About

Registered Number: 01085646
Date of Incorporation: 07/12/1972 (51 years and 4 months ago)
Company Status: Active
Registered Address: Snaygill Industrial Estate, Keighley Road, Skipton, North Yorkshire, BD23 2QR

 

Having been setup in 1972, J.N. Bentley Ltd has its registered office in Skipton in North Yorkshire, it's status at Companies House is "Active". The companies directors are listed as Rhodes, Jonathan David, Grey, Richard Julian, Thompson, Helen Marie, Bentley, John Nicholas, Bradshaw, John Neil, Cundill, Philip Robert, Fitton, James Richard, Greenwood, John Matthew, Jeffery, Judith, Tetlow, Steven Christopher, Tozer, Rodney in the Companies House registry. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENTLEY, John Nicholas N/A 30 November 2000 1
BRADSHAW, John Neil N/A 28 July 2000 1
CUNDILL, Philip Robert 09 January 2015 01 April 2020 1
FITTON, James Richard 11 January 2013 01 April 2020 1
GREENWOOD, John Matthew 09 April 2013 01 April 2020 1
JEFFERY, Judith 09 January 2015 01 April 2020 1
TETLOW, Steven Christopher 11 January 2013 01 April 2020 1
TOZER, Rodney N/A 27 October 1992 1
Secretary Name Appointed Resigned Total Appointments
RHODES, Jonathan David 20 December 2018 - 1
GREY, Richard Julian N/A 14 December 1993 1
THOMPSON, Helen Marie 30 April 2015 20 December 2018 1

