BENDALL & OSBORNE PLUMBING & HEATING LTD

Register to unlock more data on OkredoRegister

BENDALL & OSBORNE PLUMBING & HEATING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04193238

Incorporation date

03/04/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

1b Boldero Road, Bury St. Edmunds, Suffolk IP32 7BSCopy
copy info iconCopy
See on map
Latest events (Record since 03/04/2001)
dot icon23/12/2025
Total exemption full accounts made up to 2025-05-31
dot icon29/08/2025
Notification of Bendall & Osborne Holdings Ltd as a person with significant control on 2025-08-14
dot icon29/08/2025
Cessation of Colin Alan Baker as a person with significant control on 2025-08-14
dot icon29/08/2025
Cessation of Robert Michael Bendall as a person with significant control on 2025-08-14
dot icon29/08/2025
Confirmation statement made on 2025-08-29 with updates
dot icon28/04/2025
Confirmation statement made on 2025-04-03 with updates
dot icon03/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon03/04/2024
Confirmation statement made on 2024-04-03 with no updates
dot icon19/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon04/04/2023
Confirmation statement made on 2023-04-03 with no updates
dot icon20/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon07/04/2022
Confirmation statement made on 2022-04-03 with no updates
dot icon28/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon19/04/2021
Change of details for Robert Michael Bendall as a person with significant control on 2021-04-02
dot icon19/04/2021
Confirmation statement made on 2021-04-03 with updates
dot icon19/04/2021
Director's details changed for Colin Alan Baker on 2021-04-02
dot icon19/04/2021
Director's details changed for Robert Michael Bendall on 2021-04-02
dot icon26/02/2021
Total exemption full accounts made up to 2020-05-31
dot icon03/04/2020
Confirmation statement made on 2020-04-03 with no updates
dot icon20/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon08/04/2019
Confirmation statement made on 2019-04-03 with no updates
dot icon22/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon09/04/2018
Confirmation statement made on 2018-04-03 with no updates
dot icon19/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon11/04/2017
Confirmation statement made on 2017-04-03 with updates
dot icon05/04/2017
Director's details changed for Robert Michael Bendall on 2017-04-01
dot icon05/04/2017
Director's details changed for Robert Michael Bendall on 2017-04-01
dot icon08/12/2016
Total exemption small company accounts made up to 2016-05-31
dot icon04/04/2016
Annual return made up to 2016-04-03 with full list of shareholders
dot icon13/11/2015
Total exemption small company accounts made up to 2015-05-31
dot icon11/05/2015
Annual return made up to 2015-04-03 with full list of shareholders
dot icon04/11/2014
Total exemption small company accounts made up to 2014-05-31
dot icon07/04/2014
Annual return made up to 2014-04-03 with full list of shareholders
dot icon26/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon18/04/2013
Annual return made up to 2013-04-03 with full list of shareholders
dot icon16/04/2013
Register inspection address has been changed from Garland Street Garland House Bury St Edmunds Suffolk IP33 1EZ
dot icon13/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon27/04/2012
Annual return made up to 2012-04-03 with full list of shareholders
dot icon15/11/2011
Total exemption small company accounts made up to 2011-05-31
dot icon08/07/2011
Cancellation of shares. Statement of capital on 2011-07-08
dot icon08/07/2011
Resolutions
dot icon08/07/2011
Purchase of own shares.
dot icon06/06/2011
Appointment of Nicola Jane Baker as a secretary
dot icon06/06/2011
Termination of appointment of Gloria Bendall as a secretary
dot icon06/06/2011
Termination of appointment of Gloria Bendall as a director
dot icon06/06/2011
Termination of appointment of Philip Bendall as a director
dot icon05/05/2011
Annual return made up to 2011-04-03 with full list of shareholders
dot icon06/04/2011
Register(s) moved to registered inspection location
dot icon18/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon06/05/2010
Annual return made up to 2010-04-03 with full list of shareholders
dot icon06/05/2010
Register inspection address has been changed
dot icon17/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon21/04/2009
Return made up to 03/04/09; full list of members
dot icon20/02/2009
Total exemption small company accounts made up to 2008-05-31
dot icon12/06/2008
Return made up to 03/04/08; full list of members
dot icon04/03/2008
Director appointed robert michael bendall
dot icon19/02/2008
Total exemption small company accounts made up to 2007-05-31
dot icon23/04/2007
Return made up to 03/04/07; full list of members
dot icon12/03/2007
Total exemption small company accounts made up to 2006-05-31
dot icon29/03/2006
Return made up to 03/04/06; full list of members
dot icon07/02/2006
New director appointed
dot icon20/12/2005
Total exemption small company accounts made up to 2005-05-31
dot icon23/05/2005
Return made up to 03/04/05; full list of members
dot icon06/12/2004
Total exemption small company accounts made up to 2004-05-31
dot icon17/04/2004
Return made up to 03/04/04; full list of members
dot icon25/01/2004
New director appointed
dot icon07/01/2004
Full accounts made up to 2003-05-31
dot icon07/01/2004
Director resigned
dot icon24/04/2003
Return made up to 03/04/03; full list of members
dot icon07/02/2003
Full accounts made up to 2002-05-31
dot icon25/04/2002
Return made up to 03/04/02; full list of members
dot icon14/06/2001
Particulars of mortgage/charge
dot icon11/05/2001
Accounting reference date extended from 30/04/02 to 31/05/02
dot icon11/05/2001
Ad 03/04/01--------- £ si 99@1=99 £ ic 1/100
dot icon01/05/2001
New director appointed
dot icon24/04/2001
New secretary appointed
dot icon24/04/2001
New director appointed
dot icon20/04/2001
Secretary resigned
dot icon20/04/2001
Director resigned
dot icon03/04/2001
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
29/08/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
952.57K
-
0.00
361.56K
-
2022
10
997.04K
-
3.55M
250.68K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Baker, Colin Alan
Director
03/01/2006 - Present
2
Bendall, Robert Michael
Director
04/02/2008 - Present
2

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BENDALL & OSBORNE PLUMBING & HEATING LTD

BENDALL & OSBORNE PLUMBING & HEATING LTD is an(a) Active company incorporated on 03/04/2001 with the registered office located at 1b Boldero Road, Bury St. Edmunds, Suffolk IP32 7BS. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BENDALL & OSBORNE PLUMBING & HEATING LTD?

toggle

BENDALL & OSBORNE PLUMBING & HEATING LTD is currently Active. It was registered on 03/04/2001 .

Where is BENDALL & OSBORNE PLUMBING & HEATING LTD located?

toggle

BENDALL & OSBORNE PLUMBING & HEATING LTD is registered at 1b Boldero Road, Bury St. Edmunds, Suffolk IP32 7BS.

What does BENDALL & OSBORNE PLUMBING & HEATING LTD do?

toggle

BENDALL & OSBORNE PLUMBING & HEATING LTD operates in the Plumbing heat and air-conditioning installation (43.22 - SIC 2007) sector.

What is the latest filing for BENDALL & OSBORNE PLUMBING & HEATING LTD?

toggle

The latest filing was on 23/12/2025: Total exemption full accounts made up to 2025-05-31.