Bentley
Farnham
Surrey
GU10 5LU
Director Name | Mr Simon McKno Bladon |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 1991(12 years, 10 months after company formation) |
Appointment Duration | 33 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Jenkyn Place Hole Lane Bentley Farnham Surrey GU10 5LU |
Secretary Name | Mr Simon McKno Bladon |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 April 1991(12 years, 10 months after company formation) |
Appointment Duration | 33 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Jenkyn Place Hole Lane Bentley Farnham Surrey GU10 5LU |
Director Name | Miss Camilla Mary Bladon |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2015(37 years, 7 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Wine Maker |
Country of Residence | England |
Correspondence Address | Jenkyn Place Hole Lane Bentley Farnham Surrey GU10 5LU |
Director Name | Mr Frederick McKno Bladon |
---|---|
Date of Birth | January 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2015(37 years, 7 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Jenkyn Place Hole Lane Bentley Farnham Surrey GU10 5LU |
Director Name | Miss Camilla Mary Jennings |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2015(37 years, 7 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Wine Maker |
Country of Residence | England |
Correspondence Address | Jenkyn Place Hole Lane Bentley Farnham Surrey GU10 5LU |
Director Name | Mr John Finch Bladon |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1991(12 years, 10 months after company formation) |
Appointment Duration | 21 years, 12 months (resigned 27 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hall Garth Goodmanham Market Weighton York North Yorkshire YO43 3HX |
Registered Address | 34 Middle Street South Driffield YO25 6PS |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Driffield |
Ward | Driffield and Rural |
Built Up Area | Driffield |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £2,190,504 |
Current Liabilities | £2,474,793 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 6 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 20 October 2024 (5 months, 3 weeks from now) |
22 February 1994 | Delivered on: 28 February 1994 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. Outstanding |
---|---|
23 February 1988 | Delivered on: 8 March 1988 Persons entitled: National Westminster 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: 37 fletcher road chiswick lb of ealing title no mx 186204 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
23 February 1988 | Delivered on: 8 March 1988 Persons entitled: National Westminster 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: 13 and 15 coombe road chiswick lb of hounslow title no ngl 262248 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
15 December 2023 | Previous accounting period shortened from 5 April 2023 to 31 March 2023 (1 page) |
---|---|
6 October 2023 | Confirmation statement made on 6 October 2023 with updates (4 pages) |
12 May 2023 | Director's details changed for Miss Camilla Mary Bladon on 12 May 2023 (2 pages) |
3 January 2023 | Total exemption full accounts made up to 5 April 2022 (10 pages) |
21 October 2022 | Director's details changed for Mr Frederick Mckno Bladon on 21 October 2022 (2 pages) |
7 October 2022 | Confirmation statement made on 7 October 2022 with no updates (3 pages) |
2 March 2022 | Total exemption full accounts made up to 5 April 2021 (10 pages) |
10 November 2021 | Confirmation statement made on 10 November 2021 with updates (6 pages) |
1 October 2021 | Change of details for Mr Simon Mckno Bladon as a person with significant control on 12 February 2021 (2 pages) |
1 October 2021 | Confirmation statement made on 1 October 2021 with updates (6 pages) |
9 April 2021 | Confirmation statement made on 5 April 2021 with no updates (3 pages) |
13 March 2021 | Change of share class name or designation (2 pages) |
13 March 2021 | Resolutions
|
13 March 2021 | Memorandum and Articles of Association (3 pages) |
4 March 2021 | Total exemption full accounts made up to 5 April 2020 (10 pages) |
12 May 2020 | Confirmation statement made on 5 April 2020 with no updates (3 pages) |
12 May 2020 | Registered office address changed from 150 Aldersgate Street London EC1A 4AB to 34 Middle Street South Driffield YO25 6PS on 12 May 2020 (1 page) |
7 January 2020 | Total exemption full accounts made up to 5 April 2019 (10 pages) |
17 April 2019 | Confirmation statement made on 5 April 2019 with no updates (3 pages) |
10 January 2019 | Total exemption full accounts made up to 5 April 2018 (9 pages) |
5 April 2018 | Confirmation statement made on 5 April 2018 with no updates (3 pages) |
3 January 2018 | Total exemption full accounts made up to 5 April 2017 (9 pages) |
3 January 2018 | Total exemption full accounts made up to 5 April 2017 (9 pages) |
12 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
12 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
7 December 2016 | Current accounting period extended from 31 December 2016 to 5 April 2017 (1 page) |
