Newcastle Upon Tyne
NE99 1AR
Director Name | Miss Mia Rose Fenwick |
---|---|
Date of Birth | April 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2018(86 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Northumberland Street Newcastle Upon Tyne NE99 1AR |
Director Name | Mr Hugo Mark Fenwick |
---|---|
Date of Birth | December 1964 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2018(86 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Northumberland Street Newcastle Upon Tyne NE99 1AR |
Director Name | Mr John Peter Edgar |
---|---|
Date of Birth | July 1970 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2020(87 years, 8 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Northumberland Street Newcastle Upon Tyne NE99 1AR |
Director Name | Leonard Edward Bentall |
---|---|
Date of Birth | May 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(58 years, 11 months after company formation) |
Appointment Duration | 10 years (resigned 26 July 2001) |
Role | Chairman |
Correspondence Address | Runnymede Sandpit Hall Road Chobham Woking Surrey GU24 8AN |
Director Name | Mr Francis Grenville Peacock |
---|---|
Date of Birth | October 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(58 years, 11 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 01 March 1999) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Woodlands Priorswood Compton Guildford Surrey GU3 1DR |
Director Name | John Benedict Ryan |
---|---|
Date of Birth | July 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(58 years, 11 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 17 January 2000) |
Role | Finance & Property Director |
Correspondence Address | 1 Leather Lane Gomshall Guildford Surrey GU5 9NB |
Secretary Name | Ruth Judi Frances Saunders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1997(64 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 08 January 1999) |
Role | Company Director |
Correspondence Address | 11 Carters Road Epsom Surrey KT17 4NE |
Secretary Name | John Benedict Ryan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 1999(66 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 17 January 2000) |
Role | Company Director |
Correspondence Address | 1 Leather Lane Gomshall Guildford Surrey GU5 9NB |
Director Name | David Anthony Elliott |
---|---|
Date of Birth | September 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2000(67 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 02 February 2002) |
Role | Chief Executive |
Correspondence Address | 3 Ashleigh Close Amersham Buckinghamshire HP7 9RA |
Secretary Name | Elizabeth Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2000(67 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 November 2001) |
Role | Company Director |
Correspondence Address | 37 Swallow Rise Knaphill Woking Surrey GU21 2LH |
Director Name | Mr Alan Smith |
---|---|
Date of Birth | May 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2001(68 years, 12 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 16 April 2008) |
Role | Company Director |
Correspondence Address | 11 Blaidwood Drive Durham County Durham DH1 3TD |
Director Name | Mr Mark Anthony Fenwick |
---|---|
Date of Birth | May 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2001(68 years, 12 months after company formation) |
Appointment Duration | 16 years (resigned 04 August 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Northumberland Street Newcastle Upon Tyne NE99 1AR |
Director Name | Nicholas Adam Hodnett Fenwick |
---|---|
Date of Birth | May 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2001(68 years, 12 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 11 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Northumberland Street Newcastle Upon Tyne NE99 1AR |
Director Name | Mr Peter Derek King |
---|---|
Date of Birth | September 1972 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2017(85 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 September 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 39 Northumberland Street Newcastle Upon Tyne NE99 1AR |
Director Name | Mr Robert Feather |
---|---|
Date of Birth | October 1967 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2018(85 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Northumberland Street Newcastle Upon Tyne NE99 1AR |
Website | bentalls.co.uk |
---|
Registered Address | 39 Northumberland Street Newcastle Upon Tyne NE99 1AR |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
200k at £1 | Bentalls PLC 100.00% Ordinary |
---|
Latest Accounts | 28 January 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2023 (7 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 15 May 2022 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 29 May 2023 (1 month, 3 weeks from now) |
28 July 2021 | Accounts for a dormant company made up to 29 January 2021 (5 pages) |
---|---|
19 May 2021 | Confirmation statement made on 15 May 2021 with no updates (3 pages) |
18 August 2020 | Accounts for a dormant company made up to 31 January 2020 (5 pages) |
21 May 2020 | Confirmation statement made on 15 May 2020 with no updates (3 pages) |
3 April 2020 | Appointment of Mr John Peter Edgar as a director on 1 April 2020 (2 pages) |
