Company NameBentley Consultancy (Blackburn) Limited
DirectorCorinna Murphy
Company StatusActive
Company Number04314503
CategoryPrivate Limited Company
Incorporation Date31 October 2001(22 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameCorinna Murphy
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2001(same day as company formation)
RoleInsurance Business Consultant
Country of ResidenceEngland
Correspondence Address24 Broad Street
Salford
Lancashire
M6 5BY
Secretary NameMr Stephen Bentley
NationalityBritish
StatusCurrent
Appointed31 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Broad Street
Salford
Lancashire
M6 5BY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed31 October 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed31 October 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.ggconsultancy.co.uk

Location

Registered Address24 Broad Street
Salford
Lancashire
M6 5BY
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Corinna Murphy
100.00%
Ordinary

Financials

Year2014
Net Worth£67,521
Cash£16,739
Current Liabilities£76,900

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return31 October 2023 (5 months, 3 weeks ago)
Next Return Due14 November 2024 (6 months, 4 weeks from now)

Charges

10 May 2007Delivered on: 18 May 2007
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding
3 May 2007Delivered on: 16 May 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The gatehouse imperial hill gorse street blackburn. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

10 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
10 July 2020Total exemption full accounts made up to 31 October 2019 (4 pages)
1 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
27 June 2019Total exemption full accounts made up to 31 October 2018 (4 pages)
31 October 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
30 July 2018Total exemption full accounts made up to 31 October 2017 (4 pages)
31 October 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
24 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
24 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
4 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
4 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
26 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
26 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
11 December 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 100
(3 pages)
11 December 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 100
(3 pages)
19 August 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
19 August 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
21 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 100
(3 pages)
21 November 2014Director's details changed for Corinna Murphy on 29 January 2014 (2 pages)
21 November 2014Secretary's details changed for Mr Stephen Bentley on 29 January 2014 (1 page)
21 November 2014Director's details changed for Corinna Murphy on 29 January 2014 (2 pages)
21 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 100
(3 pages)
21 November 2014Secretary's details changed for Mr Stephen Bentley on 29 January 2014 (1 page)
4 June 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
4 June 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
14 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 100
(4 pages)
14 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 100
(4 pages)
26 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
26 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
19 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
19 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
29 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
29 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (3 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (3 pages)
8 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
8 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
7 July 2010Total exemption full accounts made up to 31 October 2009 (11 pages)
7 July 2010Total exemption full accounts made up to 31 October 2009 (11 pages)
31 December 2009Director's details changed for Corinna Murphy on 2 October 2009 (2 pages)
31 December 2009Director's details changed for Corinna Murphy on 2 October 2009 (2 pages)
31 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
31 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
31 December 2009Director's details changed for Corinna Murphy on 2 October 2009 (2 pages)
28 September 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
28 September 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
4 February 2009Return made up to 31/10/08; full list of members (3 pages)
4 February 2009Return made up to 31/10/08; full list of members (3 pages)
28 August 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
28 August 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
17 January 2008Return made up to 31/10/07; no change of members (6 pages)
17 January 2008Return made up to 31/10/07; no change of members (6 pages)
7 September 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
7 September 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
18 May 2007Particulars of mortgage/charge (3 pages)
18 May 2007Particulars of mortgage/charge (3 pages)
16 May 2007Particulars of mortgage/charge (3 pages)
16 May 2007Particulars of mortgage/charge (3 pages)
28 November 2006Return made up to 31/10/06; full list of members (6 pages)
28 November 2006Return made up to 31/10/06; full list of members (6 pages)
31 August 2006Total exemption small company accounts made up to 31 October 2005 (3 pages)
31 August 2006Total exemption small company accounts made up to 31 October 2005 (3 pages)
16 February 2006Return made up to 31/10/05; full list of members (6 pages)
16 February 2006Return made up to 31/10/05; full list of members (6 pages)
31 August 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
31 August 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
7 December 2004Return made up to 31/10/04; full list of members (6 pages)
7 December 2004Return made up to 31/10/04; full list of members (6 pages)
3 September 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
3 September 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
17 October 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
17 October 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
17 December 2002Return made up to 31/10/02; full list of members (6 pages)
17 December 2002Return made up to 31/10/02; full list of members (6 pages)
26 February 2002Ad 01/11/01--------- £ si 100@1=100 £ ic 1/101 (2 pages)
26 February 2002Ad 01/11/01--------- £ si 100@1=100 £ ic 1/101 (2 pages)
27 November 2001New director appointed (2 pages)
27 November 2001New director appointed (2 pages)
27 November 2001New secretary appointed (2 pages)
27 November 2001Director resigned (1 page)
27 November 2001Secretary resigned (1 page)
27 November 2001New secretary appointed (2 pages)
27 November 2001Secretary resigned (1 page)
27 November 2001Director resigned (1 page)
31 October 2001Incorporation (16 pages)
31 October 2001Incorporation (16 pages)