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

BENTLEY PARK (UK) LIMITED

First Floor, Equinox North Great Park Road, Bradley Stoke, Bristol, BS32 4QL,
Company Registration Number
09515595
Private Limited Company
Active

Company Overview

About Bentley Park (uk) Ltd
BENTLEY PARK (UK) LIMITED was founded on 2015-03-28 and has its registered office in Bristol. The organisation's status is listed as "Active". Bentley Park (uk) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
BENTLEY PARK (UK) LIMITED
 
Legal Registered Office
First Floor, Equinox North Great Park Road
Bradley Stoke
Bristol
BS32 4QL
 
Previous Names
DMWSL 792 LIMITED11/05/2015
Filing Information
Company Number 09515595
Company ID Number 09515595
Date formed 2015-03-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-04-11
Return next due 2025-04-25
Type of accounts GROUP
Last Datalog update: 2024-04-23 13:27:27
Primary Source:Companies House
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 PARK (UK) LIMITED

Current Directors
Officer Role Date Appointed
DAVID CHARLES MCNAE CRAVEN
Director 2015-05-11
NEIL ARMSTRONG MCMYN
Director 2016-05-19
RONALD ALEXANDER ROBSON
Director 2015-05-11
Previous Officers
Officer Role Date Appointed Date Resigned
DM COMPANY SERVICES (LONDON) LIMITED
Company Secretary 2015-03-28 2015-05-11
MARTIN JAMES MCNAIR
Director 2015-03-28 2015-05-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID CHARLES MCNAE CRAVEN MAYFAIR CAPITAL INVESTMENTS UK LIMITED Director 2017-06-05 CURRENT 2012-10-03 Active
DAVID CHARLES MCNAE CRAVEN ASIAN RACING MEDIA LIMITED Director 2016-07-13 CURRENT 2016-05-01 Active - Proposal to Strike off
DAVID CHARLES MCNAE CRAVEN ULTIMATE FINANCE HOLDINGS LIMITED Director 2015-07-28 CURRENT 2005-04-18 Liquidation
DAVID CHARLES MCNAE CRAVEN INTERNATIONAL TURF CLUB LIMITED Director 2015-05-19 CURRENT 2015-03-28 Active - Proposal to Strike off
DAVID CHARLES MCNAE CRAVEN RIZE PUBLISHING LIMITED Director 2013-11-13 CURRENT 2012-07-31 Active
DAVID CHARLES MCNAE CRAVEN RIZE INTERNATIONAL LIMITED Director 2013-11-13 CURRENT 2012-07-30 Active - Proposal to Strike off
DAVID CHARLES MCNAE CRAVEN N.B.D. PICTURES LIMITED Director 2012-11-29 CURRENT 1984-03-07 Active
DAVID CHARLES MCNAE CRAVEN DCD PRODUCTIONS (UK) LIMITED Director 2012-11-29 CURRENT 1987-10-06 Dissolved 2018-01-09
DAVID CHARLES MCNAE CRAVEN PROSPECT CYMRU/WALES LIMITED Director 2012-11-29 CURRENT 1991-06-03 Dissolved 2018-01-09
DAVID CHARLES MCNAE CRAVEN DCD PUBLISHING LIMITED Director 2012-11-29 CURRENT 1998-05-29 Dissolved 2018-01-09
DAVID CHARLES MCNAE CRAVEN PIE SHOP PRODUCTIONS LTD Director 2012-11-29 CURRENT 2001-05-10 Dissolved 2018-01-09
DAVID CHARLES MCNAE CRAVEN BOX FILM DISTRIBUTION LIMITED Director 2012-11-29 CURRENT 2002-06-12 Dissolved 2018-01-09
DAVID CHARLES MCNAE CRAVEN DONE AND DUSTED GROUP LIMITED Director 2012-11-29 CURRENT 2005-11-24 Dissolved 2018-01-09
DAVID CHARLES MCNAE CRAVEN BREATHTAKING LIMITED Director 2012-11-29 CURRENT 1999-07-22 Active
DAVID CHARLES MCNAE CRAVEN DIGITAL CLASSICS DISTRIBUTION (TWO) LIMITED Director 2012-11-29 CURRENT 1999-09-24 Active
DAVID CHARLES MCNAE CRAVEN DCD DRAMA LIMITED Director 2012-11-29 CURRENT 2000-02-29 Active
DAVID CHARLES MCNAE CRAVEN BOX TV LIMITED Director 2012-11-29 CURRENT 2000-07-26 Active
DAVID CHARLES MCNAE CRAVEN BOX TV (IN PRODUCTION) LIMITED Director 2012-11-29 CURRENT 2004-01-08 Active
