About

Registered Number: 01409627
Date of Incorporation: 16/01/1979 (45 years and 3 months ago)
Company Status: Active
Registered Address: 1 Monarch Way, Loughborough, Leicestershire, LE11 5TP

 

Having been setup in 1979, Charles Bentley & Son Ltd are based in Leicestershire, it's status is listed as "Active". We don't know the number of employees at this company. The companies directors are listed as Bentley, James Ryan, Bentley, Shirley Jayne, Steel, Andrew John, Steel, Naomi Fleur, Bentley, Charles William, Bentley, Raymond, Bentley, Robert Glyn in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENTLEY, James Ryan 01 April 2015 - 1
BENTLEY, Shirley Jayne 29 November 2007 - 1
STEEL, Andrew John 01 July 2017 - 1
STEEL, Naomi Fleur 01 April 2015 - 1
BENTLEY, Raymond N/A 14 July 1994 1
BENTLEY, Robert Glyn N/A 31 March 2004 1
Secretary Name Appointed Resigned Total Appointments
BENTLEY, Charles William N/A 24 November 2004 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
PSC04 - N/A 14 September 2020
PSC04 - N/A 14 September 2020
PSC02 - N/A 03 July 2020
CS01 - N/A 14 January 2020
AA - Annual Accounts 12 July 2019
CS01 - N/A 14 January 2019
MR01 - N/A 24 July 2018
AA - Annual Accounts 19 July 2018
CS01 - N/A 02 January 2018
AA - Annual Accounts 26 July 2017
AP01 - Appointment of director 11 July 2017
AP01 - Appointment of director 11 July 2017
CS01 - N/A 13 January 2017
AA - Annual Accounts 10 January 2017
AA - Annual Accounts 18 February 2016
AR01 - Annual Return 27 January 2016
MR01 - N/A 22 January 2016
MR04 - N/A 17 September 2015
AP01 - Appointment of director 27 April 2015
AP01 - Appointment of director 27 April 2015
AR01 - Annual Return 11 February 2015
AD01 - Change of registered office address 11 February 2015
AA - Annual Accounts 09 January 2015
AUD - Auditor's letter of resignation 07 November 2014
MISC - Miscellaneous document 16 October 2014
MISC - Miscellaneous document 13 October 2014
AR01 - Annual Return 08 January 2014
CH01 - Change of particulars for director 08 January 2014
CH01 - Change of particulars for director 08 January 2014
CH03 - Change of particulars for secretary 08 January 2014
AA - Annual Accounts 31 December 2013
AA - Annual Accounts 19 February 2013
AR01 - Annual Return 21 January 2013
AA - Annual Accounts 20 March 2012
AR01 - Annual Return 27 January 2012
AA - Annual Accounts 01 June 2011
AR01 - Annual Return 24 May 2011
CH01 - Change of particulars for director 23 May 2011
CH01 - Change of particulars for director 23 May 2011
MISC - Miscellaneous document 31 August 2010
AR01 - Annual Return 11 February 2010
AA - Annual Accounts 03 February 2010
AA - Annual Accounts 02 April 2009
363a - Annual Return 23 February 2009
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 22 January 2009
395 - Particulars of a mortgage or charge 21 January 2009
287 - Change in situation or address of Registered Office 18 September 2008
363a - Annual Return 05 February 2008
AA - Annual Accounts 18 January 2008
288a - Notice of appointment of directors or secretaries 05 December 2007
AA - Annual Accounts 28 April 2007
363s - Annual Return 02 February 2007
AA - Annual Accounts 27 January 2006
363s - Annual Return 04 January 2006
395 - Particulars of a mortgage or charge 18 October 2005
CERTNM - Change of name certificate 15 September 2005
363s - Annual Return 02 February 2005
288b - Notice of resignation of directors or secretaries 02 February 2005
288a - Notice of appointment of directors or secretaries 02 February 2005
AA - Annual Accounts 31 January 2005
288b - Notice of resignation of directors or secretaries 15 June 2004
AA - Annual Accounts 22 January 2004
363s - Annual Return 08 January 2004
AA - Annual Accounts 30 January 2003
363s - Annual Return 25 January 2003
363s - Annual Return 19 February 2002
AA - Annual Accounts 04 February 2002
287 - Change in situation or address of Registered Office 17 April 2001
AA - Annual Accounts 02 February 2001
363s - Annual Return 26 January 2001
AA - Annual Accounts 24 January 2000
363s - Annual Return 24 January 2000
363s - Annual Return 11 March 1999
AA - Annual Accounts 04 February 1999
AA - Annual Accounts 28 January 1998
363s - Annual Return 28 January 1998
AA - Annual Accounts 31 January 1997
363s - Annual Return 31 January 1997
363s - Annual Return 20 December 1995
395 - Particulars of a mortgage or charge 13 November 1995
AA - Annual Accounts 03 November 1995
AA - Annual Accounts 22 January 1995
363s - Annual Return 22 January 1995
288 - N/A 22 January 1995
AA - Annual Accounts 13 February 1994
363s - Annual Return 13 February 1994
287 - Change in situation or address of Registered Office 28 June 1993
363s - Annual Return 26 March 1993
363s - Annual Return 26 March 1993
AA - Annual Accounts 02 February 1993
287 - Change in situation or address of Registered Office 29 January 1993
AA - Annual Accounts 05 July 1992
AA - Annual Accounts 12 March 1991
363a - Annual Return 12 March 1991
AA - Annual Accounts 06 April 1990
363 - Annual Return 21 March 1990
AA - Annual Accounts 19 May 1989
363 - Annual Return 19 May 1989
363 - Annual Return 19 May 1988
AA - Annual Accounts 10 May 1988
AA - Annual Accounts 29 January 1987
363 - Annual Return 29 January 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 10 October 1986
MISC - Miscellaneous document 16 January 1979
NEWINC - New incorporation documents 16 January 1979

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 July 2018 Outstanding

N/A

A registered charge 20 January 2016 Outstanding

N/A

Chattel mortgage 05 January 2009 Fully Satisfied

N/A

Legal charge 14 October 2005 Outstanding

N/A

Mortgage debenture 08 November 1995 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.