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.
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 |
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 |
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 |