About

Registered Number: 00185672
Date of Incorporation: 11/11/1922 (101 years and 7 months ago)
Company Status: Active
Registered Address: Prospect Works, Allerton, Bradford, Yorks, BD15 7AF

 

Established in 1922, Bentham & Holroyd Ltd are based in Bradford. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHRISTIE, Nathan James 13 June 2018 25 April 2019 1
HUDSON, Martyn Christopher 26 March 1993 10 July 1997 1

Filing History

Document Type Date
CS01 - N/A 11 May 2020
AA - Annual Accounts 11 December 2019
CS01 - N/A 13 May 2019
TM01 - Termination of appointment of director 13 May 2019
AA - Annual Accounts 27 November 2018
AP01 - Appointment of director 04 July 2018
PSC07 - N/A 04 July 2018
PSC07 - N/A 04 July 2018
PSC02 - N/A 04 July 2018
TM01 - Termination of appointment of director 04 July 2018
TM02 - Termination of appointment of secretary 04 July 2018
AP01 - Appointment of director 03 July 2018
CS01 - N/A 25 June 2018
PSC04 - N/A 25 June 2018
PSC04 - N/A 25 June 2018
MR01 - N/A 14 June 2018
AA - Annual Accounts 10 April 2018
CS01 - N/A 02 May 2017
AA - Annual Accounts 06 April 2017
AR01 - Annual Return 03 May 2016
AA - Annual Accounts 14 March 2016
AR01 - Annual Return 08 May 2015
AA - Annual Accounts 13 February 2015
AR01 - Annual Return 28 April 2014
CH01 - Change of particulars for director 28 April 2014
AA - Annual Accounts 17 March 2014
MR04 - N/A 15 November 2013
AA - Annual Accounts 20 May 2013
AR01 - Annual Return 14 May 2013
AR01 - Annual Return 01 May 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 06 May 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 22 June 2010
AA - Annual Accounts 19 January 2010
363a - Annual Return 14 May 2009
AA - Annual Accounts 08 April 2009
363s - Annual Return 14 August 2008
AA - Annual Accounts 06 June 2008
363s - Annual Return 28 July 2007
AA - Annual Accounts 22 May 2007
AA - Annual Accounts 21 June 2006
363a - Annual Return 16 June 2006
288b - Notice of resignation of directors or secretaries 16 June 2006
RESOLUTIONS - N/A 24 April 2006
RESOLUTIONS - N/A 24 April 2006
RESOLUTIONS - N/A 24 April 2006
123 - Notice of increase in nominal capital 24 April 2006
128(1) - Statement of rights attached to allotted shares 24 April 2006
RESOLUTIONS - N/A 04 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 April 2006
128(3) - Statement of particulars of variation of rights attached to shares 04 April 2006
AA - Annual Accounts 20 June 2005
363s - Annual Return 19 May 2005
RESOLUTIONS - N/A 16 November 2004
363s - Annual Return 29 April 2004
AA - Annual Accounts 16 January 2004
363s - Annual Return 16 May 2003
AA - Annual Accounts 19 February 2003
363s - Annual Return 20 June 2002
AA - Annual Accounts 16 January 2002
395 - Particulars of a mortgage or charge 31 May 2001
363s - Annual Return 03 May 2001
AA - Annual Accounts 10 January 2001
363s - Annual Return 13 June 2000
AA - Annual Accounts 25 January 2000
363s - Annual Return 27 May 1999
AA - Annual Accounts 18 February 1999
AA - Annual Accounts 14 July 1998
363s - Annual Return 27 May 1998
AUD - Auditor's letter of resignation 02 November 1997
169 - Return by a company purchasing its own shares 31 July 1997
288b - Notice of resignation of directors or secretaries 21 July 1997
288b - Notice of resignation of directors or secretaries 21 July 1997
288b - Notice of resignation of directors or secretaries 21 July 1997
RESOLUTIONS - N/A 18 July 1997
RESOLUTIONS - N/A 18 July 1997
MEM/ARTS - N/A 18 July 1997
395 - Particulars of a mortgage or charge 17 July 1997
AA - Annual Accounts 17 June 1997
363s - Annual Return 08 May 1997
AA - Annual Accounts 01 July 1996
363s - Annual Return 22 May 1996
288 - N/A 25 March 1996
363s - Annual Return 26 June 1995
AA - Annual Accounts 21 March 1995
363s - Annual Return 20 June 1994
AA - Annual Accounts 12 June 1994
288 - N/A 06 July 1993
AA - Annual Accounts 04 June 1993
363s - Annual Return 19 May 1993
288 - N/A 26 April 1993
288 - N/A 26 April 1993
288 - N/A 07 April 1993
288 - N/A 07 April 1993
AA - Annual Accounts 06 July 1992
363s - Annual Return 01 June 1992
AA - Annual Accounts 05 June 1991
363a - Annual Return 05 June 1991
MEM/ARTS - N/A 27 September 1990
RESOLUTIONS - N/A 15 August 1990
AA - Annual Accounts 25 July 1990
363 - Annual Return 25 July 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 February 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 February 1990
363 - Annual Return 23 August 1989
AA - Annual Accounts 11 August 1989
363 - Annual Return 13 September 1988
AA - Annual Accounts 12 September 1988
363 - Annual Return 03 September 1987
AA - Annual Accounts 30 July 1987
363 - Annual Return 27 August 1986
AA - Annual Accounts 30 July 1986
AA - Annual Accounts 05 July 1982
AA - Annual Accounts 16 May 1980
CERTNM - Change of name certificate 23 January 1967
NEWINC - New incorporation documents 11 November 1922
MISC - Miscellaneous document 11 November 1922

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 June 2018 Outstanding

N/A

Mortgage debenture 21 May 2001 Outstanding

N/A

Legal mortgage 10 July 1997 Outstanding

N/A

Legal mortgage 09 April 1980 Outstanding

N/A

Legal mortgage 09 April 1980 Fully Satisfied

N/A

Legal mortgage 09 April 1980 Fully Satisfied

N/A

Legal mortgage 09 April 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.