Company NameJ.N. Bentley Limited
Company StatusActive
Company Number01085646
CategoryPrivate Limited Company
Incorporation Date7 December 1972(51 years, 5 months ago)

Business Activity

Section FConstruction
SIC 42210Construction of utility projects for fluids
SIC 4524Construction of water projects
SIC 42910Construction of water projects
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Paul Rogerson Bentley
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 1999(26 years, 5 months after company formation)
Appointment Duration24 years, 11 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressSnaygill Industrial Estate Keighley Road
Skipton
North Yorkshire
BD23 2QR
Director NameMr James Huw Keir Harris
Date of BirthJune 1968 (Born 55 years ago)
NationalityWelsh
StatusCurrent
Appointed18 September 2014(41 years, 9 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSnaygill Industrial Estate Keighley Road
Skipton
North Yorkshire
BD23 2QR
Director NameMr Edwin George Roud
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2014(41 years, 9 months after company formation)
Appointment Duration9 years, 7 months
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressSnaygill Industrial Estate Keighley Road
Skipton
North Yorkshire
BD23 2QR
Director NameMr Jonathan David Rhodes
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2018(46 years after company formation)
Appointment Duration5 years, 4 months
RoleFinance And IT Director
Country of ResidenceEngland
Correspondence AddressSnaygill Industrial Estate Keighley Road
Skipton
North Yorkshire
BD23 2QR
Secretary NameMr Jonathan David Rhodes
StatusCurrent
Appointed20 December 2018(46 years after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Correspondence AddressSnaygill Industrial Estate Keighley Road
Skipton
North Yorkshire
BD23 2QR
Director NameMr Steven Christopher Tetlow
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2022(49 years, 10 months after company formation)
Appointment Duration1 year, 6 months
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressSnaygill Industrial Estate Keighley Road
Skipton
North Yorkshire
BD23 2QR
Director NameMr Ian Bester
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2022(49 years, 10 months after company formation)
Appointment Duration1 year, 6 months
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressSnaygill Industrial Estate Keighley Road
Skipton
North Yorkshire
BD23 2QR
Director NameMr David John Bean
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(19 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 November 1993)
RoleContract Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 Park Wood Way
Skipton
North Yorkshire
BD23 1UZ
Director NameMr John Nicholas Bentley
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(19 years, 10 months after company formation)
Appointment Duration8 years, 2 months (resigned 30 November 2000)
RoleChairman
Correspondence AddressFalls Cottage
Linton Falls, Linton
Skipton
North Yorkshire
BD23 6BQ
Director NameMr John Neil Bradshaw
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(19 years, 10 months after company formation)
Appointment Duration7 years, 10 months (resigned 28 July 2000)
RoleFinancial Director
Correspondence Address33 Tyrone Drive
Rochdale
Lancashire
OL11 4BE
Director NameHarry Francis Staiano
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(19 years, 10 months after company formation)
Appointment Duration11 years, 8 months (resigned 01 June 2004)
RoleCompany Director
Correspondence AddressSouthlands Cottage
Moor Lane, Bishop Monkton
Harrogate
North Yorkshire
HG3 3QF
Director NameRodney Tozer
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(19 years, 10 months after company formation)
Appointment Duration3 weeks, 5 days (resigned 27 October 1992)
RoleEstimator
Correspondence AddressMoorside
Cawder Ghyll
Skipton
North Yorkshire
BD23 2QG
Secretary NameRichard Julian Grey
NationalityBritish
StatusResigned
Appointed01 October 1992(19 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 December 1993)
RoleCompany Director
Correspondence Address19 Broughton Crescent
Skipton
North Yorkshire
BD23 1TN
Secretary NameSara Elizabeth Fowler
NationalityBritish
StatusResigned
Appointed15 December 1993(21 years after company formation)
Appointment Duration9 years, 1 month (resigned 24 January 2003)
RoleCompany Director
Correspondence Address9 The Acres
Addingham
Ilkley
West Yorkshire
LS29 0LR
Director NameJonathan Michael Field Cain
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1999(26 years, 5 months after company formation)
Appointment Duration13 years, 10 months (resigned 31 March 2013)
RoleEngineering Director
Country of ResidenceUnited Kingdom
Correspondence AddressDorern 55 Bridgland Avenue
The Homestead
Menston
West Yorkshire
LS29 6PD
Director NameMr Christopher John Armitstead
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2001(28 years, 5 months after company formation)
Appointment Duration7 years, 2 months (resigned 25 July 2008)
RoleFinance
Country of ResidenceEngland
Correspondence Address3 Riverside Drive
Otley
West Yorkshire
LS21 2RU
Director NameMr John Alastair Binns
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2001(28 years, 5 months after company formation)
Appointment Duration18 years, 4 months (resigned 20 September 2019)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressSnaygill Industrial Estate Keighley Road
