Background WavePink WaveYellow Wave

J.N. BENTLEY LIMITED (01085646)

J.N. BENTLEY LIMITED (01085646) is an active UK company. incorporated on 7 December 1972. with registered office in Skipton. The company operates in the Construction sector, engaged in construction of utility projects for fluids and 2 other business activities. J.N. BENTLEY LIMITED has been registered for 53 years. Current directors include BENTLEY, Paul Rogerson, BESTER, Ian, HARRIS, James Huw Keir and 4 others.

Company Number
01085646
Status
active
Type
ltd
Incorporated
7 December 1972
Age
53 years
Address
Snaygill Industrial Estate, Skipton, BD23 2QR
Industry Sector
Construction
Business Activity
Construction of utility projects for fluids
Directors
BENTLEY, Paul Rogerson, BESTER, Ian, HARRIS, James Huw Keir, RHODES, Jonathan David, ROUD, Edwin George, TETLOW, Steven Christopher, TRAVERS, Catherine Helen
SIC Codes
42210, 42910, 42990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

J.N. BENTLEY LIMITED

J.N. BENTLEY LIMITED is an active company incorporated on 7 December 1972 with the registered office located in Skipton. The company operates in the Construction sector, specifically engaged in construction of utility projects for fluids and 2 other business activities. J.N. BENTLEY LIMITED was registered 53 years ago.(SIC: 42210, 42910, 42990)

Status

active

Active since 53 years ago

Company No

01085646

LTD Company

Age

53 Years

Incorporated 7 December 1972

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 17 September 2025 (6 months ago)
Submitted on 1 October 2025 (6 months ago)

Next Due

Due by 1 October 2026
For period ending 17 September 2026
Contact
Address

Snaygill Industrial Estate Keighley Road Skipton, BD23 2QR,

Timeline

34 key events • 1972 - 2025

Funding Officers Ownership
Company Founded
Dec 72
Director Left
Apr 12
Director Joined
May 12
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Apr 13
Director Left
Apr 13
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Dec 14
Director Left
Dec 14
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Apr 15
Director Joined
Dec 18
Director Left
Sept 19
Director Left
Apr 20
Director Left
Apr 20
Director Left
Apr 20
Director Left
Apr 20
Director Left
Apr 20
Director Left
Apr 20
Director Left
Apr 20
Director Left
Jul 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Oct 22
Director Joined
Jan 25
0
Funding
33
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

RHODES, Jonathan David

Active
Keighley Road, SkiptonBD23 2QR
Secretary
Appointed 20 Dec 2018

BENTLEY, Paul Rogerson

Active
Keighley Road, SkiptonBD23 2QR
Born May 1967
Director
Appointed 28 May 1999

BESTER, Ian

Active
Keighley Road, SkiptonBD23 2QR
Born August 1981
Director
Appointed 03 Oct 2022

HARRIS, James Huw Keir

Active
Keighley Road, SkiptonBD23 2QR
Born June 1968
Director
Appointed 18 Sept 2014

RHODES, Jonathan David

Active
Keighley Road, SkiptonBD23 2QR
Born October 1974
Director
Appointed 20 Dec 2018

ROUD, Edwin George

Active
Keighley Road, SkiptonBD23 2QR
Born September 1963
Director
Appointed 18 Sept 2014

TETLOW, Steven Christopher

Active
Keighley Road, SkiptonBD23 2QR
Born June 1966
Director
Appointed 03 Oct 2022

TRAVERS, Catherine Helen

Active
Keighley Road, SkiptonBD23 2QR
Born October 1964
Director
Appointed 31 Dec 2024

ARMITSTEAD, Christopher John

Resigned
3 Riverside Drive, OtleyLS21 2RU
Secretary
Appointed 24 Jan 2003
Resigned 25 Jul 2008

FOWLER, Sara Elizabeth

Resigned
9 The Acres, IlkleyLS29 0LR
Secretary
Appointed 15 Dec 1993
Resigned 24 Jan 2003

