Paddington
Warrington
WA1 3LR
Director Name | Mr Carl Keith Baldwin |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2005(19 years, 3 months after company formation) |
Appointment Duration | 19 years, 2 months |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 415-419 Manchester Road Paddington Warrington WA1 3LR |
Secretary Name | Mr Stephen Hazlehurst |
---|---|
Nationality | English |
Status | Current |
Appointed | 30 September 2008(22 years, 10 months after company formation) |
Appointment Duration | 15 years, 7 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 415-419 Manchester Road Paddington Warrington WA1 3LR |
Director Name | Mr Stephen Hazlehurst |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | English |
Status | Current |
Appointed | 16 September 2013(27 years, 9 months after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 415 Manchester Road Warrington Cheshire WA1 3LR |
Director Name | Mrs Arlene Elizabeth Brown |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(5 years, 10 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 31 July 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hurst House, The Hurst Park Lane, Appleton Warrington Cheshire WA4 5LQ |
Director Name | Mr David Alan Brown |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 02 April 1994) |
Role | Motor Dealer |
Correspondence Address | The Willows Knutsford Road Grappenhall Warrington Cheshire WA4 2TY |
Secretary Name | Mr Ian Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(5 years, 10 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 28 April 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 323 London Road Appleton Warrington Cheshire WA4 5JA |
Director Name | Mr Ian Wilkinson |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1994(8 years, 7 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 28 April 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 323 London Road Appleton Warrington Cheshire WA4 5JA |
Director Name | Anthony Francis Murray |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2003(17 years, 10 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 28 January 2022) |
Role | After Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 415-419 Manchester Road Paddington Warrington WA1 3LR |
Secretary Name | Christopher John Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2005(19 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Winmarleigh Street Warrington Cheshire WA1 1JW |
Website | bentleys.toyota.co.uk |
---|---|
Telephone | 01925 818515 |
Telephone region | Warrington |
Registered Address | The Outset Sankey Street Warrington WA1 1NN |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Address Matches | 2 other UK companies use this postal address |
100k at £1 | Bentleys Motor Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £16,385,180 |
Gross Profit | £997,601 |
Net Worth | £636,825 |
Cash | £1,071 |
Current Liabilities | £2,002,538 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 16 October 2022 (1 year, 6 months ago) |
---|---|
Next Return Due | 30 October 2023 (overdue) |
22 October 2018 | Delivered on: 29 October 2018 Persons entitled: Toyota Financial Services (UK) PLC (Company Number 02299961) Classification: A registered charge Particulars: Freehold and leasehold land at manchester road warrington registered at the land registry under title numbers CH207252, CH129919, CH284864, CH339609, CH348818 and CH515650 together with all such right title and interest as the company has in the land shown edged red on the plan in schedule 3 to the mortgage deed and all such right title and interest as the company has in the property described at schedule 2 of a third party mortgage dated 22 october 2018 and made between (1) the company, (2) bentleys motors (warrington) limited and (3) toyota financial services (UK) PLC. Outstanding |
---|---|
