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

BENTLEY TEXTILE SERVICES LIMITED

JOHNSON HOUSE ABBOTS PARK, MONKS WAY, PRESTON BROOK, CHESHIRE, WA7 3GH,
Company Registration Number
04218135
Private Limited Company
Active

Company Overview

About Bentley Textile Services Ltd
BENTLEY TEXTILE SERVICES LIMITED was founded on 2001-05-16 and has its registered office in Preston Brook. The organisation's status is listed as "Active". Bentley Textile Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BENTLEY TEXTILE SERVICES LIMITED
 
Legal Registered Office
JOHNSON HOUSE ABBOTS PARK
MONKS WAY
PRESTON BROOK
CHESHIRE
WA7 3GH
Other companies in UB2
 
Filing Information
Company Number 04218135
Company ID Number 04218135
Date formed 2001-05-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 16/05/2016
Return next due 13/06/2017
Type of accounts DORMANT
Last Datalog update: 2023-10-08 07:59:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BENTLEY TEXTILE SERVICES 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.

Company Officers of BENTLEY TEXTILE SERVICES LIMITED

Current Directors
Officer Role Date Appointed
TIMOTHY JAMES MORRIS
Company Secretary 2015-04-30
YVONNE MAY MONAGHAN
Director 2015-04-30
CHRISTOPHER SANDER
Director 2015-04-30
Previous Officers
Officer Role Date Appointed Date Resigned
MARK ALEXANDER MARSHALL BAILEY
Director 2007-06-20 2016-05-13
MICHAEL JOHN PERCIVAL FAWCETT
Company Secretary 2013-04-18 2015-04-30
MICHAEL HALE
Director 2004-05-28 2015-04-30
ROGER STEPHEN OLIVER
Director 2004-05-28 2015-04-30
CHRISTOPHER ROHAN DELACOMBE
Company Secretary 2004-05-28 2013-04-18
ANGELA JOYCE CARTER
Company Secretary 2001-05-16 2004-05-28
ANGELA JOYCE CARTER
Director 2001-05-16 2004-05-28
TREVOR CARTER
Director 2001-05-16 2004-05-28
GEOFFREY GOLDTHORPE
Director 2001-05-29 2004-05-28
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2001-05-16 2001-05-16
LONDON LAW SERVICES LIMITED
Nominated Director 2001-05-16 2001-05-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
YVONNE MAY MONAGHAN STARCOUNTY TEXTILE SERVICES LIMITED Director 2017-12-11 CURRENT 2002-03-28 Active
YVONNE MAY MONAGHAN WINTEX UK LIMITED Director 2017-08-11 CURRENT 1970-10-22 Active
YVONNE MAY MONAGHAN CLAYFULL LIMITED Director 2017-07-28 CURRENT 1994-07-05 Active
YVONNE MAY MONAGHAN AFONWEN LAUNDRY LIMITED Director 2016-04-28 CURRENT 1936-04-30 Active
YVONNE MAY MONAGHAN PORTGRADE LIMITED Director 2016-04-28 CURRENT 1972-08-21 Active
YVONNE MAY MONAGHAN WHITERIVER LAUNDRY LIMITED Director 2016-04-28 CURRENT 2007-03-21 Active
YVONNE MAY MONAGHAN CHESTER LAUNDRY LIMITED Director 2016-04-26 CURRENT 1885-05-23 Active
YVONNE MAY MONAGHAN ZIP TEXTILES (SERVICES) LIMITED Director 2016-01-31 CURRENT 1988-03-17 Active
YVONNE MAY MONAGHAN ASHBON SERVICES LIMITED Director 2015-11-27 CURRENT 1994-06-21 Active
YVONNE MAY MONAGHAN CATERERS LINEN SUPPLY LIMITED Director 2015-04-30 CURRENT 2007-11-08 Active
YVONNE MAY MONAGHAN LONDON LINEN MANAGEMENT LIMITED Director 2015-04-30 CURRENT 1957-05-27 Active
YVONNE MAY MONAGHAN LONDON LINEN SUPPLY LIMITED Director 2015-04-30 CURRENT 1935-07-15 Active
YVONNE MAY MONAGHAN LONDON WORKWEAR RENTAL LIMITED Director 2015-04-30 CURRENT 1986-02-06 Active
YVONNE MAY MONAGHAN CATERING LINEN SUPPLY LIMITED Director 2015-04-30 CURRENT 2007-11-08 Active
YVONNE MAY MONAGHAN BOURNE TEXTILE SERVICES LIMITED Director 2014-03-02 CURRENT 1995-02-02 Active
YVONNE MAY MONAGHAN BOURNE SERVICES GROUP LIMITED Director 2014-03-02 CURRENT 1938-11-16 Active
