Background WavePink WaveYellow Wave

BENTLEY HOLDINGS LIMITED (04011101)

BENTLEY HOLDINGS LIMITED (04011101) is an active UK company. incorporated on 8 June 2000. with registered office in North Yorkshire. The company operates in the Construction sector, engaged in construction of utility projects for fluids and 2 other business activities. BENTLEY HOLDINGS LIMITED has been registered for 25 years. Current directors include BENTLEY, Paul Rogerson, BESTER, Ian, HARRIS, James Huw Keir and 4 others.

Company Number
04011101
Status
active
Type
ltd
Incorporated
8 June 2000
Age
25 years
Address
Keighley Road, North Yorkshire, 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
B

BENTLEY HOLDINGS LIMITED

BENTLEY HOLDINGS LIMITED is an active company incorporated on 8 June 2000 with the registered office located in North Yorkshire. The company operates in the Construction sector, specifically engaged in construction of utility projects for fluids and 2 other business activities. BENTLEY HOLDINGS LIMITED was registered 25 years ago.(SIC: 42210, 42910, 42990)

Status

active

Active since 25 years ago

Company No

04011101

LTD Company

Age

25 Years

Incorporated 8 June 2000

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

11 weeks left

Last Filed

Made up to 1 June 2025 (10 months ago)
Submitted on 2 June 2025 (9 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026

Previous Company Names

EVER 1357 LIMITED
From: 8 June 2000To: 28 December 2000
Contact
Address

Keighley Road Skipton North Yorkshire, BD23 2QR,

Timeline

26 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Jun 00
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
Jul 13
Director Left
Sept 14
Director Left
Sept 14
Director Left
Sept 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
Nov 14
Director Left
Dec 14
Director Left
Apr 15
Director Left
Dec 18
Director Joined
Dec 18
Director Joined
Apr 20
Director Joined
Apr 20
Director Left
Jul 22
Director Joined
Oct 22
Director Left
Oct 22
Director Joined
Nov 24
Director Joined
Nov 24
Owner Exit
Oct 25
0
Funding
24
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

24

8 Active
16 Resigned

RHODES, Jonathan David

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

BENTLEY, Paul Rogerson

Active
Dyneley Cottage 23 Breary Lane, LeedsLS16 9AD
Born May 1967
Director
Appointed 20 Dec 2000

BESTER, Ian

Active
Keighley Road, North YorkshireBD23 2QR
Born August 1981
Director
Appointed 05 Nov 2024

HARRIS, James Huw Keir

Active
Keighley Road, North YorkshireBD23 2QR
Born June 1968
Director
Appointed 18 Sept 2014

RHODES, Jonathan David

Active
Keighley Road, North YorkshireBD23 2QR
Born October 1974
Director
Appointed 01 Apr 2020

ROUD, Edwin George

Active
Keighley Road, North YorkshireBD23 2QR
Born September 1963
Director
Appointed 18 Sept 2014

TETLOW, Steven Christopher

Active
Snaygill Industrial Estate, SkiptonBD23 2QR
Born June 1966
Director
Appointed 03 Oct 2022

TRAVERS, Catherine Helen

Active
Keighley Road, North YorkshireBD23 2QR
Born October 1964
Director
Appointed 05 Nov 2024

ARMITSTEAD, Christopher John

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

DAVIES, Andrew Robert

Resigned
10 Reeveswood, ChorleyPR7 5RS
Secretary
Appointed 25 Jul 2008
Resigned 30 Apr 2015

FOWLER, Sara Elizabeth

Resigned
9 The Acres, IlkleyLS29 0LR
Secretary
Appointed 20 Dec 2000
Resigned 24 Jan 2003

THOMPSON, Helen Marie

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

EVERSECRETARY LIMITED

Resigned
Sun Alliance House, Newcastle Upon TyneNE1 1AN
Corporate nominee secretary
Appointed 08 Jun 2000
Resigned 20 Dec 2000

BENTLEY, John Philip

Resigned
Keighley Road, North YorkshireBD23 2QR
Born July 1968
Director
Appointed 11 Jan 2013
Resigned 06 Nov 2014

BENTLEY, Martin Matthew

Resigned
Keighley Road, North YorkshireBD23 2QR
Born March 1971
Director
Appointed 11 Jan 2013
Resigned 15 Dec 2014

CAIN, Jonathan Michael Field

Resigned
Dorern 55 Bridgland Avenue, MenstonLS29 6PD
Born March 1969
Director
Appointed 20 Dec 2000
Resigned 28 Jun 2013

DAVIES, Andrew Robert

Resigned
Keighley Road, North YorkshireBD23 2QR
Born July 1964
Director
Appointed 11 Jan 2013
Resigned 30 Apr 2015

FIELD, Richard David, Doctor

Resigned
Keighley Road, North YorkshireBD23 2QR
Born April 1945
Director
Appointed 11 Jan 2013
Resigned 18 Sept 2014

HAIGH, Michael David

Resigned
Keighley Road, North YorkshireBD23 2QR
Born June 1960
Director
Appointed 18 Sept 2014
Resigned 29 Jul 2022

RHODES, Jonathan David

Resigned
Keighley Road, North YorkshireBD23 2QR
Born October 1975
Director
Appointed 20 Dec 2018
Resigned 20 Dec 2018

RIDINGS, John Gordon

Resigned
Keighley Road, North YorkshireBD23 2QR
Born June 1947
Director
Appointed 11 Jan 2013
Resigned 18 Sept 2014

RISDON, Richard, Mr.