DAVID CHARLES MCNAE CRAVEN RIZE TELEVISION LIMITED Director 2012-11-29 CURRENT 2011-01-13 Active
DAVID CHARLES MCNAE CRAVEN SEQUENCE POST LIMITED Director 2012-11-29 CURRENT 2012-01-31 Liquidation
DAVID CHARLES MCNAE CRAVEN BOX TV (PRODCO) LIMITED Director 2012-11-29 CURRENT 2002-01-18 Active
DAVID CHARLES MCNAE CRAVEN BOX FILM (BOUDICCA) LIMITED Director 2012-11-29 CURRENT 2002-02-25 Active
DAVID CHARLES MCNAE CRAVEN PROSPECT PICTURES LIMITED Director 2012-11-29 CURRENT 2012-02-10 Active
DAVID CHARLES MCNAE CRAVEN SEPTEMBER FILMS LIMITED Director 2012-11-29 CURRENT 1985-11-27 Active
DAVID CHARLES MCNAE CRAVEN N.B.D. HOLDINGS LIMITED Director 2012-11-29 CURRENT 1990-03-06 Active
DAVID CHARLES MCNAE CRAVEN DCD RIGHTS LIMITED Director 2012-11-29 CURRENT 1992-03-11 Active
DAVID CHARLES MCNAE CRAVEN SEPTEMBER SONGS LIMITED Director 2012-11-29 CURRENT 1995-08-03 Active
DAVID CHARLES MCNAE CRAVEN BOX FILM LIMITED Director 2012-11-29 CURRENT 2001-01-09 Active
DAVID CHARLES MCNAE CRAVEN BOX TV (DICE) LIMITED Director 2012-11-29 CURRENT 2001-02-16 Active
DAVID CHARLES MCNAE CRAVEN BOX TV (S&L) LIMITED Director 2012-11-29 CURRENT 2001-08-31 Active
DAVID CHARLES MCNAE CRAVEN BOX TV (PRODUCTION) LTD Director 2012-11-29 CURRENT 2002-01-17 Active
DAVID CHARLES MCNAE CRAVEN DCD MEDIA LIMITED Director 2012-07-04 CURRENT 1997-06-27 Liquidation
DAVID CHARLES MCNAE CRAVEN SPORTINGWINS LIMITED Director 2011-07-13 CURRENT 2011-05-18 Liquidation
DAVID CHARLES MCNAE CRAVEN AMALGAMATED RACING LIMITED Director 2011-04-27 CURRENT 2006-06-19 Liquidation
DAVID CHARLES MCNAE CRAVEN DATAWEST COMPUTER SERVICES LIMITED Director 2011-04-18 CURRENT 1978-05-31 Active - Proposal to Strike off
DAVID CHARLES MCNAE CRAVEN TIMEWEAVE RETAIL LIMITED Director 2011-04-18 CURRENT 2000-06-21 Active
DAVID CHARLES MCNAE CRAVEN MICROSKILL (SERVICES) LIMITED Director 2011-04-18 CURRENT 1970-07-02 Active
DAVID CHARLES MCNAE CRAVEN TIMEWEAVE WASHOSP LIMITED Director 2011-04-18 CURRENT 1982-09-07 Active - Proposal to Strike off
DAVID CHARLES MCNAE CRAVEN TIMEWEAVE GAMING LIMITED Director 2011-04-18 CURRENT 1992-03-17 Liquidation
DAVID CHARLES MCNAE CRAVEN TIMEWEAVE BOOKMAKING AND FINANCE (HOLDINGS) LIMITED Director 2011-04-18 CURRENT 1992-06-16 Active
DAVID CHARLES MCNAE CRAVEN TELECTRONICS SYSTEMS LIMITED Director 2011-04-18 CURRENT 1995-02-07 Active
DAVID CHARLES MCNAE CRAVEN TIMEWEAVE LIMITED Director 2011-04-08 CURRENT 1969-06-27 Active
NEIL ARMSTRONG MCMYN TIMEWEAVE LIMITED Director 2017-06-05 CURRENT 1969-06-27 Active
NEIL ARMSTRONG MCMYN ASIAN RACING MEDIA LIMITED Director 2016-07-13 CURRENT 2016-05-01 Active - Proposal to Strike off
NEIL ARMSTRONG MCMYN ULTIMATE FINANCE HOLDINGS LIMITED Director 2015-09-28 CURRENT 2005-04-18 Liquidation
NEIL ARMSTRONG MCMYN BIZHELP24 LIMITED Director 2015-09-22 CURRENT 2003-12-08 Active
NEIL ARMSTRONG MCMYN ULTIMATE BRIDGING FINANCE LIMITED Director 2015-09-22 CURRENT 2012-06-01 Active
NEIL ARMSTRONG MCMYN CAPITAL AUDITS LIMITED Director 2015-09-22 CURRENT 2012-08-20 Active
NEIL ARMSTRONG MCMYN RENOVO LTD Director 2015-09-22 CURRENT 1998-08-27 Liquidation
NEIL ARMSTRONG MCMYN ULTIMATE FINANCE LIMITED Director 2015-09-22 CURRENT 2001-11-20 Active
NEIL ARMSTRONG MCMYN ULTIMATE FACTORS LIMITED Director 2015-09-22 CURRENT 2001-11-20 Active - Proposal to Strike off
NEIL ARMSTRONG MCMYN ULTIMATE TRADE FINANCE LIMITED Director 2015-09-22 CURRENT 2001-11-20 Active
