Horsforth
Leeds
West Yorkshire
LS18 5PU
Director Name | Mr Thomas James Macaulay Bentley |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 2000(35 years, 1 month after company formation) |
Appointment Duration | 23 years, 12 months |
Role | Business Development Director |
Country of Residence | England |
Correspondence Address | Brookfoot House Low Lane Horsforth Leeds West Yorkshire LS18 5PU |
Director Name | Ms Lisa Flannery |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 2018(53 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Brookfoot House Low Lane Horsforth Leeds West Yorkshire LS18 5PU |
Director Name | Kathleen Muriel Bentley |
---|---|
Date of Birth | March 1908 (Born 116 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(26 years, 2 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 30 June 1999) |
Role | Company Director |
Correspondence Address | Granby Court Granby Road Harrogate North Yorkshire HG1 4SR |
Director Name | Derek John Davis |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(26 years, 2 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 30 June 2004) |
Role | Director & Company Secretary |
Correspondence Address | Summer Hill Potters Field Darley Harrogate North Yorkshire HG3 2PG |
Secretary Name | Derek John Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(26 years, 2 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 30 June 2004) |
Role | Company Director |
Correspondence Address | Summer Hill Potters Field Darley Harrogate North Yorkshire HG3 2PG |
Secretary Name | Malcolm John Gardner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2004(39 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 28 November 2008) |
Role | Company Director |
Correspondence Address | 11 Marlborough Square Ilkley West Yorkshire LS29 8PU |
Secretary Name | Mr Morgan Lawn Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2008(43 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 04 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Rutland Drive Harrogate North Yorkshire HG1 2NS |
Website | stephensongroupuk.com |
---|---|
Telephone | 0113 2050900 |
Telephone region | Leeds |
Registered Address | Brookfoot House Low Lane Horsforth Leeds West Yorkshire LS18 5PU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Parish | Horsforth |
Ward | Horsforth |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
73.1k at £1 | Trustees Of T.r. Bentley 1997 Discretionary Settlement 73.06% Ordinary A |
---|---|
7.6k at £1 | Hannah Victoria Bentley 7.59% Ordinary D |
7.6k at £1 | Thomas James Macauley Bentley 7.59% Ordinary C |
6k at £1 | Thomas Richard Bentley 6.00% Ordinary E |
5.8k at £1 | Lynne Margaret Bentley 5.76% Ordinary B |
Year | 2014 |
---|---|
Turnover | £20,909,378 |
Gross Profit | £6,526,168 |
Net Worth | £1,081,866 |
Cash | £1,043,673 |
Current Liabilities | £4,333,175 |
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Group |
Accounts Year End | 30 September |
Latest Return | 18 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 1 June 2024 (1 month from now) |
25 November 2020 | Delivered on: 27 November 2020 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: The property known as swindon lodge, swindon lane, kirkby overblow, harrogate, HG3 1HR registered with the land registry under title number NYK404857 and the land on the east side of swindon lane, kirkby overblow, harrogate. Outstanding |
---|---|
18 November 2020 | Delivered on: 18 November 2020 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
8 October 2008 | Delivered on: 10 October 2008 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 brookfoot mills low lane horsforth leeds t/no WYK838267. Outstanding |
10 November 2006 | Delivered on: 11 November 2006 Satisfied on: 15 January 2010 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or stephenson group limited on any account whatsoever. Particulars: F/H property k/a brookfoot mills, low lane, horsforth, leeds. Fully Satisfied |
8 April 2005 | Delivered on: 16 April 2005 Satisfied on: 1 October 2008 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 |
2 March 1998 | Delivered on: 10 March 1998 Satisfied on: 11 May 2005 Persons entitled: Midland 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: Brookfoot mills horsforth leeds. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
