Company NameBentley Textile Services Limited
DirectorsYvonne May Monaghan and Timothy James Morris
Company StatusActive
Company Number04218135
CategoryPrivate Limited Company
Incorporation Date16 May 2001(22 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7140Rent personal & household goods
SIC 77210Renting and leasing of recreational and sports goods

Directors

Director NameMrs Yvonne May Monaghan
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2015(13 years, 11 months after company formation)
Appointment Duration8 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJohnson House Abbots Park
Monks Way
Preston Brook
Cheshire
WA7 3GH
Secretary NameTimothy James Morris
StatusCurrent
Appointed30 April 2015(13 years, 11 months after company formation)
Appointment Duration8 years, 12 months
RoleCompany Director
Correspondence AddressJohnson House Abbots Park
Monks Way
Preston Brook
Cheshire
WA7 3GH
Director NameMr Timothy James Morris
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2018(17 years, 7 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJohnson House Abbots Park
Monks Way
Preston Brook
Cheshire
WA7 3GH
Director NameMrs Angela Joyce Carter
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2001(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address2 B Mossop Drive
Langtoft
Peterborough
PE6 9LY
Director NameMr Trevor Carter
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2b Mossop Drive
Langtoft
Peterborough
Lincolnshire
PE6 9LY
Secretary NameMrs Angela Joyce Carter
NationalityBritish
StatusResigned
Appointed16 May 2001(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address2 B Mossop Drive
Langtoft
Peterborough
PE6 9LY
Director NameGeoffrey Goldthorpe
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2001(1 week, 6 days after company formation)
Appointment Duration3 years (resigned 28 May 2004)
RoleCompany Director
Correspondence Address1 Holy Park
Horsforth
Leeds
West Yorkshire
LS18 5US
Director NameMichael Hale
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2004(3 years after company formation)
Appointment Duration10 years, 11 months (resigned 30 April 2015)
RoleNon Exec Director
Correspondence AddressLower House 57a Norton Road
Stourbridge
West Midlands
DY8 2TB
Director NameMr Roger Stephen Oliver
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2004(3 years after company formation)
Appointment Duration10 years, 11 months (resigned 30 April 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Priory Road
Chiswick
London
W4 1TZ
Secretary NameMr Christopher Rohan Delacombe
NationalityBritish
StatusResigned
Appointed28 May 2004(3 years after company formation)
Appointment Duration8 years, 10 months (resigned 18 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSoutholme, 1 Heather Way
Chobham
Woking
Surrey
GU24 8RA
Director NameMr Mark Alexander Marshall Bailey
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2007(6 years, 1 month after company formation)
Appointment Duration8 years, 11 months (resigned 13 May 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Austenway
Chalfont St Peter
Gerrards Cross
Buckinghamshire
SL9 8NN
Secretary NameMichael John Percival Fawcett
NationalityBritish
StatusResigned
Appointed18 April 2013(11 years, 11 months after company formation)
Appointment Duration2 years (resigned 30 April 2015)
RoleCompany Director
Correspondence AddressMallows Mill Lane
Dunsfold
Godalming
Surrey
GU8 4LD
Director NameMr Christopher Sander
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2015(13 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6-8 Jackson Way
Great Westen Industrial Park
Windmill Lane Southall
Middlesex
UB2 4SA
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed16 May 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed16 May 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressJohnson House Abbots Park
Monks Way
Preston Brook
Cheshire
WA7 3GH
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishPreston Brook
WardDaresbury
Built Up AreaRuncorn
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1000 at £1London Linen Supply LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return16 May 2023 (11 months, 2 weeks ago)
Next Return Due30 May 2024 (1 month from now)

