Company NameErnest Bentley & Sons Limited
Company StatusActive
Company Number00255343
CategoryPrivate Limited Company
Incorporation Date30 March 1931(93 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials
SIC 5154Wholesale hardware, plumbing etc.
SIC 46740Wholesale of hardware, plumbing and heating equipment and supplies

Directors

Director NameMr Andrew Bentley
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 1992(61 years, 2 months after company formation)
Appointment Duration31 years, 10 months
RoleBuilders Merchant
Country of ResidenceUnited Kingdom
Correspondence Address11 Ladybarn Road
Fallowfield
Manchester
Lancashire
M14 6WN
Director NameJane Bentley
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 1995(64 years, 6 months after company formation)
Appointment Duration28 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Ladybarn Road
Fallowfield
Manchester
Lancashire
M14 6WN
Secretary NameMs Olivia Bentley
StatusCurrent
Appointed18 February 2014(82 years, 11 months after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Correspondence Address11 Ladybarn Road Fallowfield
Manchester
Lancashire
M14 6WN
Director NameMs Olivia Rhiannon Bentley
Date of BirthFebruary 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2018(87 years after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Ladybarn Road Fallowfield
Manchester
Lancashire
M14 6WN
Director NameMr Peter Eric Bentley
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1992(61 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 21 November 1996)
RoleArchitect
Correspondence AddressMallards
10 Garth Avenue
Collingham
Leeds
LS22 5BJ
Secretary NameMr Andrew Bentley
NationalityBritish
StatusResigned
Appointed12 June 1992(61 years, 2 months after company formation)
Appointment Duration21 years, 8 months (resigned 18 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Ladybarn Road
Fallowfield
Manchester
Lancashire
M14 6WN

Contact

Websiteernestbentley.co.uk
Telephone0161 6108000
Telephone regionManchester

Location

Registered AddressPrince Edward Works
Pontefract Lane
Leeds
LS9 0RA
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardBurmantofts and Richmond Hill
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

5k at £0.1Andrew Bentley
50.00%
Ordinary
5k at £0.1Jane Bentley
50.00%
Ordinary

Financials

Year2014
Net Worth£439,089
Cash£292,629
Current Liabilities£785,520

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 June 2023 (10 months, 1 week ago)
Next Return Due8 July 2024 (2 months, 1 week from now)

Charges

10 January 1997Delivered 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 1995Delivered 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 1991Delivered 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 1991Delivered 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 1987Delivered 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 1985Delivered 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

