About

Registered Number: 03469888
Date of Incorporation: 21/11/1997 (26 years and 5 months ago)
Company Status: Active
Registered Address: Newark Road, South Hykeham, Lincoln, Lincolnshire, LN6 9NH

 

The Bentley Hotel Ltd was founded on 21 November 1997. There are 5 directors listed for this organisation at Companies House. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEST, Claire Louise 01 June 2020 - 1
BEST, Michael Clive 24 August 1998 - 1
WOOTTON, Carole Gail 26 March 1998 - 1
WOOTTON, Ian 05 September 1998 - 1
ROSE, Neville 21 August 1998 08 June 2004 1

Filing History

Document Type Date
AP01 - Appointment of director 01 June 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 04 December 2019
CH01 - Change of particulars for director 04 December 2019
CS01 - N/A 22 November 2018
AA - Annual Accounts 23 October 2018
AA - Annual Accounts 29 January 2018
CS01 - N/A 05 December 2017
CS01 - N/A 05 December 2016
AA - Annual Accounts 09 September 2016
AR01 - Annual Return 23 November 2015
AA - Annual Accounts 18 September 2015
AA - Annual Accounts 11 December 2014
AR01 - Annual Return 28 November 2014
CH01 - Change of particulars for director 28 November 2014
CH01 - Change of particulars for director 28 November 2014
CH01 - Change of particulars for director 28 November 2014
CH03 - Change of particulars for secretary 28 November 2014
AR01 - Annual Return 26 November 2013
AA - Annual Accounts 16 July 2013
AR01 - Annual Return 27 November 2012
AA - Annual Accounts 26 July 2012
AR01 - Annual Return 22 November 2011
AA - Annual Accounts 20 October 2011
AR01 - Annual Return 15 December 2010
AA - Annual Accounts 13 December 2010
AA - Annual Accounts 17 January 2010
AR01 - Annual Return 18 December 2009
CH01 - Change of particulars for director 18 December 2009
CH01 - Change of particulars for director 18 December 2009
CH01 - Change of particulars for director 18 December 2009
CH01 - Change of particulars for director 18 December 2009
363a - Annual Return 30 January 2009
288c - Notice of change of directors or secretaries or in their particulars 30 January 2009
AA - Annual Accounts 05 September 2008
AA - Annual Accounts 27 December 2007
363a - Annual Return 04 December 2007
363a - Annual Return 08 December 2006
AA - Annual Accounts 03 October 2006
363a - Annual Return 11 July 2006
AA - Annual Accounts 03 March 2006
288a - Notice of appointment of directors or secretaries 06 February 2006
AA - Annual Accounts 14 February 2005
363s - Annual Return 16 December 2004
288b - Notice of resignation of directors or secretaries 22 June 2004
363s - Annual Return 30 December 2003
287 - Change in situation or address of Registered Office 30 December 2003
AA - Annual Accounts 19 August 2003
363s - Annual Return 06 December 2002
288b - Notice of resignation of directors or secretaries 06 December 2002
AA - Annual Accounts 26 November 2002
AA - Annual Accounts 04 March 2002
363s - Annual Return 06 December 2001
363a - Annual Return 10 January 2001
353 - Register of members 10 January 2001
AA - Annual Accounts 19 October 2000
363a - Annual Return 08 December 1999
AA - Annual Accounts 14 October 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 February 1999
395 - Particulars of a mortgage or charge 15 January 1999
363s - Annual Return 23 December 1998
395 - Particulars of a mortgage or charge 17 November 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 November 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 October 1998
395 - Particulars of a mortgage or charge 05 October 1998
288a - Notice of appointment of directors or secretaries 22 September 1998
288a - Notice of appointment of directors or secretaries 02 September 1998
288a - Notice of appointment of directors or secretaries 02 September 1998
RESOLUTIONS - N/A 19 August 1998
RESOLUTIONS - N/A 19 August 1998
RESOLUTIONS - N/A 19 August 1998
CERTNM - Change of name certificate 20 July 1998
288a - Notice of appointment of directors or secretaries 14 July 1998
287 - Change in situation or address of Registered Office 30 June 1998
RESOLUTIONS - N/A 03 April 1998
123 - Notice of increase in nominal capital 03 April 1998
225 - Change of Accounting Reference Date 03 April 1998
288a - Notice of appointment of directors or secretaries 03 April 1998
RESOLUTIONS - N/A 01 December 1997
RESOLUTIONS - N/A 01 December 1997
MEM/ARTS - N/A 01 December 1997
288a - Notice of appointment of directors or secretaries 28 November 1997
288a - Notice of appointment of directors or secretaries 28 November 1997
288b - Notice of resignation of directors or secretaries 28 November 1997
288b - Notice of resignation of directors or secretaries 28 November 1997
287 - Change in situation or address of Registered Office 28 November 1997
NEWINC - New incorporation documents 21 November 1997

Mortgages & Charges

Description Date Status Charge by
Mortgage 12 January 1999 Outstanding

N/A

Mortgage 12 November 1998 Fully Satisfied

N/A

Debenture deed 01 October 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.