Skipton
North Yorkshire
BD23 2QR
Secretary NameMr Christopher John Armitstead
NationalityBritish
StatusResigned
Appointed24 January 2003(30 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 25 July 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Riverside Drive
Otley
West Yorkshire
LS21 2RU
Director NameMr Martin Matthew Bentley
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2004(31 years, 10 months after company formation)
Appointment Duration10 years, 2 months (resigned 15 December 2014)
RoleProcurement Director
Country of ResidenceEngland
Correspondence AddressSnaygill Industrial Estate Keighley Road
Skipton
North Yorkshire
BD23 2QR
Director NameMr David Peter Pearson
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2008(35 years, 2 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 19 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeckforton House
Peckforton Hall Lane
Peckforton
Cheshire
CW6 9TH
Director NameMr George Robert Marsh
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2008(35 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 12 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrove Cottage
Honiley
Kenilworth
Warwickshire
CV8 1NP
Director NameMr John Gordon Ridings
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2008(35 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 11 January 2013)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address10 Montagu Mews
Ingmanthorpe Hall
Wetherby
West Yorkshire
LS22 5PY
Director NameMr Andrew Robert Davies
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2008(35 years, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 30 April 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSnaygill Industrial Estate Keighley Road
Skipton
North Yorkshire
BD23 2QR
Director NameDr Richard David Field
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2012(39 years, 5 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 11 January 2013)
RoleNon-Executive Chairman
Country of ResidenceEngland
Correspondence AddressSnaygill Industrial Estate Keighley Road
Skipton
North Yorkshire
BD23 2QR
Director NameMr James Richard Fitton
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2013(40 years, 1 month after company formation)
Appointment Duration7 years, 2 months (resigned 01 April 2020)
RoleOperations Director North
Country of ResidenceEngland
Correspondence AddressSnaygill Industrial Estate Keighley Road
Skipton
North Yorkshire
BD23 2QR
Director NameMr Steven Christopher Tetlow
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2013(40 years, 1 month after company formation)
Appointment Duration7 years, 2 months (resigned 01 April 2020)
RoleBidding & Estimating Director
Country of ResidenceEngland
Correspondence AddressSnaygill Industrial Estate Keighley Road
Skipton
North Yorkshire
BD23 2QR
Director NameMr David Mark Bentley
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2013(40 years, 1 month after company formation)
Appointment Duration7 years, 2 months (resigned 01 April 2020)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressSnaygill Industrial Estate Keighley Road
Skipton
North Yorkshire
BD23 2QR
Director NameMr Richard Risdon
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2013(40 years, 1 month after company formation)
Appointment Duration9 years, 8 months (resigned 03 October 2022)
RoleOperations Director South
Country of ResidenceEngland
Correspondence AddressSnaygill Industrial Estate Keighley Road
Skipton
North Yorkshire
BD23 2QR
Director NameMr John Matthew Greenwood
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2013(40 years, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 01 April 2020)
RoleEngineering Director
Country of ResidenceUnited Kingdom
Correspondence AddressSnaygill Industrial Estate Keighley Road
Skipton
North Yorkshire
BD23 2QR
Director NameMr Michael David Haigh
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2014(41 years, 9 months after company formation)
Appointment Duration7 years, 10 months (resigned 29 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSnaygill Industrial Estate Keighley Road
Skipton
North Yorkshire
BD23 2QR
Director NameMr Philip Robert Cundill
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2015(42 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 01 April 2020)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressSnaygill Industrial Estate Keighley Road
Skipton
North Yorkshire
BD23 2QR
Director NameMrs Judith Jeffery
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2015(42 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 01 April 2020)
RoleHR Director
Country of ResidenceEngland
Correspondence AddressSnaygill Industrial Estate Keighley Road
Skipton
North Yorkshire
BD23 2QR
Director NameMr Angus James Anderson Ridge
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2015(42 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 01 April 2020)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressSnaygill Industrial Estate Keighley Road
Skipton
North Yorkshire
BD23 2QR
Secretary NameMiss Helen Marie Thompson
StatusResigned
Appointed30 April 2015(42 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 20 December 2018)
RoleCompany Director
Correspondence AddressSnaygill Industrial Estate Keighley Road
Skipton
North Yorkshire
BD23 2QR

