C.J. BENT & SON LIMITED

Register to unlock more data on OkredoRegister

C.J. BENT & SON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00599276

Incorporation date

21/02/1958

Size

Dormant

Contacts

Registered address

Registered address

65 Chartwell Drive, Wigston, Leicester LE18 2FSCopy
copy info iconCopy
See on map
Latest events (Record since 21/02/1958)
dot icon18/12/2025
Termination of appointment of Corporation Service Company (Uk) Limited as a secretary on 2025-12-17
dot icon05/11/2025
Confirmation statement made on 2025-10-31 with no updates
dot icon03/11/2025
Accounts for a dormant company made up to 2024-12-31
dot icon13/11/2024
Confirmation statement made on 2024-10-31 with no updates
dot icon19/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon01/03/2024
Registered office address changed from PO Box 14 65 Chartwell Drive Wigston Leicester LE18 1AT United Kingdom to 65 Chartwell Drive Wigston Leicester LE18 2FS on 2024-03-01
dot icon15/11/2023
Confirmation statement made on 2023-10-31 with no updates
dot icon06/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon14/11/2022
Confirmation statement made on 2022-10-31 with no updates
dot icon24/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon14/09/2022
Registered office address changed from P.O.Box 14, 65 Chartwell Drive Wigston Leicester Leicestershire LE18 1AT to PO Box 14 65 Chartwell Drive Wigston Leicester LE18 1AT on 2022-09-14
dot icon05/09/2022
Termination of appointment of Justin Neil Clarke as a director on 2021-12-31
dot icon05/09/2022
Appointment of Mr Jason Steward as a director on 2021-12-31
dot icon08/12/2021
Confirmation statement made on 2021-10-31 with no updates
dot icon28/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon15/04/2021
Secretary's details changed for Corporation Service Company (Uk) Limited on 2021-04-15
dot icon08/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon06/11/2020
Confirmation statement made on 2020-10-31 with no updates
dot icon13/07/2020
Appointment of Mr. Justin Neil Clarke as a director on 2020-07-03
dot icon13/07/2020
Termination of appointment of Horace Vincent Draa Iii as a director on 2020-06-02
dot icon12/11/2019
Confirmation statement made on 2019-10-31 with updates
dot icon16/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon24/07/2019
Statement by Directors
dot icon24/07/2019
Statement of capital on 2019-07-24
dot icon24/07/2019
Solvency Statement dated 23/07/19
dot icon24/07/2019
Resolutions
dot icon28/06/2019
Appointment of Corporation Service Company (Uk) Limited as a secretary on 2019-04-15
dot icon28/06/2019
Termination of appointment of Horace Vincent Draa Iii as a secretary on 2019-04-15
dot icon01/11/2018
Confirmation statement made on 2018-10-31 with no updates
dot icon25/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon20/09/2018
Appointment of Mr. Neil Lawrence Jowsey as a director on 2018-09-07
dot icon12/09/2018
Termination of appointment of Ronald Ernst Baarslag as a director on 2018-09-07
dot icon31/10/2017
Confirmation statement made on 2017-10-31 with no updates
dot icon17/10/2017
Appointment of Mr Ronald Ernst Baarslag as a director on 2017-10-16
dot icon17/10/2017
Termination of appointment of Michael Kerins as a director on 2017-10-02
dot icon27/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon09/08/2017
Appointment of Mr. Horace Vincent Draa Iii as a director on 2017-08-01
dot icon08/08/2017
Termination of appointment of Paul Joseph Stanukinas as a secretary on 2017-07-31
dot icon08/08/2017
Termination of appointment of Paul Joseph Stanukinas as a director on 2017-07-31
dot icon08/08/2017
Appointment of Mr. Horace Vincent Draa Iii as a secretary on 2017-08-01
dot icon06/01/2017
Appointment of Mr. Paul Joseph Stanukinas as a secretary on 2016-12-31
dot icon06/01/2017
Termination of appointment of Timothy Ladbrooke as a secretary on 2016-12-31
dot icon06/01/2017
Termination of appointment of David Lee Rawlinson Ii as a director on 2016-12-31
