Background WavePink WaveYellow Wave

L.B. BENTLEY LIMITED (01059801)

L.B. BENTLEY LIMITED (01059801) is an active UK company. incorporated on 28 June 1972. with registered office in Gloucester. The company operates in the Manufacturing sector, engaged in unknown sic code (25990) and 1 other business activities. L.B. BENTLEY LIMITED has been registered for 53 years. Current directors include CHOKRA, Akhil, JONES, Rhys Owain.

Company Number
01059801
Status
active
Type
ltd
Incorporated
28 June 1972
Age
53 years
Address
Olympus Park, Gloucester, GL2 4NF
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25990)
Directors
CHOKRA, Akhil, JONES, Rhys Owain
SIC Codes
25990, 28140

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

L.B. BENTLEY LIMITED

L.B. BENTLEY LIMITED is an active company incorporated on 28 June 1972 with the registered office located in Gloucester. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25990) and 1 other business activity. L.B. BENTLEY LIMITED was registered 53 years ago.(SIC: 25990, 28140)

Status

active

Active since 53 years ago

Company No

01059801

LTD Company

Age

53 Years

Incorporated 28 June 1972

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 10 July 2025 (9 months ago)
Submitted on 17 July 2025 (9 months ago)

Next Due

Due by 24 July 2026
For period ending 10 July 2026

Previous Company Names

L.B.BENTLEY (2008) LIMITED
From: 9 April 2008To: 12 April 2008
L.B. BENTLEY LIMITED
From: 29 July 1994To: 9 April 2008
L.B. BENTLEY FILTERS LIMITED
From: 28 June 1972To: 29 July 1994
Contact
Address

Olympus Park Quedgeley Gloucester, GL2 4NF,

Previous Addresses

Heywoods Industrial Park Birds Royd Lane Brighouse HD6 1NA England
From: 24 January 2020To: 10 July 2024
C/O Severn Glocon Ltd Olympus Park Quedgeley Gloucester Gloucestershire GL2 4NF
From: 18 June 2012To: 24 January 2020
Unit C Kingfisher Business Park London Road Thrupp Stroud Gloucestershire GL5 2BY
From: 28 June 1972To: 18 June 2012
Timeline

38 key events • 1972 - 2024

Funding Officers Ownership
Company Founded
Jun 72
Director Left
Feb 11
Director Joined
Jun 12
Director Left
Jun 12
Director Joined
Jun 12
Loan Secured
May 13
Loan Cleared
Jun 13
Loan Secured
May 14
Director Left
Jul 14
Loan Secured
Jul 14
Loan Secured
Apr 19
Loan Secured
Jan 20
Owner Exit
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Jan 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Director Joined
Feb 20
Director Joined
Mar 20
Loan Cleared
Dec 20
Loan Secured
Dec 20
Director Left
May 21
Director Joined
Oct 21
Loan Cleared
Nov 21
Loan Secured
Nov 21
Director Left
Feb 22
Owner Exit
Jul 22
Director Left
Jul 22
Director Joined
Aug 22
Director Left
Oct 23
Director Joined
Oct 23
Loan Secured
Apr 24
Loan Cleared
Apr 24
Loan Secured
May 24
0
Funding
17
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

CHOKRA, Akhil

Active
Quedgeley, GloucesterGL2 4NF
Born January 1970
Director
Appointed 06 Oct 2023

JONES, Rhys Owain

Active
Quedgeley, GloucesterGL2 4NF
Born March 1978
Director
Appointed 27 Jul 2022

BENTLEY, Vivien Olive

Resigned
28 Berry Hill Road, CirencesterGL7 2HE
Secretary
Appointed 31 Dec 2001
Resigned 31 May 2012

BENTLEY, Winifred Joy

Resigned
The Orchard, CirencesterGL7 6PA
Secretary
Appointed N/A
Resigned 31 Dec 1993

CRITCHLEY, Maurice Mortimer

Resigned
Sturmyes Road, StroudGL6 8LU
Secretary
Appointed 31 May 2012
Resigned 20 Dec 2019

MCHUGH, Richard

Resigned
78 Hales Road, CheltenhamGL52 6SS
Secretary
Appointed 01 Jan 1994
Resigned 31 Dec 2001

