Company NameThos. Bentley & Son Limited
Company StatusActive
Company Number00841624
CategoryPrivate Limited Company
Incorporation Date18 March 1965(59 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameThomas Richard Bentley
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 1991(26 years, 2 months after company formation)
Appointment Duration32 years, 11 months
RoleChairman & Managing Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrookfoot House Low Lane
Horsforth
Leeds
West Yorkshire
LS18 5PU
Director NameMr Thomas James Macaulay Bentley
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2000(35 years, 1 month after company formation)
Appointment Duration23 years, 12 months
RoleBusiness Development Director
Country of ResidenceEngland
Correspondence AddressBrookfoot House Low Lane
Horsforth
Leeds
West Yorkshire
LS18 5PU
Director NameMs Lisa Flannery
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2018(53 years, 9 months after company formation)
Appointment Duration5 years, 4 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBrookfoot House Low Lane
Horsforth
Leeds
West Yorkshire
LS18 5PU
Director NameKathleen Muriel Bentley
Date of BirthMarch 1908 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(26 years, 2 months after company formation)
Appointment Duration8 years, 1 month (resigned 30 June 1999)
RoleCompany Director
Correspondence AddressGranby Court Granby Road
Harrogate
North Yorkshire
HG1 4SR
Director NameDerek John Davis
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(26 years, 2 months after company formation)
Appointment Duration13 years, 1 month (resigned 30 June 2004)
RoleDirector & Company Secretary
Correspondence AddressSummer Hill Potters Field Darley
Harrogate
North Yorkshire
HG3 2PG
Secretary NameDerek John Davis
NationalityBritish
StatusResigned
Appointed18 May 1991(26 years, 2 months after company formation)
Appointment Duration13 years, 1 month (resigned 30 June 2004)
RoleCompany Director
Correspondence AddressSummer Hill Potters Field Darley
Harrogate
North Yorkshire
HG3 2PG
Secretary NameMalcolm John Gardner
NationalityBritish
StatusResigned
Appointed30 June 2004(39 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 28 November 2008)
RoleCompany Director
Correspondence Address11 Marlborough Square
Ilkley
West Yorkshire
LS29 8PU
Secretary NameMr Morgan Lawn Morris
NationalityBritish
StatusResigned
Appointed28 November 2008(43 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 04 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Rutland Drive
Harrogate
North Yorkshire
HG1 2NS

Contact

Websitestephensongroupuk.com
Telephone0113 2050900
Telephone regionLeeds

Location

Registered AddressBrookfoot House
Low Lane Horsforth
Leeds
West Yorkshire
LS18 5PU
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishHorsforth
WardHorsforth
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

73.1k at £1Trustees Of T.r. Bentley 1997 Discretionary Settlement
73.06%
Ordinary A
7.6k at £1Hannah Victoria Bentley
7.59%
Ordinary D
7.6k at £1Thomas James Macauley Bentley
7.59%
Ordinary C
6k at £1Thomas Richard Bentley
6.00%
Ordinary E
5.8k at £1Lynne Margaret Bentley
5.76%
Ordinary B

Financials

Year2014
Turnover£20,909,378
Gross Profit£6,526,168
Net Worth£1,081,866
Cash£1,043,673
Current Liabilities£4,333,175

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryGroup
Accounts Year End30 September

Returns

Latest Return18 May 2023 (11 months, 1 week ago)
Next Return Due1 June 2024 (1 month from now)

Charges

25 November 2020Delivered 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 2020Delivered on: 18 November 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
8 October 2008Delivered 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 2006Delivered 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 2005Delivered 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 1998Delivered 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 1996Delivered 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

