Fallowfield
Manchester
Lancashire
M14 6WN
Director Name | Jane Bentley |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 September 1995(64 years, 6 months after company formation) |
Appointment Duration | 28 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Ladybarn Road Fallowfield Manchester Lancashire M14 6WN |
Secretary Name | Ms Olivia Bentley |
---|---|
Status | Current |
Appointed | 18 February 2014(82 years, 11 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Company Director |
Correspondence Address | 11 Ladybarn Road Fallowfield Manchester Lancashire M14 6WN |
Director Name | Ms Olivia Rhiannon Bentley |
---|---|
Date of Birth | February 1992 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2018(87 years after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Ladybarn Road Fallowfield Manchester Lancashire M14 6WN |
Director Name | Mr Peter Eric Bentley |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1992(61 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 21 November 1996) |
Role | Architect |
Correspondence Address | Mallards 10 Garth Avenue Collingham Leeds LS22 5BJ |
Secretary Name | Mr Andrew Bentley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1992(61 years, 2 months after company formation) |
Appointment Duration | 21 years, 8 months (resigned 18 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Ladybarn Road Fallowfield Manchester Lancashire M14 6WN |
Website | ernestbentley.co.uk |
---|---|
Telephone | 0161 6108000 |
Telephone region | Manchester |
Registered Address | Prince Edward Works Pontefract Lane Leeds LS9 0RA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Burmantofts and Richmond Hill |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
5k at £0.1 | Andrew Bentley 50.00% Ordinary |
---|---|
5k at £0.1 | Jane Bentley 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £439,089 |
Cash | £292,629 |
Current Liabilities | £785,520 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 24 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 8 July 2024 (2 months, 1 week from now) |
10 January 1997 | Delivered on: 15 January 1997 Persons entitled: The Royal Bank of Scotland PLC 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 fixtures fittings fixed plant and machinery. Outstanding |
---|---|
12 July 1995 | Delivered on: 21 July 1995 Satisfied on: 14 March 1997 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 42 ladybarn road fallowfield manchester title number LA136786 and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
23 July 1991 | Delivered on: 26 July 1991 Satisfied on: 14 March 1997 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property at 11 ladybarn road fallowfield greater manchester title number GM463629 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
8 July 1991 | Delivered on: 11 July 1991 Satisfied on: 14 March 1997 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
2 December 1987 | Delivered on: 15 December 1987 Satisfied on: 13 September 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: F/H property k/a 11 ladybarn road fallowfield manchester 14. Fully Satisfied |
3 May 1985 | Delivered on: 10 May 1985 Satisfied on: 13 September 1991 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: 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 |
29 June 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
---|---|
5 June 2020 | Confirmation statement made on 29 May 2020 with no updates (3 pages) |
30 May 2019 | Confirmation statement made on 29 May 2019 with no updates (3 pages) |
28 May 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
1 June 2018 | Confirmation statement made on 29 May 2018 with no updates (3 pages) |
9 May 2018 | Appointment of Ms Olivia Rhiannon Bentley as a director on 6 April 2018 (2 pages) |
26 April 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
6 June 2017 | Confirmation statement made on 29 May 2017 with updates (6 pages) |
6 June 2017 | Confirmation statement made on 29 May 2017 with updates (6 pages) |
5 June 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
5 June 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
7 July 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
7 July 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
10 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
26 May 2016 | Satisfaction of charge 6 in full (4 pages) |
26 May 2016 | Satisfaction of charge 6 in full (4 pages) |
27 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
27 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
15 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
10 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
18 March 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
18 March 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