Filing History

Document Type Date
CS01 - N/A 17 September 2020
AA - Annual Accounts 17 September 2020
TM01 - Termination of appointment of director 14 April 2020
TM01 - Termination of appointment of director 14 April 2020
TM01 - Termination of appointment of director 14 April 2020
TM01 - Termination of appointment of director 14 April 2020
TM01 - Termination of appointment of director 14 April 2020
TM01 - Termination of appointment of director 14 April 2020
TM01 - Termination of appointment of director 14 April 2020
CS01 - N/A 26 September 2019
CS01 - N/A 25 September 2019
TM01 - Termination of appointment of director 25 September 2019
AA - Annual Accounts 29 July 2019
TM02 - Termination of appointment of secretary 20 December 2018
AP03 - Appointment of secretary 20 December 2018
AP01 - Appointment of director 20 December 2018
CS01 - N/A 03 October 2018
AA - Annual Accounts 30 September 2018
CS01 - N/A 02 October 2017
AA - Annual Accounts 26 September 2017
CS01 - N/A 03 October 2016
AA - Annual Accounts 21 September 2016
AR01 - Annual Return 01 October 2015
AA - Annual Accounts 18 June 2015
AP03 - Appointment of secretary 01 May 2015
TM01 - Termination of appointment of director 01 May 2015
AP01 - Appointment of director 13 January 2015
AP01 - Appointment of director 13 January 2015
AP01 - Appointment of director 13 January 2015
TM01 - Termination of appointment of director 18 December 2014
AP01 - Appointment of director 17 December 2014
RESOLUTIONS - N/A 12 December 2014
SH08 - Notice of name or other designation of class of shares 12 December 2014
MISC - Miscellaneous document 12 December 2014
AUD - Auditor's letter of resignation 12 December 2014
AP01 - Appointment of director 05 November 2014
AP01 - Appointment of director 05 November 2014
AP01 - Appointment of director 05 November 2014
AR01 - Annual Return 15 October 2014
CH01 - Change of particulars for director 15 October 2014
CH01 - Change of particulars for director 15 October 2014
CH01 - Change of particulars for director 15 October 2014
CH01 - Change of particulars for director 15 October 2014
AA - Annual Accounts 20 May 2014
AR01 - Annual Return 08 October 2013
RESOLUTIONS - N/A 15 August 2013
AA - Annual Accounts 29 May 2013
AP01 - Appointment of director 29 April 2013
TM01 - Termination of appointment of director 29 April 2013
AP01 - Appointment of director 14 January 2013
AP01 - Appointment of director 11 January 2013
AP01 - Appointment of director 11 January 2013
TM01 - Termination of appointment of director 11 January 2013
TM01 - Termination of appointment of director 11 January 2013
AP01 - Appointment of director 11 January 2013
AR01 - Annual Return 05 October 2012
CH01 - Change of particulars for director 05 October 2012
CH01 - Change of particulars for director 04 October 2012
AA - Annual Accounts 20 August 2012
AP01 - Appointment of director 24 May 2012
TM01 - Termination of appointment of director 13 April 2012
RESOLUTIONS - N/A 16 March 2012
AR01 - Annual Return 06 October 2011
AA - Annual Accounts 06 June 2011
AR01 - Annual Return 14 October 2010
AA - Annual Accounts 19 May 2010
AR01 - Annual Return 12 October 2009
CH01 - Change of particulars for director 08 October 2009
CH01 - Change of particulars for director 08 October 2009
CH01 - Change of particulars for director 08 October 2009
CH01 - Change of particulars for director 08 October 2009
CH01 - Change of particulars for director 08 October 2009
CH01 - Change of particulars for director 08 October 2009
AA - Annual Accounts 19 May 2009
288b - Notice of resignation of directors or secretaries 06 February 2009
363a - Annual Return 13 October 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 13 October 2008
287 - Change in situation or address of Registered Office 13 October 2008
353 - Register of members 13 October 2008
288b - Notice of resignation of directors or secretaries 04 August 2008
288a - Notice of appointment of directors or secretaries 01 August 2008
AA - Annual Accounts 19 May 2008
288a - Notice of appointment of directors or secretaries 16 April 2008
288a - Notice of appointment of directors or secretaries 06 February 2008
288a - Notice of appointment of directors or secretaries 06 February 2008
363s - Annual Return 03 October 2007
AA - Annual Accounts 15 May 2007
363s - Annual Return 10 October 2006
AA - Annual Accounts 26 July 2006
363s - Annual Return 26 October 2005
AA - Annual Accounts 01 July 2005
288a - Notice of appointment of directors or secretaries 21 October 2004
363s - Annual Return 11 October 2004
288b - Notice of resignation of directors or secretaries 05 July 2004
AA - Annual Accounts 10 June 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 December 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 December 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 December 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 December 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 December 2003
363s - Annual Return 09 October 2003
AA - Annual Accounts 05 July 2003
288a - Notice of appointment of directors or secretaries 07 February 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 February 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 February 2003
288b - Notice of resignation of directors or secretaries 05 February 2003
AUD - Auditor's letter of resignation 31 January 2003
363s - Annual Return 11 October 2002
AA - Annual Accounts 02 September 2002
363s - Annual Return 08 October 2001
AA - Annual Accounts 14 June 2001
288a - Notice of appointment of directors or secretaries 12 June 2001
288a - Notice of appointment of directors or secretaries 12 June 2001
288b - Notice of resignation of directors or secretaries 29 December 2000
RESOLUTIONS - N/A 21 November 2000
363s - Annual Return 04 October 2000
288b - Notice of resignation of directors or secretaries 22 August 2000
AA - Annual Accounts 13 June 2000
363s - Annual Return 06 October 1999
288a - Notice of appointment of directors or secretaries 18 June 1999
288a - Notice of appointment of directors or secretaries 08 June 1999
AA - Annual Accounts 23 April 1999
363s - Annual Return 29 September 1998
AUD - Auditor's letter of resignation 14 August 1998
AA - Annual Accounts 14 July 1998
363s - Annual Return 02 October 1997
AA - Annual Accounts 11 July 1997
363s - Annual Return 26 September 1996
AA - Annual Accounts 16 June 1996
363s - Annual Return 26 September 1995
AA - Annual Accounts 12 July 1995
363s - Annual Return 17 January 1995
AA - Annual Accounts 01 November 1994
288 - N/A 03 February 1994
288 - N/A 03 February 1994
363s - Annual Return 16 December 1993
AA - Annual Accounts 16 December 1993
288 - N/A 12 December 1993
288 - N/A 24 January 1993
AA - Annual Accounts 02 November 1992
363b - Annual Return 02 November 1992
288 - N/A 31 July 1992
395 - Particulars of a mortgage or charge 23 January 1992
395 - Particulars of a mortgage or charge 24 December 1991
AA - Annual Accounts 28 October 1991
363b - Annual Return 28 October 1991
AA - Annual Accounts 19 October 1990
363a - Annual Return 19 October 1990
288 - N/A 04 July 1990
288 - N/A 07 June 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 October 1989
AA - Annual Accounts 22 August 1989
363 - Annual Return 22 August 1989
395 - Particulars of a mortgage or charge 26 June 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 March 1989
288 - N/A 29 November 1988
288 - N/A 29 November 1988
AA - Annual Accounts 23 November 1988
363 - Annual Return 23 November 1988
288 - N/A 20 September 1988
AA - Annual Accounts 29 October 1987
363 - Annual Return 13 October 1987
287 - Change in situation or address of Registered Office 24 February 1987
395 - Particulars of a mortgage or charge 18 November 1986
AA - Annual Accounts 17 November 1986
363 - Annual Return 17 November 1986
MISC - Miscellaneous document 05 January 1979
MISC - Miscellaneous document 23 August 1973
NEWINC - New incorporation documents 07 December 1972

Mortgages & Charges

Description Date Status Charge by
Legal charge 20 January 1992 Fully Satisfied

N/A

Debenture 16 December 1991 Fully Satisfied

N/A

Legal charge 20 June 1989 Fully Satisfied

N/A

Legal charge 14 November 1986 Fully Satisfied

N/A

Legal charge 23 October 1981 Fully Satisfied

N/A

Mortgage 16 September 1975 Fully Satisfied

N/A

Debenture 11 July 1974 Fully Satisfied

N/A

Legal charge 30 December 1972 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.