BENTS GARDEN CENTRE LIMITED

Register to unlock more data on OkredoRegister

BENTS GARDEN CENTRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02869245

Incorporation date

04/11/1993

Size

Full

Contacts

Registered address

Registered address

Bents Garden Centre Warrington Road, Leigh End, Glazebury, Warrington WA3 5NTCopy
copy info iconCopy
See on map
Latest events (Record since 04/11/1993)
dot icon02/04/2026
Appointment of Mr William John Burton as a director on 2026-03-02
dot icon07/11/2025
Confirmation statement made on 2025-11-04 with no updates
dot icon29/10/2025
Full accounts made up to 2025-01-31
dot icon09/09/2025
Appointment of Ms Joanne Derbyshire as a director on 2025-07-01
dot icon07/11/2024
Confirmation statement made on 2024-11-04 with no updates
dot icon29/10/2024
Full accounts made up to 2024-01-31
dot icon17/07/2024
Appointment of Mrs Emma Louise Kelly as a director on 2024-06-01
dot icon29/06/2024
Registration of charge 028692450004, created on 2024-06-27
dot icon07/11/2023
Confirmation statement made on 2023-11-04 with no updates
dot icon30/10/2023
Full accounts made up to 2023-01-31
dot icon09/11/2022
Confirmation statement made on 2022-11-04 with no updates
dot icon27/07/2022
Full accounts made up to 2022-01-31
dot icon11/11/2021
Confirmation statement made on 2021-11-04 with no updates
dot icon20/10/2021
Full accounts made up to 2021-01-31
dot icon05/01/2021
Full accounts made up to 2020-01-31
dot icon18/11/2020
Confirmation statement made on 2020-11-04 with no updates
dot icon07/11/2019
Confirmation statement made on 2019-11-04 with no updates
dot icon09/09/2019
Full accounts made up to 2019-01-31
dot icon05/11/2018
Confirmation statement made on 2018-11-04 with no updates
dot icon05/11/2018
Change of details for Bents Holdings Limited as a person with significant control on 2018-11-05
dot icon05/11/2018
Director's details changed for Wendy Bent on 2018-11-05
dot icon05/11/2018
Director's details changed for George James Brian Daniels on 2018-11-05
dot icon05/11/2018
Director's details changed for Mr Ronald Bent on 2018-11-05
dot icon05/11/2018
Secretary's details changed for George James Brian Daniels on 2018-11-05
dot icon01/11/2018
Register(s) moved to registered inspection location The Exchange 5 Bank Street Bury BL9 0DN
dot icon01/11/2018
Register inspection address has been changed to The Exchange 5 Bank Street Bury BL9 0DN
dot icon16/08/2018
Full accounts made up to 2018-01-31
dot icon20/06/2018
Director's details changed for Mr Matthew Bent on 2018-06-14
dot icon07/11/2017
Confirmation statement made on 2017-11-04 with updates
dot icon12/10/2017
Full accounts made up to 2017-01-31
dot icon23/11/2016
Confirmation statement made on 2016-11-04 with updates
dot icon03/11/2016
Full accounts made up to 2016-01-31
dot icon16/11/2015
Annual return made up to 2015-11-04 with full list of shareholders
dot icon11/11/2015
Full accounts made up to 2015-01-31
dot icon01/12/2014
Annual return made up to 2014-11-04 with full list of shareholders
dot icon06/11/2014
Full accounts made up to 2014-01-31
dot icon07/02/2014
Registered office address changed from 9Th Floor 3, Hardman Street Manchester M3 3HF England on 2014-02-07
dot icon04/02/2014
Registered office address changed from Warrington Road Glazebury Leigh Lancashire WA3 5NT on 2014-02-04
dot icon02/01/2014
Miscellaneous
dot icon20/11/2013
Annual return made up to 2013-11-04 with full list of shareholders
dot icon19/07/2013
Accounts made up to 2013-01-31
dot icon16/11/2012
Annual return made up to 2012-11-04 with full list of shareholders
dot icon29/08/2012
Particulars of a mortgage or charge / charge no: 3
dot icon18/07/2012
Accounts made up to 2012-01-31
dot icon23/12/2011
Annual return made up to 2011-11-04 with full list of shareholders
dot icon05/07/2011
Accounts made up to 2011-01-31
dot icon11/11/2010
Annual return made up to 2010-11-04 with full list of shareholders
dot icon11/11/2010
Director's details changed for Wendy Bent on 2010-11-01
dot icon01/07/2010
Accounts made up to 2010-01-31
dot icon06/11/2009