Filing History

29 June 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
5 June 2020Confirmation statement made on 29 May 2020 with no updates (3 pages)
30 May 2019Confirmation statement made on 29 May 2019 with no updates (3 pages)
28 May 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
1 June 2018Confirmation statement made on 29 May 2018 with no updates (3 pages)
9 May 2018Appointment of Ms Olivia Rhiannon Bentley as a director on 6 April 2018 (2 pages)
26 April 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
6 June 2017Confirmation statement made on 29 May 2017 with updates (6 pages)
6 June 2017Confirmation statement made on 29 May 2017 with updates (6 pages)
5 June 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
5 June 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
7 July 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
7 July 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
10 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1,000
(5 pages)
10 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1,000
(5 pages)
26 May 2016Satisfaction of charge 6 in full (4 pages)
26 May 2016Satisfaction of charge 6 in full (4 pages)
27 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
27 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
15 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1,000
(5 pages)
15 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1,000
(5 pages)
10 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1,000
(5 pages)
10 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1,000
(5 pages)
18 March 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
18 March 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
20 February 2014Termination of appointment of Andrew Bentley as a secretary (1 page)
20 February 2014Appointment of Ms Olivia Bentley as a secretary (2 pages)
20 February 2014Appointment of Ms Olivia Bentley as a secretary (2 pages)
20 February 2014Termination of appointment of Andrew Bentley as a secretary (1 page)
19 June 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
19 June 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
6 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (5 pages)
6 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (5 pages)
21 March 2013Secretary's details changed for Mr Andrew Bentley on 11 March 2013 (2 pages)
21 March 2013Director's details changed for Mr Andrew Bentley on 11 March 2013 (2 pages)
21 March 2013Director's details changed for Mr Andrew Bentley on 11 March 2013 (2 pages)
21 March 2013Secretary's details changed for Mr Andrew Bentley on 11 March 2013 (2 pages)
21 March 2013Director's details changed for Jane Bentley on 11 March 2013 (2 pages)
21 March 2013Director's details changed for Jane Bentley on 11 March 2013 (2 pages)
31 May 2012Annual return made up to 29 May 2012 with a full list of shareholders (5 pages)
31 May 2012Annual return made up to 29 May 2012 with a full list of shareholders (5 pages)
11 April 2012Total exemption small company accounts made up to 31 December 2011 (9 pages)
11 April 2012Total exemption small company accounts made up to 31 December 2011 (9 pages)
1 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (5 pages)
1 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (5 pages)
30 March 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
30 March 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
2 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (5 pages)
2 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (5 pages)
1 June 2010Director's details changed for Andrew Bentley on 29 May 2010 (2 pages)
1 June 2010Director's details changed for Jane Bentley on 29 May 2010 (2 pages)
1 June 2010Director's details changed for Jane Bentley on 29 May 2010 (2 pages)
1 June 2010Director's details changed for Andrew Bentley on 29 May 2010 (2 pages)
12 April 2010Accounts for a small company made up to 31 December 2009 (7 pages)
12 April 2010Accounts for a small company made up to 31 December 2009 (7 pages)
29 May 2009Return made up to 29/05/09; full list of members (4 pages)
29 May 2009Return made up to 29/05/09; full list of members (4 pages)
1 May 2009Accounts for a medium company made up to 31 December 2008 (19 pages)
1 May 2009Accounts for a medium company made up to 31 December 2008 (19 pages)
2 June 2008Return made up to 29/05/08; full list of members (4 pages)
2 June 2008Return made up to 29/05/08; full list of members (4 pages)
30 May 2008Location of register of members (1 page)
30 May 2008Location of register of members (1 page)
14 May 2008Accounts for a medium company made up to 31 December 2007 (19 pages)
14 May 2008Accounts for a medium company made up to 31 December 2007 (19 pages)
22 June 2007Return made up to 30/05/07; full list of members (7 pages)
22 June 2007Return made up to 30/05/07; full list of members (7 pages)
13 June 2007Accounts for a medium company made up to 31 December 2006 (20 pages)
13 June 2007Accounts for a medium company made up to 31 December 2006 (20 pages)
19 June 2006Return made up to 26/05/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 June 2006Return made up to 26/05/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 June 2006Accounts for a medium company made up to 31 December 2005 (19 pages)
15 June 2006Accounts for a medium company made up to 31 December 2005 (19 pages)
27 May 2005Return made up to 26/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 May 2005Return made up to 26/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 May 2005Accounts for a medium company made up to 31 December 2004 (20 pages)
10 May 2005Accounts for a medium company made up to 31 December 2004 (20 pages)
15 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
