BENTLEY HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BENTLEY HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04011101

Incorporation date

08/06/2000

Size

Full

Contacts

Registered address

Registered address

Keighley Road, Skipton, North Yorkshire BD23 2QRCopy
copy info iconCopy
See on map
Latest events (Record since 08/06/2000)
dot icon31/10/2025
Notification of Mott Macdonald Limited as a person with significant control on 2025-10-31
dot icon31/10/2025
Cessation of Mott Macdonald Group Limited as a person with significant control on 2025-10-31
dot icon09/06/2025
Full accounts made up to 2024-12-31
dot icon02/06/2025
Confirmation statement made on 2025-06-01 with no updates
dot icon07/11/2024
Appointment of Ms Catherine Helen Travers as a director on 2024-11-05
dot icon07/11/2024
Appointment of Mr Ian Bester as a director on 2024-11-05
dot icon11/06/2024
Confirmation statement made on 2024-06-01 with no updates
dot icon29/04/2024
Full accounts made up to 2023-12-31
dot icon26/06/2023
Full accounts made up to 2022-12-31
dot icon01/06/2023
Confirmation statement made on 2023-06-01 with no updates
dot icon03/10/2022
Appointment of Mr Steven Christopher Tetlow as a director on 2022-10-03
dot icon03/10/2022
Termination of appointment of Richard Risdon as a director on 2022-10-03
dot icon29/07/2022
Termination of appointment of Michael David Haigh as a director on 2022-07-29
dot icon09/06/2022
Confirmation statement made on 2022-06-01 with no updates
dot icon07/06/2022
Full accounts made up to 2021-12-31
dot icon09/09/2021
Full accounts made up to 2020-12-31
dot icon07/06/2021
Confirmation statement made on 2021-06-01 with no updates
dot icon17/09/2020
Full accounts made up to 2019-12-31
dot icon01/06/2020
Confirmation statement made on 2020-06-01 with no updates
dot icon09/04/2020
Appointment of Mr Richard Risdon as a director on 2020-04-01
dot icon09/04/2020
Appointment of Mr Jonathan David Rhodes as a director on 2020-04-01
dot icon31/07/2019
Accounts for a small company made up to 2018-12-31
dot icon10/06/2019
Confirmation statement made on 2019-06-08 with no updates
dot icon20/12/2018
Termination of appointment of Jonathan David Rhodes as a director on 2018-12-20
dot icon20/12/2018
Termination of appointment of Helen Marie Thompson as a secretary on 2018-12-20
dot icon20/12/2018
Appointment of Mr Jonathan David Rhodes as a secretary on 2018-12-20
dot icon20/12/2018
Appointment of Mr Jonathan David Rhodes as a director on 2018-12-20
dot icon27/09/2018
Full accounts made up to 2017-12-31
dot icon12/06/2018
Confirmation statement made on 2018-06-08 with no updates
dot icon19/12/2017
Resolutions
dot icon27/09/2017
Accounts for a small company made up to 2016-12-31
dot icon19/06/2017
Confirmation statement made on 2017-06-08 with updates
dot icon21/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon08/06/2016
Annual return made up to 2016-06-08 with full list of shareholders
dot icon06/07/2015
Annual return made up to 2015-06-08 with full list of shareholders
dot icon18/06/2015
Group of companies' accounts made up to 2014-12-31
dot icon01/05/2015
Appointment of Miss Helen Marie Thompson as a secretary on 2015-04-30
dot icon01/05/2015
Termination of appointment of Andrew Robert Davies as a secretary on 2015-04-30
dot icon01/05/2015
Termination of appointment of Andrew Robert Davies as a director on 2015-04-30
dot icon18/12/2014
Termination of appointment of Martin Matthew Bentley as a director on 2014-12-15
dot icon12/12/2014
Resolutions
dot icon12/12/2014
Miscellaneous
dot icon12/12/2014
Auditor's resignation
dot icon07/11/2014
Termination of appointment of John Philip Bentley as a director on 2014-11-06
dot icon05/11/2014
Appointment of Mr Edwin George Roud as a director on 2014-09-18
dot icon05/11/2014
Appointment of Mr James Huw Keir Harris as a director on 2014-09-18
dot icon05/11/2014
Appointment of Mr Michael David Haigh as a director on 2014-09-18
dot icon19/09/2014
Termination of appointment of John Gordon Ridings as a director on 2014-09-18
dot icon19/09/2014
Termination of appointment of Richard David Field as a director on 2014-09-18
dot icon19/09/2014
Termination of appointment of Richard David Field as a director on 2014-09-18
dot icon16/06/2014
Annual return made up to 2014-06-08 with full list of shareholders
dot icon16/06/2014
Register(s) moved to registered office address
dot icon20/05/2014
Group of companies' accounts made up to 2013-12-31
dot icon15/08/2013
Resolutions
dot icon24/07/2013
Annual return made up to 2013-06-08 with full list of shareholders
dot icon24/07/2013
Termination of appointment of Jonathan Cain as a director
dot icon29/05/2013
Group of companies' accounts made up to 2012-12-31
dot icon11/01/2013
Appointment of Dr Richard David Field as a director
dot icon11/01/2013
Appointment of Mr John Gordon Ridings as a director
dot icon11/01/2013
Appointment of Mr John Philip Bentley as a director
