BENDALLS ENGINEERING LIMITED

Register to unlock more data on OkredoRegister

BENDALLS ENGINEERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00426047

Incorporation date

19/12/1946

Size

Full

Contacts

Registered address

Registered address

Unit 46 Brunthill Road, Kingstown Industrial Estate, Carlisle, Cumbria CA3 0EHCopy
copy info iconCopy
See on map
Latest events (Record since 19/12/1946)
dot icon16/12/2025
Director's details changed for Mr Sean Michael Saunders on 2025-12-16
dot icon15/12/2025
Auditor's resignation
dot icon13/05/2025
Second filing of Confirmation Statement dated 2025-05-12
dot icon12/05/2025
Confirmation statement made on 2025-05-03 with updates
dot icon12/05/2025
12/05/25 Statement of Capital gbp 9723210
dot icon25/04/2025
Registered office address changed from Warwick Mill Business Centre Warwick Bridge Carlisle Cumbria CA4 8RR England to Unit 46 Brunthill Road Kingstown Industrial Estate Carlisle Cumbria CA3 0EH on 2025-04-25
dot icon24/04/2025
Appointment of Chad Eliot Appleby as a director on 2025-04-22
dot icon24/04/2025
Notification of Cadre Holdings, Inc. as a person with significant control on 2025-04-22
dot icon24/04/2025
Cessation of Carr's Group Plc as a person with significant control on 2025-04-22
dot icon24/04/2025
Certificate of change of name
dot icon23/04/2025
Appointment of Blaine Aaron Browers as a director on 2025-04-22
dot icon23/04/2025
Termination of appointment of David Andrew White as a director on 2025-04-22
dot icon23/04/2025
Termination of appointment of Paula Robertson as a secretary on 2025-04-22
dot icon23/04/2025
Current accounting period extended from 2025-08-31 to 2025-12-31
dot icon08/04/2025
Full accounts made up to 2024-08-31
dot icon11/06/2024
Registered office address changed from Old Croft Stanwix Carlisle Cumbria CA3 9BA United Kingdom to Warwick Mill Business Centre Warwick Bridge Carlisle Cumbria CA4 8RR on 2024-06-11
dot icon10/06/2024
Secretary's details changed for Mrs Paula Robertson on 2024-06-10
dot icon10/06/2024
Director's details changed for Mr Sean Michael Saunders on 2024-06-10
dot icon10/06/2024
Change of details for Carr's Group Plc as a person with significant control on 2024-06-10
dot icon10/06/2024
Director's details changed for Mr David Andrew White on 2024-06-10
dot icon30/05/2024
Satisfaction of charge 1 in full
dot icon03/05/2024
Confirmation statement made on 2024-05-03 with updates
dot icon27/02/2024
Full accounts made up to 2023-09-02
dot icon30/11/2023
Appointment of Mrs Paula Robertson as a secretary on 2023-09-25
dot icon30/11/2023
Termination of appointment of Matthew Ratcliffe as a secretary on 2023-09-22
dot icon30/05/2023
Full accounts made up to 2022-09-03
dot icon03/05/2023
Confirmation statement made on 2023-05-03 with no updates
dot icon13/03/2023
Termination of appointment of Neil Austin as a director on 2023-02-21
dot icon13/03/2023
Appointment of Mr David Andrew White as a director on 2023-02-21
dot icon03/05/2022
Confirmation statement made on 2022-05-03 with updates
dot icon17/01/2022
Full accounts made up to 2021-08-28
dot icon10/11/2021
Appointment of Mr Sean Michael Saunders as a director on 2021-11-10
dot icon15/10/2021
Termination of appointment of Hugh Marcus Pelham as a director on 2021-10-11
dot icon03/05/2021
Confirmation statement made on 2021-05-03 with updates
dot icon17/03/2021
Full accounts made up to 2020-08-29
dot icon16/02/2021
Termination of appointment of Graham Michael Hartley as a director on 2021-02-16
dot icon21/01/2021
Appointment of Mr Hugh Marcus Pelham as a director on 2021-01-12
dot icon21/01/2021
Termination of appointment of Timothy John Davies as a director on 2021-01-12
dot icon14/05/2020
Full accounts made up to 2019-08-31
dot icon03/05/2020
Confirmation statement made on 2020-05-03 with updates
dot icon03/05/2019
Confirmation statement made on 2019-05-03 with updates
dot icon05/03/2019
Full accounts made up to 2018-09-01
dot icon05/06/2018
Full accounts made up to 2017-09-02
dot icon03/05/2018
Confirmation statement made on 2018-05-03 with updates
dot icon22/01/2018
Appointment of Mr Graham Michael Hartley as a director on 2018-01-22
dot icon19/01/2018
Confirmation statement made on 2017-12-31 with updates
dot icon15/01/2018
Statement of capital following an allotment of shares on 2017-08-29
dot icon13/10/2017
Statement of capital following an allotment of shares on 2017-08-29
dot icon31/03/2017
