Crewe
Cheshire
CW1 3PL
Director Name | Ms Kate Emily Leigh |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2022(14 years, 9 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20-20 Trustee Services Albion Street Manchester M1 5LN |
Director Name | Vidett Trustee Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 17 March 2020(12 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month |
Correspondence Address | 100 Wood Street London EC2V 7AN |
Director Name | Vidett Pension Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 17 March 2020(12 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month |
Correspondence Address | 100 Wood Street London EC2V 7AN |
Director Name | Peter Glover |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pym's Lane Crewe Cheshire CW1 3PL |
Director Name | Peter Laurence Cable |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2007(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Pym's Lane Crewe Cheshire CW1 3PL |
Director Name | Michael Christopher Morris |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2007(same day as company formation) |
Role | Senior Manager |
Country of Residence | England |
Correspondence Address | Pym's Lane Crewe Cheshire CW1 3PL |
Director Name | Miss Christine Ann Gaskell |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2007(same day as company formation) |
Role | Member Of The Board |
Country of Residence | England |
Correspondence Address | Pym's Lane Crewe Cheshire CW1 3PL |
Director Name | Stephen Barry Taylor |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2007(same day as company formation) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | Pym's Lane Crewe Cheshire CW1 3PL |
Director Name | Mr Gary Picken |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2007(same day as company formation) |
Role | Senior Production Manager |
Country of Residence | United Kingdom |
Correspondence Address | Pym's Lane Crewe Cheshire CW1 3PL |
Director Name | Frances Susan Ratcliffe |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2007(same day as company formation) |
Role | Accounting & Financial |
Country of Residence | United Kingdom |
Correspondence Address | Pym's Lane Crewe Cheshire CW1 3PL |
Director Name | Mr David Anthony Maughan |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2007(same day as company formation) |
Role | Purchase Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Long Croft Meadow Astley Village Chorley Lancashire PR7 1TS |
Director Name | Robert Meggs |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2007(same day as company formation) |
Role | Electrician |
Correspondence Address | 6 Rectory Close Wistaston Crewe Cheshire CW2 8HG |
Director Name | Hugh Walter Alexander Nichol |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2007(same day as company formation) |
Role | Toolmaker |
Correspondence Address | 2 Foxglove Close Crewe Cheshire CW2 6UD |
Secretary Name | Andrew Thomas Armitage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Pym's Lane Crewe Cheshire CW1 3PL |
Director Name | Philip Boon |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(6 months, 1 week after company formation) |
Appointment Duration | 12 years, 9 months (resigned 20 October 2020) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Pym's Lane Crewe Cheshire CW1 3PL |
Director Name | Mr Samuel James Graham |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(1 year, 3 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 31 December 2018) |
Role | Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | Pym's Lane Crewe Cheshire CW1 3PL |
Director Name | Mr Lyndon Charles Gatensbury |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 05 June 2013) |
Role | Health & Safety Officer |
Country of Residence | England |
Correspondence Address | Pym's Lane Crewe Cheshire CW1 3PL |
Director Name | Mr David Wallace Thornton |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2013(5 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 December 2018) |
Role | Production Manager |
Country of Residence | England |
Correspondence Address | Pym's Lane Crewe Cheshire CW1 3PL |
Director Name | Miss Leonie Deborah Williams |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2014(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 August 2016) |
Role | Head Of Human Resources Manufacturing |
Country of Residence | United Kingdom |
Correspondence Address | Pym's Lane Crewe Cheshire CW1 3PL |
Director Name | Mr Michael Thomas Fulton Dodd |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2015(7 years, 9 months after company formation) |
Appointment Duration | 7 years (resigned 31 March 2022) |
Role | Head Of Tax |
Country of Residence | England |
Correspondence Address | Pym's Lane Crewe Cheshire CW1 3PL |
Director Name | Mr Neil Antony Shone |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2016(9 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 21 May 2021) |
Role | Head Of Human Resources Technical |
Country of Residence | England |
Correspondence Address | Pym's Lane Crewe Cheshire CW1 3PL |
Director Name | Mr Mark Edward Cliff |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2020(12 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 17 March 2020) |
Role | Professional Trustee |
Country of Residence | England |
Correspondence Address | Pym's Lane Crewe Cheshire CW1 3PL |
Director Name | Mr Richard James Mills |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2020(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 March 2022) |
Role | Aftersales - Service Operations |
Country of Residence | England |
Correspondence Address | Pym's Lane Crewe Cheshire CW1 3PL |
Director Name | Mr Jason Platt |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2020(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 March 2022) |
Role | Launch Production Manager |
Country of Residence | England |