NEIL ARMSTRONG MCMYN ULTIMATE CONSTRUCTION FINANCE LIMITED Director 2015-09-22 CURRENT 2012-11-07 Liquidation
NEIL ARMSTRONG MCMYN ULTIMATE ACCELERATED PAYMENTS LIMITED Director 2015-09-22 CURRENT 2012-11-07 Active - Proposal to Strike off
NEIL ARMSTRONG MCMYN ULTIMATE BUSINESS FINANCE LIMITED Director 2015-09-22 CURRENT 2013-04-12 Active
NEIL ARMSTRONG MCMYN ASHLEY FINANCE LIMITED Director 2015-09-22 CURRENT 1993-03-08 Active
NEIL ARMSTRONG MCMYN ULTIMATE ASSET FINANCE LIMITED Director 2015-09-22 CURRENT 2001-11-20 Active
NEIL ARMSTRONG MCMYN ULTIMATE FINANCE GROUP LIMITED Director 2015-09-18 CURRENT 2002-01-10 Active
NEIL ARMSTRONG MCMYN INTERNATIONAL TURF CLUB LIMITED Director 2015-05-19 CURRENT 2015-03-28 Active - Proposal to Strike off
RONALD ALEXANDER ROBSON AVENUE INSURANCE PARTNERS LIMITED Director 2016-08-10 CURRENT 2016-08-10 Active
RONALD ALEXANDER ROBSON CAPITAL AUDITS LIMITED Director 2015-09-01 CURRENT 2012-08-20 Active
RONALD ALEXANDER ROBSON RENOVO LTD Director 2015-09-01 CURRENT 1998-08-27 Liquidation
RONALD ALEXANDER ROBSON BIZHELP24 LIMITED Director 2015-07-28 CURRENT 2003-12-08 Active
RONALD ALEXANDER ROBSON ULTIMATE BRIDGING FINANCE LIMITED Director 2015-07-28 CURRENT 2012-06-01 Active
RONALD ALEXANDER ROBSON ULTIMATE FINANCE LIMITED Director 2015-07-28 CURRENT 2001-11-20 Active
RONALD ALEXANDER ROBSON ULTIMATE FACTORS LIMITED Director 2015-07-28 CURRENT 2001-11-20 Active - Proposal to Strike off
RONALD ALEXANDER ROBSON ULTIMATE TRADE FINANCE LIMITED Director 2015-07-28 CURRENT 2001-11-20 Active
RONALD ALEXANDER ROBSON ULTIMATE CONSTRUCTION FINANCE LIMITED Director 2015-07-28 CURRENT 2012-11-07 Liquidation
RONALD ALEXANDER ROBSON ULTIMATE BUSINESS FINANCE LIMITED Director 2015-07-28 CURRENT 2013-04-12 Active
RONALD ALEXANDER ROBSON ASHLEY FINANCE LIMITED Director 2015-07-28 CURRENT 1993-03-08 Active
RONALD ALEXANDER ROBSON ULTIMATE ASSET FINANCE LIMITED Director 2015-07-28 CURRENT 2001-11-20 Active
RONALD ALEXANDER ROBSON ULTIMATE FINANCE GROUP LIMITED Director 2015-07-28 CURRENT 2002-01-10 Active
RONALD ALEXANDER ROBSON ULTIMATE FINANCE HOLDINGS LIMITED Director 2015-07-28 CURRENT 2005-04-18 Liquidation
RONALD ALEXANDER ROBSON TOTTENHAM HOTSPUR LIMITED Director 2014-09-04 CURRENT 1983-03-14 Active
RONALD ALEXANDER ROBSON ROSCOE CAPITAL LIMITED Director 2013-03-24 CURRENT 2011-10-10 Liquidation
RONALD ALEXANDER ROBSON MITCHELLS & BUTLERS PLC Director 2010-01-22 CURRENT 2002-10-02 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
2024-04-23CONFIRMATION STATEMENT MADE ON 11/04/24, WITH NO UPDATES
2023-07-31GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-04-25CONFIRMATION STATEMENT MADE ON 11/04/23, WITH NO UPDATES
2022-07-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-04-13CS01CONFIRMATION STATEMENT MADE ON 11/04/22, WITH NO UPDATES
2021-07-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-04-29CS01CONFIRMATION STATEMENT MADE ON 11/04/21, WITH NO UPDATES
2021-01-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-06-30PSC04Change of details for Mr Joseph Charles Lewis as a person with significant control on 2020-06-30
2020-04-23CS01CONFIRMATION STATEMENT MADE ON 11/04/20, WITH NO UPDATES
2019-11-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-04-11CS01CONFIRMATION STATEMENT MADE ON 28/03/19, WITH UPDATES
2019-04-08TM01APPOINTMENT TERMINATED, DIRECTOR RONALD ALEXANDER ROBSON
