Company NameBenjamin Bentley And Partners (Bradford) Limited
DirectorsJames Steven Oddy and Linda Jane Wilkinson
Company StatusActive
Company Number02280686
CategoryPrivate Limited Company
Incorporation Date26 July 1988(35 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr James Steven Oddy
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 1992(3 years, 6 months after company formation)
Appointment Duration32 years, 3 months
RoleSurveyor
Country of ResidenceEngland
Correspondence Address12 Westgate
Baildon
Shipley
BD17 5EJ
Secretary NameMr Michael Edward Smith
NationalityBritish
StatusCurrent
Appointed22 January 1992(3 years, 6 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Glen Road
Eldwick
Bingley
West Yorkshire
BD16 3ET
Director NameMrs Linda Jane Wilkinson
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2018(29 years, 7 months after company formation)
Appointment Duration6 years, 1 month
RoleAdmin
Country of ResidenceEngland
Correspondence AddressSuite 1 Aireside House
Royd Ings Avenue
Keighley
West Yorkshire
BD21 4BZ
Director NameMr Martin Devey
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1996(8 years, 4 months after company formation)
Appointment Duration11 years, 12 months (resigned 24 November 2008)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressGriff House Lightridge Road
Fixby
Huddersfield
West Yorkshire
HD2 2HF

Contact

Websitebenjaminbentley.co.uk

Location

Registered AddressSuite 1 Aireside House
Royd Ings Avenue
Keighley
West Yorkshire
BD21 4BZ
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishKeighley
WardKeighley Central
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Shareholders

6 at £1J.s. Oddy
85.71%
Ordinary
1 at £1M.e. Smith
14.29%
Ordinary

Financials

Year2014
Net Worth£8,325
Cash£68,972
Current Liabilities£107,779

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return22 January 2024 (3 months, 1 week ago)
Next Return Due5 February 2025 (9 months, 1 week from now)

Charges

28 June 1996Delivered on: 4 July 1996
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 19 salem street bradford west yorkshire t/n wyk 268556 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
19 June 1996Delivered on: 27 June 1996
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
28 June 1996Delivered on: 4 July 1996
Satisfied on: 26 September 1998
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property hereinafter described and the proceeds of sale thereof together with a floating charge over all moveable plant machinery implements utensils furniture and equipment at any time placed upon or used in or about the property and an assignment of the goodwill and connection of any business or businesses from time to time carried on in or upon the property or any part or parts thereof together with the full benefit of all licences including any registrations viz: freehold property known as 159 whitehall road wyke bradford west yorkshire title number WYK350877.
Fully Satisfied

