BENTALLS PUBLIC LIMITED COMPANY

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE99 1AR

Company number 00203568
Status Active
Incorporation Date 3 February 1925
Company Type Public Limited Company
Address 39 NORTHUMBERLAND STREET, NEWCASTLE UPON TYNE, NE99 1AR
Home Country United Kingdom
Nature of Business 47190 - Other retail sale in non-specialised stores
Phone, email, etc

Since the company registration one hundred and forty-nine events have happened. The last three records are Full accounts made up to 29 January 2016; Annual return made up to 15 May 2016 with full list of shareholders Statement of capital on 2016-05-25 GBP 4,113,676.4 ; Full accounts made up to 31 January 2015. The most likely internet sites of BENTALLS PUBLIC LIMITED COMPANY are www.bentallspubliclimited.co.uk, and www.bentalls-public-limited.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred years and eight months. The distance to to Dunston Rail Station is 1.6 miles; to Blaydon Rail Station is 3.9 miles; to Chester-le-Street Rail Station is 7.9 miles; to Cramlington Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bentalls Public Limited Company is a Public Limited Company. The company registration number is 00203568. Bentalls Public Limited Company has been working since 03 February 1925. The present status of the company is Active. The registered address of Bentalls Public Limited Company is 39 Northumberland Street Newcastle Upon Tyne Ne99 1ar. . ANDERS, Jill is a Secretary of the company. FENWICK, Mark Anthony is a Director of the company. FENWICK, Nicholas Adam Hodnett is a Director of the company. Secretary RYAN, John Benedict has been resigned. Secretary SAUNDERS, Ruth Judi Frances has been resigned. Secretary TAYLOR, Elizabeth has been resigned. Director ANSTEE, Anthony John David has been resigned. Director BENTALL, Alastair Rowan has been resigned. Director BENTALL, Leonard Edward has been resigned. Director DIGNUM, Anthony Peter has been resigned. Director ELLIOTT, David Anthony has been resigned. Director FENWICK, John James has been resigned. Director HEFFERNAN, Dermot Timothy Andrew has been resigned. Director NOBLE, Andrew Stephen has been resigned. Director PEACOCK, Francis Grenville has been resigned. Director PICKARD, John Michael, Sir has been resigned. Director POPHAM, Colin Francis has been resigned. Director RYAN, John Benedict has been resigned. Director SEABROOK, Michael Edward has been resigned. Director SMITH, Alan has been resigned. The company operates in "Other retail sale in non-specialised stores".


Current Directors

Secretary
ANDERS, Jill
Appointed Date: 29 November 2001

Director
FENWICK, Mark Anthony
Appointed Date: 26 July 2001
77 years old

Director
FENWICK, Nicholas Adam Hodnett
Appointed Date: 26 July 2001
64 years old

Resigned Directors

Secretary
RYAN, John Benedict
Resigned: 21 June 1999
Appointed Date: 08 January 1999

Secretary
SAUNDERS, Ruth Judi Frances
Resigned: 08 January 1999
Appointed Date: 01 February 1997

Secretary
TAYLOR, Elizabeth
Resigned: 29 November 2001
Appointed Date: 21 June 1999

Director
ANSTEE, Anthony John David
Resigned: 01 June 2001
84 years old

Director
BENTALL, Alastair Rowan
Resigned: 26 July 2001
85 years old

Director
BENTALL, Leonard Edward
Resigned: 26 July 2001
86 years old

Director
DIGNUM, Anthony Peter
Resigned: 26 July 2001
Appointed Date: 06 September 1996
86 years old

Director
ELLIOTT, David Anthony
Resigned: 02 February 2002
Appointed Date: 01 February 1999
79 years old

Director
FENWICK, John James
Resigned: 02 May 2013
Appointed Date: 26 July 2001
93 years old

Director
HEFFERNAN, Dermot Timothy Andrew
Resigned: 31 March 2001
Appointed Date: 24 January 2000
68 years old

Director
NOBLE, Andrew Stephen
Resigned: 05 June 1996
91 years old

Director
PEACOCK, Francis Grenville
Resigned: 01 March 1999
86 years old

Director
PICKARD, John Michael, Sir
Resigned: 26 July 2001
Appointed Date: 07 June 1993
93 years old

Director
POPHAM, Colin Francis
Resigned: 05 June 1992
104 years old

Director
RYAN, John Benedict
Resigned: 17 January 2000
75 years old

Director
SEABROOK, Michael Edward
Resigned: 02 November 2001
Appointed Date: 27 April 2001
63 years old

Director
SMITH, Alan
Resigned: 16 April 2008
Appointed Date: 26 July 2001
83 years old

BENTALLS PUBLIC LIMITED COMPANY Events

01 Aug 2016
Full accounts made up to 29 January 2016
25 May 2016
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 4,113,676.4

04 Aug 2015
Full accounts made up to 31 January 2015
10 Jun 2015
Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 4,113,676.4

05 Sep 2014
Full accounts made up to 31 January 2014
...
... and 139 more events
04 Jun 1987
Full accounts made up to 31 January 1987

11 Apr 1987
Director resigned;new director appointed

01 Oct 1986
Return made up to 17/06/86; full list of members

11 Jun 1986
Full accounts made up to 1 February 1986

03 Feb 1925
Certificate of incorporation

BENTALLS PUBLIC LIMITED COMPANY Charges

18 September 1998
Legal mortgage
Delivered: 5 October 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The l/h property k/a 1-27 the horsefair & 2-28 the…
3 April 1990
Legal mortgage
Delivered: 9 April 1990
Status: Satisfied on 10 August 1998
Persons entitled: National Westminster Bank PLC
Description: Car park & service garage wood street, kingston upon…
3 April 1990
Legal mortgage
Delivered: 9 April 1990
Status: Satisfied on 10 August 1998
Persons entitled: National Westminster Bank PLC
Description: Land and buildings, wood st clarance st and fife road…
3 April 1990
Legal mortgage
Delivered: 9 April 1990
Status: Satisfied on 10 August 1998
Persons entitled: National Westminster Bank PLC
Description: The dolphin public house 11 fife road kingston upon…
2 February 1965
Legal charge and supplemental deed 26/2//1965
Delivered: 24 November 1981
Status: Outstanding
Persons entitled: Industrial and Commercial Finance Corporation Limited
Description: Piece of land haune, frontage to high st, cheatham kent…
21 November 1963
Mortgage debenture
Delivered: 24 November 1981
Status: Satisfied
Persons entitled: Industrial and Commercial Finance Corporation Limited
Description: L/H shop and premises known as watts place, 125 high…