Ernest Bentley & Sons Limited LEEDS


Ernest Bentley & Sons started in year 1931 as Private Limited Company with registration number 00255343. The Ernest Bentley & Sons company has been functioning successfully for 93 years now and its status is active. The firm's office is based in Leeds at Prince Edward Works. Postal code: LS9 0RA.

At the moment there are 2 directors in the the company, namely Nicholas H. and Allister T.. In addition one secretary - Allister T. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Andrew B. who worked with the the company until 18 February 2014.

Ernest Bentley & Sons Limited Address / Contact

Office Address Prince Edward Works
Office Address2 Pontefract Lane
Town Leeds
Post code LS9 0RA
Country of origin United Kingdom

Company Information / Profile

Registration Number 00255343
Date of Incorporation Mon, 30th Mar 1931
Industry Wholesale of hardware, plumbing and heating equipment and supplies
Industry Agents involved in the sale of timber and building materials
End of financial Year 31st March
Company age 93 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Mon, 8th Jul 2024 (2024-07-08)
Last confirmation statement dated Sat, 24th Jun 2023

Company staff

Allister T.

Position: Secretary

Appointed: 31 October 2022

Nicholas H.

Position: Director

Appointed: 31 October 2022

Allister T.

Position: Director

Appointed: 31 October 2022

Andrew B.

Position: Secretary

Resigned: 18 February 2014

Andrew B.

Position: Director

Resigned: 31 October 2022

Olivia B.

Position: Director

Appointed: 06 April 2018

Resigned: 31 October 2022

Olivia B.

Position: Secretary

Appointed: 18 February 2014

Resigned: 31 October 2022

Jane B.

Position: Director

Appointed: 19 September 1995

Resigned: 31 October 2022

Peter B.

Position: Director

Appointed: 12 June 1992

Resigned: 21 November 1996

People with significant control

The register of PSCs who own or have control over the company is made up of 3 names. As BizStats researched, there is Bentley Holdings (Bowdon) Limited from Manchester, United Kingdom. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Andrew B. This PSC owns 25-50% shares. The third one is Jane B., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares.

Bentley Holdings (Bowdon) Limited

11 Ladybarn Road, Fallowfield, Manchester, M14 6WN, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 9 August 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Andrew B.

Notified on 31 December 2016
Ceased on 9 August 2021
Nature of control: 25-50% shares

Jane B.

Notified on 31 December 2016
Ceased on 9 August 2021
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312023-03-31
Net Worth254 308297 406439 090584 984       
Balance Sheet
Cash Bank On Hand   353 335245 301446 583821 764537 855578 540528 879302 469
Current Assets782 026740 8791 057 0751 027 8651 060 8221 307 3801 792 7231 517 7371 365 3761 324 209904 778
Debtors373 520387 781377 216289 744381 126379 084380 381382 667277 453218 385602 309
Net Assets Liabilities   584 981593 167823 8481 091 4871 072 6621 017 133974 473587 570
Other Debtors   51 16949 64010 9363 8506 25023 87964 328602 309
Property Plant Equipment   167 389185 670248 998120 663482 537397 849268 112 
Total Inventories   384 786434 396481 713590 578597 215509 383576 945 
Cash Bank In Hand4 200522292 629353 335       
Net Assets Liabilities Including Pension Asset Liability254 308297 406439 090584 984       
Stocks Inventory404 306352 576387 230384 786       
Tangible Fixed Assets210 899228 006199 791167 387       
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 000       
Profit Loss Account Reserve251 844294 942436 626583 250       
Shareholder Funds254 308297 406439 090584 984       
Other
Secured Debts58 10138 46114 167        
Total Fixed Assets Additions 87 92418 283        
Total Fixed Assets Cost Or Valuation305 846294 731313 014        
Total Fixed Assets Depreciation94 94766 725113 223        
Total Fixed Assets Depreciation Charge In Period 45 31746 498        
Total Fixed Assets Depreciation Disposals -73 539         
Total Fixed Assets Disposals -99 039         
Accumulated Depreciation Impairment Property Plant Equipment   128 904145 279201 296161 306260 764385 636468 713 
Additions Other Than Through Business Combinations Property Plant Equipment    59 455119 34693 617499 403   
Average Number Employees During Period   2626232424202020
Corporation Tax Payable       5 52361 43193 86988 892
Creditors   606 3146 00024 35813 558222 206173 936104 357317 208
Disposals Decrease In Depreciation Impairment Property Plant Equipment    -17 832 -84 439-17 852   
Disposals Property Plant Equipment    -24 798 -261 943-38 071   
Finance Lease Liabilities Present Value Total   14 1686 00024 35813 558222 206   
Financial Commitments Other Than Capital Commitments   58 00058 000425 333375 583317 583   
Future Minimum Lease Payments Under Non-cancellable Operating Leases       317 583259 583201 583129 083
Increase From Depreciation Charge For Year Property Plant Equipment    34 20756 01844 449117 310154 776160 294163 771
Net Current Assets Liabilities149 597142 797271 556421 555415 375614 312991 989890 486849 356848 951587 570
Other Creditors   105 40585 827116 474148 3299 129173 936104 357 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment        29 90477 217632 484
Other Disposals Property Plant Equipment        68 43994 516776 775
Other Inventories   384 786434 396      
Other Taxation Social Security Payable       94 725111 07342 83331 138
Prepayments     32 70851 42267 913   
Property Plant Equipment Gross Cost   296 292330 949450 295281 969743 301783 485736 825 
Provisions For Liabilities Balance Sheet Subtotal   3 9581 87915 1047 60778 15556 13638 233 
Taxation Social Security Payable   79 72563 76581 30670 04294 726   
Total Additions Including From Business Combinations Property Plant Equipment        108 62247 85639 950
Total Assets Less Current Liabilities360 496370 803471 347588 942601 046863 3101 112 6521 373 0231 247 2051 117 063587 570
Total Borrowings   14 1686 00024 35813 558222 206   
Trade Creditors Trade Payables   407 016478 665466 626573 800449 661259 092243 027197 178
Trade Debtors Trade Receivables   238 574331 486335 440325 109308 506253 574154 057 
Amount Specific Advance Or Credit Made In Period Directors     5 000     
Amount Specific Advance Or Credit Repaid In Period Directors     -5 000     
Creditors Due After One Year Total Noncurrent Liabilities58 10138 46114 167        
Creditors Due Within One Year Total Current Liabilities632 429598 082785 520        
Fixed Assets210 899228 006199 791167 387       
Other Aggregate Reserves1 4641 4641 464        
Provisions For Liabilities Charges48 08734 93618 0903 958       
Tangible Fixed Assets Additions 87 92418 283        
Tangible Fixed Assets Cost Or Valuation305 846294 731313 014        
Tangible Fixed Assets Depreciation94 94766 725113 223        
Tangible Fixed Assets Depreciation Charge For Period 45 31746 498        
Tangible Fixed Assets Depreciation Disposals -73 539         
Tangible Fixed Assets Disposals -99 039         
Capital Redemption Reserve  734734       
Creditors Due After One Year  14 167        
Creditors Due Within One Year  785 519606 310       
Number Shares Allotted  10 00010 000       
Other Reserves  730        
Par Value Share   0       
Value Shares Allotted  1 0001 000       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 8th, December 2023
Free Download (11 pages)

Company search