Filing History

23 June 2023Group of companies' accounts made up to 30 September 2022 (51 pages)
1 June 2023Change of details for Thomas James Macaulay Bentley as a person with significant control on 31 May 2023 (2 pages)
1 June 2023Confirmation statement made on 18 May 2023 with no updates (3 pages)
31 May 2023Director's details changed for Mr Thomas James Macaulay Bentley on 31 May 2023 (2 pages)
24 May 2022Group of companies' accounts made up to 30 September 2021 (49 pages)
23 May 2022Confirmation statement made on 18 May 2022 with updates (4 pages)
15 June 2021Change of details for Thomas James Macaulay Bentley as a person with significant control on 25 November 2020 (2 pages)
15 June 2021Confirmation statement made on 18 May 2021 with no updates (3 pages)
15 June 2021Director's details changed for Thomas James Macaulay Bentley on 25 November 2020 (2 pages)
5 March 2021Group of companies' accounts made up to 30 September 2020 (49 pages)
27 November 2020Registration of charge 008416240007, created on 25 November 2020 (34 pages)
18 November 2020Registration of charge 008416240006, created on 18 November 2020 (56 pages)
7 July 2020Group of companies' accounts made up to 30 September 2019 (48 pages)
28 May 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
28 May 2019Confirmation statement made on 18 May 2019 with updates (5 pages)
29 March 2019Group of companies' accounts made up to 30 September 2018 (46 pages)
22 January 2019Appointment of Ms Lisa Flannery as a director on 21 December 2018 (2 pages)
23 May 2018Confirmation statement made on 18 May 2018 with updates (5 pages)
26 April 2018Group of companies' accounts made up to 30 September 2017 (47 pages)
1 June 2017Confirmation statement made on 18 May 2017 with updates (8 pages)
1 June 2017Confirmation statement made on 18 May 2017 with updates (8 pages)
30 May 2017Group of companies' accounts made up to 1 October 2016 (52 pages)
30 May 2017Group of companies' accounts made up to 1 October 2016 (52 pages)
16 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100,000
(6 pages)
16 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100,000
(6 pages)
6 April 2016Group of companies' accounts made up to 4 October 2015 (36 pages)
6 April 2016Group of companies' accounts made up to 4 October 2015 (36 pages)
28 July 2015Memorandum and Articles of Association (7 pages)
28 July 2015Memorandum and Articles of Association (7 pages)
23 June 2015Change of share class name or designation (2 pages)
23 June 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
23 June 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
23 June 2015Change of share class name or designation (2 pages)
16 June 2015Director's details changed for Thomas James Macaulay Bentley on 15 May 2015 (2 pages)
16 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100,000
(6 pages)
16 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100,000
(6 pages)
16 June 2015Director's details changed for Thomas Richard Bentley on 15 May 2015 (2 pages)
16 June 2015Director's details changed for Thomas Richard Bentley on 15 May 2015 (2 pages)
16 June 2015Director's details changed for Thomas James Macaulay Bentley on 15 May 2015 (2 pages)
3 March 2015Group of companies' accounts made up to 3 October 2014 (37 pages)
3 March 2015Group of companies' accounts made up to 3 October 2014 (37 pages)
3 March 2015Group of companies' accounts made up to 3 October 2014 (37 pages)
8 January 2015Termination of appointment of Morgan Lawn Morris as a secretary on 4 September 2014 (1 page)
8 January 2015Termination of appointment of Morgan Lawn Morris as a secretary on 4 September 2014 (1 page)
8 January 2015Termination of appointment of Morgan Lawn Morris as a secretary on 4 September 2014 (1 page)
13 August 2014Section 519 ca 2006 (2 pages)
13 August 2014Section 519 ca 2006 (2 pages)
11 August 2014Aud stat 519 (2 pages)
11 August 2014Aud stat 519 (2 pages)
19 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100,000
(6 pages)
19 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100,000
(6 pages)
11 April 2014Particulars of variation of rights attached to shares (2 pages)
11 April 2014Change of share class name or designation (2 pages)
11 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
11 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
