Background WavePink WaveYellow Wave

THE BENTLEY COLLECTION LIMITED (04086740)

THE BENTLEY COLLECTION LIMITED (04086740) is an active UK company. incorporated on 10 October 2000. with registered office in Woking. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale not in stores, stalls or markets. THE BENTLEY COLLECTION LIMITED has been registered for 25 years. Current directors include DOHERTY, Kevin Christopher, SOWERBY, Richard Anthony.

Company Number
04086740
Status
active
Type
ltd
Incorporated
10 October 2000
Age
25 years
Address
Unit 2 Woking 8, Woking, GU21 5SB
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale not in stores, stalls or markets
Directors
DOHERTY, Kevin Christopher, SOWERBY, Richard Anthony
SIC Codes
47990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE BENTLEY COLLECTION LIMITED

THE BENTLEY COLLECTION LIMITED is an active company incorporated on 10 October 2000 with the registered office located in Woking. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale not in stores, stalls or markets. THE BENTLEY COLLECTION LIMITED was registered 25 years ago.(SIC: 47990)

Status

active

Active since 25 years ago

Company No

04086740

LTD Company

Age

25 Years

Incorporated 10 October 2000

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 26 September 2025 (7 months ago)
Period: 1 July 2023 - 31 December 2024(19 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 1 October 2025 (7 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

NIDCROWN SUPPLIES LIMITED
From: 10 October 2000To: 7 November 2000
Contact
Address

Unit 2 Woking 8 Forsyth Road Woking, GU21 5SB,

Previous Addresses

3 River Court Albert Drive Woking Surrey GU21 5RP
From: 4 February 2015To: 18 July 2019
2-4 Cobb House Oyster Lane Byfleet Surrey KT14 7HQ
From: 10 October 2000To: 4 February 2015
Timeline

24 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Oct 00
Director Left
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Left
Oct 11
Director Left
Oct 11
Loan Secured
Jun 14
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Loan Secured
Jun 14
Director Left
Feb 15
Director Left
Feb 15
Director Left
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Director Joined
Jun 21
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Loan Secured
Oct 24
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

2 Active
23 Resigned

DOHERTY, Kevin Christopher

Active
Woking 8, WokingGU21 5SB
Born February 1980
Director
Appointed 31 Dec 2021

SOWERBY, Richard Anthony

Active
Woking 8, WokingGU21 5SB
Born November 1967
Director
Appointed 14 Jun 2021

COLTON WILLIS, Jeanette

Resigned
Shannon Lodge, Walton On ThamesKT12 1EU
Secretary
Appointed 01 Jul 2004
Resigned 28 Sept 2004

FIELDER, Barry William

Resigned
6 Queensborough House South, WeybridgeKT13 9SF
Secretary
Appointed 28 Sept 2004
Resigned 05 Jan 2009

KNIGHT, John Richard

Resigned
Garden Cottage, BewdleyDY12 2TQ
Secretary
Appointed 31 Oct 2000
Resigned 01 Jul 2004

SMITH, David Robert

Resigned
Severus Avenue, YorkYO24 4LX
Secretary
Appointed 01 Aug 2009
Resigned 12 Jul 2011

SYKES, Timothy James

Resigned
19 Sand Hutton, YorkYO41 1LB
Secretary
Appointed 05 Jan 2009
Resigned 20 Apr 2009

CARR-HILL LIMITED

Resigned
Carr Hill Limited, HuddersfieldHD8 8XN
Corporate secretary
Appointed 12 Jul 2011
Resigned 03 Aug 2018

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 10 Oct 2000
Resigned 31 Oct 2000

BARNARD, Guy Robert John

Resigned
26 Dodd Avenue, WarwickCV34 6QS
Born June 1956
Director
Appointed 31 Oct 2000
Resigned 01 Jul 2004

CABLE, Gary

Resigned
2 Stringhams Copse, WokingGU23 6JE
Born April 1964
Director
Appointed 01 Jul 2004
Resigned 28 Sept 2004

FIELDER, Barry William

Resigned
6 Queensborough House South, WeybridgeKT13 9SF
Born August 1945
Director
Appointed 01 Jul 2004
Resigned 31 May 2011

