BANDINI LTD

Register to unlock more data on OkredoRegister

BANDINI LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04446276

Incorporation date

23/05/2002

Size

Micro Entity

Contacts

Registered address

Registered address

Ash Close Bungalow Blackford Road, Charlton Horethorne, Sherborne, Dorset DT9 4PGCopy
copy info iconCopy
See on map
Latest events (Record since 23/05/2002)
dot icon21/12/2025
Micro company accounts made up to 2025-03-31
dot icon04/11/2025
Registered office address changed from 36 Bakers Close Bishops Hull Taunton Somerset TA1 5HD England to Ash Close Bungalow Blackford Road Charlton Horethorne Sherborne Dorset DT9 4PG on 2025-11-04
dot icon26/06/2025
Confirmation statement made on 2025-05-23 with no updates
dot icon11/04/2025
Appointment of Miss Grace Alice Tate as a secretary on 2025-04-11
dot icon11/04/2025
Termination of appointment of Peter Tate as a secretary on 2025-04-11
dot icon10/04/2025
Registered office address changed from Atlas Accounting Limited Cliff Street Cheddar BS27 3PT England to 36 Bakers Close Bishops Hull Taunton Somerset TA1 5HD on 2025-04-10
dot icon31/12/2024
Micro company accounts made up to 2024-03-31
dot icon06/06/2024
Confirmation statement made on 2024-05-23 with no updates
dot icon31/12/2023
Micro company accounts made up to 2023-03-31
dot icon22/06/2023
Confirmation statement made on 2023-05-23 with no updates
dot icon22/02/2023
Change of details for Mr Stephen Tate as a person with significant control on 2023-02-21
dot icon21/02/2023
Registered office address changed from Flat 1, West Court the Hill Langport Somerset TA10 9QF England to Atlas Accounting Limited Cliff Street Cheddar BS27 3PT on 2023-02-21
dot icon21/02/2023
Change of details for Mr Stephen Tate as a person with significant control on 2023-02-21
dot icon21/02/2023
Director's details changed for Mr Stephen Tate on 2023-02-21
dot icon21/02/2023
Secretary's details changed for Peter Tate on 2023-02-21
dot icon19/01/2023
Micro company accounts made up to 2022-03-31
dot icon26/05/2022
Confirmation statement made on 2022-05-23 with no updates
dot icon22/05/2022
Registered office address changed from Ringmarsh Cottage Horsington Templecombe Somerset BA8 0EL to Flat 1, West Court the Hill Langport Somerset TA10 9QF on 2022-05-22
dot icon23/12/2021
Micro company accounts made up to 2021-03-31
dot icon25/05/2021
Confirmation statement made on 2021-05-23 with no updates
dot icon06/11/2020
Micro company accounts made up to 2020-03-31
dot icon27/05/2020
Confirmation statement made on 2020-05-23 with no updates
dot icon29/09/2019
Micro company accounts made up to 2019-03-31
dot icon25/05/2019
Confirmation statement made on 2019-05-23 with no updates
dot icon18/12/2018
Micro company accounts made up to 2018-03-31
dot icon26/05/2018
Confirmation statement made on 2018-05-23 with no updates
dot icon28/11/2017
Micro company accounts made up to 2017-03-31
dot icon26/05/2017
Confirmation statement made on 2017-05-23 with updates
dot icon13/11/2016
Micro company accounts made up to 2016-03-31
dot icon25/05/2016
Annual return made up to 2016-05-23 with full list of shareholders
dot icon02/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon03/06/2015
Annual return made up to 2015-05-23 with full list of shareholders
dot icon03/06/2015
Director's details changed for Stephen Tate on 2015-03-31
dot icon14/08/2014
Total exemption full accounts made up to 2014-03-31
dot icon24/05/2014
Annual return made up to 2014-05-23 with full list of shareholders
dot icon23/09/2013
Total exemption full accounts made up to 2013-03-31
dot icon05/06/2013
Annual return made up to 2013-05-23 with full list of shareholders
dot icon11/10/2012
Total exemption full accounts made up to 2012-03-31
dot icon06/06/2012