Charges

1 May 2002Delivered on: 13 May 2002
Satisfied on: 7 July 2006
Persons entitled: Barclays Bank PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Elex dubix flatwork ironer, model no. C.FLEX1230.2 Steam heated, serial no. 979M201. weir automatic sheet feeding machine, model no. VACSEED29, serial no. 29/1297077. (for further chattels refer to form 395). see the mortgage charge document for full details.
Fully Satisfied
8 June 2001Delivered on: 18 June 2001
Satisfied on: 7 July 2006
Persons entitled: Barclays Bank PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Various chattels the first three of which are bowe passat dry cleaning machine P422 s/no.1811, Bowe passat dry cleaning machine P540 ct da rwp s/no.937/9304, Electrolux/orton trouser conditioner little big jim s/no.19349092 See form 395 for further details of chattels charged. See the mortgage charge document for full details.
Fully Satisfied
8 June 2001Delivered on: 18 June 2001
Satisfied on: 7 July 2006
Persons entitled: Barclays Bank PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property described as tullis ironer 3 roll 24" hj weir cross folder foldmaker 64 covertex polywrap machine (for full details of all property charged see form 395). see the mortgage charge document for full details.
Fully Satisfied
8 June 2001Delivered on: 18 June 2001
Satisfied on: 7 July 2006
Persons entitled: Barclays Bank 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
13 June 2001Delivered on: 14 June 2001
Satisfied on: 7 July 2006
Persons entitled: Dynamic Commercial Finance

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All assets of the company as defined within the charge.
Fully Satisfied