BENTLEY, Bernard Mark

Resigned
28 Berry Hill Road, CirencesterGL7 2HE
Born August 1958
Director
Appointed N/A
Resigned 02 Jul 2014

BENTLEY, John Lewis

Resigned
The Limes, GloucesterGL1 1VY
Born September 1955
Director
Appointed N/A
Resigned 31 May 2012

BENTLEY, Lewis Bernard

Resigned
The Orchard, CirencesterGL7 6PA
Born October 1925
Director
Appointed N/A
Resigned 27 Mar 2010

CAPELL, Matthew

Resigned
Birds Royd Lane, BrighouseHD6 1NA
Born September 1983
Director
Appointed 20 Dec 2019
Resigned 06 Oct 2023

CRITCHLEY, Maurice Mortimer

Resigned
Sturmyes Road, StroudGL6 8LU
Born August 1948
Director
Appointed 31 May 2012
Resigned 20 Dec 2019

FINDLAY, Colin Archibald

Resigned
Birds Royd Lane, BrighouseHD6 1NA
Born October 1957
Director
Appointed 20 Dec 2019
Resigned 11 May 2021

LOUHILUOTO, Perttu Kim

Resigned
Birds Royd Lane, BrighouseHD6 1NA
Born August 1964
Director
Appointed 19 Oct 2021
Resigned 27 Jul 2022

MCANAW, Hugh

Resigned
Great Coxwell, FaringdonSN7 7LY
Born October 1964
Director
Appointed 11 Jun 2007
Resigned 13 Mar 2009

MCHUGH, Richard

Resigned
78 Hales Road, CheltenhamGL52 6SS
Born March 1939
Director
Appointed 01 Jan 1998
Resigned 31 Dec 2001

MEREDITH, Wyndham Thomas

Resigned
Birds Royd Lane, BrighouseHD6 1NA
Born March 1959
Director
Appointed 16 Mar 2020
Resigned 25 Jan 2022

POWELL, Christopher Charles

Resigned
Laverton, BroadwayWR12 7NA
Born October 1946
Director
Appointed 31 May 2012
Resigned 20 Dec 2019

SMITH, Stuart Edward

Resigned
Osborne Cottage, Stroud
Born January 1938
Director
Appointed N/A
Resigned 30 Oct 1995

Persons with significant control

3

1 Active
2 Ceased
Quedgeley, GloucesterGL2 4NF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Oct 2021
Connaught Place, LondonW2 2ES

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Dec 2019
Ceased 19 Oct 2021

Mr Maurice Mortimer Critchley

Ceased
Olympus Park, GloucesterGL2 4NF
Born August 1948

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 50 to 75 percent as firm
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 20 Jul 2016
Ceased 20 Aug 2019
Fundings
Financials
Latest Activities

