BENTLEY DRIVERS CLUB SPARES SCHEMES LIMITED

Register to unlock more data on OkredoRegister

BENTLEY DRIVERS CLUB SPARES SCHEMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04330423

Incorporation date

28/11/2001

Size

Small

Contacts

Registered address

Registered address

W.O. Bentley Memorial Building, Ironstone Lane, Wroxton, Banbury, Oxfordshire OX15 6EDCopy
copy info iconCopy
See on map
Latest events (Record since 28/11/2001)
dot icon15/05/2025
Confirmation statement made on 2025-05-15 with no updates
dot icon28/03/2025
Accounts for a small company made up to 2024-12-31
dot icon15/05/2024
Confirmation statement made on 2024-05-15 with no updates
dot icon15/04/2024
Accounts for a small company made up to 2023-12-31
dot icon17/05/2023
Confirmation statement made on 2023-05-15 with no updates
dot icon21/03/2023
Accounts for a small company made up to 2022-12-31
dot icon23/09/2022
Accounts for a small company made up to 2021-12-31
dot icon25/05/2022
Confirmation statement made on 2022-05-15 with no updates
dot icon02/02/2022
Termination of appointment of John Churchill as a director on 2021-09-07
dot icon16/06/2021
Confirmation statement made on 2021-05-15 with no updates
dot icon01/06/2021
Accounts for a small company made up to 2020-12-31
dot icon09/09/2020
Accounts for a small company made up to 2019-12-31
dot icon21/06/2020
Confirmation statement made on 2020-05-15 with no updates
dot icon16/05/2019
Confirmation statement made on 2019-05-15 with no updates
dot icon16/05/2019
Cessation of Kenneth Ellis Lea as a person with significant control on 2019-04-27
dot icon16/05/2019
Notification of Allan Edward Fogg as a person with significant control on 2019-04-27
dot icon16/05/2019
Accounts for a small company made up to 2018-12-31
dot icon01/11/2018
Appointment of Lt Col John Churchill as a director on 2018-06-05
dot icon31/10/2018
Appointment of Mr Allan Edward Fogg as a director on 2018-06-05
dot icon31/10/2018
Appointment of Mr Christopher James Pauley as a director on 2018-06-05
dot icon26/10/2018
Appointment of Mr Dennis John Boatwright as a director on 2018-06-05
dot icon26/10/2018
Termination of appointment of David Philip Hounsell as a director on 2018-06-05
dot icon26/10/2018
Termination of appointment of Kenneth Ellis Lea as a director on 2018-06-05
dot icon26/10/2018
Appointment of Mr Clifford Alan Bodfish as a director on 2018-06-05
dot icon05/07/2018
Confirmation statement made on 2018-05-15 with no updates
dot icon21/05/2018
Accounts for a small company made up to 2017-12-31
dot icon03/10/2017
Accounts for a small company made up to 2016-12-31
dot icon20/06/2017
Confirmation statement made on 2017-05-15 with updates
dot icon09/11/2016
Termination of appointment of Timothy Milbank as a director on 2016-11-09
dot icon05/10/2016
Accounts for a small company made up to 2015-12-31
dot icon08/06/2016
Annual return made up to 2016-05-15 with full list of shareholders
dot icon13/10/2015
Accounts for a small company made up to 2014-12-31
dot icon15/06/2015
Annual return made up to 2015-05-15 with full list of shareholders
dot icon30/01/2015
Termination of appointment of William Eldon Edward Medcalf as a director on 2014-12-31
dot icon01/10/2014
Accounts for a small company made up to 2013-12-31
dot icon03/06/2014
Annual return made up to 2014-05-15 with full list of shareholders
dot icon03/06/2014
Termination of appointment of Brian Fenn as a director
dot icon30/04/2014
Appointment of Mr Dennis John Boatwright as a secretary
dot icon30/04/2014
Termination of appointment of Barbara Fell as a secretary
dot icon27/09/2013
Accounts for a small company made up to 2012-12-31
dot icon17/05/2013
Annual return made up to 2013-05-15 with full list of shareholders
dot icon02/04/2013
Termination of appointment of Alexander Tanner as a director
dot icon20/03/2013
Appointment of Mr Tim Milbank as a director
dot icon02/10/2012
Accounts for a small company made up to 2011-12-31
dot icon15/05/2012
Annual return made up to 2012-05-15 with full list of shareholders
dot icon26/03/2012
Appointment of Mr Kenneth Ellis Lea as a director
dot icon13/03/2012
Director's details changed for Mr William Eldon Edward Medcalf on 2012-03-05
dot icon13/03/2012
Appointment of Mr Mark Stuart Andrews as a director
dot icon13/03/2012
Termination of appointment of William Medcalf as a director
dot icon04/10/2011
Accounts for a small company made up to 2010-12-31
dot icon05/09/2011
Director's details changed for Mr William Eldon Edward Medcalf on 2011-09-05
dot icon18/05/2011
Annual return made up to 2011-05-15 with full list of shareholders
dot icon18/05/2011
Termination of appointment of Kenneth Lea as a director
dot icon17/09/2010
Accounts for a small company made up to 2009-12-31
dot icon17/05/2010
Annual return made up to 2010-05-15 with full list of shareholders
dot icon17/05/2010
Director's details changed for William Elden Boulton Medcalf on 2010-03-23
dot icon17/05/2010
Director's details changed for Brian Walter Fenn on 2010-03-23
dot icon17/05/2010
Director's details changed for Alexander George Tanner on 2010-03-21
dot icon20/09/2009
Accounts for a small company made up to 2008-12-31
dot icon22/05/2009
Return made up to 15/05/09; full list of members
dot icon31/03/2009
Appointment terminated director james medcalf
dot icon10/03/2009
Appointment terminated director jenny ford
dot icon23/09/2008
Director's change of particulars / david hounsell / 18/09/2008
dot icon22/09/2008
Full accounts made up to 2007-12-31
dot icon20/05/2008
Return made up to 15/05/08; full list of members
dot icon03/12/2007
Return made up to 28/11/07; full list of members
dot icon19/10/2007
Accounts for a small company made up to 2006-12-31
dot icon13/07/2007
Secretary resigned
dot icon13/07/2007
New secretary appointed
dot icon30/11/2006
Return made up to 28/11/06; full list of members
dot icon30/11/2006
Location of debenture register
dot icon20/09/2006
Registered office changed on 20/09/06 from: wo bentley memorial building 16 chearsley road long crendon aylesbury buckinghamshire HP18 9AW
dot icon09/06/2006
Accounts for a small company made up to 2005-12-31
dot icon30/11/2005
Return made up to 28/11/05; full list of members
dot icon29/11/2005
New director appointed
dot icon19/10/2005
New director appointed
dot icon07/10/2005
Director resigned
dot icon10/06/2005
Total exemption small company accounts made up to 2004-12-31
dot icon22/03/2005
Director resigned
dot icon20/12/2004
Return made up to 28/11/04; full list of members
dot icon06/12/2004
New director appointed
dot icon06/12/2004
New secretary appointed
dot icon02/12/2004
New secretary appointed
dot icon02/11/2004
Secretary resigned
dot icon07/10/2004
Director resigned
dot icon05/07/2004
New director appointed
dot icon19/03/2004
Total exemption small company accounts made up to 2003-12-31
dot icon05/12/2003
Return made up to 28/11/03; full list of members
dot icon24/11/2003
Director resigned
dot icon03/05/2003
Accounts for a small company made up to 2002-12-31
dot icon09/04/2003
New director appointed
dot icon19/03/2003
Director resigned
dot icon10/12/2002
Return made up to 28/11/02; full list of members
dot icon08/09/2002
Accounting reference date extended from 30/11/02 to 31/12/02
dot icon28/01/2002
New director appointed
dot icon26/01/2002
New director appointed
dot icon26/01/2002
New director appointed
dot icon26/01/2002
New director appointed
dot icon26/01/2002
New director appointed
dot icon26/01/2002
New director appointed
dot icon26/01/2002
New director appointed
dot icon26/01/2002
New director appointed
dot icon26/01/2002
New secretary appointed
dot icon21/01/2002
Registered office changed on 21/01/02 from: 195 high street cradley heath west midlands B64 5HW
dot icon17/01/2002
Particulars of mortgage/charge
dot icon03/01/2002
Memorandum and Articles of Association
dot icon03/01/2002
Resolutions
dot icon28/12/2001
Certificate of change of name
dot icon28/11/2001
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
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
6
256.37K
-
0.00
81.80K
-
2022
6
260.07K
-
115.29K
81.76K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bodfish, Clifford Alan
Director
05/06/2018 - Present
-
Boatwright, Dennis John
Director
05/06/2018 - Present
-
Andrews, Mark Stuart
Director
05/03/2012 - Present
-
Fogg, Allan Edward
Director
05/06/2018 - Present
6
Pauley, Christopher James
Director
05/06/2018 - Present
3

