Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > J.N. BENTLEY LIMITED
Company Information for

J.N. BENTLEY LIMITED

SNAYGILL INDUSTRIAL ESTATE, KEIGHLEY ROAD, SKIPTON, NORTH YORKSHIRE, BD23 2QR,
Company Registration Number
01085646
Private Limited Company
Active

Company Overview

About J.n. Bentley Ltd
J.N. BENTLEY LIMITED was founded on 1972-12-07 and has its registered office in Skipton. The organisation's status is listed as "Active". J.n. Bentley Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
J.N. BENTLEY LIMITED
 
Legal Registered Office
SNAYGILL INDUSTRIAL ESTATE
KEIGHLEY ROAD
SKIPTON
NORTH YORKSHIRE
BD23 2QR
Other companies in BD23
 
Filing Information
Company Number 01085646
Company ID Number 01085646
Date formed 1972-12-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 01/10/2015
Return next due 29/10/2016
Type of accounts FULL
Last Datalog update: 2024-05-05 09:16:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for J.N. BENTLEY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name J.N. BENTLEY LIMITED
The following companies were found which have the same name as J.N. BENTLEY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
J.N. BENTLEY PROPERTIES LIMITED 19 Hornbeam Square South Hornbeam Park Harrogate NORTH YORKSHIRE HG2 8NB Active Company formed on the 2013-04-08

