Background WavePink WaveYellow Wave

ERNEST BENTLEY & SONS LIMITED (00255343)

ERNEST BENTLEY & SONS LIMITED (00255343) is an active UK company. incorporated on 30 March 1931. with registered office in Leeds. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46130) and 1 other business activities. ERNEST BENTLEY & SONS LIMITED has been registered for 95 years. Current directors include HOWARTH, Nicholas David, TURNER, Allister Paul.

Company Number
00255343
Status
active
Type
ltd
Incorporated
30 March 1931
Age
95 years
Address
Prince Edward Works, Leeds, LS9 0RA
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46130)
Directors
HOWARTH, Nicholas David, TURNER, Allister Paul
SIC Codes
46130, 46740

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ERNEST BENTLEY & SONS LIMITED

ERNEST BENTLEY & SONS LIMITED is an active company incorporated on 30 March 1931 with the registered office located in Leeds. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46130) and 1 other business activity. ERNEST BENTLEY & SONS LIMITED was registered 95 years ago.(SIC: 46130, 46740)

Status

active

Active since 95 years ago

Company No

00255343

LTD Company

Age

95 Years

Incorporated 30 March 1931

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 24 June 2025 (10 months ago)
Submitted on 7 July 2025 (9 months ago)

Next Due

Due by 8 July 2026
For period ending 24 June 2026
Contact
Address

Prince Edward Works Pontefract Lane Leeds, LS9 0RA,

Previous Addresses

, 11 Ladybarn Road, Fallowfield, Manchester, M14 6WN
From: 30 March 1931To: 7 November 2022
Timeline

10 key events • 2016 - 2025

Funding Officers Ownership
Loan Cleared
May 16
Director Joined
May 18
Owner Exit
Aug 21
Owner Exit
Aug 21
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Capital Update
Mar 25
1
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

TURNER, Allister Paul

Active
Pontefract Lane, LeedsLS9 0RA
Secretary
Appointed 31 Oct 2022

HOWARTH, Nicholas David

Active
Pontefract Lane, LeedsLS9 0RA
Born September 1957
Director
Appointed 31 Oct 2022

TURNER, Allister Paul

Active
Pontefract Lane, LeedsLS9 0RA
Born June 1973
Director
Appointed 31 Oct 2022

BENTLEY, Andrew

Resigned
Ladybarn Road, ManchesterM14 6WN
Secretary
Appointed N/A
Resigned 18 Feb 2014

BENTLEY, Olivia

Resigned
Fallowfield, ManchesterM14 6WN
Secretary
Appointed 18 Feb 2014
Resigned 31 Oct 2022

BENTLEY, Andrew

Resigned
Ladybarn Road, ManchesterM14 6WN
Born April 1957
Director
Appointed N/A
Resigned 31 Oct 2022

BENTLEY, Jane

Resigned
Ladybarn Road, ManchesterM14 6WN
Born January 1958
Director
Appointed 19 Sept 1995
Resigned 31 Oct 2022

BENTLEY, Olivia Rhiannon

Resigned
Fallowfield, ManchesterM14 6WN
Born February 1992
Director
Appointed 06 Apr 2018
Resigned 31 Oct 2022

BENTLEY, Peter Eric

Resigned
Mallards, CollinghamLS22 5BJ
Born May 1952
Director
Appointed N/A
Resigned 21 Nov 1996

Persons with significant control

3

1 Active
2 Ceased

Bentley Holdings (Bowdon) Limited

Active
Ladybarn Road, ManchesterM14 6WN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Aug 2021

Mr Andrew Bentley

Ceased
11 Ladybarn Road, ManchesterM14 6WN
Born April 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Dec 2016
Ceased 09 Aug 2021

Mrs Jane Mabel Bentley

Ceased
11 Ladybarn Road, ManchesterM14 6WN
Born January 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Dec 2016
Ceased 09 Aug 2021
Fundings
Financials
Latest Activities