Annual return made up to 2009-11-04 with full list of shareholders
dot icon06/11/2009
Director's details changed for George James Brian Daniels on 2009-11-06
dot icon06/11/2009
Director's details changed for Wendy Bent on 2009-11-06
dot icon06/11/2009
Director's details changed for Ronald Bent on 2009-11-06
dot icon06/11/2009
Director's details changed for Matthew Bent on 2009-11-06
dot icon31/07/2009
Accounts made up to 2009-01-31
dot icon19/11/2008
Return made up to 04/11/08; full list of members
dot icon29/08/2008
Accounts made up to 2008-01-31
dot icon03/04/2008
Appointment terminated secretary wendy bent
dot icon03/04/2008
Secretary appointed george james brian daniels
dot icon27/12/2007
Return made up to 04/11/07; no change of members
dot icon30/10/2007
Director's particulars changed
dot icon07/09/2007
Accounts made up to 2007-01-31
dot icon08/12/2006
Return made up to 04/11/06; full list of members
dot icon07/11/2006
Accounts made up to 2006-01-31
dot icon07/12/2005
Return made up to 04/11/05; full list of members
dot icon07/09/2005
Accounts made up to 2005-01-31
dot icon22/11/2004
New director appointed
dot icon22/11/2004
Return made up to 04/11/04; full list of members
dot icon02/07/2004
Accounts made up to 2004-01-31
dot icon16/03/2004
Ad 31/01/04--------- £ si 490000@1=490000 £ ic 260000/750000
dot icon05/03/2004
Memorandum and Articles of Association
dot icon05/03/2004
Resolutions
dot icon05/03/2004
Resolutions
dot icon05/03/2004
£ nc 600000/1500000 31/01/04
dot icon02/12/2003
Return made up to 04/11/03; full list of members
dot icon04/09/2003
Accounts made up to 2003-01-31
dot icon04/12/2002
Accounts made up to 2002-01-31
dot icon04/12/2002
Return made up to 04/11/02; full list of members
dot icon13/08/2002
New director appointed
dot icon31/12/2001
Return made up to 04/11/01; full list of members
dot icon03/11/2001
Accounts made up to 2001-01-31
dot icon20/11/2000
Return made up to 04/11/00; full list of members
dot icon18/10/2000
Accounts for a medium company made up to 2000-01-31
dot icon21/12/1999
Return made up to 04/11/99; full list of members
dot icon19/08/1999
Accounts for a medium company made up to 1999-01-31
dot icon07/04/1999
Resolutions
dot icon07/12/1998
Return made up to 04/11/98; no change of members
dot icon19/10/1998
Accounts for a medium company made up to 1998-01-31
dot icon03/07/1998
Ad 26/06/98--------- £ si 300000@1=300000 £ ic 160000/460000
dot icon11/03/1998
Resolutions
dot icon11/03/1998
Resolutions
dot icon11/03/1998
£ nc 250000/600000 29/01/98
dot icon02/12/1997
Return made up to 04/11/97; full list of members
dot icon18/07/1997
Accounts for a medium company made up to 1997-01-31
dot icon19/11/1996
Return made up to 04/11/96; change of members
dot icon19/10/1996
Accounts for a medium company made up to 1996-01-31
dot icon25/04/1996
Particulars of mortgage/charge
dot icon11/02/1996
Ad 23/01/96--------- £ si 150000@1=150000 £ ic 10000/160000
dot icon11/02/1996
Resolutions
dot icon11/02/1996
Resolutions
dot icon11/02/1996
£ nc 100000/250000 23/01/96
dot icon04/12/1995
Return made up to 04/11/95; no change of members
dot icon01/11/1995
Accounting reference date shortened from 28/02 to 31/01
dot icon05/09/1995
Accounts for a medium company made up to 1995-01-31
dot icon30/08/1995
Particulars of mortgage/charge
dot icon02/03/1995
Accounting reference date extended from 31/01 to 28/02
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon24/11/1994
Return made up to 04/11/94; full list of members
dot icon26/05/1994
Registered office changed on 26/05/94 from: the hollins hollins lane unsworth bury lancashire BL9 8AT
dot icon26/05/1994
Ad 30/04/94--------- £ si 9900@1=9900 £ ic 100/10000
dot icon08/02/1994
Ad 12/01/94--------- £ si 98@1=98 £ ic 2/100
dot icon08/02/1994
Accounting reference date notified as 31/01
dot icon08/01/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon08/01/1994
Registered office changed on 08/01/94 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon04/11/1993
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-22 *