GOODFELLOW, George

Resigned
Albert Drive, WokingGU21 5RP
Born April 1948
Director
Appointed 12 Jul 2011
Resigned 13 Feb 2015

KNIGHT, John Richard

Resigned
Garden Cottage, BewdleyDY12 2TQ
Born October 1955
Director
Appointed 31 Oct 2000
Resigned 01 Jul 2004

LYNN, David Peter

Resigned
Woking 8, WokingGU21 5SB
Born June 1984
Director
Appointed 12 Jul 2011
Resigned 31 Dec 2021

ROSS, Stuart Neil

Resigned
Albert Drive, WokingGU21 5RP
Born September 1975
Director
Appointed 12 Jul 2011
Resigned 13 Feb 2015

SHIPLEY, Ian Charles

Resigned
16 Woodbine Close, Burton On TrentDE14 3FF
Born March 1964
Director
Appointed 31 Oct 2000
Resigned 01 Jul 2004

SLATER, Richard Craig Alan

Resigned
Westleigh, ChesterCH3 6LE
Born June 1963
Director
Appointed 02 Jan 2009
Resigned 20 Apr 2009

SMITH, David Robert

Resigned
Severus Avenue, YorkYO24 4LX
Born January 1968
Director
Appointed 01 Aug 2009
Resigned 12 Jul 2011

SOWERBY, Richard Anthony

Resigned
Albert Drive, WokingGU21 5RP
Born November 1967
Director
Appointed 12 Jul 2011
Resigned 03 Aug 2018

SYKES, Timothy James

Resigned
19 Sand Hutton, YorkYO41 1LB
Born December 1969
Director
Appointed 13 Oct 2008
Resigned 20 Apr 2009

VARLEY, Martin

Resigned
Seymour Place, LondonW1H 5TG
Born December 1962
Director
Appointed 01 Aug 2009
Resigned 12 Jul 2011

VARLEY, Martin

Resigned
313 Stand Lane, RadcliffeM26 1JA
Born December 1962
Director
Appointed 28 Sept 2004
Resigned 29 Jan 2009

WILLIS, Keith Terence

Resigned
Shannon Lodge, Walton On ThamesKT12 1EU
Born May 1944
Director
Appointed 01 Jul 2004
Resigned 29 Jan 2009

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 10 Oct 2000
Resigned 31 Oct 2000

Persons with significant control

1

Forsyth Road, WokingGU21 5SB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

