Company NameBentleys Industrial Services Limited
DirectorsMark William Bentley and Joanna Louise Bentley
Company StatusActive
Company Number00148252
CategoryPrivate Limited Company
Incorporation Date18 August 1917(106 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMark William Bentley
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 1991(74 years after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Correspondence Address3 Luthers Rise
Willerby
Hull
HU10 6GA
Secretary NameMark William Bentley
NationalityBritish
StatusCurrent
Appointed24 December 2004(87 years, 5 months after company formation)
Appointment Duration19 years, 4 months
RoleCompany Director
Correspondence Address3 Luthers Rise
Willerby
Hull
HU10 6GA
Director NameJoanna Louise Bentley
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2007(89 years, 10 months after company formation)
Appointment Duration16 years, 11 months
RoleCompany Director
Correspondence Address3 Luthers Rise
Willerby
Hull
North Humberside
HU10 6GA
Director NameMr William Bernard Mason Bentley
Date of BirthMarch 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(74 years after company formation)
Appointment Duration13 years, 1 month (resigned 12 September 2004)
RoleCompany Director
Correspondence AddressPin Hi 38 Packman Lane
Kirk Ella
Hull
North Humberside
HU10 7TL
Director NameDerek Isles
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(74 years after company formation)
Appointment Duration8 years, 10 months (resigned 09 June 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Temple Close
Welton Brough
Hull
East Yorkshire
HU15 1NX
Director NameDr John Robert Bentley Turner
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(74 years after company formation)
Appointment Duration15 years, 9 months (resigned 25 May 2007)
RoleRetired Medical Consultant
Correspondence AddressGlen Turner 3 Summer Meadows
Pontefract
West Yorkshire
WF8 4HZ
Secretary NameMr Martin Fowler
NationalityBritish
StatusResigned
Appointed09 August 1991(74 years after company formation)
Appointment Duration6 months, 4 weeks (resigned 05 March 1992)
RoleCompany Director
Correspondence Address64 Southfield Road
Wetwang
Driffield
N Humbs
YO25 9XX
Director NameMr Robert Michael Gore
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(74 years, 5 months after company formation)
Appointment Duration1 year (resigned 18 January 1993)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address4 The Cedars
Eccleston
Chorley
Lancashire
PR7 5QB
Secretary NameMr David Barber
NationalityBritish
StatusResigned
Appointed16 March 1992(74 years, 7 months after company formation)
Appointment Duration4 years (resigned 29 March 1996)
RoleCompany Director
Correspondence Address19 New Walk
North Ferriby
North Humberside
HU14 3AH
Director NameMr David Barber
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1993(75 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 29 March 1996)
RoleFinance Director
Correspondence Address19 New Walk
North Ferriby
North Humberside
HU14 3AH
Secretary NameNeil Bell
NationalityBritish
StatusResigned
Appointed29 March 1996(78 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 July 1997)
RoleAccountant
Correspondence Address16 Beech Road
Elloughton
North Humberside
HU15 1JX
Secretary NameMichael Peter Jackson
NationalityBritish
StatusResigned
Appointed28 July 1997(79 years, 12 months after company formation)
Appointment Duration7 years, 5 months (resigned 24 December 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address21 Easenby Avenue
Kirk Ella
Hull
North Humberside
HU10 7JP
Director NameMichael Peter Jackson
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2000(83 years after company formation)
Appointment Duration4 years, 4 months (resigned 24 December 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address21 Easenby Avenue
Kirk Ella
Hull
North Humberside
HU10 7JP
Director NameDr Paul Yates
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2001(83 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 June 2005)
RoleManaging Director
Correspondence Address31 Carr Lane
Willerby
Hull
HU10 6JP

Contact

Websitewww.wlbentley.com

Location

Registered AddressRegents Court
Princess Street
Hull
East Yorkshire
HU2 8BA
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£101,142
Cash£101,522
Current Liabilities£5,836

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Next Accounts Due31 January 2009 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Returns

Next Return Due23 August 2016 (overdue)

Charges

8 August 1991Delivered 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 1989Delivered 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 1988Delivered 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 1987Delivered 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 1987Delivered 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 1987Delivered 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 1985Delivered 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 1993Delivered 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 1984Delivered 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 1991Delivered 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 1993Delivered 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 1993Delivered 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 1993Delivered 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 1993Delivered 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 1993Delivered 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

