Willerby
Hull
HU10 6GA
Secretary Name | Mark William Bentley |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 December 2004(87 years, 5 months after company formation) |
Appointment Duration | 18 years, 5 months |
Role | Company Director |
Correspondence Address | 3 Luthers Rise Willerby Hull HU10 6GA |
Director Name | Joanna Louise Bentley |
---|---|
Date of Birth | February 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 2007(89 years, 10 months after company formation) |
Appointment Duration | 16 years |
Role | Company Director |
Correspondence Address | 3 Luthers Rise Willerby Hull North Humberside HU10 6GA |
Director Name | Mr William Bernard Mason Bentley |
---|---|
Date of Birth | March 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1991(74 years after company formation) |
Appointment Duration | 13 years, 1 month (resigned 12 September 2004) |
Role | Company Director |
Correspondence Address | Pin Hi 38 Packman Lane Kirk Ella Hull North Humberside HU10 7TL |
Director Name | Derek Isles |
---|---|
Date of Birth | October 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1991(74 years after company formation) |
Appointment Duration | 8 years, 10 months (resigned 09 June 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Temple Close Welton Brough Hull East Yorkshire HU15 1NX |
Director Name | Dr John Robert Bentley Turner |
---|---|
Date of Birth | September 1930 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1991(74 years after company formation) |
Appointment Duration | 15 years, 9 months (resigned 25 May 2007) |
Role | Retired Medical Consultant |
Correspondence Address | Glen Turner 3 Summer Meadows Pontefract West Yorkshire WF8 4HZ |
Secretary Name | Mr Martin Fowler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 1991(74 years after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 05 March 1992) |
Role | Company Director |
Correspondence Address | 64 Southfield Road Wetwang Driffield N Humbs YO25 9XX |
Director Name | Mr Robert Michael Gore |
---|---|
Date of Birth | October 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(74 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 18 January 1993) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 4 The Cedars Eccleston Chorley Lancashire PR7 5QB |
Secretary Name | Mr David Barber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 1992(74 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 29 March 1996) |
Role | Company Director |
Correspondence Address | 19 New Walk North Ferriby North Humberside HU14 3AH |
Director Name | Mr David Barber |
---|---|
Date of Birth | April 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1993(75 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 29 March 1996) |
Role | Finance Director |
Correspondence Address | 19 New Walk North Ferriby North Humberside HU14 3AH |
Secretary Name | Neil Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1996(78 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 July 1997) |
Role | Accountant |
Correspondence Address | 16 Beech Road Elloughton North Humberside HU15 1JX |
Secretary Name | Michael Peter Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 1997(79 years, 12 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 24 December 2004) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 21 Easenby Avenue Kirk Ella Hull North Humberside HU10 7JP |
Director Name | Michael Peter Jackson |
---|---|
Date of Birth | August 1967 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2000(83 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 24 December 2004) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 21 Easenby Avenue Kirk Ella Hull North Humberside HU10 7JP |
Director Name | Dr Paul Yates |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2001(83 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 June 2005) |
Role | Managing Director |
Correspondence Address | 31 Carr Lane Willerby Hull HU10 6JP |
Website | www.wlbentley.com |
---|
Registered Address | Regents Court Princess Street Hull East Yorkshire HU2 8BA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Myton |
Built Up Area | Kingston upon Hull |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £101,142 |
Cash | £101,522 |
Current Liabilities | £5,836 |
Latest Accounts | 31 March 2007 (16 years, 2 months ago) |
---|---|
Next Accounts Due | 31 January 2009 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
Next Return Due | 23 August 2016 (overdue) |
---|
8 August 1991 | Delivered on: 15 August 1991 Satisfied on: 20 November 1993 Persons entitled: Close Brothers Limited Classification: Credit agreement Secured details: £17519.80P due under the agreement. Particulars: All its right, title and interest in and to all sums payable under the insurance see form 395 ref M360C for further details. Fully Satisfied |
---|---|
11 January 1989 | Delivered on: 20 January 1989 Satisfied on: 20 November 1993 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the south side of southcoates lane hull humberside t/no 101801. Fully Satisfied |
