J.N. BENTLEY LIMITED
SKIPTON

Hellopages » North Yorkshire » Craven » BD23 2QR

Company number 01085646
Status Active
Incorporation Date 7 December 1972
Company Type Private Limited Company
Address SNAYGILL INDUSTRIAL ESTATE, KEIGHLEY ROAD, SKIPTON, NORTH YORKSHIRE, BD23 2QR
Home Country United Kingdom
Nature of Business 42210 - Construction of utility projects for fluids, 42910 - Construction of water projects, 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration one hundred and forty-nine events have happened. The last three records are Confirmation statement made on 1 October 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 1 October 2015 with full list of shareholders Statement of capital on 2015-10-01 GBP 8,700 . The most likely internet sites of J.N. BENTLEY LIMITED are www.jnbentley.co.uk, and www.j-n-bentley.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and one months. The distance to to Cononley Rail Station is 2 miles; to Gargrave Rail Station is 4.2 miles; to Steeton & Silsden Rail Station is 4.3 miles; to Keighley Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.J N Bentley Limited is a Private Limited Company. The company registration number is 01085646. J N Bentley Limited has been working since 07 December 1972. The present status of the company is Active. The registered address of J N Bentley Limited is Snaygill Industrial Estate Keighley Road Skipton North Yorkshire Bd23 2qr. . THOMPSON, Helen Marie is a Secretary of the company. BENTLEY, David Mark is a Director of the company. BENTLEY, Paul Rogerson is a Director of the company. BINNS, John Alastair is a Director of the company. CUNDILL, Philip Robert is a Director of the company. FITTON, James Richard is a Director of the company. GREENWOOD, John Matthew is a Director of the company. HAIGH, Michael David is a Director of the company. HARRIS, James How Keir is a Director of the company. JEFFERY, Judith is a Director of the company. RIDGE, Angus James Anderson is a Director of the company. RISDON, Richard is a Director of the company. ROUD, Edwin George is a Director of the company. TETLOW, Steven Christopher is a Director of the company. Secretary ARMITSTEAD, Christopher John has been resigned. Secretary FOWLER, Sara Elizabeth has been resigned. Secretary GREY, Richard Julian has been resigned. Director ARMITSTEAD, Christopher John has been resigned. Director BEAN, David John has been resigned. Director BENTLEY, John Nicholas has been resigned. Director BENTLEY, Martin Matthew has been resigned. Director BRADSHAW, John Neil has been resigned. Director CAIN, Jonathan Michael Field has been resigned. Director DAVIES, Andrew Robert has been resigned. Director FIELD, Richard David, Prof has been resigned. Director MARSH, George Robert has been resigned. Director PEARSON, David Peter has been resigned. Director RIDINGS, John Gordon has been resigned. Director STAIANO, Harry Francis has been resigned. Director TOZER, Rodney has been resigned. The company operates in "Construction of utility projects for fluids".


Current Directors

Secretary
THOMPSON, Helen Marie
Appointed Date: 30 April 2015

Director
BENTLEY, David Mark
Appointed Date: 11 January 2013
56 years old

Director
BENTLEY, Paul Rogerson
Appointed Date: 28 May 1999
58 years old

Director
BINNS, John Alastair
Appointed Date: 22 May 2001
65 years old

Director
CUNDILL, Philip Robert
Appointed Date: 09 January 2015
48 years old

Director
FITTON, James Richard
Appointed Date: 11 January 2013
54 years old

Director
GREENWOOD, John Matthew
Appointed Date: 09 April 2013
50 years old

Director
HAIGH, Michael David
Appointed Date: 18 September 2014
65 years old

Director
HARRIS, James How Keir
Appointed Date: 18 September 2014
57 years old

Director
JEFFERY, Judith
Appointed Date: 09 January 2015
56 years old

Director
RIDGE, Angus James Anderson
Appointed Date: 09 January 2015
59 years old

Director
RISDON, Richard
Appointed Date: 11 January 2013
51 years old

Director
ROUD, Edwin George
Appointed Date: 18 September 2014
62 years old

Director
TETLOW, Steven Christopher
Appointed Date: 11 January 2013
59 years old

Resigned Directors

Secretary
ARMITSTEAD, Christopher John
Resigned: 25 July 2008
Appointed Date: 24 January 2003

