Company NameAshton Bentley Group Limited
DirectorsRoger Nicholas McArdell and Anthony Wakefield Leedham
Company StatusActive
Company Number10015324
CategoryPrivate Limited Company
Incorporation Date19 February 2016(8 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Roger Nicholas McArdell
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2016(3 months, 2 weeks after company formation)
Appointment Duration7 years, 10 months
RoleChief Technology Officer
Country of ResidenceUnited Kingdom
Correspondence Address100 Liverpool Street
London
EC2M 2AT
Director NameMr Anthony Wakefield Leedham
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2016(3 months, 2 weeks after company formation)
Appointment Duration7 years, 10 months
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address100 Liverpool Street
London
EC2M 2AT
Secretary NameMichelmores Secretaries Limited (Corporation)
StatusCurrent
Appointed19 February 2016(same day as company formation)
Correspondence AddressWoodwater House Pynes Hill
Exeter
Devon
EX2 5WR
Director NameMr David Ian Thompson
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2016(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address12th Floor, 6 New Street Square
London
EC4A 3BF

Location

Registered Address100 Liverpool Street
London
EC2M 2AT
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return18 February 2024 (2 months, 1 week ago)
Next Return Due4 March 2025 (10 months, 1 week from now)

Charges

6 May 2020Delivered on: 7 May 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

18 September 2023Current accounting period extended from 30 September 2023 to 31 December 2023 (1 page)
8 July 2023Total exemption full accounts made up to 30 September 2022 (18 pages)
20 February 2023Confirmation statement made on 18 February 2023 with no updates (3 pages)
3 October 2022Total exemption full accounts made up to 30 September 2021 (18 pages)
2 March 2022Confirmation statement made on 18 February 2022 with no updates (3 pages)
21 February 2022Registered office address changed from 12th Floor, 6 New Street Square London EC4A 3BF United Kingdom to 100 Liverpool Street London EC2M 2AT on 21 February 2022 (1 page)
30 June 2021Total exemption full accounts made up to 30 September 2020 (18 pages)
30 March 2021Confirmation statement made on 18 February 2021 with no updates (3 pages)
5 October 2020Total exemption full accounts made up to 30 September 2019 (17 pages)
7 May 2020Registration of charge 100153240001, created on 6 May 2020 (6 pages)
25 February 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
8 July 2019Total exemption full accounts made up to 30 September 2018 (16 pages)
28 May 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(47 pages)
21 February 2019Confirmation statement made on 18 February 2019 with no updates (3 pages)
13 June 2018Total exemption full accounts made up to 30 September 2017 (16 pages)
21 February 2018Confirmation statement made on 18 February 2018 with no updates (3 pages)
21 February 2018Change of details for Mr Roger Alan Vinton as a person with significant control on 20 February 2018 (2 pages)
23 May 2017Total exemption full accounts made up to 30 September 2016 (18 pages)
23 May 2017Total exemption full accounts made up to 30 September 2016 (18 pages)
2 March 2017Confirmation statement made on 18 February 2017 with updates (6 pages)
2 March 2017Confirmation statement made on 18 February 2017 with updates (6 pages)
9 January 2017Previous accounting period shortened from 28 February 2017 to 30 September 2016 (1 page)
9 January 2017Previous accounting period shortened from 28 February 2017 to 30 September 2016 (1 page)
30 August 2016Statement of capital following an allotment of shares on 10 August 2016
  • GBP 200
(4 pages)
30 August 2016Statement of capital following an allotment of shares on 10 August 2016
  • GBP 200
(4 pages)
6 June 2016Appointment of Mr Roger Nicholas Mcardell as a director on 6 June 2016 (2 pages)
6 June 2016Appointment of Mr Roger Nicholas Mcardell as a director on 6 June 2016 (2 pages)
6 June 2016Termination of appointment of David Ian Thompson as a director on 6 June 2016 (1 page)
6 June 2016Appointment of Mr Anthony Wakefield Leedham as a director on 6 June 2016 (2 pages)
6 June 2016Appointment of Mr Anthony Wakefield Leedham as a director on 6 June 2016 (2 pages)
6 June 2016Termination of appointment of David Ian Thompson as a director on 6 June 2016 (1 page)
24 May 2016Registered office address changed from Woodwater House Pynes Hill Exeter Devon EX2 5WR United Kingdom to 12th Floor, 6 New Street Square London EC4A 3BF on 24 May 2016 (1 page)
24 May 2016Registered office address changed from Woodwater House Pynes Hill Exeter Devon EX2 5WR United Kingdom to 12th Floor, 6 New Street Square London EC4A 3BF on 24 May 2016 (1 page)
19 February 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-02-19
  • GBP 1
(23 pages)
19 February 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-02-19
  • GBP 1
(23 pages)