Bentleys Antique And Fine Art Auctioneers Limited CRANBROOK


Founded in 1995, Bentleys Antique And Fine Art Auctioneers, classified under reg no. 03015077 is an active company. Currently registered at The Old Granary TN17 3JQ, Cranbrook the company has been in the business for twenty nine years. Its financial year was closed on 31st January and its latest financial statement was filed on Tuesday 31st January 2023. Since Tuesday 20th November 2001 Bentleys Antique And Fine Art Auctioneers Limited is no longer carrying the name Cranbrook Auction Rooms.

Currently there are 2 directors in the the company, namely Mark F. and Raj B.. In addition one secretary - Susan B. - is with the firm. Currently there is one former director listed by the company - Wilfred W., who left the company on 21 July 1998. In addition, the company lists several former secretaries whose names might be found in the list below.

Bentleys Antique And Fine Art Auctioneers Limited Address / Contact

Office Address The Old Granary
Office Address2 Waterloo Road
Town Cranbrook
Post code TN17 3JQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03015077
Date of Incorporation Fri, 27th Jan 1995
Industry Other retail sale not in stores, stalls or markets
End of financial Year 31st January
Company age 29 years old
Account next due date Thu, 31st Oct 2024 (185 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Mon, 5th Feb 2024 (2024-02-05)
Last confirmation statement dated Sun, 22nd Jan 2023

Company staff

Susan B.

Position: Secretary

Appointed: 05 January 2005

Mark F.

Position: Director

Appointed: 01 December 1996

Raj B.

Position: Director

Appointed: 03 February 1995

Teresa Y.

Position: Secretary

Appointed: 01 February 1998

Resigned: 05 January 2005

Wilfred W.

Position: Director

Appointed: 03 February 1995

Resigned: 21 July 1998

Susan B.

Position: Secretary

Appointed: 03 February 1995

Resigned: 31 January 1998

Brighton Director Limited

Position: Corporate Nominee Director

Appointed: 27 January 1995

Resigned: 03 February 1995

Brighton Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 27 January 1995

Resigned: 03 February 1995

People with significant control

The register of PSCs who own or have control over the company is made up of 2 names. As we discovered, there is Raj B. This PSC and has 25-50% shares. The second entity in the PSC register is Mark F. This PSC owns 25-50% shares.

Raj B.

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

Mark F.

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

Company previous names

Cranbrook Auction Rooms November 20, 2001

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to Sunday 31st January 2021
filed on: 25th, July 2021
Free Download (6 pages)

Company search

Advertisements