Resigned
Keighley Road, North YorkshireBD23 2QR
Born October 1974
Director
Appointed 01 Apr 2020
Resigned 03 Oct 2022

STAIANO, Harry Francis

Resigned
Southlands Cottage, HarrogateHG3 3QF
Born September 1939
Director
Appointed 20 Dec 2000
Resigned 01 Jun 2004

EVERDIRECTOR LIMITED

Resigned
Sun Alliance House, Newcastle Upon TyneNE1 1AN
Corporate nominee director
Appointed 08 Jun 2000
Resigned 20 Dec 2000

Persons with significant control

2

1 Active
1 Ceased
Fleet Place, LondonEC4M 7RB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 Oct 2025
Keighley Road, SkiptonBD23 2QR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 08 Jun 2017
Ceased 31 Oct 2025
Fundings
Financials
Latest Activities

Filing History

122

Cessation Of A Person With Significant Control
31 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 October 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
9 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2024
AP01Appointment of Director
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
29 April 2024
AAAnnual Accounts
Accounts With Accounts Type Full
26 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2023
CS01Confirmation Statement
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
Termination Director Company With Name Termination Date
29 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
9 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 June 2022
AAAnnual Accounts
Accounts With Accounts Type Full
9 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
17 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2020
AP01Appointment of Director
Accounts With Accounts Type Small
31 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 December 2018
TM01Termination of Director
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
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2018
CS01Confirmation Statement
Resolution
19 December 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Small
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 July 2015
AR01AR01
Accounts With Accounts Type Group
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
Termination Director Company With Name Termination Date
1 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2014
TM01Termination of Director
Resolution
12 December 2014
RESOLUTIONSResolutions
Miscellaneous
12 December 2014
MISCMISC
Auditors Resignation Company
12 December 2014
AUDAUD
Termination Director Company With Name Termination Date
7 November 2014
TM01Termination 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
Appoint Person Director Company With Name Date
5 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
19 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
19 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 June 2014
AR01AR01
Move Registers To Registered Office Company
16 June 2014
AD04Change of Accounting Records Location
Accounts With Accounts Type Group
20 May 2014
AAAnnual Accounts
Resolution
15 August 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
24 July 2013
AR01AR01
Termination Director Company With Name
24 July 2013
TM01Termination of Director
Accounts With Accounts Type Group
29 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name
11 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
Appoint Person Director Company With Name
11 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 January 2013
AP01Appointment of Director
Accounts With Accounts Type Group
20 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 June 2011
AR01AR01
Accounts With Accounts Type Group
6 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2010
AR01AR01
Move Registers To Sail Company
11 June 2010
AD03Change of Location of Company Records
Change Sail Address Company
10 June 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
19 May 2010
AAAnnual Accounts
Legacy
19 June 2009
363aAnnual Return
Accounts With Accounts Type Group
19 May 2009
AAAnnual Accounts
Legacy
26 March 2009
363aAnnual Return
Legacy
5 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 Group
19 May 2008
AAAnnual Accounts
Legacy
7 November 2007
363sAnnual Return (shuttle)
Legacy
14 July 2007
363sAnnual Return (shuttle)
Resolution
15 May 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Group
15 May 2007
AAAnnual Accounts
Legacy
27 April 2007
169169
Accounts With Accounts Type Full
26 July 2006
AAAnnual Accounts
Legacy
21 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
8 August 2005
AAAnnual Accounts
Legacy
24 June 2005
363sAnnual Return (shuttle)
Legacy
5 July 2004
288bResignation of Director or Secretary
Resolution
25 June 2004
RESOLUTIONSResolutions
Legacy
25 June 2004
169169
Legacy
25 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
10 June 2004
AAAnnual Accounts
Accounts With Accounts Type Group
5 July 2003
AAAnnual Accounts
Legacy
23 June 2003
363sAnnual Return (shuttle)
Legacy
7 February 2003
288aAppointment of Director or Secretary
Legacy
5 February 2003
288bResignation of Director or Secretary
Auditors Resignation Company
30 January 2003
AUDAUD
Legacy
28 October 2002
169169
Resolution
28 October 2002
RESOLUTIONSResolutions
Legacy
4 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 June 2002
AAAnnual Accounts
Legacy
28 June 2001
363sAnnual Return (shuttle)
Legacy
27 June 2001
88(2)R88(2)R
Statement Of Affairs
27 June 2001
SASA
Resolution
27 June 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full
14 June 2001
AAAnnual Accounts
Legacy
2 April 2001
225Change of Accounting Reference Date
Memorandum Articles
20 March 2001
MEM/ARTSMEM/ARTS
Resolution
12 January 2001
RESOLUTIONSResolutions
Resolution
12 January 2001
RESOLUTIONSResolutions
Resolution
12 January 2001
RESOLUTIONSResolutions
Resolution
12 January 2001
RESOLUTIONSResolutions
Legacy
12 January 2001
123Notice of Increase in Nominal Capital
Memorandum Articles
8 January 2001
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
27 December 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 December 2000
288bResignation of Director or Secretary
Legacy
27 December 2000
288bResignation of Director or Secretary
Legacy
22 December 2000
288aAppointment of Director or Secretary
Legacy
22 December 2000
288aAppointment of Director or Secretary
Legacy
22 December 2000
288aAppointment of Director or Secretary
Legacy
22 December 2000
288aAppointment of Director or Secretary
Legacy
22 December 2000
287Change of Registered Office
Incorporation Company
8 June 2000
NEWINCIncorporation