23 October 2018 | Delivered on: 23 October 2018 Persons entitled: Toyota Financial Services (UK) PLC (Company Number 02299961) Classification: A registered charge Particulars: Freehold and leasehold land at manchester road warrington registered at the land registry under title numbers CH207252, CH129919, CH284864, CH339609, CH348818 and CH515650 together with all such right title and interest as the company has in the land shown edged red on the plan in schedule 3 to the mortgage deed and all such right title and interest as the company has in the property described at schedule 2 of a third party mortgage dated 22 october 2018 and made between (1) the company, (2) bentleys motors (warrington) limited and (3) toyota financial services (UK) PLC. Outstanding |
30 October 2003 | Delivered on: 13 November 2003 Persons entitled: The Governor and Company of the Bank of Scotland (Acting as Agent and Security Trustee for Thebeneficiaries) Classification: Legal charge Secured details: All monies due or to become due from the company to the beneficiaries on any account whatsoever. Particulars: The property being 415/425 manchester road paddington warrington t/n CH2O7253, t/n CH183162, t/n CH379146 and t/n CH2636OO. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
30 October 2003 | Delivered on: 8 November 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee and capital bank PLC PLC on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
17 July 2000 | Delivered on: 22 July 2000 Satisfied on: 17 February 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
27 May 1999 | Delivered on: 4 June 1999 Satisfied on: 17 February 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the south side of manchester road warrington cheshire; land on the south side of manchester road paddington warrington cheshire land on the south side of manchester road poulton-with-fernheadwarrington cheshire t/nos: CH263600 CH183162 and CH207253;f/hold 423 manchesterrd,poulton-with-fernhead warrington cheshire; t/no CH284864;f/h 415 (part of) and 417 manchester rd,poulton-with-fernhead warrington cheshire; t/no CH129919;f/hold land/blds lying to south of manchester rd,poulton-with-fernhead,warrington cheshire; t/no CH207252;l/hold 421 manchet/no CH339609;f/hold 421 manchester rd,warrington,cheshire; t/no CH348818 and f/hold land on south side of new mancheste. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. See the mortgage charge document for full details. Fully Satisfied |
18 September 1987 | Delivered on: 23 September 1987 Satisfied on: 5 March 1992 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
7 December 2020 | Confirmation statement made on 16 October 2020 with updates (4 pages) |
---|---|
20 July 2020 | Full accounts made up to 31 December 2019 (22 pages) |
17 October 2019 | Confirmation statement made on 16 October 2019 with updates (4 pages) |
5 June 2019 | Full accounts made up to 31 December 2018 (21 pages) |
27 November 2018 | Confirmation statement made on 16 October 2018 with no updates (3 pages) |
29 October 2018 | Registration of charge 019680400007, created on 22 October 2018 (32 pages) |
23 October 2018 | Registration of charge 019680400006, created on 23 October 2018 (32 pages) |
27 June 2018 | Full accounts made up to 31 December 2017 (22 pages) |
1 November 2017 | Confirmation statement made on 16 October 2017 with updates (4 pages) |
1 November 2017 | Confirmation statement made on 16 October 2017 with updates (4 pages) |
17 July 2017 | Full accounts made up to 31 December 2016 (20 pages) |
17 July 2017 | Full accounts made up to 31 December 2016 (20 pages) |
20 October 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
20 October 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
24 June 2016 | Full accounts made up to 31 December 2015 (20 pages) |
24 June 2016 | Full accounts made up to 31 December 2015 (20 pages) |
26 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
3 June 2015 | Full accounts made up to 31 December 2014 (17 pages) |
3 June 2015 | Full accounts made up to 31 December 2014 (17 pages) |
29 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
15 July 2014 | Full accounts made up to 31 December 2013 (17 pages) |
15 July 2014 | Full accounts made up to 31 December 2013 (17 pages) |
25 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
19 September 2013 | Appointment of Mr Stephen Hazlehurst as a director (2 pages) |
19 September 2013 | Appointment of Mr Stephen Hazlehurst as a director (2 pages) |
3 May 2013 | Full accounts made up to 31 December 2012 (16 pages) |
3 May 2013 | Full accounts made up to 31 December 2012 (16 pages) |