dot icon11/01/2013
Appointment of Mr Martin Matthew Bentley as a director
dot icon11/01/2013
Appointment of Mr Andrew Robert Davies as a director
dot icon20/08/2012
Group of companies' accounts made up to 2011-12-31
dot icon27/06/2012
Annual return made up to 2012-06-08 with full list of shareholders
dot icon09/06/2011
Annual return made up to 2011-06-08 with full list of shareholders
dot icon06/06/2011
Group of companies' accounts made up to 2010-12-31
dot icon11/06/2010
Annual return made up to 2010-06-08 with full list of shareholders
dot icon11/06/2010
Register(s) moved to registered inspection location
dot icon10/06/2010
Register inspection address has been changed
dot icon19/05/2010
Group of companies' accounts made up to 2009-12-31
dot icon19/06/2009
Return made up to 08/06/09; full list of members
dot icon19/05/2009
Group of companies' accounts made up to 2008-12-31
dot icon26/03/2009
Return made up to 08/06/08; full list of members; amend
dot icon05/08/2008
Return made up to 08/06/08; full list of members
dot icon01/08/2008
Secretary appointed andrew robert davies
dot icon01/08/2008
Appointment terminated secretary christopher armitstead
dot icon19/05/2008
Group of companies' accounts made up to 2007-12-31
dot icon07/11/2007
Return made up to 08/06/07; full list of members; amend
dot icon14/07/2007
Return made up to 08/06/07; full list of members
dot icon15/05/2007
Resolutions
dot icon15/05/2007
Group of companies' accounts made up to 2006-12-31
dot icon27/04/2007
£ ic 2400/2000 28/12/06 £ sr 400@1=400
dot icon26/07/2006
Full accounts made up to 2005-12-31
dot icon21/07/2006
Return made up to 08/06/06; full list of members
dot icon08/08/2005
Group of companies' accounts made up to 2004-12-31
dot icon24/06/2005
Return made up to 08/06/05; full list of members
dot icon05/07/2004
Director resigned
dot icon25/06/2004
Resolutions
dot icon25/06/2004
£ sr 774@1 26/05/04
dot icon25/06/2004
Return made up to 08/06/04; full list of members
dot icon10/06/2004
Group of companies' accounts made up to 2003-12-31
dot icon05/07/2003
Group of companies' accounts made up to 2002-12-31
dot icon23/06/2003
Return made up to 08/06/03; full list of members
dot icon07/02/2003
New secretary appointed
dot icon05/02/2003
Secretary resigned
dot icon30/01/2003
Auditor's resignation
dot icon28/10/2002
£ ic 8700/3174 10/10/02 £ sr 5526@1=5526
dot icon28/10/2002
Resolutions
dot icon04/07/2002
Return made up to 08/06/02; full list of members
dot icon29/06/2002
Full accounts made up to 2001-12-31
dot icon28/06/2001
Return made up to 08/06/01; full list of members
dot icon27/06/2001
Ad 18/01/01--------- £ si 8699@1=8699 £ ic 1/8700
dot icon27/06/2001
Statement of affairs
dot icon27/06/2001
Resolutions
dot icon14/06/2001
Full accounts made up to 2000-12-31
dot icon02/04/2001
Accounting reference date shortened from 30/06/01 to 31/12/00
dot icon20/03/2001
Memorandum and Articles of Association
dot icon12/01/2001
Resolutions
dot icon12/01/2001
Resolutions
dot icon12/01/2001
Resolutions
dot icon12/01/2001
Resolutions
dot icon12/01/2001
£ nc 1000/10000 20/12/00
dot icon08/01/2001
Memorandum and Articles of Association
dot icon27/12/2000
Certificate of change of name
dot icon27/12/2000
Secretary resigned
dot icon27/12/2000
Director resigned
dot icon22/12/2000
New director appointed
dot icon22/12/2000
New director appointed
dot icon22/12/2000
New director appointed
dot icon22/12/2000
New secretary appointed
dot icon22/12/2000
Registered office changed on 22/12/00 from:\sun alliance house, 35 mosley street, newcastle upon tyne, tyne & wear NE1 1XX
dot icon08/06/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Haigh, Michael David
Director
17/09/2014 - 28/07/2022
42
Travers, Catherine Helen
Director
05/11/2024 - Present
35
Field, Richard David, Doctor
Director
10/01/2013 - 17/09/2014
22
Ridings, John Gordon
Director
10/01/2013 - 17/09/2014
12
Davies, Andrew Robert
Director
11/01/2013 - 30/04/2015
12

Persons with Significant Control

3
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 HOLDINGS LIMITED

BENTLEY HOLDINGS LIMITED is an(a) Active company incorporated on 08/06/2000 with the registered office located at Keighley Road, Skipton, North Yorkshire BD23 2QR. There are currently 8 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 HOLDINGS LIMITED?

toggle

BENTLEY HOLDINGS LIMITED is currently Active. It was registered on 08/06/2000 .

Where is BENTLEY HOLDINGS LIMITED located?

toggle

BENTLEY HOLDINGS LIMITED is registered at Keighley Road, Skipton, North Yorkshire BD23 2QR.

What does BENTLEY HOLDINGS LIMITED do?

toggle

BENTLEY HOLDINGS LIMITED operates in the Construction of utility projects for fluids (42.21 - SIC 2007) sector.

What is the latest filing for BENTLEY HOLDINGS LIMITED?

toggle

The latest filing was on 31/10/2025: Notification of Mott Macdonald Limited as a person with significant control on 2025-10-31.