20 February 2014 | Termination of appointment of Andrew Bentley as a secretary (1 page) |
20 February 2014 | Appointment of Ms Olivia Bentley as a secretary (2 pages) |
20 February 2014 | Appointment of Ms Olivia Bentley as a secretary (2 pages) |
20 February 2014 | Termination of appointment of Andrew Bentley as a secretary (1 page) |
19 June 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
19 June 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
6 June 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (5 pages) |
6 June 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (5 pages) |
21 March 2013 | Secretary's details changed for Mr Andrew Bentley on 11 March 2013 (2 pages) |
21 March 2013 | Director's details changed for Mr Andrew Bentley on 11 March 2013 (2 pages) |
21 March 2013 | Director's details changed for Mr Andrew Bentley on 11 March 2013 (2 pages) |
21 March 2013 | Secretary's details changed for Mr Andrew Bentley on 11 March 2013 (2 pages) |
21 March 2013 | Director's details changed for Jane Bentley on 11 March 2013 (2 pages) |
21 March 2013 | Director's details changed for Jane Bentley on 11 March 2013 (2 pages) |
31 May 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (5 pages) |
31 May 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (5 pages) |
11 April 2012 | Total exemption small company accounts made up to 31 December 2011 (9 pages) |
11 April 2012 | Total exemption small company accounts made up to 31 December 2011 (9 pages) |
1 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (5 pages) |
1 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (5 pages) |
30 March 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
30 March 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
2 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (5 pages) |
2 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Director's details changed for Andrew Bentley on 29 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Jane Bentley on 29 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Jane Bentley on 29 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Andrew Bentley on 29 May 2010 (2 pages) |
12 April 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
12 April 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
29 May 2009 | Return made up to 29/05/09; full list of members (4 pages) |
29 May 2009 | Return made up to 29/05/09; full list of members (4 pages) |
1 May 2009 | Accounts for a medium company made up to 31 December 2008 (19 pages) |
1 May 2009 | Accounts for a medium company made up to 31 December 2008 (19 pages) |
2 June 2008 | Return made up to 29/05/08; full list of members (4 pages) |
2 June 2008 | Return made up to 29/05/08; full list of members (4 pages) |
30 May 2008 | Location of register of members (1 page) |
30 May 2008 | Location of register of members (1 page) |
14 May 2008 | Accounts for a medium company made up to 31 December 2007 (19 pages) |
14 May 2008 | Accounts for a medium company made up to 31 December 2007 (19 pages) |
22 June 2007 | Return made up to 30/05/07; full list of members (7 pages) |
22 June 2007 | Return made up to 30/05/07; full list of members (7 pages) |
13 June 2007 | Accounts for a medium company made up to 31 December 2006 (20 pages) |
13 June 2007 | Accounts for a medium company made up to 31 December 2006 (20 pages) |
19 June 2006 | Return made up to 26/05/06; full list of members
|
19 June 2006 | Return made up to 26/05/06; full list of members
|
15 June 2006 | Accounts for a medium company made up to 31 December 2005 (19 pages) |
15 June 2006 | Accounts for a medium company made up to 31 December 2005 (19 pages) |
27 May 2005 | Return made up to 26/05/05; full list of members
|
27 May 2005 | Return made up to 26/05/05; full list of members
|
10 May 2005 | Accounts for a medium company made up to 31 December 2004 (20 pages) |
10 May 2005 | Accounts for a medium company made up to 31 December 2004 (20 pages) |
15 April 2005 | Resolutions
|
15 April 2005 | Resolutions
|
19 August 2004 | Resolutions
|
19 August 2004 | Particulars of contract relating to shares (3 pages) |
19 August 2004 | Resolutions
|
19 August 2004 | Ad 25/06/04--------- £ si 92@1=92 £ ic 816/908 (2 pages) |
19 August 2004 | Ad 25/06/04--------- £ si 92@1=92 £ ic 908/1000 (2 pages) |
19 August 2004 | Particulars of contract relating to shares (3 pages) |
19 August 2004 | Resolutions
|
19 August 2004 | S-div 28/06/04 (1 page) |
19 August 2004 | Ad 25/06/04--------- £ si 92@1=92 £ ic 816/908 (2 pages) |
19 August 2004 | S-div 28/06/04 (1 page) |
19 August 2004 | Resolutions
|
19 August 2004 | Ad 25/06/04--------- £ si 92@1=92 £ ic 908/1000 (2 pages) |
19 August 2004 | Resolutions
|
19 August 2004 | Resolutions
|
14 June 2004 | Return made up to 26/05/04; full list of members (7 pages) |