YVONNE MAY MONAGHAN NWF GROUP PLC Director 2013-08-06 CURRENT 1988-06-01 Active
YVONNE MAY MONAGHAN JOHNSON WORKPLACE MANAGEMENT SCOTLAND LIMITED Director 2011-03-25 CURRENT 1994-09-14 Dissolved 2013-08-23
YVONNE MAY MONAGHAN JOHNSON QRS LIMITED Director 2011-01-03 CURRENT 1995-05-04 Dissolved 2013-08-20
YVONNE MAY MONAGHAN QUALITY TEXTILE SERVICES LIMITED Director 2010-09-22 CURRENT 1928-01-06 Active
YVONNE MAY MONAGHAN SUB-CO 21 LIMITED Director 2008-08-18 CURRENT 1986-11-04 Active - Proposal to Strike off
YVONNE MAY MONAGHAN JOHNSON SERVICE GROUP PLC Director 2007-08-31 CURRENT 1953-09-04 Active
YVONNE MAY MONAGHAN JOHNSON ENVIRONMENTAL LIMITED Director 2005-06-24 CURRENT 1999-07-06 Dissolved 2015-02-24
YVONNE MAY MONAGHAN JOHNSON HOSPITALITY SERVICES LIMITED Director 2005-06-24 CURRENT 1999-11-08 Active
YVONNE MAY MONAGHAN JOHNSONS TEXTILE SERVICES LIMITED Director 2005-06-24 CURRENT 1949-02-16 Active
YVONNE MAY MONAGHAN JOHNSONS BLUE LIMITED Director 2003-08-12 CURRENT 1998-05-01 Dissolved 2013-08-20
YVONNE MAY MONAGHAN WORKPLACE DIRECT LIMITED Director 2003-02-13 CURRENT 2003-02-13 Dissolved 2016-12-06
YVONNE MAY MONAGHAN JOHNSON FINANCE LIMITED Director 2002-04-30 CURRENT 1999-10-25 Dissolved 2015-02-24
YVONNE MAY MONAGHAN JOHNSON (CCG) LIMITED Director 2002-04-30 CURRENT 1997-03-24 Dissolved 2015-02-24
YVONNE MAY MONAGHAN GREENEARTH CLEANING LIMITED Director 2002-04-30 CURRENT 1992-02-11 Active
YVONNE MAY MONAGHAN JOHNSON INVESTMENT LIMITED Director 2002-04-30 CURRENT 1999-10-25 Active
YVONNE MAY MONAGHAN JOHNSON GROUP INC (UK) LIMITED Director 2002-03-19 CURRENT 1990-07-04 Active
YVONNE MAY MONAGHAN JOHNSON GROUP PROPERTIES PLC Director 2002-03-19 CURRENT 1953-08-31 Active
YVONNE MAY MONAGHAN M.S.H.A. LIMITED Director 2000-02-24 CURRENT 1982-11-23 Dissolved 2014-02-11
YVONNE MAY MONAGHAN J.S.H.A. LIMITED Director 2000-02-24 CURRENT 1985-12-17 Dissolved 2014-02-11
YVONNE MAY MONAGHAN GREASEATERS LIMITED Director 2000-02-24 CURRENT 1978-02-07 Active - Proposal to Strike off
YVONNE MAY MONAGHAN BRIGHT CLOTHING LIMITED Director 2000-02-24 CURRENT 1975-09-08 Dissolved 2018-01-09
YVONNE MAY MONAGHAN ELT UNIFORMS LIMITED Director 2000-02-24 CURRENT 1983-03-14 Dissolved 2018-01-09
YVONNE MAY MONAGHAN SEMARA LIMITED Director 2000-02-24 CURRENT 1917-10-05 Dissolved 2018-01-09
YVONNE MAY MONAGHAN QUALITY CLEANERS LIMITED Director 2000-02-24 CURRENT 1934-04-30 Dissolved 2018-01-09
YVONNE MAY MONAGHAN WARRENDER AIRCRAFT SERVICES LIMITED Director 2000-02-24 CURRENT 1955-06-29 Dissolved 2018-01-09
YVONNE MAY MONAGHAN STUARTS EXPRESS DYERS & CLEANERS LIMITED Director 2000-02-24 CURRENT 1979-08-23 Dissolved 2018-01-09
YVONNE MAY MONAGHAN OXFORD SOFTWARE LIMITED Director 2000-02-24 CURRENT 1981-08-14 Dissolved 2018-01-09
YVONNE MAY MONAGHAN ROBOSERVE LIMITED Director 2000-02-24 CURRENT 1967-03-02 Active
YVONNE MAY MONAGHAN SEMARA NOMINEES LIMITED Director 2000-02-24 CURRENT 1939-06-30 Active
YVONNE MAY MONAGHAN SEMARA ESTATES LIMITED Director 2000-02-24 CURRENT 1947-01-01 Active
YVONNE MAY MONAGHAN SEMARA INVESTMENTS LIMITED Director 2000-02-24 CURRENT 1965-10-29 Active
YVONNE MAY MONAGHAN SEMARA CONTRACT SERVICES LIMITED Director 2000-02-24 CURRENT 1964-10-15 Active
YVONNE MAY MONAGHAN SEMARA TRUSTEES LIMITED Director 2000-02-24 CURRENT 1968-07-19 Active
YVONNE MAY MONAGHAN JSG PLC Director 2000-02-24 CURRENT 1967-07-13 Active
YVONNE MAY MONAGHAN SEMARA GROUP LIMITED Director 2000-02-24 CURRENT 1984-08-14 Active