GREY, Richard Julian

Resigned
19 Broughton Crescent, SkiptonBD23 1TN
Secretary
Appointed N/A
Resigned 14 Dec 1993

THOMPSON, Helen Marie

Resigned
Keighley Road, SkiptonBD23 2QR
Secretary
Appointed 30 Apr 2015
Resigned 20 Dec 2018

ARMITSTEAD, Christopher John

Resigned
3 Riverside Drive, OtleyLS21 2RU
Born December 1958
Director
Appointed 22 May 2001
Resigned 25 Jul 2008

BEAN, David John

Resigned
2 Park Wood Way, SkiptonBD23 1UZ
Born October 1948
Director
Appointed N/A
Resigned 01 Nov 1993

BENTLEY, David Mark

Resigned
Keighley Road, SkiptonBD23 2QR
Born July 1969
Director
Appointed 11 Jan 2013
Resigned 01 Apr 2020

BENTLEY, John Nicholas

Resigned
Falls Cottage, SkiptonBD23 6BQ
Born October 1943
Director
Appointed N/A
Resigned 30 Nov 2000

BENTLEY, Martin Matthew

Resigned
Keighley Road, SkiptonBD23 2QR
Born March 1971
Director
Appointed 14 Oct 2004
Resigned 15 Dec 2014

BINNS, John Alastair

Resigned
Keighley Road, SkiptonBD23 2QR
Born September 1960
Director
Appointed 22 May 2001
Resigned 20 Sept 2019

BRADSHAW, John Neil

Resigned
33 Tyrone Drive, RochdaleOL11 4BE
Born July 1940
Director
Appointed N/A
Resigned 28 Jul 2000

CAIN, Jonathan Michael Field

Resigned
Dorern 55 Bridgland Avenue, MenstonLS29 6PD
Born March 1969
Director
Appointed 28 May 1999
Resigned 31 Mar 2013

CUNDILL, Philip Robert

Resigned
Keighley Road, SkiptonBD23 2QR
Born September 1977
Director
Appointed 09 Jan 2015
Resigned 01 Apr 2020

DAVIES, Andrew Robert

Resigned
Keighley Road, SkiptonBD23 2QR
Born July 1964
Director
Appointed 25 Jul 2008
Resigned 30 Apr 2015

FIELD, Richard David, Doctor

Resigned
Keighley Road, SkiptonBD23 2QR
Born April 1945
Director
Appointed 21 May 2012
Resigned 11 Jan 2013

FITTON, James Richard

Resigned
Keighley Road, SkiptonBD23 2QR
Born December 1971
Director
Appointed 11 Jan 2013
Resigned 01 Apr 2020

GREENWOOD, John Matthew

Resigned
Keighley Road, SkiptonBD23 2QR
Born November 1975
Director
Appointed 09 Apr 2013
Resigned 01 Apr 2020

HAIGH, Michael David

Resigned
Keighley Road, SkiptonBD23 2QR
Born June 1960
Director
Appointed 18 Sept 2014
Resigned 29 Jul 2022

JEFFERY, Judith

Resigned
Keighley Road, SkiptonBD23 2QR
Born July 1969
Director
Appointed 09 Jan 2015
Resigned 01 Apr 2020

MARSH, George Robert

Resigned
Grove Cottage, KenilworthCV8 1NP
Born December 1949
Director
Appointed 01 Feb 2008
Resigned 12 Apr 2012

PEARSON, David Peter

Resigned
Peckforton House, PeckfortonCW6 9TH
Born January 1955
Director
Appointed 01 Feb 2008
Resigned 19 Dec 2008

RIDGE, Angus James Anderson

Resigned
Keighley Road, SkiptonBD23 2QR
Born August 1966
Director
Appointed 09 Jan 2015
Resigned 01 Apr 2020

RIDINGS, John Gordon

Resigned
10 Montagu Mews, WetherbyLS22 5PY
Born June 1947
Director
Appointed 29 Feb 2008
Resigned 11 Jan 2013

RISDON, Richard, Mr.

