351 Bentley Road
Doncaster
DN5 9TJ
Director Name | Mr Karl Robert Richardson |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 2012(5 months, 2 weeks after company formation) |
Appointment Duration | 12 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Units 9 And 10 Jupiter Business Park 351 Bentley Road Doncaster DN5 9TJ |
Director Name | Mr Robert Richardson |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 2012(5 months, 2 weeks after company formation) |
Appointment Duration | 12 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Units 9 And 10 Jupiter Business Park 351 Bentley Road Doncaster DN5 9TJ |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Director Name | Mr John Kevin Crossland |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2012(5 months, 3 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 10 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Units 9 And 10 Jupiter Business Park 351 Bentley Road Doncaster DN5 9TJ |
Director Name | Mr Karl Robert Richardson |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2012(5 months, 3 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 10 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Units 9 And 10 Jupiter Business Park 351 Bentley Road Doncaster DN5 9TJ |
Director Name | Mr Robert Richardson |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2012(5 months, 3 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 10 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Units 9 And 10 Jupiter Business Park 351 Bentley Road Doncaster DN5 9TJ |
Website | bentleymot.co.uk |
---|---|
Telephone | 01302 391911 |
Telephone region | Doncaster |
Registered Address | Units 9-10 Jupiter Business Park Bentley Road Doncaster DN5 9TJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster North |
County | South Yorkshire |
Ward | Bentley |
Built Up Area | Doncaster |
60 at £1 | Robert Richardson & John Kevin Crossland & Karl Robert Richardson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,256 |
Cash | £7,480 |
Current Liabilities | £51,034 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 20 October 2023 (6 months ago) |
---|---|
Next Return Due | 3 November 2024 (6 months, 2 weeks from now) |
31 October 2020 | Confirmation statement made on 20 October 2020 with no updates (3 pages) |
---|---|
30 July 2020 | Total exemption full accounts made up to 31 October 2019 (5 pages) |
21 October 2019 | Confirmation statement made on 20 October 2019 with no updates (3 pages) |
31 July 2019 | Total exemption full accounts made up to 31 October 2018 (5 pages) |
1 November 2018 | Confirmation statement made on 20 October 2018 with no updates (3 pages) |
27 July 2018 | Total exemption full accounts made up to 31 October 2017 (5 pages) |
1 November 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
1 November 2017 | Notification of Karl Robert Richardson as a person with significant control on 20 October 2016 (2 pages) |
1 November 2017 | Notification of Robert Richardson as a person with significant control on 20 October 2016 (2 pages) |
1 November 2017 | Notification of John Kevin Crossland as a person with significant control on 20 October 2016 (2 pages) |
1 November 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
1 November 2017 | Notification of Karl Robert Richardson as a person with significant control on 20 October 2016 (2 pages) |
1 November 2017 | Notification of John Kevin Crossland as a person with significant control on 20 October 2016 (2 pages) |
1 November 2017 | Notification of Robert Richardson as a person with significant control on 20 October 2016 (2 pages) |
24 October 2017 | Withdrawal of a person with significant control statement on 24 October 2017 (2 pages) |
24 October 2017 | Withdrawal of a person with significant control statement on 24 October 2017 (2 pages) |
1 August 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
1 August 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
7 November 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
7 November 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
31 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
31 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
16 November 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Termination of appointment of Karl Richardson as a director (1 page) |
16 November 2015 | Termination of appointment of Robert Richardson as a director (1 page) |
16 November 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Termination of appointment of Robert Richardson as a director (1 page) |
16 November 2015 | Termination of appointment of John Crossland as a director (1 page) |
16 November 2015 | Termination of appointment of John Crossland as a director (1 page) |
16 November 2015 | Termination of appointment of Karl Richardson as a director (1 page) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
25 November 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
14 November 2013 | Termination of appointment of a director (1 page) |
14 November 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Termination of appointment of a director (1 page) |
14 November 2013 | Termination of appointment of a director (1 page) |
14 November 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Termination of appointment of a director (1 page) |
14 November 2013 | Termination of appointment of a director (1 page) |
14 November 2013 | Termination of appointment of a director (1 page) |
4 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
4 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
8 February 2013 | Appointment of Mr Karl Robert Richardson as a director (2 pages) |
8 February 2013 | Appointment of Mr Karl Robert Richardson as a director (2 pages) |
8 February 2013 | Appointment of Mr Robert Richardson as a director (2 pages) |
8 February 2013 | Appointment of Mr John Kevin Crossland as a director (2 pages) |
8 February 2013 | Appointment of Mr Robert Richardson as a director (2 pages) |
8 February 2013 | Appointment of Mr John Kevin Crossland as a director (2 pages) |
7 February 2013 | Statement of capital following an allotment of shares on 10 April 2012
|
7 February 2013 | Statement of capital following an allotment of shares on 10 April 2012
|
19 November 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (5 pages) |
19 November 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (5 pages) |
19 June 2012 | Company name changed newbell resources LIMITED\certificate issued on 19/06/12
|
19 June 2012 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 19 June 2012 (1 page) |
19 June 2012 | Appointment of Karl Richardson as a director (2 pages) |
19 June 2012 | Appointment of Robert Richardson as a director (2 pages) |
19 June 2012 | Company name changed newbell resources LIMITED\certificate issued on 19/06/12
|
19 June 2012 | Appointment of John Kevin Crossland as a director (2 pages) |
19 June 2012 | Appointment of Karl Richardson as a director (2 pages) |
19 June 2012 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 19 June 2012 (1 page) |
19 June 2012 | Termination of appointment of Barbara Kahan as a director (1 page) |
19 June 2012 | Statement of capital following an allotment of shares on 2 April 2012
|
19 June 2012 | Appointment of Robert Richardson as a director (2 pages) |
19 June 2012 | Statement of capital following an allotment of shares on 2 April 2012
|
19 June 2012 | Appointment of John Kevin Crossland as a director (2 pages) |
19 June 2012 | Statement of capital following an allotment of shares on 2 April 2012
|
19 June 2012 | Termination of appointment of Barbara Kahan as a director (1 page) |
20 October 2011 | Incorporation
|
20 October 2011 | Incorporation
|
20 October 2011 | Incorporation
|