YVONNE MAY MONAGHAN FRESH WATERS LINEN SERVICES LIMITED Director 1999-12-08 CURRENT 1995-05-04 Dissolved 2016-12-06
YVONNE MAY MONAGHAN JOHNSON GROUP PENSION NOMINEES LIMITED Director 1999-12-01 CURRENT 1943-03-02 Active
YVONNE MAY MONAGHAN JOHNSON GROUP CLEANERS PROPERTIES LIMITED Director 1998-04-14 CURRENT 1998-03-24 Dissolved 2016-12-13
YVONNE MAY MONAGHAN JOHNSON GROUP CLEANERS LIMITED Director 1998-03-09 CURRENT 1998-02-20 Dissolved 2016-12-06
YVONNE MAY MONAGHAN CLEANOLOGY LIMITED Director 1997-05-31 CURRENT 1935-02-18 Active - Proposal to Strike off
YVONNE MAY MONAGHAN GREENEARTH CLEANING EUROPE LIMITED Director 1997-05-31 CURRENT 1908-02-13 Active
YVONNE MAY MONAGHAN CLIFTON CLEANING LIMITED Director 1996-01-12 CURRENT 1974-02-28 Active
YVONNE MAY MONAGHAN STALBRIDGE LINEN SERVICES LIMITED Director 1996-01-02 CURRENT 1995-02-17 Active
YVONNE MAY MONAGHAN JOHNSON GROUP MANAGEMENT SERVICES LIMITED Director 1992-04-16 CURRENT 1884-02-12 Active
YVONNE MAY MONAGHAN JOHNSON GROUP CLEANERS TRUSTEE COMPANY (NO.1) LIMITED Director 1991-07-11 CURRENT 1937-03-23 Active
YVONNE MAY MONAGHAN JOHNSON GROUP CLEANERS TRUSTEE COMPANY (NO.2) LIMITED Director 1991-04-16 CURRENT 1906-11-07 Active
CHRISTOPHER SANDER STARCOUNTY TEXTILE SERVICES LIMITED Director 2017-12-11 CURRENT 2002-03-28 Active
CHRISTOPHER SANDER CLAYFULL LIMITED Director 2017-07-28 CURRENT 1994-07-05 Active
CHRISTOPHER SANDER CLEANOLOGY LIMITED Director 2017-01-04 CURRENT 1935-02-18 Active - Proposal to Strike off
CHRISTOPHER SANDER GREENEARTH CLEANING EUROPE LIMITED Director 2017-01-04 CURRENT 1908-02-13 Active
CHRISTOPHER SANDER AFONWEN LAUNDRY LIMITED Director 2016-04-28 CURRENT 1936-04-30 Active
CHRISTOPHER SANDER PORTGRADE LIMITED Director 2016-04-28 CURRENT 1972-08-21 Active
CHRISTOPHER SANDER WHITERIVER LAUNDRY LIMITED Director 2016-04-28 CURRENT 2007-03-21 Active
CHRISTOPHER SANDER CHESTER LAUNDRY LIMITED Director 2016-04-26 CURRENT 1885-05-23 Active
CHRISTOPHER SANDER ZIP TEXTILES (SERVICES) LIMITED Director 2016-01-31 CURRENT 1988-03-17 Active
CHRISTOPHER SANDER ASHBON SERVICES LIMITED Director 2015-11-27 CURRENT 1994-06-21 Active
CHRISTOPHER SANDER CATERERS LINEN SUPPLY LIMITED Director 2015-04-30 CURRENT 2007-11-08 Active
CHRISTOPHER SANDER LONDON LINEN MANAGEMENT LIMITED Director 2015-04-30 CURRENT 1957-05-27 Active
CHRISTOPHER SANDER LONDON LINEN SUPPLY LIMITED Director 2015-04-30 CURRENT 1935-07-15 Active
CHRISTOPHER SANDER LONDON WORKWEAR RENTAL LIMITED Director 2015-04-30 CURRENT 1986-02-06 Active
CHRISTOPHER SANDER CATERING LINEN SUPPLY LIMITED Director 2015-04-30 CURRENT 2007-11-08 Active
CHRISTOPHER SANDER SUB-CO 21 LIMITED Director 2014-05-01 CURRENT 1986-11-04 Active - Proposal to Strike off
CHRISTOPHER SANDER BOURNE TEXTILE SERVICES LIMITED Director 2014-03-02 CURRENT 1995-02-02 Active
CHRISTOPHER SANDER BOURNE SERVICES GROUP LIMITED Director 2014-03-02 CURRENT 1938-11-16 Active
CHRISTOPHER SANDER JOHNSON GROUP PROPERTIES PLC Director 2014-02-13 CURRENT 1953-08-31 Active
CHRISTOPHER SANDER JOHNSON GROUP MANAGEMENT SERVICES LIMITED Director 2012-06-11 CURRENT 1884-02-12 Active
CHRISTOPHER SANDER JOHNSON SERVICE GROUP PLC Director 2008-09-09 CURRENT 1953-09-04 Active
CHRISTOPHER SANDER WINTEX UK LIMITED Director 2007-01-29 CURRENT 1970-10-22 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
2023-09-25ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-05-24CONFIRMATION STATEMENT MADE ON 16/05/23, WITH NO UPDATES
2022-09-13ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-05-20CS01CONFIRMATION STATEMENT MADE ON 16/05/22, WITH NO UPDATES