Resigned
Keighley Road, SkiptonBD23 2QR
Born October 1974
Director
Appointed 11 Jan 2013
Resigned 03 Oct 2022

STAIANO, Harry Francis

Resigned
Southlands Cottage, HarrogateHG3 3QF
Born September 1939
Director
Appointed N/A
Resigned 01 Jun 2004

TETLOW, Steven Christopher

Resigned
Keighley Road, SkiptonBD23 2QR
Born June 1966
Director
Appointed 11 Jan 2013
Resigned 01 Apr 2020

TOZER, Rodney

Resigned
Moorside, SkiptonBD23 2QG
Born August 1943
Director
Appointed N/A
Resigned 27 Oct 1992

Persons with significant control

1

Snaygill Industrial Estate, Keighley Road, SkiptonBD23 2QR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Oct 2016
Fundings
Financials
Latest Activities

Filing History

189

Confirmation Statement With No Updates
1 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
9 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
23 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
14 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2024
CH01Change of Director Details
Accounts With Accounts Type Full
29 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
26 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
26 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 July 2022
TM01Termination of Director
Accounts With Accounts Type Full
7 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
9 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
17 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
14 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
14 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
14 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
14 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
14 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
14 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
26 September 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
25 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 September 2019
TM01Termination of Director
Accounts With Accounts Type Full
29 July 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
20 December 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
20 December 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
20 December 2018
AP01Appointment of Director
Confirmation Statement With No Updates
3 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
21 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2015
AR01AR01
Accounts With Accounts Type Full
18 June 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 May 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
1 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2014
TM01Termination of Director
Appoint Person Director Company With Name
17 December 2014
AP01Appointment of Director
Capital Name Of Class Of Shares
12 December 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
12 December 2014
RESOLUTIONSResolutions
Miscellaneous
12 December 2014
MISCMISC
Auditors Resignation Company
12 December 2014
AUDAUD
Appoint Person Director Company With Name Date
5 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 October 2014
AR01AR01
Change Person Director Company With Change Date
15 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2014
CH01Change of Director Details
Accounts With Accounts Type Full
20 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2013
AR01AR01
Resolution
15 August 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name
29 April 2013
AP01Appointment of Director
Termination Director Company With Name
29 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
14 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 January 2013
AP01Appointment of Director
Termination Director Company With Name
11 January 2013
TM01Termination of Director
Termination Director Company With Name
11 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
11 January 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 October 2012
AR01AR01
Change Person Director Company With Change Date
5 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2012
CH01Change of Director Details
Accounts With Accounts Type Full
20 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
24 May 2012
AP01Appointment of Director
Termination Director Company With Name
13 April 2012
TM01Termination of Director
Resolution
16 March 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
6 October 2011
AR01AR01
Accounts With Accounts Type Full
6 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2010
AR01AR01
Accounts With Accounts Type Full
19 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2009
AR01AR01
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
19 May 2009
AAAnnual Accounts
Legacy
6 February 2009