Contact

Websitejnbentley.co.uk

Location

Registered AddressSnaygill Industrial Estate
Keighley Road
Skipton
North Yorkshire
BD23 2QR
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishSkipton
WardSkipton West
Built Up AreaSkipton
Address Matches5 other UK companies use this postal address

Shareholders

7.8k at £1Bentley Holdings LTD
89.66%
Ordinary
900 at £1Bentley Holdings LTD
10.34%
Ordinary A Non Voting

Financials

Year2014
Turnover£114,663,951
Gross Profit£9,483,501
Net Worth£11,329,406
Cash£9,265,781
Current Liabilities£26,281,151

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return17 September 2023 (7 months, 2 weeks ago)
Next Return Due1 October 2024 (5 months from now)

Charges

20 January 1992Delivered on: 23 January 1992
Satisfied on: 11 December 2003
Persons entitled: Yorkshire 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: 30 acres of land formerly part of hagg foot farm burneside near kendal cumbria title no.cu 75405 see form 395 for details. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
16 December 1991Delivered on: 24 December 1991
Satisfied on: 6 February 2003
Persons entitled: Yorkshire 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
20 June 1989Delivered on: 26 June 1989
Satisfied on: 11 December 2003
Persons entitled: Yorkshire 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 k/a cowen head mill burneside near kendal cumbria including all fixtures & fittings (other than trade fixtures & fittings) plant & machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
14 November 1986Delivered on: 18 November 1986
Satisfied on: 11 December 2003
Persons entitled: Yorkshire 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 situate at keighley road, skipton in the county of north yorkshire including all fixtures and fittings (other than trade fixtures and fittings) plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
23 October 1981Delivered on: 27 October 1981
Satisfied on: 14 March 1989
Persons entitled: Yorkshire Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company oswestry industrial buildings LTD to the chargee.
Particulars: An assignment by way of charge over various leases see doc M16 floating charge over all movable plant machinery implements utensils & equipment.
Fully Satisfied
16 September 1975Delivered on: 23 September 1975
Satisfied on: 11 December 2003
Persons entitled: Yorkshire Bank LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 24 tarn moor crescent skipton north yorkshire.
Fully Satisfied
11 July 1974Delivered on: 22 July 1974
Satisfied on: 6 February 2003
Persons entitled: Yorkshire Bank LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge on the undertaking and all property and assets present and future including goodwill uncalled capital with all fixtrues.
Fully Satisfied
30 December 1972Delivered on: 16 January 1973
Satisfied on: 11 December 2003
Persons entitled: Yorkshire Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Part of plot 13 (32 x 70 sq yds.) skipton urban district council ind. Est. Off keighley rd. Skipton yorks.
Fully Satisfied