Correspondence Address | Pym's Lane Crewe Cheshire CW1 3PL |
Website | www.bentley.co.uk |
---|
Registered Address | Pym's Lane Crewe Cheshire CW1 3PL |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Crewe |
Ward | Crewe St Barnabas |
Built Up Area | Crewe |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | David Thornton 10.00% Ordinary |
---|---|
1 at £1 | Gary Picken 10.00% Ordinary |
1 at £1 | Leonie Deborah Williams 10.00% Ordinary |
1 at £1 | Michael Christopher Morris 10.00% Ordinary |
1 at £1 | Michael Dodd 10.00% Ordinary |
1 at £1 | Mr Samuel James Graham 10.00% Ordinary |
1 at £1 | Peter Laurence Cable 10.00% Ordinary |
1 at £1 | Peter Phillip Glover 10.00% Ordinary |
1 at £1 | Philip Boon 10.00% Ordinary |
1 at £1 | Stephen Barry Taylor 10.00% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 25 June 2023 (10 months ago) |
---|---|
Next Return Due | 9 July 2024 (2 months, 2 weeks from now) |
28 March 2013 | Delivered on: 5 April 2013 Persons entitled: Abbey Life Assurance Company Limited Classification: Security deed Secured details: All monies due or to become due from the company to the secured party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge all posted collateral, see image for full details. Outstanding |
---|
29 June 2023 | Confirmation statement made on 25 June 2023 with no updates (3 pages) |
---|---|
16 August 2022 | Accounts for a dormant company made up to 31 December 2021 (3 pages) |
8 August 2022 | Confirmation statement made on 24 June 2022 with updates (5 pages) |
8 August 2022 | Confirmation statement made on 25 June 2022 with no updates (3 pages) |
20 April 2022 | Appointment of Mrs Kate Emily Tulacz as a director on 1 April 2022 (2 pages) |
1 April 2022 | Termination of appointment of Richard James Mills as a director on 31 March 2022 (1 page) |
1 April 2022 | Termination of appointment of Peter Laurence Cable as a director on 31 March 2022 (1 page) |
1 April 2022 | Termination of appointment of Jason Platt as a director on 31 March 2022 (1 page) |
1 April 2022 | Termination of appointment of Michael Thomas Fulton Dodd as a director on 31 March 2022 (1 page) |
8 October 2021 | Accounts for a dormant company made up to 31 December 2020 (3 pages) |
28 September 2021 | Termination of appointment of Mark Edward Cliff as a director on 17 March 2020 (1 page) |
28 September 2021 | Appointment of 20-20 Trustee Services Limited as a director on 17 March 2020 (2 pages) |
29 June 2021 | Confirmation statement made on 25 June 2021 with no updates (3 pages) |
21 May 2021 | Termination of appointment of Neil Antony Shone as a director on 21 May 2021 (1 page) |
24 November 2020 | Accounts for a dormant company made up to 31 December 2019 (3 pages) |
21 October 2020 | Termination of appointment of Philip Boon as a director on 20 October 2020 (1 page) |
6 July 2020 | Confirmation statement made on 25 June 2020 with updates (5 pages) |
14 April 2020 | Appointment of Mr Jason Platt as a director on 1 April 2020 (2 pages) |
14 April 2020 | Appointment of Mr Richard James Mills as a director on 1 April 2020 (2 pages) |
9 April 2020 | Appointment of Mr Mark Edward Cliff as a director on 17 March 2020 (2 pages) |
9 April 2020 | Termination of appointment of Michael Christopher Morris as a director on 31 March 2020 (1 page) |
9 April 2020 | Termination of appointment of Peter Glover as a director on 31 March 2020 (1 page) |
25 September 2019 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
26 June 2019 | Confirmation statement made on 25 June 2019 with updates (5 pages) |
26 June 2019 | Appointment of Mr Ian John Borthwick as a secretary on 26 June 2019 (2 pages) |
26 June 2019 | Termination of appointment of Andrew Thomas Armitage as a secretary on 26 June 2019 (1 page) |
3 January 2019 | Termination of appointment of David Wallace Thornton as a director on 31 December 2018 (1 page) |
3 January 2019 | Termination of appointment of Gary Picken as a director on 31 December 2018 (1 page) |
3 January 2019 | Termination of appointment of Stephen Barry Taylor as a director on 31 December 2018 (1 page) |
3 January 2019 | Termination of appointment of Samuel James Graham as a director on 31 December 2018 (1 page) |
7 October 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
3 July 2018 | Confirmation statement made on 25 June 2018 with no updates (3 pages) |
2 October 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
2 October 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
27 June 2017 | Notification of a person with significant control statement (2 pages) |
27 June 2017 | Confirmation statement made on 25 June 2017 with updates (5 pages) |
27 June 2017 | Confirmation statement made on 25 June 2017 with updates (5 pages) |
27 June 2017 | Notification of a person with significant control statement (2 pages) |
16 November 2016 | Appointment of Mr Neil Antony Shone as a director on 3 November 2016 (2 pages) |
16 November 2016 | Appointment of Mr Neil Antony Shone as a director on 3 November 2016 (2 pages) |
5 October 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
5 October 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
10 August 2016 | Termination of appointment of Leonie Deborah Williams as a director on 1 August 2016 (1 page) |
10 August 2016 | Termination of appointment of Leonie Deborah Williams as a director on 1 August 2016 (1 page) |
27 June 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
13 October 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
13 October 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
30 June 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
25 March 2015 | Termination of appointment of Frances Susan Ratcliffe as a director on 24 March 2015 (1 page) |
25 March 2015 | Appointment of Mr Michael Thomas Fulton Dodd as a director on 25 March 2015 (2 pages) |
25 March 2015 | Appointment of Mr Michael Thomas Fulton Dodd as a director on 25 March 2015 (2 pages) |
