Background WavePink WaveYellow Wave

BENTLEY FARM HOLDINGS LIMITED (15553148)

BENTLEY FARM HOLDINGS LIMITED (15553148) is an active UK company. incorporated on 11 March 2024. with registered office in Harrogate. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. BENTLEY FARM HOLDINGS LIMITED has been registered for 2 years. Current directors include BENTLEY, Thomas James Macaulay.

Company Number
15553148
Status
active
Type
ltd
Incorporated
11 March 2024
Age
2 years
Address
Bentley Farm Swindon Lane, Harrogate, HG3 1HR
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BENTLEY, Thomas James Macaulay
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BENTLEY FARM HOLDINGS LIMITED

BENTLEY FARM HOLDINGS LIMITED is an active company incorporated on 11 March 2024 with the registered office located in Harrogate. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. BENTLEY FARM HOLDINGS LIMITED was registered 2 years ago.(SIC: 64209)

Status

active

Active since 2 years ago

Company No

15553148

LTD Company

Age

2 Years

Incorporated 11 March 2024

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 25 June 2025 (10 months ago)
Period: 11 March 2024 - 30 September 2024(7 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 10 March 2026 (1 month ago)
Submitted on 24 March 2026 (1 month ago)

Next Due

Due by 24 March 2027
For period ending 10 March 2027
Contact
Address

Bentley Farm Swindon Lane Kirkby Overblow Harrogate, HG3 1HR,

Timeline

8 key events • 2024 - 2024

Funding Officers Ownership
Company Founded
Mar 24
Loan Secured
Jun 24
New Owner
Sept 24
New Owner
Sept 24
New Owner
Sept 24
Share Issue
Sept 24
Owner Exit
Sept 24
Funding Round
Sept 24
2
Funding
0
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

1

BENTLEY, Thomas James Macaulay

Active
Swindon Lane, HarrogateHG3 1HR
Born March 1971
Director
Appointed 11 Mar 2024

Persons with significant control

4

3 Active
1 Ceased

Lisa Flannery

Active
Low Lane, LeedsLS18 5PU
Born January 1965

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Notified 10 Sept 2024

Mr Thomas Richard Bentley

Active
Low Lane, LeedsLS18 5PU
Born June 1943

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Notified 10 Sept 2024

Thomas James Macaulay Bentley

Active
Low Lane, LeedsLS18 5PU
Born March 1971

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Notified 10 Sept 2024

Mr Thomas James Macaulay Bentley

Ceased
Swindon Lane, HarrogateHG3 1HR
Born March 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Mar 2024
Ceased 10 Sept 2024
Fundings
Financials
Latest Activities

Filing History

22

Confirmation Statement With Updates
24 March 2026
CS01Confirmation Statement
Memorandum Articles
15 July 2025
MAMA
Resolution
15 July 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
15 July 2025
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
25 June 2025
AAAnnual Accounts
Change To A Person With Significant Control
29 May 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
15 April 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
11 April 2025
AA01Change of Accounting Reference Date
Memorandum Articles
17 September 2024
MAMA
Resolution
17 September 2024
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
12 September 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 September 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 September 2024
PSC01Notification of Individual PSC
Capital Name Of Class Of Shares
12 September 2024
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
12 September 2024
SH02Allotment of Shares (prescribed particulars)
Cessation Of A Person With Significant Control
12 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
12 September 2024
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
21 June 2024
MR01Registration of a Charge
Change Person Director Company With Change Date
12 March 2024
CH01Change of Director Details
Change To A Person With Significant Control
12 March 2024
PSC04Change of PSC Details
Change Account Reference Date Company Current Shortened
11 March 2024
AA01Change of Accounting Reference Date
Incorporation Company
11 March 2024
NEWINCIncorporation