BENTLEYS BAR AND KITCHEN LTD

Register to unlock more data on OkredoRegister

BENTLEYS BAR AND KITCHEN LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06392709

Incorporation date

08/10/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

12 Bath Street, Cheltenham, Gloucestershire GL50 1YECopy
copy info iconCopy
See on map
Latest events (Record since 08/10/2007)
dot icon18/03/2026
Change of details for Mr Peter James Parkinson as a person with significant control on 2026-02-13
dot icon17/03/2026
Change of details for Mr Peter Parkinson as a person with significant control on 2026-03-17
dot icon17/03/2026
Director's details changed for Mr Peter James Parkinson on 2026-02-13
dot icon16/02/2026
Total exemption full accounts made up to 2025-08-31
dot icon23/09/2025
Confirmation statement made on 2025-09-23 with no updates
dot icon17/03/2025
Total exemption full accounts made up to 2024-08-31
dot icon10/10/2024
Confirmation statement made on 2024-09-28 with no updates
dot icon29/01/2024
Satisfaction of charge 2 in full
dot icon13/10/2023
Total exemption full accounts made up to 2023-08-31
dot icon13/10/2023
Confirmation statement made on 2023-09-28 with no updates
dot icon08/09/2023
Cessation of Alex Heslop as a person with significant control on 2021-08-13
dot icon27/07/2023
Termination of appointment of Zdenka Rohocova as a director on 2023-06-08
dot icon18/01/2023
Total exemption full accounts made up to 2022-08-31
dot icon17/10/2022
Confirmation statement made on 2022-09-28 with no updates
dot icon25/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon08/12/2021
Director's details changed for Mr Peter James Parkinson on 2021-12-01
dot icon03/11/2021
Confirmation statement made on 2021-09-28 with updates
dot icon16/08/2021
Termination of appointment of Alexander Anthony Heslop as a director on 2021-08-13
dot icon10/12/2020
Unaudited abridged accounts made up to 2020-08-31
dot icon16/10/2020
Confirmation statement made on 2020-09-28 with no updates
dot icon05/10/2020
Previous accounting period extended from 2020-02-28 to 2020-08-31
dot icon17/09/2020
Change of details for Mr Alex Heslop as a person with significant control on 2020-08-18
dot icon16/09/2020
Director's details changed for Mr Alexander Anthony Heslop on 2020-08-18
dot icon16/09/2020
Change of details for Mr Alex Heslop as a person with significant control on 2020-08-18
dot icon16/10/2019
Director's details changed for Mr Alexander Anthony Heslop on 2019-10-07
dot icon11/10/2019
Confirmation statement made on 2019-09-28 with no updates
dot icon17/06/2019
Unaudited abridged accounts made up to 2019-02-28
dot icon31/05/2019
Termination of appointment of Ruth Heslop as a director on 2019-05-31
dot icon20/04/2019
Registered office address changed from 76 High Street Cheltenham Gloucestershire GL50 1EG to 12 Bath Street Cheltenham Gloucestershire GL50 1YE on 2019-04-20
dot icon27/10/2018
Confirmation statement made on 2018-09-28 with no updates
dot icon03/06/2018
Total exemption full accounts made up to 2018-02-28
dot icon23/10/2017
Confirmation statement made on 2017-09-28 with no updates
dot icon09/10/2017
Appointment of Mrs Ruth Heslop as a director on 2017-10-01
dot icon09/10/2017
Appointment of Miss Zdenka Rohocova as a director on 2017-10-01
dot icon01/05/2017
Total exemption full accounts made up to 2017-02-28
dot icon30/10/2016
Total exemption small company accounts made up to 2016-02-29
dot icon30/09/2016
Confirmation statement made on 2016-09-28 with updates
dot icon17/10/2015
Annual return made up to 2015-09-28 with full list of shareholders
dot icon17/10/2015
Secretary's details changed for Mr Peter James Parkinson on 2015-10-01
dot icon17/10/2015
Director's details changed for Mr Alexander Anthony Heslop on 2015-07-01
dot icon17/10/2015
Director's details changed for Mr Peter James Parkinson on 2015-10-01
dot icon22/08/2015
Total exemption small company accounts made up to 2015-02-28
dot icon08/11/2014
Annual return made up to 2014-09-28 with full list of shareholders
dot icon26/09/2014
Total exemption small company accounts made up to 2014-02-28
dot icon01/08/2014
Change of share class name or designation
dot icon07/03/2014
Resolutions
dot icon03/02/2014
Change of share class name or designation
dot icon21/10/2013
Annual return made up to 2013-09-28 with full list of shareholders
dot icon23/07/2013
Total exemption small company accounts made up to 2013-02-28
