Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BENTLEY CHEMICALS HOLDINGS LIMITED
Company Information for

BENTLEY CHEMICALS HOLDINGS LIMITED

FREDERICK ROAD, HOO FARM INDUSTRIAL ESTATE, KIDDERMINSTER, WORCESTERSHIRE, DY11 7RA,
Company Registration Number
07775289
Private Limited Company
Active

Company Overview

About Bentley Chemicals Holdings Ltd
BENTLEY CHEMICALS HOLDINGS LIMITED was founded on 2011-09-15 and has its registered office in Kidderminster. The organisation's status is listed as "Active". Bentley Chemicals Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BENTLEY CHEMICALS HOLDINGS LIMITED
 
Legal Registered Office
FREDERICK ROAD
HOO FARM INDUSTRIAL ESTATE
KIDDERMINSTER
WORCESTERSHIRE
DY11 7RA
Other companies in DY11
 
Filing Information
Company Number 07775289
Company ID Number 07775289
Date formed 2011-09-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 15/09/2015
Return next due 13/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB124093930  
Last Datalog update: 2024-04-06 20:10:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BENTLEY CHEMICALS HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BENTLEY CHEMICALS HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER FRANCIS WARREN
Company Secretary 2013-10-31
SAL ANTHONY BIANCO III
Director 2011-09-15
CHRISTOPHER FRANCIS WARREN
Director 2011-09-15
ROBERT CLAYTON WESTERN
Director 2011-09-15
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT EDWARD PRICE
Director 2011-11-01 2014-08-19
CHRISTOPHER JAMES EDWARDS
Company Secretary 2011-10-10 2013-10-31
CHRISTOPHER JAMES EDWARDS
Director 2011-11-01 2013-10-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SAL ANTHONY BIANCO III BENTLEY CHEMICALS LIMITED Director 2011-11-01 CURRENT 1978-02-02 Active
CHRISTOPHER FRANCIS WARREN BENTLEY CHEMICALS LIMITED Director 2008-08-11 CURRENT 1978-02-02 Active
ROBERT CLAYTON WESTERN BENTLEY CHEMICALS LIMITED Director 2011-11-01 CURRENT 1978-02-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-1231/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-18CESSATION OF CHRISTOPHER FRANCIS WARREN AS A PERSON OF SIGNIFICANT CONTROL
2023-09-18CONFIRMATION STATEMENT MADE ON 15/09/23, WITH NO UPDATES
2023-09-11Director's details changed for Mr Robert Clayton Western on 2023-09-11
2023-09-11Director's details changed for Mr Sal Anthony Bianco Iii on 2023-09-11
2023-08-10REGISTRATION OF A CHARGE / CHARGE CODE 077752890004
2023-06-1331/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-20CS01CONFIRMATION STATEMENT MADE ON 15/09/22, WITH NO UPDATES
2022-05-20AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-20AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-29CS01CONFIRMATION STATEMENT MADE ON 15/09/21, WITH UPDATES
2021-04-29AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-02CS01CONFIRMATION STATEMENT MADE ON 15/09/20, WITH UPDATES
2020-08-18AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-20PSC04Change of details for Mr Christopher Francis Warren as a person with significant control on 2018-08-23
2019-09-19CS01CONFIRMATION STATEMENT MADE ON 15/09/19, WITH UPDATES
2019-09-18PSC04Change of details for Mr Christopher Francis Warren as a person with significant control on 2018-08-23
2019-07-01AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-03PSC07CESSATION OF ROBERT CLAYTON WESTERN AS A PERSON OF SIGNIFICANT CONTROL
2019-01-03PSC02Notification of Across the Pond Holdings, Inc. as a person with significant control on 2018-12-20
2018-11-07PSC04Change of details for Mr Christopher Francis Warren as a person with significant control on 2018-08-23
2018-09-20CS01CONFIRMATION STATEMENT MADE ON 15/09/18, WITH NO UPDATES
2018-09-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER FRANCIS WARREN
2018-08-23CH01Director's details changed for Mr Christopher Francis Warren on 2018-08-23
2018-06-14AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 077752890003
2018-01-25CH01Director's details changed for Mr Christopher Francis Warren on 2018-01-25
2017-09-19LATEST SOC19/09/17 STATEMENT OF CAPITAL;GBP 1500
2017-09-19CS01CONFIRMATION STATEMENT MADE ON 15/09/17, WITH UPDATES
2016-09-16LATEST SOC16/09/16 STATEMENT OF CAPITAL;GBP 1500
2016-09-16CS01CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES
2016-06-20AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-15LATEST SOC15/10/15 STATEMENT OF CAPITAL;GBP 1500
2015-10-15AR0115/09/15 ANNUAL RETURN FULL LIST
2015-06-16AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-03CH03SECRETARY'S DETAILS CHNAGED FOR CHRISTOPHER FRANCIS WARREN on 2015-01-27
2015-02-03CH01Director's details changed for Mr Christopher Francis Warren on 2015-01-27
2014-10-02LATEST SOC02/10/14 STATEMENT OF CAPITAL;GBP 1500
2014-10-02AR0115/09/14 ANNUAL RETURN FULL LIST
2014-08-28TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT EDWARD PRICE
2014-06-11AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-14AP03Appointment of Christopher Francis Warren as company secretary
2013-11-13TM02APPOINTMENT TERMINATION COMPANY SECRETARY CHRISTOPHER EDWARDS
2013-11-13TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER EDWARDS
2013-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER FRANCIS WARREN / 13/11/2013
2013-11-13AR0115/09/13 FULL LIST
2013-09-16AA31/12/12 TOTAL EXEMPTION SMALL
2012-11-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-10-12AR0115/09/12 FULL LIST
2012-09-21AA30/04/12 TOTAL EXEMPTION SMALL
2012-08-08AA01CURRSHO FROM 30/04/2013 TO 31/12/2012
2012-07-03RES12VARYING SHARE RIGHTS AND NAMES
2012-07-03RES01ADOPT ARTICLES 30/04/2012
2012-07-03SH0130/04/12 STATEMENT OF CAPITAL GBP 1500
2012-07-03SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-07-03RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-07-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-11-18AP01DIRECTOR APPOINTED CHRISTOPHER JAMES EDWARDS
2011-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER FRANCIS WARREN / 15/09/2011
2011-11-18AP01DIRECTOR APPOINTED ROBERT EDWARD PRICE
2011-10-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-10-20AP03SECRETARY APPOINTED CHRISTOPHER JAMES EDWARDS
2011-09-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SAL ANTHONY BIANCO III / 15/09/2011
2011-09-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CLAYTON WESTERN / 15/09/2011
2011-09-15AA01CURRSHO FROM 30/09/2012 TO 30/04/2012
2011-09-15NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BENTLEY CHEMICALS HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BENTLEY CHEMICALS HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2012-11-21 Outstanding HSBC BANK PLC
DEBENTURE 2011-10-26 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BENTLEY CHEMICALS HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of BENTLEY CHEMICALS HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BENTLEY CHEMICALS HOLDINGS LIMITED
Trademarks
We have not found any records of BENTLEY CHEMICALS HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BENTLEY CHEMICALS HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as BENTLEY CHEMICALS HOLDINGS LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where BENTLEY CHEMICALS HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BENTLEY CHEMICALS HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BENTLEY CHEMICALS HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.