Annual return made up to 2012-05-23 with full list of shareholders
dot icon15/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon07/06/2011
Annual return made up to 2011-05-23 with full list of shareholders
dot icon01/04/2011
Director's details changed for Stephen Tate on 2011-04-01
dot icon12/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon08/06/2010
Annual return made up to 2010-05-23 with full list of shareholders
dot icon08/06/2010
Director's details changed for Stephen Tate on 2010-03-01
dot icon23/04/2010
Certificate of change of name
dot icon23/04/2010
Change of name notice
dot icon23/10/2009
Total exemption full accounts made up to 2009-03-31
dot icon11/06/2009
Return made up to 23/05/09; full list of members
dot icon02/02/2009
Director's change of particulars / stephen tate / 01/01/2009
dot icon26/08/2008
Total exemption full accounts made up to 2008-03-31
dot icon05/06/2008
Return made up to 23/05/08; full list of members
dot icon22/08/2007
Total exemption full accounts made up to 2007-03-31
dot icon08/06/2007
Return made up to 23/05/07; full list of members
dot icon13/12/2006
Director's particulars changed
dot icon11/10/2006
Total exemption full accounts made up to 2006-03-31
dot icon13/06/2006
Return made up to 23/05/06; full list of members
dot icon14/11/2005
Total exemption full accounts made up to 2005-03-31
dot icon09/06/2005
Registered office changed on 09/06/05 from: the island house midsomer norton radstock somerset BA3 2DZ
dot icon01/06/2005
Return made up to 23/05/05; full list of members
dot icon25/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon09/06/2004
Return made up to 23/05/04; full list of members
dot icon09/06/2004
Director's particulars changed
dot icon24/03/2004
Total exemption small company accounts made up to 2003-03-31
dot icon24/03/2004
Accounting reference date shortened from 31/05/03 to 31/03/03
dot icon11/06/2003
Return made up to 23/05/03; full list of members
dot icon25/04/2003
Director's particulars changed
dot icon28/08/2002
Ad 23/05/02--------- £ si 99@1=99 £ ic 1/100
dot icon18/08/2002
Secretary resigned
dot icon18/08/2002
Director resigned
dot icon18/08/2002
New secretary appointed
dot icon18/08/2002
New director appointed
dot icon18/08/2002
Registered office changed on 18/08/02 from: the island house midsomer norton radstock somerset BA3 2DZ
dot icon23/05/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
23/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
7.53K
-
0.00
-
-
2022
1
5.18K
-
0.00
-
-
2023
1
8.59K
-
0.00
-
-
2023
1
8.59K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

8.59K £Ascended65.72 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
23/05/2002 - 23/05/2002
16486
CORPORATE APPOINTMENTS LIMITED
Nominee Director
23/05/2002 - 23/05/2002
15962
Mr Stephen Tate
Director
23/05/2002 - Present
-
Tate, Peter
Secretary
23/05/2002 - 11/04/2025
-
Tate, Grace Alice
Secretary
11/04/2025 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BANDINI LTD

BANDINI LTD is an(a) Active company incorporated on 23/05/2002 with the registered office located at Ash Close Bungalow Blackford Road, Charlton Horethorne, Sherborne, Dorset DT9 4PG. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BANDINI LTD?

toggle

BANDINI LTD is currently Active. It was registered on 23/05/2002 .

Where is BANDINI LTD located?

toggle

BANDINI LTD is registered at Ash Close Bungalow Blackford Road, Charlton Horethorne, Sherborne, Dorset DT9 4PG.

What does BANDINI LTD do?

toggle

BANDINI LTD operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

How many employees does BANDINI LTD have?

toggle

BANDINI LTD had 1 employees in 2023.

What is the latest filing for BANDINI LTD?

toggle

The latest filing was on 21/12/2025: Micro company accounts made up to 2025-03-31.