2021-09-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-05-26CS01CONFIRMATION STATEMENT MADE ON 16/05/21, WITH NO UPDATES
2020-09-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-05-21CS01CONFIRMATION STATEMENT MADE ON 16/05/20, WITH NO UPDATES
2019-12-31AD01REGISTERED OFFICE CHANGED ON 31/12/19 FROM 6-8 Jackson Way Great Westen Industrial Park Windmill Lane Southall Middlesex UB2 4SA
2019-08-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-05-21CS01CONFIRMATION STATEMENT MADE ON 16/05/19, WITH NO UPDATES
2019-01-04AP01DIRECTOR APPOINTED MR TIMOTHY JAMES MORRIS
2019-01-04TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SANDER
2018-06-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-05-24CS01CONFIRMATION STATEMENT MADE ON 16/05/18, WITH NO UPDATES
2017-09-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-05-25LATEST SOC25/05/17 STATEMENT OF CAPITAL;GBP 1000
2017-05-25CS01CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES
2016-09-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-06-03LATEST SOC03/06/16 STATEMENT OF CAPITAL;GBP 1000
2016-06-03AR0116/05/16 ANNUAL RETURN FULL LIST
2016-05-17TM01APPOINTMENT TERMINATED, DIRECTOR MARK BAILEY
2015-06-08LATEST SOC08/06/15 STATEMENT OF CAPITAL;GBP 1000
2015-06-08AR0116/05/15 ANNUAL RETURN FULL LIST
2015-06-08AD04Register(s) moved to registered office address 6-8 Jackson Way Great Westen Industrial Park Windmill Lane Southall Middlesex UB2 4SA
2015-05-27AP03Appointment of Timothy James Morris as company secretary on 2015-04-30
2015-05-19CC04Statement of company's objects
2015-05-19AP01DIRECTOR APPOINTED MRS YVONNE MAY MONAGHAN
2015-05-19AP01DIRECTOR APPOINTED CHRISTOPHER SANDER
2015-05-19RES01ADOPT ARTICLES 19/05/15
2015-05-19TM02Termination of appointment of Michael John Percival Fawcett on 2015-04-30
2015-05-19TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HALE
2015-05-19TM01APPOINTMENT TERMINATED, DIRECTOR ROGER OLIVER
2015-05-19AA01Current accounting period extended from 31/10/15 TO 31/12/15
2015-03-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/10/14
2014-09-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 26/10/13
2014-05-19LATEST SOC19/05/14 STATEMENT OF CAPITAL;GBP 1000
2014-05-19AR0116/05/14 ANNUAL RETURN FULL LIST
2014-02-26AD02Register inspection address changed from 1 Heather Way Chobham Surrey GU24 8RA United Kingdom
2013-05-24AP03SECRETARY APPOINTED MICHAEL JOHN PERCIVAL FAWCETT
2013-05-20AR0116/05/13 FULL LIST
2013-05-03TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER DELACOMBE
2013-02-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 27/10/12
2012-05-17AR0116/05/12 FULL LIST
2012-01-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/10/11
2011-06-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/10/10
2011-05-16AR0116/05/11 FULL LIST
2010-09-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 24/10/09
2010-05-17AR0116/05/10 FULL LIST
2009-12-02AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2009-12-02AD02SAIL ADDRESS CREATED
2009-07-23AA25/10/08 TOTAL EXEMPTION FULL
2009-05-18363aRETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS
2008-08-15AAFULL ACCOUNTS MADE UP TO 27/10/07
2008-05-16363aRETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS
2007-08-03288aNEW DIRECTOR APPOINTED
2007-07-04AAFULL ACCOUNTS MADE UP TO 28/10/06
2007-05-18363aRETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS
2006-08-24AAFULL ACCOUNTS MADE UP TO 29/10/05