Filing History

15 September 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
21 May 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
31 December 2019Registered office address changed from 6-8 Jackson Way Great Westen Industrial Park Windmill Lane Southall Middlesex UB2 4SA to Johnson House Abbots Park Monks Way Preston Brook Cheshire WA7 3GH on 31 December 2019 (1 page)
23 August 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
21 May 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
4 January 2019Termination of appointment of Christopher Sander as a director on 31 December 2018 (1 page)
4 January 2019Appointment of Mr Timothy James Morris as a director on 31 December 2018 (2 pages)
8 June 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
24 May 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
26 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
26 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
25 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
25 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
23 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
23 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
3 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1,000
(4 pages)
3 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1,000
(4 pages)
17 May 2016Termination of appointment of Mark Bailey as a director on 13 May 2016 (1 page)
17 May 2016Termination of appointment of Mark Bailey as a director on 13 May 2016 (1 page)
8 June 2015Register(s) moved to registered office address 6-8 Jackson Way Great Westen Industrial Park Windmill Lane Southall Middlesex UB2 4SA (1 page)
8 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1,000
(5 pages)
8 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1,000
(5 pages)
8 June 2015Register(s) moved to registered office address 6-8 Jackson Way Great Westen Industrial Park Windmill Lane Southall Middlesex UB2 4SA (1 page)
27 May 2015Appointment of Timothy James Morris as a secretary on 30 April 2015 (3 pages)
27 May 2015Appointment of Timothy James Morris as a secretary on 30 April 2015 (3 pages)
19 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
19 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
19 May 2015Appointment of Mrs Yvonne May Monaghan as a director on 30 April 2015 (3 pages)
19 May 2015Termination of appointment of Michael Hale as a director on 30 April 2015 (2 pages)
19 May 2015Termination of appointment of Roger Stephen Oliver as a director on 30 April 2015 (2 pages)
19 May 2015Current accounting period extended from 31 October 2015 to 31 December 2015 (3 pages)
19 May 2015Statement of company's objects (2 pages)
19 May 2015Termination of appointment of Michael John Percival Fawcett as a secretary on 30 April 2015 (2 pages)
19 May 2015Termination of appointment of Michael Hale as a director on 30 April 2015 (2 pages)
19 May 2015Termination of appointment of Michael John Percival Fawcett as a secretary on 30 April 2015 (2 pages)
19 May 2015Statement of company's objects (2 pages)
19 May 2015Current accounting period extended from 31 October 2015 to 31 December 2015 (3 pages)
19 May 2015Appointment of Christopher Sander as a director on 30 April 2015 (3 pages)
19 May 2015Appointment of Christopher Sander as a director on 30 April 2015 (3 pages)
19 May 2015Appointment of Mrs Yvonne May Monaghan as a director on 30 April 2015 (3 pages)
19 May 2015Termination of appointment of Roger Stephen Oliver as a director on 30 April 2015 (2 pages)
16 March 2015Accounts for a dormant company made up to 25 October 2014 (4 pages)
16 March 2015Accounts for a dormant company made up to 25 October 2014 (4 pages)
24 September 2014Accounts for a dormant company made up to 26 October 2013 (4 pages)
24 September 2014Accounts for a dormant company made up to 26 October 2013 (4 pages)
19 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1,000
(6 pages)
19 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1,000
(6 pages)
26 February 2014Register inspection address has been changed from 1 Heather Way Chobham Surrey GU24 8RA United Kingdom (1 page)
26 February 2014Register inspection address has been changed from 1 Heather Way Chobham Surrey GU24 8RA United Kingdom (1 page)
24 May 2013Appointment of Michael John Percival Fawcett as a secretary (3 pages)
24 May 2013Appointment of Michael John Percival Fawcett as a secretary (3 pages)
20 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (6 pages)
20 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (6 pages)
3 May 2013Termination of appointment of Christopher Delacombe as a secretary (1 page)
3 May 2013Termination of appointment of Christopher Delacombe as a secretary (1 page)
1 February 2013Accounts for a dormant company made up to 27 October 2012 (4 pages)
1 February 2013Accounts for a dormant company made up to 27 October 2012 (4 pages)
17 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (6 pages)
17 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (6 pages)
8 January 2012Accounts for a dormant company made up to 29 October 2011 (5 pages)
8 January 2012Accounts for a dormant company made up to 29 October 2011 (5 pages)
9 June 2011Accounts for a dormant company made up to 30 October 2010 (5 pages)
9 June 2011Accounts for a dormant company made up to 30 October 2010 (5 pages)
16 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (6 pages)
16 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (6 pages)
2 September 2010Accounts for a dormant company made up to 24 October 2009 (5 pages)
2 September 2010Accounts for a dormant company made up to 24 October 2009 (5 pages)
17 May 2010Annual return made up to 16 May 2010 with a full list of shareholders (6 pages)
17 May 2010Annual return made up to 16 May 2010 with a full list of shareholders (6 pages)
