Background WavePink WaveYellow Wave

BENTLEY ORGANIC TRADING LIMITED (07191003)

BENTLEY ORGANIC TRADING LIMITED (07191003) is an active UK company. incorporated on 16 March 2010. with registered office in Chester. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). BENTLEY ORGANIC TRADING LIMITED has been registered for 16 years. Current directors include MORRIS, Alan Richard.

Company Number
07191003
Status
active
Type
ltd
Incorporated
16 March 2010
Age
16 years
Address
C/O Premco Minerva Avenue, Chester, CH1 4QL
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
MORRIS, Alan Richard
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BENTLEY ORGANIC TRADING LIMITED

BENTLEY ORGANIC TRADING LIMITED is an active company incorporated on 16 March 2010 with the registered office located in Chester. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). BENTLEY ORGANIC TRADING LIMITED was registered 16 years ago.(SIC: 32990)

Status

active

Active since 16 years ago

Company No

07191003

LTD Company

Age

16 Years

Incorporated 16 March 2010

Size

N/A

Accounts

ARD: 31/12

Overdue

1 year overdue

Last Filed

Made up to 31 December 2022 (3 years ago)
Submitted on 8 August 2023 (2 years ago)
Period: 1 January 2022 - 31 December 2022(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2024
Period: 1 January 2023 - 31 December 2023

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 16 March 2024 (2 years ago)
Submitted on 17 March 2024 (2 years ago)

Next Due

Due by 30 March 2025
For period ending 16 March 2025
Contact
Address

C/O Premco Minerva Avenue Chester West Employment Park Chester, CH1 4QL,

Previous Addresses

Elan House Waterloo Road Llandrindod Wells Powys LD1 6BH
From: 25 September 2014To: 30 November 2019
Brookfoot House Low Lane Horsforth Leeds West Yorkshire LS18 5PU
From: 16 March 2010To: 25 September 2014
Timeline

4 key events • 2010 - 2017

Funding Officers Ownership
Company Founded
Mar 10
Director Joined
Sept 14
Director Left
Sept 14
Director Left
Aug 17
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

MORRIS, Alan Richard

Active
Lee Lane, SheffieldS36 9LN
Born January 1945
Director
Appointed 22 Sept 2014

MORRIS, Morgan Lawn

Resigned
Minerva Avenue, ChesterCH1 4QL
Secretary
Appointed 16 Mar 2010
Resigned 19 Dec 2023

BENTLEY, Thomas James Macaulay

Resigned
Waterloo Road, Llandrindod WellsLD1 6BH
Born March 1971
Director
Appointed 16 Mar 2010
Resigned 24 Sept 2014

MORRIS, Morgan Lawn

Resigned
Waterloo Road, Llandrindod WellsLD1 6BH
Born June 1971
Director
Appointed 16 Mar 2010
Resigned 21 Aug 2017

Persons with significant control

1

Mr Alan Richard Morris

Active
Minerva Avenue, ChesterCH1 4QL
Born January 1945

Nature of Control

Significant influence or control
Notified 15 Mar 2017
Fundings
Financials
Latest Activities

Filing History

39

Dissolution Voluntary Strike Off Suspended
13 September 2024
SOAS(A)SOAS(A)
Gazette Notice Voluntary
6 August 2024
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
29 July 2024
DS01DS01
Confirmation Statement With No Updates
17 March 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
24 January 2024
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
8 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
16 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 February 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 November 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
6 February 2018
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
12 December 2017
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
5 December 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
29 August 2017
TM01Termination of Director
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2015
AR01AR01
Resolution
23 October 2014
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
26 September 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
25 September 2014
AD01Change of Registered Office Address
Accounts With Made Up Date
22 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 March 2014
AR01AR01
Accounts With Made Up Date
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2013
AR01AR01
Accounts With Made Up Date
4 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2012
AR01AR01
Accounts With Made Up Date
12 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2011
AR01AR01
Incorporation Company
16 March 2010
NEWINCIncorporation