Company NameBentley Weaving Company Limited
DirectorRaad Rahmatullah
Company StatusActive
Company Number07296384
CategoryPrivate Limited Company
Incorporation Date25 June 2010(13 years, 10 months ago)
Previous NamesBentley Yashmagh Company Limited and Bentley Textiles Manufacturing Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameRaad Rahmatullah
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2010(5 days after company formation)
Appointment Duration13 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQueen Mary's Farm Slaithwaite Road
Meltham
Holmfirth
West Yorkshire
HD9 5PT
Director NameMrs Helen Claire Hilton
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2010(same day as company formation)
RoleOffice Administrator
Country of ResidenceEngland
Correspondence Address35 Westgate
Huddersfield
West Yorkshire
HD1 1PA

Contact

Websitewww.bentleyweaving.com

Location

Registered Address35 Westgate
Huddersfield
West Yorkshire
HD1 1PA
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire
Address MatchesOver 600 other UK companies use this postal address

Shareholders

100 at £1Raad Rahmatullah
100.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return25 June 2023 (9 months, 4 weeks ago)
Next Return Due9 July 2024 (2 months, 2 weeks from now)

Filing History

2 July 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
17 June 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
1 July 2019Confirmation statement made on 25 June 2019 with no updates (3 pages)
23 May 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
26 June 2018Confirmation statement made on 25 June 2018 with no updates (3 pages)
20 April 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
27 June 2017Confirmation statement made on 25 June 2017 with updates (4 pages)
27 June 2017Notification of Raah Rhamatullah as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Confirmation statement made on 25 June 2017 with updates (4 pages)
27 June 2017Notification of Raah Rhamatullah as a person with significant control on 6 April 2016 (2 pages)
3 April 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
3 April 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
27 June 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(3 pages)
27 June 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(3 pages)
19 March 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
19 March 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
30 June 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(3 pages)
30 June 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(3 pages)
3 April 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
3 April 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
27 June 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 100
(3 pages)
27 June 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 100
(3 pages)
18 June 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
18 June 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
25 June 2013Annual return made up to 25 June 2013 with a full list of shareholders (3 pages)
25 June 2013Annual return made up to 25 June 2013 with a full list of shareholders (3 pages)
8 January 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
8 January 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
29 June 2012Annual return made up to 25 June 2012 with a full list of shareholders (3 pages)
29 June 2012Annual return made up to 25 June 2012 with a full list of shareholders (3 pages)
6 March 2012Accounts for a dormant company made up to 31 October 2011 (1 page)
6 March 2012Accounts for a dormant company made up to 31 October 2011 (1 page)
8 November 2011Company name changed bentley textiles manufacturing LIMITED\certificate issued on 08/11/11
  • RES15 ‐ Change company name resolution on 2011-11-08
  • NM01 ‐ Change of name by resolution
(3 pages)
8 November 2011Company name changed bentley textiles manufacturing LIMITED\certificate issued on 08/11/11
  • RES15 ‐ Change company name resolution on 2011-11-08
  • NM01 ‐ Change of name by resolution
(3 pages)
13 July 2011Accounts for a dormant company made up to 31 October 2010 (1 page)
13 July 2011Accounts for a dormant company made up to 31 October 2010 (1 page)
1 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (3 pages)
1 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (3 pages)
7 December 2010Previous accounting period shortened from 30 June 2011 to 31 October 2010 (2 pages)
7 December 2010Previous accounting period shortened from 30 June 2011 to 31 October 2010 (2 pages)
2 September 2010Termination of appointment of Helen Hilton as a director (2 pages)
2 September 2010Termination of appointment of Helen Hilton as a director (2 pages)
2 September 2010Appointment of Raad Rahmatullah as a director (3 pages)
2 September 2010Appointment of Raad Rahmatullah as a director (3 pages)
6 August 2010Company name changed bentley yashmagh company LIMITED\certificate issued on 06/08/10
  • RES15 ‐ Change company name resolution on 2010-07-20
(2 pages)
6 August 2010Company name changed bentley yashmagh company LIMITED\certificate issued on 06/08/10
  • RES15 ‐ Change company name resolution on 2010-07-20
(2 pages)
6 August 2010Change of name notice (2 pages)
6 August 2010Change of name notice (2 pages)
25 June 2010Incorporation (41 pages)
25 June 2010Incorporation (41 pages)