14 December 1988 | Delivered on: 3 January 1989 Satisfied on: 20 November 1993 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 56 southcoates lane hull north humberside humberside t/no hs 101801. Fully Satisfied |
7 October 1987 | Delivered on: 26 October 1987 Satisfied on: 20 November 1993 Persons entitled: Barclays Bank PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Barudan auto embroidery machine monogram m/c six head five clour sep no be/-P106 auf/bmc. Fully Satisfied |
13 February 1987 | Delivered on: 27 February 1987 Satisfied on: 2 July 1993 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 70 king street nottingham north humberside humberside. Fully Satisfied |
13 February 1987 | Delivered on: 27 February 1987 Satisfied on: 20 November 1993 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 32 king street nottingham north humberside humberside. Fully Satisfied |
28 October 1985 | Delivered on: 1 November 1985 Satisfied on: 12 July 1991 Persons entitled: Investors in Industry PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and the laundry offices and other buildings situate thereon k/a 54 54A and 56 southcoates lane in the city of kingston-upon-hull north humberside t/no hs 101801 together with all buildings & fixtures (including trade fixtures) and fixed plant and machinery from time to time thereon & therein. Fully Satisfied |
8 November 1993 | Delivered on: 11 November 1993 Satisfied on: 3 December 1994 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings at plane street and greek street kingston upon hull north humberside. Fully Satisfied |
27 July 1984 | Delivered on: 6 August 1984 Satisfied on: 20 November 1993 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Including trade fixtures. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
24 June 1991 | Delivered on: 12 July 1991 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land & buildings at eton street and harrow street kingston upon hull humberside with factory premises thereon. Outstanding |
8 November 1993 | Delivered on: 25 November 1993 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
8 November 1993 | Delivered on: 11 November 1993 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 289 north road kinston upon hull north humberside. Outstanding |
8 November 1993 | Delivered on: 11 November 1993 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 305 north road kingston upon hull north humberside. Outstanding |
8 November 1993 | Delivered on: 11 November 1993 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 112 plane street kingston upon hull north humberside. Outstanding |
8 November 1993 | Delivered on: 11 November 1993 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Premises on east side of harrow street kingston upon hull north humberside t/n hs 201256. Outstanding |
19 September 2017 | Application to strike the company off the register (3 pages) |
---|---|
19 September 2017 | Application to strike the company off the register (3 pages) |
8 February 2016 | Restoration by order of the court (3 pages) |
8 February 2016 | Restoration by order of the court (3 pages) |
11 November 2008 | Final Gazette dissolved via voluntary strike-off (2 pages) |
11 November 2008 | Final Gazette dissolved via voluntary strike-off (2 pages) |
9 July 2008 | First Gazette notice for voluntary strike-off (1 page) |
9 July 2008 | First Gazette notice for voluntary strike-off (1 page) |
15 January 2008 | Voluntary strike-off action has been suspended (1 page) |
15 January 2008 | Voluntary strike-off action has been suspended (1 page) |
2 October 2007 | Voluntary strike-off action has been suspended (1 page) |
2 October 2007 | Voluntary strike-off action has been suspended (1 page) |
18 September 2007 | First Gazette notice for voluntary strike-off (1 page) |
18 September 2007 | First Gazette notice for voluntary strike-off (1 page) |
6 August 2007 | Application for striking-off (1 page) |
6 August 2007 | Application for striking-off (1 page) |
2 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
2 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
13 June 2007 | New director appointed (2 pages) |
13 June 2007 | Director resigned (1 page) |
13 June 2007 | New director appointed (2 pages) |
13 June 2007 | Director resigned (1 page) |
30 November 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
30 November 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
6 September 2006 | Return made up to 09/08/06; full list of members (8 pages) |
6 September 2006 | Return made up to 09/08/06; full list of members (8 pages) |
2 February 2006 | Accounts for a medium company made up to 31 March 2005 (20 pages) |
2 February 2006 | Accounts for a medium company made up to 31 March 2005 (20 pages) |
22 September 2005 | Return made up to 09/08/05; full list of members (9 pages) |
22 September 2005 | Return made up to 09/08/05; full list of members (9 pages) |
