C & G BENTLEY LTD

Register to unlock more data on OkredoRegister

C & G BENTLEY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08838641

Incorporation date

09/01/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

61 Bridge Street, Kington HR5 3DJCopy
copy info iconCopy
See on map
Latest events (Record since 09/01/2014)
dot icon07/04/2026
Registered office address changed from 1 Victoria Court Bank Square Morley Leeds West Yorkshire LS27 9SE to 61 Bridge Street Kington HR5 3DJ on 2026-04-07
dot icon18/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon14/07/2025
Confirmation statement made on 2025-07-13 with no updates
dot icon31/07/2024
Confirmation statement made on 2024-07-13 with no updates
dot icon25/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon18/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon13/07/2023
Change of details for Candida Jane Eaglen as a person with significant control on 2023-07-13
dot icon13/07/2023
Change of details for Mark Damian Eaglen as a person with significant control on 2023-07-13
dot icon13/07/2023
Confirmation statement made on 2023-07-13 with updates
dot icon18/05/2023
Change of details for Miss Candida Jane Bentley as a person with significant control on 2023-05-18
dot icon18/05/2023
Director's details changed for Miss Candida Jane Bentley on 2023-05-18
dot icon04/04/2023
Director's details changed for Mark Damian Eaglen on 2023-04-04
dot icon30/01/2023
Confirmation statement made on 2023-01-23 with no updates
dot icon02/12/2022
Registration of charge 088386410004, created on 2022-11-30
dot icon16/06/2022
Total exemption full accounts made up to 2022-03-31
dot icon13/05/2022
Registration of charge 088386410003, created on 2022-05-13
dot icon28/02/2022
Confirmation statement made on 2022-01-23 with no updates
dot icon03/02/2022
Appointment of Mark Damian Eaglen as a director on 2022-02-03
dot icon03/02/2022
Termination of appointment of Mark Damian Eaglen as a secretary on 2022-02-03
dot icon08/01/2022
Registration of charge 088386410002, created on 2021-12-23
dot icon13/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon04/05/2021
Change of details for Mark Damian Eaglen as a person with significant control on 2021-05-04
dot icon04/05/2021
Secretary's details changed for Mark Damian Eaglen on 2021-05-04
dot icon04/05/2021
Change of details for Miss Candida Jane Bentley as a person with significant control on 2021-05-04
dot icon04/05/2021
Director's details changed for Miss Candida Jane Bentley on 2021-05-04
dot icon16/03/2021
Confirmation statement made on 2021-01-23 with no updates
dot icon01/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon30/07/2020
Director's details changed for Miss Candida Jane Bentley on 2020-07-30
dot icon18/05/2020
Registration of charge 088386410001, created on 2020-05-12
dot icon19/02/2020
Confirmation statement made on 2020-01-23 with updates
dot icon19/02/2020
Notification of Mark Damian Eaglen as a person with significant control on 2020-01-23
dot icon19/02/2020
Cessation of Georgina Stephanie Barbacane as a person with significant control on 2020-01-23
dot icon17/02/2020
Termination of appointment of Georgina Stephanie Barbacane as a secretary on 2020-01-23
dot icon17/02/2020
Appointment of Mark Damian Eaglen as a secretary on 2020-01-23
dot icon27/01/2020
Confirmation statement made on 2020-01-09 with no updates
dot icon24/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon08/02/2019
Confirmation statement made on 2019-01-09 with no updates
dot icon22/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon19/11/2018
Secretary's details changed for Georgina Stephanie Barbacane on 2018-11-19
dot icon19/11/2018
Change of details for Georgina Stephanie Barbacane as a person with significant control on 2018-11-19
dot icon23/01/2018
Confirmation statement made on 2018-01-09 with no updates
dot icon10/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon17/01/2017
Confirmation statement made on 2017-01-09 with updates
dot icon28/11/2016
Director's details changed for Miss Candida Jane Cousens on 2016-11-28
dot icon26/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon17/03/2016
Annual return made up to 2016-01-09 with full list of shareholders
dot icon18/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon30/01/2015
Annual return made up to 2015-01-09 with full list of shareholders
dot icon15/12/2014
Director's details changed for Miss Candida Jane Cousens on 2014-12-15
dot icon26/09/2014
Current accounting period extended from 2015-01-31 to 2015-03-31
dot icon09/01/2014
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
13/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
35.08K
-
0.00
32.03K
-
2022
2
72.27K
-
0.00
11.54K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bentley, Candida Jane
Director
09/01/2014 - Present
-
Mark Damian Eaglen
Director
03/02/2022 - Present
-
Barbacane, Georgina Stephanie
Secretary
09/01/2014 - 23/01/2020
-
Eaglen, Mark Damian
Secretary
23/01/2020 - 03/02/2022
-

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 C & G BENTLEY LTD

C & G BENTLEY LTD is an(a) Active company incorporated on 09/01/2014 with the registered office located at 61 Bridge Street, Kington HR5 3DJ. 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 C & G BENTLEY LTD?

toggle

C & G BENTLEY LTD is currently Active. It was registered on 09/01/2014 .

Where is C & G BENTLEY LTD located?

toggle

C & G BENTLEY LTD is registered at 61 Bridge Street, Kington HR5 3DJ.

What does C & G BENTLEY LTD do?

toggle

C & G BENTLEY LTD operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for C & G BENTLEY LTD?

toggle

The latest filing was on 07/04/2026: Registered office address changed from 1 Victoria Court Bank Square Morley Leeds West Yorkshire LS27 9SE to 61 Bridge Street Kington HR5 3DJ on 2026-04-07.