Company NameRodger Bentley (Power Equipment) Limited
DirectorsSusan Elizabeth Bentley and Rodger Bentley
Company StatusActive
Company Number02675754
CategoryPrivate Limited Company
Incorporation Date8 January 1992(32 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMrs Susan Elizabeth Bentley
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1992(1 month, 3 weeks after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Eastgate North
Driffield
North Humberside
YO25 7EB
Director NameMr Rodger Bentley
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1992(1 month, 3 weeks after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPantiles Beverley Road
Driffield
East Yorkshire
YO25 7RY
Secretary NameSusan Elizabeth Bentley
NationalityBritish
StatusCurrent
Appointed03 May 2001(9 years, 3 months after company formation)
Appointment Duration23 years
RoleCompany Director
Correspondence AddressHomeland House
Eastgate North
Driffield
East Yorkshire
YO25 7EB
Secretary NameDavid Leonard Deverson
NationalityBritish
StatusResigned
Appointed01 March 1992(1 month, 3 weeks after company formation)
Appointment Duration9 years, 2 months (resigned 03 May 2001)
RoleCompany Director
Correspondence Address3 Lockwood Street
Driffield
East Yorkshire
YO25 6RU
Director NameScale Lane Registrars Limited (Corporation)
StatusResigned
Appointed03 January 1992
Appointment Duration1 month, 4 weeks (resigned 01 March 1992)
Correspondence Address9-11 Scale Lane
Kingston Upon Hull
North Humberside
HU1 1PH
Secretary NameScale Lane Formations Limited (Corporation)
StatusResigned
Appointed03 January 1992
Appointment Duration1 month, 4 weeks (resigned 01 March 1992)
Correspondence Address9-11 Scale Lane
Kingston Upon Hill
North Humberside
HU1 1PH

Contact

Websitewww.rodgerbentley.co.uk

Location

Registered Address20-21 Middle Street South
Driffield
East Yorkshire
YO25 6PS
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishDriffield
WardDriffield and Rural
Built Up AreaDriffield

Financials

Year2013
Net Worth£1,065
Cash£1,308
Current Liabilities£143,690

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return8 January 2024 (3 months, 3 weeks ago)
Next Return Due22 January 2025 (8 months, 4 weeks from now)

Charges

21 April 1992Delivered on: 29 April 1992
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (See 395 for full details). 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.
Outstanding