2006-07-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-07-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-07-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-07-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-07-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-07-04363aRETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS
2005-09-23363aRETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS
2005-09-06AAFULL ACCOUNTS MADE UP TO 30/10/04
2004-11-04225ACC. REF. DATE EXTENDED FROM 31/05/04 TO 31/10/04
2004-06-30287REGISTERED OFFICE CHANGED ON 30/06/04 FROM: BENTLEY ROAD BENTLEY DONCASTER SOUTH YORKSHIRE DN5 9TJ
2004-06-28288bDIRECTOR RESIGNED
2004-06-28288aNEW SECRETARY APPOINTED
2004-06-28288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-06-28288aNEW DIRECTOR APPOINTED
2004-06-28288bDIRECTOR RESIGNED
2004-06-17288aNEW DIRECTOR APPOINTED
2004-05-28363aRETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS
2003-11-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03
2003-05-19363aRETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS
2002-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02
2002-05-27363aRETURN MADE UP TO 16/05/02; FULL LIST OF MEMBERS
2002-05-13395PARTICULARS OF MORTGAGE/CHARGE
2001-08-24287REGISTERED OFFICE CHANGED ON 24/08/01 FROM: 73-75 PARK ROAD PETERBOROUGH CAMBRIDGESHIRE PE1 2TN
2001-06-18395PARTICULARS OF MORTGAGE/CHARGE
2001-06-18395PARTICULARS OF MORTGAGE/CHARGE
2001-06-18395PARTICULARS OF MORTGAGE/CHARGE
2001-06-14395PARTICULARS OF MORTGAGE/CHARGE
2001-06-08288aNEW DIRECTOR APPOINTED
2001-05-24288bDIRECTOR RESIGNED
2001-05-24287REGISTERED OFFICE CHANGED ON 24/05/01 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
2001-05-24288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-05-24288aNEW DIRECTOR APPOINTED
2001-05-24288bSECRETARY RESIGNED
2001-05-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
77 - Rental and leasing activities
772 - Renting and leasing of personal and household goods
77210 - Renting and leasing of recreational and sports goods




Licences & Regulatory approval
We could not find any licences issued to BENTLEY TEXTILE SERVICES 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 BENTLEY TEXTILE SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHATTEL MORTGAGE 2002-05-01 Satisfied BARCLAYS BANK PLC
DEBENTURE 2001-06-13 Satisfied DYNAMIC COMMERCIAL FINANCE
DEBENTURE 2001-06-08 Satisfied BARCLAYS BANK PLC
CHATTEL MORTGAGE 2001-06-08 Satisfied BARCLAYS BANK PLC
CHATTEL MORTGAGE 2001-06-08 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-10-25
Annual Accounts
2013-10-26
Annual Accounts
2012-10-27
Annual Accounts
2011-10-29
Annual Accounts
2010-10-30
Annual Accounts
2009-10-24

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 BENTLEY TEXTILE SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of BENTLEY TEXTILE SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BENTLEY TEXTILE SERVICES LIMITED
Trademarks
We have not found any records of BENTLEY TEXTILE SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BENTLEY TEXTILE SERVICES 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 (77210 - Renting and leasing of recreational and sports goods) as BENTLEY TEXTILE SERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BENTLEY TEXTILE SERVICES 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 BENTLEY TEXTILE SERVICES 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 BENTLEY TEXTILE SERVICES 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.