2 December 2009Register inspection address has been changed (1 page)
2 December 2009Register inspection address has been changed (1 page)
2 December 2009Register(s) moved to registered inspection location (1 page)
2 December 2009Register(s) moved to registered inspection location (1 page)
23 July 2009Total exemption full accounts made up to 25 October 2008 (5 pages)
23 July 2009Total exemption full accounts made up to 25 October 2008 (5 pages)
18 May 2009Return made up to 16/05/09; full list of members (4 pages)
18 May 2009Return made up to 16/05/09; full list of members (4 pages)
15 August 2008Full accounts made up to 27 October 2007 (9 pages)
15 August 2008Full accounts made up to 27 October 2007 (9 pages)
16 May 2008Return made up to 16/05/08; full list of members (4 pages)
16 May 2008Return made up to 16/05/08; full list of members (4 pages)
3 August 2007New director appointed (2 pages)
3 August 2007New director appointed (2 pages)
4 July 2007Full accounts made up to 28 October 2006 (15 pages)
4 July 2007Full accounts made up to 28 October 2006 (15 pages)
18 May 2007Return made up to 16/05/07; full list of members (2 pages)
18 May 2007Return made up to 16/05/07; full list of members (2 pages)
24 August 2006Full accounts made up to 29 October 2005 (13 pages)
24 August 2006Full accounts made up to 29 October 2005 (13 pages)
7 July 2006Declaration of satisfaction of mortgage/charge (1 page)
7 July 2006Declaration of satisfaction of mortgage/charge (1 page)
7 July 2006Declaration of satisfaction of mortgage/charge (1 page)
7 July 2006Declaration of satisfaction of mortgage/charge (1 page)
7 July 2006Declaration of satisfaction of mortgage/charge (1 page)
7 July 2006Declaration of satisfaction of mortgage/charge (1 page)
7 July 2006Declaration of satisfaction of mortgage/charge (1 page)
7 July 2006Declaration of satisfaction of mortgage/charge (1 page)
7 July 2006Declaration of satisfaction of mortgage/charge (1 page)
7 July 2006Declaration of satisfaction of mortgage/charge (1 page)
4 July 2006Return made up to 16/05/06; full list of members (2 pages)
4 July 2006Return made up to 16/05/06; full list of members (2 pages)
23 September 2005Return made up to 16/05/05; full list of members (4 pages)
23 September 2005Return made up to 16/05/05; full list of members (4 pages)
6 September 2005Full accounts made up to 30 October 2004 (13 pages)
6 September 2005Full accounts made up to 30 October 2004 (13 pages)
4 November 2004Accounting reference date extended from 31/05/04 to 31/10/04 (1 page)
4 November 2004Accounting reference date extended from 31/05/04 to 31/10/04 (1 page)
30 June 2004Registered office changed on 30/06/04 from: bentley road bentley doncaster south yorkshire DN5 9TJ (1 page)
30 June 2004Registered office changed on 30/06/04 from: bentley road bentley doncaster south yorkshire DN5 9TJ (1 page)
28 June 2004Director resigned (1 page)
28 June 2004New secretary appointed (2 pages)
28 June 2004Director resigned (1 page)
28 June 2004Secretary resigned;director resigned (1 page)
28 June 2004New secretary appointed (2 pages)
28 June 2004Secretary resigned;director resigned (1 page)
28 June 2004Director resigned (1 page)
28 June 2004New director appointed (2 pages)
28 June 2004Director resigned (1 page)
28 June 2004New director appointed (2 pages)
17 June 2004New director appointed (2 pages)
17 June 2004New director appointed (2 pages)
28 May 2004Return made up to 16/05/04; full list of members (6 pages)
28 May 2004Return made up to 16/05/04; full list of members (6 pages)
11 November 2003Accounts for a small company made up to 31 May 2003 (8 pages)
11 November 2003Accounts for a small company made up to 31 May 2003 (8 pages)
19 May 2003Return made up to 16/05/03; full list of members (6 pages)
19 May 2003Return made up to 16/05/03; full list of members (6 pages)
5 November 2002Accounts for a small company made up to 31 May 2002 (7 pages)
5 November 2002Accounts for a small company made up to 31 May 2002 (7 pages)
27 May 2002Return made up to 16/05/02; full list of members (7 pages)
27 May 2002Return made up to 16/05/02; full list of members (7 pages)
13 May 2002Particulars of mortgage/charge (4 pages)
13 May 2002Particulars of mortgage/charge (4 pages)
24 August 2001Registered office changed on 24/08/01 from: 73-75 park road peterborough cambridgeshire PE1 2TN (1 page)
24 August 2001Registered office changed on 24/08/01 from: 73-75 park road peterborough cambridgeshire PE1 2TN (1 page)
18 June 2001Particulars of mortgage/charge (4 pages)
18 June 2001Particulars of mortgage/charge (4 pages)
18 June 2001Particulars of mortgage/charge (8 pages)
18 June 2001Particulars of mortgage/charge (4 pages)
18 June 2001Particulars of mortgage/charge (8 pages)
18 June 2001Particulars of mortgage/charge (4 pages)
14 June 2001Particulars of mortgage/charge (3 pages)
14 June 2001Particulars of mortgage/charge (3 pages)
8 June 2001New director appointed (2 pages)
8 June 2001New director appointed (2 pages)
5 June 2001Ad 31/05/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
5 June 2001Ad 31/05/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
24 May 2001Secretary resigned (1 page)
24 May 2001Registered office changed on 24/05/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
24 May 2001New secretary appointed;new director appointed (2 pages)
24 May 2001New director appointed (2 pages)
24 May 2001Director resigned (1 page)
24 May 2001New secretary appointed;new director appointed (2 pages)
24 May 2001Registered office changed on 24/05/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
24 May 2001Director resigned (1 page)
24 May 2001New director appointed (2 pages)
24 May 2001Secretary resigned (1 page)
16 May 2001Incorporation (32 pages)
16 May 2001Incorporation (32 pages)