BENTLEY HOUSE LIMITED

Register to unlock more data on OkredoRegister

BENTLEY HOUSE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02585997

Incorporation date

27/02/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

First Floor Black Country House, Rounds Green Road, Oldbury, West Midlands B69 2DGCopy
copy info iconCopy
See on map
Latest events (Record since 27/02/1991)
dot icon31/03/2026
Confirmation statement made on 2026-03-13 with no updates
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon13/05/2025
Confirmation statement made on 2025-03-13 with no updates
dot icon31/01/2025
Previous accounting period extended from 2024-09-30 to 2024-12-31
dot icon18/11/2024
Registration of charge 025859970017, created on 2024-11-14
dot icon06/11/2024
Termination of appointment of Emmanuel Phillip Bellamy as a director on 2024-10-28
dot icon24/10/2024
Appointment of Mrs Charlotte Mckenna as a director on 2024-10-23
dot icon26/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon18/04/2024
Director's details changed for Mr Ian William Mckenna on 2024-04-18
dot icon17/04/2024
Confirmation statement made on 2024-03-13 with no updates
dot icon17/04/2024
Director's details changed for Dr Emmanuel Phillip Bellamy on 2024-04-17
dot icon27/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon04/05/2023
Confirmation statement made on 2023-03-13 with no updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-09-30
dot icon23/09/2022
Appointment of Mr Ian William Mckenna as a director on 2022-09-23
dot icon23/03/2022
Confirmation statement made on 2022-03-13 with no updates
dot icon21/09/2021
Total exemption full accounts made up to 2020-09-30
dot icon22/03/2021
Confirmation statement made on 2021-03-13 with no updates
dot icon30/09/2020
Total exemption full accounts made up to 2019-09-30
dot icon30/03/2020
Confirmation statement made on 2020-03-13 with no updates
dot icon27/02/2020
Satisfaction of charge 12 in full
dot icon04/07/2019
Total exemption full accounts made up to 2018-09-30
dot icon01/04/2019
Confirmation statement made on 2019-03-13 with no updates
dot icon05/07/2018
Total exemption full accounts made up to 2017-09-30
dot icon09/04/2018
Confirmation statement made on 2018-02-27 with no updates
dot icon04/07/2017
Total exemption small company accounts made up to 2016-09-30
dot icon13/04/2017
Confirmation statement made on 2017-02-27 with updates
dot icon17/03/2017
Termination of appointment of David Myers Dooley as a secretary on 2017-03-17
dot icon26/10/2016
Sub-division of shares on 2016-01-19
dot icon23/09/2016
Resolutions
dot icon21/09/2016
Resolutions
dot icon19/09/2016
Change of share class name or designation
dot icon05/07/2016
Total exemption small company accounts made up to 2015-09-30
dot icon15/04/2016
Annual return made up to 2016-02-27 with full list of shareholders
dot icon30/09/2015
Satisfaction of charge 15 in full
dot icon30/09/2015
Satisfaction of charge 16 in full
dot icon02/07/2015
Total exemption small company accounts made up to 2014-09-30
dot icon02/03/2015
Annual return made up to 2015-02-27 with full list of shareholders
dot icon08/07/2014
Total exemption small company accounts made up to 2013-09-30
dot icon10/03/2014
Annual return made up to 2014-02-27 with full list of shareholders
dot icon03/07/2013
Total exemption small company accounts made up to 2012-09-30
dot icon28/02/2013
Annual return made up to 2013-02-27 with full list of shareholders
dot icon29/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon05/03/2012
Annual return made up to 2012-02-27 with full list of shareholders
dot icon17/08/2011
Registered office address changed from Foley House 123,Stourport Road Kidderminster Worcs. DY11 7BW on 2011-08-17
dot icon05/07/2011
Total exemption small company accounts made up to 2010-09-30
dot icon14/03/2011
Annual return made up to 2011-02-27 with full list of shareholders
dot icon29/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon26/04/2010
Annual return made up to 2010-02-27 with full list of shareholders
dot icon30/07/2009
Accounts for a medium company made up to 2008-09-30
dot icon27/02/2009
Return made up to 27/02/09; full list of members
dot icon21/02/2009
Particulars of a mortgage or charge / charge no: 16
dot icon16/09/2008
Full accounts made up to 2007-09-30
dot icon19/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon19/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon19/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon06/03/2008
Return made up to 27/02/08; full list of members
dot icon28/02/2008
Particulars of a mortgage or charge / charge no: 15
dot icon29/10/2007
Full accounts made up to 2006-09-30
dot icon11/07/2007
Particulars of mortgage/charge
dot icon19/04/2007
Particulars of mortgage/charge
dot icon19/04/2007
Particulars of mortgage/charge
dot icon31/03/2007
Particulars of mortgage/charge
dot icon28/02/2007
Return made up to 27/02/07; full list of members
dot icon25/10/2006
Full accounts made up to 2005-09-30
dot icon13/03/2006
Return made up to 27/02/06; full list of members
dot icon17/01/2006
Full accounts made up to 2004-09-30
dot icon13/05/2005
Return made up to 27/02/05; full list of members
dot icon04/08/2004
Full accounts made up to 2003-09-30
dot icon08/07/2004
Auditor's resignation
dot icon19/03/2004
Return made up to 27/02/04; full list of members
dot icon04/08/2003
Full accounts made up to 2002-09-30
dot icon24/03/2003
Return made up to 27/02/03; full list of members
dot icon29/10/2002
Full accounts made up to 2001-09-30
dot icon06/08/2002
Declaration of satisfaction of mortgage/charge
dot icon06/08/2002
Declaration of satisfaction of mortgage/charge
dot icon06/08/2002
Declaration of satisfaction of mortgage/charge
dot icon06/08/2002
Declaration of satisfaction of mortgage/charge
dot icon06/08/2002
Declaration of satisfaction of mortgage/charge
dot icon06/08/2002
Declaration of satisfaction of mortgage/charge
dot icon06/08/2002
Declaration of satisfaction of mortgage/charge
dot icon06/08/2002
Particulars of mortgage/charge
dot icon06/08/2002
Particulars of mortgage/charge
dot icon06/08/2002
Particulars of mortgage/charge
dot icon31/07/2002
Delivery ext'd 3 mth 30/09/01
dot icon22/04/2002
Return made up to 27/02/02; full list of members
dot icon29/10/2001
Full accounts made up to 2000-09-30
dot icon02/08/2001
Delivery ext'd 3 mth 30/09/00
dot icon30/03/2001
Return made up to 27/02/01; full list of members
dot icon03/10/2000
Full accounts made up to 1999-09-30
dot icon07/03/2000
Return made up to 27/02/00; full list of members
dot icon01/11/1999
Full accounts made up to 1998-09-30
dot icon22/09/1999
Particulars of mortgage/charge
dot icon09/07/1999
Delivery ext'd 3 mth 30/09/98
dot icon25/05/1999
Return made up to 27/02/99; full list of members
dot icon27/10/1998
Full accounts made up to 1997-09-30
dot icon30/07/1998
Delivery ext'd 3 mth 30/09/97
dot icon25/06/1998
Particulars of mortgage/charge
dot icon25/06/1998
Particulars of mortgage/charge
dot icon28/05/1998
Return made up to 27/02/98; no change of members
dot icon18/02/1998
Secretary resigned
dot icon18/02/1998
Director resigned
dot icon18/02/1998
New secretary appointed
dot icon03/08/1997
Full accounts made up to 1996-09-30
dot icon13/05/1997
Return made up to 27/02/97; no change of members
dot icon23/07/1996
Full accounts made up to 1995-09-30
dot icon13/03/1996
Return made up to 27/02/96; full list of members
dot icon25/07/1995
Accounts for a small company made up to 1994-09-30
dot icon08/03/1995
Return made up to 27/02/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/08/1994
-
dot icon18/05/1994
Particulars of mortgage/charge
dot icon18/05/1994
Particulars of mortgage/charge
dot icon18/03/1994
Return made up to 27/02/94; full list of members
dot icon03/08/1993
-
dot icon16/03/1993
Return made up to 27/02/93; full list of members
dot icon24/07/1992
Full accounts made up to 1991-09-30
dot icon19/05/1992
Registered office changed on 19/05/92 from: 28,paradise circus queensway birmingham B1 2BY
dot icon28/02/1992
Resolutions
dot icon28/02/1992
Resolutions
dot icon28/02/1992
Resolutions
dot icon28/02/1992
Return made up to 27/02/92; full list of members
dot icon20/06/1991
Certificate of change of name
dot icon06/06/1991
Ad 30/04/91--------- £ si 98@1=98 £ ic 2/100
dot icon24/05/1991
Particulars of mortgage/charge
dot icon24/05/1991
Particulars of mortgage/charge
dot icon20/05/1991
Accounting reference date notified as 30/09
dot icon27/04/1991
Secretary resigned;new secretary appointed
dot icon27/04/1991
Director resigned;new director appointed
dot icon27/04/1991
Director resigned;new director appointed
dot icon24/04/1991
Registered office changed on 24/04/91 from: 2 baches st london N1 6UB
dot icon23/04/1991
Nc inc already adjusted 15/03/91
dot icon23/04/1991
Resolutions
dot icon23/04/1991
Resolutions
dot icon23/04/1991
Memorandum and Articles of Association
dot icon27/02/1991
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon11 *

