BENTALLS PUBLIC LIMITED COMPANY

39 Northumberland Street 39 Northumberland Street, NE99 1AR
StatusACTIVE
Company No.00203568
CategoryPrivate Limited Company
Incorporated03 Feb 1925
Age99 years, 3 months, 5 days
JurisdictionEngland Wales

SUMMARY

BENTALLS PUBLIC LIMITED COMPANY is an active private limited company with number 00203568. It was incorporated 99 years, 3 months, 5 days ago, on 03 February 1925. The company address is 39 Northumberland Street 39 Northumberland Street, NE99 1AR.



Company Fillings

Confirmation statement with no updates

Date: 23 Apr 2024

Action Date: 16 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jul 2023

Action Date: 27 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-27

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2023

Action Date: 15 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jun 2022

Action Date: 28 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-28

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2022

Action Date: 15 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jul 2021

Action Date: 29 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-29

Documents

View document PDF

Confirmation statement with no updates

Date: 19 May 2021

Action Date: 15 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Aug 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2020

Action Date: 15 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-15

Documents

View document PDF

Appoint person director company with name date

Date: 03 Apr 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Peter Edgar

Appointment date: 2020-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 02 Apr 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Feather

Termination date: 2020-04-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jul 2019

Action Date: 25 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-25

Documents

View document PDF

Confirmation statement with no updates

Date: 28 May 2019

Action Date: 15 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-15

Documents

View document PDF

Appoint person director company with name date

Date: 01 Oct 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-01

Officer name: Miss Mia Rose Fenwick

Documents

View document PDF

Appoint person director company with name date

Date: 01 Oct 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Hugo Mark Fenwick

Appointment date: 2018-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 28 Sep 2018

Action Date: 14 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-14

Officer name: Peter Derek King

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jun 2018

Action Date: 26 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-26

Documents

View document PDF

Confirmation statement with no updates

Date: 29 May 2018

Action Date: 15 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-15

Documents

View document PDF

Appoint person director company with name date

Date: 25 May 2018

Action Date: 11 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Feather

Appointment date: 2018-05-11

Documents

View document PDF

Termination director company with name termination date

Date: 25 May 2018

Action Date: 11 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Adam Hodnett Fenwick

Termination date: 2018-05-11

Documents

View document PDF

Appoint person director company with name date

Date: 17 Aug 2017

Action Date: 04 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-08-04

Officer name: Mr Peter Derek King

Documents

View document PDF

Termination director company with name termination date

Date: 17 Aug 2017

Action Date: 04 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-08-04

Officer name: Mark Anthony Fenwick

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Aug 2017

Action Date: 27 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-27

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2017

Action Date: 15 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-15

Documents

View document PDF

Accounts with accounts type full

Date: 01 Aug 2016

Action Date: 29 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 May 2016

Action Date: 15 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-15

Documents

View document PDF

Accounts with accounts type full

Date: 04 Aug 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2015

Action Date: 15 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-15

Documents

View document PDF

Accounts with accounts type full

Date: 05 Sep 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2014

Action Date: 15 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-15

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jun 2013

Action Date: 25 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2013

Action Date: 15 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-15

Documents

View document PDF

Termination director company with name

Date: 21 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Fenwick

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jul 2012

Action Date: 27 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2012

Action Date: 15 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-15

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jul 2011

Action Date: 28 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2011

Action Date: 15 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-15

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jul 2010

Action Date: 29 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2010

Action Date: 15 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-15

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2009

Action Date: 14 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nicholas Adam Hodnett Fenwick

Change date: 2009-12-14

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2009

Action Date: 14 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-14

Officer name: Mr Mark Anthony Fenwick

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2009

Action Date: 14 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-14

Officer name: Mr John James Fenwick

Documents

View document PDF

Change person secretary company with change date

Date: 14 Dec 2009

Action Date: 14 Dec 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-12-14

Officer name: Miss Jill Anders

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jul 2009

Action Date: 30 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-30

Documents

View document PDF

Legacy

Date: 22 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/05/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Oct 2008

Action Date: 25 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-25

Documents

View document PDF

Legacy

Date: 06 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/05/08; full list of members

