Company NameBentley Mot And Service Centre Limited
Company StatusActive
Company Number07817566
CategoryPrivate Limited Company
Incorporation Date20 October 2011(12 years, 6 months ago)
Previous NameNewbell Resources Limited

Business Activity

Section CManufacturing
SIC 3543Manufacture of invalid carriages
SIC 33170Repair and maintenance of other transport equipment n.e.c.

Directors

Director NameMr John Kevin Crossland
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2012(5 months, 2 weeks after company formation)
Appointment Duration12 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnits 9 And 10 Jupiter Business Park
351 Bentley Road
Doncaster
DN5 9TJ
Director NameMr Karl Robert Richardson
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2012(5 months, 2 weeks after company formation)
Appointment Duration12 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnits 9 And 10 Jupiter Business Park
351 Bentley Road
Doncaster
DN5 9TJ
Director NameMr Robert Richardson
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2012(5 months, 2 weeks after company formation)
Appointment Duration12 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnits 9 And 10 Jupiter Business Park
351 Bentley Road
Doncaster
DN5 9TJ
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMr John Kevin Crossland
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2012(5 months, 3 weeks after company formation)
Appointment DurationResigned same day (resigned 10 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnits 9 And 10 Jupiter Business Park
351 Bentley Road
Doncaster
DN5 9TJ
Director NameMr Karl Robert Richardson
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2012(5 months, 3 weeks after company formation)
Appointment DurationResigned same day (resigned 10 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnits 9 And 10 Jupiter Business Park
351 Bentley Road
Doncaster
DN5 9TJ
Director NameMr Robert Richardson
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2012(5 months, 3 weeks after company formation)
Appointment DurationResigned same day (resigned 10 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnits 9 And 10 Jupiter Business Park
351 Bentley Road
Doncaster
DN5 9TJ

Contact

Websitebentleymot.co.uk
Telephone01302 391911
Telephone regionDoncaster

Location

Registered AddressUnits 9-10 Jupiter Business Park
Bentley Road
Doncaster
DN5 9TJ
RegionYorkshire and The Humber
ConstituencyDoncaster North
CountySouth Yorkshire
WardBentley
Built Up AreaDoncaster

Shareholders

60 at £1Robert Richardson & John Kevin Crossland & Karl Robert Richardson
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,256
Cash£7,480
Current Liabilities£51,034

Accounts

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

Returns

Latest Return20 October 2023 (6 months ago)
Next Return Due3 November 2024 (6 months, 2 weeks from now)

Filing History

31 October 2020Confirmation statement made on 20 October 2020 with no updates (3 pages)
30 July 2020Total exemption full accounts made up to 31 October 2019 (5 pages)
21 October 2019Confirmation statement made on 20 October 2019 with no updates (3 pages)
31 July 2019Total exemption full accounts made up to 31 October 2018 (5 pages)
1 November 2018Confirmation statement made on 20 October 2018 with no updates (3 pages)
27 July 2018Total exemption full accounts made up to 31 October 2017 (5 pages)
1 November 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
1 November 2017Notification of Karl Robert Richardson as a person with significant control on 20 October 2016 (2 pages)
1 November 2017Notification of Robert Richardson as a person with significant control on 20 October 2016 (2 pages)
1 November 2017Notification of John Kevin Crossland as a person with significant control on 20 October 2016 (2 pages)
1 November 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
1 November 2017Notification of Karl Robert Richardson as a person with significant control on 20 October 2016 (2 pages)
1 November 2017Notification of John Kevin Crossland as a person with significant control on 20 October 2016 (2 pages)
1 November 2017Notification of Robert Richardson as a person with significant control on 20 October 2016 (2 pages)
24 October 2017Withdrawal of a person with significant control statement on 24 October 2017 (2 pages)
24 October 2017Withdrawal of a person with significant control statement on 24 October 2017 (2 pages)
1 August 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
1 August 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
7 November 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
7 November 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
31 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
31 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
16 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 60
(4 pages)
16 November 2015Termination of appointment of Karl Richardson as a director (1 page)
16 November 2015Termination of appointment of Robert Richardson as a director (1 page)
16 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 60
(4 pages)
16 November 2015Termination of appointment of Robert Richardson as a director (1 page)
16 November 2015Termination of appointment of John Crossland as a director (1 page)
16 November 2015Termination of appointment of John Crossland as a director (1 page)
16 November 2015Termination of appointment of Karl Richardson as a director (1 page)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
25 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 60
(8 pages)
25 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 60
(8 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
14 November 2013Termination of appointment of a director (1 page)
14 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 60
(4 pages)
14 November 2013Termination of appointment of a director (1 page)
14 November 2013Termination of appointment of a director (1 page)
14 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 60
(4 pages)
14 November 2013Termination of appointment of a director (1 page)
14 November 2013Termination of appointment of a director (1 page)
14 November 2013Termination of appointment of a director (1 page)
4 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
4 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
8 February 2013Appointment of Mr Karl Robert Richardson as a director (2 pages)
8 February 2013Appointment of Mr Karl Robert Richardson as a director (2 pages)
8 February 2013Appointment of Mr Robert Richardson as a director (2 pages)
8 February 2013Appointment of Mr John Kevin Crossland as a director (2 pages)
8 February 2013Appointment of Mr Robert Richardson as a director (2 pages)
8 February 2013Appointment of Mr John Kevin Crossland as a director (2 pages)
7 February 2013Statement of capital following an allotment of shares on 10 April 2012
  • GBP 60
(3 pages)
7 February 2013Statement of capital following an allotment of shares on 10 April 2012
  • GBP 60
(3 pages)
19 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (5 pages)
19 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (5 pages)
19 June 2012Company name changed newbell resources LIMITED\certificate issued on 19/06/12
  • RES15 ‐ Change company name resolution on 2012-04-02
  • NM01 ‐ Change of name by resolution
(3 pages)
19 June 2012Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 19 June 2012 (1 page)
19 June 2012Appointment of Karl Richardson as a director (2 pages)
19 June 2012Appointment of Robert Richardson as a director (2 pages)
19 June 2012Company name changed newbell resources LIMITED\certificate issued on 19/06/12
  • RES15 ‐ Change company name resolution on 2012-04-02
  • NM01 ‐ Change of name by resolution
(3 pages)
19 June 2012Appointment of John Kevin Crossland as a director (2 pages)
19 June 2012Appointment of Karl Richardson as a director (2 pages)
19 June 2012Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 19 June 2012 (1 page)
19 June 2012Termination of appointment of Barbara Kahan as a director (1 page)
19 June 2012Statement of capital following an allotment of shares on 2 April 2012
  • GBP 60
(3 pages)
19 June 2012Appointment of Robert Richardson as a director (2 pages)
19 June 2012Statement of capital following an allotment of shares on 2 April 2012
  • GBP 60
(3 pages)
19 June 2012Appointment of John Kevin Crossland as a director (2 pages)
19 June 2012Statement of capital following an allotment of shares on 2 April 2012
  • GBP 60
(3 pages)
19 June 2012Termination of appointment of Barbara Kahan as a director (1 page)
20 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
20 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
20 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)