CHARLES BENTLEY & SON LIMITED
LOUGHBOROUGH F.A.B. HANDLES LIMITED

Hellopages » Leicestershire » Charnwood » LE11 5TP

Company number 01409627
Status Active
Incorporation Date 16 January 1979
Company Type Private Limited Company
Address 1 MONARCH WAY, LOUGHBOROUGH, LEICESTERSHIRE, LE11 5TP
Home Country United Kingdom
Nature of Business 46499 - Wholesale of household goods (other than musical instruments) n.e.c.
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Full accounts made up to 27 March 2016; Full accounts made up to 31 March 2015. The most likely internet sites of CHARLES BENTLEY & SON LIMITED are www.charlesbentleyson.co.uk, and www.charles-bentley-son.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and nine months. The distance to to Sileby Rail Station is 5.6 miles; to East Midlands Parkway Rail Station is 5.9 miles; to Syston Rail Station is 8.3 miles; to Beeston Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Charles Bentley Son Limited is a Private Limited Company. The company registration number is 01409627. Charles Bentley Son Limited has been working since 16 January 1979. The present status of the company is Active. The registered address of Charles Bentley Son Limited is 1 Monarch Way Loughborough Leicestershire Le11 5tp. . BENTLEY, Shirley Jayne is a Secretary of the company. BENTLEY, Charles William is a Director of the company. BENTLEY, James Ryan is a Director of the company. BENTLEY, Shirley Jayne is a Director of the company. STEEL, Naomi Fleur is a Director of the company. Secretary BENTLEY, Charles William has been resigned. Director BENTLEY, Raymond has been resigned. Director BENTLEY, Robert Glyn has been resigned. The company operates in "Wholesale of household goods (other than musical instruments) n.e.c.".


Current Directors

Secretary
BENTLEY, Shirley Jayne
Appointed Date: 24 November 2004

Director

Director
BENTLEY, James Ryan
Appointed Date: 01 April 2015
42 years old

Director
BENTLEY, Shirley Jayne
Appointed Date: 29 November 2007
67 years old

Director
STEEL, Naomi Fleur
Appointed Date: 01 April 2015
44 years old

Resigned Directors

Secretary
BENTLEY, Charles William
Resigned: 24 November 2004

Director
BENTLEY, Raymond
Resigned: 14 July 1994
98 years old

Director
BENTLEY, Robert Glyn
Resigned: 31 March 2004
70 years old

Persons With Significant Control

Mrs Sadie Helen Pollard
Notified on: 6 July 2016
51 years old
Nature of control: Has significant influence or control

Mr Charles Bentley
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Shirley Bentley
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr James Ryan Bentley
Notified on: 6 April 2016
42 years old
Nature of control: Has significant influence or control

Mrs Naomi Steel
Notified on: 6 April 2016
44 years old
Nature of control: Has significant influence or control

CHARLES BENTLEY & SON LIMITED Events

13 Jan 2017
Confirmation statement made on 31 December 2016 with updates
10 Jan 2017
Full accounts made up to 27 March 2016
18 Feb 2016
Full accounts made up to 31 March 2015
27 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 2

22 Jan 2016
Registration of charge 014096270004, created on 20 January 2016
...
... and 84 more events
29 Jan 1987
Full accounts made up to 31 January 1986

29 Jan 1987
Return made up to 31/12/86; full list of members

10 Oct 1986
Accounting reference date extended from 31/01 to 31/03

16 Jan 1979
Certificate of incorporation
16 Jan 1979
Incorporation

CHARLES BENTLEY & SON LIMITED Charges

20 January 2016
Charge code 0140 9627 0004
Delivered: 22 January 2016
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…
5 January 2009
Chattel mortgage
Delivered: 21 January 2009
Status: Satisfied on 17 September 2015
Persons entitled: Charles William Bentley and Shirley Bentley as Trustees for the Charles Bentley Self-Administered Scheme
Description: Schelesinger VPBFK2/E3.tr 5198 1997,compactor/baler static…
14 October 2005
Legal charge
Delivered: 18 October 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 1 monarch way belton road trading estate loughborough…
8 November 1995
Mortgage debenture
Delivered: 13 November 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…