Filing History

18 September 2023Confirmation statement made on 17 September 2023 with no updates (3 pages)
26 June 2023Full accounts made up to 31 December 2022 (47 pages)
3 October 2022Appointment of Mr Steven Christopher Tetlow as a director on 3 October 2022 (2 pages)
3 October 2022Termination of appointment of Richard Risdon as a director on 3 October 2022 (1 page)
3 October 2022Appointment of Mr Ian Bester as a director on 3 October 2022 (2 pages)
26 September 2022Confirmation statement made on 17 September 2022 with no updates (3 pages)
29 July 2022Termination of appointment of Michael David Haigh as a director on 29 July 2022 (1 page)
7 June 2022Full accounts made up to 31 December 2021 (47 pages)
17 September 2021Confirmation statement made on 17 September 2021 with no updates (3 pages)
9 September 2021Full accounts made up to 31 December 2020 (45 pages)
17 September 2020Full accounts made up to 31 December 2019 (44 pages)
17 September 2020Confirmation statement made on 17 September 2020 with no updates (3 pages)
14 April 2020Termination of appointment of James Richard Fitton as a director on 1 April 2020 (1 page)
14 April 2020Termination of appointment of Angus James Anderson Ridge as a director on 1 April 2020 (1 page)
14 April 2020Termination of appointment of Philip Robert Cundill as a director on 1 April 2020 (1 page)
14 April 2020Termination of appointment of Judith Jeffery as a director on 1 April 2020 (1 page)
14 April 2020Termination of appointment of David Mark Bentley as a director on 1 April 2020 (1 page)
14 April 2020Termination of appointment of John Matthew Greenwood as a director on 1 April 2020 (1 page)
14 April 2020Termination of appointment of Steven Christopher Tetlow as a director on 1 April 2020 (1 page)
26 September 2019Confirmation statement made on 20 September 2019 with no updates (3 pages)
25 September 2019Termination of appointment of John Alastair Binns as a director on 20 September 2019 (1 page)
25 September 2019Confirmation statement made on 25 September 2019 with no updates (3 pages)
29 July 2019Full accounts made up to 31 December 2018 (30 pages)
20 December 2018Appointment of Mr Jonathan David Rhodes as a secretary on 20 December 2018 (2 pages)
20 December 2018Appointment of Mr Jonathan David Rhodes as a director on 20 December 2018 (2 pages)
20 December 2018Termination of appointment of Helen Marie Thompson as a secretary on 20 December 2018 (1 page)
3 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
30 September 2018Full accounts made up to 31 December 2017 (34 pages)
2 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
26 September 2017Full accounts made up to 31 December 2016 (33 pages)
26 September 2017Full accounts made up to 31 December 2016 (33 pages)
3 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
21 September 2016Full accounts made up to 31 December 2015 (33 pages)
21 September 2016Full accounts made up to 31 December 2015 (33 pages)
1 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 8,700
(10 pages)
1 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 8,700
(10 pages)
1 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 8,700
(10 pages)
18 June 2015Full accounts made up to 31 December 2014 (30 pages)
18 June 2015Full accounts made up to 31 December 2014 (30 pages)
1 May 2015Appointment of Miss Helen Marie Thompson as a secretary on 30 April 2015 (2 pages)
1 May 2015Appointment of Miss Helen Marie Thompson as a secretary on 30 April 2015 (2 pages)
1 May 2015Termination of appointment of Andrew Robert Davies as a director on 30 April 2015 (1 page)
1 May 2015Termination of appointment of Andrew Robert Davies as a director on 30 April 2015 (1 page)
13 January 2015Appointment of Mrs Judith Jeffery as a director on 9 January 2015 (2 pages)
13 January 2015Appointment of Mr Angus James Anderson Ridge as a director on 9 January 2015 (2 pages)
13 January 2015Appointment of Mrs Judith Jeffery as a director on 9 January 2015 (2 pages)
13 January 2015Appointment of Mrs Judith Jeffery as a director on 9 January 2015 (2 pages)
13 January 2015Appointment of Mr Angus James Anderson Ridge as a director on 9 January 2015 (2 pages)
13 January 2015Appointment of Mr Philip Robert Cundill as a director on 9 January 2015 (2 pages)