Company Officers of J.N. BENTLEY LIMITED

Current Directors
Officer Role Date Appointed
HELEN MARIE THOMPSON
Company Secretary 2015-04-30
DAVID MARK BENTLEY
Director 2013-01-11
PAUL ROGERSON BENTLEY
Director 1999-05-28
JOHN ALASTAIR BINNS
Director 2001-05-22
PHILIP ROBERT CUNDILL
Director 2015-01-09
JAMES RICHARD FITTON
Director 2013-01-11
JOHN MATTHEW GREENWOOD
Director 2013-04-09
MICHAEL DAVID HAIGH
Director 2014-09-18
JAMES HOW KEIR HARRIS
Director 2014-09-18
JUDITH JEFFERY
Director 2015-01-09
ANGUS JAMES ANDERSON RIDGE
Director 2015-01-09
RICHARD RISDON
Director 2013-01-11
EDWIN GEORGE ROUD
Director 2014-09-18
STEVEN CHRISTOPHER TETLOW
Director 2013-01-11
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW ROBERT DAVIES
Director 2008-07-25 2015-04-30
MARTIN MATTHEW BENTLEY
Director 2004-10-14 2014-12-15
JONATHAN MICHAEL FIELD CAIN
Director 1999-05-28 2013-03-31
RICHARD DAVID FIELD
Director 2012-05-21 2013-01-11
JOHN GORDON RIDINGS
Director 2008-02-29 2013-01-11
GEORGE ROBERT MARSH
Director 2008-02-01 2012-04-12
DAVID PETER PEARSON
Director 2008-02-01 2008-12-19
CHRISTOPHER JOHN ARMITSTEAD
Company Secretary 2003-01-24 2008-07-25
CHRISTOPHER JOHN ARMITSTEAD
Director 2001-05-22 2008-07-25
HARRY FRANCIS STAIANO
Director 1992-10-01 2004-06-01
SARA ELIZABETH FOWLER
Company Secretary 1993-12-15 2003-01-24
JOHN NICHOLAS BENTLEY
Director 1992-10-01 2000-11-30
JOHN NEIL BRADSHAW
Director 1992-10-01 2000-07-28
RICHARD JULIAN GREY
Company Secretary 1992-10-01 1993-12-14
DAVID JOHN BEAN
Director 1992-10-01 1993-11-01
RODNEY TOZER
Director 1992-10-01 1992-10-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID MARK BENTLEY MOTT MACDONALD BENTLEY LTD Director 2002-04-30 CURRENT 1999-08-17 Active
PAUL ROGERSON BENTLEY JBA BENTLEY LIMITED Director 2013-06-12 CURRENT 2013-06-12 Active
PAUL ROGERSON BENTLEY LINTON FALLS HYDROELECTRIC POWER COMPANY LIMITED Director 2010-11-15 CURRENT 2010-10-11 Active
PAUL ROGERSON BENTLEY BENTLEY HOLDINGS LIMITED Director 2000-12-20 CURRENT 2000-06-08 Active
PAUL ROGERSON BENTLEY MOTT MACDONALD BENTLEY LTD Director 1999-08-17 CURRENT 1999-08-17 Active
MICHAEL DAVID HAIGH BENTLEY HOLDINGS LIMITED Director 2014-09-18 CURRENT 2000-06-08 Active
JAMES HOW KEIR HARRIS BENTLEY HOLDINGS LIMITED Director 2014-09-18 CURRENT 2000-06-08 Active
RICHARD RISDON MOTT MACDONALD BENTLEY LTD Director 2015-12-01 CURRENT 1999-08-17 Active
EDWIN GEORGE ROUD MOTT MACDONALD INTERNATIONAL LIMITED Director 2016-03-31 CURRENT 1986-10-15 Active
EDWIN GEORGE ROUD COURTYARD GROUP UK LIMITED Director 2015-03-31 CURRENT 2005-09-01 Active
EDWIN GEORGE ROUD PROCYON OIL & GAS LTD Director 2015-03-31 CURRENT 2007-08-21 Liquidation
EDWIN GEORGE ROUD MULTI DESIGN CONSULTANTS LIMITED Director 2015-03-31 CURRENT 1943-03-02 Active
EDWIN GEORGE ROUD MOTT MACDONALD HOLDCO LIMITED Director 2015-03-31 CURRENT 1974-02-21 Active
EDWIN GEORGE ROUD NEEDLEMANS LIMITED Director 2015-03-31 CURRENT 1989-09-15 Active
EDWIN GEORGE ROUD MULTI DESIGN HOLDINGS LIMITED Director 2015-03-31 CURRENT 1991-01-28 Active
EDWIN GEORGE ROUD HLSP LIMITED Director 2015-03-31 CURRENT 1996-06-06 Active
EDWIN GEORGE ROUD FULCRUM FIRST LIMITED Director 2015-03-31 CURRENT 1997-07-10 Active
EDWIN GEORGE ROUD MOTT MACDONALD GAS EXPERTS LIMITED Director 2015-03-31 CURRENT 2011-07-21 Active - Proposal to Strike off
EDWIN GEORGE ROUD TEAMWORK MANAGEMENT SERVICES LIMITED Director 2015-03-31 CURRENT 1990-02-26 Active
EDWIN GEORGE ROUD MMRA LIMITED Director 2015-03-31 CURRENT 2004-01-08 Active
EDWIN GEORGE ROUD BENTLEY HOLDINGS LIMITED Director 2014-09-18 CURRENT 2000-06-08 Active
EDWIN GEORGE ROUD MOTT MACDONALD TRUSTEES LIMITED Director 2014-05-22 CURRENT 1978-06-14 Active
STEVEN CHRISTOPHER TETLOW MOTT MACDONALD BENTLEY LTD Director 2014-09-18 CURRENT 1999-08-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-29FULL ACCOUNTS MADE UP TO 31/12/23
2023-09-18CONFIRMATION STATEMENT MADE ON 17/09/23, WITH NO UPDATES
2023-06-26FULL ACCOUNTS MADE UP TO 31/12/22
2022-10-03APPOINTMENT TERMINATED, DIRECTOR RICHARD RISDON
2022-10-03DIRECTOR APPOINTED MR IAN BESTER
2022-10-03DIRECTOR APPOINTED MR STEVEN CHRISTOPHER TETLOW
2022-10-03AP01DIRECTOR APPOINTED MR IAN BESTER
2022-10-03TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD RISDON
2022-09-26CONFIRMATION STATEMENT MADE ON 17/09/22, WITH NO UPDATES
2022-09-26CS01CONFIRMATION STATEMENT MADE ON 17/09/22, WITH NO UPDATES
2022-07-29TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVID HAIGH
2022-06-07AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-09-17CS01CONFIRMATION STATEMENT MADE ON 17/09/21, WITH NO UPDATES
2021-09-09AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-09-17CS01CONFIRMATION STATEMENT MADE ON 17/09/20, WITH NO UPDATES
2020-09-17AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-04-14TM01APPOINTMENT TERMINATED, DIRECTOR JAMES RICHARD FITTON
2019-09-26CS01CONFIRMATION STATEMENT MADE ON 20/09/19, WITH NO UPDATES
2019-09-25CS01CONFIRMATION STATEMENT MADE ON 25/09/19, WITH NO UPDATES
2019-09-25TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ALASTAIR BINNS
2019-07-29AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-12-20TM02Termination of appointment of Helen Marie Thompson on 2018-12-20
2018-12-20AP03Appointment of Mr Jonathan David Rhodes as company secretary on 2018-12-20
2018-12-20AP01DIRECTOR APPOINTED MR JONATHAN DAVID RHODES
2018-10-03CS01CONFIRMATION STATEMENT MADE ON 01/10/18, WITH NO UPDATES
2018-09-30AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-10-02CS01CONFIRMATION STATEMENT MADE ON 01/10/17, WITH NO UPDATES
