General information

Name:

Bentley Brear Ltd

Office Address:

Unit 5 Westgate Court Silkwood Park WF5 9TT Ossett

Number: 04561146

Incorporation date: 2002-10-11

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

This Bentley Brear Limited company has been in this business for at least twenty two years, having started in 2002. Started with registration number 04561146, Bentley Brear is a Private Limited Company located in Unit 5 Westgate Court, Ossett WF5 9TT. The company's SIC and NACE codes are 66190, that means Activities auxiliary to financial intermediation n.e.c.. Saturday 31st December 2022 is the last time the accounts were filed.

This business owes its success and constant improvement to exactly two directors, namely Nikky B. and Richard M., who have been controlling it for nine years. Additionally, the managing director's assignments are regularly supported by a secretary - Heather M., who was appointed by this business nine years ago.

Financial data based on annual reports

Company staff

Nikky B.

Role: Director

Appointed: 01 September 2015

Latest update: 17 January 2024

Richard M.

Role: Director

Appointed: 01 September 2015

Latest update: 17 January 2024

Heather M.

Role: Secretary

Appointed: 01 September 2015

Latest update: 17 January 2024

People with significant control

The companies with significant control over this firm are as follows: Prosperity Associates (Uk) Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Ossett at Silkwood Park, Paragon Business Village, Red Hall Court, WF5 9TT, West Yorkshire and was registered as a PSC under the reg no 07075536.

Prosperity Associates (Uk) Limited
Address: Unit 5 Westgate Court Silkwood Park, Paragon Business Village, Red Hall Court, Ossett, West Yorkshire, WF5 9TT, United Kingdom
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered England & Wales
Registration number 07075536
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 25 October 2024
Confirmation statement last made up date 11 October 2023
Annual Accounts 13 June 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 13 June 2013
Annual Accounts 3 June 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 3 June 2014
Annual Accounts 28 May 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 28 May 2015
Annual Accounts 29 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 29 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to 2022/12/31 (AA)
filed on: 26th, September 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2015

Address:

1 Carlton Lodge Sandy Lane Middlestown

Post code:

WF4 4PR

City / Town:

Wakefield

Accountant/Auditor,
2015

Name:

Jolliffe Cork Llp

Address:

33 George Street

Post code:

WF1 1LX

City / Town:

Wakefield

Search other companies

Services (by SIC Code)

  • 66190 : Activities auxiliary to financial intermediation n.e.c.
21
Company Age

Closest Companies - by postcode