13 January 2015Appointment of Mr Philip Robert Cundill as a director on 9 January 2015 (2 pages)
13 January 2015Appointment of Mr Philip Robert Cundill as a director on 9 January 2015 (2 pages)
13 January 2015Appointment of Mr Angus James Anderson Ridge as a director on 9 January 2015 (2 pages)
18 December 2014Termination of appointment of Martin Matthew Bentley as a director on 15 December 2014 (1 page)
18 December 2014Termination of appointment of Martin Matthew Bentley as a director on 15 December 2014 (1 page)
17 December 2014Appointment of Andrew Davies as a director (2 pages)
17 December 2014Appointment of Andrew Davies as a director (2 pages)
12 December 2014Auditor's resignation (1 page)
12 December 2014Section 519 (1 page)
12 December 2014Change of share class name or designation (2 pages)
12 December 2014Change of share class name or designation (2 pages)
12 December 2014Auditor's resignation (1 page)
12 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(9 pages)
12 December 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
12 December 2014Section 519 (1 page)
5 November 2014Appointment of Mr Michael David Haigh as a director on 18 September 2014 (2 pages)
5 November 2014Appointment of Mr James How Keir Harris as a director on 18 September 2014 (2 pages)
5 November 2014Appointment of Mr Michael David Haigh as a director on 18 September 2014 (2 pages)
5 November 2014Appointment of Mr Edwin George Roud as a director on 18 September 2014 (2 pages)
5 November 2014Appointment of Mr James How Keir Harris as a director on 18 September 2014 (2 pages)
5 November 2014Appointment of Mr Edwin George Roud as a director on 18 September 2014 (2 pages)
5 November 2014Appointment of Mr James Huw Keir Harris as a director on 18 September 2014 (2 pages)
15 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 8,700
(8 pages)
15 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 8,700
(8 pages)
15 October 2014Director's details changed for Mr Johnalastair Alastair Binns on 1 October 2014 (2 pages)
15 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 8,700
(8 pages)
15 October 2014Director's details changed for Mr Martin Matthew Bentley on 1 October 2014 (2 pages)
15 October 2014Director's details changed for Mr Andrew Robert Davies on 1 October 2014 (2 pages)
15 October 2014Director's details changed for Mr Johnalastair Alastair Binns on 1 October 2014 (2 pages)
15 October 2014Director's details changed for Mr Martin Matthew Bentley on 1 October 2014 (2 pages)
15 October 2014Director's details changed for Mr Paul Rogerson Bentley on 1 October 2014 (2 pages)
15 October 2014Director's details changed for Mr Paul Rogerson Bentley on 1 October 2014 (2 pages)
15 October 2014Director's details changed for Mr Martin Matthew Bentley on 1 October 2014 (2 pages)
15 October 2014Director's details changed for Mr Paul Rogerson Bentley on 1 October 2014 (2 pages)
15 October 2014Director's details changed for Mr Johnalastair Alastair Binns on 1 October 2014 (2 pages)
15 October 2014Director's details changed for Mr Andrew Robert Davies on 1 October 2014 (2 pages)
15 October 2014Director's details changed for Mr Andrew Robert Davies on 1 October 2014 (2 pages)
20 May 2014Full accounts made up to 31 December 2013 (29 pages)
20 May 2014Full accounts made up to 31 December 2013 (29 pages)
8 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 8,700
(10 pages)
8 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 8,700
(10 pages)
8 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 8,700
(10 pages)
15 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
15 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
29 May 2013Full accounts made up to 31 December 2012 (29 pages)
29 May 2013Full accounts made up to 31 December 2012 (29 pages)
29 April 2013Termination of appointment of Jonathan Cain as a director (1 page)
29 April 2013Appointment of Mr John Matthew Greenwood as a director (2 pages)
29 April 2013Termination of appointment of Jonathan Cain as a director (1 page)
29 April 2013Appointment of Mr John Matthew Greenwood as a director (2 pages)
14 January 2013Appointment of Mr Steven Christopher Tetlow as a director (2 pages)