28 June 1996 | Delivered on: 3 July 1996 Satisfied on: 18 July 2006 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 uncalled capital goodwill bookdebts and patents. Fully Satisfied |
23 June 2023 | Group of companies' accounts made up to 30 September 2022 (51 pages) |
---|---|
1 June 2023 | Change of details for Thomas James Macaulay Bentley as a person with significant control on 31 May 2023 (2 pages) |
1 June 2023 | Confirmation statement made on 18 May 2023 with no updates (3 pages) |
31 May 2023 | Director's details changed for Mr Thomas James Macaulay Bentley on 31 May 2023 (2 pages) |
24 May 2022 | Group of companies' accounts made up to 30 September 2021 (49 pages) |
23 May 2022 | Confirmation statement made on 18 May 2022 with updates (4 pages) |
15 June 2021 | Change of details for Thomas James Macaulay Bentley as a person with significant control on 25 November 2020 (2 pages) |
15 June 2021 | Confirmation statement made on 18 May 2021 with no updates (3 pages) |
15 June 2021 | Director's details changed for Thomas James Macaulay Bentley on 25 November 2020 (2 pages) |
5 March 2021 | Group of companies' accounts made up to 30 September 2020 (49 pages) |
27 November 2020 | Registration of charge 008416240007, created on 25 November 2020 (34 pages) |
18 November 2020 | Registration of charge 008416240006, created on 18 November 2020 (56 pages) |
7 July 2020 | Group of companies' accounts made up to 30 September 2019 (48 pages) |
28 May 2020 | Confirmation statement made on 18 May 2020 with no updates (3 pages) |
28 May 2019 | Confirmation statement made on 18 May 2019 with updates (5 pages) |
29 March 2019 | Group of companies' accounts made up to 30 September 2018 (46 pages) |
22 January 2019 | Appointment of Ms Lisa Flannery as a director on 21 December 2018 (2 pages) |
23 May 2018 | Confirmation statement made on 18 May 2018 with updates (5 pages) |
26 April 2018 | Group of companies' accounts made up to 30 September 2017 (47 pages) |
1 June 2017 | Confirmation statement made on 18 May 2017 with updates (8 pages) |
1 June 2017 | Confirmation statement made on 18 May 2017 with updates (8 pages) |
30 May 2017 | Group of companies' accounts made up to 1 October 2016 (52 pages) |
30 May 2017 | Group of companies' accounts made up to 1 October 2016 (52 pages) |
16 June 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
6 April 2016 | Group of companies' accounts made up to 4 October 2015 (36 pages) |
6 April 2016 | Group of companies' accounts made up to 4 October 2015 (36 pages) |
28 July 2015 | Memorandum and Articles of Association (7 pages) |
28 July 2015 | Memorandum and Articles of Association (7 pages) |
23 June 2015 | Change of share class name or designation (2 pages) |
23 June 2015 | Resolutions
|
23 June 2015 | Resolutions
|
23 June 2015 | Change of share class name or designation (2 pages) |
16 June 2015 | Director's details changed for Thomas James Macaulay Bentley on 15 May 2015 (2 pages) |
16 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Director's details changed for Thomas Richard Bentley on 15 May 2015 (2 pages) |
16 June 2015 | Director's details changed for Thomas Richard Bentley on 15 May 2015 (2 pages) |
16 June 2015 | Director's details changed for Thomas James Macaulay Bentley on 15 May 2015 (2 pages) |
3 March 2015 | Group of companies' accounts made up to 3 October 2014 (37 pages) |
3 March 2015 | Group of companies' accounts made up to 3 October 2014 (37 pages) |
3 March 2015 | Group of companies' accounts made up to 3 October 2014 (37 pages) |
8 January 2015 | Termination of appointment of Morgan Lawn Morris as a secretary on 4 September 2014 (1 page) |
8 January 2015 | Termination of appointment of Morgan Lawn Morris as a secretary on 4 September 2014 (1 page) |
8 January 2015 | Termination of appointment of Morgan Lawn Morris as a secretary on 4 September 2014 (1 page) |
13 August 2014 | Section 519 ca 2006 (2 pages) |
13 August 2014 | Section 519 ca 2006 (2 pages) |
11 August 2014 | Aud stat 519 (2 pages) |
11 August 2014 | Aud stat 519 (2 pages) |
19 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
11 April 2014 | Particulars of variation of rights attached to shares (2 pages) |
11 April 2014 | Change of share class name or designation (2 pages) |
11 April 2014 | Resolutions
|
11 April 2014 | Resolutions
|
11 April 2014 | Particulars of variation of rights attached to shares (2 pages) |
