THE BENTLEY COLLECTION LIMITED

THE BENTLEY COLLECTION LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTHE BENTLEY COLLECTION LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04086740
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of THE BENTLEY COLLECTION LIMITED?

    • Other retail sale not in stores, stalls or markets (47990) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is THE BENTLEY COLLECTION LIMITED located?

    Registered Office Address
    Unit 2 Woking 8
    Forsyth Road
    GU21 5SB Woking
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of THE BENTLEY COLLECTION LIMITED?

    Previous Company Names
    Company NameFromUntil
    NIDCROWN SUPPLIES LIMITEDOct 10, 2000Oct 10, 2000

    What are the latest accounts for THE BENTLEY COLLECTION LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToJun 30, 2023

    What is the status of the latest confirmation statement for THE BENTLEY COLLECTION LIMITED?

    Last Confirmation Statement Made Up ToOct 07, 2025
    Next Confirmation Statement DueOct 21, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 07, 2024
    OverdueNo

    What are the latest filings for THE BENTLEY COLLECTION LIMITED?

    Filings
    DateDescriptionDocumentType

    Registration of charge 040867400006, created on Oct 25, 2024

    50 pagesMR01
    XDEQ0GO8

    Confirmation statement made on Oct 07, 2024 with no updates

    3 pagesCS01
    XDDAHLFU

    Current accounting period extended from Jun 30, 2024 to Dec 31, 2024

    1 pagesAA01
    XD5KV3HS

    Accounts for a dormant company made up to Jun 30, 2023

    8 pagesAA
    XCZQ2SR6

    Confirmation statement made on Oct 07, 2023 with no updates

    3 pagesCS01
    XCDTUGZE

    Accounts for a dormant company made up to Jun 30, 2022

    8 pagesAA
    XC0BKTGW

    Confirmation statement made on Oct 07, 2022 with no updates

    3 pagesCS01
    XBEE6BWG

    Termination of appointment of a director

    1 pagesTM01
    XBE3OVRV

    Appointment of Mr Kevin Christopher Doherty as a director on Dec 31, 2021

    2 pagesAP01
    XBE3P0DN

    Termination of appointment of David Peter Lynn as a director on Dec 31, 2021

    1 pagesTM01
    XBE3OYW3

    Accounts for a dormant company made up to Jun 30, 2021

    8 pagesAA
    XB70W4O1

    Confirmation statement made on Oct 07, 2021 with no updates

    3 pagesCS01
    XAENC2R5

    Accounts for a dormant company made up to Jun 30, 2020

    8 pagesAA
    XA7KXM6A

    Appointment of Mr Richard Anthony Sowerby as a director on Jun 14, 2021

    2 pagesAP01
    XA6RG4XM

    Confirmation statement made on Oct 07, 2020 with no updates

    3 pagesCS01
    X9F533M9

    Accounts for a dormant company made up to Jun 30, 2019

    6 pagesAA
    X9131TSJ

    Confirmation statement made on Oct 07, 2019 with no updates

    3 pagesCS01
    X8GCBTP5

    Director's details changed for Mr David Peter Lynn on Oct 18, 2019

    2 pagesCH01
    X8GCBT8Y

    Change of details for Dowlis Inspired Branding Limited as a person with significant control on Jul 18, 2019

    2 pagesPSC05
    X8G4ETS9

    Registered office address changed from 3 River Court Albert Drive Woking Surrey GU21 5RP to Unit 2 Woking 8 Forsyth Road Woking GU21 5SB on Jul 18, 2019