14 January 2013Appointment of Mr Steven Christopher Tetlow as a director (2 pages)
11 January 2013Appointment of Mr David Mark Bentley as a director (2 pages)
11 January 2013Termination of appointment of Richard Field as a director (1 page)
11 January 2013Appointment of Mr James Richard Fitton as a director (2 pages)
11 January 2013Termination of appointment of John Ridings as a director (1 page)
11 January 2013Appointment of Mr David Mark Bentley as a director (2 pages)
11 January 2013Termination of appointment of Richard Field as a director (1 page)
11 January 2013Appointment of Mr Richard Risdon as a director (2 pages)
11 January 2013Termination of appointment of John Ridings as a director (1 page)
11 January 2013Appointment of Mr James Richard Fitton as a director (2 pages)
11 January 2013Appointment of Mr Richard Risdon as a director (2 pages)
5 October 2012Director's details changed for Mr Martin Matthew Bentley on 4 October 2012 (2 pages)
5 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (10 pages)
5 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (10 pages)
5 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (10 pages)
5 October 2012Director's details changed for Mr Martin Matthew Bentley on 4 October 2012 (2 pages)
5 October 2012Director's details changed for Mr Martin Matthew Bentley on 4 October 2012 (2 pages)
4 October 2012Director's details changed for Mr John Gordon Ridings on 4 October 2012 (2 pages)
4 October 2012Director's details changed for Mr John Gordon Ridings on 4 October 2012 (2 pages)
4 October 2012Director's details changed for Mr John Gordon Ridings on 4 October 2012 (2 pages)
20 August 2012Full accounts made up to 31 December 2011 (26 pages)
20 August 2012Full accounts made up to 31 December 2011 (26 pages)
24 May 2012Appointment of Dr Richard David Field as a director (2 pages)
24 May 2012Appointment of Dr Richard David Field as a director (2 pages)
13 April 2012Termination of appointment of George Marsh as a director (1 page)
13 April 2012Termination of appointment of George Marsh as a director (1 page)
16 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
16 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
6 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (10 pages)
6 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (10 pages)
6 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (10 pages)
6 June 2011Full accounts made up to 31 December 2010 (25 pages)
6 June 2011Full accounts made up to 31 December 2010 (25 pages)
14 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (10 pages)
14 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (10 pages)
14 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (10 pages)
19 May 2010Full accounts made up to 31 December 2009 (23 pages)
19 May 2010Full accounts made up to 31 December 2009 (23 pages)
12 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (7 pages)
12 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (7 pages)
12 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (7 pages)
8 October 2009Director's details changed for Jonathan Michael Field Cain on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Johnalastair Binns on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Martin Matthew Bentley on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Johnalastair Binns on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Jonathan Michael Field Cain on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Jonathan Michael Field Cain on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Andrew Robert Davies on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Andrew Robert Davies on 1 October 2009 (2 pages)
8 October 2009Director's details changed for John Gordon Ridings on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Paul Rogerson Bentley on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Martin Matthew Bentley on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Martin Matthew Bentley on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Paul Rogerson Bentley on 1 October 2009 (2 pages)
8 October 2009Director's details changed for John Gordon Ridings on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Johnalastair Binns on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Paul Rogerson Bentley on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Andrew Robert Davies on 1 October 2009 (2 pages)
