Background WavePink WaveYellow Wave

BENTWATERS NOMINEES LIMITED (01640610)

BENTWATERS NOMINEES LIMITED (01640610) is an active UK company. incorporated on 2 June 1982. with registered office in York. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. BENTWATERS NOMINEES LIMITED has been registered for 43 years. Current directors include SMITH, Michael John.

Company Number
01640610
Status
active
Type
ltd
Incorporated
2 June 1982
Age
43 years
Address
Persimmon House, York, YO19 4FE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
SMITH, Michael John
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BENTWATERS NOMINEES LIMITED

BENTWATERS NOMINEES LIMITED is an active company incorporated on 2 June 1982 with the registered office located in York. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. BENTWATERS NOMINEES LIMITED was registered 43 years ago.(SIC: 74990)

Status

active

Active since 43 years ago

Company No

01640610

LTD Company

Age

43 Years

Incorporated 2 June 1982

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to N/A
Submitted on 17 September 2025 (7 months ago)
Type: No Accounts Type Available

Next Due

Due by N/A

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 16 February 2026 (2 months ago)
Submitted on 26 February 2026 (2 months ago)

Next Due

Due by 2 March 2027
For period ending 16 February 2027

Previous Company Names

JARVISFIELD LIMITED
From: 2 June 1982To: 14 September 1982
Contact
Address

Persimmon House Fulford York, YO19 4FE,

Timeline

3 key events • 2017 - 2022

Funding Officers Ownership
Director Left
Feb 17
Director Joined
Jan 22
Director Left
Jan 22
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

DAVISON, Tracy Lazelle

Active
Persimmon House, YorkYO19 4FE
Secretary
Appointed 20 Jul 2001

SMITH, Michael John

Active
Fulford, YorkYO19 4FE
Born January 1975
Director
Appointed 14 Jan 2022

GREWER, Geoffrey

Resigned
Askham House 129 Main Street, YorkYO23 3QS
Secretary
Appointed 31 May 1996
Resigned 20 Jul 2001

SANKEY, Patricia Valerie

Resigned
23 Duncombe Road, GodalmingGU7 1SF
Secretary
Appointed N/A
Resigned 31 May 1996

FORSHAW, Christopher Michael John

Resigned
44 Kerris Way, ReadingRG6 5UW
Born July 1949
Director
Appointed N/A
Resigned 03 Feb 2017

FRANCIS, Gerald Neil

Resigned
48 Greenfield Park Drive, YorkYO31 1JB
Born May 1956
Director
Appointed 01 May 2002
Resigned 29 Dec 2006

GREWER, Geoffrey

Resigned
Askham House 129 Main Street, YorkYO23 3QS
Born April 1942
Director
Appointed 31 May 1996
Resigned 01 May 2002

HENDERSON, Donald Cruden

Resigned
March Hare Cottage, GuildfordGU23 6PX
Born February 1944
Director
Appointed 31 Jan 1995
Resigned 31 May 1996

KILLORAN, Michael Hugh

Resigned
Persimmon House, YorkYO19 4FE
Born March 1961
Director
Appointed 31 Mar 1999
Resigned 14 Jan 2022

KING, John Ernest

Resigned
1 Blades Close, LeatherheadKT22 7JY
Born June 1947
Director
Appointed N/A
Resigned 31 Jan 1995

LOW, John David

Resigned
Watermead House, Cookham DeanSL6 9TR
Born August 1944
Director
Appointed N/A
Resigned 26 Feb 1996

TAYLOR, Brian David

Resigned
Aingarth, DriffieldYO25 6RS
Born May 1947
Director
Appointed 22 Jul 1996
Resigned 31 Mar 1999

TURNBULL, Nigel James Cavers

Resigned
17 Salisbury Avenue, HarpendenAL5 2QF
Born May 1943
Director
Appointed N/A
Resigned 01 Feb 1994