Filing History

172

Accounts With Accounts Type Audit Exemption Subsiduary
8 September 2025
AAAnnual Accounts
Legacy
8 September 2025
PARENT_ACCPARENT_ACC
Legacy
8 September 2025
GUARANTEE2GUARANTEE2
Legacy
8 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
17 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
21 July 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 July 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
10 July 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
26 June 2024
PSC05Notification that PSC Information has been Withdrawn
Move Registers To Sail Company With New Address
21 May 2024
AD03Change of Location of Company Records
Change Sail Address Company With New Address
20 May 2024
AD02Notification of Single Alternative Inspection Location
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
17 April 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
17 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
17 October 2023
AP01Appointment of Director
Accounts With Accounts Type Full
5 September 2023
AAAnnual Accounts
Resolution
25 August 2023
RESOLUTIONSResolutions
Memorandum Articles
21 August 2023
MAMA
Confirmation Statement With No Updates
13 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 July 2022
TM01Termination of Director
Confirmation Statement With Updates
23 July 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 July 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 February 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
15 November 2021
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
28 October 2021
AP01Appointment of Director
Accounts With Accounts Type Full
14 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 May 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
23 December 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Full
17 December 2020
AAAnnual Accounts
Second Filing Of Director Appointment With Name
16 November 2020
RP04AP01RP04AP01
Change To A Person With Significant Control
14 October 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
23 July 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
13 May 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
16 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2020
AP01Appointment of Director
Mortgage Satisfy Charge Full
4 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 February 2020
MR04Satisfaction of Charge
Termination Secretary Company With Name Termination Date
27 January 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
24 January 2020
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
24 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 January 2020
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
24 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
24 January 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
24 June 2019
AA01Change of Accounting Reference Date
Resolution
25 April 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
14 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2015
AR01AR01
Accounts With Accounts Type Full
29 September 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
10 July 2014
AR01AR01
Termination Director Company With Name
7 July 2014
TM01Termination of Director
Mortgage Create With Deed With Charge Number
28 May 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Accounts With Accounts Type Full
19 September 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 June 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
29 May 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
5 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2013
AR01AR01
Legacy
4 January 2013
MG01MG01
Appoint Person Director Company With Name
22 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
18 June 2012
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
18 June 2012
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
18 June 2012
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
18 June 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
18 June 2012
TM02Termination of Secretary
Termination Director Company With Name
18 June 2012
TM01Termination of Director
Resolution
18 June 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 February 2011
AR01AR01
Termination Director Company With Name
7 February 2011
TM01Termination of Director
Accounts With Accounts Type Full
3 November 2010
AAAnnual Accounts
Accounts With Accounts Type Full
30 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2010
AR01AR01
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Legacy
29 August 2009
403aParticulars of Charge Subject to s859A
Legacy
18 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
26 February 2009
AAAnnual Accounts
Legacy
22 January 2009
363aAnnual Return
Legacy
22 January 2009
288cChange of Particulars
Legacy
17 July 2008
287Change of Registered Office
Certificate Change Of Name Company
5 April 2008
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
3 April 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 February 2008
225Change of Accounting Reference Date
Legacy
3 January 2008
363aAnnual Return
Auditors Resignation Company
22 November 2007
AUDAUD
Legacy
22 November 2007
288cChange of Particulars
Legacy
26 October 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
15 August 2007
AAAnnual Accounts
Legacy
17 July 2007
288aAppointment of Director or Secretary
Legacy
10 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
23 August 2006
AAAnnual Accounts
Legacy
16 May 2006
88(2)R88(2)R
Resolution
16 May 2006
RESOLUTIONSResolutions
Legacy
13 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
20 June 2005
AAAnnual Accounts
Legacy
6 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
21 June 2004
AAAnnual Accounts
Legacy
30 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
21 July 2003
AAAnnual Accounts
Legacy
5 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 July 2002
AAAnnual Accounts
Legacy
12 February 2002
363sAnnual Return (shuttle)
Legacy
12 February 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
27 March 2001
AAAnnual Accounts
Legacy
8 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 April 2000
AAAnnual Accounts
Legacy
27 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 April 1999
AAAnnual Accounts
Legacy
6 April 1999
395Particulars of Mortgage or Charge
Legacy
28 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 July 1998
AAAnnual Accounts
Legacy
25 January 1998
363sAnnual Return (shuttle)
Legacy
25 January 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
3 September 1997
AAAnnual Accounts
Legacy
15 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 July 1996
AAAnnual Accounts
Resolution
23 February 1996
RESOLUTIONSResolutions
Legacy
30 January 1996
363sAnnual Return (shuttle)
Legacy
21 November 1995
288288
Accounts With Accounts Type Small
25 July 1995
AAAnnual Accounts
Legacy
1 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Certificate Change Of Name Company
28 July 1994
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
28 July 1994
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
18 July 1994
AAAnnual Accounts
Legacy
18 February 1994
288288
Legacy
18 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 September 1993
AAAnnual Accounts
Legacy
17 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 July 1992
AAAnnual Accounts
Legacy
18 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 July 1991
AAAnnual Accounts
Legacy
11 April 1991
363aAnnual Return
Accounts With Accounts Type Full
8 May 1990
AAAnnual Accounts
Legacy
8 May 1990
363363
Legacy
18 August 1989
288288
Accounts With Accounts Type Full
26 June 1989
AAAnnual Accounts
Legacy
26 June 1989
363363
Accounts With Accounts Type Full
2 August 1988
AAAnnual Accounts
Legacy
2 August 1988
363363
Accounts With Accounts Type Full
1 October 1987
AAAnnual Accounts
Legacy
1 October 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
31 July 1986
AAAnnual Accounts
Legacy
31 July 1986
363363
Legacy
1 July 1986
288288
Incorporation Company
28 June 1972
NEWINCIncorporation