Full accounts made up to 2016-09-03
dot icon20/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon29/11/2016
Appointment of Mr Matthew Ratcliffe as a secretary on 2016-11-25
dot icon29/11/2016
Termination of appointment of Katie Wood as a secretary on 2016-11-25
dot icon26/09/2016
Registered office address changed from Old Croft Stanwix Carlisle CA3 9BA to Old Croft Stanwix Carlisle Cumbria CA3 9BA on 2016-09-26
dot icon23/09/2016
Director's details changed for Mr Timothy John Davies on 2016-09-23
dot icon23/09/2016
Director's details changed for Mr Neil Austin on 2016-09-23
dot icon23/09/2016
Director's details changed for Mr Timothy John Davies on 2016-09-23
dot icon23/09/2016
Secretary's details changed for Miss Katie Wood on 2016-09-23
dot icon10/05/2016
Resolutions
dot icon10/05/2016
Change of name notice
dot icon18/02/2016
Secretary's details changed for Katie Sinclair on 2016-01-19
dot icon03/02/2016
Full accounts made up to 2015-08-29
dot icon06/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon27/01/2015
Full accounts made up to 2014-08-30
dot icon06/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon21/01/2014
Full accounts made up to 2013-08-31
dot icon03/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon06/08/2013
Termination of appointment of Christopher Holmes as a director
dot icon10/05/2013
Appointment of Neil Austin as a director
dot icon10/05/2013
Termination of appointment of Ronald Wood as a director
dot icon11/03/2013
Appointment of Mr Timothy John Davies as a director
dot icon18/02/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon23/01/2013
Appointment of Katie Sinclair as a secretary
dot icon23/01/2013
Termination of appointment of Ronald Wood as a secretary
dot icon16/01/2013
Full accounts made up to 2012-09-01
dot icon05/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon05/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon08/02/2012
Full accounts made up to 2011-09-03
dot icon04/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon28/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon18/01/2011
Full accounts made up to 2010-08-28
dot icon20/01/2010
Full accounts made up to 2009-08-29
dot icon14/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon14/01/2010
Secretary's details changed for Ronald Chalmers Wood on 2009-12-15
dot icon14/01/2010
Director's details changed for Christopher Nigel Couper Holmes on 2009-12-15
dot icon14/01/2010
Director's details changed for Ronald Chalmers Wood on 2009-12-15
dot icon07/06/2009
Full accounts made up to 2008-08-30
dot icon17/03/2009
Particulars of a mortgage or charge / charge no: 2
dot icon17/03/2009
Particulars of a mortgage or charge / charge no: 3
dot icon07/01/2009
Return made up to 31/12/08; full list of members
dot icon12/09/2008
Appointment terminated director neil murray
dot icon29/05/2008
Full accounts made up to 2007-09-01
dot icon14/01/2008
Return made up to 31/12/07; full list of members
dot icon25/06/2007
Full accounts made up to 2006-09-02
dot icon26/01/2007
Return made up to 31/12/06; full list of members
dot icon26/06/2006
Full accounts made up to 2005-09-03
dot icon11/01/2006
Return made up to 31/12/05; full list of members
dot icon13/06/2005
Full accounts made up to 2004-08-28
dot icon28/01/2005
Return made up to 31/12/04; full list of members
dot icon07/12/2004
Resolutions
dot icon20/05/2004
Full accounts made up to 2003-08-30
dot icon03/02/2004
Return made up to 31/12/03; full list of members
dot icon09/09/2003
Director resigned
dot icon08/07/2003
Director's particulars changed
dot icon06/06/2003
Full accounts made up to 2002-08-31
dot icon27/02/2003
Auditor's resignation
dot icon14/01/2003
Return made up to 31/12/02; full list of members
dot icon14/06/2002
Full accounts made up to 2001-09-01
dot icon04/04/2002
Resolutions
dot icon28/01/2002
Return made up to 31/12/01; full list of members
dot icon13/06/2001
Full accounts made up to 2000-09-02
dot icon11/05/2001
Director's particulars changed
dot icon04/05/2001
Particulars of mortgage/charge
dot icon26/01/2001
Return made up to 31/12/00; full list of members
dot icon27/10/2000
New director appointed
dot icon19/05/2000
Full accounts made up to 1999-08-28
dot icon31/01/2000
Return made up to 31/12/99; full list of members
dot icon30/01/2000
Director resigned
dot icon12/10/1999
Resolutions
dot icon12/10/1999
£ nc 80000/5000000 23/08/99
dot icon14/09/1999