dot icon13/11/2016
Confirmation statement made on 2016-10-31 with updates
dot icon02/06/2016
Current accounting period extended from 2016-08-31 to 2016-12-31
dot icon04/03/2016
Appointment of Mr Paul Joseph Stanukinas as a director on 2016-03-01
dot icon04/03/2016
Appointment of Mr David Lee Rawlinson Ii as a director on 2016-03-01
dot icon26/01/2016
Accounts for a dormant company made up to 2015-08-31
dot icon10/11/2015
Annual return made up to 2015-10-31 with full list of shareholders
dot icon02/09/2015
Termination of appointment of Michael Gregory as a director on 2015-09-01
dot icon31/03/2015
Accounts for a dormant company made up to 2014-08-31
dot icon03/11/2014
Annual return made up to 2014-10-31 with full list of shareholders
dot icon18/02/2014
Accounts for a dormant company made up to 2013-08-31
dot icon31/10/2013
Annual return made up to 2013-10-31 with full list of shareholders
dot icon14/01/2013
Accounts for a dormant company made up to 2012-08-31
dot icon31/10/2012
Annual return made up to 2012-10-31 with full list of shareholders
dot icon02/01/2012
Accounts for a dormant company made up to 2011-08-31
dot icon31/10/2011
Annual return made up to 2011-10-31 with full list of shareholders
dot icon17/03/2011
Accounts for a dormant company made up to 2010-08-31
dot icon31/12/2010
Termination of appointment of Peter Curtis as a director
dot icon22/12/2010
Annual return made up to 2010-10-31 with full list of shareholders
dot icon02/06/2010
Accounts for a dormant company made up to 2009-08-31
dot icon23/12/2009
Annual return made up to 2009-10-31 with full list of shareholders
dot icon25/06/2009
Accounts for a dormant company made up to 2008-08-31
dot icon10/11/2008
Return made up to 31/10/08; full list of members
dot icon27/06/2008
Accounts for a dormant company made up to 2007-08-31
dot icon08/11/2007
Return made up to 31/10/07; full list of members
dot icon04/07/2007
Accounts for a dormant company made up to 2006-08-31
dot icon03/11/2006
Return made up to 31/10/06; full list of members
dot icon05/07/2006
Accounts for a dormant company made up to 2005-08-31
dot icon14/03/2006
New director appointed
dot icon14/03/2006
Registered office changed on 14/03/06 from: c/o apex industrial LIMITED 2 bamburgh court gateshead tyne & wear NE11 0TX
dot icon13/03/2006
Director resigned
dot icon13/03/2006
New director appointed
dot icon23/01/2006
Return made up to 31/10/05; full list of members
dot icon08/11/2005
Full accounts made up to 2004-12-31
dot icon10/08/2005
Accounting reference date shortened from 31/12/05 to 31/08/05
dot icon07/12/2004
Return made up to 31/10/04; full list of members
dot icon14/09/2004
Secretary resigned
dot icon14/09/2004
Director resigned
dot icon15/06/2004
Accounts for a small company made up to 2003-12-31
dot icon27/04/2004
New director appointed
dot icon27/04/2004
New secretary appointed
dot icon14/11/2003
Return made up to 31/10/03; full list of members
dot icon01/09/2003
Full accounts made up to 2002-12-31
dot icon25/11/2002
Return made up to 31/10/02; full list of members
dot icon09/09/2002
Accounts for a small company made up to 2002-01-31
dot icon12/06/2002
Secretary resigned
dot icon12/06/2002
Director resigned
dot icon12/06/2002
Director resigned
dot icon12/06/2002
Director resigned
dot icon12/06/2002
New secretary appointed
dot icon12/06/2002
New director appointed
dot icon12/06/2002
New director appointed
dot icon12/06/2002
Registered office changed on 12/06/02 from: 8 oakleigh knutsford cheshire WA16 8QW
dot icon12/06/2002
Accounting reference date shortened from 31/01/03 to 31/12/02
dot icon30/05/2002
Declaration of satisfaction of mortgage/charge
dot icon30/05/2002
Declaration of satisfaction of mortgage/charge
dot icon14/11/2001
Return made up to 31/10/01; full list of members
dot icon11/10/2001
Accounts for a small company made up to 2001-01-31
dot icon16/11/2000
Return made up to 31/10/00; full list of members
dot icon16/11/2000
