About

Registered Number: 01351166
Date of Incorporation: 02/02/1978 (46 years and 2 months ago)
Company Status: Active
Registered Address: Frederick Road, Hoo Farm Industrial Estate, Kidderminster, Worcs, DY11 7RA

 

Established in 1978, Bentley Chemicals Ltd has its registered office in Kidderminster, it has a status of "Active". Warren, Christopher Francis, Bianco Iii, Sal Anthony, Warren, Christopher Francis, Western, Robert Clayton, Edwards, Christopher James, Vaughan, Teresa, Watson, Christine, Bellfield, Graham Stanley, Price, Robert Edward, Turnock, Peter Bentley, Watson, Richard Keith are listed as directors of the business. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIANCO III, Sal Anthony 01 November 2011 - 1
WARREN, Christopher Francis 11 August 2008 - 1
WESTERN, Robert Clayton 01 November 2011 - 1
BELLFIELD, Graham Stanley N/A 30 May 1997 1
PRICE, Robert Edward 01 November 2011 19 August 2014 1
TURNOCK, Peter Bentley N/A 11 July 2008 1
WATSON, Richard Keith 28 March 1989 28 October 2011 1
Secretary Name Appointed Resigned Total Appointments
WARREN, Christopher Francis 31 October 2013 - 1
EDWARDS, Christopher James 11 August 2008 31 October 2013 1
VAUGHAN, Teresa 01 February 1997 04 September 1998 1
WATSON, Christine N/A 31 January 1997 1

