Company NameDonnellybentley Limited
Company StatusActive
Company Number06985099
CategoryPrivate Limited Company
Incorporation Date7 August 2009(14 years, 8 months ago)
Previous NameDonnellys C.A. Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMrs Angela Jane Donohoe
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2009(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHazlemere 70 Chorley New Road
Bolton
Lancashire
BL1 4BY
Secretary NameMrs Angela Jane Donohoe
NationalityBritish
StatusCurrent
Appointed07 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHazlemere 70 Chorley New Road
Bolton
Lancashire
BL1 4BY
Director NameMr Jonathan Christopher Hargraves
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2013(4 years, 3 months after company formation)
Appointment Duration10 years, 4 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address70 Chorley New Road
Bolton
Lancashire
BL1 4BY
Director NameMr Michael Anthony Turner
Date of BirthJuly 1964 (Born 59 years ago)
NationalityEnglish
StatusCurrent
Appointed01 December 2013(4 years, 3 months after company formation)
Appointment Duration10 years, 4 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address70 Chorley New Road
Bolton
Lancashire
BL1 4BY
Director NameMr Alexander Stewart Howarth
Date of BirthSeptember 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2019(10 years, 4 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHazlemere 70 Chorley New Road
Bolton
Lancashire
BL1 4BY
Director NameMr James Matthew King
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2023(13 years, 10 months after company formation)
Appointment Duration10 months, 4 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMentor House Ainsworth Street
Blackburn
BB1 6AY
Director NameMr Andrew James Newton
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2023(13 years, 10 months after company formation)
Appointment Duration10 months, 4 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHazlemere 70 Chorley New Road
Bolton
Lancashire
BL1 4BY
Director NameMr Benjamin Andrew Smith
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2023(13 years, 10 months after company formation)
Appointment Duration10 months, 4 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMentor House Ainsworth Street
Blackburn
BB1 6AY
Director NameMr Thomas John Wilkinson
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2023(13 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHazlemere 70 Chorley New Road
Bolton
BL1 4BY
Director NameMr Dominic John Ball
Date of BirthAugust 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2023(14 years, 4 months after company formation)
Appointment Duration4 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHazlemere 70 Chorley New Road
Bolton
Lancashire
BL1 4BY
Director NameMr Nicholas Leo Baxendale
Date of BirthDecember 1958 (Born 65 years ago)
NationalityEnglish
StatusResigned
Appointed07 August 2009(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHazlemere 70 Chorley New Road
Bolton
Lancashire
BL1 4BY
Director NameMr John Joseph Shaw
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2013(4 years, 3 months after company formation)
Appointment Duration5 years (resigned 11 December 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address70 Chorley New Road
Bolton
Lancashire
BL1 4BY

Contact

Websitedonnellys.co.uk

Location

Registered AddressHazlemere
70 Chorley New Road
Bolton
Lancashire
BL1 4BY
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2k at £1Angela Jane Donohoe
20.00%
Ordinary
2k at £1John Joseph Shaw
20.00%
Ordinary
2k at £1Jonathan Christopher Hargraves
20.00%
Ordinary
2k at £1Michael Turner
20.00%
Ordinary
2k at £1Nicholas Leo Baxendale
20.00%
Ordinary

Financials

Year2014
Net Worth-£632,178
Cash£143,837
Current Liabilities£433,385

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return10 July 2023 (9 months, 2 weeks ago)
Next Return Due24 July 2024 (2 months, 4 weeks from now)

Charges

2 June 2023Delivered on: 7 June 2023
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
9 August 2021Delivered on: 16 August 2021
Persons entitled: Jonathan Hargraves

Classification: A registered charge
Particulars: Debenture.
Outstanding
9 August 2021Delivered on: 13 August 2021
Persons entitled: Michael Turner

Classification: A registered charge
Particulars: Debenture.
Outstanding
9 August 2021Delivered on: 13 August 2021
Persons entitled: Angela Donohoe

Classification: A registered charge
Particulars: Debenture.
Outstanding
17 March 2010Delivered on: 23 March 2010
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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

