Background WavePink WaveYellow Wave

MOTT MACDONALD BENTLEY LTD (03827321)

MOTT MACDONALD BENTLEY LTD (03827321) is an active UK company. incorporated on 17 August 1999. with registered office in North Yorkshire. The company operates in the Construction sector, engaged in unknown sic code (42910). MOTT MACDONALD BENTLEY LTD has been registered for 26 years. Current directors include BENTLEY, David Mark, BENTLEY, Paul Rogerson, BESTER, Ian and 2 others.

Company Number
03827321
Status
active
Type
ltd
Incorporated
17 August 1999
Age
26 years
Address
Keighley Road, North Yorkshire, BD23 2QR
Industry Sector
Construction
Business Activity
Unknown SIC code (42910)
Directors
BENTLEY, David Mark, BENTLEY, Paul Rogerson, BESTER, Ian, RHODES, Jonathan David, TETLOW, Steven Christopher
SIC Codes
42910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOTT MACDONALD BENTLEY LTD

MOTT MACDONALD BENTLEY LTD is an active company incorporated on 17 August 1999 with the registered office located in North Yorkshire. The company operates in the Construction sector, specifically engaged in unknown sic code (42910). MOTT MACDONALD BENTLEY LTD was registered 26 years ago.(SIC: 42910)

Status

active

Active since 26 years ago

Company No

03827321

LTD Company

Age

26 Years

Incorporated 17 August 1999

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 6 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

Keighley Road Skipton North Yorkshire, BD23 2QR,

Timeline

24 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
Aug 99
Director Joined
Jun 10
Director Joined
May 12
Director Left
May 12
Director Left
May 12
Director Left
May 12
Director Joined
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Joined
Dec 15
Director Left
Mar 18
Director Joined
Dec 18
Director Left
Feb 20
Director Joined
Feb 20
Director Joined
Oct 22
Director Left
Jan 23
Director Left
Dec 24
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

6 Active
21 Resigned

RHODES, Jonathan David

Active
Keighley Road, North YorkshireBD23 2QR
Secretary
Appointed 20 Dec 2018

BENTLEY, David Mark

Active
Keighley Road, North YorkshireBD23 2QR
Born July 1969
Director
Appointed 30 Apr 2002

BENTLEY, Paul Rogerson

Active
Dyneley Cottage 23 Breary Lane, LeedsLS16 9AD
Born May 1967
Director
Appointed 17 Aug 1999

BESTER, Ian

Active
Keighley Road, North YorkshireBD23 2QR
Born August 1981
Director
Appointed 03 Oct 2022

RHODES, Jonathan David

Active
Keighley Road, North YorkshireBD23 2QR
Born October 1974
Director
Appointed 20 Dec 2018

TETLOW, Steven Christopher

Active
Keighley Road, North YorkshireBD23 2QR
Born June 1966
Director
Appointed 18 Sept 2014

ARMITSTEAD, Christopher John

Resigned
3 Riverside Drive, OtleyLS21 2RU
Secretary
Appointed 24 Jan 2003
Resigned 30 Jun 2008

DAVIES, Andrew Robert

Resigned
10 Reeveswood, ChorleyPR7 5RS
Secretary
Appointed 30 Jun 2008
Resigned 30 Apr 2015

FOWLER, Sara Elizabeth

Resigned
9 The Acres, IlkleyLS29 0LR
Secretary
Appointed 17 Aug 1999
Resigned 24 Jan 2003

THOMPSON, Helen Marie

Resigned
Keighley Road, North YorkshireBD23 2QR
Secretary
Appointed 30 Apr 2015
Resigned 20 Dec 2018

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 17 Aug 1999
Resigned 17 Aug 1999

BINNS, John Alastair

Resigned
14 Southwood Lane, SkiptonBD23 5NA
Born September 1960
Director
Appointed 22 Mar 2000
Resigned 30 Apr 2002

CAIN, Jonathan Michael Field

Resigned
Dorern 55 Bridgland Avenue, MenstonLS29 6PD
Born March 1969
Director
Appointed 22 Mar 2000
Resigned 25 May 2012

CARSON, Paul William Hugh

Resigned
Keighley Road, North YorkshireBD23 2QR
Born November 1957
Director
Appointed 29 Nov 2013
Resigned 01 Dec 2015

FAWCETT, Nicholas Simon

Resigned
Keighley Road, North YorkshireBD23 2QR
Born June 1964
Director
Appointed 19 Feb 2020
Resigned 20 Dec 2024

FITZGERALD, Malcolm Desmond

Resigned
The Old Fox 12 Fox Road, CambridgeCB1 6EZ
Born July 1946
Director
Appointed 24 Apr 2001
Resigned 13 Dec 2013

HAIGH, Michael David

Resigned
Keighley Road, North YorkshireBD23 2QR
Born June 1960
Director
Appointed 18 Sept 2014
Resigned 01 Dec 2015

HAIGH, Michael David

Resigned
1 Bar Lane, CambridgeCB22 5BJ
Born June 1960
Director
Appointed 07 Aug 2007
Resigned 25 May 2012

HARRIS, James Huw Keir

Resigned
18 Westville Avenue, IlkleyLS29 9AH
Born June 1968
Director
Appointed 01 Jan 2005
Resigned 16 Mar 2018

RENNIE, George Macgregor

Resigned
Keighley Road, North YorkshireBD23 2QR
Born August 1956
Director
Appointed 01 Jun 2010
Resigned 25 May 2012

RISDON, Richard, Mr.