139

Confirmation Statement With Updates
1 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
8 October 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
20 June 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
26 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2022
CS01Confirmation Statement
Termination Director Company
10 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
27 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
7 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
18 October 2019
CH01Change of Director Details
Change To A Person With Significant Control
15 October 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
18 July 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 November 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
5 September 2018
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
14 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 August 2018
MR04Satisfaction of Charge
Termination Secretary Company With Name Termination Date
13 August 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 August 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2017
AAAnnual Accounts
Accounts With Accounts Type Full
18 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Auditors Resignation Company
12 February 2016
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
9 December 2015
AR01AR01
Accounts With Accounts Type Full
17 April 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 February 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 February 2015
AD01Change of Registered Office Address
Miscellaneous
5 January 2015
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
10 October 2014
AR01AR01
Mortgage Create With Deed With Charge Number
26 June 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
24 June 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 June 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
17 June 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
25 November 2013
AR01AR01
Accounts With Accounts Type Full
23 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2012
AR01AR01
Accounts With Accounts Type Full
1 August 2012
AAAnnual Accounts
Resolution
16 December 2011
RESOLUTIONSResolutions
Legacy
16 December 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
26 October 2011
AR01AR01
Termination Director Company With Name
25 October 2011
TM01Termination of Director
Termination Director Company With Name
25 October 2011
TM01Termination of Director
Termination Secretary Company With Name
25 October 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
31 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
31 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
26 August 2011
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
26 August 2011
AP04Appointment of Corporate Secretary
Legacy
21 July 2011
MG01MG01
Appoint Person Director Company With Name
20 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
20 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
20 July 2011
AP01Appointment of Director
Legacy
16 July 2011
MG01MG01
Termination Director Company With Name
7 July 2011
TM01Termination of Director
Accounts With Accounts Type Full
1 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2010
AR01AR01
Accounts With Accounts Type Full
20 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2009
AR01AR01
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
28 October 2009
AAAnnual Accounts
Legacy
21 August 2009
288aAppointment of Director or Secretary
Legacy
21 August 2009
288aAppointment of Director or Secretary
Legacy
21 August 2009
288aAppointment of Director or Secretary
Legacy
15 May 2009
288bResignation of Director or Secretary
Legacy
15 May 2009
288bResignation of Director or Secretary
Legacy
12 May 2009
287Change of Registered Office
Legacy
26 March 2009
288aAppointment of Director or Secretary
Legacy
9 March 2009
363aAnnual Return
Legacy
2 March 2009
288bResignation of Director or Secretary
Legacy
23 February 2009
288bResignation of Director or Secretary
Legacy
23 February 2009
288bResignation of Director or Secretary
Legacy
23 February 2009
287Change of Registered Office
Legacy
9 February 2009
288aAppointment of Director or Secretary
Legacy
17 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 July 2008
AAAnnual Accounts
Accounts With Accounts Type Full
27 October 2007
AAAnnual Accounts
Legacy
23 October 2007
363aAnnual Return
Legacy
23 October 2007
287Change of Registered Office
Legacy
23 October 2007
190190
Legacy
23 October 2007
353353
Auditors Resignation Company
7 August 2007
AUDAUD
Legacy
5 April 2007
287Change of Registered Office
Legacy
16 October 2006
363aAnnual Return
Legacy
16 October 2006
287Change of Registered Office
Legacy
16 October 2006
190190
Legacy
16 October 2006
353353
Accounts With Accounts Type Full
25 August 2006
AAAnnual Accounts
Auditors Resignation Company
18 January 2006
AUDAUD
Legacy
18 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 October 2005
AAAnnual Accounts
Resolution
22 March 2005
RESOLUTIONSResolutions
Legacy
18 March 2005
395Particulars of Mortgage or Charge
Legacy
22 December 2004
363sAnnual Return (shuttle)
Legacy
22 December 2004
288aAppointment of Director or Secretary
Legacy
22 December 2004
288bResignation of Director or Secretary
Legacy
9 December 2004
287Change of Registered Office
Legacy
9 December 2004
225Change of Accounting Reference Date
Legacy
8 December 2004
288aAppointment of Director or Secretary
Legacy
8 December 2004
288bResignation of Director or Secretary
Auditors Resignation Company
16 July 2004
AUDAUD
Legacy
16 July 2004
288aAppointment of Director or Secretary
Legacy
16 July 2004
288aAppointment of Director or Secretary
Legacy
8 July 2004
288bResignation of Director or Secretary
Legacy
8 July 2004
288bResignation of Director or Secretary
Legacy
8 July 2004
288bResignation of Director or Secretary
Legacy
8 July 2004
288aAppointment of Director or Secretary
Legacy
8 July 2004
288aAppointment of Director or Secretary
Resolution
8 July 2004
RESOLUTIONSResolutions
Legacy
8 July 2004
225Change of Accounting Reference Date
Legacy
8 July 2004
287Change of Registered Office
Accounts With Accounts Type Small
25 June 2004
AAAnnual Accounts
Legacy
12 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 March 2003
AAAnnual Accounts
Legacy
12 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 January 2002
AAAnnual Accounts
Legacy
5 December 2001
363sAnnual Return (shuttle)
Legacy
16 November 2000
225Change of Accounting Reference Date
Legacy
16 November 2000
287Change of Registered Office
Memorandum Articles
15 November 2000
MEM/ARTSMEM/ARTS
Legacy
13 November 2000
288aAppointment of Director or Secretary
Legacy
13 November 2000
288aAppointment of Director or Secretary
Legacy
13 November 2000
288aAppointment of Director or Secretary
Legacy
13 November 2000
288bResignation of Director or Secretary
Legacy
13 November 2000
288bResignation of Director or Secretary
Certificate Change Of Name Company
6 November 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 November 2000
287Change of Registered Office
Incorporation Company
10 October 2000
NEWINCIncorporation