288bResignation of Director or Secretary
Legacy
13 October 2008
363aAnnual Return
Legacy
13 October 2008
190190
Legacy
13 October 2008
287Change of Registered Office
Legacy
13 October 2008
353353
Legacy
4 August 2008
288bResignation of Director or Secretary
Legacy
1 August 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 May 2008
AAAnnual Accounts
Legacy
16 April 2008
288aAppointment of Director or Secretary
Legacy
6 February 2008
288aAppointment of Director or Secretary
Legacy
6 February 2008
288aAppointment of Director or Secretary
Legacy
3 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 May 2007
AAAnnual Accounts
Legacy
10 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 July 2006
AAAnnual Accounts
Legacy
26 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 July 2005
AAAnnual Accounts
Legacy
21 October 2004
288aAppointment of Director or Secretary
Legacy
11 October 2004
363sAnnual Return (shuttle)
Legacy
5 July 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 June 2004
AAAnnual Accounts
Legacy
11 December 2003
403aParticulars of Charge Subject to s859A
Legacy
11 December 2003
403aParticulars of Charge Subject to s859A
Legacy
11 December 2003
403aParticulars of Charge Subject to s859A
Legacy
11 December 2003
403aParticulars of Charge Subject to s859A
Legacy
11 December 2003
403aParticulars of Charge Subject to s859A
Legacy
9 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 July 2003
AAAnnual Accounts
Legacy
7 February 2003
288aAppointment of Director or Secretary
Legacy
6 February 2003
403aParticulars of Charge Subject to s859A
Legacy
6 February 2003
403aParticulars of Charge Subject to s859A
Legacy
5 February 2003
288bResignation of Director or Secretary
Auditors Resignation Company
31 January 2003
AUDAUD
Legacy
11 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 September 2002
AAAnnual Accounts
Legacy
8 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 June 2001
AAAnnual Accounts
Legacy
12 June 2001
288aAppointment of Director or Secretary
Legacy
12 June 2001
288aAppointment of Director or Secretary
Legacy
29 December 2000
288bResignation of Director or Secretary
Resolution
21 November 2000
RESOLUTIONSResolutions
Legacy
4 October 2000
363sAnnual Return (shuttle)
Legacy
22 August 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 June 2000
AAAnnual Accounts
Legacy
6 October 1999
363sAnnual Return (shuttle)
Legacy
18 June 1999
288aAppointment of Director or Secretary
Legacy
8 June 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 April 1999
AAAnnual Accounts
Legacy
29 September 1998
363sAnnual Return (shuttle)
Auditors Resignation Company
14 August 1998
AUDAUD
Accounts With Accounts Type Full
14 July 1998
AAAnnual Accounts
Legacy
2 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 July 1997
AAAnnual Accounts
Legacy
26 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 June 1996
AAAnnual Accounts
Legacy
26 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 July 1995
AAAnnual Accounts
Legacy
17 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Full
1 November 1994
AAAnnual Accounts
Legacy
3 February 1994
288288
Legacy
3 February 1994
288288
Legacy
16 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 December 1993
AAAnnual Accounts
Legacy
12 December 1993
288288
Legacy
24 January 1993
288288
Accounts With Accounts Type Full
2 November 1992
AAAnnual Accounts
Legacy
2 November 1992
363b363b
Legacy
31 July 1992
288288
Legacy
23 January 1992
395Particulars of Mortgage or Charge
Legacy
24 December 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
28 October 1991
AAAnnual Accounts
Legacy
28 October 1991
363b363b
Accounts With Accounts Type Full
19 October 1990
AAAnnual Accounts
Legacy
19 October 1990
363aAnnual Return
Legacy
4 July 1990
288288
Legacy
7 June 1990
288288
Legacy
7 October 1989
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
22 August 1989
AAAnnual Accounts
Legacy
22 August 1989
363363
Legacy
26 June 1989
395Particulars of Mortgage or Charge
Legacy
14 March 1989
403aParticulars of Charge Subject to s859A
Legacy
29 November 1988
288288
Legacy
29 November 1988
288288
Accounts With Accounts Type Full
23 November 1988
AAAnnual Accounts
Legacy
23 November 1988
363363
Legacy
20 September 1988
288288
Accounts With Accounts Type Full
29 October 1987
AAAnnual Accounts
Legacy
13 October 1987
363363
Legacy
24 February 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
18 November 1986
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
17 November 1986
AAAnnual Accounts
Legacy
17 November 1986
363363
Miscellaneous
5 January 1979
MISCMISC
Miscellaneous
23 August 1973
MISCMISC
Incorporation Company
7 December 1972
NEWINCIncorporation