Certificate of change of name
dot icon01/09/1999
Resolutions
dot icon11/06/1999
Full accounts made up to 1998-08-29
dot icon22/02/1999
Return made up to 31/12/98; full list of members
dot icon21/04/1998
Full accounts made up to 1997-08-30
dot icon11/01/1998
Return made up to 31/12/97; no change of members
dot icon11/01/1998
New director appointed
dot icon11/01/1998
New director appointed
dot icon23/12/1997
Certificate of change of name
dot icon02/05/1997
Full accounts made up to 1996-08-31
dot icon09/01/1997
Return made up to 31/12/96; full list of members
dot icon09/08/1996
New director appointed
dot icon07/08/1996
Full group accounts made up to 1995-12-31
dot icon31/07/1996
Accounting reference date shortened from 31/12 to 31/08
dot icon31/07/1996
New secretary appointed;new director appointed
dot icon31/07/1996
Director resigned
dot icon31/07/1996
Secretary resigned
dot icon31/07/1996
Director resigned
dot icon02/07/1996
Director resigned
dot icon25/01/1996
Return made up to 31/12/95; no change of members
dot icon04/09/1995
Full group accounts made up to 1994-12-31
dot icon10/01/1995
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 icon30/06/1994
Full group accounts made up to 1993-12-31
dot icon10/02/1994
Return made up to 31/12/93; full list of members
dot icon25/05/1993
Full group accounts made up to 1992-12-31
dot icon07/01/1993
Return made up to 31/12/92; no change of members
dot icon25/09/1992
Full group accounts made up to 1991-12-31
dot icon10/01/1992
Return made up to 31/12/91; no change of members
dot icon23/07/1991
Group accounts for a medium company made up to 1990-12-31
dot icon28/01/1991
Return made up to 31/12/90; full list of members
dot icon14/11/1990
Group accounts for a medium company made up to 1989-12-31
dot icon22/01/1990
Return made up to 31/12/89; full list of members
dot icon16/11/1989
Group accounts for a medium company made up to 1988-12-31
dot icon21/04/1989
Return made up to 31/12/88; full list of members
dot icon03/02/1989
Accounts for a medium company made up to 1987-12-31
dot icon07/09/1988
Director resigned
dot icon04/08/1988
Certificate of change of name
dot icon04/08/1988
Certificate of change of name
dot icon03/08/1988
Resolutions
dot icon15/02/1988
Director resigned
dot icon15/02/1988
Director resigned
dot icon05/02/1988
Return made up to 31/12/87; full list of members
dot icon07/12/1987
New director appointed
dot icon23/11/1987
Resolutions
dot icon23/11/1987
Director resigned
dot icon18/11/1987
£ ic 80000/67000 £ sr 13000@1=13000
dot icon09/11/1987
Resolutions
dot icon11/09/1987
Full accounts made up to 1986-12-31
dot icon27/01/1987
Return made up to 31/12/86; full list of members
dot icon03/01/1987
Full accounts made up to 1985-12-31
dot icon29/12/1986
Return made up to 31/12/85; full list of members
dot icon29/03/1986
Accounts made up to 1984-12-31
dot icon15/02/1985
Accounts made up to 1983-12-31
dot icon28/03/1984
Accounts made up to 1982-12-31
dot icon19/12/1946
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
12/05/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Austin, Neil
Director
01/05/2013 - 21/02/2023
66
Davies, Timothy John
Director
01/03/2013 - 12/01/2021
70
White, David Andrew
Director
21/02/2023 - 22/04/2025
24
Browers, Blaine Aaron
Director
22/04/2025 - Present
2
Saunders, Sean Michael
Director
10/11/2021 - Present
1

Persons with Significant Control

3
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 BENDALLS ENGINEERING LIMITED

BENDALLS ENGINEERING LIMITED is an(a) Active company incorporated on 19/12/1946 with the registered office located at Unit 46 Brunthill Road, Kingstown Industrial Estate, Carlisle, Cumbria CA3 0EH. There are currently 3 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 BENDALLS ENGINEERING LIMITED?

toggle

BENDALLS ENGINEERING LIMITED is currently Active. It was registered on 19/12/1946 .

Where is BENDALLS ENGINEERING LIMITED located?

toggle

BENDALLS ENGINEERING LIMITED is registered at Unit 46 Brunthill Road, Kingstown Industrial Estate, Carlisle, Cumbria CA3 0EH.

What does BENDALLS ENGINEERING LIMITED do?

toggle

BENDALLS ENGINEERING LIMITED operates in the Manufacture of other tanks reservoirs and containers of metal (25.29 - SIC 2007) sector.

What is the latest filing for BENDALLS ENGINEERING LIMITED?

toggle

The latest filing was on 16/12/2025: Director's details changed for Mr Sean Michael Saunders on 2025-12-16.