11 April 2014Particulars of variation of rights attached to shares (2 pages)
11 April 2014Change of share class name or designation (2 pages)
2 April 2014Group of companies' accounts made up to 30 September 2013 (28 pages)
2 April 2014Group of companies' accounts made up to 30 September 2013 (28 pages)
22 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (5 pages)
22 May 2013Secretary's details changed for Mr Morgan Lawn Morris on 15 April 2013 (2 pages)
22 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (5 pages)
22 May 2013Secretary's details changed for Mr Morgan Lawn Morris on 15 April 2013 (2 pages)
26 February 2013Group of companies' accounts made up to 30 September 2012 (27 pages)
26 February 2013Group of companies' accounts made up to 30 September 2012 (27 pages)
21 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (5 pages)
21 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (5 pages)
15 February 2012Group of companies' accounts made up to 30 September 2011 (27 pages)
15 February 2012Group of companies' accounts made up to 30 September 2011 (27 pages)
18 November 2011Auditor's resignation (2 pages)
18 November 2011Auditor's resignation (2 pages)
19 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (5 pages)
19 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (5 pages)
7 January 2011Group of companies' accounts made up to 30 September 2010 (29 pages)
7 January 2011Group of companies' accounts made up to 30 September 2010 (29 pages)
26 May 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
26 May 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
26 May 2010Director's details changed for Thomas Richard Bentley on 18 May 2010 (2 pages)
26 May 2010Director's details changed for Thomas Richard Bentley on 18 May 2010 (2 pages)
25 January 2010Group of companies' accounts made up to 30 September 2009 (29 pages)
25 January 2010Group of companies' accounts made up to 30 September 2009 (29 pages)
18 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages)
18 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages)
20 May 2009Return made up to 18/05/09; full list of members (4 pages)
20 May 2009Return made up to 18/05/09; full list of members (4 pages)
7 February 2009Group of companies' accounts made up to 30 September 2008 (29 pages)
7 February 2009Group of companies' accounts made up to 30 September 2008 (29 pages)
16 January 2009Secretary appointed morgan lawn morris (2 pages)
16 January 2009Secretary appointed morgan lawn morris (2 pages)
16 January 2009Appointment terminated secretary malcolm gardner (1 page)
16 January 2009Appointment terminated secretary malcolm gardner (1 page)
10 October 2008Particulars of a mortgage or charge / charge no: 5 (4 pages)
10 October 2008Particulars of a mortgage or charge / charge no: 5 (4 pages)
2 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
2 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
6 June 2008Return made up to 18/05/08; full list of members (4 pages)
6 June 2008Return made up to 18/05/08; full list of members (4 pages)
13 May 2008Group of companies' accounts made up to 30 September 2007 (29 pages)
13 May 2008Group of companies' accounts made up to 30 September 2007 (29 pages)
5 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
5 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
6 September 2007Registered office changed on 06/09/07 from: po box 305 listerhills road bradford west yorkshire BD7 1HY (1 page)
6 September 2007Registered office changed on 06/09/07 from: po box 305 listerhills road bradford west yorkshire BD7 1HY (1 page)
13 August 2007Group of companies' accounts made up to 30 September 2006 (27 pages)
13 August 2007Group of companies' accounts made up to 30 September 2006 (27 pages)
18 May 2007Return made up to 18/05/07; full list of members (3 pages)
18 May 2007Return made up to 18/05/07; full list of members (3 pages)
11 November 2006Particulars of mortgage/charge (3 pages)
11 November 2006Particulars of mortgage/charge (3 pages)
28 July 2006Group of companies' accounts made up to 30 September 2005 (28 pages)
28 July 2006Group of companies' accounts made up to 30 September 2005 (28 pages)
18 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
18 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
25 May 2006Return made up to 18/05/06; full list of members (3 pages)
