Company NameBentley Brown & Co  Ltd
DirectorPhilip Alan Brown
Company StatusActive
Company Number05548221
CategoryPrivate Limited Company
Incorporation Date30 August 2005(18 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameMr Philip Alan Brown
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2005(same day as company formation)
RoleIndependent Financial Advisor
Country of ResidenceEngland
Correspondence AddressLintonville Parkway
Ashington
Northumberland
NE63 9JZ
Secretary NameLisa Brown
NationalityBritish
StatusCurrent
Appointed30 August 2005(same day as company formation)
RoleSecretary
Correspondence AddressLintonville Parkway
Ashington
Northumberland
NE63 9JZ

Contact

Websitewww.bentleybrown.com

Location

Registered AddressLintonville Parkway
Ashington
Northumberland
NE63 9JZ
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishAshington
WardAshington Central
Built Up AreaAshington (Northumberland)

Shareholders

51 at £1Philip Alan Brown
51.00%
Ordinary
49 at £1Lisa Brown
49.00%
Ordinary

Financials

Year2014
Net Worth£12,162
Cash£24,153
Current Liabilities£22,406

Accounts

Latest Accounts31 October 2023 (6 months ago)
Next Accounts Due31 July 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return10 December 2023 (4 months, 3 weeks ago)
Next Return Due24 December 2024 (7 months, 3 weeks from now)

