BENDART LIMITED

Register to unlock more data on OkredoRegister

BENDART LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

01500489

Incorporation date

06/06/1980

Size

Total Exemption Full

Contacts

Registered address

Registered address

Prospect House, Rouen Road, Norwich NR1 1RECopy
copy info iconCopy
See on map
Latest events (Record since 06/06/1980)
dot icon23/06/2025
Notice to Registrar of Companies of Notice of disclaimer
dot icon23/06/2025
Notice to Registrar of Companies of Notice of disclaimer
dot icon24/04/2025
Resolutions
dot icon24/04/2025
Appointment of a voluntary liquidator
dot icon24/04/2025
Statement of affairs
dot icon14/04/2025
Registered office address changed from Charles Street Great Yarmouth Norfolk NR30 3LA United Kingdom to Prospect House Rouen Road Norwich NR1 1RE on 2025-04-14
dot icon29/01/2025
Termination of appointment of Keith Alan Moore as a director on 2025-01-28
dot icon08/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon25/11/2024
Director's details changed for Mr Graham Walter Gooda on 2024-07-10
dot icon25/11/2024
Director's details changed for Mr Keith Alan Moore on 2023-10-13
dot icon22/11/2024
Director's details changed for Mr Graham Walter Gooda on 2024-07-10
dot icon22/11/2024
Director's details changed for Mr Keith Alan Moore on 2023-10-13
dot icon12/08/2024
Previous accounting period extended from 2023-12-31 to 2024-06-30
dot icon12/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon13/06/2023
Termination of appointment of Joanne Marie Hodges as a director on 2023-06-06
dot icon13/06/2023
Termination of appointment of Aaron John Hodges as a director on 2023-06-06
dot icon18/05/2023
Total exemption full accounts made up to 2022-12-31
dot icon12/05/2023
Appointment of Mr Thomas Robert Davison as a director on 2023-05-09
dot icon12/05/2023
Appointment of Mr Ryan Oliver Holt as a director on 2023-05-09
dot icon12/05/2023
Appointment of Mr Aaron Joel Watson as a director on 2023-05-09
dot icon03/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon12/04/2022
Total exemption full accounts made up to 2021-12-31
dot icon11/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon13/04/2021
Total exemption full accounts made up to 2020-12-31
dot icon12/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon27/02/2020
Total exemption full accounts made up to 2019-12-31
dot icon07/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon18/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon03/01/2019
Confirmation statement made on 2018-12-31 with updates
dot icon06/11/2018
Registered office address changed from Charles Street Great Yormouth NR30 3LA to Charles Street Great Yarmouth Norfolk NR30 3LA on 2018-11-06
dot icon24/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon04/01/2018
Confirmation statement made on 2017-12-31 with updates
dot icon13/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon05/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon22/07/2016
Appointment of Mrs Joanne Marie Hodges as a director on 2016-07-22
dot icon22/07/2016
Appointment of Mr Aaron John Hodges as a director on 2016-07-22
dot icon04/07/2016
Satisfaction of charge 7 in full
dot icon18/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon18/01/2016
Satisfaction of charge 015004890014 in full
dot icon12/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon01/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon30/05/2015
Registration of charge 015004890014, created on 2015-05-15
dot icon11/05/2015
Second filing of AR01 previously delivered to Companies House made up to 2014-12-31
dot icon29/04/2015
Statement of capital following an allotment of shares on 2014-09-29
dot icon28/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon28/01/2015
Appointment of Mr Graham Gooda as a secretary on 2015-01-14
dot icon28/01/2015
Termination of appointment of Roger Davis Tubby as a director on 2015-01-14
dot icon28/01/2015
Termination of appointment of Roger Davis Tubby as a secretary on 2015-01-14
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon19/09/2014
Satisfaction of charge 11 in full
dot icon21/03/2014
Satisfaction of charge 9 in full
dot icon21/03/2014
Satisfaction of charge 10 in full
dot icon21/03/2014
Satisfaction of charge 8 in full
dot icon21/03/2014
Satisfaction of charge 12 in full
dot icon05/03/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon05/03/2014
Appointment of Mr Roger Davis Tubby as a secretary
dot icon05/03/2014
Termination of appointment of Dorothy Knight as a secretary
dot icon12/02/2014
Appointment of Mr Roger Davis Tubby as a director
dot icon29/11/2013
Registration of charge 015004890013
dot icon15/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon11/02/2013
Duplicate mortgage certificatecharge no:12
dot icon05/02/2013
Particulars of a mortgage or charge / charge no: 12
dot icon28/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon15/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon27/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon28/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon21/07/2011
Resolutions
dot icon21/07/2011
