10/05/2007
Total exemption small company accounts made up to 2006-12-31
dot icon19/10/2006
Return made up to 11/10/06; full list of members
dot icon22/05/2006
Total exemption small company accounts made up to 2005-12-31
dot icon08/03/2006
Secretary's particulars changed;director's particulars changed
dot icon08/03/2006
Director's particulars changed
dot icon08/03/2006
Secretary's particulars changed;director's particulars changed
dot icon14/10/2005
Return made up to 11/10/05; full list of members
dot icon21/06/2005
Accounts for a small company made up to 2004-12-31
dot icon11/10/2004
Return made up to 11/10/04; full list of members
dot icon04/06/2004
Accounts for a small company made up to 2003-12-31
dot icon02/06/2004
Accounting reference date shortened from 31/03/04 to 31/12/03
dot icon03/10/2003
Return made up to 11/10/03; full list of members
dot icon11/11/2002
Ad 11/10/02--------- £ si 998@1=998 £ ic 2/1000
dot icon11/11/2002
Accounting reference date extended from 31/10/03 to 31/03/04
dot icon11/11/2002
New director appointed
dot icon11/11/2002
New secretary appointed;new director appointed
dot icon18/10/2002
Registered office changed on 18/10/02 from: 25 hill road theydon bois epping essex CM16 7LX
dot icon18/10/2002
Secretary resigned
dot icon18/10/2002
Director resigned
dot icon11/10/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+290.01 % *

* during past year

Cash in Bank

£3,241.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
58.79K
-
0.00
831.00
-
2022
0
58.41K
-
0.00
3.24K
-
2022
0
58.41K
-
0.00
3.24K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

58.41K £Descended-0.65 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.24K £Ascended290.01 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Meredith, Richard
Director
01/09/2015 - 16/02/2024
13
Sharkey, Darren
Director
04/12/2025 - Present
15
Broumley, Nikky
Director
01/09/2015 - Present
12
THEYDON SECRETARIES LIMITED
Nominee Secretary
10/10/2002 - 10/10/2002
3962
Theydon Nominees Limited
Nominee Director
10/10/2002 - 10/10/2002
5513

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BENTLEY BREAR LIMITED

BENTLEY BREAR LIMITED is an(a) Active company incorporated on 11/10/2002 with the registered office located at C/O Freeths Llp, 3rd Floor, Northgate House Northgate House, 450-500 Silbury Boulevard, Milton Keynes MK9 2AD. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BENTLEY BREAR LIMITED?

toggle

BENTLEY BREAR LIMITED is currently Active. It was registered on 11/10/2002 .

Where is BENTLEY BREAR LIMITED located?

toggle

BENTLEY BREAR LIMITED is registered at C/O Freeths Llp, 3rd Floor, Northgate House Northgate House, 450-500 Silbury Boulevard, Milton Keynes MK9 2AD.

What does BENTLEY BREAR LIMITED do?

toggle

BENTLEY BREAR LIMITED operates in the Activities auxiliary to financial intermediation n.e.c. (66.19 - SIC 2007) sector.

What is the latest filing for BENTLEY BREAR LIMITED?

toggle

The latest filing was on 03/02/2026: Satisfaction of charge 045611460001 in full.