Background WavePink WaveYellow Wave

BENTLEY DRIVERS CLUB TOURING LIMITED (08482269)

BENTLEY DRIVERS CLUB TOURING LIMITED (08482269) is an active UK company. incorporated on 10 April 2013. with registered office in Banbury. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. BENTLEY DRIVERS CLUB TOURING LIMITED has been registered for 12 years. Current directors include HINE, Phillip William.

Company Number
08482269
Status
active
Type
ltd
Incorporated
10 April 2013
Age
12 years
Address
W.O. Bentley Memorial Building Ironstone Lane, Banbury, OX15 6ED
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
HINE, Phillip William
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BENTLEY DRIVERS CLUB TOURING LIMITED

BENTLEY DRIVERS CLUB TOURING LIMITED is an active company incorporated on 10 April 2013 with the registered office located in Banbury. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. BENTLEY DRIVERS CLUB TOURING LIMITED was registered 12 years ago.(SIC: 93290)

Status

active

Active since 12 years ago

Company No

08482269

LTD Company

Age

12 Years

Incorporated 10 April 2013

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 4 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

17 days left

Last Filed

Made up to 28 March 2025 (1 year ago)
Submitted on 9 April 2025 (11 months ago)

Next Due

Due by 11 April 2026
For period ending 28 March 2026
Contact
Address

W.O. Bentley Memorial Building Ironstone Lane Wroxton Banbury, OX15 6ED,

Timeline

8 key events • 2013 - 2021

Funding Officers Ownership
Company Founded
Apr 13
Director Left
May 16
New Owner
Mar 19
Director Joined
Dec 19
Director Left
Sept 20
Director Left
Sept 20
Owner Exit
May 21
New Owner
May 21
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BOATWRIGHT, Dennis John

Active
Ironstone Lane, BanburyOX15 6ED
Secretary
Appointed 24 Apr 2018

HINE, Phillip William

Active
Ironstone Lane, BanburyOX15 6ED
Born October 1969
Director
Appointed 18 Nov 2019

BARNES, Ann

Resigned
Sandhill Way, AylesburyHP19 8GU
Born November 1948
Director
Appointed 10 Apr 2013
Resigned 12 Mar 2015

WARMINGTON, Ronald John

Resigned
Maugersbury, CheltenhamGL54 1HR
Born February 1949
Director
Appointed 10 Apr 2013
Resigned 31 Aug 2020

WARNER, Christopher Michael

Resigned
Pound Street, Newton AbbotTQ13 8NX
Born April 1947
Director
Appointed 10 Apr 2013
Resigned 31 Aug 2020

Persons with significant control

2

1 Active
1 Ceased

Mr Phillip William Hine

Active
Ironstone Lane, BanburyOX15 6ED
Born October 1969

Nature of Control

Significant influence or control
Notified 15 May 2021

Mr Ronald John Warmington

Ceased
Ironstone Lane, BanburyOX15 6ED
Born February 1949

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 15 May 2021
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Dormant
4 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 May 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
17 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
6 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 December 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 March 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
26 September 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
24 April 2018
AP03Appointment of Secretary
Confirmation Statement With No Updates
24 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 July 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
11 July 2017
CS01Confirmation Statement
Gazette Notice Compulsory
11 July 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
27 January 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 October 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
17 June 2016
AR01AR01
Termination Director Company With Name Termination Date
25 May 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Incorporation Company
10 April 2013
NEWINCIncorporation