2017-09-26AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-10-03LATEST SOC03/10/16 STATEMENT OF CAPITAL;GBP 8700
2016-10-03CS01CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES
2016-09-21AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-10-01LATEST SOC01/10/15 STATEMENT OF CAPITAL;GBP 8700
2015-10-01AR0101/10/15 ANNUAL RETURN FULL LIST
2015-06-18AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-01AP03Appointment of Miss Helen Marie Thompson as company secretary on 2015-04-30
2015-05-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ROBERT DAVIES
2015-01-13AP01DIRECTOR APPOINTED MR PHILIP ROBERT CUNDILL
2015-01-13AP01DIRECTOR APPOINTED MR ANGUS JAMES ANDERSON RIDGE
2015-01-13AP01DIRECTOR APPOINTED MRS JUDITH JEFFERY
2014-12-18TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN MATTHEW BENTLEY
2014-12-17AP01DIRECTOR APPOINTED ANDREW DAVIES
2014-12-12RES12VARYING SHARE RIGHTS AND NAMES
2014-12-12RES01ADOPT ARTICLES 12/12/14
2014-12-12MISCSection 519
2014-12-12AUDAUDITOR'S RESIGNATION
2014-12-12SH08Change of share class name or designation
2014-11-05AP01DIRECTOR APPOINTED MR EDWIN GEORGE ROUD
2014-11-05AP01DIRECTOR APPOINTED MR JAMES HOW KEIR HARRIS
2014-11-05AP01DIRECTOR APPOINTED MR MICHAEL DAVID HAIGH
2014-10-15LATEST SOC15/10/14 STATEMENT OF CAPITAL;GBP 8700
2014-10-15AR0101/10/14 FULL LIST
2014-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHNALASTAIR ALASTAIR BINNS / 01/10/2014
2014-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ROBERT DAVIES / 01/10/2014
2014-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN MATTHEW BENTLEY / 01/10/2014
2014-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ROGERSON BENTLEY / 01/10/2014
2014-05-20AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-10-08LATEST SOC08/10/13 STATEMENT OF CAPITAL;GBP 8700
2013-10-08AR0101/10/13 FULL LIST
2013-08-15RES01ADOPT ARTICLES 17/07/2013
2013-05-29AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-29AP01DIRECTOR APPOINTED MR JOHN MATTHEW GREENWOOD
2013-04-29TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN CAIN
2013-01-14AP01DIRECTOR APPOINTED MR STEVEN CHRISTOPHER TETLOW
2013-01-11AP01DIRECTOR APPOINTED MR RICHARD RISDON
2013-01-11AP01DIRECTOR APPOINTED MR JAMES RICHARD FITTON
2013-01-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RIDINGS
2013-01-11TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD FIELD
2013-01-11AP01DIRECTOR APPOINTED MR DAVID MARK BENTLEY
2012-10-05AR0101/10/12 FULL LIST
2012-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN MATTHEW BENTLEY / 04/10/2012
2012-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GORDON RIDINGS / 04/10/2012
2012-08-20AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-24AP01DIRECTOR APPOINTED DR RICHARD DAVID FIELD
2012-04-13TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE MARSH
2012-03-16RES01ADOPT ARTICLES 20/02/2012
2011-10-06AR0101/10/11 FULL LIST
2011-06-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-10-14AR0101/10/10 FULL LIST
2010-05-19AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-10-12AR0101/10/09 FULL LIST
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN GORDON RIDINGS / 01/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROBERT DAVIES / 01/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MICHAEL FIELD CAIN / 01/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHNALASTAIR BINNS / 01/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ROGERSON BENTLEY / 01/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN MATTHEW BENTLEY / 01/10/2009
2009-05-19AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-06288bAPPOINTMENT TERMINATED DIRECTOR DAVID PEARSON
2008-10-13363aRETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS
2008-10-13190LOCATION OF DEBENTURE REGISTER
2008-10-13287REGISTERED OFFICE CHANGED ON 13/10/2008 FROM KEIGHLEY SKIPTON NORTH YORKSHIRE BD23 2QR
2008-10-13353LOCATION OF REGISTER OF MEMBERS
2008-08-04288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY CHRISTOPHER JOHN ARMITSTEAD LOGGED FORM
2008-08-01288aDIRECTOR APPOINTED ANDREW ROBERT DAVIES
2008-05-19AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-16288aDIRECTOR APPOINTED JOHN GORDON RIDINGS
2008-02-06288aNEW DIRECTOR APPOINTED
2008-02-06288aNEW DIRECTOR APPOINTED
2007-10-03363(288)DIRECTOR'S PARTICULARS CHANGED
2007-10-03363sRETURN MADE UP TO 01/10/07; NO CHANGE OF MEMBERS
2007-05-15AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-10-10363(288)DIRECTOR'S PARTICULARS CHANGED
2006-10-10363sRETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS
2006-07-26AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-10-26363sRETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS
2005-07-01AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-10-21288aNEW DIRECTOR APPOINTED
2004-10-11363sRETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS
2004-07-05288bDIRECTOR RESIGNED
2004-06-10AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-12-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-12-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-12-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-12-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-12-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-10-09363sRETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS
2003-07-05AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-02-07288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
42 - Civil engineering
422 - Construction of utility projects
42210 - Construction of utility projects for fluids