Resigned
Keighley Road, North YorkshireBD23 2QR
Born October 1974
Director
Appointed 01 Dec 2015
Resigned 31 Dec 2022

ROUD, Edwin George

Resigned
Keighley Road, North YorkshireBD23 2QR
Born September 1963
Director
Appointed 18 Sept 2014
Resigned 01 Dec 2015

SMEDLEY, Paul

Resigned
Keighley Road, North YorkshireBD23 2QR
Born August 1971
Director
Appointed 01 Dec 2015
Resigned 19 Feb 2020

SPEARING, Christopher Michael

Resigned
4 The Hectare, CambridgeCB2 5UT
Born October 1955
Director
Appointed 22 Jun 2000
Resigned 16 Mar 2001

STERNDALE-BENNETT, Mark

Resigned
Keighley Road, North YorkshireBD23 2QR
Born August 1966
Director
Appointed 25 May 2012
Resigned 29 Nov 2013

WHITE, Malcolm Elliott Douglas

Resigned
Feld House The Street, Bury St EdmundsIP31 3NA
Born August 1945
Director
Appointed 22 Mar 2000
Resigned 05 Aug 2007

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 17 Aug 1999
Resigned 17 Aug 1999

Persons with significant control

1

Keighley Road, SkiptonBD23 2QR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 17 Aug 2016
Fundings
Financials
Latest Activities

Filing History

125

Confirmation Statement With No Updates
1 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
6 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 December 2024
TM01Termination 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
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
Termination Director Company With Name Termination Date
11 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 October 2022
AP01Appointment of Director
Confirmation Statement With No Updates
26 September 2022
CS01Confirmation Statement
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
19 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
19 February 2020
AP01Appointment of Director
Confirmation Statement With No Updates
20 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
30 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
Accounts With Accounts Type Full
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 March 2018
TM01Termination of Director
Accounts With Accounts Type Full
26 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
21 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
4 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 August 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 Secretary Company With Name Termination Date
1 May 2015
TM02Termination of Secretary
Capital Name Of Class Of Shares
15 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
Second Filing Of Form With Form Type Made Up Date
24 September 2014
RP04RP04
Resolution
19 September 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
3 September 2014
AR01AR01
Accounts With Accounts Type Full
20 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
13 December 2013
AP01Appointment of Director
Termination Director Company With Name
13 December 2013
TM01Termination of Director
Termination Director Company With Name
13 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 September 2013
AR01AR01
Accounts With Accounts Type Full
29 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2012
AR01AR01
Accounts With Accounts Type Full
20 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
1 June 2012
AP01Appointment of Director
Termination Director Company With Name
1 June 2012
TM01Termination of Director
Termination Director Company With Name
1 June 2012
TM01Termination of Director
Termination Director Company With Name
1 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 September 2011
AR01AR01
Change Person Director Company With Change Date
5 September 2011
CH01Change of Director Details
Accounts With Accounts Type Full
6 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2010
AR01AR01
Change Person Director Company With Change Date
31 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2010
CH01Change of Director Details
Appoint Person Director Company With Name
4 June 2010
AP01Appointment of Director
Accounts With Accounts Type Full
19 May 2010
AAAnnual Accounts
Legacy
11 September 2009
363aAnnual Return
Accounts With Accounts Type Full
19 May 2009
AAAnnual Accounts
Legacy
21 August 2008
363aAnnual Return
Legacy
1 August 2008
288aAppointment of Director or Secretary
Legacy
1 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 May 2008
AAAnnual Accounts
Legacy
17 September 2007
288aAppointment of Director or Secretary
Legacy
17 September 2007
363sAnnual Return (shuttle)
Legacy
17 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 May 2007
AAAnnual Accounts
Legacy
25 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 July 2006
AAAnnual Accounts
Legacy
9 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 July 2005
AAAnnual Accounts
Legacy
7 January 2005
288aAppointment of Director or Secretary
Legacy
23 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 June 2004
AAAnnual Accounts
Legacy
28 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 July 2003
AAAnnual Accounts
Legacy
7 February 2003
288aAppointment of Director or Secretary
Legacy
5 February 2003
288bResignation of Director or Secretary
Auditors Resignation Company
31 January 2003
AUDAUD
Resolution
26 November 2002
RESOLUTIONSResolutions
Legacy
4 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 August 2002
AAAnnual Accounts
Legacy
16 May 2002
288aAppointment of Director or Secretary
Legacy
7 May 2002
288bResignation of Director or Secretary
Legacy
21 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 June 2001
AAAnnual Accounts
Legacy
8 May 2001
288aAppointment of Director or Secretary
Legacy
11 April 2001
288bResignation of Director or Secretary
Legacy
23 August 2000
363sAnnual Return (shuttle)
Legacy
3 July 2000
288aAppointment of Director or Secretary
Legacy
25 May 2000
225Change of Accounting Reference Date
Legacy
7 April 2000
288aAppointment of Director or Secretary
Legacy
7 April 2000
288aAppointment of Director or Secretary
Legacy
7 April 2000
288aAppointment of Director or Secretary
Memorandum Articles
3 April 2000
MEM/ARTSMEM/ARTS
Resolution
3 April 2000
RESOLUTIONSResolutions
Resolution
3 April 2000
RESOLUTIONSResolutions
Resolution
3 April 2000
RESOLUTIONSResolutions
Resolution
3 April 2000
RESOLUTIONSResolutions
Resolution
3 April 2000
RESOLUTIONSResolutions
Resolution
3 April 2000
RESOLUTIONSResolutions
Legacy
3 April 2000
88(2)R88(2)R
Legacy
20 August 1999
287Change of Registered Office
Legacy
19 August 1999
288aAppointment of Director or Secretary
Legacy
19 August 1999
288aAppointment of Director or Secretary
Legacy
19 August 1999
288bResignation of Director or Secretary
Legacy
19 August 1999
288bResignation of Director or Secretary
Incorporation Company
17 August 1999
NEWINCIncorporation