Persons with significant control

1

Fulford, YorkYO19 4FE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

130

Confirmation Statement With No Updates
26 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
26 January 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
31 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 February 2017
TM01Termination of Director
Confirmation Statement With Updates
3 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2016
AR01AR01
Accounts With Accounts Type Dormant
25 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2015
AR01AR01
Accounts With Accounts Type Dormant
26 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2014
AR01AR01
Accounts With Accounts Type Dormant
11 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2013
AR01AR01
Accounts With Accounts Type Dormant
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2012
AR01AR01
Accounts With Accounts Type Dormant
25 August 2011
AAAnnual Accounts
Change Person Director Company With Change Date
9 March 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 February 2011
AR01AR01
Accounts With Accounts Type Dormant
25 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2010
AR01AR01
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
19 October 2009
AAAnnual Accounts
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Legacy
5 June 2009
288cChange of Particulars
Legacy
4 February 2009
363aAnnual Return
Accounts With Accounts Type Dormant
9 July 2008
AAAnnual Accounts
Legacy
12 February 2008
363aAnnual Return
Accounts With Accounts Type Dormant
12 September 2007
AAAnnual Accounts
Legacy
5 March 2007
363aAnnual Return
Legacy
12 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
25 September 2006
AAAnnual Accounts
Legacy
14 March 2006
363aAnnual Return
Accounts With Accounts Type Dormant
7 June 2005
AAAnnual Accounts
Legacy
2 March 2005
363aAnnual Return
Accounts With Accounts Type Dormant
27 May 2004
AAAnnual Accounts
Legacy
9 March 2004
363aAnnual Return
Accounts With Accounts Type Dormant
10 October 2003
AAAnnual Accounts
Legacy
6 March 2003
363sAnnual Return (shuttle)
Legacy
25 February 2003
288cChange of Particulars
Accounts With Accounts Type Dormant
28 October 2002
AAAnnual Accounts
Legacy
10 September 2002
288cChange of Particulars
Legacy
21 May 2002
288bResignation of Director or Secretary
Legacy
21 May 2002
288aAppointment of Director or Secretary
Legacy
20 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 September 2001
AAAnnual Accounts
Legacy
3 August 2001
288cChange of Particulars
Legacy
28 July 2001
288bResignation of Director or Secretary
Legacy
28 July 2001
288aAppointment of Director or Secretary
Legacy
9 March 2001
363aAnnual Return
Accounts With Accounts Type Dormant
25 April 2000
AAAnnual Accounts
Legacy
23 February 2000
363aAnnual Return
Accounts With Accounts Type Dormant
6 July 1999
AAAnnual Accounts
Legacy
15 April 1999
288aAppointment of Director or Secretary
Legacy
8 April 1999
288bResignation of Director or Secretary
Legacy
2 March 1999
363aAnnual Return
Accounts With Accounts Type Dormant
6 October 1998
AAAnnual Accounts
Legacy
9 June 1998
288cChange of Particulars
Legacy
10 March 1998
287Change of Registered Office
Legacy
20 February 1998
363aAnnual Return
Accounts With Accounts Type Dormant
9 October 1997
AAAnnual Accounts
Legacy
3 March 1997
363aAnnual Return
Legacy
12 November 1996
225Change of Accounting Reference Date
Legacy
20 August 1996
288288
Legacy
20 August 1996
288288
Legacy
20 August 1996
288288
Legacy
20 August 1996
288288
Legacy
31 July 1996
287Change of Registered Office
Legacy
23 July 1996
288288
Legacy
13 March 1996
288288
Legacy
18 February 1996
363x363x
Accounts With Accounts Type Dormant
23 January 1996
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 April 1995
AAAnnual Accounts
Legacy
7 February 1995
363x363x
Legacy
6 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
13 April 1994
288288
Legacy
17 February 1994
288288
Legacy
17 February 1994
363x363x
Accounts With Accounts Type Dormant
21 December 1993
AAAnnual Accounts
Legacy
17 February 1993
363x363x
Accounts With Accounts Type Dormant
14 February 1993
AAAnnual Accounts
Legacy
23 April 1992
288288
Legacy
2 April 1992
288288
Legacy
12 February 1992
363x363x
Accounts With Accounts Type Dormant
11 December 1991
AAAnnual Accounts
Legacy
7 October 1991
288288
Legacy
22 April 1991
363x363x
Legacy
16 April 1991
288288
Accounts With Accounts Type Dormant
26 November 1990
AAAnnual Accounts
Legacy
9 March 1990
288288
Legacy
24 January 1990
363363
Accounts With Accounts Type Dormant
23 January 1990
AAAnnual Accounts
Legacy
3 January 1990
288288
Legacy
3 January 1990
288288
Legacy
24 November 1989
288288
Legacy
24 October 1989
288288
Accounts With Accounts Type Dormant
18 February 1989
AAAnnual Accounts
Resolution
18 February 1989
RESOLUTIONSResolutions
Legacy
17 February 1989
363363
Legacy
18 October 1988
288288
Legacy
15 June 1988
363363
Resolution
15 June 1988
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 February 1988
AAAnnual Accounts
Legacy
20 January 1988
288288
Legacy
21 December 1987
288288
Legacy
2 October 1987
287Change of Registered Office
Legacy
21 September 1987
287Change of Registered Office
Legacy
16 August 1987
363363
Accounts With Accounts Type Full
30 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
20 October 1986
363363
Accounts With Accounts Type Full
16 August 1986
AAAnnual Accounts