BENDADA LIMITED

Register to unlock more data on OkredoRegister

BENDADA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01262369

Incorporation date

10/06/1976

Size

Micro Entity

Contacts

Registered address

Registered address

Stablecroft Green Lane, Oxhill, Warwickshire CV35 0RBCopy
copy info iconCopy
See on map
Latest events (Record since 10/06/1976)
dot icon26/02/2026
Confirmation statement made on 2025-11-22 with updates
dot icon01/12/2025
Cessation of Peter Richard Emerson as a person with significant control on 2025-11-03
dot icon01/12/2025
Cessation of Pamela Ann Emerson as a person with significant control on 2025-11-03
dot icon24/11/2025
Termination of appointment of Pamela Ann Emerson as a director on 2025-11-03
dot icon24/11/2025
Termination of appointment of Stuart George Gibbs as a director on 2025-11-03
dot icon24/11/2025
Termination of appointment of Carol Gail Gibbs as a director on 2025-11-03
dot icon24/11/2025
Notification of Phillip George Gibbs as a person with significant control on 2025-11-03
dot icon24/11/2025
Appointment of Mr Phillip George Gibbs as a director on 2025-11-03
dot icon24/11/2025
Termination of appointment of Carol Gail Gibbs as a secretary on 2025-11-03
dot icon05/11/2025
Micro company accounts made up to 2025-03-31
dot icon13/12/2024
Micro company accounts made up to 2024-03-31
dot icon08/12/2024
Confirmation statement made on 2024-11-22 with no updates
dot icon06/12/2023
Confirmation statement made on 2023-11-22 with updates
dot icon23/10/2023
Notification of Peter Richard Emerson as a person with significant control on 2023-10-10
dot icon23/10/2023
Change of details for Ms Pamela Ann Emerson as a person with significant control on 2023-10-10
dot icon26/09/2023
Micro company accounts made up to 2023-03-31
dot icon18/04/2023
Cancellation of shares. Statement of capital on 2022-11-23
dot icon12/04/2023
Termination of appointment of Phillip George Gibbs as a director on 2022-11-23
dot icon12/04/2023
Cessation of Phillip George Gibbs as a person with significant control on 2022-11-23
dot icon12/04/2023
Change of details for Ms Pamela Ann Emerson as a person with significant control on 2022-11-23
dot icon28/03/2023
Micro company accounts made up to 2022-03-31
dot icon22/12/2022
Confirmation statement made on 2022-11-22 with no updates
dot icon22/01/2022
Confirmation statement made on 2021-11-22 with no updates
dot icon10/12/2021
Micro company accounts made up to 2021-03-31
dot icon04/02/2021
Satisfaction of charge 012623690008 in full
dot icon03/02/2021
Registration of charge 012623690010, created on 2021-01-29
dot icon26/01/2021
Confirmation statement made on 2020-11-22 with no updates
dot icon23/12/2020
Micro company accounts made up to 2020-03-31
dot icon19/12/2019
Micro company accounts made up to 2019-03-31
dot icon26/11/2019
Confirmation statement made on 2019-11-22 with updates
dot icon24/09/2019
Registration of charge 012623690009, created on 2019-09-16
dot icon21/12/2018
Micro company accounts made up to 2018-03-31
dot icon10/12/2018
Confirmation statement made on 2018-11-22 with updates
dot icon10/12/2018
Registered office address changed from Newborough House Newborough Farm, Oxhill Warwick Warwickshire CV35 0RJ to Stablecroft Green Lane Oxhill Warwickshire CV35 0RB on 2018-12-10
dot icon30/11/2018
Director's details changed for Mr Phillip George Gibbs on 2018-11-30
dot icon30/11/2018
Director's details changed for Carol Gail Gibbs on 2018-11-30
dot icon30/11/2018
Director's details changed for Stuart George Gibbs on 2018-11-30
dot icon22/12/2017
Micro company accounts made up to 2017-03-31
dot icon13/12/2017
Confirmation statement made on 2017-11-22 with updates
dot icon09/01/2017
Confirmation statement made on 2016-12-24 with updates
dot icon07/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon21/01/2016
Annual return made up to 2015-12-24 with full list of shareholders
dot icon21/01/2016
Director's details changed for Mr Phillip George Gibbs on 2015-10-01
dot icon08/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon01/10/2015
Registration of charge 012623690008, created on 2015-09-25
dot icon28/01/2015
Annual return made up to 2014-12-24 with full list of shareholders
dot icon29/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon03/01/2014
Annual return made up to 2013-12-24 with full list of shareholders
dot icon18/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon03/03/2013
Annual return made up to 2012-12-24 with full list of shareholders
dot icon03/03/2013
Director's details changed for Stuart George Gibbs on 2011-12-25
dot icon03/03/2013
Director's details changed for Carol Gail Gibbs on 2011-12-25
dot icon03/03/2013
Secretary's details changed for Carol Gail Gibbs on 2011-12-25
dot icon18/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon10/01/2012
Annual return made up to 2011-12-24 with full list of shareholders
dot icon16/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon23/04/2011
Termination of appointment of Marcus Everett as a director
dot icon22/02/2011
Annual return made up to 2010-12-24 with full list of shareholders
dot icon15/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon17/08/2010
Director's details changed for Mr Phillip George Gibbs on 2010-07-17
dot icon23/02/2010
Annual return made up to 2009-12-24 with full list of shareholders
dot icon23/02/2010
Director's details changed for Stuart George Gibbs on 2009-10-01
dot icon23/02/2010
Director's details changed for Carol Gail Gibbs on 2009-10-01
dot icon23/02/2010
Director's details changed for Mr Phillip George Gibbs on 2009-10-01
dot icon23/02/2010