    1 pagesAD01
    X89Y1908

    Confirmation statement made on Oct 07, 2018 with no updates

    3 pagesCS01
    X7IRQN6X

    Current accounting period extended from Dec 31, 2018 to Jun 30, 2019

    1 pagesAA01
    X7DVOK2W

    Satisfaction of charge 040867400004 in full

    1 pagesMR04
    X7CAGGPK

    Satisfaction of charge 040867400005 in full

    1 pagesMR04
    X7CAGMBT

    Termination of appointment of Carr-Hill Limited as a secretary on Aug 03, 2018

    1 pagesTM02
    X7CA79IW

    Who are the officers of THE BENTLEY COLLECTION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DOHERTY, Kevin Christopher
    Woking 8
    Forsyth Road
    GU21 5SB Woking
    Unit 2
    England
    Director
    Woking 8
    Forsyth Road
    GU21 5SB Woking
    Unit 2
    England
    EnglandBritishCompany Director171666040002
    SOWERBY, Richard Anthony
    Woking 8
    Forsyth Road
    GU21 5SB Woking
    Unit 2
    England
    Director
    Woking 8
    Forsyth Road
    GU21 5SB Woking
    Unit 2
    England
    EnglandBritishDirector60728080002
    COLTON WILLIS, Jeanette
    Shannon Lodge
    59 Ashley Park Avenue
    KT12 1EU Walton On Thames
    Surrey
    Secretary
    Shannon Lodge
    59 Ashley Park Avenue
    KT12 1EU Walton On Thames
    Surrey
    BritishDirector46949160002
    FIELDER, Barry William
    6 Queensborough House South
    18 Oatlands Chase
    KT13 9SF Weybridge
    Surrey
    Secretary
    6 Queensborough House South
    18 Oatlands Chase
    KT13 9SF Weybridge
    Surrey
    BritishAccountant102177520001
    KNIGHT, John Richard
    Garden Cottage
    Ribbesford
    DY12 2TQ Bewdley
    Worcestershire
    Secretary
    Garden Cottage
    Ribbesford
    DY12 2TQ Bewdley
    Worcestershire
    BritishManaging Director6393540003
    SMITH, David Robert
    Severus Avenue
    YO24 4LX York
    7
    North Yorkshire
    United Kingdom
    Secretary
    Severus Avenue
    YO24 4LX York
    7
    North Yorkshire
    United Kingdom
    BritishFinance Director138589800001
    SYKES, Timothy James
    19 Sand Hutton
    YO41 1LB York
    The Fleetings
    North Yorkshire
    Secretary
    19 Sand Hutton
    YO41 1LB York
    The Fleetings
    North Yorkshire
    BritishDirector134824900001
    CARR-HILL LIMITED
    Carr Hill Limited
    Upper Cumberworth
    HD8 8XN Huddersfield
    49a
    West Yorkshire
    England
    Secretary
    Carr Hill Limited
    Upper Cumberworth
    HD8 8XN Huddersfield
    49a
    West Yorkshire
    England
    Identification TypeEuropean Economic Area
    Registration Number06626455
    285506070001
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    BARNARD, Guy Robert John
    26 Dodd Avenue
    CV34 6QS Warwick
    Director
    26 Dodd Avenue
    CV34 6QS Warwick
    EnglandBritishOperations Director45496480001
    CABLE, Gary
    2 Stringhams Copse
    Ripley
    GU23 6JE Woking
    Surrey
    Director
    2 Stringhams Copse
    Ripley
    GU23 6JE Woking
    Surrey
    BritishDirector69539950001
    FIELDER, Barry William
    6 Queensborough House South
    18 Oatlands Chase
    KT13 9SF Weybridge
    Surrey
    Director
    6 Queensborough House South
    18 Oatlands Chase
    KT13 9SF Weybridge
    Surrey
    United KingdomBritishAccountant102177520001
    GOODFELLOW, George
    Albert Drive
    GU21 5RP Woking
    3 River Court
    Surrey
    England
    Director
    Albert Drive
    GU21 5RP Woking
    3 River Court
    Surrey
    England
    EnglandBritishDirector160711860001
    KNIGHT, John Richard
    Garden Cottage
    Ribbesford
    DY12 2TQ Bewdley
    Worcestershire
    Director
    Garden Cottage
    Ribbesford
    DY12 2TQ Bewdley
    Worcestershire
    EnglandBritishManaging Director6393540003
    LYNN, David Peter
    Woking 8
    Forsyth Road
    GU21 5SB Woking
    Unit 2
    England
    Director
    Woking 8
    Forsyth Road
    GU21 5SB Woking
    Unit 2
    England
    EnglandBritishDirector160711840004
    ROSS, Stuart Neil
    Albert Drive
    GU21 5RP Woking
    3 River Court
    Surrey
    England
    Director
    Albert Drive
    GU21 5RP Woking
    3 River Court
    Surrey
    England
    United KingdomBritishDirector161719140001
    SHIPLEY, Ian Charles
    16 Woodbine Close
    Branston
    DE14 3FF Burton On Trent
    Staffordshire
    Director
    16 Woodbine Close
    Branston
    DE14 3FF Burton On Trent
    Staffordshire
    BritishCommercial Director69631730001
    SLATER, Richard Craig Alan
    Westleigh
    Stannage Lane Churton
    CH3 6LE Chester
    Director
    Westleigh
    Stannage Lane Churton
    CH3 6LE Chester
    United KingdomBritishDirector37111560008
    SMITH, David Robert
    Severus Avenue
    YO24 4LX York
    7
    North Yorkshire
    United Kingdom
    Director
    Severus Avenue
    YO24 4LX York
    7
    North Yorkshire
    United Kingdom
    United KingdomBritishFinance Director138589800001
    SOWERBY, Richard Anthony
    Albert Drive
    GU21 5RP Woking
    3 River Court
    Surrey
    England
    Director
    Albert Drive
    GU21 5RP Woking
    3 River Court
    Surrey
    England
    EnglandBritishDirector60728080002
    SYKES, Timothy James
    19 Sand Hutton
    YO41 1LB York
    The Fleetings
    North Yorkshire
    Director
    19 Sand Hutton
    YO41 1LB York
    The Fleetings
    North Yorkshire
    EnglandBritishDirector134824900001
    VARLEY, Martin
    Seymour Place
    W1H 5TG London
    93
    United Kingdom
    Director
    Seymour Place
    W1H 5TG London
    93
    United Kingdom
    United KingdomBritishCo Director138736760001
    VARLEY, Martin
    313 Stand Lane
    M26 1JA Radcliffe
    Greater Manchester
    Director
    313 Stand Lane
    M26 1JA Radcliffe
    Greater Manchester
    BritishDirector118718830001
    WILLIS, Keith Terence
    Shannon Lodge
    59 Ashley Park Avenue
    KT12 1EU Walton On Thames
    Surrey
    Director
    Shannon Lodge
    59 Ashley Park Avenue
    KT12 1EU Walton On Thames
    Surrey
    United KingdomBritishDirector46824490002
    COMPANY DIRECTORS LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Director
    788-790 Finchley Road
    NW11 7TJ London
    900001110001

    Who are the persons with significant control of THE BENTLEY COLLECTION LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Dowlis Inspired Branding Limited
    Forsyth Road
    GU21 5SB Woking
    Unit 2 Woking 8
    England
    Apr 06, 2016
    Forsyth Road
    GU21 5SB Woking
    Unit 2 Woking 8
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredEngland And Wales Register
    Registration Number1179852
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0