2019-02-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-12-12DISS40Compulsory strike-off action has been discontinued
2018-12-11GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-11-02AP01DIRECTOR APPOINTED MR JOSH MARC LEVY
2018-10-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CHARLES MCNAE CRAVEN
2018-04-13LATEST SOC13/04/18 STATEMENT OF CAPITAL;GBP 2826696.94
2018-04-13CS01CONFIRMATION STATEMENT MADE ON 28/03/18, WITH UPDATES
2018-04-11PSC07CESSATION OF BENTLEY PARK LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-12-11LATEST SOC11/12/17 STATEMENT OF CAPITAL;GBP 2501252.19
2017-12-11SH19Statement of capital on 2017-12-11 GBP 2,501,252.19
2017-12-11SH02Sub-division of shares on 2017-11-21
2017-12-11SH0121/11/17 STATEMENT OF CAPITAL GBP 2826696.95
2017-12-08RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2017-12-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-12-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-12-04SH20Statement by Directors
2017-12-04CAP-SSSolvency Statement dated 21/11/17
2017-12-04SH08Change of share class name or designation
2017-12-04RES13ANY CONFLICT OF INTEREST AUTHORISED. SUB-DIVISION OF SHARES. 21/11/2017
2017-12-04RES01ADOPT ARTICLES 21/11/2017
2017-12-04RES12Resolution of varying share rights or name
2017-08-07AD01REGISTERED OFFICE CHANGED ON 07/08/17 FROM 1 West Point Court Great Park Road Bradley Stoke Bristol BS32 4PY
2017-04-10LATEST SOC10/04/17 STATEMENT OF CAPITAL;GBP 3752191.9
2017-04-10CS01CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES
2016-12-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-06-02AP01DIRECTOR APPOINTED MR NEIL ARMSTRONG MCMYN
2016-05-09AR0128/03/16 ANNUAL RETURN FULL LIST
2015-10-26AD01REGISTERED OFFICE CHANGED ON 26/10/15 FROM Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW
2015-08-19SH0127/07/15 STATEMENT OF CAPITAL GBP 3751191.90
2015-05-27SH02Sub-division of shares on 2015-05-12
2015-05-27AP01DIRECTOR APPOINTED MR DAVID CHARLES MCNAE CRAVEN
2015-05-27TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN MCNAIR
2015-05-27AP01DIRECTOR APPOINTED MR RONALD ALEXANDER ROBSON
2015-05-27TM02APPOINTMENT TERMINATED, SECRETARY DM COMPANY SERVICES (LONDON) LIMITED
2015-05-27AA01CURRSHO FROM 31/03/2016 TO 31/12/2015
2015-05-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-05-11CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2015-05-11CERTNMCOMPANY NAME CHANGED DMWSL 792 LIMITED CERTIFICATE ISSUED ON 11/05/15
2015-03-28LATEST SOC28/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-28NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to BENTLEY PARK (UK) 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 PARK (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BENTLEY PARK (UK) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of BENTLEY PARK (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BENTLEY PARK (UK) LIMITED
Trademarks
We have not found any records of BENTLEY PARK (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BENTLEY PARK (UK) 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 (70100 - Activities of head offices) as BENTLEY PARK (UK) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BENTLEY PARK (UK) 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 PARK (UK) 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 PARK (UK) 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.