Change of name notice
dot icon14/03/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon02/03/2011
Particulars of a mortgage or charge / charge no: 11
dot icon19/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon25/03/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon05/03/2009
Total exemption full accounts made up to 2008-12-31
dot icon09/02/2009
Return made up to 31/12/08; full list of members
dot icon10/10/2008
Return made up to 31/12/07; full list of members
dot icon08/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon04/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon06/08/2007
Declaration of satisfaction of mortgage/charge
dot icon06/08/2007
Declaration of satisfaction of mortgage/charge
dot icon06/08/2007
Declaration of satisfaction of mortgage/charge
dot icon06/08/2007
Declaration of satisfaction of mortgage/charge
dot icon06/08/2007
Declaration of satisfaction of mortgage/charge
dot icon19/01/2007
Return made up to 31/12/06; full list of members
dot icon19/01/2007
Director resigned
dot icon21/12/2006
Total exemption small company accounts made up to 2005-12-31
dot icon04/11/2006
Particulars of mortgage/charge
dot icon11/08/2006
Particulars of mortgage/charge
dot icon31/03/2006
Particulars of mortgage/charge
dot icon09/03/2006
Particulars of mortgage/charge
dot icon30/01/2006
Return made up to 31/12/05; full list of members
dot icon08/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon14/02/2005
Return made up to 31/12/04; full list of members
dot icon09/02/2005
Particulars of mortgage/charge
dot icon25/11/2004
Accounts for a small company made up to 2003-12-31
dot icon23/09/2004
Particulars of mortgage/charge
dot icon13/08/2004
New director appointed
dot icon13/08/2004
Nc inc already adjusted 16/07/04
dot icon13/08/2004
Ad 16/07/04--------- £ si 10000@1=10000 £ ic 20000/30000
dot icon13/08/2004
Resolutions
dot icon13/08/2004
Resolutions
dot icon13/08/2004
Resolutions
dot icon09/01/2004
Return made up to 31/12/03; full list of members
dot icon05/11/2003
Declaration of satisfaction of mortgage/charge
dot icon30/10/2003
Accounts for a small company made up to 2002-12-31
dot icon08/01/2003
Return made up to 31/12/02; full list of members
dot icon12/09/2002
Accounts for a small company made up to 2001-12-31
dot icon01/02/2002
Return made up to 31/12/01; full list of members
dot icon04/09/2001
Accounts for a small company made up to 2000-12-31
dot icon10/01/2001
Return made up to 31/12/00; full list of members
dot icon17/11/2000
Accounts for a small company made up to 1999-12-31
dot icon30/06/2000
Director resigned
dot icon26/01/2000
Return made up to 31/12/99; full list of members
dot icon29/07/1999
Accounts for a small company made up to 1998-12-31
dot icon26/01/1999
Return made up to 31/12/98; no change of members
dot icon09/12/1998
Accounts for a small company made up to 1997-12-31
dot icon20/01/1998
Return made up to 31/12/97; no change of members
dot icon25/09/1997
Accounts for a small company made up to 1996-12-31
dot icon10/01/1997
Return made up to 31/12/96; full list of members
dot icon04/11/1996
Accounts for a small company made up to 1995-12-31
dot icon11/02/1996
New secretary appointed
dot icon11/02/1996
Return made up to 31/12/95; no change of members
dot icon01/02/1996
New director appointed
dot icon14/12/1995
Particulars of mortgage/charge
dot icon26/09/1995
Accounts for a small company made up to 1994-12-31
dot icon17/01/1995
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 icon20/06/1994
Full accounts made up to 1993-12-31
dot icon09/03/1994
Return made up to 31/12/93; full list of members
dot icon26/10/1993
Full accounts made up to 1992-12-31
dot icon13/10/1993
Particulars of mortgage/charge
dot icon10/01/1993
Return made up to 31/12/92; no change of members
dot icon16/06/1992
Particulars of mortgage/charge
dot icon18/05/1992
Accounts for a small company made up to 1991-12-31
dot icon23/03/1992
Return made up to 31/12/91; no change of members
dot icon22/01/1992
Auditor's resignation
dot icon01/11/1991
Accounts for a small company made up to 1990-12-31
dot icon13/02/1991
Accounts for a small company made up to 1989-12-31
dot icon25/01/1991
Return made up to 31/12/90; full list of members
dot icon14/11/1989
Return made up to 31/10/89; full list of members
dot icon03/11/1989
Accounts for a small company made up to 1988-12-31
dot icon19/01/1989
Accounting reference date shortened from 31/08 to 31/12
dot icon24/08/1988
Accounts for a small company made up to 1987-08-31
dot icon24/08/1988
Return made up to 16/06/88; full list of members
dot icon14/04/1987
Accounts for a small company made up to 1986-08-31
dot icon14/04/1987
Return made up to 30/03/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon28/11/1986
Memorandum and Articles of Association
dot icon28/11/1986
Gazettable document
dot icon12/09/1986
Accounts for a small company made up to 1985-08-31
dot icon12/09/1986
Return made up to 16/05/86; full list of members
dot icon22/07/1986
Gazettable document
dot icon21/07/1986
Secretary resigned;director resigned
dot icon06/06/1980
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