11 April 2014 | Change of share class name or designation (2 pages) |
2 April 2014 | Group of companies' accounts made up to 30 September 2013 (28 pages) |
2 April 2014 | Group of companies' accounts made up to 30 September 2013 (28 pages) |
22 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (5 pages) |
22 May 2013 | Secretary's details changed for Mr Morgan Lawn Morris on 15 April 2013 (2 pages) |
22 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (5 pages) |
22 May 2013 | Secretary's details changed for Mr Morgan Lawn Morris on 15 April 2013 (2 pages) |
26 February 2013 | Group of companies' accounts made up to 30 September 2012 (27 pages) |
26 February 2013 | Group of companies' accounts made up to 30 September 2012 (27 pages) |
21 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (5 pages) |
21 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (5 pages) |
15 February 2012 | Group of companies' accounts made up to 30 September 2011 (27 pages) |
15 February 2012 | Group of companies' accounts made up to 30 September 2011 (27 pages) |
18 November 2011 | Auditor's resignation (2 pages) |
18 November 2011 | Auditor's resignation (2 pages) |
19 May 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (5 pages) |
19 May 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (5 pages) |
7 January 2011 | Group of companies' accounts made up to 30 September 2010 (29 pages) |
7 January 2011 | Group of companies' accounts made up to 30 September 2010 (29 pages) |
26 May 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Director's details changed for Thomas Richard Bentley on 18 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Thomas Richard Bentley on 18 May 2010 (2 pages) |
25 January 2010 | Group of companies' accounts made up to 30 September 2009 (29 pages) |
25 January 2010 | Group of companies' accounts made up to 30 September 2009 (29 pages) |
18 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages) |
18 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages) |
20 May 2009 | Return made up to 18/05/09; full list of members (4 pages) |
20 May 2009 | Return made up to 18/05/09; full list of members (4 pages) |
7 February 2009 | Group of companies' accounts made up to 30 September 2008 (29 pages) |
7 February 2009 | Group of companies' accounts made up to 30 September 2008 (29 pages) |
16 January 2009 | Secretary appointed morgan lawn morris (2 pages) |
16 January 2009 | Secretary appointed morgan lawn morris (2 pages) |
16 January 2009 | Appointment terminated secretary malcolm gardner (1 page) |
16 January 2009 | Appointment terminated secretary malcolm gardner (1 page) |
10 October 2008 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
10 October 2008 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
2 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
2 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
6 June 2008 | Return made up to 18/05/08; full list of members (4 pages) |
6 June 2008 | Return made up to 18/05/08; full list of members (4 pages) |
13 May 2008 | Group of companies' accounts made up to 30 September 2007 (29 pages) |
13 May 2008 | Group of companies' accounts made up to 30 September 2007 (29 pages) |
5 December 2007 | Resolutions
|
5 December 2007 | Resolutions
|
6 September 2007 | Registered office changed on 06/09/07 from: po box 305 listerhills road bradford west yorkshire BD7 1HY (1 page) |
6 September 2007 | Registered office changed on 06/09/07 from: po box 305 listerhills road bradford west yorkshire BD7 1HY (1 page) |
13 August 2007 | Group of companies' accounts made up to 30 September 2006 (27 pages) |
13 August 2007 | Group of companies' accounts made up to 30 September 2006 (27 pages) |
18 May 2007 | Return made up to 18/05/07; full list of members (3 pages) |
18 May 2007 | Return made up to 18/05/07; full list of members (3 pages) |
11 November 2006 | Particulars of mortgage/charge (3 pages) |
11 November 2006 | Particulars of mortgage/charge (3 pages) |
28 July 2006 | Group of companies' accounts made up to 30 September 2005 (28 pages) |
28 July 2006 | Group of companies' accounts made up to 30 September 2005 (28 pages) |
18 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 May 2006 | Return made up to 18/05/06; full list of members (3 pages) |
25 May 2006 | Return made up to 18/05/06; full list of members (3 pages) |
31 May 2005 | Return made up to 18/05/05; full list of members (4 pages) |
