BENTLEY COUNTRY PARK LIMITED

Register to unlock more data on OkredoRegister

BENTLEY COUNTRY PARK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00768430

Incorporation date

22/07/1963

Size

Total Exemption Full

Contacts

Registered address

Registered address

Bentley Country Park Flag Hill, Great Bentley, Colchester, Essex CO7 8RFCopy
copy info iconCopy
See on map
Latest events (Record since 31/07/1986)
dot icon23/10/2025
Confirmation statement made on 2025-10-11 with updates
dot icon22/09/2025
Total exemption full accounts made up to 2024-12-30
dot icon01/09/2025
Cessation of Nicole Boyd as a person with significant control on 2025-09-01
dot icon01/09/2025
Cessation of Tw Harries Will Trust as a person with significant control on 2025-09-01
dot icon01/09/2025
Cessation of Luis Manuel Sanchez as a person with significant control on 2025-04-03
dot icon01/09/2025
Notification of Luis Manuel Sanchez as a person with significant control on 2025-08-16
dot icon01/09/2025
Notification of Timothy Thomas Harries as a person with significant control on 2025-08-16
dot icon27/03/2025
Appointment of Mr John Charles William Harries as a director on 2025-03-27
dot icon24/10/2024
Confirmation statement made on 2024-10-11 with no updates
dot icon23/09/2024
Total exemption full accounts made up to 2023-12-30
dot icon16/08/2024
Cessation of Anthony William Beckinsale as a person with significant control on 2024-08-16
dot icon01/08/2024
Termination of appointment of Anthony William Beckinsale as a director on 2024-07-04
dot icon17/07/2024
Change of details for Tw Harries Will Trust as a person with significant control on 2024-07-16
dot icon11/10/2023
Confirmation statement made on 2023-10-11 with updates
dot icon11/10/2023
Change of details for Tw Harries Will Trust as a person with significant control on 2023-10-11
dot icon18/09/2023
Total exemption full accounts made up to 2022-12-30
dot icon17/08/2023
Confirmation statement made on 2023-08-12 with no updates
dot icon23/09/2022
Total exemption full accounts made up to 2021-12-30
dot icon15/09/2022
Confirmation statement made on 2022-08-12 with no updates
dot icon08/11/2021
Appointment of Mrs Nicole Boyd as a director on 2021-11-05
dot icon05/11/2021
Notification of Nicole Boyd as a person with significant control on 2021-11-05
dot icon05/11/2021
Termination of appointment of Michael Phillip Byrne as a director on 2021-10-23
dot icon05/11/2021
Cessation of Michael Phillip Byrne as a person with significant control on 2021-10-20
dot icon27/09/2021
Total exemption full accounts made up to 2020-12-30
dot icon26/08/2021
Confirmation statement made on 2021-08-12 with no updates
dot icon17/12/2020
Total exemption full accounts made up to 2019-12-30
dot icon12/08/2020
Confirmation statement made on 2020-08-12 with no updates
dot icon03/12/2019
Termination of appointment of Joan Iris Harries as a director on 2019-12-03
dot icon03/12/2019
Cessation of Joan Iris Harries as a person with significant control on 2019-12-03
dot icon19/09/2019
Total exemption full accounts made up to 2018-12-30
dot icon14/08/2019
Confirmation statement made on 2019-08-10 with no updates
dot icon27/03/2019
Change of details for Mr Luis Manuel Sanchez as a person with significant control on 2019-03-22
dot icon25/03/2019
Change of details for Mr Luis Manuel Sanchez as a person with significant control on 2019-03-22
dot icon25/03/2019
Cessation of Joan Iris Harries as a person with significant control on 2019-03-22
dot icon25/03/2019
Cessation of John Harries as a person with significant control on 2019-03-22
dot icon25/03/2019
Termination of appointment of Joan Iris Harries as a secretary on 2019-03-22
dot icon15/03/2019
Director's details changed for Mr Luis Manuel Sanchez on 2019-03-14
dot icon03/01/2019
Appointment of Mr Luis Manuel Sanchez as a director on 2019-01-02
dot icon31/10/2018
Accounts for a small company made up to 2017-12-30
dot icon14/08/2018
Confirmation statement made on 2018-08-10 with no updates
dot icon24/07/2018
Registered office address changed from The Octagon Suite E2, 2nd Floor Middleborough Colchester Essex CO1 1TG England to Bentley Country Park Flag Hill Great Bentley Colchester Essex CO7 8RF on 2018-07-24
dot icon01/11/2017
Accounts for a small company made up to 2016-12-31
dot icon30/08/2017
Confirmation statement made on 2017-08-10 with updates
dot icon13/06/2017
Registered office address changed from The Octagon Suite E, 2nd Floor Middleborough Colchester CO1 1TG England to The Octagon Suite E2, 2nd Floor Middleborough Colchester Essex CO1 1TG on 2017-06-13