* during past year

Number of employees

71
2022
change arrow icon0 % *

* during past year

Cash in Bank

£73,136.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/03/2026
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
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
60
1.80M
-
0.00
-
-
2022
71
2.14M
-
0.00
73.14K
-
2022
71
2.14M
-
0.00
73.14K
-

Employees

2022

Employees

71 Ascended18 % *

Net Assets(GBP)

2.14M £Ascended18.52 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

73.14K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mckenna, Ian William
Director
23/09/2022 - Present
7
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
26/02/1991 - 14/03/1991
99600
INSTANT COMPANIES LIMITED
Nominee Director
26/02/1991 - 14/03/1991
43699
Dr Emmanuel Phillip Bellamy
Director
15/03/1991 - 28/10/2024
13
Gold, Morris Roderick
Director
14/03/1991 - 30/12/1997
2

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

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

52
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About BENTLEY HOUSE LIMITED

BENTLEY HOUSE LIMITED is an(a) Active company incorporated on 27/02/1991 with the registered office located at First Floor Black Country House, Rounds Green Road, Oldbury, West Midlands B69 2DG. There are currently 2 active directors according to the latest confirmation statement. Number of employees 71 according to last financial statements.

Frequently Asked Questions

What is the current status of BENTLEY HOUSE LIMITED?

toggle

BENTLEY HOUSE LIMITED is currently Active. It was registered on 27/02/1991 .

Where is BENTLEY HOUSE LIMITED located?

toggle

BENTLEY HOUSE LIMITED is registered at First Floor Black Country House, Rounds Green Road, Oldbury, West Midlands B69 2DG.

What does BENTLEY HOUSE LIMITED do?

toggle

BENTLEY HOUSE LIMITED operates in the General medical practice activities (86.21 - SIC 2007) sector.

How many employees does BENTLEY HOUSE LIMITED have?

toggle

BENTLEY HOUSE LIMITED had 71 employees in 2022.

What is the latest filing for BENTLEY HOUSE LIMITED?

toggle

The latest filing was on 31/03/2026: Confirmation statement made on 2026-03-13 with no updates.