Secretary
FOWLER, Sara Elizabeth
Resigned: 24 January 2003
Appointed Date: 15 December 1993

Secretary
GREY, Richard Julian
Resigned: 14 December 1993

Director
ARMITSTEAD, Christopher John
Resigned: 25 July 2008
Appointed Date: 22 May 2001
67 years old

Director
BEAN, David John
Resigned: 01 November 1993
77 years old

Director
BENTLEY, John Nicholas
Resigned: 30 November 2000
82 years old

Director
BENTLEY, Martin Matthew
Resigned: 15 December 2014
Appointed Date: 14 October 2004
54 years old

Director
BRADSHAW, John Neil
Resigned: 28 July 2000
85 years old

Director
CAIN, Jonathan Michael Field
Resigned: 31 March 2013
Appointed Date: 28 May 1999
56 years old

Director
DAVIES, Andrew Robert
Resigned: 30 April 2015
Appointed Date: 25 July 2008
61 years old

Director
FIELD, Richard David, Prof
Resigned: 11 January 2013
Appointed Date: 21 May 2012
80 years old

Director
MARSH, George Robert
Resigned: 12 April 2012
Appointed Date: 01 February 2008
76 years old

Director
PEARSON, David Peter
Resigned: 19 December 2008
Appointed Date: 01 February 2008
70 years old

Director
RIDINGS, John Gordon
Resigned: 11 January 2013
Appointed Date: 29 February 2008
78 years old

Director
STAIANO, Harry Francis
Resigned: 01 June 2004
86 years old

Director
TOZER, Rodney
Resigned: 27 October 1992
82 years old

Persons With Significant Control

Bentley Holdings Limited
Notified on: 1 October 2016
Nature of control: Ownership of shares – 75% or more

J.N. BENTLEY LIMITED Events

03 Oct 2016
Confirmation statement made on 1 October 2016 with updates
21 Sep 2016
Full accounts made up to 31 December 2015
01 Oct 2015
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 8,700

18 Jun 2015
Full accounts made up to 31 December 2014
01 May 2015
Appointment of Miss Helen Marie Thompson as a secretary on 30 April 2015
...
... and 139 more events
17 Nov 1986
Full accounts made up to 31 December 1985

17 Nov 1986
Return made up to 18/09/86; full list of members

05 Jan 1979
Articles of association
23 Aug 1973
Memorandum of association
07 Dec 1972
Incorporation

J.N. BENTLEY LIMITED Charges

20 January 1992
Legal charge
Delivered: 23 January 1992
Status: Satisfied on 11 December 2003
Persons entitled: Yorkshire Bank PLC
Description: 30 acres of land formerly part of hagg foot farm burneside…
16 December 1991
Debenture
Delivered: 24 December 1991
Status: Satisfied on 6 February 2003
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 June 1989
Legal charge
Delivered: 26 June 1989
Status: Satisfied on 11 December 2003
Persons entitled: Yorkshire Bank PLC
Description: Land & buildings k/a cowen head mill burneside near kendal…
14 November 1986
Legal charge
Delivered: 18 November 1986
Status: Satisfied on 11 December 2003
Persons entitled: Yorkshire Bank PLC
Description: F/H property situate at keighley road, skipton in the…
23 October 1981
Legal charge
Delivered: 27 October 1981
Status: Satisfied on 14 March 1989
Persons entitled: Yorkshire Bank LTD
Description: An assignment by way of charge over various leases see doc…
16 September 1975
Mortgage
Delivered: 23 September 1975
Status: Satisfied on 11 December 2003
Persons entitled: Yorkshire Bank LTD
Description: 24 tarn moor crescent skipton north yorkshire.
11 July 1974
Debenture
Delivered: 22 July 1974
Status: Satisfied on 6 February 2003
Persons entitled: Yorkshire Bank LTD
Description: Floating charge on the undertaking and all property and…
30 December 1972
Legal charge
Delivered: 16 January 1973
Status: Satisfied on 11 December 2003
Persons entitled: Yorkshire Bank LTD
Description: Part of plot 13 (32 x 70 sq yds.) skipton urban district…