5 January 2024Appointment of Mr Dominic John Ball as a director on 13 December 2023 (2 pages)
22 November 2023Total exemption full accounts made up to 31 May 2023 (10 pages)
1 August 2023Previous accounting period shortened from 30 November 2023 to 31 May 2023 (1 page)
10 July 2023Director's details changed for Mr Benjamin Andrew Smith on 10 July 2023 (2 pages)
10 July 2023Confirmation statement made on 10 July 2023 with updates (5 pages)
10 July 2023Director's details changed for Mr James Matthew King on 10 July 2023 (2 pages)
16 June 2023Change of share class name or designation (2 pages)
16 June 2023Particulars of variation of rights attached to shares (2 pages)
16 June 2023Memorandum and Articles of Association (36 pages)
16 June 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
9 June 2023Appointment of Mr Thomas John Wilkinson as a director on 8 June 2023 (2 pages)
7 June 2023Withdrawal of a person with significant control statement on 7 June 2023 (2 pages)
7 June 2023Registration of charge 069850990005, created on 2 June 2023 (4 pages)
7 June 2023Notification of Pierce Group Limited as a person with significant control on 2 June 2023 (2 pages)
6 June 2023Appointment of Mr Andrew James Newton as a director on 2 June 2023 (2 pages)
6 June 2023Satisfaction of charge 069850990004 in full (1 page)
6 June 2023Appointment of Mr James Matthew King as a director on 2 June 2023 (2 pages)
6 June 2023Satisfaction of charge 069850990003 in full (1 page)
6 June 2023Statement of capital following an allotment of shares on 2 June 2023
  • GBP 7,000
(3 pages)
6 June 2023Satisfaction of charge 069850990002 in full (1 page)
6 June 2023Appointment of Mr Benjamin Andrew Smith as a director on 2 June 2023 (2 pages)
3 April 2023Total exemption full accounts made up to 30 November 2022 (9 pages)
16 August 2022Total exemption full accounts made up to 30 November 2021 (9 pages)
8 August 2022Confirmation statement made on 7 August 2022 with updates (5 pages)
16 August 2021Registration of charge 069850990004, created on 9 August 2021 (15 pages)
13 August 2021Total exemption full accounts made up to 30 November 2020 (9 pages)
13 August 2021Registration of charge 069850990002, created on 9 August 2021 (15 pages)
13 August 2021Registration of charge 069850990003, created on 9 August 2021 (15 pages)
10 August 2021Confirmation statement made on 7 August 2021 with updates (4 pages)
16 July 2021Satisfaction of charge 1 in full (1 page)
19 August 2020Unaudited abridged accounts made up to 30 November 2019 (9 pages)
7 August 2020Confirmation statement made on 7 August 2020 with updates (5 pages)
29 January 2020Purchase of own shares. (3 pages)
10 January 2020Purchase of own shares. (3 pages)
2 January 2020Resolutions
  • RES13 ‐ Purchase agreement / company business 13/12/2019
(1 page)
16 December 2019Appointment of Mr Alexander Stewart Howarth as a director on 13 December 2019 (2 pages)
16 December 2019Termination of appointment of Nicholas Leo Baxendale as a director on 13 December 2019 (1 page)
28 November 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
9 August 2019Confirmation statement made on 7 August 2019 with updates (5 pages)
10 April 2019Unaudited abridged accounts made up to 30 November 2018 (9 pages)
21 December 2018Termination of appointment of John Joseph Shaw as a director on 11 December 2018 (1 page)
20 August 2018Unaudited abridged accounts made up to 30 November 2017 (9 pages)
9 August 2018Confirmation statement made on 7 August 2018 with updates (4 pages)
10 August 2017Confirmation statement made on 7 August 2017 with updates (4 pages)
10 August 2017Confirmation statement made on 7 August 2017 with updates (4 pages)
4 July 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
4 July 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
10 August 2016Confirmation statement made on 7 August 2016 with updates (4 pages)
10 August 2016Confirmation statement made on 7 August 2016 with updates (4 pages)
7 July 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
7 July 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
23 December 2015Statement of company's objects (2 pages)
23 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
23 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
23 December 2015Statement of company's objects (2 pages)
26 August 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
26 August 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
12 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 10,000
(9 pages)
12 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 10,000
(9 pages)
12 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 10,000
(9 pages)
19 August 2014Director's details changed for Mrs Angela Jane Donohoe on 1 August 2014 (2 pages)