Director's details changed for Marcus Everett on 2009-10-01
dot icon23/02/2010
Director's details changed for Pamela Ann Emerson on 2009-10-01
dot icon22/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon18/09/2009
Director appointed marcus everett
dot icon02/07/2009
Director appointed pamela ann emerson
dot icon02/07/2009
Director appointed phillip george gibbs
dot icon14/01/2009
Return made up to 24/12/08; full list of members
dot icon22/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon27/12/2007
Return made up to 24/12/07; full list of members
dot icon23/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon08/01/2007
Return made up to 31/12/06; full list of members
dot icon15/09/2006
Total exemption small company accounts made up to 2006-03-31
dot icon03/01/2006
Return made up to 31/12/05; full list of members
dot icon26/11/2005
Declaration of satisfaction of mortgage/charge
dot icon26/11/2005
Declaration of satisfaction of mortgage/charge
dot icon26/11/2005
Declaration of satisfaction of mortgage/charge
dot icon16/09/2005
Total exemption small company accounts made up to 2005-03-31
dot icon20/04/2005
Return made up to 31/12/04; full list of members
dot icon02/11/2004
Total exemption full accounts made up to 2004-03-31
dot icon06/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon22/12/2003
Return made up to 31/12/03; full list of members
dot icon07/04/2003
Return made up to 31/12/02; full list of members
dot icon27/11/2002
Total exemption full accounts made up to 2002-03-31
dot icon21/12/2001
Return made up to 31/12/01; full list of members
dot icon22/11/2001
Total exemption full accounts made up to 2001-03-31
dot icon19/02/2001
Return made up to 31/12/00; full list of members
dot icon06/12/2000
Full accounts made up to 2000-03-31
dot icon21/08/2000
Secretary's particulars changed;director's particulars changed
dot icon21/08/2000
Director's particulars changed
dot icon21/08/2000
Registered office changed on 21/08/00 from: 76 tiddington road stratford-on-avon warwickshire CV37 7BA
dot icon21/02/2000
Return made up to 31/12/99; full list of members
dot icon18/10/1999
Full accounts made up to 1999-03-31
dot icon24/02/1999
Return made up to 31/12/98; full list of members
dot icon28/11/1998
Declaration of satisfaction of mortgage/charge
dot icon28/11/1998
Declaration of satisfaction of mortgage/charge
dot icon28/11/1998
Declaration of satisfaction of mortgage/charge
dot icon16/11/1998
Particulars of mortgage/charge
dot icon16/11/1998
Particulars of mortgage/charge
dot icon16/07/1998
Particulars of mortgage/charge
dot icon15/06/1998
Full accounts made up to 1998-03-31
dot icon23/01/1998
Return made up to 31/12/97; full list of members
dot icon29/07/1997
Full accounts made up to 1997-03-31
dot icon10/01/1997
Return made up to 31/12/96; no change of members
dot icon27/11/1996
Particulars of mortgage/charge
dot icon01/10/1996
Full accounts made up to 1996-03-31
dot icon19/02/1996
Return made up to 31/12/95; full list of members
dot icon12/07/1995
Full accounts made up to 1995-03-31
dot icon23/02/1995
Return made up to 31/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/11/1994
Full accounts made up to 1994-03-31
dot icon18/03/1994
Return made up to 31/12/93; full list of members
dot icon14/12/1993
Full accounts made up to 1993-03-31
dot icon01/03/1993
Return made up to 31/12/92; no change of members
dot icon15/12/1992
Full accounts made up to 1992-03-31
dot icon31/03/1992
Full accounts made up to 1991-03-31
dot icon05/02/1992
Return made up to 31/12/91; no change of members
dot icon17/01/1991
Return made up to 31/12/90; full list of members
dot icon18/12/1990
Full accounts made up to 1990-03-31
dot icon02/01/1990
Full accounts made up to 1989-03-31
dot icon02/01/1990
Return made up to 12/12/89; full list of members
dot icon26/04/1989
Return made up to 31/12/88; full list of members
dot icon16/02/1989
Registered office changed on 16/02/89 from: 8 avenue close dorridge west midlands B93 8LB
dot icon16/02/1989
Full accounts made up to 1988-03-31
dot icon01/11/1988
Particulars of mortgage/charge
dot icon10/06/1988
Return made up to 31/12/87; no change of members
dot icon26/05/1988
Full accounts made up to 1987-03-31
dot icon26/02/1988
Declaration of satisfaction of mortgage/charge
dot icon26/06/1987
Particulars of mortgage/charge
dot icon31/03/1987
Return made up to 31/12/86; full list of members
dot icon10/12/1986
Full accounts made up to 1986-03-31
dot icon10/06/1976
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-4 *

* during past year

Number of employees

0
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
22/11/2026
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
4
293.57K
-
0.00
-
-
2022
4
159.86K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Emerson, Pamela Ann
Director
29/04/2009 - 03/11/2025
1
Gibbs, Phillip George
Director
29/04/2009 - 23/11/2022
6
Gibbs, Phillip George
Director
03/11/2025 - Present
6

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BENDADA LIMITED

BENDADA LIMITED is an(a) Active company incorporated on 10/06/1976 with the registered office located at Stablecroft Green Lane, Oxhill, Warwickshire CV35 0RB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BENDADA LIMITED?

toggle

BENDADA LIMITED is currently Active. It was registered on 10/06/1976 .

Where is BENDADA LIMITED located?

toggle

BENDADA LIMITED is registered at Stablecroft Green Lane, Oxhill, Warwickshire CV35 0RB.

What does BENDADA LIMITED do?

toggle

BENDADA LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BENDADA LIMITED?

toggle

The latest filing was on 26/02/2026: Confirmation statement made on 2025-11-22 with updates.