Filing History

Document Type Date
AA - Annual Accounts 18 August 2020
CS01 - N/A 16 January 2020
AA - Annual Accounts 01 July 2019
CS01 - N/A 15 January 2019
CH01 - Change of particulars for director 23 August 2018
AA - Annual Accounts 14 June 2018
CH01 - Change of particulars for director 26 January 2018
CH01 - Change of particulars for director 25 January 2018
CS01 - N/A 04 January 2018
AA - Annual Accounts 25 August 2017
CS01 - N/A 19 January 2017
AA - Annual Accounts 20 June 2016
AR01 - Annual Return 14 January 2016
AA - Annual Accounts 16 June 2015
CH03 - Change of particulars for secretary 03 February 2015
CH01 - Change of particulars for director 03 February 2015
AR01 - Annual Return 23 January 2015
TM01 - Termination of appointment of director 28 August 2014
AA - Annual Accounts 11 June 2014
AR01 - Annual Return 10 January 2014
AP03 - Appointment of secretary 18 November 2013
TM02 - Termination of appointment of secretary 13 November 2013
TM01 - Termination of appointment of director 13 November 2013
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 08 January 2013
AA - Annual Accounts 21 September 2012
AA01 - Change of accounting reference date 08 August 2012
MG01 - Particulars of a mortgage or charge 19 May 2012
AR01 - Annual Return 15 February 2012
TM01 - Termination of appointment of director 11 January 2012
AP01 - Appointment of director 18 November 2011
AP01 - Appointment of director 18 November 2011
CH01 - Change of particulars for director 18 November 2011
AP01 - Appointment of director 11 November 2011
AP01 - Appointment of director 11 November 2011
MG01 - Particulars of a mortgage or charge 25 October 2011
AA - Annual Accounts 07 October 2011
AR01 - Annual Return 18 January 2011
AA - Annual Accounts 14 January 2011
AA - Annual Accounts 18 January 2010
AR01 - Annual Return 15 January 2010
AD01 - Change of registered office address 10 November 2009
288b - Notice of resignation of directors or secretaries 24 March 2009
363a - Annual Return 13 March 2009
288a - Notice of appointment of directors or secretaries 13 March 2009
AA - Annual Accounts 09 December 2008
288a - Notice of appointment of directors or secretaries 04 September 2008
288a - Notice of appointment of directors or secretaries 04 September 2008
363a - Annual Return 02 September 2008
288b - Notice of resignation of directors or secretaries 08 August 2008
169 - Return by a company purchasing its own shares 30 July 2008
RESOLUTIONS - N/A 24 July 2008
SA - Shares agreement 24 July 2008
288b - Notice of resignation of directors or secretaries 16 July 2008
AA - Annual Accounts 14 July 2007
AA - Annual Accounts 12 July 2007
363a - Annual Return 14 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 August 2006
395 - Particulars of a mortgage or charge 05 May 2006
363s - Annual Return 22 February 2006
AA - Annual Accounts 11 November 2005
363s - Annual Return 01 February 2005
AA - Annual Accounts 15 December 2004
363s - Annual Return 04 February 2004
AAMD - Amended Accounts 28 October 2003
AA - Annual Accounts 05 October 2003
AA - Annual Accounts 05 October 2003
363s - Annual Return 21 May 2003
AA - Annual Accounts 28 February 2002
363s - Annual Return 30 January 2002
395 - Particulars of a mortgage or charge 03 January 2002
AA - Annual Accounts 27 February 2001
363s - Annual Return 27 December 2000
363s - Annual Return 17 February 2000
AA - Annual Accounts 22 November 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 May 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 May 1999
363b - Annual Return 01 April 1999
288c - Notice of change of directors or secretaries or in their particulars 01 April 1999
288a - Notice of appointment of directors or secretaries 16 March 1999
AA - Annual Accounts 22 February 1999
288b - Notice of resignation of directors or secretaries 10 September 1998
395 - Particulars of a mortgage or charge 16 April 1998
363s - Annual Return 20 February 1998
AA - Annual Accounts 20 February 1998
363s - Annual Return 24 March 1997
288b - Notice of resignation of directors or secretaries 24 March 1997
288a - Notice of appointment of directors or secretaries 24 March 1997
395 - Particulars of a mortgage or charge 22 November 1996
AA - Annual Accounts 06 November 1996
363s - Annual Return 08 May 1996
AA - Annual Accounts 28 November 1995
AA - Annual Accounts 26 January 1995
363s - Annual Return 17 January 1995
CERTNM - Change of name certificate 30 November 1994
288 - N/A 18 March 1994
AA - Annual Accounts 07 March 1994
363s - Annual Return 22 February 1994
363s - Annual Return 26 February 1993
AA - Annual Accounts 26 February 1993
AA - Annual Accounts 06 May 1992
363b - Annual Return 05 March 1992
288 - N/A 04 March 1992
AA - Annual Accounts 25 April 1991
363 - Annual Return 08 April 1991
287 - Change in situation or address of Registered Office 06 July 1990
288 - N/A 06 July 1990
288 - N/A 06 July 1990
AA - Annual Accounts 29 June 1990
363 - Annual Return 22 May 1990
AA - Annual Accounts 13 June 1989
288 - N/A 22 May 1989
288 - N/A 22 May 1989
395 - Particulars of a mortgage or charge 20 April 1989
RESOLUTIONS - N/A 14 April 1989
363 - Annual Return 14 April 1989
RESOLUTIONS - N/A 17 March 1989
PUC 2 - N/A 17 March 1989
363 - Annual Return 21 March 1988
AA - Annual Accounts 07 March 1988
363 - Annual Return 06 December 1986
AA - Annual Accounts 05 November 1986
363 - Annual Return 04 December 1985
363 - Annual Return 30 July 1984
363 - Annual Return 01 October 1983
363 - Annual Return 19 August 1982
363 - Annual Return 04 November 1980
363 - Annual Return 18 August 1980
363 - Annual Return 10 November 1979

Mortgages & Charges

Description Date Status Charge by
Legal assignment of contract monies 15 May 2012 Outstanding

N/A

Floating charge (all assets) 21 October 2011 Outstanding

N/A

Fixed charge on purchase debts which fail to vest 04 May 2006 Outstanding

N/A

Debenture 21 December 2001 Outstanding

N/A

Debenture 08 April 1998 Fully Satisfied

N/A

First fixed and floating charge 20 November 1996 Fully Satisfied

N/A

Debenture 14 April 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.