Filing History

156

Legacy
23 March 2026
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Audit Exemption Subsiduary
23 March 2026
AAAnnual Accounts
Legacy
23 March 2026
GUARANTEE2GUARANTEE2
Legacy
23 March 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
7 July 2025
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
27 March 2025
SH19Statement of Capital
Legacy
27 March 2025
SH20SH20
Legacy
27 March 2025
CAP-SSCAP-SS
Resolution
27 March 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
17 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2024
CS01Confirmation Statement
Legacy
15 December 2023
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Total Exemption Full
8 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
8 March 2023
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
7 November 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 November 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
7 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 August 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
7 July 2021
CS01Confirmation Statement
Memorandum Articles
27 May 2021
MAMA
Resolution
27 May 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
27 May 2021
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
7 May 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
30 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 May 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2016
AR01AR01
Mortgage Satisfy Charge Full
26 May 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
27 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 March 2014
AAAnnual Accounts
Termination Secretary Company With Name
20 February 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
20 February 2014
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
19 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2013
AR01AR01
Change Person Director Company With Change Date
21 March 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 March 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 March 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
31 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2010
AR01AR01
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Accounts With Accounts Type Small
12 April 2010
AAAnnual Accounts
Legacy
29 May 2009
363aAnnual Return
Accounts With Accounts Type Medium
1 May 2009
AAAnnual Accounts
Legacy
2 June 2008
363aAnnual Return
Legacy
30 May 2008
353353
Accounts With Accounts Type Medium
14 May 2008
AAAnnual Accounts
Legacy
22 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
13 June 2007
AAAnnual Accounts
Legacy
19 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
15 June 2006
AAAnnual Accounts
Legacy
27 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
10 May 2005
AAAnnual Accounts
Resolution
15 April 2005
RESOLUTIONSResolutions
Resolution
15 April 2005
RESOLUTIONSResolutions
Legacy
19 August 2004
88(3)88(3)
Legacy
19 August 2004
88(2)R88(2)R
Legacy
19 August 2004
88(2)R88(2)R
Legacy
19 August 2004
122122
Resolution
19 August 2004
RESOLUTIONSResolutions
Resolution
19 August 2004
RESOLUTIONSResolutions
Resolution
19 August 2004
RESOLUTIONSResolutions
Resolution
19 August 2004
RESOLUTIONSResolutions
Legacy
14 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
13 May 2004
AAAnnual Accounts
Legacy
28 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
20 May 2003
AAAnnual Accounts
Legacy
2 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
17 April 2002
AAAnnual Accounts
Legacy
27 March 2002
288cChange of Particulars
Legacy
27 March 2002
288cChange of Particulars
Legacy
7 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
3 April 2001
AAAnnual Accounts
Legacy
23 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
13 April 2000
AAAnnual Accounts
Legacy
15 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
26 April 1999
AAAnnual Accounts
Legacy
11 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
11 May 1998
AAAnnual Accounts
Legacy
13 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
20 March 1997
AAAnnual Accounts
Legacy
14 March 1997
403aParticulars of Charge Subject to s859A
Legacy
14 March 1997
403aParticulars of Charge Subject to s859A
Legacy
14 March 1997
403aParticulars of Charge Subject to s859A
Legacy
27 February 1997
169169
Legacy
15 January 1997
395Particulars of Mortgage or Charge
Legacy
30 December 1996
288bResignation of Director or Secretary
Legacy
8 July 1996
363sAnnual Return (shuttle)
Legacy
14 May 1996
325a325a
Legacy
14 May 1996
353a353a
Accounts With Accounts Type Medium
21 March 1996
AAAnnual Accounts
Legacy
4 October 1995
288288
Legacy
21 July 1995
395Particulars of Mortgage or Charge
Legacy
15 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
6 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 April 1994
AAAnnual Accounts
Legacy
22 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
25 April 1993
AAAnnual Accounts
Legacy
8 June 1992
363b363b
Accounts With Accounts Type Medium
27 May 1992
AAAnnual Accounts
Legacy
13 April 1992
288288
Legacy
25 March 1992
169169
Resolution
9 March 1992
RESOLUTIONSResolutions
Resolution
9 March 1992
RESOLUTIONSResolutions
Legacy
13 September 1991
403aParticulars of Charge Subject to s859A
Legacy
13 September 1991
403aParticulars of Charge Subject to s859A
Legacy
26 July 1991
395Particulars of Mortgage or Charge
Legacy
11 July 1991
395Particulars of Mortgage or Charge
Legacy
4 July 1991
363aAnnual Return
Accounts With Accounts Type Medium
29 May 1991
AAAnnual Accounts
Legacy
2 January 1991
288288
Legacy
24 July 1990
363363
Accounts With Accounts Type Medium
25 June 1990
AAAnnual Accounts
Resolution
13 October 1989
RESOLUTIONSResolutions
Legacy
6 October 1989
288288
Legacy
2 October 1989
363363
Accounts With Accounts Type Medium
1 June 1989
AAAnnual Accounts
Legacy
5 February 1989
288288
Accounts With Accounts Type Medium
23 June 1988
AAAnnual Accounts
Legacy
23 June 1988
363363
Legacy
15 December 1987
395Particulars of Mortgage or Charge
Legacy
3 August 1987
363363
Accounts With Accounts Type Medium
11 April 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
10 October 1986
GAZ(U)GAZ(U)
Accounts With Accounts Type Small
10 July 1986
AAAnnual Accounts
Legacy
10 July 1986
363363
Legacy
18 June 1986
288288
Legacy
18 June 1986
288288
Legacy
18 June 1986
225(1)225(1)
Miscellaneous
13 March 1931
MISCMISC