25 May 2006Return made up to 18/05/06; full list of members (3 pages)
31 May 2005Return made up to 18/05/05; full list of members (4 pages)
31 May 2005Return made up to 18/05/05; full list of members (4 pages)
11 May 2005Declaration of satisfaction of mortgage/charge (1 page)
11 May 2005Declaration of satisfaction of mortgage/charge (1 page)
16 April 2005Particulars of mortgage/charge (9 pages)
16 April 2005Particulars of mortgage/charge (9 pages)
25 January 2005Group of companies' accounts made up to 30 September 2004 (27 pages)
25 January 2005Group of companies' accounts made up to 30 September 2004 (27 pages)
7 July 2004Secretary resigned;director resigned (1 page)
7 July 2004New secretary appointed (2 pages)
7 July 2004New secretary appointed (2 pages)
7 July 2004Secretary resigned;director resigned (1 page)
14 June 2004Return made up to 18/05/04; no change of members (7 pages)
14 June 2004Return made up to 18/05/04; no change of members (7 pages)
16 April 2004Group of companies' accounts made up to 30 September 2003 (28 pages)
16 April 2004Group of companies' accounts made up to 30 September 2003 (28 pages)
23 May 2003Return made up to 18/05/03; full list of members (9 pages)
23 May 2003Return made up to 18/05/03; full list of members (9 pages)
26 March 2003Group of companies' accounts made up to 30 September 2002 (27 pages)
26 March 2003Group of companies' accounts made up to 30 September 2002 (27 pages)
7 June 2002Return made up to 18/05/02; full list of members (9 pages)
7 June 2002Return made up to 18/05/02; full list of members (9 pages)
1 March 2002Group of companies' accounts made up to 30 September 2001 (25 pages)
1 March 2002Group of companies' accounts made up to 30 September 2001 (25 pages)
8 June 2001Return made up to 18/05/01; full list of members (9 pages)
8 June 2001Return made up to 18/05/01; full list of members (9 pages)
9 February 2001Full group accounts made up to 30 September 2000 (24 pages)
9 February 2001Full group accounts made up to 30 September 2000 (24 pages)
2 June 2000Return made up to 18/05/00; full list of members (6 pages)
2 June 2000Return made up to 18/05/00; full list of members (6 pages)
2 June 2000New director appointed (2 pages)
2 June 2000New director appointed (2 pages)
29 January 2000Director resigned (1 page)
29 January 2000Director resigned (1 page)
24 December 1999Full group accounts made up to 30 September 1999 (23 pages)
24 December 1999Full group accounts made up to 30 September 1999 (23 pages)
9 July 1999Director resigned (1 page)
9 July 1999Director resigned (1 page)
1 June 1999Return made up to 18/05/99; no change of members (4 pages)
1 June 1999Return made up to 18/05/99; no change of members (4 pages)
5 February 1999Full group accounts made up to 30 September 1998 (24 pages)
5 February 1999Full group accounts made up to 30 September 1998 (24 pages)
22 July 1998Full group accounts made up to 30 September 1997 (23 pages)
22 July 1998Full group accounts made up to 30 September 1997 (23 pages)
10 March 1998Particulars of mortgage/charge (3 pages)
10 March 1998Particulars of mortgage/charge (3 pages)
8 June 1997Return made up to 18/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 June 1997Return made up to 18/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 March 1997Full group accounts made up to 30 September 1996 (23 pages)
11 March 1997Full group accounts made up to 30 September 1996 (23 pages)
3 July 1996Particulars of mortgage/charge (3 pages)
3 July 1996Particulars of mortgage/charge (3 pages)
16 June 1996Return made up to 18/05/96; full list of members (6 pages)
16 June 1996Return made up to 18/05/96; full list of members (6 pages)
12 April 1996Full group accounts made up to 30 September 1995 (22 pages)
12 April 1996Full group accounts made up to 30 September 1995 (22 pages)
26 June 1995Full group accounts made up to 30 September 1994 (22 pages)
26 June 1995Full group accounts made up to 30 September 1994 (22 pages)
13 June 1995Return made up to 18/05/95; no change of members (4 pages)
13 June 1995Return made up to 18/05/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
11 November 1988Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
11 November 1988Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
18 March 1965Certificate of incorporation (1 page)
18 March 1965Certificate of incorporation (1 page)