BENTLEY LIMITED

Register to unlock more data on OkredoRegister

BENTLEY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02328376

Incorporation date

14/12/1988

Size

Micro Entity

Contacts

Registered address

Registered address

Winterpick, Warren Road, Crowborough TN6 1QSCopy
copy info iconCopy
See on map
Latest events (Record since 14/12/1988)
dot icon03/04/2026
Confirmation statement made on 2026-03-27 with no updates
dot icon16/06/2025
Micro company accounts made up to 2024-12-31
dot icon03/04/2025
Confirmation statement made on 2025-03-27 with no updates
dot icon30/07/2024
Micro company accounts made up to 2023-12-31
dot icon27/03/2024
Confirmation statement made on 2024-03-27 with updates
dot icon04/01/2024
Confirmation statement made on 2024-01-04 with updates
dot icon19/10/2023
Confirmation statement made on 2023-10-11 with no updates
dot icon24/03/2023
Micro company accounts made up to 2022-12-31
dot icon18/10/2022
Confirmation statement made on 2022-10-11 with no updates
dot icon02/06/2022
Micro company accounts made up to 2021-12-31
dot icon13/10/2021
Confirmation statement made on 2021-10-11 with updates
dot icon21/06/2021
Registered office address changed from Balmoral House Number 12 51-53 London Road Tunbridge Wells TN1 1DT England to Winterpick Warren Road Crowborough TN6 1QS on 2021-06-21
dot icon25/03/2021
Micro company accounts made up to 2020-12-31
dot icon19/02/2021
Registered office address changed from Winterpick Warren Road Crowborough East Sussex TN6 1QS to Balmoral House Number 12 51-53 London Road Tunbridge Wells TN1 1DT on 2021-02-19
dot icon14/10/2020
Confirmation statement made on 2020-10-11 with no updates
dot icon17/06/2020
Micro company accounts made up to 2019-12-31
dot icon16/10/2019
Confirmation statement made on 2019-10-11 with no updates
dot icon26/09/2019
Micro company accounts made up to 2018-12-31
dot icon13/12/2018
Termination of appointment of James Robert Crossley as a secretary on 2018-12-13
dot icon11/10/2018
Confirmation statement made on 2018-10-11 with updates
dot icon11/10/2018
Notification of James Crossley as a person with significant control on 2018-10-08
dot icon04/10/2018
Withdrawal of a person with significant control statement on 2018-10-04
dot icon25/09/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon28/12/2017
Confirmation statement made on 2017-12-28 with no updates
dot icon21/09/2017
Micro company accounts made up to 2016-12-31
dot icon14/05/2017
Confirmation statement made on 2017-01-01 with updates
dot icon13/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon15/12/2016
Confirmation statement made on 2016-12-13 with updates
dot icon05/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon18/12/2015
Annual return made up to 2015-12-13 with full list of shareholders
dot icon07/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon02/01/2015
Annual return made up to 2014-12-13 with full list of shareholders
dot icon09/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon23/01/2014
Annual return made up to 2013-12-13 with full list of shareholders
dot icon05/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon06/01/2013
Annual return made up to 2012-12-13 with full list of shareholders
dot icon06/01/2013
Registered office address changed from Winterpick Warren Road Crowborough East Sussex TN6 1QS United Kingdom on 2013-01-06
dot icon06/01/2013
Registered office address changed from C/O James Crossley Lee House 69 Town Street Upwell Wisbech Cambridgeshire PE14 9DF United Kingdom on 2013-01-06
dot icon04/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon19/12/2011
Annual return made up to 2011-12-13 with full list of shareholders
dot icon08/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon17/01/2011
Annual return made up to 2010-12-13 with full list of shareholders
dot icon17/01/2011
Registered office address changed from New Olives High Street Uckfield East Sussex TN22 1QE England on 2011-01-17
dot icon17/01/2011
Secretary's details changed for James Crossley on 2010-09-01
dot icon17/01/2011
Director's details changed for Mr James Robert Crossley on 2010-09-01
dot icon17/01/2011
Statement of capital following an allotment of shares on 2010-09-10
dot icon24/03/2010
Secretary's details changed for James Crossley on 2010-02-22
dot icon24/03/2010
Director's details changed for Mr James Robert Crossley on 2010-02-22
dot icon08/02/2010
Accounts for a dormant company made up to 2009-12-31
dot icon26/01/2010
Accounts for a dormant company made up to 2008-12-31
dot icon21/01/2010
Annual return made up to 2009-12-13 with full list of shareholders
dot icon21/01/2010
Director's details changed for Mr James Robert Crossley on 2009-12-12
dot icon21/01/2010
Registered office address changed from David Fine and Co Dolphin House 16 the Broadway Stanmore Middlesex HA7 4DW on 2010-01-21
dot icon02/04/2009
Return made up to 13/12/08; full list of members
dot icon01/04/2009
Secretary's change of particulars / james crossley / 01/12/2008
dot icon21/01/2008
Accounts for a dormant company made up to 2007-12-31
dot icon14/12/2007
Return made up to 13/12/07; full list of members
dot icon14/12/2007
Director's particulars changed
dot icon12/01/2007
Return made up to 13/12/06; full list of members
dot icon12/01/2007
Accounts for a dormant company made up to 2006-12-31
dot icon28/04/2006
Accounts for a dormant company made up to 2005-12-31
dot icon11/01/2006
Return made up to 13/12/05; full list of members
dot icon18/03/2005
Accounts for a dormant company made up to 2004-12-31
dot icon10/01/2005
Return made up to 13/12/04; full list of members
dot icon19/05/2004
Accounts for a dormant company made up to 2003-12-31
dot icon15/12/2003
Return made up to 13/12/03; full list of members
dot icon18/07/2003
Accounts for a dormant company made up to 2002-12-31
dot icon17/12/2002
Return made up to 13/12/02; full list of members
dot icon19/09/2002
Certificate of change of name
dot icon08/01/2002
Return made up to 13/12/01; full list of members
dot icon08/01/2002
Accounts for a dormant company made up to 2001-12-31
dot icon12/03/2001
Accounts for a dormant company made up to 2000-12-31
dot icon12/03/2001
Return made up to 31/12/00; full list of members
dot icon28/03/2000
Registered office changed on 28/03/00 from: david fine & co 23-27 church road stanmore middlesex HA7 4AR
dot icon16/02/2000
Accounts for a dormant company made up to 1999-12-31
dot icon16/02/2000
Return made up to 31/12/99; full list of members
dot icon24/02/1999
Accounts for a dormant company made up to 1998-12-31
dot icon30/12/1998
Return made up to 31/12/98; full list of members
dot icon26/06/1998
Accounts for a dormant company made up to 1997-12-31
dot icon09/01/1998
Return made up to 31/12/97; full list of members
dot icon03/07/1997
Accounts for a dormant company made up to 1996-12-31
dot icon24/12/1996
Return made up to 31/12/96; full list of members
dot icon06/06/1996
Accounts for a dormant company made up to 1995-12-31
dot icon16/05/1996
Registered office changed on 16/05/96 from: 71 the avenue wembley park london HA9 9PH
dot icon22/12/1995
Return made up to 31/12/95; full list of members
dot icon10/03/1995
Accounts for a dormant company made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/12/1994
Return made up to 31/12/94; full list of members
dot icon11/10/1994
Secretary resigned;new secretary appointed
dot icon18/05/1994
Accounts for a dormant company made up to 1993-12-31
dot icon18/05/1994
Resolutions
dot icon12/03/1994
Return made up to 31/12/93; full list of members
dot icon17/01/1993
Return made up to 31/12/92; full list of members
dot icon17/01/1993
Full accounts made up to 1992-12-31
dot icon20/07/1992
Full accounts made up to 1991-12-31
dot icon08/01/1992
Return made up to 31/12/91; full list of members
dot icon05/02/1991
Full accounts made up to 1990-12-31
dot icon05/02/1991
Return made up to 31/12/90; full list of members
dot icon23/01/1990
Full accounts made up to 1989-12-31
dot icon23/01/1990
Return made up to 31/12/89; full list of members
dot icon01/02/1989
Accounting reference date notified as 31/12
dot icon30/12/1988
Resolutions
dot icon30/12/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon14/12/1988
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
2
390.00
-
0.00
-
-
2022
2
724.00
-
60.00K
-
-
2022
2
724.00
-
60.00K
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