Filing History

19 September 2017Application to strike the company off the register (3 pages)
19 September 2017Application to strike the company off the register (3 pages)
8 February 2016Restoration by order of the court (3 pages)
8 February 2016Restoration by order of the court (3 pages)
11 November 2008Final Gazette dissolved via voluntary strike-off (2 pages)
11 November 2008Final Gazette dissolved via voluntary strike-off (2 pages)
9 July 2008First Gazette notice for voluntary strike-off (1 page)
9 July 2008First Gazette notice for voluntary strike-off (1 page)
15 January 2008Voluntary strike-off action has been suspended (1 page)
15 January 2008Voluntary strike-off action has been suspended (1 page)
2 October 2007Voluntary strike-off action has been suspended (1 page)
2 October 2007Voluntary strike-off action has been suspended (1 page)
18 September 2007First Gazette notice for voluntary strike-off (1 page)
18 September 2007First Gazette notice for voluntary strike-off (1 page)
6 August 2007Application for striking-off (1 page)
6 August 2007Application for striking-off (1 page)
2 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
2 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
13 June 2007Director resigned (1 page)
13 June 2007New director appointed (2 pages)
13 June 2007Director resigned (1 page)
13 June 2007New director appointed (2 pages)
30 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
30 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
6 September 2006Return made up to 09/08/06; full list of members (8 pages)
6 September 2006Return made up to 09/08/06; full list of members (8 pages)
2 February 2006Accounts for a medium company made up to 31 March 2005 (20 pages)
2 February 2006Accounts for a medium company made up to 31 March 2005 (20 pages)
22 September 2005Return made up to 09/08/05; full list of members (9 pages)
22 September 2005Return made up to 09/08/05; full list of members (9 pages)
16 August 2005Director resigned (1 page)
16 August 2005Registered office changed on 16/08/05 from: 3-5 harrow street hull north humberside HU3 4LE (1 page)
16 August 2005Registered office changed on 16/08/05 from: 3-5 harrow street hull north humberside HU3 4LE (1 page)
16 August 2005Director resigned (1 page)
26 July 2005Director resigned (1 page)
26 July 2005Director resigned (1 page)
11 January 2005Secretary resigned;director resigned (1 page)
11 January 2005Secretary resigned;director resigned (1 page)
11 January 2005New secretary appointed (2 pages)
11 January 2005New secretary appointed (2 pages)
19 August 2004Return made up to 09/08/04; full list of members (9 pages)
19 August 2004Return made up to 09/08/04; full list of members (9 pages)
6 August 2004Accounts for a medium company made up to 31 March 2004 (21 pages)
6 August 2004Accounts for a medium company made up to 31 March 2004 (21 pages)
24 November 2003Accounts for a medium company made up to 31 March 2003 (21 pages)
24 November 2003Accounts for a medium company made up to 31 March 2003 (21 pages)
18 August 2003Return made up to 09/08/03; full list of members (9 pages)
18 August 2003Return made up to 09/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 November 2002Accounts for a medium company made up to 31 March 2002 (19 pages)
4 November 2002Accounts for a medium company made up to 31 March 2002 (19 pages)
14 August 2002Return made up to 09/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 August 2002Return made up to 09/08/02; full list of members (9 pages)
13 November 2001New director appointed (2 pages)
13 November 2001New director appointed (2 pages)
17 August 2001Return made up to 09/08/01; full list of members (8 pages)
17 August 2001Return made up to 09/08/01; full list of members (8 pages)
23 July 2001Full accounts made up to 31 March 2001 (18 pages)
23 July 2001Full accounts made up to 31 March 2001 (18 pages)
6 June 2001New director appointed (2 pages)
6 June 2001New director appointed (2 pages)
17 November 2000Accounts for a medium company made up to 31 March 2000 (17 pages)
17 November 2000Accounts for a medium company made up to 31 March 2000 (17 pages)
4 September 2000Return made up to 09/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
4 September 2000Return made up to 09/08/00; full list of members (9 pages)
22 June 2000Director resigned (1 page)
22 June 2000Director resigned (1 page)
18 October 1999£ ic 8000/5224 29/09/99 £ sr 2776@1=2776 (1 page)
18 October 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
18 October 1999£ ic 8000/5224 29/09/99 £ sr 2776@1=2776 (1 page)
30 September 1999Accounts for a medium company made up to 31 March 1999 (18 pages)
30 September 1999Accounts for a medium company made up to 31 March 1999 (18 pages)
18 August 1999Return made up to 09/08/99; full list of members (6 pages)
18 August 1999Return made up to 09/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 November 1998Accounts for a medium company made up to 31 March 1998 (18 pages)
16 November 1998Accounts for a medium company made up to 31 March 1998 (18 pages)
4 September 1998Return made up to 09/08/98; no change of members (4 pages)
4 September 1998Return made up to 09/08/98; no change of members (4 pages)
22 December 1997Auditor's resignation (2 pages)
22 December 1997Auditor's resignation (2 pages)
5 September 1997Return made up to 09/08/97; no change of members (4 pages)
5 September 1997391 (1 page)
5 September 1997Return made up to 09/08/97; no change of members (4 pages)
5 September 1997391 (1 page)
3 September 1997Full group accounts made up to 30 March 1997 (20 pages)
3 September 1997Full group accounts made up to 30 March 1997 (20 pages)
12 August 1997New secretary appointed (2 pages)
12 August 1997Secretary resigned (1 page)
12 August 1997Secretary resigned (1 page)
12 August 1997New secretary appointed (2 pages)
29 November 1996Full group accounts made up to 31 March 1996 (18 pages)
29 November 1996Full group accounts made up to 31 March 1996 (18 pages)
24 September 1996Return made up to 09/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 September 1996Return made up to 09/08/96; full list of members (6 pages)
9 April 1996New secretary appointed (1 page)
9 April 1996Secretary resigned;director resigned (2 pages)
9 April 1996Secretary resigned;director resigned (2 pages)
17 January 1996Full group accounts made up to 2 April 1995 (20 pages)
17 January 1996Full group accounts made up to 2 April 1995 (20 pages)
17 January 1996Full group accounts made up to 2 April 1995 (20 pages)
7 September 1995Return made up to 09/08/95; full list of members (8 pages)
7 September 1995Return made up to 09/08/95; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)
18 August 1917Incorporation (22 pages)
18 August 1917Incorporation (22 pages)