2 April 2020 | Termination of appointment of Robert Feather as a director on 1 April 2020 (1 page) |
24 July 2019 | Accounts for a dormant company made up to 25 January 2019 (5 pages) |
28 May 2019 | Confirmation statement made on 15 May 2019 with no updates (3 pages) |
1 October 2018 | Appointment of Miss Mia Rose Fenwick as a director on 1 October 2018 (2 pages) |
1 October 2018 | Appointment of Mr Hugo Mark Fenwick as a director on 1 October 2018 (2 pages) |
28 September 2018 | Termination of appointment of Peter Derek King as a director on 14 September 2018 (1 page) |
29 June 2018 | Accounts for a dormant company made up to 26 January 2018 (4 pages) |
30 May 2018 | Confirmation statement made on 15 May 2018 with no updates (3 pages) |
25 May 2018 | Appointment of Mr Robert Feather as a director on 11 May 2018 (2 pages) |
25 May 2018 | Termination of appointment of Nicholas Adam Hodnett Fenwick as a director on 11 May 2018 (1 page) |
31 August 2017 | Accounts for a dormant company made up to 27 January 2017 (4 pages) |
31 August 2017 | Accounts for a dormant company made up to 27 January 2017 (4 pages) |
17 August 2017 | Appointment of Mr Peter Derek King as a director on 4 August 2017 (2 pages) |
17 August 2017 | Termination of appointment of Mark Anthony Fenwick as a director on 4 August 2017 (1 page) |
17 August 2017 | Appointment of Mr Peter Derek King as a director on 4 August 2017 (2 pages) |
17 August 2017 | Termination of appointment of Mark Anthony Fenwick as a director on 4 August 2017 (1 page) |
24 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
24 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
22 August 2016 | Full accounts made up to 29 January 2016 (7 pages) |
22 August 2016 | Full accounts made up to 29 January 2016 (7 pages) |
25 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
4 August 2015 | Full accounts made up to 30 January 2015 (7 pages) |
4 August 2015 | Full accounts made up to 30 January 2015 (7 pages) |
9 June 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
1 October 2014 | Full accounts made up to 31 January 2014 (7 pages) |
1 October 2014 | Full accounts made up to 31 January 2014 (7 pages) |
19 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
28 June 2013 | Full accounts made up to 25 January 2013 (7 pages) |
28 June 2013 | Full accounts made up to 25 January 2013 (7 pages) |
21 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (4 pages) |
21 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (4 pages) |
5 July 2012 | Full accounts made up to 27 January 2012 (7 pages) |
5 July 2012 | Full accounts made up to 27 January 2012 (7 pages) |
8 June 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (3 pages) |
8 June 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (3 pages) |
18 July 2011 | Full accounts made up to 28 January 2011 (7 pages) |
18 July 2011 | Full accounts made up to 28 January 2011 (7 pages) |
24 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (3 pages) |
24 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (3 pages) |
29 July 2010 | Full accounts made up to 29 January 2010 (7 pages) |
29 July 2010 | Full accounts made up to 29 January 2010 (7 pages) |
11 June 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (4 pages) |
11 June 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (4 pages) |
14 December 2009 | Director's details changed for Mr Mark Anthony Fenwick on 14 December 2009 (2 pages) |
14 December 2009 | Director's details changed for Nicholas Adam Hodnett Fenwick on 14 December 2009 (2 pages) |
14 December 2009 | Secretary's details changed for Miss Jill Anders on 14 December 2009 (1 page) |
14 December 2009 | Director's details changed for Mr Mark Anthony Fenwick on 14 December 2009 (2 pages) |
14 December 2009 | Director's details changed for Nicholas Adam Hodnett Fenwick on 14 December 2009 (2 pages) |
14 December 2009 | Secretary's details changed for Miss Jill Anders on 14 December 2009 (1 page) |
17 July 2009 | Full accounts made up to 30 January 2009 (8 pages) |
17 July 2009 | Full accounts made up to 30 January 2009 (8 pages) |
22 May 2009 | Return made up to 15/05/09; full list of members (3 pages) |
22 May 2009 | Return made up to 15/05/09; full list of members (3 pages) |
30 October 2008 | Full accounts made up to 25 January 2008 (8 pages) |
30 October 2008 | Full accounts made up to 25 January 2008 (8 pages) |
6 June 2008 | Return made up to 15/05/08; full list of members (3 pages) |
6 June 2008 | Return made up to 15/05/08; full list of members (3 pages) |
21 April 2008 | Appointment terminated director alan smith (1 page) |
21 April 2008 | Appointment terminated director alan smith (1 page) |
30 August 2007 | Full accounts made up to 26 January 2007 (8 pages) |
30 August 2007 | Full accounts made up to 26 January 2007 (8 pages) |
7 June 2007 | Return made up to 15/05/07; full list of members (2 pages) |
7 June 2007 | Return made up to 15/05/07; full list of members (2 pages) |
15 August 2006 | Full accounts made up to 27 January 2006 (7 pages) |
15 August 2006 | Full accounts made up to 27 January 2006 (7 pages) |
22 May 2006 | Return made up to 15/05/06; full list of members (2 pages) |
