Background WavePink WaveYellow Wave

BROWN AND BENTLEY LTD (08347741)

BROWN AND BENTLEY LTD (08347741) is an active UK company. incorporated on 4 January 2013. with registered office in Bristol. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BROWN AND BENTLEY LTD has been registered for 13 years. Current directors include GILLINGS, Mark Andrew, SIMPSON, Donna Louise.

Company Number
08347741
Status
active
Type
ltd
Incorporated
4 January 2013
Age
13 years
Address
The Chocolate Factory, Bristol, BS31 2AU
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
GILLINGS, Mark Andrew, SIMPSON, Donna Louise
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROWN AND BENTLEY LTD

BROWN AND BENTLEY LTD is an active company incorporated on 4 January 2013 with the registered office located in Bristol. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BROWN AND BENTLEY LTD was registered 13 years ago.(SIC: 99999)

Status

active

Active since 13 years ago

Company No

08347741

LTD Company

Age

13 Years

Incorporated 4 January 2013

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 13 May 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 4 January 2026 (2 months ago)
Submitted on 6 January 2026 (2 months ago)

Next Due

Due by 18 January 2027
For period ending 4 January 2027
Contact
Address

The Chocolate Factory Keynsham Bristol, BS31 2AU,

Previous Addresses

Station House East Ashley Avenue Bath Bath and North East Somerset BA1 3DS England
From: 10 October 2017To: 25 April 2018
Audit House 260 Field End Road Eastcote Middlesex HA4 9LT
From: 4 January 2013To: 10 October 2017
Timeline

22 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Jan 13
Loan Secured
Aug 14
Loan Secured
Aug 14
Funding Round
Apr 16
Funding Round
Apr 16
Capital Update
May 16
Owner Exit
Oct 17
Owner Exit
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Sept 19
Director Left
Oct 19
Director Joined
Jan 20
Director Left
Mar 20
Director Left
Jun 20
Director Joined
Jun 20
Capital Update
Mar 26
4
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

GILLINGS, Mark Andrew

Active
Keynsham, BristolBS31 2AU
Born July 1979
Director
Appointed 02 Sept 2019

SIMPSON, Donna Louise

Active
Keynsham, BristolBS31 2AU
Born September 1980
Director
Appointed 19 Jun 2020

BENTLEY, David Graeme

Resigned
Station Road, LeicesterLE7 7HE
Born July 1959
Director
Appointed 04 Jan 2013
Resigned 05 Oct 2017

BROWN, Colin Joseph

Resigned
7 Blacksmiths Close, LeicesterLE7 4UJ
Born April 1957
Director
Appointed 04 Jan 2013
Resigned 05 Oct 2017

DAVIS, Amanda Jane

Resigned
Keynsham, BristolBS31 2AU
Born December 1968
Director
Appointed 05 Oct 2017
Resigned 30 Sept 2019

HILLIER, David Robert Geoffrey

Resigned
Keynsham, BristolBS31 2AU
Born November 1962
Director
Appointed 05 Oct 2017
Resigned 02 Mar 2020

KENYON, Paul Mark

Resigned
Keynsham, BristolBS31 2AU
Born December 1963
Director
Appointed 24 Jan 2020
Resigned 19 Jun 2020

Persons with significant control

3

1 Active
2 Ceased
Keynsham, BristolBS31 2AU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Oct 2017

Mr Colin Joseph Brown

Ceased
7 Blacksmiths Close, LeicesterLE7 4UJ
Born April 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 05 Oct 2017

Mr David Graeme Bentley

Ceased
Station Road, LeicesterLE7 7HE
Born July 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 05 Oct 2017
Fundings
Financials
Latest Activities

Filing History

66

Capital Statement Capital Company With Date Currency Figure
12 March 2026
SH19Statement of Capital
Legacy
12 March 2026
SH20SH20
Legacy
12 March 2026
CAP-SSCAP-SS
Resolution
12 March 2026
RESOLUTIONSResolutions
Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 June 2023
AAAnnual Accounts
Change Person Director Company With Change Date
12 May 2023
CH01Change of Director Details
Confirmation Statement With No Updates
17 January 2023
CS01Confirmation Statement
Change To A Person With Significant Control
11 July 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
29 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
14 October 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
19 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 June 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
5 June 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
28 January 2020
AP01Appointment of Director
Confirmation Statement With No Updates
15 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
18 September 2019
AP01Appointment of Director
Accounts With Accounts Type Small
25 June 2019
AAAnnual Accounts
Change To A Person With Significant Control
21 March 2019
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Previous Shortened
11 March 2019
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
16 January 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
16 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 April 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
13 March 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 January 2018
CS01Confirmation Statement
Resolution
23 October 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
11 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 October 2017
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
10 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 October 2017
TM01Termination of Director
Notification Of A Person With Significant Control
10 October 2017
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 October 2017
TM01Termination of Director
Mortgage Satisfy Charge Full
10 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 October 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
13 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 July 2016
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
6 May 2016
SH19Statement of Capital
Legacy
6 May 2016
CAP-SSCAP-SS
Resolution
6 May 2016
RESOLUTIONSResolutions
Capital Allotment Shares
18 April 2016
SH01Allotment of Shares
Capital Allotment Shares
18 April 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
22 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 September 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 August 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 August 2014
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
1 August 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
28 January 2014
AR01AR01
Change Person Director Company With Change Date
28 January 2014
CH01Change of Director Details
Legacy
14 March 2013
MG01MG01
Incorporation Company
4 January 2013
NEWINCIncorporation