dot icon26/05/2017
Registered office address changed from 82C East Hill Colchester Essex CO1 2QW to The Octagon Suite E, 2nd Floor Middleborough Colchester CO1 1TG on 2017-05-26
dot icon04/04/2017
Accounts for a small company made up to 2015-12-31
dot icon29/09/2016
Previous accounting period shortened from 2015-12-31 to 2015-12-30
dot icon02/09/2016
Confirmation statement made on 2016-08-10 with updates
dot icon09/01/2016
Accounts for a small company made up to 2014-12-31
dot icon23/11/2015
Appointment of Mr Michael Phillip Byrne as a director on 2015-08-25
dot icon21/09/2015
Annual return made up to 2015-08-10 with full list of shareholders
dot icon03/09/2015
Termination of appointment of Michael Phillip Byrne as a director on 2015-08-24
dot icon27/08/2015
Appointment of Mr Anthony William Beckinsale as a director on 2015-07-15
dot icon25/08/2015
Termination of appointment of Valerie Euphrasia Sanchez as a director on 2015-07-02
dot icon25/08/2015
Termination of appointment of Michael Phillip Byrne as a director on 2015-08-24
dot icon12/08/2015
Appointment of Michael Phillip Byrne as a director on 2015-07-15
dot icon22/09/2014
Accounts for a small company made up to 2013-12-31
dot icon18/08/2014
Annual return made up to 2014-08-10 with full list of shareholders
dot icon18/08/2014
Register(s) moved to registered inspection location Flag Hill Great Bentley Colchester Essex CO7 8RF
dot icon18/08/2014
Register inspection address has been changed to Flag Hill Great Bentley Colchester Essex CO7 8RF
dot icon05/09/2013
Accounts for a small company made up to 2012-12-31
dot icon16/08/2013
Annual return made up to 2013-08-10 with full list of shareholders
dot icon16/08/2013
Termination of appointment of John Harries as a director
dot icon06/11/2012
Appointment of Mr John Harries as a director
dot icon23/10/2012
Termination of appointment of Freda Kearley as a secretary
dot icon23/10/2012
Appointment of Mrs Joan Iris Harries as a secretary
dot icon27/09/2012
Accounts for a small company made up to 2011-12-31
dot icon13/08/2012
Annual return made up to 2012-08-10 with full list of shareholders
dot icon27/09/2011
Annual return made up to 2011-08-10 with full list of shareholders
dot icon26/08/2011
Accounts for a small company made up to 2010-12-31
dot icon01/09/2010
Accounts for a small company made up to 2009-12-31
dot icon13/08/2010
Annual return made up to 2010-08-10 with full list of shareholders
dot icon13/08/2010
Director's details changed for Valerie Euphrasia Sanchez on 2010-08-10
dot icon13/08/2010
Director's details changed for Joan Iris Harries on 2010-08-10
dot icon21/08/2009
Return made up to 10/08/09; full list of members
dot icon21/08/2009
Director's change of particulars / joan harries / 09/08/2009
dot icon17/08/2009
Accounts for a small company made up to 2008-12-31
dot icon24/10/2008
Accounts for a small company made up to 2007-12-31
dot icon17/10/2008
Return made up to 10/08/08; full list of members
dot icon15/10/2007
Accounts for a small company made up to 2006-12-31
dot icon23/08/2007
Return made up to 10/08/07; full list of members
dot icon09/10/2006
Accounts for a small company made up to 2005-12-31
dot icon29/08/2006
Return made up to 10/08/06; full list of members
dot icon11/11/2005
Accounts for a small company made up to 2004-12-31
dot icon17/08/2005
Return made up to 10/08/05; full list of members
dot icon19/11/2004
Return made up to 10/08/04; full list of members
dot icon02/09/2004
Accounts for a small company made up to 2003-12-31
dot icon26/08/2003
Return made up to 10/08/03; full list of members
dot icon21/08/2003
Accounts for a small company made up to 2002-12-31
dot icon06/09/2002
Accounts for a small company made up to 2001-12-31
dot icon17/08/2002
Return made up to 10/08/02; full list of members
dot icon17/08/2001
Return made up to 10/08/01; full list of members
dot icon17/05/2001
Accounts for a small company made up to 2000-12-31
dot icon31/10/2000
Accounts for a small company made up to 1999-12-31
dot icon21/08/2000
Return made up to 10/08/00; full list of members
dot icon14/04/2000
Declaration of satisfaction of mortgage/charge
dot icon28/10/1999
Accounts for a small company made up to 1998-12-31
dot icon26/08/1999
Return made up to 10/08/99; no change of members
dot icon29/10/1998
Full accounts made up to 1997-12-31
dot icon29/09/1998
Return made up to 10/08/98; full list of members
dot icon06/08/1998
