You are here: bizstats.co.uk > a-z index > J list

J.n. Bentley Limited SKIPTON


J.n. Bentley started in year 1972 as Private Limited Company with registration number 01085646. The J.n. Bentley company has been functioning successfully for fifty two years now and its status is active. The firm's office is based in Skipton at Snaygill Industrial Estate. Postal code: BD23 2QR.

Currently there are 6 directors in the the firm, namely Ian B., Steven T. and Jonathan R. and others. In addition one secretary - Jonathan R. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the BD23 2QR postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1116701 . It is located at Manby Motorplex, Manby Airfield, Louth with a total of 2 carsand 2 trailers.

J.n. Bentley Limited Address / Contact

Office Address Snaygill Industrial Estate
Office Address2 Keighley Road
Town Skipton
Post code BD23 2QR
Country of origin United Kingdom

Company Information / Profile

Registration Number 01085646
Date of Incorporation Thu, 7th Dec 1972
Industry Construction of other civil engineering projects n.e.c.
Industry Construction of utility projects for fluids
End of financial Year 31st December
Company age 52 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 1st Oct 2024 (2024-10-01)
Last confirmation statement dated Sun, 17th Sep 2023

Company staff

Ian B.

Position: Director

Appointed: 03 October 2022

Steven T.

Position: Director

Appointed: 03 October 2022

Jonathan R.

Position: Secretary

Appointed: 20 December 2018

Jonathan R.

Position: Director

Appointed: 20 December 2018

Edwin R.

Position: Director

Appointed: 18 September 2014

James H.

Position: Director

Appointed: 18 September 2014

Paul B.

Position: Director

Appointed: 28 May 1999

Helen T.

Position: Secretary

Appointed: 30 April 2015

Resigned: 20 December 2018

Judith J.

Position: Director

Appointed: 09 January 2015

Resigned: 01 April 2020

Angus R.

Position: Director

Appointed: 09 January 2015

Resigned: 01 April 2020

Philip C.

Position: Director

Appointed: 09 January 2015

Resigned: 01 April 2020

Michael H.

Position: Director

Appointed: 18 September 2014

Resigned: 29 July 2022

John G.

Position: Director

Appointed: 09 April 2013

Resigned: 01 April 2020

Steven T.

Position: Director

Appointed: 11 January 2013

Resigned: 01 April 2020

David B.

Position: Director

Appointed: 11 January 2013

Resigned: 01 April 2020

Richard R.

Position: Director

Appointed: 11 January 2013

Resigned: 03 October 2022

James F.

Position: Director

Appointed: 11 January 2013

Resigned: 01 April 2020

Richard F.

Position: Director

Appointed: 21 May 2012

Resigned: 11 January 2013

Andrew D.

Position: Director

Appointed: 25 July 2008

Resigned: 30 April 2015

John R.

Position: Director

Appointed: 29 February 2008

Resigned: 11 January 2013

George M.

Position: Director

Appointed: 01 February 2008

Resigned: 12 April 2012

David P.

Position: Director

Appointed: 01 February 2008

Resigned: 19 December 2008

Martin B.

Position: Director

Appointed: 14 October 2004

Resigned: 15 December 2014

Christopher A.

Position: Secretary

Appointed: 24 January 2003

Resigned: 25 July 2008

Christopher A.

Position: Director

Appointed: 22 May 2001

Resigned: 25 July 2008

John B.

Position: Director

Appointed: 22 May 2001

Resigned: 20 September 2019

Jonathan C.

Position: Director

Appointed: 28 May 1999

Resigned: 31 March 2013

Sara F.

Position: Secretary

Appointed: 15 December 1993

Resigned: 24 January 2003

Richard G.

Position: Secretary

Appointed: 01 October 1992

Resigned: 14 December 1993

John B.

Position: Director

Appointed: 01 October 1992

Resigned: 30 November 2000

John B.

Position: Director

Appointed: 01 October 1992

Resigned: 28 July 2000

Harry S.

Position: Director

Appointed: 01 October 1992

Resigned: 01 June 2004

Rodney T.

Position: Director

Appointed: 01 October 1992

Resigned: 27 October 1992

David B.

Position: Director

Appointed: 01 October 1992

Resigned: 01 November 1993

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As BizStats established, there is Bentley Holdings Limited from Skipton, England. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Bentley Holdings Limited

Bentley Holdings Limited Snaygill Industrial Estate, Keighley Road, Skipton, BD23 2QR, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 4011101
Notified on 1 October 2016
Nature of control: 75,01-100% shares

Transport Operator Data

Manby Motorplex
Address Manby Airfield
City Louth
Post code LN11 8UZ
Vehicles 2
Trailers 2

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending 2022/12/31
filed on: 26th, June 2023
Free Download (47 pages)

Company search

Advertisements