Filing History

16 December 2020Confirmation statement made on 10 December 2020 with no updates (3 pages)
6 May 2020Change of details for Mrs Lisa Brown as a person with significant control on 6 May 2020 (2 pages)
6 May 2020Director's details changed for Mr Philip Alan Brown on 6 May 2020 (2 pages)
6 May 2020Change of details for Mr Philip Alan Brown as a person with significant control on 6 May 2020 (2 pages)
6 May 2020Secretary's details changed for Lisa Brown on 6 May 2020 (1 page)
8 April 2020Micro company accounts made up to 31 October 2019 (6 pages)
12 December 2019Confirmation statement made on 10 December 2019 with no updates (3 pages)
14 February 2019Micro company accounts made up to 31 October 2018 (6 pages)
10 December 2018Confirmation statement made on 10 December 2018 with updates (4 pages)
30 May 2018Registered office address changed from 8 Shotley Court Wellhead Dene Ashington Northumberland NE63 8XY England to Lintonville Parkway Ashington Northumberland NE63 9JZ on 30 May 2018 (1 page)
18 May 2018Director's details changed for Mr Philip Alan Brown on 18 May 2018 (2 pages)
18 May 2018Registered office address changed from 8 Shotley Court Wellhead Dene Ashington Northumberland NE63 8XY England to 8 Shotley Court Wellhead Dene Ashington Northumberland NE63 8XY on 18 May 2018 (1 page)
18 May 2018Change of details for Mr Philip Alan Brown as a person with significant control on 18 May 2018 (2 pages)
18 May 2018Registered office address changed from The Granary Ulgham Park Farm Ulgham Morpeth Northumberland NE61 3AL to 8 Shotley Court Wellhead Dene Ashington Northumberland NE63 8XY on 18 May 2018 (1 page)
19 December 2017Confirmation statement made on 10 December 2017 with updates (4 pages)
28 November 2017Micro company accounts made up to 31 October 2017 (5 pages)
28 November 2017Micro company accounts made up to 31 October 2017 (5 pages)
15 June 2017Micro company accounts made up to 31 October 2016 (6 pages)
15 June 2017Micro company accounts made up to 31 October 2016 (6 pages)
13 December 2016Confirmation statement made on 10 December 2016 with updates (6 pages)
13 December 2016Confirmation statement made on 10 December 2016 with updates (6 pages)
15 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
(4 pages)
15 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
(4 pages)
27 November 2015Total exemption small company accounts made up to 31 October 2015 (7 pages)
27 November 2015Total exemption small company accounts made up to 31 October 2015 (7 pages)
10 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
(4 pages)
10 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
(4 pages)
1 December 2014Total exemption small company accounts made up to 31 October 2014 (8 pages)
1 December 2014Total exemption small company accounts made up to 31 October 2014 (8 pages)
10 December 2013Total exemption small company accounts made up to 31 October 2013 (4 pages)
10 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(4 pages)
10 December 2013Total exemption small company accounts made up to 31 October 2013 (4 pages)
10 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(4 pages)
3 September 2013Annual return made up to 30 August 2013 with a full list of shareholders (4 pages)
3 September 2013Annual return made up to 30 August 2013 with a full list of shareholders (4 pages)
16 January 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
16 January 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
7 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (4 pages)
7 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (4 pages)
23 December 2011Total exemption small company accounts made up to 31 October 2011 (7 pages)
23 December 2011Total exemption small company accounts made up to 31 October 2011 (7 pages)
16 December 2011Statement of capital following an allotment of shares on 18 October 2011
  • GBP 100
(3 pages)
16 December 2011Statement of capital following an allotment of shares on 18 October 2011
  • GBP 100
(3 pages)
17 October 2011Annual return made up to 30 August 2011 with a full list of shareholders (4 pages)
17 October 2011Annual return made up to 30 August 2011 with a full list of shareholders (4 pages)
10 December 2010Total exemption small company accounts made up to 31 October 2010 (7 pages)
10 December 2010Total exemption small company accounts made up to 31 October 2010 (7 pages)
6 September 2010Director's details changed for Philip Alan Brown on 30 August 2010 (2 pages)
6 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (4 pages)
6 September 2010Director's details changed for Philip Alan Brown on 30 August 2010 (2 pages)
6 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (4 pages)
29 December 2009Total exemption small company accounts made up to 31 October 2009 (7 pages)
29 December 2009Total exemption small company accounts made up to 31 October 2009 (7 pages)
8 September 2009Return made up to 30/08/09; full list of members (3 pages)
8 September 2009Return made up to 30/08/09; full list of members (3 pages)
27 January 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
27 January 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
12 September 2008Return made up to 30/08/08; full list of members (3 pages)
12 September 2008Return made up to 30/08/08; full list of members (3 pages)
31 March 2008Secretary's change of particulars / lisa brown / 26/03/2008 (1 page)
31 March 2008Director's change of particulars / philip brown / 26/03/2008 (1 page)
31 March 2008Secretary's change of particulars / lisa brown / 26/03/2008 (1 page)
31 March 2008Director's change of particulars / philip brown / 26/03/2008 (1 page)
20 March 2008Registered office changed on 20/03/2008 from the granary ulgham park farm ulgham morpeth northumberland NE61 3AL (1 page)
20 March 2008Registered office changed on 20/03/2008 from the granary ulgham park farm ulgham morpeth northumberland NE61 3AL (1 page)
6 March 2008Registered office changed on 06/03/2008 from the granary, north farm morpeth road choppington northumberland NE62 5PY (1 page)
6 March 2008Registered office changed on 06/03/2008 from the granary, north farm morpeth road choppington northumberland NE62 5PY (1 page)
7 January 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
7 January 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
7 December 2007Registered office changed on 07/12/07 from: evans business centre durham way south aycliffe industrial estate newton aycliffe co durham DL5 6XP (1 page)
7 December 2007Registered office changed on 07/12/07 from: evans business centre durham way south aycliffe industrial estate newton aycliffe co durham DL5 6XP (1 page)
11 September 2007Return made up to 30/08/07; full list of members (2 pages)
11 September 2007Return made up to 30/08/07; full list of members (2 pages)
5 July 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
5 July 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
7 September 2006Secretary's particulars changed (1 page)
7 September 2006Director's particulars changed (1 page)
7 September 2006Director's particulars changed (1 page)
7 September 2006Return made up to 30/08/06; full list of members (3 pages)
7 September 2006Secretary's particulars changed (1 page)
7 September 2006Return made up to 30/08/06; full list of members (3 pages)
16 May 2006Accounting reference date extended from 31/08/06 to 31/10/06 (1 page)
16 May 2006Accounting reference date extended from 31/08/06 to 31/10/06 (1 page)
11 April 2006Registered office changed on 11/04/06 from: 32 pinewood close, cobblers hall newton aycliffe durham DL5 4FE (1 page)
11 April 2006Registered office changed on 11/04/06 from: 32 pinewood close, cobblers hall newton aycliffe durham DL5 4FE (1 page)
30 August 2005Incorporation (11 pages)
30 August 2005Incorporation (11 pages)