* during past year

Number of employees

371
2023
change arrow icon-15.50 % *

* during past year

Cash in Bank

£6,091,009.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
04/11/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
389
13.96M
-
0.00
6.42M
-
2022
393
15.39M
-
0.00
7.21M
-
2023
371
14.47M
-
24.71M
6.09M
-
2023
371
14.47M
-
24.71M
6.09M
-

Employees

2023

Employees

371 Descended-6 % *

Net Assets(GBP)

14.47M £Descended-6.02 % *

Total Assets(GBP)

-

Turnover(GBP)

24.71M £Ascended- *

Cash in Bank(GBP)

6.09M £Descended-15.50 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Ronald Bent
Director
02/12/1993 - Present
4
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
03/11/1993 - 03/11/1993
16011
London Law Services Limited
Nominee Director
03/11/1993 - 03/11/1993
15403
Bent, Matthew
Director
01/11/2004 - Present
6
Daniels, George James Brian
Director
23/07/2002 - Present
3

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

271
CROP MARKETING (GROUPS) LIMITEDCefetra Wessex, Henstridge Trading Estate, Templecombe, Somerset BA8 0TN
Active

Category:

Post-harvest crop activities

Comp. code:

02587759

Reg. date:

01/03/1991

Turnover:

-

No. of employees:

-
LEN WRIGHT SALADS LTDHazeldene Distribution Centre Taylors Meanygate, Tarleton, Preston, Lancashire PR4 6XB
Active

Category:

Post-harvest crop activities

Comp. code:

06512836

Reg. date:

25/02/2008

Turnover:

-

No. of employees:

-
KEYO AGRICULTURAL SERVICES LTDAncholme Business Park, Europa Way Atherton Way, Brigg, North Lincolnshire DN20 8AR
Active

Category:

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

Comp. code:

02765898

Reg. date:

19/11/1992

Turnover:

-

No. of employees:

-
R & K DRYSDALE LIMITEDDrysdale Quarry, Cockburnspath, Dunbar TD13 5AA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

SC139487

Reg. date:

28/07/1992

Turnover:

-

No. of employees:

-
MONTANE LTD3 Freeman Court, North Seaton Ind Est, Ashington, Northumberland NE63 0YF
Active

Category:

Manufacture of other men's outerwear

Comp. code:

03223959

Reg. date:

12/07/1996

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BENTS GARDEN CENTRE LIMITED

BENTS GARDEN CENTRE LIMITED is an(a) Active company incorporated on 04/11/1993 with the registered office located at Bents Garden Centre Warrington Road, Leigh End, Glazebury, Warrington WA3 5NT. There are currently 8 active directors according to the latest confirmation statement. Number of employees 371 according to last financial statements.

Frequently Asked Questions

What is the current status of BENTS GARDEN CENTRE LIMITED?

toggle

BENTS GARDEN CENTRE LIMITED is currently Active. It was registered on 04/11/1993 .

Where is BENTS GARDEN CENTRE LIMITED located?

toggle

BENTS GARDEN CENTRE LIMITED is registered at Bents Garden Centre Warrington Road, Leigh End, Glazebury, Warrington WA3 5NT.

What does BENTS GARDEN CENTRE LIMITED do?

toggle

BENTS GARDEN CENTRE LIMITED operates in the Other retail sale of new goods in specialised stores (not commercial art galleries and opticians) (47.78/9 - SIC 2007) sector.

How many employees does BENTS GARDEN CENTRE LIMITED have?

toggle

BENTS GARDEN CENTRE LIMITED had 371 employees in 2023.

What is the latest filing for BENTS GARDEN CENTRE LIMITED?

toggle

The latest filing was on 02/04/2026: Appointment of Mr William John Burton as a director on 2026-03-02.