15 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
19 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 August 2004Particulars of contract relating to shares (3 pages)
19 August 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 August 2004Ad 25/06/04--------- £ si 92@1=92 £ ic 816/908 (2 pages)
19 August 2004Ad 25/06/04--------- £ si 92@1=92 £ ic 908/1000 (2 pages)
19 August 2004Particulars of contract relating to shares (3 pages)
19 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 August 2004S-div 28/06/04 (1 page)
19 August 2004Ad 25/06/04--------- £ si 92@1=92 £ ic 816/908 (2 pages)
19 August 2004S-div 28/06/04 (1 page)
19 August 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 August 2004Ad 25/06/04--------- £ si 92@1=92 £ ic 908/1000 (2 pages)
19 August 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 August 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 June 2004Return made up to 26/05/04; full list of members (7 pages)
14 June 2004Return made up to 26/05/04; full list of members (7 pages)
13 May 2004Accounts for a medium company made up to 31 December 2003 (19 pages)
13 May 2004Accounts for a medium company made up to 31 December 2003 (19 pages)
28 May 2003Return made up to 26/05/03; full list of members (7 pages)
28 May 2003Return made up to 26/05/03; full list of members (7 pages)
20 May 2003Accounts for a medium company made up to 31 December 2002 (21 pages)
20 May 2003Accounts for a medium company made up to 31 December 2002 (21 pages)
2 June 2002Return made up to 26/05/02; full list of members (7 pages)
2 June 2002Return made up to 26/05/02; full list of members (7 pages)
17 April 2002Accounts for a medium company made up to 31 December 2001 (21 pages)
17 April 2002Accounts for a medium company made up to 31 December 2001 (21 pages)
27 March 2002Director's particulars changed (1 page)
27 March 2002Secretary's particulars changed;director's particulars changed (1 page)
27 March 2002Director's particulars changed (1 page)
27 March 2002Secretary's particulars changed;director's particulars changed (1 page)
7 June 2001Return made up to 08/06/01; full list of members (6 pages)
7 June 2001Return made up to 08/06/01; full list of members (6 pages)
3 April 2001Accounts for a medium company made up to 31 December 2000 (19 pages)
3 April 2001Accounts for a medium company made up to 31 December 2000 (19 pages)
23 June 2000Return made up to 08/06/00; full list of members (6 pages)
23 June 2000Return made up to 08/06/00; full list of members (6 pages)
13 April 2000Accounts for a medium company made up to 31 December 1999 (20 pages)
13 April 2000Accounts for a medium company made up to 31 December 1999 (20 pages)
15 June 1999Return made up to 08/06/99; change of members (6 pages)
15 June 1999Return made up to 08/06/99; change of members (6 pages)
26 April 1999Accounts for a medium company made up to 31 December 1998 (21 pages)
26 April 1999Accounts for a medium company made up to 31 December 1998 (21 pages)
11 June 1998Return made up to 12/06/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
11 June 1998Return made up to 12/06/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
11 May 1998Accounts for a medium company made up to 31 December 1997 (17 pages)
11 May 1998Accounts for a medium company made up to 31 December 1997 (17 pages)
13 June 1997Return made up to 12/06/97; full list of members (6 pages)
13 June 1997Return made up to 12/06/97; full list of members (6 pages)
20 March 1997Accounts for a medium company made up to 31 December 1996 (19 pages)
20 March 1997Accounts for a medium company made up to 31 December 1996 (19 pages)
14 March 1997Declaration of satisfaction of mortgage/charge (1 page)
14 March 1997Declaration of satisfaction of mortgage/charge (1 page)
14 March 1997Declaration of satisfaction of mortgage/charge (1 page)
14 March 1997Declaration of satisfaction of mortgage/charge (1 page)
14 March 1997Declaration of satisfaction of mortgage/charge (1 page)
14 March 1997Declaration 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 1997Particulars of mortgage/charge (3 pages)
15 January 1997Particulars of mortgage/charge (3 pages)
30 December 1996Director resigned (1 page)
30 December 1996Director resigned (1 page)
8 July 1996Return made up to 12/06/96; full list of members (6 pages)
8 July 1996Return made up to 12/06/96; full list of members (6 pages)
14 May 1996Location - directors interests register: non legible (1 page)
14 May 1996Location of register of members (non legible) (1 page)
14 May 1996Location - directors interests register: non legible (1 page)
14 May 1996Location of register of members (non legible) (1 page)
21 March 1996Accounts for a medium company made up to 31 December 1995 (18 pages)
21 March 1996Accounts for a medium company made up to 31 December 1995 (18 pages)
4 October 1995Director resigned;new director appointed (4 pages)
4 October 1995Director resigned;new director appointed (4 pages)
21 July 1995Particulars of mortgage/charge (4 pages)
21 July 1995Particulars of mortgage/charge (4 pages)
15 June 1995Return made up to 12/06/95; full list of members (7 pages)
26 April 1995Accounts for a small company made up to 31 December 1994 (8 pages)
26 April 1995Accounts 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 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 July 1990Return made up to 12/07/90; full list of members (4 pages)
2 October 1989Return made up to 10/05/89; full list of members (4 pages)
23 June 1988Return made up to 11/05/88; full list of members (4 pages)
3 August 1987Return made up to 31/03/87; full list of members (4 pages)
10 July 1986Return made up to 11/06/86; full list of members (4 pages)
13 March 1931Certificate of incorporation (1 page)
13 March 1931Certificate of incorporation (1 page)