Bentley Restaurants Limited CAMBRIDGESHIRE


Founded in 1963, Bentley Restaurants, classified under reg no. 00766592 is an active company. Currently registered at 150 Huntingdon Road CB3 0LB, Cambridgeshire the company has been in the business for sixty one years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022.

There is a single director in the firm at the moment - Donato B., appointed on 9 October 1991. In addition, a secretary was appointed - Maria B., appointed on 17 February 2007. As of 26 April 2024, there were 9 ex directors - Carmelo B., Lina B. and others listed below. There were no ex secretaries.

Bentley Restaurants Limited Address / Contact

Office Address 150 Huntingdon Road
Office Address2 Cambridge
Town Cambridgeshire
Post code CB3 0LB
Country of origin United Kingdom

Company Information / Profile

Registration Number 00766592
Date of Incorporation Fri, 5th Jul 1963
Industry Licensed restaurants
End of financial Year 31st December
Company age 61 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 12th Oct 2024 (2024-10-12)
Last confirmation statement dated Thu, 28th Sep 2023

Company staff

Maria B.

Position: Secretary

Appointed: 17 February 2007

Donato B.

Position: Director

Appointed: 09 October 1991

Prospero B.

Position: Secretary

Resigned: 17 February 2007

Carmelo B.

Position: Director

Appointed: 09 June 1999

Resigned: 31 January 2007

Lina B.

Position: Director

Appointed: 09 October 1991

Resigned: 10 October 2008

Pasquale B.

Position: Director

Appointed: 09 October 1991

Resigned: 03 March 2005

Jean L.

Position: Director

Appointed: 09 October 1991

Resigned: 31 December 2004

Carmelo B.

Position: Director

Appointed: 09 October 1991

Resigned: 22 May 1996

Rocchina L.

Position: Director

Appointed: 09 October 1991

Resigned: 31 December 2004

Prospero B.

Position: Director

Appointed: 09 October 1991

Resigned: 31 January 2007

Elisabetta B.

Position: Director

Appointed: 09 October 1991

Resigned: 03 March 2005

Francesca B.

Position: Director

Appointed: 09 October 1991

Resigned: 31 January 2007

People with significant control

The register of PSCs that own or control the company consists of 2 names. As we established, there is Donato B. The abovementioned PSC and has 50,01-75% shares. Another one in the persons with significant control register is Maria B. This PSC owns 25-50% shares.

Donato B.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Maria B.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth241 055268 957291 221       
Balance Sheet
Current Assets155 664163 774201 886214 524209 356279 168309 295373 228423 749511 177
Net Assets Liabilities  298 372275 583282 212322 805343 330333 841405 394467 477
Cash Bank In Hand97 638101 129138 527       
Debtors46 02650 64551 359       
Stocks Inventory12 00012 00012 000       
Tangible Fixed Assets183 752164 874144 739       
Reserves/Capital
Called Up Share Capital10 00010 00010 000       
Profit Loss Account Reserve231 055258 957281 221       
Shareholder Funds241 055268 957291 221       
Other
Average Number Employees During Period     101010911
Creditors  48 25486 60157 20865 68260 68643 78881 20894 312
Fixed Assets  144 739123 794106 72083 36268 32351 32135 60523 254
Net Current Assets Liabilities57 303104 083153 632151 789175 492239 443275 007326 308369 789444 223
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  22 89323 86623 34425 95726 39816 64627 24827 358
Total Assets Less Current Liabilities241 055268 957298 371275 583282 212322 805343 330377 629405 394467 477
Creditors Due Within One Year98 36159 69148 254       
Intangible Fixed Assets Aggregate Amortisation Impairment15 00015 00015 000       
Intangible Fixed Assets Cost Or Valuation15 00015 00015 000       
Number Shares Allotted 10 00010 000       
Par Value Share 11       
Provisions For Liabilities Charges  7 150       
Share Capital Allotted Called Up Paid10 00010 00010 000       
Tangible Fixed Assets Additions 7 3575 193       
Tangible Fixed Assets Cost Or Valuation459 550466 907472 100       
Tangible Fixed Assets Depreciation275 799302 033327 361       
Tangible Fixed Assets Depreciation Charged In Period 26 23425 328       

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Mortgage Officers Persons with significant control
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 28th, September 2023
Free Download (4 pages)

Company search

Advertisements