42 - Civil engineering
429 - Construction of other civil engineering projects
42910 - Construction of water projects

42 - Civil engineering
429 - Construction of other civil engineering projects
42990 - Construction of other civil engineering projects n.e.c.


Licences & Regulatory approval
We could not find any licences issued to J.N. BENTLEY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against J.N. BENTLEY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1992-01-20 Satisfied YORKSHIRE BANK PLC
DEBENTURE 1991-12-16 Satisfied YORKSHIRE BANK PLC
LEGAL CHARGE 1989-06-20 Satisfied YORKSHIRE BANK PLC
LEGAL CHARGE 1986-11-14 Satisfied YORKSHIRE BANK PLC
LEGAL CHARGE 1981-10-23 Satisfied YORKSHIRE BANK LTD
MORTGAGE 1975-09-16 Satisfied YORKSHIRE BANK LTD
DEBENTURE 1974-07-11 Satisfied YORKSHIRE BANK LTD
LEGAL CHARGE 1972-12-30 Satisfied YORKSHIRE BANK LTD
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on J.N. BENTLEY LIMITED

Intangible Assets
Patents
We have not found any records of J.N. BENTLEY LIMITED registering or being granted any patents
Domain Names

J.N. BENTLEY LIMITED owns 1 domain names.

jnbentley.co.uk  

Trademarks
We have not found any records of J.N. BENTLEY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for J.N. BENTLEY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (42210 - Construction of utility projects for fluids) as J.N. BENTLEY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where J.N. BENTLEY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded J.N. BENTLEY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded J.N. BENTLEY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.