8 October 2009Director's details changed for John Gordon Ridings on 1 October 2009 (2 pages)
19 May 2009Full accounts made up to 31 December 2008 (23 pages)
19 May 2009Full accounts made up to 31 December 2008 (23 pages)
6 February 2009Appointment terminated director david pearson (1 page)
6 February 2009Appointment terminated director david pearson (1 page)
13 October 2008Return made up to 01/10/08; full list of members (5 pages)
13 October 2008Registered office changed on 13/10/2008 from keighley skipton north yorkshire BD23 2QR (1 page)
13 October 2008Location of debenture register (1 page)
13 October 2008Location of debenture register (1 page)
13 October 2008Registered office changed on 13/10/2008 from keighley skipton north yorkshire BD23 2QR (1 page)
13 October 2008Location of register of members (1 page)
13 October 2008Return made up to 01/10/08; full list of members (5 pages)
13 October 2008Location of register of members (1 page)
4 August 2008Appointment terminate, director and secretary christopher john armitstead logged form (1 page)
4 August 2008Appointment terminate, director and secretary christopher john armitstead logged form (1 page)
1 August 2008Director appointed andrew robert davies (2 pages)
1 August 2008Director appointed andrew robert davies (2 pages)
19 May 2008Full accounts made up to 31 December 2007 (20 pages)
19 May 2008Full accounts made up to 31 December 2007 (20 pages)
16 April 2008Director appointed john gordon ridings (2 pages)
16 April 2008Director appointed john gordon ridings (2 pages)
6 February 2008New director appointed (2 pages)
6 February 2008New director appointed (2 pages)
6 February 2008New director appointed (2 pages)
6 February 2008New director appointed (2 pages)
3 October 2007Return made up to 01/10/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 October 2007Return made up to 01/10/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 May 2007Full accounts made up to 31 December 2006 (20 pages)
15 May 2007Full accounts made up to 31 December 2006 (20 pages)
10 October 2006Return made up to 01/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 October 2006Return made up to 01/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 July 2006Full accounts made up to 31 December 2005 (20 pages)
26 July 2006Full accounts made up to 31 December 2005 (20 pages)
26 October 2005Return made up to 01/10/05; full list of members (8 pages)
26 October 2005Return made up to 01/10/05; full list of members (8 pages)
1 July 2005Full accounts made up to 31 December 2004 (20 pages)
1 July 2005Full accounts made up to 31 December 2004 (20 pages)
21 October 2004New director appointed (2 pages)
21 October 2004New director appointed (2 pages)
11 October 2004Return made up to 01/10/04; full list of members (8 pages)
11 October 2004Return made up to 01/10/04; full list of members (8 pages)
5 July 2004Director resigned (1 page)
5 July 2004Director resigned (1 page)
10 June 2004Full accounts made up to 31 December 2003 (20 pages)
10 June 2004Full accounts made up to 31 December 2003 (20 pages)
11 December 2003Declaration of satisfaction of mortgage/charge (1 page)
11 December 2003Declaration of satisfaction of mortgage/charge (1 page)
11 December 2003Declaration of satisfaction of mortgage/charge (1 page)
11 December 2003Declaration of satisfaction of mortgage/charge (1 page)
11 December 2003Declaration of satisfaction of mortgage/charge (1 page)
11 December 2003Declaration of satisfaction of mortgage/charge (1 page)
11 December 2003Declaration of satisfaction of mortgage/charge (1 page)
11 December 2003Declaration of satisfaction of mortgage/charge (1 page)
11 December 2003Declaration of satisfaction of mortgage/charge (1 page)
11 December 2003Declaration of satisfaction of mortgage/charge (1 page)
9 October 2003Return made up to 01/10/03; full list of members (8 pages)
9 October 2003Return made up to 01/10/03; full list of members (8 pages)
5 July 2003Full accounts made up to 31 December 2002 (19 pages)
5 July 2003Full accounts made up to 31 December 2002 (19 pages)
7 February 2003New secretary appointed (2 pages)
