About

Registered Number: 00148252
Date of Incorporation: 18/08/1917 (106 years and 9 months ago)
Company Status: Active
Registered Address: Regents Court, Princess Street, Hull, East Yorkshire, HU2 8BA

 

Based in Hull in East Yorkshire, Bentleys Industrial Services Ltd was registered on 18 August 1917, it's status at Companies House is "Active". The organisation has 7 directors listed as Bentley, Joanna Louise, Fowler, Martin, Barber, David, Bentley, William Bernard Mason, Isles, Derek, Turner, John Robert Bentley, Dr, Yates, Paul, Dr at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENTLEY, Joanna Louise 25 May 2007 - 1
BARBER, David 06 May 1993 29 March 1996 1
BENTLEY, William Bernard Mason N/A 12 September 2004 1
ISLES, Derek N/A 09 June 2000 1
TURNER, John Robert Bentley, Dr N/A 25 May 2007 1
YATES, Paul, Dr 05 March 2001 30 June 2005 1
Secretary Name Appointed Resigned Total Appointments
FOWLER, Martin N/A 05 March 1992 1

Filing History

Document Type Date
DS01 - Striking off application by a company 19 September 2017
AC92 - N/A 08 February 2016
GAZ2(A) - Second notification of strike-off action in London Gazette 11 November 2008
GAZ1(A) - First notification of strike-off in London Gazette) 09 July 2008
SOAS(A) - Striking-off action suspended (Section 652A) 15 January 2008
SOAS(A) - Striking-off action suspended (Section 652A) 02 October 2007
GAZ1(A) - First notification of strike-off in London Gazette) 18 September 2007
652a - Application for striking off 06 August 2007
AA - Annual Accounts 02 August 2007
288a - Notice of appointment of directors or secretaries 13 June 2007
288b - Notice of resignation of directors or secretaries 13 June 2007
AA - Annual Accounts 30 November 2006
363s - Annual Return 06 September 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 22 September 2005
287 - Change in situation or address of Registered Office 16 August 2005
288b - Notice of resignation of directors or secretaries 16 August 2005
288b - Notice of resignation of directors or secretaries 26 July 2005
288a - Notice of appointment of directors or secretaries 11 January 2005
288b - Notice of resignation of directors or secretaries 11 January 2005
363s - Annual Return 19 August 2004
AA - Annual Accounts 06 August 2004
AA - Annual Accounts 24 November 2003
363s - Annual Return 18 August 2003
363(288) - N/A 18 August 2003
AA - Annual Accounts 04 November 2002
363s - Annual Return 14 August 2002
363(288) - N/A 14 August 2002
288a - Notice of appointment of directors or secretaries 13 November 2001
363s - Annual Return 17 August 2001
AA - Annual Accounts 23 July 2001
288a - Notice of appointment of directors or secretaries 06 June 2001
AA - Annual Accounts 17 November 2000
363s - Annual Return 04 September 2000
363(288) - N/A 04 September 2000
288b - Notice of resignation of directors or secretaries 22 June 2000
169 - Return by a company purchasing its own shares 18 October 1999
AA - Annual Accounts 30 September 1999
363s - Annual Return 18 August 1999
363(288) - N/A 18 August 1999
AA - Annual Accounts 16 November 1998
363s - Annual Return 04 September 1998
AUD - Auditor's letter of resignation 22 December 1997
MISC - Miscellaneous document 05 September 1997
363s - Annual Return 05 September 1997
AA - Annual Accounts 03 September 1997
288a - Notice of appointment of directors or secretaries 12 August 1997
288b - Notice of resignation of directors or secretaries 12 August 1997
AA - Annual Accounts 29 November 1996
363s - Annual Return 24 September 1996
363(288) - N/A 24 September 1996
288 - N/A 09 April 1996
AA - Annual Accounts 17 January 1996
363s - Annual Return 07 September 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 December 1994
AA - Annual Accounts 09 September 1994
363(288) - N/A 28 July 1994
287 - Change in situation or address of Registered Office 13 June 1994
AA - Annual Accounts 14 January 1994
395 - Particulars of a mortgage or charge 25 November 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 November 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 November 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 November 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 November 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 November 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 November 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 November 1993
395 - Particulars of a mortgage or charge 11 November 1993
395 - Particulars of a mortgage or charge 11 November 1993
395 - Particulars of a mortgage or charge 11 November 1993
395 - Particulars of a mortgage or charge 11 November 1993
395 - Particulars of a mortgage or charge 11 November 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 July 1993
AA - Annual Accounts 08 February 1993
363(288) - N/A 15 October 1992
AA - Annual Accounts 31 October 1991
395 - Particulars of a mortgage or charge 15 August 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 July 1991
395 - Particulars of a mortgage or charge 12 July 1991
288 - N/A 20 June 1991
AA - Annual Accounts 31 October 1990
363 - Annual Return 31 October 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 January 1990
AA - Annual Accounts 04 October 1989
288 - N/A 04 October 1989
363 - Annual Return 04 October 1989
288 - N/A 24 July 1989
395 - Particulars of a mortgage or charge 20 January 1989
AA - Annual Accounts 04 January 1989
395 - Particulars of a mortgage or charge 03 January 1989
363 - Annual Return 25 November 1988
288 - N/A 22 November 1988
395 - Particulars of a mortgage or charge 26 October 1987
AA - Annual Accounts 12 October 1987
288 - N/A 12 October 1987
288 - N/A 12 October 1987
395 - Particulars of a mortgage or charge 27 February 1987
395 - Particulars of a mortgage or charge 27 February 1987
AA - Annual Accounts 19 December 1986
363 - Annual Return 19 December 1986
NEWINC - New incorporation documents 18 August 1917

Mortgages & Charges

Description Date Status Charge by
Debenture 08 November 1993 Outstanding

N/A

Legal charge 08 November 1993 Outstanding

N/A

Legal charge 08 November 1993 Outstanding

N/A

Legal charge 08 November 1993 Fully Satisfied

N/A

Legal charge 08 November 1993 Outstanding

N/A

Legal charge 08 November 1993 Outstanding

N/A

Credit agreement 08 August 1991 Fully Satisfied

N/A

Legal charge 24 June 1991 Outstanding

N/A

Legal charge 11 January 1989 Fully Satisfied

N/A

Legal charge 14 December 1988 Fully Satisfied

N/A

Chattel mortgage 07 October 1987 Fully Satisfied

N/A

Legal charge 13 February 1987 Fully Satisfied

N/A

Legal charge 13 February 1987 Fully Satisfied

N/A

Mortgage 28 October 1985 Fully Satisfied

N/A

Debenture 27 July 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.