THE BENTLEY COLLECTION LIMITED - WOKING
Company Profile | Company Filings |
Overview
THE BENTLEY COLLECTION LIMITED is a Private Limited Company from WOKING ENGLAND and has the status: Active.
THE BENTLEY COLLECTION LIMITED was incorporated 23 years ago on 10/10/2000 and has the registered number: 04086740. The accounts status is DORMANT and accounts are next due on 31/03/2024.
THE BENTLEY COLLECTION LIMITED was incorporated 23 years ago on 10/10/2000 and has the registered number: 04086740. The accounts status is DORMANT and accounts are next due on 31/03/2024.
THE BENTLEY COLLECTION LIMITED - WOKING
This company is listed in the following categories:
47990 - Other retail sale not in stores, stalls or markets
47990 - Other retail sale not in stores, stalls or markets
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2022 | 31/03/2024 |
Registered Office
UNIT 2 WOKING 8
WOKING
GU21 5SB
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
07/10/2023 | 21/10/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR KEVIN CHRISTOPHER DOHERTY | Feb 1980 | British | Director | 2021-12-31 | CURRENT |
MR RICHARD ANTHONY SOWERBY | Nov 1967 | British | Director | 2021-06-14 | CURRENT |
MR DAVID ROBERT SMITH | Jan 1968 | British | Director | 2009-08-01 UNTIL 2011-07-12 | RESIGNED |
JEANETTE COLTON WILLIS | Sep 1945 | Secretary | 2004-07-01 UNTIL 2004-09-28 | RESIGNED | |
MR DAVID ROBERT SMITH | Jan 1968 | British | Secretary | 2009-08-01 UNTIL 2011-07-12 | RESIGNED |
MR TIMOTHY JAMES SYKES | Dec 1969 | British | Secretary | 2009-01-05 UNTIL 2009-04-20 | RESIGNED |
IAN CHARLES SHIPLEY | Mar 1964 | British | Director | 2000-10-31 UNTIL 2004-07-01 | RESIGNED |
MR JOHN RICHARD KNIGHT | Oct 1955 | British | Secretary | 2000-10-31 UNTIL 2004-07-01 | RESIGNED |
MR BARRY WILLIAM FIELDER | Aug 1945 | British | Secretary | 2004-09-28 UNTIL 2009-01-05 | RESIGNED |
MARTIN VARLEY | Dec 1962 | British | Director | 2004-09-28 UNTIL 2009-01-29 | RESIGNED |
KEITH TERENCE WILLIS | May 1944 | British | Director | 2004-07-01 UNTIL 2009-01-29 | RESIGNED |
MR MARTIN VARLEY | Dec 1962 | British | Director | 2009-08-01 UNTIL 2011-07-12 | RESIGNED |
MR TIMOTHY JAMES SYKES | Dec 1969 | British | Director | 2008-10-13 UNTIL 2009-04-20 | RESIGNED |
MR RICHARD ANTHONY SOWERBY | Nov 1967 | British | Director | 2011-07-12 UNTIL 2018-08-03 | RESIGNED |
TEMPLE SECRETARIES LIMITED | Corporate Nominee Secretary | 2000-10-10 UNTIL 2000-10-31 | RESIGNED | ||
MR RICHARD CRAIG ALAN SLATER | Jun 1963 | British | Director | 2009-01-02 UNTIL 2009-04-20 | RESIGNED |
MR GEORGE GOODFELLOW | Apr 1948 | British | Director | 2011-07-12 UNTIL 2015-02-13 | RESIGNED |
MR STUART NEIL ROSS | Sep 1975 | British | Director | 2011-07-12 UNTIL 2015-02-13 | RESIGNED |
MR DAVID PETER LYNN | Jun 1984 | British | Director | 2011-07-12 UNTIL 2021-12-31 | RESIGNED |
MR JOHN RICHARD KNIGHT | Oct 1955 | British | Director | 2000-10-31 UNTIL 2004-07-01 | RESIGNED |
MR BARRY WILLIAM FIELDER | Aug 1945 | British | Director | 2004-07-01 UNTIL 2011-05-31 | RESIGNED |
GARY CABLE | Apr 1964 | British | Director | 2004-07-01 UNTIL 2004-09-28 | RESIGNED |
MR GUY ROBERT JOHN BARNARD | Jun 1956 | British | Director | 2000-10-31 UNTIL 2004-07-01 | RESIGNED |
CARR-HILL LIMITED | Corporate Secretary | 2011-07-12 UNTIL 2018-08-03 | RESIGNED | ||
COMPANY DIRECTORS LIMITED | Corporate Nominee Director | 2000-10-10 UNTIL 2000-10-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Dowlis Inspired Branding Limited | 2016-04-06 | Woking | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
The Bentley Collection Limited - Period Ending 2023-06-30 | 2024-03-27 | 30-06-2023 | £1 equity |
The Bentley Collection Limited - Period Ending 2022-06-30 | 2023-03-30 | 30-06-2022 | £1 equity |
The Bentley Collection Limited - Period Ending 2021-06-30 | 2022-06-28 | 30-06-2021 | £1 equity |
The Bentley Collection Limited - Period Ending 2020-06-30 | 2021-06-29 | 30-06-2020 | £1 equity |
The Bentley Collection Limited - Period Ending 2019-06-30 | 2020-03-19 | 30-06-2019 | £1 equity |