BENTLEY SOLICITORS LIMITED

Register to unlock more data on OkredoRegister

BENTLEY SOLICITORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07373143

Incorporation date

13/09/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Stapeley Coach House London Road, Stapeley, Nantwich, Cheshire CW5 7JWCopy
copy info iconCopy
See on map
Latest events (Record since 13/09/2010)
dot icon17/09/2025
Confirmation statement made on 2025-09-08 with no updates
dot icon05/09/2025
Total exemption full accounts made up to 2025-04-30
dot icon09/09/2024
Confirmation statement made on 2024-09-08 with no updates
dot icon02/09/2024
Total exemption full accounts made up to 2024-04-30
dot icon08/09/2023
Confirmation statement made on 2023-09-08 with no updates
dot icon06/09/2023
Total exemption full accounts made up to 2023-04-30
dot icon31/08/2023
Registered office address changed from 17 Macon Court Crewe Cheshire CW1 6EA England to Stapeley Coach House London Road Stapeley Nantwich Cheshire CW5 7JW on 2023-08-31
dot icon10/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon12/09/2022
Confirmation statement made on 2022-09-08 with no updates
dot icon09/09/2021
Total exemption full accounts made up to 2021-04-30
dot icon08/09/2021
Confirmation statement made on 2021-09-08 with no updates
dot icon25/01/2021
Total exemption full accounts made up to 2020-04-30
dot icon15/09/2020
Confirmation statement made on 2020-09-13 with no updates
dot icon02/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon13/09/2019
Confirmation statement made on 2019-09-13 with no updates
dot icon11/10/2018
Total exemption full accounts made up to 2018-04-30
dot icon17/09/2018
Confirmation statement made on 2018-09-13 with no updates
dot icon22/12/2017
Total exemption full accounts made up to 2017-04-30
dot icon27/11/2017
Solvency Statement dated 24/04/17
dot icon27/11/2017
Resolutions
dot icon20/11/2017
Registered office address changed from No. 16 Macon Court Herald Drive Crewe CW1 6EA to 17 Macon Court Crewe Cheshire CW1 6EA on 2017-11-20
dot icon12/10/2017
Director's details changed for Mr Gwyn Alun Andrews on 2017-10-12
dot icon12/10/2017
Change of details for Mr Gwyn Alun Andrews as a person with significant control on 2017-10-12
dot icon18/09/2017
Confirmation statement made on 2017-09-13 with no updates
dot icon18/09/2017
Change of details for Mr Gwyn Alun Andrews as a person with significant control on 2017-06-26
dot icon18/09/2017
Change of details for Mr Shane Patrick Markham as a person with significant control on 2017-06-26
dot icon02/12/2016
Total exemption small company accounts made up to 2016-04-30
dot icon14/09/2016
Confirmation statement made on 2016-09-13 with updates
dot icon10/06/2016
Appointment of Mr Shane Patrick Markham as a director on 2016-05-04
dot icon10/06/2016
Appointment of Mr Gwyn Alun Andrews as a director on 2016-05-04
dot icon10/06/2016
Termination of appointment of Anthony David Thomas Bentley as a director on 2016-05-04
dot icon27/05/2016
Statement of capital following an allotment of shares on 2016-05-04
dot icon08/10/2015
Annual return made up to 2015-09-13 with full list of shareholders
dot icon06/10/2015
Registered office address changed from No. 10 Macon Court Herald Drive Crewe CW1 6EA to No. 16 Macon Court Herald Drive Crewe CW1 6EA on 2015-10-06
dot icon14/07/2015
Total exemption small company accounts made up to 2015-04-30
dot icon10/10/2014
Total exemption small company accounts made up to 2014-04-30
dot icon19/09/2014
Annual return made up to 2014-09-13 with full list of shareholders
dot icon02/10/2013
Annual return made up to 2013-09-13 with full list of shareholders
dot icon24/07/2013
Total exemption small company accounts made up to 2013-04-30
dot icon31/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon20/09/2012
Annual return made up to 2012-09-13 with full list of shareholders
dot icon20/09/2012
Director's details changed for Anthony David Thomas Bentley on 2011-09-12
dot icon19/01/2012
Accounts for a dormant company made up to 2011-04-30
dot icon09/01/2012
Registered office address changed from No. 1 Imperial Chambers Prince Albert Street Crewe Cheshire CW1 2DJ United Kingdom on 2012-01-09
dot icon27/10/2011
Annual return made up to 2011-09-13 with full list of shareholders
dot icon07/03/2011
Current accounting period shortened from 2011-09-30 to 2011-04-30
dot icon13/09/2010
Incorporation
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
30/04/2025
dot iconNext confirmation date
08/09/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
165.99K
-
0.00
167.36K
-
2022
2
139.83K
-
0.00
99.18K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Gwyn Alun Andrews
Director
04/05/2016 - Present
-
Mr Shane Patrick Markham
Director
04/05/2016 - Present
-
Bentley, Anthony David Thomas
Director
13/09/2010 - 04/05/2016
1

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 SOLICITORS LIMITED

BENTLEY SOLICITORS LIMITED is an(a) Active company incorporated on 13/09/2010 with the registered office located at Stapeley Coach House London Road, Stapeley, Nantwich, Cheshire CW5 7JW. There are currently 2 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 SOLICITORS LIMITED?

toggle

BENTLEY SOLICITORS LIMITED is currently Active. It was registered on 13/09/2010 .

Where is BENTLEY SOLICITORS LIMITED located?

toggle

BENTLEY SOLICITORS LIMITED is registered at Stapeley Coach House London Road, Stapeley, Nantwich, Cheshire CW5 7JW.

What does BENTLEY SOLICITORS LIMITED do?

toggle

BENTLEY SOLICITORS LIMITED operates in the Solicitors (69.10/2 - SIC 2007) sector.

What is the latest filing for BENTLEY SOLICITORS LIMITED?

toggle

The latest filing was on 17/09/2025: Confirmation statement made on 2025-09-08 with no updates.