25 March 2015 | Termination of appointment of Frances Susan Ratcliffe as a director on 24 March 2015 (1 page) |
15 September 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
15 September 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
16 July 2014 | Director's details changed for Michael Christopher Morris on 16 July 2014 (2 pages) |
16 July 2014 | Director's details changed for Michael Christopher Morris on 16 July 2014 (2 pages) |
27 June 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
10 January 2014 | Appointment of Miss Leonie Deborah Williams as a director (2 pages) |
10 January 2014 | Appointment of Miss Leonie Deborah Williams as a director (2 pages) |
2 January 2014 | Termination of appointment of Christine Gaskell as a director (1 page) |
2 January 2014 | Termination of appointment of Christine Gaskell as a director (1 page) |
26 September 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
26 September 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
27 June 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (9 pages) |
27 June 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (9 pages) |
11 June 2013 | Appointment of Mr David Wallace Thornton as a director (2 pages) |
11 June 2013 | Appointment of Mr David Wallace Thornton as a director (2 pages) |
5 June 2013 | Termination of appointment of Lyndon Gatensbury as a director (1 page) |
5 June 2013 | Termination of appointment of Lyndon Gatensbury as a director (1 page) |
5 April 2013 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
5 April 2013 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
20 September 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
20 September 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
26 June 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (9 pages) |
26 June 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (9 pages) |
28 September 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
28 September 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
1 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (9 pages) |
1 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (9 pages) |
21 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
21 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
1 July 2010 | Director's details changed for Mr Samuel James Graham on 25 June 2010 (2 pages) |
1 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (11 pages) |
1 July 2010 | Director's details changed for Mr Gary Picken on 25 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Christine Ann Gaskell on 25 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Stephen Barry Taylor on 25 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Michael Christopher Morris on 25 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Mr Gary Picken on 25 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Peter Glover on 25 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Stephen Barry Taylor on 25 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Philip Boon on 25 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Christine Ann Gaskell on 25 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Peter Glover on 25 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Mr Samuel James Graham on 25 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Michael Christopher Morris on 25 June 2010 (2 pages) |
1 July 2010 | Secretary's details changed for Andrew Thomas Armitage on 25 June 2010 (1 page) |
1 July 2010 | Secretary's details changed for Andrew Thomas Armitage on 25 June 2010 (1 page) |
1 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (11 pages) |
1 July 2010 | Director's details changed for Peter Laurence Cable on 25 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Philip Boon on 25 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Frances Susan Ratcliffe on 25 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Peter Laurence Cable on 25 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Frances Susan Ratcliffe on 25 June 2010 (2 pages) |
20 October 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
20 October 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
13 October 2009 | Appointment of Mr Lyndon Charles Gatensbury as a director (2 pages) |
13 October 2009 | Appointment of Mr Lyndon Charles Gatensbury as a director (2 pages) |
26 June 2009 | Return made up to 25/06/09; full list of members (9 pages) |
26 June 2009 | Return made up to 25/06/09; full list of members (9 pages) |
10 April 2009 | Appointment terminated director robert meggs (1 page) |
10 April 2009 | Appointment terminated director robert meggs (1 page) |
3 October 2008 | Director appointed mr samuel james graham (1 page) |
3 October 2008 | Director appointed mr samuel james graham (1 page) |
2 October 2008 | Appointment terminated director david maughan (1 page) |
2 October 2008 | Appointment terminated director david maughan (1 page) |
25 July 2008 | Director appointed mr gary picken (1 page) |
25 July 2008 | Director appointed mr gary picken (1 page) |
18 July 2008 | Capitals not rolled up (4 pages) |
18 July 2008 | Capitals not rolled up (4 pages) |
16 July 2008 | Return made up to 25/06/08; full list of members (8 pages) |
16 July 2008 | Return made up to 25/06/08; full list of members (8 pages) |
18 June 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
18 June 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
14 January 2008 | New director appointed (2 pages) |
14 January 2008 | Director resigned (1 page) |
14 January 2008 | New director appointed (2 pages) |
14 January 2008 | Director resigned (1 page) |
25 October 2007 | Accounting reference date shortened from 30/06/08 to 31/12/07 (1 page) |
25 October 2007 | Accounting reference date shortened from 30/06/08 to 31/12/07 (1 page) |
25 June 2007 | Incorporation (40 pages) |
25 June 2007 | Incorporation (40 pages) |