22 May 2006 | Return made up to 15/05/06; full list of members (2 pages) |
16 August 2005 | Full accounts made up to 28 January 2005 (6 pages) |
16 August 2005 | Full accounts made up to 28 January 2005 (6 pages) |
8 June 2005 | Return made up to 15/05/05; full list of members
|
8 June 2005 | Return made up to 15/05/05; full list of members
|
11 August 2004 | Full accounts made up to 30 January 2004 (5 pages) |
11 August 2004 | Full accounts made up to 30 January 2004 (5 pages) |
26 May 2004 | Return made up to 15/05/04; full list of members (7 pages) |
26 May 2004 | Return made up to 15/05/04; full list of members (7 pages) |
19 August 2003 | Full accounts made up to 31 January 2003 (5 pages) |
19 August 2003 | Full accounts made up to 31 January 2003 (5 pages) |
18 July 2003 | Return made up to 10/07/03; full list of members
|
18 July 2003 | Return made up to 10/07/03; full list of members
|
8 March 2003 | Auditor's resignation (2 pages) |
8 March 2003 | Auditor's resignation (2 pages) |
27 August 2002 | Full accounts made up to 25 January 2002 (5 pages) |
27 August 2002 | Full accounts made up to 25 January 2002 (5 pages) |
17 July 2002 | Return made up to 10/07/02; full list of members (7 pages) |
17 July 2002 | Return made up to 10/07/02; full list of members (7 pages) |
19 March 2002 | Director resigned (1 page) |
19 March 2002 | Director resigned (1 page) |
13 December 2001 | Secretary resigned (1 page) |
13 December 2001 | New secretary appointed (2 pages) |
13 December 2001 | Secretary resigned (1 page) |
13 December 2001 | New secretary appointed (2 pages) |
5 October 2001 | Accounts for a dormant company made up to 27 January 2001 (5 pages) |
5 October 2001 | Accounts for a dormant company made up to 27 January 2001 (5 pages) |
16 August 2001 | Return made up to 10/07/01; full list of members (6 pages) |
16 August 2001 | Return made up to 10/07/01; full list of members (6 pages) |
14 August 2001 | Director resigned (1 page) |
14 August 2001 | New director appointed (2 pages) |
14 August 2001 | New director appointed (2 pages) |
14 August 2001 | New director appointed (2 pages) |
14 August 2001 | Director resigned (1 page) |
14 August 2001 | New director appointed (2 pages) |
14 August 2001 | New director appointed (2 pages) |
14 August 2001 | New director appointed (2 pages) |
17 November 2000 | Accounts for a dormant company made up to 29 January 2000 (5 pages) |
17 November 2000 | Accounts for a dormant company made up to 29 January 2000 (5 pages) |
7 August 2000 | Return made up to 10/07/00; full list of members (6 pages) |
7 August 2000 | Return made up to 10/07/00; full list of members (6 pages) |
14 July 2000 | Secretary's particulars changed (1 page) |
14 July 2000 | Secretary's particulars changed (1 page) |
14 February 2000 | New director appointed (2 pages) |
14 February 2000 | New secretary appointed (2 pages) |
14 February 2000 | New director appointed (2 pages) |
14 February 2000 | New secretary appointed (2 pages) |
9 February 2000 | Secretary resigned;director resigned (1 page) |
9 February 2000 | Secretary resigned;director resigned (1 page) |
10 November 1999 | Accounts for a dormant company made up to 30 January 1999 (5 pages) |
10 November 1999 | Accounts for a dormant company made up to 30 January 1999 (5 pages) |
13 August 1999 | Return made up to 10/07/99; no change of members (6 pages) |
13 August 1999 | Return made up to 10/07/99; no change of members (6 pages) |
9 March 1999 | Director resigned (1 page) |
9 March 1999 | Director resigned (1 page) |
13 January 1999 | New secretary appointed (2 pages) |
13 January 1999 | Secretary resigned (1 page) |
13 January 1999 | New secretary appointed (2 pages) |
13 January 1999 | Secretary resigned (1 page) |
27 July 1998 | Accounts for a dormant company made up to 31 January 1998 (5 pages) |
27 July 1998 | Accounts for a dormant company made up to 31 January 1998 (5 pages) |
30 October 1997 | Resolutions
|
30 October 1997 | Accounts for a dormant company made up to 1 February 1997 (4 pages) |
30 October 1997 | Accounts for a dormant company made up to 1 February 1997 (4 pages) |
30 October 1997 | Resolutions
|
30 October 1997 | Accounts for a dormant company made up to 1 February 1997 (4 pages) |
30 July 1997 | Return made up to 24/07/97; full list of members
|
30 July 1997 | Return made up to 24/07/97; full list of members
|
11 February 1997 | Secretary resigned (1 page) |
11 February 1997 | New secretary appointed (2 pages) |
11 February 1997 | Secretary resigned (1 page) |
11 February 1997 | New secretary appointed (2 pages) |
7 August 1996 | Return made up to 24/07/96; no change of members (6 pages) |
7 August 1996 | Return made up to 24/07/96; no change of members (6 pages) |
14 June 1996 | Accounts for a dormant company made up to 27 January 1996 (5 pages) |
14 June 1996 | Accounts for a dormant company made up to 27 January 1996 (5 pages) |
3 October 1995 | Accounts for a dormant company made up to 28 January 1995 (5 pages) |
3 October 1995 | Return made up to 24/07/95; no change of members (4 pages) |
3 October 1995 | Accounts for a dormant company made up to 28 January 1995 (5 pages) |
3 October 1995 | Return made up to 24/07/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (52 pages) |