BENTWATERS NOMINEES LIMITED

Register to unlock more data on OkredoRegister

BENTWATERS NOMINEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01640610

Incorporation date

02/06/1982

Size

No accounts type available

Contacts

Registered address

Registered address

Persimmon House, Fulford, York YO19 4FECopy
copy info iconCopy
See on map
Latest events (Record since 16/08/1986)
dot icon26/02/2026
Confirmation statement made on 2026-02-16 with no updates
dot icon17/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon28/02/2025
Confirmation statement made on 2025-02-16 with no updates
dot icon27/08/2024
Accounts for a dormant company made up to 2023-12-31
dot icon28/02/2024
Confirmation statement made on 2024-02-16 with no updates
dot icon28/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon19/02/2023
Confirmation statement made on 2023-02-16 with no updates
dot icon14/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon25/02/2022
Confirmation statement made on 2022-02-16 with no updates
dot icon27/01/2022
Termination of appointment of Michael Hugh Killoran as a director on 2022-01-14
dot icon26/01/2022
Appointment of Mr Michael John Smith as a director on 2022-01-14
dot icon31/08/2021
Accounts for a dormant company made up to 2020-12-31
dot icon23/02/2021
Confirmation statement made on 2021-02-15 with no updates
dot icon24/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon19/02/2020
Confirmation statement made on 2020-02-12 with no updates
dot icon23/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon11/02/2019
Confirmation statement made on 2019-02-07 with updates
dot icon09/08/2018
Accounts for a dormant company made up to 2017-12-31
dot icon08/02/2018
Confirmation statement made on 2018-02-05 with updates
dot icon11/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon03/02/2017
Termination of appointment of Christopher Michael John Forshaw as a director on 2017-02-03
dot icon03/02/2017
Confirmation statement made on 2017-02-01 with updates
dot icon17/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon11/02/2016
Annual return made up to 2016-02-01 with full list of shareholders
dot icon25/08/2015
Accounts for a dormant company made up to 2014-12-31
dot icon09/02/2015
Annual return made up to 2015-02-01 with full list of shareholders
dot icon26/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon10/02/2014
Annual return made up to 2014-02-01 with full list of shareholders
dot icon11/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon14/02/2013
Annual return made up to 2013-02-01 with full list of shareholders
dot icon25/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon02/03/2012
Annual return made up to 2012-02-01 with full list of shareholders
dot icon25/08/2011
Accounts for a dormant company made up to 2010-12-31
dot icon09/03/2011
Director's details changed for Michael Hugh Killoran on 2011-02-01
dot icon02/02/2011
Annual return made up to 2011-02-01 with full list of shareholders
dot icon25/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon10/03/2010
Annual return made up to 2010-02-01 with full list of shareholders
dot icon23/12/2009
Director's details changed for Michael Hugh Killoran on 2009-12-18
dot icon13/11/2009
Secretary's details changed for Miss Tracy Lazelle Davison on 2009-11-03
dot icon19/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon15/10/2009
Director's details changed for Michael Hugh Killoran on 2009-10-01
dot icon05/06/2009
Secretary's change of particulars / tracy davison / 30/04/2009
dot icon04/02/2009
Return made up to 01/02/09; full list of members
dot icon09/07/2008
Accounts for a dormant company made up to 2007-12-31
dot icon12/02/2008
Return made up to 01/02/08; full list of members
dot icon12/09/2007
Accounts for a dormant company made up to 2006-12-31
dot icon05/03/2007
Return made up to 01/02/07; full list of members
dot icon12/02/2007
Director resigned
dot icon25/09/2006
Accounts for a dormant company made up to 2005-12-31
dot icon14/03/2006
Return made up to 01/02/06; full list of members
dot icon07/06/2005
Accounts for a dormant company made up to 2004-12-31
dot icon02/03/2005
Return made up to 01/02/05; no change of members
dot icon27/05/2004
Accounts for a dormant company made up to 2003-12-31
dot icon09/03/2004
Return made up to 01/02/04; full list of members
dot icon10/10/2003
Accounts for a dormant company made up to 2002-12-31
dot icon06/03/2003
Return made up to 01/02/03; full list of members
dot icon25/02/2003
Secretary's particulars changed
dot icon28/10/2002
Accounts for a dormant company made up to 2001-12-31
dot icon10/09/2002
Secretary's particulars changed
dot icon21/05/2002
Director resigned
dot icon21/05/2002
New director appointed
dot icon20/02/2002
Return made up to 01/02/02; full list of members
dot icon24/09/2001
Accounts for a dormant company made up to 2000-12-31
dot icon03/08/2001
Director's particulars changed
dot icon28/07/2001
Secretary resigned
dot icon28/07/2001
New secretary appointed
dot icon09/03/2001