Filing History

22 January 2024Confirmation statement made on 22 January 2024 with no updates (3 pages)
29 November 2023Micro company accounts made up to 31 March 2023 (5 pages)
23 January 2023Confirmation statement made on 22 January 2023 with no updates (3 pages)
20 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
9 December 2022Director's details changed for Mr James Steven Oddy on 5 December 2022 (2 pages)
24 January 2022Confirmation statement made on 22 January 2022 with no updates (3 pages)
15 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
23 November 2021Registered office address changed from 12 Westgate Baildon Shipley West Yorkshire BD17 5EJ United Kingdom to Suite 1 Aireside House Royd Ings Avenue Keighley West Yorkshire BD21 4BZ on 23 November 2021 (1 page)
23 January 2021Confirmation statement made on 22 January 2021 with no updates (3 pages)
15 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
24 January 2020Confirmation statement made on 22 January 2020 with no updates (3 pages)
12 December 2019Micro company accounts made up to 31 March 2019 (3 pages)
10 December 2019Satisfaction of charge 1 in full (1 page)
10 December 2019Satisfaction of charge 3 in full (2 pages)
23 January 2019Director's details changed for Mr James Steven Oddy on 23 January 2019 (2 pages)
23 January 2019Confirmation statement made on 22 January 2019 with no updates (3 pages)
4 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
29 November 2018Registered office address changed from 19,Salem Street Bradford W.Yorkshire BD1 4QH to 12 Westgate Baildon Shipley West Yorkshire BD17 5EJ on 29 November 2018 (1 page)
30 March 2018Appointment of Ms Linda Jane Wilkinson as a director on 4 March 2018 (2 pages)
31 January 2018Confirmation statement made on 22 January 2018 with no updates (3 pages)
24 January 2018Micro company accounts made up to 31 March 2017 (3 pages)
9 February 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
26 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 7
(4 pages)
26 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 7
(4 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 7
(4 pages)
3 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 7
(4 pages)
10 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 January 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 7
(4 pages)
28 January 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 7
(4 pages)
5 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
29 January 2013Annual return made up to 22 January 2013 with a full list of shareholders (4 pages)
29 January 2013Annual return made up to 22 January 2013 with a full list of shareholders (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 January 2012Annual return made up to 22 January 2012 with a full list of shareholders (4 pages)
31 January 2012Annual return made up to 22 January 2012 with a full list of shareholders (4 pages)
31 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
31 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
25 January 2011Annual return made up to 22 January 2011 with a full list of shareholders (4 pages)
25 January 2011Annual return made up to 22 January 2011 with a full list of shareholders (4 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
26 January 2010Director's details changed for James Steven Oddy on 1 January 2010 (2 pages)
26 January 2010Annual return made up to 22 January 2010 with a full list of shareholders (4 pages)
26 January 2010Director's details changed for James Steven Oddy on 1 January 2010 (2 pages)
26 January 2010Annual return made up to 22 January 2010 with a full list of shareholders (4 pages)
26 January 2010Director's details changed for James Steven Oddy on 1 January 2010 (2 pages)
11 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
11 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 March 2009Return made up to 22/01/09; full list of members (3 pages)
5 March 2009Return made up to 22/01/09; full list of members (3 pages)
24 February 2009Appointment terminated director martin devey (1 page)
24 February 2009Appointment terminated director martin devey (1 page)
9 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
9 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 February 2008Return made up to 22/01/08; full list of members (2 pages)
5 February 2008Return made up to 22/01/08; full list of members (2 pages)
16 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
16 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
15 February 2007Return made up to 22/01/07; full list of members (7 pages)
15 February 2007Return made up to 22/01/07; full list of members (7 pages)
7 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
14 February 2006Return made up to 22/01/06; full list of members (7 pages)
14 February 2006Return made up to 22/01/06; full list of members (7 pages)
20 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
20 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
28 January 2005Return made up to 22/01/05; full list of members (7 pages)
28 January 2005Return made up to 22/01/05; full list of members (7 pages)
14 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
14 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
30 January 2004Return made up to 22/01/04; full list of members (7 pages)
30 January 2004Return made up to 22/01/04; full list of members (7 pages)
29 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
29 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
31 October 2003New director appointed (2 pages)
31 October 2003New director appointed (2 pages)
30 January 2003Return made up to 22/01/03; full list of members (6 pages)
30 January 2003Return made up to 22/01/03; full list of members (6 pages)
19 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
19 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
15 February 2002Return made up to 22/01/02; full list of members (6 pages)
15 February 2002Return made up to 22/01/02; full list of members (6 pages)
9 October 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
9 October 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
28 January 2001Return made up to 22/01/01; full list of members (6 pages)
28 January 2001Return made up to 22/01/01; full list of members (6 pages)
23 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
23 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
31 January 2000Return made up to 22/01/00; full list of members (6 pages)
31 January 2000Return made up to 22/01/00; full list of members (6 pages)
8 April 1999Return made up to 22/01/99; full list of members (5 pages)
8 April 1999Return made up to 22/01/99; full list of members (5 pages)
29 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
29 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
26 September 1998Declaration of satisfaction of mortgage/charge (1 page)
26 September 1998Declaration of satisfaction of mortgage/charge (1 page)
17 February 1998Return made up to 22/01/98; no change of members (4 pages)
17 February 1998Return made up to 22/01/98; no change of members (4 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
20 March 1997Return made up to 22/01/97; no change of members (4 pages)
20 March 1997Return made up to 22/01/97; no change of members (4 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
4 July 1996Particulars of mortgage/charge (3 pages)
4 July 1996Particulars of mortgage/charge (3 pages)
4 July 1996Particulars of mortgage/charge (3 pages)
4 July 1996Particulars of mortgage/charge (3 pages)
27 June 1996Particulars of mortgage/charge (3 pages)
27 June 1996Particulars of mortgage/charge (3 pages)
17 January 1996Return made up to 22/01/96; full list of members (6 pages)
17 January 1996Return made up to 22/01/96; full list of members (6 pages)
17 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
17 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)