9 November 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (6 pages) |
9 November 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (6 pages) |
10 September 2012 | Full accounts made up to 31 December 2011 (16 pages) |
10 September 2012 | Full accounts made up to 31 December 2011 (16 pages) |
31 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (6 pages) |
31 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (6 pages) |
28 June 2011 | Full accounts made up to 31 December 2010 (16 pages) |
28 June 2011 | Full accounts made up to 31 December 2010 (16 pages) |
9 November 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (6 pages) |
9 November 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (6 pages) |
7 June 2010 | Full accounts made up to 31 December 2009 (16 pages) |
7 June 2010 | Full accounts made up to 31 December 2009 (16 pages) |
10 November 2009 | Director's details changed for Carl Keith Baldwin on 16 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Stephen Jonathan Langley on 16 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Anthony Francis Murray on 16 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Stephen Jonathan Langley on 16 October 2009 (2 pages) |
10 November 2009 | Secretary's details changed for Stephen Hazlehurst on 16 October 2009 (1 page) |
10 November 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (5 pages) |
10 November 2009 | Director's details changed for Carl Keith Baldwin on 16 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Anthony Francis Murray on 16 October 2009 (2 pages) |
10 November 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (5 pages) |
10 November 2009 | Secretary's details changed for Stephen Hazlehurst on 16 October 2009 (1 page) |
9 September 2009 | Full accounts made up to 31 December 2008 (16 pages) |
9 September 2009 | Full accounts made up to 31 December 2008 (16 pages) |
16 December 2008 | Return made up to 16/10/08; full list of members (4 pages) |
16 December 2008 | Return made up to 16/10/08; full list of members (4 pages) |
15 October 2008 | Secretary appointed stephen hazlehurst (2 pages) |
15 October 2008 | Secretary appointed stephen hazlehurst (2 pages) |
13 October 2008 | Appointment terminated secretary christopher thompson (1 page) |
13 October 2008 | Appointment terminated secretary christopher thompson (1 page) |
9 October 2008 | Full accounts made up to 31 December 2007 (15 pages) |
9 October 2008 | Full accounts made up to 31 December 2007 (15 pages) |
5 November 2007 | Return made up to 16/10/07; full list of members (2 pages) |
5 November 2007 | Return made up to 16/10/07; full list of members (2 pages) |
28 July 2007 | Full accounts made up to 31 December 2006 (15 pages) |
28 July 2007 | Full accounts made up to 31 December 2006 (15 pages) |
17 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 October 2006 | Director's particulars changed (1 page) |
30 October 2006 | Return made up to 16/10/06; full list of members (2 pages) |
30 October 2006 | Return made up to 16/10/06; full list of members (2 pages) |
30 October 2006 | Director's particulars changed (1 page) |
16 August 2006 | Full accounts made up to 31 December 2005 (16 pages) |
16 August 2006 | Full accounts made up to 31 December 2005 (16 pages) |
24 October 2005 | Return made up to 16/10/05; full list of members (7 pages) |
24 October 2005 | Return made up to 16/10/05; full list of members (7 pages) |
4 July 2005 | Secretary's particulars changed (1 page) |
4 July 2005 | Secretary's particulars changed (1 page) |
19 May 2005 | Full accounts made up to 31 December 2004 (16 pages) |
19 May 2005 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
19 May 2005 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
19 May 2005 | Full accounts made up to 31 December 2004 (16 pages) |
13 May 2005 | New secretary appointed (2 pages) |
13 May 2005 | Secretary resigned;director resigned (1 page) |
13 May 2005 | New secretary appointed (2 pages) |
13 May 2005 | Secretary resigned;director resigned (1 page) |
11 March 2005 | New director appointed (2 pages) |
11 March 2005 | New director appointed (2 pages) |
8 November 2004 | Company name changed d & a investments LIMITED\certificate issued on 08/11/04 (2 pages) |