Return made up to 01/02/01; no change of members
dot icon25/04/2000
Accounts for a dormant company made up to 1999-12-31
dot icon23/02/2000
Return made up to 01/02/00; full list of members
dot icon06/07/1999
Accounts for a dormant company made up to 1998-12-31
dot icon15/04/1999
New director appointed
dot icon08/04/1999
Director resigned
dot icon02/03/1999
Return made up to 01/02/99; no change of members
dot icon06/10/1998
Accounts for a dormant company made up to 1997-12-31
dot icon09/06/1998
Secretary's particulars changed;director's particulars changed
dot icon10/03/1998
Registered office changed on 10/03/98 from: persimmon house fulford york YO1 4RE
dot icon20/02/1998
Return made up to 01/02/98; no change of members
dot icon09/10/1997
Accounts for a dormant company made up to 1996-12-31
dot icon03/03/1997
Return made up to 01/02/97; full list of members
dot icon12/11/1996
Accounting reference date extended from 30/09/96 to 31/12/96
dot icon20/08/1996
Director resigned
dot icon20/08/1996
Secretary resigned
dot icon20/08/1996
New director appointed
dot icon20/08/1996
New secretary appointed
dot icon31/07/1996
Registered office changed on 31/07/96 from: goldsworth house the goldsworth park centre woking surrey GU21 3LF
dot icon23/07/1996
New director appointed
dot icon13/03/1996
Director resigned
dot icon18/02/1996
Return made up to 01/02/96; full list of members
dot icon23/01/1996
Accounts for a dormant company made up to 1995-09-30
dot icon21/04/1995
Accounts for a dormant company made up to 1994-09-30
dot icon07/02/1995
Return made up to 01/02/95; full list of members
dot icon06/02/1995
Director resigned;new director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/04/1994
Director's particulars changed
dot icon17/02/1994
Director resigned
dot icon17/02/1994
Return made up to 01/02/94; full list of members
dot icon21/12/1993
Accounts for a dormant company made up to 1993-09-30
dot icon17/02/1993
Return made up to 01/02/93; full list of members
dot icon14/02/1993
Accounts for a dormant company made up to 1992-09-30
dot icon23/04/1992
New director appointed
dot icon02/04/1992
Director resigned
dot icon12/02/1992
Return made up to 01/02/92; full list of members
dot icon11/12/1991
Accounts for a dormant company made up to 1991-09-30
dot icon07/10/1991
Secretary resigned;new secretary appointed
dot icon22/04/1991
Return made up to 08/03/91; change of members
dot icon16/04/1991
Secretary's particulars changed
dot icon26/11/1990
Accounts for a dormant company made up to 1990-09-30
dot icon09/03/1990
Director resigned;new director appointed
dot icon24/01/1990
Return made up to 01/02/90; full list of members
dot icon23/01/1990
Accounts for a dormant company made up to 1989-09-30
dot icon03/01/1990
Director resigned;new director appointed
dot icon03/01/1990
Director resigned;new director appointed
dot icon24/11/1989
Secretary resigned;new secretary appointed
dot icon24/10/1989
Director's particulars changed
dot icon18/02/1989
Accounts for a dormant company made up to 1988-09-30
dot icon18/02/1989
Resolutions
dot icon17/02/1989
Return made up to 24/01/89; full list of members
dot icon18/10/1988
New director appointed
dot icon15/06/1988
Return made up to 31/05/88; full list of members
dot icon15/06/1988
Resolutions
dot icon22/02/1988
Full accounts made up to 1987-09-30
dot icon20/01/1988
Director resigned
dot icon21/12/1987
Director resigned;new director appointed
dot icon02/10/1987
Registered office changed on 02/10/87 from: goldsworth house goldsworth park st. John's road woking,surrey GU21 3LF
dot icon21/09/1987
Registered office changed on 21/09/87 from: goldsworth hse goldsworth park st johns rd woking surrey
dot icon16/08/1987
Return made up to 20/03/87; no change of members
dot icon30/01/1987
Full accounts made up to 1986-09-30
dot icon20/10/1986
Return made up to 21/01/86; full list of members
dot icon16/08/1986
Full accounts made up to 1985-09-30

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconNext confirmation date
16/02/2027

Accounts

dot iconAccounts
No accounts type available
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Michael John
Director
14/01/2022 - Present
307

Persons with Significant Control

0

No PSC data available.

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 BENTWATERS NOMINEES LIMITED

BENTWATERS NOMINEES LIMITED is an(a) Active company incorporated on 02/06/1982 with the registered office located at Persimmon House, Fulford, York YO19 4FE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of BENTWATERS NOMINEES LIMITED?

toggle

BENTWATERS NOMINEES LIMITED is currently Active. It was registered on 02/06/1982 .

Where is BENTWATERS NOMINEES LIMITED located?

toggle

BENTWATERS NOMINEES LIMITED is registered at Persimmon House, Fulford, York YO19 4FE.

What does BENTWATERS NOMINEES LIMITED do?

toggle

BENTWATERS NOMINEES LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for BENTWATERS NOMINEES LIMITED?

toggle

The latest filing was on 26/02/2026: Confirmation statement made on 2026-02-16 with no updates.