14
2022
change arrow icon-5.98 % *

* during past year

Cash in Bank

£46,615.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
31/12/2025
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2022
dot iconNext account date
30/06/2024
dot iconNext due on
31/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
15
200.48K
-
0.00
49.58K
-
2022
14
207.19K
-
0.00
46.62K
-
2022
14
207.19K
-
0.00
46.62K
-

Employees

2022

Employees

14 Descended-7 % *

Net Assets(GBP)

207.19K £Ascended3.35 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

46.62K £Descended-5.98 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hutchinson, Brian John
Director
16/07/2004 - 08/12/2006
7
Holt, Ryan Oliver
Director
09/05/2023 - Present
5
Tubby, Roger Davis
Director
20/01/2014 - 14/01/2015
3
Keeler, Ronald Keith
Director
08/12/1995 - 15/05/2000
-
Hodges, Aaron John
Director
22/07/2016 - 06/06/2023
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

2,461
FIRTREE LANDSCAPES LIMITEDC/O Inquesta Corporate Recovery And Insolvency, St John's Terrace, 11-15 New Road, Manchester M26 1LS
Liquidation

Category:

Plant propagation

Comp. code:

04702239

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

11
PRITCHARD CONTRACTORS LTDC/O Pkf Smith Cooper, Rural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford HR2 6FE
Liquidation

Category:

Mixed farming

Comp. code:

07507254

Reg. date:

27/01/2011

Turnover:

-

No. of employees:

14
NEWMARKET PRE-TRAINING LIMITEDSuite 5, 2nd Floor, Bulman House, Regent Centre, Newcastle Upon Tyne NE3 3LS
Liquidation

Category:

Raising of horses and other equines

Comp. code:

09779390

Reg. date:

16/09/2015

Turnover:

-

No. of employees:

11
ORANGUTAN ARB LTDUnit 13, Kingsway House Kingsway, Team Valley Trading Estate, Gateshead NE11 0HW
Liquidation

Category:

Support services to forestry

Comp. code:

12745508

Reg. date:

15/07/2020

Turnover:

-

No. of employees:

13
PENELOPES RESTAURANT LTDSussex Innovation Centre, Science Park Square, Brighton BN1 9SB
Liquidation

Category:

Mixed farming

Comp. code:

13856850

Reg. date:

18/01/2022

Turnover:

-

No. of employees:

11

Description

copy info iconCopy

About BENDART LIMITED

BENDART LIMITED is an(a) Liquidation company incorporated on 06/06/1980 with the registered office located at Prospect House, Rouen Road, Norwich NR1 1RE. There are currently 4 active directors according to the latest confirmation statement. Number of employees 14 according to last financial statements.

Frequently Asked Questions

What is the current status of BENDART LIMITED?

toggle

BENDART LIMITED is currently Liquidation. It was registered on 06/06/1980 .

Where is BENDART LIMITED located?

toggle

BENDART LIMITED is registered at Prospect House, Rouen Road, Norwich NR1 1RE.

What does BENDART LIMITED do?

toggle

BENDART LIMITED operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

How many employees does BENDART LIMITED have?

toggle

BENDART LIMITED had 14 employees in 2022.

What is the latest filing for BENDART LIMITED?

toggle

The latest filing was on 23/06/2025: Notice to Registrar of Companies of Notice of disclaimer.