7 December 2016 | Current accounting period extended from 31 December 2016 to 5 April 2017 (1 page) |
17 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
17 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
18 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Director's details changed for Mr Simon Mckno Bladon on 10 September 2015 (2 pages) |
18 April 2016 | Director's details changed for Rebecca Ann Dalton Bladon on 10 September 2015 (2 pages) |
18 April 2016 | Director's details changed for Mr Simon Mckno Bladon on 10 September 2015 (2 pages) |
18 April 2016 | Secretary's details changed for Mr Simon Mckno Bladon on 10 September 2015 (1 page) |
18 April 2016 | Secretary's details changed for Mr Simon Mckno Bladon on 10 September 2015 (1 page) |
18 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Director's details changed for Rebecca Ann Dalton Bladon on 10 September 2015 (2 pages) |
20 January 2016 | Appointment of Mr Frederick Mckno Bladon as a director on 20 December 2015 (2 pages) |
20 January 2016 | Appointment of Miss Camilla Mary Bladon as a director on 20 December 2015 (2 pages) |
20 January 2016 | Appointment of Miss Camilla Mary Bladon as a director on 20 December 2015 (2 pages) |
20 January 2016 | Appointment of Mr Frederick Mckno Bladon as a director on 20 December 2015 (2 pages) |
2 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
2 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
15 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
11 August 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
11 August 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
24 June 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
19 June 2013 | Resolutions
|
19 June 2013 | Resolutions
|
19 June 2013 | Memorandum and Articles of Association (3 pages) |
19 June 2013 | Memorandum and Articles of Association (3 pages) |
21 May 2013 | Statement of capital following an allotment of shares on 27 March 2013
|
21 May 2013 | Statement of capital following an allotment of shares on 27 March 2013
|
29 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (6 pages) |
29 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (6 pages) |
29 April 2013 | Termination of appointment of John Bladon as a director (1 page) |
29 April 2013 | Termination of appointment of John Bladon as a director (1 page) |
29 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (6 pages) |
13 August 2012 | Total exemption full accounts made up to 31 December 2011 (12 pages) |
13 August 2012 | Total exemption full accounts made up to 31 December 2011 (12 pages) |
18 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (6 pages) |
18 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (6 pages) |
18 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (6 pages) |
8 September 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
8 September 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
6 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (6 pages) |
6 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (6 pages) |
6 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (6 pages) |
20 September 2010 | Total exemption full accounts made up to 31 December 2009 (14 pages) |
20 September 2010 | Total exemption full accounts made up to 31 December 2009 (14 pages) |
14 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Director's details changed for Rebecca Ann Dalton Bladon on 1 January 2010 (2 pages) |
14 April 2010 | Director's details changed for Rebecca Ann Dalton Bladon on 1 January 2010 (2 pages) |
14 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Director's details changed for Rebecca Ann Dalton Bladon on 1 January 2010 (2 pages) |
13 April 2010 | Registered office address changed from St Paul's House Warwick Lane London EC4M 7BP on 13 April 2010 (1 page) |
13 April 2010 | Registered office address changed from St Paul's House Warwick Lane London EC4M 7BP on 13 April 2010 (1 page) |
26 October 2009 | Total exemption full accounts made up to 31 December 2008 (13 pages) |
26 October 2009 | Total exemption full accounts made up to 31 December 2008 (13 pages) |
17 April 2009 | Return made up to 05/04/09; full list of members (4 pages) |
17 April 2009 | Return made up to 05/04/09; full list of members (4 pages) |
18 December 2008 | Nc inc already adjusted 28/11/08 (2 pages) |
18 December 2008 | Nc inc already adjusted 28/11/08 (2 pages) |
18 December 2008 | Resolutions
|
18 December 2008 | Ad 28/11/08\gbp si 100000@1=100000\gbp ic 100/100100\ (3 pages) |
18 December 2008 | Resolutions
|
18 December 2008 | Ad 28/11/08\gbp si 100000@1=100000\gbp ic 100/100100\ (3 pages) |
9 October 2008 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
9 October 2008 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
30 May 2008 | Return made up to 05/04/08; no change of members (7 pages) |
30 May 2008 | Return made up to 05/04/08; no change of members (7 pages) |
20 April 2007 | Return made up to 05/04/07; no change of members (7 pages) |
20 April 2007 | Return made up to 05/04/07; no change of members (7 pages) |