31 May 2005 | Return made up to 18/05/05; full list of members (4 pages) |
11 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
11 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
16 April 2005 | Particulars of mortgage/charge (9 pages) |
16 April 2005 | Particulars of mortgage/charge (9 pages) |
25 January 2005 | Group of companies' accounts made up to 30 September 2004 (27 pages) |
25 January 2005 | Group of companies' accounts made up to 30 September 2004 (27 pages) |
7 July 2004 | Secretary resigned;director resigned (1 page) |
7 July 2004 | New secretary appointed (2 pages) |
7 July 2004 | New secretary appointed (2 pages) |
7 July 2004 | Secretary resigned;director resigned (1 page) |
14 June 2004 | Return made up to 18/05/04; no change of members (7 pages) |
14 June 2004 | Return made up to 18/05/04; no change of members (7 pages) |
16 April 2004 | Group of companies' accounts made up to 30 September 2003 (28 pages) |
16 April 2004 | Group of companies' accounts made up to 30 September 2003 (28 pages) |
23 May 2003 | Return made up to 18/05/03; full list of members (9 pages) |
23 May 2003 | Return made up to 18/05/03; full list of members (9 pages) |
26 March 2003 | Group of companies' accounts made up to 30 September 2002 (27 pages) |
26 March 2003 | Group of companies' accounts made up to 30 September 2002 (27 pages) |
7 June 2002 | Return made up to 18/05/02; full list of members (9 pages) |
7 June 2002 | Return made up to 18/05/02; full list of members (9 pages) |
1 March 2002 | Group of companies' accounts made up to 30 September 2001 (25 pages) |
1 March 2002 | Group of companies' accounts made up to 30 September 2001 (25 pages) |
8 June 2001 | Return made up to 18/05/01; full list of members (9 pages) |
8 June 2001 | Return made up to 18/05/01; full list of members (9 pages) |
9 February 2001 | Full group accounts made up to 30 September 2000 (24 pages) |
9 February 2001 | Full group accounts made up to 30 September 2000 (24 pages) |
2 June 2000 | Return made up to 18/05/00; full list of members (6 pages) |
2 June 2000 | Return made up to 18/05/00; full list of members (6 pages) |
2 June 2000 | New director appointed (2 pages) |
2 June 2000 | New director appointed (2 pages) |
29 January 2000 | Director resigned (1 page) |
29 January 2000 | Director resigned (1 page) |
24 December 1999 | Full group accounts made up to 30 September 1999 (23 pages) |
24 December 1999 | Full group accounts made up to 30 September 1999 (23 pages) |
9 July 1999 | Director resigned (1 page) |
9 July 1999 | Director resigned (1 page) |
1 June 1999 | Return made up to 18/05/99; no change of members (4 pages) |
1 June 1999 | Return made up to 18/05/99; no change of members (4 pages) |
5 February 1999 | Full group accounts made up to 30 September 1998 (24 pages) |
5 February 1999 | Full group accounts made up to 30 September 1998 (24 pages) |
22 July 1998 | Full group accounts made up to 30 September 1997 (23 pages) |
22 July 1998 | Full group accounts made up to 30 September 1997 (23 pages) |
10 March 1998 | Particulars of mortgage/charge (3 pages) |
10 March 1998 | Particulars of mortgage/charge (3 pages) |
8 June 1997 | Return made up to 18/05/97; full list of members
|
8 June 1997 | Return made up to 18/05/97; full list of members
|
11 March 1997 | Full group accounts made up to 30 September 1996 (23 pages) |
11 March 1997 | Full group accounts made up to 30 September 1996 (23 pages) |
3 July 1996 | Particulars of mortgage/charge (3 pages) |
3 July 1996 | Particulars of mortgage/charge (3 pages) |
16 June 1996 | Return made up to 18/05/96; full list of members (6 pages) |
16 June 1996 | Return made up to 18/05/96; full list of members (6 pages) |
12 April 1996 | Full group accounts made up to 30 September 1995 (22 pages) |
12 April 1996 | Full group accounts made up to 30 September 1995 (22 pages) |
26 June 1995 | Full group accounts made up to 30 September 1994 (22 pages) |
26 June 1995 | Full group accounts made up to 30 September 1994 (22 pages) |
13 June 1995 | Return made up to 18/05/95; no change of members (4 pages) |
13 June 1995 | Return made up to 18/05/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
11 November 1988 | Resolutions
|
11 November 1988 | Resolutions
|
18 March 1965 | Certificate of incorporation (1 page) |
18 March 1965 | Certificate of incorporation (1 page) |