About

Registered Number: 05074655
Date of Incorporation: 16/03/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: C/O Bentley Golf Club Ltd, Ongar Road, Brentwood, Essex, CM15 9SS

 

Established in 2004, Bentley Golf Holdings Plc have registered office in Brentwood, Essex, it has a status of "Active". The current directors of Bentley Golf Holdings Plc are listed as Southgate, Christopher William, Bassett, Christina, Scott, David Etherington, Washington, Stephen John, Briggs, William George, Briggs, William George, Green, Charles Richard, Southgate, Christopher William, Briggs, William George, Brooks, Sharon Ann, Hall, William, Hare, Laurence Thomas, Mockett Deceased, Peter Jack, Reid, Gordon, Southgate, Christopher William, Steed, Graham Robert in the Companies House registry. Currently we aren't aware of the number of employees at the Bentley Golf Holdings Plc.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BASSETT, Christina 01 May 2016 - 1
SCOTT, David Etherington 16 March 2004 - 1
WASHINGTON, Stephen John 10 October 2017 - 1
BRIGGS, William George 16 March 2004 27 July 2004 1
BROOKS, Sharon Ann 16 November 2014 30 April 2016 1
HALL, William 04 October 2006 28 September 2010 1
HARE, Laurence Thomas 16 March 2004 30 September 2005 1
MOCKETT DECEASED, Peter Jack 09 October 2018 26 April 2020 1
REID, Gordon 11 August 2010 11 October 2016 1
SOUTHGATE, Christopher William 11 October 2016 10 June 2018 1
STEED, Graham Robert 11 August 2010 08 October 2018 1
Secretary Name Appointed Resigned Total Appointments
SOUTHGATE, Christopher William 08 September 2020 - 1
BRIGGS, William George 08 September 2020 08 September 2020 1
BRIGGS, William George 25 February 2015 08 September 2020 1
GREEN, Charles Richard 05 July 2010 25 February 2015 1
SOUTHGATE, Christopher William 08 September 2020 08 September 2020 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
AP03 - Appointment of secretary 16 September 2020
TM02 - Termination of appointment of secretary 16 September 2020
AP03 - Appointment of secretary 15 September 2020
AP01 - Appointment of director 15 September 2020
TM01 - Termination of appointment of director 14 September 2020
TM02 - Termination of appointment of secretary 14 September 2020
AP01 - Appointment of director 14 September 2020
AP03 - Appointment of secretary 14 September 2020
TM01 - Termination of appointment of director 14 September 2020
TM02 - Termination of appointment of secretary 14 September 2020
TM01 - Termination of appointment of director 02 May 2020
CS01 - N/A 01 May 2020
CH01 - Change of particulars for director 01 May 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 08 May 2019
AP01 - Appointment of director 20 October 2018
AA - Annual Accounts 12 October 2018
TM01 - Termination of appointment of director 12 October 2018
TM01 - Termination of appointment of director 23 June 2018
CS01 - N/A 14 May 2018
AA - Annual Accounts 20 October 2017
AP01 - Appointment of director 18 October 2017
TM01 - Termination of appointment of director 18 October 2017
CS01 - N/A 02 May 2017
CH01 - Change of particulars for director 02 May 2017
CH01 - Change of particulars for director 02 May 2017
CH01 - Change of particulars for director 02 May 2017
CH03 - Change of particulars for secretary 02 May 2017
CH01 - Change of particulars for director 29 October 2016
AP01 - Appointment of director 29 October 2016
TM01 - Termination of appointment of director 29 October 2016
AA - Annual Accounts 25 October 2016
RP04AR01 - N/A 11 July 2016
AR01 - Annual Return 11 May 2016
AP01 - Appointment of director 06 May 2016
TM01 - Termination of appointment of director 06 May 2016
AUD - Auditor's letter of resignation 01 April 2016
AA - Annual Accounts 03 November 2015
AR01 - Annual Return 19 May 2015
CH01 - Change of particulars for director 19 May 2015
CH01 - Change of particulars for director 19 May 2015
CH01 - Change of particulars for director 19 May 2015
CH01 - Change of particulars for director 19 May 2015
AP01 - Appointment of director 11 May 2015
CH03 - Change of particulars for secretary 11 May 2015
AP03 - Appointment of secretary 17 March 2015
TM02 - Termination of appointment of secretary 17 March 2015
AP01 - Appointment of director 01 December 2014
TM01 - Termination of appointment of director 22 October 2014
AA - Annual Accounts 10 September 2014
AR01 - Annual Return 27 May 2014
AA - Annual Accounts 22 October 2013
AR01 - Annual Return 13 June 2013
AA - Annual Accounts 12 October 2012
AR01 - Annual Return 12 June 2012
AA - Annual Accounts 10 October 2011
AR01 - Annual Return 17 May 2011
TM01 - Termination of appointment of director 13 October 2010
AA - Annual Accounts 12 October 2010
AP01 - Appointment of director 25 August 2010
AP01 - Appointment of director 25 August 2010
AP03 - Appointment of secretary 28 July 2010
TM02 - Termination of appointment of secretary 28 July 2010
TM01 - Termination of appointment of director 28 July 2010
AR01 - Annual Return 24 May 2010
AA - Annual Accounts 21 October 2009
363a - Annual Return 26 May 2009
AA - Annual Accounts 10 October 2008
363s - Annual Return 14 May 2008
363s - Annual Return 29 March 2008
AA - Annual Accounts 17 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 July 2007
88(2)O - Return of allotments of shares issued for other than cash - original document 17 July 2007
88(2)O - Return of allotments of shares issued for other than cash - original document 17 July 2007
363s - Annual Return 25 April 2007
RESOLUTIONS - N/A 11 January 2007
AA - Annual Accounts 07 November 2006
288a - Notice of appointment of directors or secretaries 26 October 2006
363s - Annual Return 19 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 October 2005
288b - Notice of resignation of directors or secretaries 13 October 2005
AA - Annual Accounts 11 October 2005
363s - Annual Return 03 June 2005
288a - Notice of appointment of directors or secretaries 26 April 2005
225 - Change of Accounting Reference Date 21 September 2004
287 - Change in situation or address of Registered Office 06 September 2004
288b - Notice of resignation of directors or secretaries 06 September 2004
288a - Notice of appointment of directors or secretaries 06 September 2004
288b - Notice of resignation of directors or secretaries 19 August 2004
287 - Change in situation or address of Registered Office 02 June 2004
395 - Particulars of a mortgage or charge 14 May 2004
RESOLUTIONS - N/A 07 April 2004
RESOLUTIONS - N/A 07 April 2004
123 - Notice of increase in nominal capital 07 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 April 2004
225 - Change of Accounting Reference Date 03 April 2004
PROSP - Prospectus 23 March 2004
CERT8 - Certificate to entitle a public company to commence business and borrow 18 March 2004
117 - Application by a public company for certificate to commence business and statutory declaration in support 18 March 2004
NEWINC - New incorporation documents 16 March 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 30 April 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.