Accounts for a small company made up to 2000-01-31
dot icon09/11/1999
Accounts for a small company made up to 1999-01-31
dot icon01/11/1999
Return made up to 31/10/99; full list of members
dot icon06/11/1998
Return made up to 31/10/98; full list of members
dot icon30/10/1998
Accounts for a small company made up to 1998-01-31
dot icon12/11/1997
Accounts for a small company made up to 1997-01-31
dot icon24/10/1997
Return made up to 31/10/97; no change of members
dot icon24/10/1997
New secretary appointed
dot icon11/11/1996
Return made up to 31/10/96; no change of members
dot icon11/09/1996
Accounts for a small company made up to 1996-01-31
dot icon14/11/1995
Return made up to 31/10/95; full list of members
dot icon22/06/1995
Accounts for a small company made up to 1995-01-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/11/1994
Return made up to 31/10/94; no change of members
dot icon23/08/1994
Accounts for a small company made up to 1994-01-31
dot icon23/11/1993
Return made up to 31/10/93; no change of members
dot icon01/06/1993
Accounts for a small company made up to 1993-01-31
dot icon09/12/1992
Resolutions
dot icon09/12/1992
Resolutions
dot icon09/12/1992
Resolutions
dot icon09/12/1992
Auditor's resignation
dot icon16/11/1992
Accounts for a small company made up to 1992-01-31
dot icon16/11/1992
Return made up to 31/10/92; full list of members
dot icon14/11/1991
Accounts for a small company made up to 1991-01-31
dot icon14/11/1991
Return made up to 31/10/91; no change of members
dot icon13/11/1990
Accounts for a small company made up to 1990-01-31
dot icon13/11/1990
Return made up to 31/10/90; no change of members
dot icon12/11/1990
Secretary's particulars changed
dot icon03/04/1990
Accounting reference date shortened from 30/04 to 31/01
dot icon13/10/1989
Particulars of mortgage/charge
dot icon25/09/1989
Accounts for a small company made up to 1989-04-30
dot icon25/09/1989
Return made up to 14/08/89; full list of members
dot icon11/08/1989
Particulars of mortgage/charge
dot icon08/08/1989
Memorandum and Articles of Association
dot icon08/08/1989
Resolutions
dot icon07/08/1989
New director appointed
dot icon07/08/1989
Director resigned;new director appointed
dot icon07/08/1989
Secretary resigned;new secretary appointed
dot icon07/08/1989
Registered office changed on 07/08/89 from: quadrant house church street warrington cheshire WA1 2ST
dot icon28/07/1988
Accounts for a small company made up to 1988-04-30
dot icon28/07/1988
Return made up to 07/07/88; full list of members
dot icon15/09/1987
Accounts for a small company made up to 1987-04-30
dot icon15/09/1987
Return made up to 11/08/87; full list of members
dot icon24/02/1987
Full accounts made up to 1986-04-30
dot icon02/02/1987
Return made up to 15/10/86; full list of members
dot icon21/02/1958
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CORPORATION SERVICE COMPANY (UK) LIMITED
Corporate Secretary
15/04/2019 - 17/12/2025
580
Steward, Jason
Director
31/12/2021 - Present
12
Clarke, Justin Neil
Director
03/07/2020 - 31/12/2021
40
Jowsey, Neil Lawrence
Director
07/09/2018 - Present
35
Gregory, Michael
Director
28/02/2006 - 01/09/2015
22

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 C.J. BENT & SON LIMITED

C.J. BENT & SON LIMITED is an(a) Active company incorporated on 21/02/1958 with the registered office located at 65 Chartwell Drive, Wigston, Leicester LE18 2FS. 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.J. BENT & SON LIMITED?

toggle

C.J. BENT & SON LIMITED is currently Active. It was registered on 21/02/1958 .

Where is C.J. BENT & SON LIMITED located?

toggle

C.J. BENT & SON LIMITED is registered at 65 Chartwell Drive, Wigston, Leicester LE18 2FS.

What does C.J. BENT & SON LIMITED do?

toggle

C.J. BENT & SON LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for C.J. BENT & SON LIMITED?

toggle

The latest filing was on 18/12/2025: Termination of appointment of Corporation Service Company (Uk) Limited as a secretary on 2025-12-17.