16 August 2005 | Registered office changed on 16/08/05 from: 3-5 harrow street hull north humberside HU3 4LE (1 page) |
16 August 2005 | Director resigned (1 page) |
16 August 2005 | Registered office changed on 16/08/05 from: 3-5 harrow street hull north humberside HU3 4LE (1 page) |
16 August 2005 | Director resigned (1 page) |
26 July 2005 | Director resigned (1 page) |
26 July 2005 | Director resigned (1 page) |
11 January 2005 | New secretary appointed (2 pages) |
11 January 2005 | Secretary resigned;director resigned (1 page) |
11 January 2005 | New secretary appointed (2 pages) |
11 January 2005 | Secretary resigned;director resigned (1 page) |
19 August 2004 | Return made up to 09/08/04; full list of members (9 pages) |
19 August 2004 | Return made up to 09/08/04; full list of members (9 pages) |
6 August 2004 | Accounts for a medium company made up to 31 March 2004 (21 pages) |
6 August 2004 | Accounts for a medium company made up to 31 March 2004 (21 pages) |
24 November 2003 | Accounts for a medium company made up to 31 March 2003 (21 pages) |
24 November 2003 | Accounts for a medium company made up to 31 March 2003 (21 pages) |
18 August 2003 | Return made up to 09/08/03; full list of members
|
18 August 2003 | Return made up to 09/08/03; full list of members (9 pages) |
4 November 2002 | Accounts for a medium company made up to 31 March 2002 (19 pages) |
4 November 2002 | Accounts for a medium company made up to 31 March 2002 (19 pages) |
14 August 2002 | Return made up to 09/08/02; full list of members
|
14 August 2002 | Return made up to 09/08/02; full list of members (9 pages) |
13 November 2001 | New director appointed (2 pages) |
13 November 2001 | New director appointed (2 pages) |
17 August 2001 | Return made up to 09/08/01; full list of members (8 pages) |
17 August 2001 | Return made up to 09/08/01; full list of members (8 pages) |
23 July 2001 | Full accounts made up to 31 March 2001 (18 pages) |
23 July 2001 | Full accounts made up to 31 March 2001 (18 pages) |
6 June 2001 | New director appointed (2 pages) |
6 June 2001 | New director appointed (2 pages) |
17 November 2000 | Accounts for a medium company made up to 31 March 2000 (17 pages) |
17 November 2000 | Accounts for a medium company made up to 31 March 2000 (17 pages) |
4 September 2000 | Return made up to 09/08/00; full list of members
|
4 September 2000 | Return made up to 09/08/00; full list of members (9 pages) |
22 June 2000 | Director resigned (1 page) |
22 June 2000 | Director resigned (1 page) |
18 October 1999 | Resolutions
|
18 October 1999 | £ ic 8000/5224 29/09/99 £ sr [email protected]=2776 (1 page) |
18 October 1999 | £ ic 8000/5224 29/09/99 £ sr [email protected]=2776 (1 page) |
30 September 1999 | Accounts for a medium company made up to 31 March 1999 (18 pages) |
30 September 1999 | Accounts for a medium company made up to 31 March 1999 (18 pages) |
18 August 1999 | Return made up to 09/08/99; full list of members
|
18 August 1999 | Return made up to 09/08/99; full list of members (6 pages) |
16 November 1998 | Accounts for a medium company made up to 31 March 1998 (18 pages) |
16 November 1998 | Accounts for a medium company made up to 31 March 1998 (18 pages) |
4 September 1998 | Return made up to 09/08/98; no change of members (4 pages) |
4 September 1998 | Return made up to 09/08/98; no change of members (4 pages) |
22 December 1997 | Auditor's resignation (2 pages) |
22 December 1997 | Auditor's resignation (2 pages) |
5 September 1997 | 391 (1 page) |
5 September 1997 | Return made up to 09/08/97; no change of members (4 pages) |
5 September 1997 | 391 (1 page) |
5 September 1997 | Return made up to 09/08/97; no change of members (4 pages) |
3 September 1997 | Full group accounts made up to 30 March 1997 (20 pages) |
3 September 1997 | Full group accounts made up to 30 March 1997 (20 pages) |
12 August 1997 | New secretary appointed (2 pages) |
12 August 1997 | Secretary resigned (1 page) |
12 August 1997 | New secretary appointed (2 pages) |
12 August 1997 | Secretary resigned (1 page) |
29 November 1996 | Full group accounts made up to 31 March 1996 (18 pages) |
29 November 1996 | Full group accounts made up to 31 March 1996 (18 pages) |
24 September 1996 | Return made up to 09/08/96; full list of members
|
24 September 1996 | Return made up to 09/08/96; full list of members (6 pages) |
9 April 1996 | New secretary appointed (1 page) |
9 April 1996 | Secretary resigned;director resigned (2 pages) |
9 April 1996 | Secretary resigned;director resigned (2 pages) |
17 January 1996 | Full group accounts made up to 2 April 1995 (20 pages) |
17 January 1996 | Full group accounts made up to 2 April 1995 (20 pages) |
17 January 1996 | Full group accounts made up to 2 April 1995 (20 pages) |
7 September 1995 | Return made up to 09/08/95; full list of members (8 pages) |
7 September 1995 | Return made up to 09/08/95; full list of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (35 pages) |
18 August 1917 | Incorporation (22 pages) |
18 August 1917 | Incorporation (22 pages) |