724.00 £Ascended85.64 % *

Total Assets(GBP)

-

Turnover(GBP)

60.00K £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Crossley, James Robert
Secretary
08/09/1994 - 12/12/2018
-

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

3,502
EQUINES4ALL LTDOffice 1 Enterprise House, 17 Perry Road, Harlow CM18 7PN
Active

Category:

Raising of horses and other equines

Comp. code:

12664858

Reg. date:

12/06/2020

Turnover:

-

No. of employees:

1
ADF FARMS LTDHoneychild Manor Farm, St. Mary In The Marsh, Romney Marsh TN29 0DB
Active

Category:

Mixed farming

Comp. code:

13242889

Reg. date:

03/03/2021

Turnover:

-

No. of employees:

1
BEAUTIFUL WALES LIMITEDCeilwart Ganol Farm, Llanaber, Barmouth, Gwynedd LL42 1YS
Active

Category:

Raising of sheep and goats

Comp. code:

07018618

Reg. date:

15/09/2009

Turnover:

-

No. of employees:

2
C & E MANDALE LTDGarbutt Farm Barn, Cold Kirby, Thirsk, North Yorkshire YO7 2HJ
Active

Category:

Mixed farming

Comp. code:

12387804

Reg. date:

06/01/2020

Turnover:

-

No. of employees:

2
CLASSIC TRACTOR SERVICES LTDSunnyside, Crossroads, Keith, Banffshire AB55 6LR
Active

Category:

Support activities for crop production

Comp. code:

SC498839

Reg. date:

25/02/2015

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About BENTLEY LIMITED

BENTLEY LIMITED is an(a) Active company incorporated on 14/12/1988 with the registered office located at Winterpick, Warren Road, Crowborough TN6 1QS. There is currently no active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BENTLEY LIMITED?

toggle

BENTLEY LIMITED is currently Active. It was registered on 14/12/1988 .

Where is BENTLEY LIMITED located?

toggle

BENTLEY LIMITED is registered at Winterpick, Warren Road, Crowborough TN6 1QS.

What does BENTLEY LIMITED do?

toggle

BENTLEY LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

How many employees does BENTLEY LIMITED have?

toggle

BENTLEY LIMITED had 2 employees in 2022.

What is the latest filing for BENTLEY LIMITED?

toggle

The latest filing was on 03/04/2026: Confirmation statement made on 2026-03-27 with no updates.