Persons with Significant Control

2
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 DRIVERS CLUB SPARES SCHEMES LIMITED

BENTLEY DRIVERS CLUB SPARES SCHEMES LIMITED is an(a) Active company incorporated on 28/11/2001 with the registered office located at W.O. Bentley Memorial Building, Ironstone Lane, Wroxton, Banbury, Oxfordshire OX15 6ED. There are currently 5 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 DRIVERS CLUB SPARES SCHEMES LIMITED?

toggle

BENTLEY DRIVERS CLUB SPARES SCHEMES LIMITED is currently Active. It was registered on 28/11/2001 .

Where is BENTLEY DRIVERS CLUB SPARES SCHEMES LIMITED located?

toggle

BENTLEY DRIVERS CLUB SPARES SCHEMES LIMITED is registered at W.O. Bentley Memorial Building, Ironstone Lane, Wroxton, Banbury, Oxfordshire OX15 6ED.

What does BENTLEY DRIVERS CLUB SPARES SCHEMES LIMITED do?

toggle

BENTLEY DRIVERS CLUB SPARES SCHEMES LIMITED operates in the Manufacture of metal forming machinery (28.41 - SIC 2007) sector.

What is the latest filing for BENTLEY DRIVERS CLUB SPARES SCHEMES LIMITED?

toggle

The latest filing was on 15/05/2025: Confirmation statement made on 2025-05-15 with no updates.