dot icon01/02/2013
Particulars of variation of rights attached to shares
dot icon01/02/2013
Change of share class name or designation
dot icon28/10/2012
Total exemption small company accounts made up to 2012-02-29
dot icon22/10/2012
Annual return made up to 2012-09-28 with full list of shareholders
dot icon17/09/2012
Change of share class name or designation
dot icon11/04/2012
Particulars of a mortgage or charge / charge no: 3
dot icon30/09/2011
Annual return made up to 2011-09-28 with full list of shareholders
dot icon24/05/2011
Total exemption small company accounts made up to 2011-02-28
dot icon13/04/2011
Particulars of a mortgage or charge / charge no: 2
dot icon29/09/2010
Annual return made up to 2010-09-28 with full list of shareholders
dot icon29/09/2010
Appointment of Mr Peter James Parkinson as a secretary
dot icon29/09/2010
Register(s) moved to registered inspection location
dot icon28/09/2010
Termination of appointment of Paul Hatfield as a director
dot icon28/09/2010
Termination of appointment of Robert Spratt as a director
dot icon28/09/2010
Termination of appointment of Paul Hatfield as a secretary
dot icon28/09/2010
Director's details changed for Alexander Anthony Heslop on 2010-09-28
dot icon28/09/2010
Register inspection address has been changed
dot icon10/06/2010
Certificate of change of name
dot icon10/06/2010
Change of name notice
dot icon30/03/2010
Total exemption small company accounts made up to 2010-02-28
dot icon17/11/2009
Annual return made up to 2009-10-08 with full list of shareholders
dot icon06/11/2009
Director's details changed for Alexander Anthony Heslop on 2009-10-01
dot icon06/11/2009
Director's details changed for Mr Robert Daniel Spratt on 2009-10-01
dot icon06/11/2009
Director's details changed for Paul Matthew Hatfield on 2009-10-01
dot icon06/11/2009
Director's details changed for Peter James Parkinson on 2009-10-01
dot icon24/08/2009
Director's change of particulars / robert spratt / 30/06/2009
dot icon29/04/2009
Total exemption small company accounts made up to 2009-02-28
dot icon10/11/2008
Return made up to 08/10/08; full list of members
dot icon07/11/2008
Location of register of members
dot icon11/03/2008
Registered office changed on 11/03/2008 from apartment 3 3 cambray place cheltenham GL50 1JS
dot icon11/03/2008
Curr ext from 31/10/2008 to 28/02/2009
dot icon26/01/2008
Particulars of mortgage/charge
dot icon25/10/2007
Resolutions
dot icon25/10/2007
Resolutions
dot icon25/10/2007
Resolutions
dot icon25/10/2007
New director appointed
dot icon25/10/2007
New secretary appointed;new director appointed
dot icon25/10/2007
New director appointed
dot icon25/10/2007
New director appointed
dot icon25/10/2007
Ad 08/10/07--------- £ si 999@1=999 £ ic 1/1000
dot icon09/10/2007
Secretary resigned
dot icon09/10/2007
Director resigned
dot icon08/10/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-20 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
23/09/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
19
61.00K
-
0.00
51.33K
-
2022
20
1.41K
-
0.00
29.64K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rohocova, Zdenka
Director
01/10/2017 - 08/06/2023
5
FORM 10 SECRETARIES FD LTD
Nominee Secretary
08/10/2007 - 09/10/2007
36449
FORM 10 DIRECTORS FD LTD
Nominee Director
08/10/2007 - 09/10/2007
41295
Mr Peter James Parkinson
Director
08/10/2007 - Present
6
Heslop, Alexander Anthony
Director
08/10/2007 - 13/08/2021
4

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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About BENTLEYS BAR AND KITCHEN LTD

BENTLEYS BAR AND KITCHEN LTD is an(a) Active company incorporated on 08/10/2007 with the registered office located at 12 Bath Street, Cheltenham, Gloucestershire GL50 1YE. 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 BENTLEYS BAR AND KITCHEN LTD?

toggle

BENTLEYS BAR AND KITCHEN LTD is currently Active. It was registered on 08/10/2007 .

Where is BENTLEYS BAR AND KITCHEN LTD located?

toggle

BENTLEYS BAR AND KITCHEN LTD is registered at 12 Bath Street, Cheltenham, Gloucestershire GL50 1YE.

What does BENTLEYS BAR AND KITCHEN LTD do?

toggle

BENTLEYS BAR AND KITCHEN LTD operates in the Public houses and bars (56.30/2 - SIC 2007) sector.

What is the latest filing for BENTLEYS BAR AND KITCHEN LTD?

toggle

The latest filing was on 18/03/2026: Change of details for Mr Peter James Parkinson as a person with significant control on 2026-02-13.