BROWN AND BENTLEY LTD

Register to unlock more data on OkredoRegister

BROWN AND BENTLEY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08347741

Incorporation date

04/01/2013

Size

Micro Entity

Contacts

Registered address

Registered address

The Chocolate Factory, Keynsham, Bristol BS31 2AUCopy
copy info iconCopy
See on map
Latest events (Record since 04/01/2013)
dot icon14/04/2026
First Gazette notice for voluntary strike-off
dot icon13/04/2026
Registered office address changed from The Chocolate Factory Keynsham Bristol BS31 2AU to The Chocolate Factory Keynsham Bristol BS31 2AU on 2026-04-13
dot icon07/04/2026
Application to strike the company off the register
dot icon12/03/2026
Resolutions
dot icon12/03/2026
Solvency Statement dated 26/02/26
dot icon12/03/2026
Statement by Directors
dot icon12/03/2026
Statement of capital on 2026-03-12
dot icon06/01/2026
Confirmation statement made on 2026-01-04 with no updates
dot icon13/05/2025
Micro company accounts made up to 2024-09-30
dot icon13/01/2025
Confirmation statement made on 2025-01-04 with no updates
dot icon06/06/2024
Micro company accounts made up to 2023-09-30
dot icon16/01/2024
Confirmation statement made on 2024-01-04 with no updates
dot icon07/06/2023
Micro company accounts made up to 2022-09-30
dot icon12/05/2023
Director's details changed for Donna Louise Chapman on 2022-08-13
dot icon17/01/2023
Confirmation statement made on 2023-01-04 with no updates
dot icon11/07/2022
Change of details for Independent Vetcare Limited as a person with significant control on 2017-10-05
dot icon29/04/2022
Micro company accounts made up to 2021-09-30
dot icon04/01/2022
Confirmation statement made on 2022-01-04 with no updates
dot icon14/10/2021
Director's details changed for Miss Donna Louise Chapman on 2021-07-01
dot icon19/04/2021
Micro company accounts made up to 2020-09-30
dot icon18/01/2021
Confirmation statement made on 2021-01-04 with no updates
dot icon25/06/2020
Appointment of Miss Donna Louise Chapman as a director on 2020-06-19
dot icon24/06/2020
Termination of appointment of Paul Mark Kenyon as a director on 2020-06-19
dot icon05/06/2020
Accounts for a dormant company made up to 2019-09-30
dot icon09/03/2020
Termination of appointment of David Robert Geoffrey Hillier as a director on 2020-03-02
dot icon28/01/2020
Appointment of Mr Paul Mark Kenyon as a director on 2020-01-24
dot icon15/01/2020
Confirmation statement made on 2020-01-04 with no updates
dot icon02/10/2019
Termination of appointment of Amanda Jane Davis as a director on 2019-09-30
dot icon18/09/2019
Appointment of Mr Mark Andrew Gillings as a director on 2019-09-02
dot icon25/06/2019
Accounts for a small company made up to 2018-09-30
dot icon21/03/2019
Change of details for Independent Vetcare Limited as a person with significant control on 2017-11-17
dot icon11/03/2019
Previous accounting period shortened from 2018-10-05 to 2018-09-30
dot icon16/01/2019
Change of details for Independent Vetcare Limited as a person with significant control on 2018-04-16
dot icon16/01/2019
Confirmation statement made on 2019-01-04 with updates
dot icon05/07/2018
Total exemption full accounts made up to 2017-10-05
dot icon25/04/2018
Registered office address changed from Station House East Ashley Avenue Bath Bath and North East Somerset BA1 3DS England to The Chocolate Factory Keynsham Bristol BS31 2AU on 2018-04-25
dot icon13/03/2018
Previous accounting period shortened from 2018-03-31 to 2017-10-05
dot icon17/01/2018
Confirmation statement made on 2018-01-04 with updates
dot icon23/10/2017
Resolutions
dot icon11/10/2017
Appointment of Mr David Robert Geoffrey Hillier as a director on 2017-10-05
dot icon11/10/2017
Appointment of Mrs Amanda Jane Davis as a director on 2017-10-05
dot icon10/10/2017
Registered office address changed from Audit House 260 Field End Road Eastcote Middlesex HA4 9LT to Station House East Ashley Avenue Bath Bath and North East Somerset BA1 3DS on 2017-10-10
dot icon10/10/2017
Cessation of David Bentley as a person with significant control on 2017-10-05
dot icon10/10/2017
Cessation of Colin Joseph Brown as a person with significant control on 2017-10-05
dot icon10/10/2017
Termination of appointment of David Bentley as a director on 2017-10-05
dot icon10/10/2017
Notification of Independent Vetcare Limited as a person with significant control on 2017-10-05
dot icon10/10/2017
Termination of appointment of Colin Joseph Brown as a director on 2017-10-05
dot icon10/10/2017
Satisfaction of charge 1 in full
dot icon10/10/2017
Satisfaction of charge 083477410002 in full
dot icon10/10/2017
Satisfaction of charge 083477410003 in full
dot icon13/09/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon18/01/2017
Confirmation statement made on 2017-01-04 with updates
dot icon18/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon06/05/2016
Statement of capital on 2016-05-06
dot icon06/05/2016
Solvency Statement dated 24/03/16
dot icon06/05/2016
Resolutions
dot icon18/04/2016
Statement of capital following an allotment of shares on 2013-04-06
dot icon18/04/2016
Statement of capital following an allotment of shares on 2013-04-06
dot icon22/01/2016
Annual return made up to 2016-01-04 with full list of shareholders
dot icon01/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon21/01/2015
Annual return made up to 2015-01-04 with full list of shareholders
dot icon19/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon30/08/2014
Registration of charge 083477410002, created on 2014-08-15
dot icon30/08/2014
Registration of charge 083477410003, created on 2014-08-15
dot icon01/08/2014
Previous accounting period extended from 2014-01-31 to 2014-03-31
dot icon28/01/2014
Annual return made up to 2014-01-04 with full list of shareholders
dot icon28/01/2014
Director's details changed for Mr Colin Joseph Brown on 2013-05-05
dot icon14/03/2013
Particulars of a mortgage or charge / charge no: 1
dot icon04/01/2013
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
30/09/2024
dot iconNext confirmation date
04/01/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
729.90K
-
0.00
-
-
2022
0
729.90K
-
0.00
-
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gillings, Mark Andrew
Director
02/09/2019 - Present
363
Chapman, Donna Louise
Director
19/06/2020 - Present
278
Mr Colin Joseph Brown
Director
04/01/2013 - 05/10/2017
-
Mr David Graeme Bentley
Director
04/01/2013 - 05/10/2017
2
Hillier, David Robert Geoffrey
Director
05/10/2017 - 02/03/2020
271

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

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 BROWN AND BENTLEY LTD

BROWN AND BENTLEY LTD is an(a) Active company incorporated on 04/01/2013 with the registered office located at The Chocolate Factory, Keynsham, Bristol BS31 2AU. 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 BROWN AND BENTLEY LTD?

toggle

BROWN AND BENTLEY LTD is currently Active. It was registered on 04/01/2013 .

Where is BROWN AND BENTLEY LTD located?

toggle

BROWN AND BENTLEY LTD is registered at The Chocolate Factory, Keynsham, Bristol BS31 2AU.

What does BROWN AND BENTLEY LTD do?

toggle

BROWN AND BENTLEY LTD operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BROWN AND BENTLEY LTD?

toggle

The latest filing was on 14/04/2026: First Gazette notice for voluntary strike-off.