BENTLEY CHEMICALS LIMITED
KIDDERMINSTER

Hellopages » Worcestershire » Wyre Forest » DY11 7RA

Company number 01351166
Status Active
Incorporation Date 2 February 1978
Company Type Private Limited Company
Address FREDERICK ROAD, HOO FARM INDUSTRIAL ESTATE, KIDDERMINSTER, WORCS, DY11 7RA
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-14 GBP 75 . The most likely internet sites of BENTLEY CHEMICALS LIMITED are www.bentleychemicals.co.uk, and www.bentley-chemicals.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and eight months. The distance to to Blakedown Rail Station is 4 miles; to Hagley Rail Station is 5.7 miles; to Stourbridge Junction Rail Station is 7.3 miles; to Droitwich Spa Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bentley Chemicals Limited is a Private Limited Company. The company registration number is 01351166. Bentley Chemicals Limited has been working since 02 February 1978. The present status of the company is Active. The registered address of Bentley Chemicals Limited is Frederick Road Hoo Farm Industrial Estate Kidderminster Worcs Dy11 7ra. . WARREN, Christopher Francis is a Secretary of the company. BIANCO III, Sal Anthony is a Director of the company. WARREN, Christopher Francis is a Director of the company. WESTERN, Robert Clayton is a Director of the company. Secretary EDWARDS, Christopher James has been resigned. Secretary VAUGHAN, Teresa has been resigned. Secretary WATSON, Christine has been resigned. Secretary WATSON, Richard Keith has been resigned. Director BELLFIELD, Graham Stanley has been resigned. Director EDWARDS, Christopher James has been resigned. Director PRICE, Robert Edward has been resigned. Director TURNOCK, Peter Bentley has been resigned. Director WATSON, Richard Keith has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
WARREN, Christopher Francis
Appointed Date: 31 October 2013

Director
BIANCO III, Sal Anthony
Appointed Date: 01 November 2011
67 years old

Director
WARREN, Christopher Francis
Appointed Date: 11 August 2008
50 years old

Director
WESTERN, Robert Clayton
Appointed Date: 01 November 2011
66 years old

Resigned Directors

Secretary
EDWARDS, Christopher James
Resigned: 31 October 2013
Appointed Date: 11 August 2008

Secretary
VAUGHAN, Teresa
Resigned: 04 September 1998
Appointed Date: 01 February 1997

Secretary
WATSON, Christine
Resigned: 31 January 1997

Secretary
WATSON, Richard Keith
Resigned: 11 July 2008
Appointed Date: 05 September 1998

Director
BELLFIELD, Graham Stanley
Resigned: 30 May 1997
80 years old

Director
EDWARDS, Christopher James
Resigned: 31 October 2013
Appointed Date: 01 November 2011
69 years old

Director
PRICE, Robert Edward
Resigned: 19 August 2014
Appointed Date: 01 November 2011
66 years old

Director
TURNOCK, Peter Bentley
Resigned: 11 July 2008
83 years old

Director
WATSON, Richard Keith
Resigned: 28 October 2011
Appointed Date: 28 March 1989
74 years old

Persons With Significant Control

Bentley Chemicals Holdings Limited
Notified on: 31 December 2016
Nature of control: Ownership of shares – 75% or more

BENTLEY CHEMICALS LIMITED Events

19 Jan 2017
Confirmation statement made on 31 December 2016 with updates
20 Jun 2016
Total exemption small company accounts made up to 31 December 2015
14 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 75

16 Jun 2015
Total exemption small company accounts made up to 31 December 2014
03 Feb 2015
Secretary's details changed for Christopher Francis Warren on 27 January 2015
...
... and 109 more events
01 Oct 1983
Annual return made up to 11/10/83
19 Aug 1982
Annual return made up to 31/08/81
04 Nov 1980
Annual return made up to 10/11/80
18 Aug 1980
Annual return made up to 20/08/82
10 Nov 1979
Annual return made up to 27/11/79

BENTLEY CHEMICALS LIMITED Charges

15 May 2012
Legal assignment of contract monies
Delivered: 19 May 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: All its rights title and interest in and to any credit…
21 October 2011
Floating charge (all assets)
Delivered: 25 October 2011
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of floating charge all the undertaking of the…
4 May 2006
Fixed charge on purchase debts which fail to vest
Delivered: 5 May 2006
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of fixed equitable charge all debts purchased or…
21 December 2001
Debenture
Delivered: 3 January 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 April 1998
Debenture
Delivered: 16 April 1998
Status: Satisfied on 18 August 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
20 November 1996
First fixed and floating charge
Delivered: 22 November 1996
Status: Satisfied on 19 May 1999
Persons entitled: Alex. Lawrie Receivables Financing Limited
Description: By way of first fixed charge on all our book and other…
14 April 1989
Debenture
Delivered: 20 April 1989
Status: Satisfied on 19 May 1999
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…