7 February 2003New secretary appointed (2 pages)
6 February 2003Declaration of satisfaction of mortgage/charge (1 page)
6 February 2003Declaration of satisfaction of mortgage/charge (1 page)
6 February 2003Declaration of satisfaction of mortgage/charge (1 page)
6 February 2003Declaration of satisfaction of mortgage/charge (1 page)
5 February 2003Secretary resigned (1 page)
5 February 2003Secretary resigned (1 page)
31 January 2003Auditor's resignation (2 pages)
31 January 2003Auditor's resignation (2 pages)
11 October 2002Return made up to 01/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 October 2002Return made up to 01/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 September 2002Full accounts made up to 31 December 2001 (19 pages)
2 September 2002Full accounts made up to 31 December 2001 (19 pages)
8 October 2001Return made up to 01/10/01; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 October 2001Return made up to 01/10/01; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 June 2001Full accounts made up to 31 December 2000 (19 pages)
14 June 2001Full accounts made up to 31 December 2000 (19 pages)
12 June 2001New director appointed (2 pages)
12 June 2001New director appointed (2 pages)
12 June 2001New director appointed (2 pages)
12 June 2001New director appointed (2 pages)
29 December 2000Director resigned (1 page)
29 December 2000Director resigned (1 page)
21 November 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
21 November 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
4 October 2000Return made up to 01/10/00; full list of members
  • 363(287) ‐ Registered office changed on 04/10/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 October 2000Return made up to 01/10/00; full list of members
  • 363(287) ‐ Registered office changed on 04/10/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 August 2000Director resigned (1 page)
22 August 2000Director resigned (1 page)
13 June 2000Full accounts made up to 31 December 1999 (19 pages)
13 June 2000Full accounts made up to 31 December 1999 (19 pages)
6 October 1999Return made up to 01/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 06/10/99
(8 pages)
6 October 1999Return made up to 01/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 06/10/99
(8 pages)
18 June 1999New director appointed (2 pages)
18 June 1999New director appointed (2 pages)
8 June 1999New director appointed (2 pages)
8 June 1999New director appointed (2 pages)
23 April 1999Full accounts made up to 31 December 1998 (19 pages)
23 April 1999Full accounts made up to 31 December 1998 (19 pages)
29 September 1998Return made up to 01/10/98; full list of members (6 pages)
29 September 1998Return made up to 01/10/98; full list of members (6 pages)
14 August 1998Auditor's resignation (1 page)
14 August 1998Auditor's resignation (1 page)
14 July 1998Full accounts made up to 31 December 1997 (15 pages)
14 July 1998Full accounts made up to 31 December 1997 (15 pages)
2 October 1997Return made up to 01/10/97; no change of members (4 pages)
2 October 1997Return made up to 01/10/97; no change of members (4 pages)
11 July 1997Full accounts made up to 31 December 1996 (15 pages)
11 July 1997Full accounts made up to 31 December 1996 (15 pages)
26 September 1996Return made up to 01/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 September 1996Return made up to 01/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 June 1996Full accounts made up to 31 December 1995 (18 pages)
16 June 1996Full accounts made up to 31 December 1995 (18 pages)
26 September 1995Return made up to 01/10/95; full list of members (6 pages)
26 September 1995Return made up to 01/10/95; full list of members (6 pages)
12 July 1995Full accounts made up to 31 December 1994 (18 pages)
12 July 1995Full accounts made up to 31 December 1994 (18 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (37 pages)
1 January 1995A selection of documents registered before 1 January 1995 (37 pages)
5 January 1979Articles of association (6 pages)
5 January 1979Articles of association (6 pages)
23 August 1973Memorandum of association (6 pages)
23 August 1973Memorandum of association (6 pages)
7 December 1972Incorporation (19 pages)
7 December 1972Incorporation (19 pages)