19 August 2014Director's details changed for Mrs Angela Jane Donohoe on 1 August 2014 (2 pages)
19 August 2014Director's details changed for Mr Nicholas Leo Baxendale on 1 August 2014 (2 pages)
19 August 2014Secretary's details changed for Mrs Angela Jane Donohoe on 1 August 2014 (1 page)
19 August 2014Director's details changed for Mr Nicholas Leo Baxendale on 1 August 2014 (2 pages)
19 August 2014Director's details changed for Mrs Angela Jane Donohoe on 1 August 2014 (2 pages)
19 August 2014Secretary's details changed for Mrs Angela Jane Donohoe on 1 August 2014 (1 page)
19 August 2014Secretary's details changed for Mrs Angela Jane Donohoe on 1 August 2014 (1 page)
19 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 10,000
(9 pages)
19 August 2014Director's details changed for Mr Nicholas Leo Baxendale on 1 August 2014 (2 pages)
19 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 10,000
(9 pages)
19 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 10,000
(9 pages)
15 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
15 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
7 January 2014Previous accounting period shortened from 28 February 2014 to 30 November 2013 (1 page)
7 January 2014Previous accounting period shortened from 28 February 2014 to 30 November 2013 (1 page)
13 December 2013Appointment of Mr Jonathan Christopher Hargraves as a director (2 pages)
13 December 2013Registered office address changed from Peel House 2 Chorley Old Road Bolton Lancashire BL1 3AA on 13 December 2013 (1 page)
13 December 2013Appointment of Mr Michael Anthony Turner as a director (2 pages)
13 December 2013Appointment of Mr Michael Anthony Turner as a director (2 pages)
13 December 2013Registered office address changed from Peel House 2 Chorley Old Road Bolton Lancashire BL1 3AA on 13 December 2013 (1 page)
13 December 2013Appointment of Mr Jonathan Christopher Hargraves as a director (2 pages)
13 December 2013Appointment of Mr John Joseph Shaw as a director (2 pages)
13 December 2013Appointment of Mr John Joseph Shaw as a director (2 pages)
12 December 2013Company name changed donnellys C.A. LIMITED\certificate issued on 12/12/13
  • RES15 ‐ Change company name resolution on 2013-11-28
(2 pages)
12 December 2013Company name changed donnellys C.A. LIMITED\certificate issued on 12/12/13
  • RES15 ‐ Change company name resolution on 2013-11-28
(2 pages)
12 December 2013Change of name notice (2 pages)
12 December 2013Change of name notice (2 pages)
3 December 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
3 December 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
14 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 10,000
(5 pages)
14 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 10,000
(5 pages)
14 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 10,000
(5 pages)
26 November 2012Total exemption small company accounts made up to 28 February 2012 (8 pages)
26 November 2012Total exemption small company accounts made up to 28 February 2012 (8 pages)
10 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (5 pages)
10 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (5 pages)
10 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (5 pages)
23 November 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
23 November 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
10 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (5 pages)
10 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (5 pages)
10 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (5 pages)
26 August 2010Director's details changed for Mrs Angela Jane Donohoe on 7 August 2010 (2 pages)
26 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (5 pages)
26 August 2010Director's details changed for Mrs Angela Jane Donohoe on 7 August 2010 (2 pages)
26 August 2010Director's details changed for Nicholas Leo Baxendale on 7 August 2010 (2 pages)
26 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (5 pages)
26 August 2010Director's details changed for Nicholas Leo Baxendale on 7 August 2010 (2 pages)
26 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (5 pages)
26 August 2010Director's details changed for Nicholas Leo Baxendale on 7 August 2010 (2 pages)
26 August 2010Director's details changed for Mrs Angela Jane Donohoe on 7 August 2010 (2 pages)
9 July 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
9 July 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
30 June 2010Previous accounting period shortened from 31 August 2010 to 28 February 2010 (3 pages)
30 June 2010Previous accounting period shortened from 31 August 2010 to 28 February 2010 (3 pages)
23 March 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 March 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
7 August 2009Incorporation (13 pages)
7 August 2009Incorporation (13 pages)