14 June 2004 | Return made up to 26/05/04; full list of members (7 pages) |
13 May 2004 | Accounts for a medium company made up to 31 December 2003 (19 pages) |
13 May 2004 | Accounts for a medium company made up to 31 December 2003 (19 pages) |
28 May 2003 | Return made up to 26/05/03; full list of members (7 pages) |
28 May 2003 | Return made up to 26/05/03; full list of members (7 pages) |
20 May 2003 | Accounts for a medium company made up to 31 December 2002 (21 pages) |
20 May 2003 | Accounts for a medium company made up to 31 December 2002 (21 pages) |
2 June 2002 | Return made up to 26/05/02; full list of members (7 pages) |
2 June 2002 | Return made up to 26/05/02; full list of members (7 pages) |
17 April 2002 | Accounts for a medium company made up to 31 December 2001 (21 pages) |
17 April 2002 | Accounts for a medium company made up to 31 December 2001 (21 pages) |
27 March 2002 | Director's particulars changed (1 page) |
27 March 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
27 March 2002 | Director's particulars changed (1 page) |
27 March 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
7 June 2001 | Return made up to 08/06/01; full list of members (6 pages) |
7 June 2001 | Return made up to 08/06/01; full list of members (6 pages) |
3 April 2001 | Accounts for a medium company made up to 31 December 2000 (19 pages) |
3 April 2001 | Accounts for a medium company made up to 31 December 2000 (19 pages) |
23 June 2000 | Return made up to 08/06/00; full list of members (6 pages) |
23 June 2000 | Return made up to 08/06/00; full list of members (6 pages) |
13 April 2000 | Accounts for a medium company made up to 31 December 1999 (20 pages) |
13 April 2000 | Accounts for a medium company made up to 31 December 1999 (20 pages) |
15 June 1999 | Return made up to 08/06/99; change of members (6 pages) |
15 June 1999 | Return made up to 08/06/99; change of members (6 pages) |
26 April 1999 | Accounts for a medium company made up to 31 December 1998 (21 pages) |
26 April 1999 | Accounts for a medium company made up to 31 December 1998 (21 pages) |
11 June 1998 | Return made up to 12/06/98; no change of members
|
11 June 1998 | Return made up to 12/06/98; no change of members
|
11 May 1998 | Accounts for a medium company made up to 31 December 1997 (17 pages) |
11 May 1998 | Accounts for a medium company made up to 31 December 1997 (17 pages) |
13 June 1997 | Return made up to 12/06/97; full list of members (6 pages) |
13 June 1997 | Return made up to 12/06/97; full list of members (6 pages) |
20 March 1997 | Accounts for a medium company made up to 31 December 1996 (19 pages) |
20 March 1997 | Accounts for a medium company made up to 31 December 1996 (19 pages) |
14 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
27 February 1997 | £ ic 1462/816 13/12/96 £ sr 646@1=646 (1 page) |
27 February 1997 | £ ic 1462/816 13/12/96 £ sr 646@1=646 (1 page) |
15 January 1997 | Particulars of mortgage/charge (3 pages) |
15 January 1997 | Particulars of mortgage/charge (3 pages) |
30 December 1996 | Director resigned (1 page) |
30 December 1996 | Director resigned (1 page) |
8 July 1996 | Return made up to 12/06/96; full list of members (6 pages) |
8 July 1996 | Return made up to 12/06/96; full list of members (6 pages) |
14 May 1996 | Location - directors interests register: non legible (1 page) |
14 May 1996 | Location of register of members (non legible) (1 page) |
14 May 1996 | Location - directors interests register: non legible (1 page) |
14 May 1996 | Location of register of members (non legible) (1 page) |
21 March 1996 | Accounts for a medium company made up to 31 December 1995 (18 pages) |
21 March 1996 | Accounts for a medium company made up to 31 December 1995 (18 pages) |
4 October 1995 | Director resigned;new director appointed (4 pages) |
4 October 1995 | Director resigned;new director appointed (4 pages) |
21 July 1995 | Particulars of mortgage/charge (4 pages) |
21 July 1995 | Particulars of mortgage/charge (4 pages) |
15 June 1995 | Return made up to 12/06/95; full list of members (7 pages) |
26 April 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
26 April 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
25 March 1992 | £ ic 1734/1462 21/02/92 £ sr 272@1=272 (1 page) |
25 March 1992 | £ ic 1734/1462 21/02/92 £ sr 272@1=272 (1 page) |
9 March 1992 | Resolutions
|
24 July 1990 | Return made up to 12/07/90; full list of members (4 pages) |
2 October 1989 | Return made up to 10/05/89; full list of members (4 pages) |
23 June 1988 | Return made up to 11/05/88; full list of members (4 pages) |
3 August 1987 | Return made up to 31/03/87; full list of members (4 pages) |
10 July 1986 | Return made up to 11/06/86; full list of members (4 pages) |
13 March 1931 | Certificate of incorporation (1 page) |
13 March 1931 | Certificate of incorporation (1 page) |