Background WavePink WaveYellow Wave

BENTLEY HOLDINGS (BOWDON) LIMITED (13485758)

BENTLEY HOLDINGS (BOWDON) LIMITED (13485758) is an active UK company. incorporated on 30 June 2021. with registered office in Leeds. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. BENTLEY HOLDINGS (BOWDON) LIMITED has been registered for 4 years. Current directors include HOWARTH, Nicholas David, TURNER, Allister Paul.

Company Number
13485758
Status
active
Type
ltd
Incorporated
30 June 2021
Age
4 years
Address
Prince Edward Works, Leeds, LS9 0RA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HOWARTH, Nicholas David, TURNER, Allister Paul
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BENTLEY HOLDINGS (BOWDON) LIMITED

BENTLEY HOLDINGS (BOWDON) LIMITED is an active company incorporated on 30 June 2021 with the registered office located in Leeds. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. BENTLEY HOLDINGS (BOWDON) LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13485758

LTD Company

Age

4 Years

Incorporated 30 June 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 January 2026 (3 months ago)
Period: 29 October 2024 - 31 March 2025(6 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 28 June 2025 (10 months ago)
Submitted on 10 July 2025 (9 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026
Contact
Address

Prince Edward Works Pontefract Lane Leeds, LS9 0RA,

Previous Addresses

11 Ladybarn Road Fallowfield Manchester M14 6WN United Kingdom
From: 30 June 2021To: 7 November 2022
Timeline

15 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Jun 21
Director Joined
Aug 21
Director Joined
Aug 21
New Owner
Aug 21
Funding Round
Aug 21
New Owner
Nov 22
Owner Exit
Nov 22
Owner Exit
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Capital Update
Mar 25
Owner Exit
Nov 25
2
Funding
7
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

TURNER, Allister Paul

Active
Pontefract Lane, LeedsLS9 0RA
Secretary
Appointed 31 Oct 2022

HOWARTH, Nicholas David

Active
Pontefract Lane, LeedsLS9 0RA
Born September 1957
Director
Appointed 31 Oct 2022

TURNER, Allister Paul

Active
Pontefract Lane, LeedsLS9 0RA
Born June 1973
Director
Appointed 31 Oct 2022

BENTLEY, Olivia

Resigned
Ladybarn Road, ManchesterM14 6WN
Secretary
Appointed 09 Aug 2021
Resigned 31 Oct 2022

BENTLEY, Andrew

Resigned
Ladybarn Road, ManchesterM14 6WN
Born April 1957
Director
Appointed 30 Jun 2021
Resigned 31 Oct 2022

BENTLEY, Jane Mabel

Resigned
Ladybarn Road, ManchesterM14 6WN
Born January 1958
Director
Appointed 09 Aug 2021
Resigned 31 Oct 2022

BENTLEY, Olivia Rhiannon

Resigned
Ladybarn Road, ManchesterM14 6WN
Born February 1992
Director
Appointed 09 Aug 2021
Resigned 31 Oct 2022

Persons with significant control

4

1 Active
3 Ceased

Howarth Timber & Building Supplies Limited

Active
Pontefract Lane, LeedsLS9 0RA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Nov 2025

Mr Nicholas David Howarth

Ceased
Pontefract Lane, LeedsLS9 0RA
Born September 1957

Nature of Control

Significant influence or control
Notified 31 Oct 2022
Ceased 01 Nov 2025

Mrs Jane Mabel Bentley

Ceased
Ladybarn Road, ManchesterM14 6WN
Born January 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 09 Aug 2021
Ceased 31 Oct 2022

Mr Andrew Bentley

Ceased
Ladybarn Road, ManchesterM14 6WN
Born April 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 30 Jun 2021
Ceased 31 Oct 2022
Fundings
Financials
Latest Activities

Filing History

40

Legacy
13 February 2026
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Audit Exemption Subsiduary
28 January 2026
AAAnnual Accounts
Legacy
28 January 2026
PARENT_ACCPARENT_ACC
Legacy
9 January 2026
AGREEMENT2AGREEMENT2
Legacy
9 January 2026
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Shortened
21 November 2025
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
21 November 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
22 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2025
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
20 March 2025
SH19Statement of Capital
Legacy
20 March 2025
SH20SH20
Legacy
20 March 2025
CAP-SSCAP-SS
Resolution
20 March 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
17 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2024
CS01Confirmation Statement
Confirmation Statement With Updates
28 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
8 March 2023
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
7 November 2022
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
7 November 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
7 November 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 November 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
7 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2022
AP01Appointment of Director
Confirmation Statement With Updates
2 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
2 August 2022
CH01Change of Director Details
Resolution
20 August 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
19 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
19 August 2021
PSC01Notification of Individual PSC
Appoint Person Secretary Company With Name Date
19 August 2021
AP03Appointment of Secretary
Capital Allotment Shares
19 August 2021
SH01Allotment of Shares
Change To A Person With Significant Control
19 August 2021
PSC04Change of PSC Details
Incorporation Company
30 June 2021
NEWINCIncorporation