Documents

View document PDF

Legacy

Date: 21 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director alan smith

Documents

View document PDF

Accounts with accounts type full

Date: 30 Aug 2007

Action Date: 26 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-26

Documents

View document PDF

Legacy

Date: 08 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 15/05/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 15 Aug 2006

Action Date: 27 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-27

Documents

View document PDF

Legacy

Date: 22 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 15/05/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 16 Aug 2005

Action Date: 28 Jan 2005

Category: Accounts

Type: AA

Made up date: 2005-01-28

Documents

View document PDF

Legacy

Date: 08 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 15/05/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 11 Aug 2004

Action Date: 30 Jan 2004

Category: Accounts

Type: AA

Made up date: 2004-01-30

Documents

View document PDF

Legacy

Date: 26 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 15/05/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 19 Aug 2003

Action Date: 31 Jan 2003

Category: Accounts

Type: AA

Made up date: 2003-01-31

Documents

View document PDF

Legacy

Date: 18 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 10/07/03; full list of members

Documents

View document PDF

Auditors resignation company

Date: 08 Mar 2003

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 27 Aug 2002

Action Date: 25 Jan 2002

Category: Accounts

Type: AA

Made up date: 2002-01-25

Documents

View document PDF

Legacy

Date: 19 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 10/07/02; bulk list available separately

Documents

View document PDF

Legacy

Date: 19 Mar 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Dec 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 13 Dec 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 22 Nov 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Sep 2001

Category: Capital

Type: 88(2)R

Description: Ad 21/08/01--------- £ si [email protected]=23024 £ ic 4090652/4113676

Documents

View document PDF

Legacy

Date: 23 Aug 2001

Category: Annual-return

Type: 363s

Description: Return made up to 10/07/01; bulk list available separately

Documents

View document PDF

Legacy

Date: 02 Aug 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Aug 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Aug 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Aug 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Aug 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Aug 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Aug 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Aug 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Jul 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Resolution

Date: 19 Jun 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 19 Jun 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jun 2001

Action Date: 27 Jan 2001

Category: Accounts

Type: AA

Made up date: 2001-01-27

Documents

View document PDF

Legacy

Date: 09 May 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Apr 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Jan 2001

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 16 Aug 2000

Category: Annual-return

Type: 363s

Description: Return made up to 10/07/00; bulk list available separately

Documents

View document PDF

Legacy

Date: 14 Aug 2000

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jul 2000

Action Date: 29 Jan 2000

Category: Accounts

Type: AA

Made up date: 2000-01-29

Documents

View document PDF

Resolution

Date: 04 Jul 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 04 Jul 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 04 Jul 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 23 Jun 2000

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 09 Feb 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Feb 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Aug 1999

Category: Annual-return

Type: 363s

Description: Return made up to 10/07/99; bulk list available separately

Documents

View document PDF

Accounts with accounts type full

Date: 03 Aug 1999

Action Date: 30 Jan 1999

Category: Accounts

Type: AA

Made up date: 1999-01-30

Documents

View document PDF

Legacy

Date: 12 Jul 1999

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 29 Jun 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 29 Jun 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Resolution

Date: 01 Jun 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 01 Jun 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 11 May 1999

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 09 Mar 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF


Some Companies

ALDERSGATE LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:06205552
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

AUTOLOANS.CO.UK LTD

RYLAND HOUSE 142 SCHOOL ROAD,SOLIHULL,B94 6RB

Number:03825178
Status:ACTIVE
Category:Private Limited Company

CARDIAC IMAGING LIVERPOOL LTD

11 OWEN ROAD,PRESCOT,L35 0PJ

Number:08090630
Status:ACTIVE
Category:Private Limited Company

DEEDS PROPERTY LIMITED

MARDON,SEAFORD,BN25 2PZ

Number:06362874
Status:ACTIVE
Category:Private Limited Company

INNERV8 LIMITED

109 NEW ROAD,LONDON,E1 1HJ

Number:10796295
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

THE CATERPILLAR CLUBHOUSE NURSERY LTD

264 LAVENDER HILL,LONDON,SW11 1LJ

Number:11844100
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source