Filing History

11 January 2021Confirmation statement made on 8 January 2021 with updates (4 pages)
29 June 2020Total exemption full accounts made up to 30 September 2019 (11 pages)
8 January 2020Confirmation statement made on 8 January 2020 with updates (4 pages)
26 June 2019Total exemption full accounts made up to 30 September 2018 (11 pages)
8 January 2019Confirmation statement made on 8 January 2019 with updates (4 pages)
18 April 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
9 January 2018Confirmation statement made on 8 January 2018 with updates (4 pages)
9 January 2018Confirmation statement made on 8 January 2018 with updates (4 pages)
2 May 2017Total exemption small company accounts made up to 30 September 2016 (9 pages)
2 May 2017Total exemption small company accounts made up to 30 September 2016 (9 pages)
10 January 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
10 January 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
9 January 2017Director's details changed for Mr Rodger Bentley on 9 January 2017 (2 pages)
9 January 2017Director's details changed for Mr Rodger Bentley on 9 January 2017 (2 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
18 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1,000
(5 pages)
18 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1,000
(5 pages)
27 April 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
27 April 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
30 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1,000
(5 pages)
30 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1,000
(5 pages)
30 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1,000
(5 pages)
14 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1,000
(5 pages)
14 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1,000
(5 pages)
14 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1,000
(5 pages)
20 November 2013Total exemption small company accounts made up to 30 September 2013 (7 pages)
20 November 2013Total exemption small company accounts made up to 30 September 2013 (7 pages)
14 May 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
14 May 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
14 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (5 pages)
14 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (5 pages)
14 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (5 pages)
18 April 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
18 April 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
11 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (5 pages)
11 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (5 pages)
11 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (5 pages)
9 May 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
9 May 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
19 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (5 pages)
19 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (5 pages)
19 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (5 pages)
6 May 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
6 May 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
24 February 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
24 February 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
24 February 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Mrs Susan Elizabeth Bentley on 8 January 2010 (2 pages)
23 February 2010Director's details changed for Mr Rodger Bentley on 8 January 2010 (2 pages)
23 February 2010Director's details changed for Mr Rodger Bentley on 8 January 2010 (2 pages)
23 February 2010Director's details changed for Mrs Susan Elizabeth Bentley on 8 January 2010 (2 pages)
23 February 2010Director's details changed for Mrs Susan Elizabeth Bentley on 8 January 2010 (2 pages)
23 February 2010Director's details changed for Mr Rodger Bentley on 8 January 2010 (2 pages)
30 July 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
30 July 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
16 February 2009Return made up to 08/01/09; full list of members (4 pages)
16 February 2009Return made up to 08/01/09; full list of members (4 pages)
28 April 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
28 April 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
4 February 2008Return made up to 08/01/08; full list of members (2 pages)
4 February 2008Return made up to 08/01/08; full list of members (2 pages)
11 April 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
11 April 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
19 January 2007Return made up to 08/01/07; full list of members (7 pages)
19 January 2007Return made up to 08/01/07; full list of members (7 pages)
19 April 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
19 April 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
12 April 2006Return made up to 08/01/06; full list of members (7 pages)
12 April 2006Return made up to 08/01/06; full list of members (7 pages)
16 May 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
16 May 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
29 December 2004Return made up to 08/01/05; full list of members (7 pages)
29 December 2004Return made up to 08/01/05; full list of members (7 pages)
18 June 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
18 June 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
5 March 2004Return made up to 08/01/04; full list of members (7 pages)
5 March 2004Return made up to 08/01/04; full list of members (7 pages)
31 March 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
31 March 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
1 March 2003Return made up to 08/01/03; full list of members (7 pages)
1 March 2003Return made up to 08/01/03; full list of members (7 pages)
16 April 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
16 April 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
4 March 2002Return made up to 08/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 04/03/02
(6 pages)
4 March 2002Return made up to 08/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 04/03/02
(6 pages)
25 May 2001Secretary resigned (1 page)
25 May 2001New secretary appointed (2 pages)
25 May 2001New secretary appointed (2 pages)
25 May 2001Secretary resigned (1 page)
10 May 2001Registered office changed on 10/05/01 from: 9/11 scale lane kingston upon hull north humberside HU1 1PH (1 page)
10 May 2001Registered office changed on 10/05/01 from: 9/11 scale lane kingston upon hull north humberside HU1 1PH (1 page)
23 February 2001Accounts for a small company made up to 30 September 2000 (7 pages)
23 February 2001Accounts for a small company made up to 30 September 2000 (7 pages)
7 February 2001Return made up to 08/01/01; full list of members (6 pages)
7 February 2001Return made up to 08/01/01; full list of members (6 pages)
15 June 2000Accounts for a small company made up to 30 September 1999 (8 pages)
15 June 2000Accounts for a small company made up to 30 September 1999 (8 pages)
21 February 2000Return made up to 08/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 February 2000Return made up to 08/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 May 1999Accounts for a small company made up to 30 September 1998 (7 pages)
19 May 1999Accounts for a small company made up to 30 September 1998 (7 pages)
9 February 1999Return made up to 08/01/99; full list of members (6 pages)
9 February 1999Return made up to 08/01/99; full list of members (6 pages)
22 May 1998Accounts for a small company made up to 30 September 1997 (7 pages)
22 May 1998Accounts for a small company made up to 30 September 1997 (7 pages)
22 January 1998Return made up to 08/01/98; no change of members (4 pages)
22 January 1998Return made up to 08/01/98; no change of members (4 pages)
25 February 1997Return made up to 08/01/97; no change of members (4 pages)
25 February 1997Return made up to 08/01/97; no change of members (4 pages)
24 February 1997Accounts for a small company made up to 30 September 1996 (9 pages)
24 February 1997Accounts for a small company made up to 30 September 1996 (9 pages)
22 February 1996Return made up to 08/01/96; full list of members (6 pages)
22 February 1996Return made up to 08/01/96; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)