Accounts for a small company made up to 1996-12-31
dot icon15/06/1998
Registered office changed on 15/06/98 from: 1 st peters road braintree essex CM7 6AN
dot icon13/02/1998
Auditor's resignation
dot icon19/08/1997
Accounts for a small company made up to 1995-12-31
dot icon13/08/1997
Return made up to 10/08/97; no change of members
dot icon06/09/1996
Return made up to 10/08/96; no change of members
dot icon01/11/1995
Accounts for a small company made up to 1994-12-31
dot icon31/08/1995
Return made up to 10/08/95; full list of members
dot icon03/05/1995
Director resigned
dot icon10/03/1995
Declaration of satisfaction of mortgage/charge
dot icon10/03/1995
Declaration of satisfaction of mortgage/charge
dot icon01/03/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/09/1994
Accounts for a small company made up to 1993-12-31
dot icon30/08/1994
Return made up to 10/08/94; no change of members
dot icon05/11/1993
Accounts for a small company made up to 1992-12-31
dot icon08/09/1993
Return made up to 10/08/93; full list of members
dot icon17/02/1993
Secretary resigned;new secretary appointed;director resigned
dot icon06/11/1992
Accounts for a small company made up to 1991-12-31
dot icon15/10/1992
Return made up to 10/08/92; no change of members
dot icon03/10/1991
Accounts for a small company made up to 1990-12-31
dot icon02/10/1991
Return made up to 10/08/91; no change of members
dot icon13/09/1990
Return made up to 10/08/90; full list of members
dot icon13/09/1990
Accounts for a small company made up to 1989-12-31
dot icon16/02/1990
Accounts for a small company made up to 1988-12-31
dot icon16/02/1990
Return made up to 15/12/89; full list of members
dot icon09/08/1989
Accounts for a small company made up to 1987-12-31
dot icon09/08/1989
Return made up to 14/01/89; full list of members
dot icon12/12/1988
Resolutions
dot icon26/10/1988
Certificate of change of name
dot icon26/10/1988
Certificate of change of name
dot icon24/05/1988
Accounts for a small company made up to 1986-12-31
dot icon18/05/1988
Return made up to 14/01/88; full list of members
dot icon12/05/1988
Annual return made up to 14/01/88
dot icon23/03/1988
Declaration of satisfaction of mortgage/charge
dot icon23/03/1988
Declaration of satisfaction of mortgage/charge
dot icon23/03/1988
Declaration of satisfaction of mortgage/charge
dot icon23/03/1988
Declaration of satisfaction of mortgage/charge
dot icon23/03/1988
Declaration of satisfaction of mortgage/charge
dot icon20/02/1987
Return made up to 11/12/86; full list of members
dot icon14/02/1987
Accounts for a small company made up to 1985-12-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon04/12/1986
Secretary resigned;new secretary appointed
dot icon10/11/1986
Director resigned;new director appointed
dot icon31/07/1986
Accounts for a small company made up to 1984-12-31
dot icon31/07/1986
Return made up to 16/05/85; full list of members
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/12/2024
dot iconNext confirmation date
11/10/2026
dot iconLast change occurred
30/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/12/2024
dot iconNext account date
30/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
24
2.62M
-
0.00
2.11M
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harries, John
Director
23/10/2012 - 10/08/2013
-
Boyd, Nicole
Director
05/11/2021 - Present
-
Byrne, Michael Phillip
Director
15/07/2015 - 24/08/2015
-
Byrne, Michael Phillip
Director
25/08/2015 - 23/10/2021
-
Beckinsale, Anthony William
Director
15/07/2015 - 04/07/2024
9

Persons with Significant Control

14
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BENTLEY COUNTRY PARK LIMITED

BENTLEY COUNTRY PARK LIMITED is an(a) Active company incorporated on 22/07/1963 with the registered office located at Bentley Country Park Flag Hill, Great Bentley, Colchester, Essex CO7 8RF. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BENTLEY COUNTRY PARK LIMITED?

toggle

BENTLEY COUNTRY PARK LIMITED is currently Active. It was registered on 22/07/1963 .

Where is BENTLEY COUNTRY PARK LIMITED located?

toggle

BENTLEY COUNTRY PARK LIMITED is registered at Bentley Country Park Flag Hill, Great Bentley, Colchester, Essex CO7 8RF.

What does BENTLEY COUNTRY PARK LIMITED do?

toggle

BENTLEY COUNTRY PARK LIMITED operates in the Other accommodation (55.90 - SIC 2007) sector.

What is the latest filing for BENTLEY COUNTRY PARK LIMITED?

toggle

The latest filing was on 23/10/2025: Confirmation statement made on 2025-10-11 with updates.