Bentley Photographic Limited MANNINGTREE


Founded in 1999, Bentley Photographic, classified under reg no. 03800667 is an active company. Currently registered at New Hall Barn Clacton Road CO11 2NU, Manningtree the company has been in the business for twenty five years. Its financial year was closed on 30th September and its latest financial statement was filed on September 30, 2022.

The company has one director. Andrew R., appointed on 9 July 1999. There are currently no secretaries appointed. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Nicholas M. who worked with the the company until 7 October 2021.

Bentley Photographic Limited Address / Contact

Office Address New Hall Barn Clacton Road
Office Address2 Horsley Cross
Town Manningtree
Post code CO11 2NU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03800667
Date of Incorporation Mon, 5th Jul 1999
Industry Portrait photographic activities
End of financial Year 30th September
Company age 25 years old
Account next due date Sun, 30th Jun 2024 (55 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 19th Jul 2024 (2024-07-19)
Last confirmation statement dated Wed, 5th Jul 2023

Company staff

Andrew R.

Position: Director

Appointed: 09 July 1999

Patricia M.

Position: Director

Appointed: 09 July 1999

Resigned: 28 February 2013

Nicholas M.

Position: Secretary

Appointed: 09 July 1999

Resigned: 07 October 2021

Christopher M.

Position: Director

Appointed: 09 July 1999

Resigned: 07 October 2021

Marion M.

Position: Director

Appointed: 09 July 1999

Resigned: 07 October 2021

Nicholas M.

Position: Director

Appointed: 09 July 1999

Resigned: 07 October 2021

Howard N.

Position: Nominee Director

Appointed: 05 July 1999

Resigned: 09 July 1999

Jonathan R.

Position: Nominee Director

Appointed: 05 July 1999

Resigned: 09 July 1999

Jonathan R.

Position: Nominee Secretary

Appointed: 05 July 1999

Resigned: 09 July 1999

People with significant control

The list of persons with significant control that own or control the company is made up of 2 names. As BizStats established, there is Andrew R. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Nicholas M. This PSC owns 25-50% shares and has 25-50% voting rights.

Andrew R.

Notified on 7 October 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Nicholas M.

Notified on 5 July 2016
Ceased on 7 October 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth89 141107 756      
Balance Sheet
Current Assets185 167162 524200 003248 465276 613222 119296 347332 426
Debtors3 00913 06663 29272 44258 71875 67731 57844 477
Net Assets Liabilities 107 756105 65677 51728 96812 93682 662169 016
Property Plant Equipment 113 371129 93799 80685 14380 55786 674108 633
Total Inventories 149 458136 711160 738155 39858 29074 44292 814
Cash Bank On Hand   15 28562 49788 152190 327145 835
Other Debtors  63 29272 44233 64756 23019 71022 407
Cash Bank In Hand41 732       
Net Assets Liabilities Including Pension Asset Liability89 141107 756      
Stocks Inventory140 426149 458      
Tangible Fixed Assets104 379113 371      
Reserves/Capital
Called Up Share Capital1 2501 250      
Profit Loss Account Reserve87 891106 506      
Shareholder Funds89 141107 756      
Other
Accumulated Depreciation Impairment Property Plant Equipment 454 810408 350432 501477 048475 504512 768528 661
Average Number Employees During Period 39363333332822
Creditors 169 98821 96216 82813 0118 45541 26428 402
Disposals Decrease In Depreciation Impairment Property Plant Equipment  14 52532 0101 88840 820 23 698
Disposals Property Plant Equipment  16 13943 3927 55346 520 26 334
Fixed Assets104 379113 371129 93799 80685 14380 55786 674108 633
Increase From Depreciation Charge For Year Property Plant Equipment  51 09356 16146 43539 27637 26439 591
Net Current Assets Liabilities37 15816 90521 80110 641-36 693-47 43750 422104 130
Property Plant Equipment Gross Cost 568 181538 287532 307562 191556 061599 442637 294
Total Additions Including From Business Combinations Property Plant Equipment  69 27137 41237 43740 39043 38164 186
Total Assets Less Current Liabilities141 537130 276151 738110 44748 45033 120137 096212 763
Amount Specific Advance Or Credit Directors     10 6353 807595
Amount Specific Advance Or Credit Made In Period Directors     10 6353 807253 801
Amount Specific Advance Or Credit Repaid In Period Directors      10 635258 203
Accumulated Amortisation Impairment Intangible Assets  85 00085 00085 00085 00085 000 
Bank Borrowings Overdrafts  54 82248 52498 37150 00010 30210 303
Corporation Tax Recoverable    1 6151 6111 611 
Finance Lease Liabilities Present Value Total  21 96216 82813 0118 4552 3612 951
Increase Decrease In Property Plant Equipment   14 552    
Intangible Assets Gross Cost  85 00085 00085 00085 00085 000 
Other Creditors   22 03237 81719 83927 0643 977
Other Taxation Social Security Payable  41 02871 64516 5287 7505 9466 252
Prepayments   27 48823 0656 8106 45022 070
Provisions For Liabilities Balance Sheet Subtotal  24 12016 1026 47111 72913 17015 345
Trade Creditors Trade Payables  65 49380 32546 47021 39131 17253 709
Trade Debtors Trade Receivables    391391  
Accrued Liabilities    6 45016 08438 52438 750
Corporation Tax Payable    4 6 76411 334
Current Asset Investments      49 30049 300
Other Current Asset Investments Balance Sheet Subtotal      49 30049 300
Other Remaining Borrowings      27 
Total Increase Decrease From Revaluations Property Plant Equipment       -30 045
Creditors Due After One Year52 39622 520      
Creditors Due Within One Year172 864169 988      
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal24 85524 369      
Secured Debts11 44819 931      
Tangible Fixed Assets Additions 55 733      
Tangible Fixed Assets Cost Or Valuation507 274568 181      
Tangible Fixed Assets Depreciation402 895454 810      
Tangible Fixed Assets Depreciation Charged In Period 51 915      
Tangible Fixed Assets Disposals 42      
Tangible Fixed Assets Increase Decrease From Revaluations 5 216      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to September 30, 2022
filed on: 6th, March 2023
Free Download (11 pages)

Company search

Advertisements