19 April 2007 | Total exemption full accounts made up to 31 December 2006 (13 pages) |
19 April 2007 | Total exemption full accounts made up to 31 December 2006 (13 pages) |
31 October 2006 | Full accounts made up to 31 December 2005 (13 pages) |
31 October 2006 | Full accounts made up to 31 December 2005 (13 pages) |
27 June 2006 | Registered office changed on 27/06/06 from: st clare house 30-33 minories london EC3N 1DD (1 page) |
27 June 2006 | Registered office changed on 27/06/06 from: st paul's house warwick lane london EC4M 7BP (1 page) |
27 June 2006 | Registered office changed on 27/06/06 from: st clare house 30-33 minories london EC3N 1DD (1 page) |
27 June 2006 | Registered office changed on 27/06/06 from: st paul's house warwick lane london EC4M 7BP (1 page) |
3 May 2006 | Return made up to 05/04/06; full list of members (7 pages) |
3 May 2006 | Return made up to 05/04/06; full list of members (7 pages) |
8 September 2005 | Full accounts made up to 31 December 2004 (13 pages) |
8 September 2005 | Full accounts made up to 31 December 2004 (13 pages) |
22 April 2005 | Return made up to 05/04/05; full list of members (9 pages) |
22 April 2005 | Return made up to 05/04/05; full list of members (9 pages) |
4 March 2005 | Registered office changed on 04/03/05 from: john stow house 18 bevis marks london EC3A 7ED (1 page) |
4 March 2005 | Registered office changed on 04/03/05 from: john stow house 18 bevis marks london EC3A 7ED (1 page) |
2 November 2004 | Full accounts made up to 31 December 2003 (11 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (11 pages) |
14 September 2004 | Auditor's resignation (1 page) |
14 September 2004 | Auditor's resignation (1 page) |
16 August 2004 | Registered office changed on 16/08/04 from: queen victoria house guildhall road hull north humberside HU1 1HH (1 page) |
16 August 2004 | Registered office changed on 16/08/04 from: queen victoria house guildhall road hull north humberside HU1 1HH (1 page) |
15 April 2004 | Return made up to 05/04/04; full list of members (7 pages) |
15 April 2004 | Return made up to 05/04/04; full list of members (7 pages) |
4 August 2003 | Full accounts made up to 31 December 2002 (12 pages) |
4 August 2003 | Full accounts made up to 31 December 2002 (12 pages) |
5 April 2003 | Return made up to 05/04/03; full list of members (7 pages) |
5 April 2003 | Return made up to 05/04/03; full list of members (7 pages) |
21 February 2003 | Auditor's resignation (1 page) |
21 February 2003 | Auditor's resignation (1 page) |
23 October 2002 | Full accounts made up to 31 December 2001 (13 pages) |
23 October 2002 | Full accounts made up to 31 December 2001 (13 pages) |
15 April 2002 | Return made up to 05/04/02; full list of members (7 pages) |
15 April 2002 | Return made up to 05/04/02; full list of members (7 pages) |
21 November 2001 | Full accounts made up to 31 December 2000 (11 pages) |
21 November 2001 | Full accounts made up to 31 December 2000 (11 pages) |
26 April 2001 | Return made up to 05/04/01; full list of members (7 pages) |
26 April 2001 | Return made up to 05/04/01; full list of members (7 pages) |
23 October 2000 | Full accounts made up to 31 December 1999 (11 pages) |
23 October 2000 | Full accounts made up to 31 December 1999 (11 pages) |
4 May 2000 | Return made up to 05/04/00; full list of members
|
4 May 2000 | Return made up to 05/04/00; full list of members
|
22 September 1999 | Full accounts made up to 31 December 1998 (10 pages) |
22 September 1999 | Full accounts made up to 31 December 1998 (10 pages) |
24 April 1999 | Return made up to 05/04/99; no change of members (6 pages) |
24 April 1999 | Return made up to 05/04/99; no change of members (6 pages) |
27 October 1998 | Full accounts made up to 31 December 1997 (10 pages) |
27 October 1998 | Full accounts made up to 31 December 1997 (10 pages) |
28 September 1998 | Auditor's resignation (1 page) |
28 September 1998 | Auditor's resignation (1 page) |
7 May 1998 | Return made up to 05/04/98; full list of members
|
7 May 1998 | Return made up to 05/04/98; full list of members
|
9 September 1997 | Full accounts made up to 31 December 1996 (10 pages) |
9 September 1997 | Full accounts made up to 31 December 1996 (10 pages) |
30 April 1997 | Return made up to 05/04/97; no change of members (6 pages) |
30 April 1997 | Return made up to 05/04/97; no change of members (6 pages) |
2 August 1996 | Full accounts made up to 31 December 1995 (10 pages) |
2 August 1996 | Full accounts made up to 31 December 1995 (10 pages) |
28 April 1996 | Return made up to 05/04/96; no change of members (5 pages) |
28 April 1996 | Return made up to 05/04/96; no change of members (5 pages) |
1 June 1995 | Full accounts made up to 31 December 1994 (10 pages) |
1 June 1995 | Full accounts made up to 31 December 1994 (10 pages) |
24 April 1995 | Return made up to 05/04/95; full list of members (8 pages) |
24 April 1995 | Return made up to 05/04/95; full list of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (9 pages) |
14 August 1986 | Full accounts made up to 31 December 1985 (9 pages) |