8 November 2004 | Company name changed d & a investments LIMITED\certificate issued on 08/11/04 (2 pages) |
1 November 2004 | Return made up to 16/10/04; full list of members (7 pages) |
1 November 2004 | Return made up to 16/10/04; full list of members (7 pages) |
29 September 2004 | Full accounts made up to 31 October 2003 (16 pages) |
29 September 2004 | Full accounts made up to 31 October 2003 (16 pages) |
16 September 2004 | Accounting reference date shortened from 31/12/03 to 31/10/03 (1 page) |
16 September 2004 | Accounting reference date shortened from 31/12/03 to 31/10/03 (1 page) |
16 February 2004 | New director appointed (2 pages) |
16 February 2004 | Resolutions
|
16 February 2004 | Resolutions
|
16 February 2004 | New director appointed (2 pages) |
26 November 2003 | Declaration of assistance for shares acquisition (8 pages) |
26 November 2003 | Declaration of assistance for shares acquisition (8 pages) |
13 November 2003 | Resolutions
|
13 November 2003 | Resolutions
|
13 November 2003 | Particulars of mortgage/charge (7 pages) |
13 November 2003 | Particulars of mortgage/charge (7 pages) |
8 November 2003 | Particulars of mortgage/charge (7 pages) |
8 November 2003 | Particulars of mortgage/charge (7 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (16 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (16 pages) |
26 October 2003 | Return made up to 16/10/03; full list of members (7 pages) |
26 October 2003 | Return made up to 16/10/03; full list of members (7 pages) |
14 August 2003 | Director resigned (1 page) |
14 August 2003 | Director resigned (1 page) |
22 October 2002 | Return made up to 16/10/02; full list of members (7 pages) |
22 October 2002 | Return made up to 16/10/02; full list of members (7 pages) |
21 June 2002 | Full accounts made up to 31 December 2001 (15 pages) |
21 June 2002 | Full accounts made up to 31 December 2001 (15 pages) |
29 October 2001 | Return made up to 16/10/01; full list of members (7 pages) |
29 October 2001 | Return made up to 16/10/01; full list of members (7 pages) |
25 September 2001 | Full accounts made up to 31 December 2000 (15 pages) |
25 September 2001 | Full accounts made up to 31 December 2000 (15 pages) |
23 October 2000 | Return made up to 16/10/00; full list of members
|
23 October 2000 | Return made up to 16/10/00; full list of members
|
22 July 2000 | Particulars of mortgage/charge (3 pages) |
22 July 2000 | Particulars of mortgage/charge (3 pages) |
1 June 2000 | Full accounts made up to 31 December 1999 (15 pages) |
1 June 2000 | Full accounts made up to 31 December 1999 (15 pages) |
20 October 1999 | Return made up to 16/10/99; full list of members
|
20 October 1999 | Return made up to 16/10/99; full list of members
|
8 September 1999 | Full accounts made up to 31 December 1998 (15 pages) |
8 September 1999 | Full accounts made up to 31 December 1998 (15 pages) |
4 June 1999 | Particulars of mortgage/charge (4 pages) |
4 June 1999 | Particulars of mortgage/charge (4 pages) |
29 December 1998 | Return made up to 16/10/98; full list of members (6 pages) |
29 December 1998 | Return made up to 16/10/98; full list of members (6 pages) |
8 September 1998 | Full accounts made up to 31 December 1997 (16 pages) |
8 September 1998 | Full accounts made up to 31 December 1997 (16 pages) |
30 October 1997 | Return made up to 16/10/97; no change of members (6 pages) |
30 October 1997 | Return made up to 16/10/97; no change of members (6 pages) |
7 July 1997 | Full accounts made up to 31 December 1996 (16 pages) |
7 July 1997 | Full accounts made up to 31 December 1996 (16 pages) |
24 October 1996 | Return made up to 16/10/96; no change of members (7 pages) |
24 October 1996 | Return made up to 16/10/96; no change of members (7 pages) |
19 October 1995 | Director's particulars changed (2 pages) |
19 October 1995 | Director's particulars changed (2 pages) |
17 October 1995 | Return made up to 16/10/95; full list of members
|
17 October 1995 | Return made up to 16/10/95; full list of members
|
19 September 1995 | Full accounts made up to 31 December 1994 (16 pages) |
19 September 1995 | Full accounts made up to 31 December 1994 (16 pages) |
3 December 1985 | Incorporation (17 pages) |