Background WavePink WaveYellow Wave

JBA BENTLEY LIMITED (08567165)

JBA BENTLEY LIMITED (08567165) is an active UK company. incorporated on 12 June 2013. with registered office in Skipton. The company operates in the Construction sector, engaged in unknown sic code (42910). JBA BENTLEY LIMITED has been registered for 12 years. Current directors include BENN, Jeremy Richard, BENTLEY, Paul Rogerson, DARVILLE, Ben and 2 others.

Company Number
08567165
Status
active
Type
ltd
Incorporated
12 June 2013
Age
12 years
Address
Snaygill Industrial Estate, Skipton, BD23 2QR
Industry Sector
Construction
Business Activity
Unknown SIC code (42910)
Directors
BENN, Jeremy Richard, BENTLEY, Paul Rogerson, DARVILLE, Ben, HEARN, Paul Kenneth, LISTER, Nicholas Thomas
SIC Codes
42910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JBA BENTLEY LIMITED

JBA BENTLEY LIMITED is an active company incorporated on 12 June 2013 with the registered office located in Skipton. The company operates in the Construction sector, specifically engaged in unknown sic code (42910). JBA BENTLEY LIMITED was registered 12 years ago.(SIC: 42910)

Status

active

Active since 12 years ago

Company No

08567165

LTD Company

Age

12 Years

Incorporated 12 June 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 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
Contact
Address

Snaygill Industrial Estate Keighley Road Skipton, BD23 2QR,

Timeline

21 key events • 2013 - 2022

Funding Officers Ownership
Company Founded
Jun 13
Director Left
Sept 14
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
Mar 16
Director Left
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
Sept 19
Director Joined
Sept 19
Director Left
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

6 Active
12 Resigned

RHODES, Jonathan David

Active
Keighley Road, SkiptonBD23 2QR
Secretary
Appointed 20 Dec 2018

BENN, Jeremy Richard

Active
Keighley Road, SkiptonBD23 2QR
Born April 1962
Director
Appointed 12 Jun 2013

BENTLEY, Paul Rogerson

Active
Keighley Road, SkiptonBD23 2QR
Born May 1967
Director
Appointed 12 Jun 2013

DARVILLE, Ben

Active
Keighley Road, SkiptonBD23 2QR
Born September 1987
Director
Appointed 14 Oct 2022

HEARN, Paul Kenneth

Active
Keighley Road, SkiptonBD23 2QR
Born February 1973
Director
Appointed 14 Oct 2022

LISTER, Nicholas Thomas

Active
Keighley Road, SkiptonBD23 2QR
Born March 1985
Director
Appointed 14 Oct 2022

DAVIES, Andrew Robert

Resigned
Keighley Road, SkiptonBD23 2QR
Secretary
Appointed 12 Jun 2013
Resigned 30 Apr 2015

THOMPSON, Helen Marie

Resigned
Keighley Road, SkiptonBD23 2QR
Secretary
Appointed 30 Apr 2015
Resigned 20 Dec 2018

BENTLEY, David Mark

Resigned
Keighley Road, SkiptonBD23 2QR
Born July 1969
Director
Appointed 24 Apr 2015
Resigned 17 Mar 2016

BESTER, Ian

Resigned
Keighley Road, SkiptonBD23 2QR
Born August 1981
Director
Appointed 17 Apr 2018
Resigned 14 Oct 2022

BINNS, Johnalastair Alastair

Resigned
Keighley Road, SkiptonBD23 2QR
Born September 1960
Director
Appointed 12 Jun 2013
Resigned 04 Sept 2014

BUCK, Richard George

Resigned
Keighley Road, SkiptonBD23 2QR
Born June 1965
Director
Appointed 12 Jun 2013
Resigned 17 Apr 2018

FOSTER, Marcus Alexander

Resigned
Keighley Road, SkiptonBD23 2QR
Born February 1971
Director
Appointed 17 Mar 2016
Resigned 17 Apr 2018

HEARN, Paul Kenneth

Resigned
Keighley Road, SkiptonBD23 2QR
Born February 1973
Director
Appointed 17 Mar 2016
Resigned 19 Sept 2019

MORAN, Antony John

Resigned
Keighley Road, SkiptonBD23 2QR
Born July 1969
Director
Appointed 17 Apr 2018
Resigned 14 Oct 2022

NUTTY, Anthony Paul

Resigned
Keighley Road, SkiptonBD23 2QR
Born May 1976
Director
Appointed 23 Sept 2019
Resigned 14 Oct 2022

RIDGE, Angus James Anderson

Resigned
Keighley Road, SkiptonBD23 2QR
Born August 1966
Director
Appointed 24 Apr 2015
Resigned 17 Mar 2016

RISDON, Richard, Mr.

Resigned
Keighley Road, SkiptonBD23 2QR
Born October 1974
Director
Appointed 12 Jun 2013
Resigned 17 Apr 2018

Persons with significant control

1

Keighley Road, SkiptonBD23 2QR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 12 Jun 2017
Fundings
Financials
Latest Activities

Filing History

55

Accounts With Accounts Type Full
9 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
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
Termination Director Company With Name Termination Date
24 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
24 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2022
AP01Appointment of Director
Confirmation Statement With No Updates
9 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
7 June 2022
AAAnnual Accounts
Accounts With Accounts Type Small
9 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
17 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 September 2019
TM01Termination of Director
Accounts With Accounts Type Small
31 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2019
CS01Confirmation Statement
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
Accounts With Accounts Type Small
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
20 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
20 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
20 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2018
AP01Appointment of Director
Accounts With Accounts Type Full
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
21 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2016
AR01AR01
Appoint Person Director Company With Name Date
18 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2016
AP01Appointment of Director
Change Person Director Company With Change Date
17 March 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
17 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
17 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 July 2015
AR01AR01
Accounts With Accounts Type Full
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
Appoint Person Director Company With Name Date
24 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2015
AP01Appointment of Director
Miscellaneous
12 December 2014
MISCMISC
Auditors Resignation Company
12 December 2014
AUDAUD
Termination Director Company With Name Termination Date
15 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 July 2014
AR01AR01
Accounts With Accounts Type Full
20 May 2014
AAAnnual Accounts
Memorandum Articles
5 July 2013
MEM/ARTSMEM/ARTS
Resolution
5 July 2013
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
5 July 2013
AA01Change of Accounting Reference Date
Incorporation Company
12 June 2013
NEWINCIncorporation