BENTLEYS BAR AND KITCHEN LTD
CHELTENHAM P P A R LIMITED

Hellopages » Gloucestershire » Cheltenham » GL50 1EG

Company number 06392709
Status Active
Incorporation Date 8 October 2007
Company Type Private Limited Company
Address 76 HIGH STREET, CHELTENHAM, GLOUCESTERSHIRE, GL50 1EG
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Total exemption full accounts made up to 28 February 2017; Total exemption small company accounts made up to 29 February 2016; Confirmation statement made on 28 September 2016 with updates. The most likely internet sites of BENTLEYS BAR AND KITCHEN LTD are www.bentleysbarandkitchen.co.uk, and www.bentleys-bar-and-kitchen.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and twelve months. The distance to to Ashchurch for Tewkesbury Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bentleys Bar and Kitchen Ltd is a Private Limited Company. The company registration number is 06392709. Bentleys Bar and Kitchen Ltd has been working since 08 October 2007. The present status of the company is Active. The registered address of Bentleys Bar and Kitchen Ltd is 76 High Street Cheltenham Gloucestershire Gl50 1eg. The company`s financial liabilities are £55.3k. It is £1.89k against last year. The cash in hand is £39.03k. It is £-13.31k against last year. And the total assets are £60.36k, which is £-16.95k against last year. PARKINSON, Peter James is a Secretary of the company. HESLOP, Alexander Anthony is a Director of the company. PARKINSON, Peter James is a Director of the company. Secretary HATFIELD, Paul Matthew has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director HATFIELD, Paul Matthew has been resigned. Director SPRATT, Robert Daniel has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Public houses and bars".


bentleys bar and kitchen Key Finiance

LIABILITIES £55.3k
+3%
CASH £39.03k
-26%
TOTAL ASSETS £60.36k
-22%
All Financial Figures

Current Directors

Secretary
PARKINSON, Peter James
Appointed Date: 27 September 2010

Director
HESLOP, Alexander Anthony
Appointed Date: 08 October 2007
44 years old

Director
PARKINSON, Peter James
Appointed Date: 08 October 2007
48 years old

Resigned Directors

Secretary
HATFIELD, Paul Matthew
Resigned: 27 September 2010
Appointed Date: 08 October 2007

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 09 October 2007
Appointed Date: 08 October 2007

Director
HATFIELD, Paul Matthew
Resigned: 27 September 2010
Appointed Date: 08 October 2007
45 years old

Director
SPRATT, Robert Daniel
Resigned: 27 September 2010
Appointed Date: 08 October 2007
50 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 09 October 2007
Appointed Date: 08 October 2007

Persons With Significant Control

Mr Alex Heslop
Notified on: 6 April 2016
44 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Peter Parkinson
Notified on: 6 April 2016
48 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

BENTLEYS BAR AND KITCHEN LTD Events

01 May 2017
Total exemption full accounts made up to 28 February 2017
30 Oct 2016
Total exemption small company accounts made up to 29 February 2016
30 Sep 2016
Confirmation statement made on 28 September 2016 with updates
17 Oct 2015
Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-10-17
  • GBP 1,000

17 Oct 2015
Secretary's details changed for Mr Peter James Parkinson on 1 October 2015
...
... and 48 more events
25 Oct 2007
New director appointed
25 Oct 2007
Ad 08/10/07--------- £ si 999@1=999 £ ic 1/1000
09 Oct 2007
Secretary resigned
09 Oct 2007
Director resigned
08 Oct 2007
Incorporation

BENTLEYS BAR AND KITCHEN LTD Charges

21 March 2012
Deposit deed
Delivered: 11 April 2012
Status: Outstanding
Persons entitled: Boultbee (Columbia 2) Limited
Description: The sum of £15,750.
12 April 2011
Debenture
Delivered: 13 April 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
24 January 2008
Rent deposit deed
Delivered: 26 January 2008
Status: Outstanding
Persons entitled: Earth Properties Limited
Description: Rent deposit of £30,300.00. see the mortgage charge…