BENDCRETE LEISURE LIMITED

Register to unlock more data on OkredoRegister

BENDCRETE LEISURE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03220846

Incorporation date

05/07/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

Aquaduct Mill, Tame Street, Stalybridge, Cheshire SK15 1STCopy
copy info iconCopy
See on map
Latest events (Record since 05/07/1996)
dot icon26/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon07/03/2026
Termination of appointment of Valerie Patricia Bendall as a director on 2026-03-06
dot icon07/03/2026
Termination of appointment of Valerie Patricia Bendall as a secretary on 2026-03-06
dot icon07/03/2026
Appointment of Ms Wendy Patricia Davies as a secretary on 2026-03-06
dot icon06/07/2025
Cessation of Gordon Warwick Bendall as a person with significant control on 2025-07-06
dot icon06/07/2025
Notification of Wendy Patricia Davies as a person with significant control on 2025-07-05
dot icon06/07/2025
Notification of Karen Elizabeth Bendall as a person with significant control on 2025-07-05
dot icon06/07/2025
Confirmation statement made on 2025-07-05 with updates
dot icon27/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon22/07/2024
Notification of Gordon Warwick Bendall as a person with significant control on 2024-03-25
dot icon19/07/2024
Termination of appointment of Gordon Warwick Bendall as a director on 2024-03-25
dot icon19/07/2024
Confirmation statement made on 2024-07-05 with no updates
dot icon08/07/2024
Cessation of Gordon Warwick Bendall as a person with significant control on 2024-03-26
dot icon17/11/2023
Total exemption full accounts made up to 2023-06-30
dot icon31/07/2023
Confirmation statement made on 2023-07-05 with no updates
dot icon28/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon05/07/2022
Confirmation statement made on 2022-07-05 with no updates
dot icon15/06/2022
Total exemption full accounts made up to 2021-06-30
dot icon15/03/2022
Previous accounting period shortened from 2021-06-30 to 2021-06-29
dot icon05/07/2021
Confirmation statement made on 2021-07-05 with no updates
dot icon30/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon21/07/2020
Confirmation statement made on 2020-07-05 with no updates
dot icon16/10/2019
Total exemption full accounts made up to 2019-06-30
dot icon15/07/2019
Confirmation statement made on 2019-07-05 with no updates
dot icon29/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon05/07/2018
Confirmation statement made on 2018-07-05 with no updates
dot icon21/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon06/07/2017
Confirmation statement made on 2017-07-05 with no updates
dot icon09/12/2016
Total exemption full accounts made up to 2016-06-30
dot icon28/09/2016
Compulsory strike-off action has been discontinued
dot icon27/09/2016
First Gazette notice for compulsory strike-off
dot icon22/09/2016
Confirmation statement made on 2016-07-05 with updates
dot icon31/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon24/09/2015
Annual return made up to 2015-07-05 with full list of shareholders
dot icon10/02/2015
Statement of capital following an allotment of shares on 2014-12-22
dot icon17/12/2014
Total exemption small company accounts made up to 2014-06-30
dot icon09/07/2014
Annual return made up to 2014-07-05 with full list of shareholders
dot icon31/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon21/08/2013
Annual return made up to 2013-07-05 with full list of shareholders
dot icon23/12/2012
Total exemption small company accounts made up to 2012-06-30
dot icon03/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon16/07/2012
Annual return made up to 2012-07-05 with full list of shareholders
dot icon11/04/2012
Particulars of a mortgage or charge / charge no: 2
dot icon03/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon23/02/2012
Total exemption small company accounts made up to 2011-06-30
dot icon19/09/2011
Annual return made up to 2011-07-05 with full list of shareholders
dot icon29/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon12/07/2010
Annual return made up to 2010-07-05 with full list of shareholders
dot icon09/07/2010
Director's details changed for Karen Bendall on 2010-07-05
dot icon09/07/2010
Director's details changed for Wendy Patricia Davies on 2010-07-05
dot icon12/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon25/08/2009
Return made up to 05/07/09; full list of members
dot icon08/08/2009
Particulars of a mortgage or charge / charge no: 1
dot icon09/02/2009
Total exemption small company accounts made up to 2008-06-30
dot icon04/09/2008
Return made up to 05/07/08; full list of members
dot icon04/09/2008
Director's change of particulars / wendy davies / 01/10/2007
dot icon30/11/2007
Total exemption small company accounts made up to 2007-06-30
dot icon04/09/2007
Return made up to 05/07/07; full list of members
dot icon09/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon24/07/2006
Return made up to 05/07/06; full list of members
dot icon10/03/2006
Total exemption small company accounts made up to 2005-06-30
dot icon24/10/2005
Return made up to 05/07/05; full list of members
dot icon31/03/2005
Total exemption small company accounts made up to 2004-06-30
dot icon13/08/2004
Return made up to 05/07/04; full list of members
dot icon06/05/2004
Accounts for a small company made up to 2003-06-30
dot icon26/07/2003
Return made up to 05/07/03; full list of members
dot icon28/02/2003
Total exemption small company accounts made up to 2002-06-30
dot icon28/06/2002
Return made up to 05/07/02; full list of members
dot icon25/03/2002
Total exemption small company accounts made up to 2001-06-30
dot icon10/09/2001
Return made up to 05/07/01; full list of members
dot icon19/03/2001
Accounts for a small company made up to 2000-06-30
dot icon02/08/2000
Return made up to 05/07/00; full list of members
dot icon25/04/2000
Accounts for a small company made up to 1999-07-31
dot icon18/04/2000
Accounting reference date shortened from 31/07/00 to 30/06/00
dot icon10/09/1999
Return made up to 05/07/99; no change of members
dot icon23/02/1999
Accounts for a small company made up to 1998-07-31
dot icon20/08/1998
Return made up to 05/07/98; no change of members
dot icon06/02/1998
Accounts for a small company made up to 1997-07-31
dot icon05/08/1997
New director appointed
dot icon16/07/1997
Return made up to 05/07/97; full list of members
dot icon03/06/1997
New director appointed
dot icon16/05/1997
Registered office changed on 16/05/97 from: 22 nash street royce place manchester M15 5NZ
dot icon16/05/1997
New director appointed
dot icon16/05/1997
New secretary appointed;new director appointed
dot icon18/03/1997
Certificate of change of name
dot icon05/07/1996
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-5 *

* during past year

Number of employees

8
2022
change arrow icon+25.11 % *

* during past year

Cash in Bank

£353,130.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
05/07/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
29/06/2025
dot iconNext due on
29/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
318.85K
-
0.00
282.27K
-
2022
8
438.33K
-
0.00
353.13K
-
2022
8
438.33K
-
0.00
353.13K
-

Employees

2022

Employees

8 Descended-38 % *

Net Assets(GBP)

438.33K £Ascended37.47 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

353.13K £Ascended25.11 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ENERGIZE SECRETARY LIMITED
Nominee Secretary
04/07/1996 - 29/06/1997
2746
ENERGIZE DIRECTOR LIMITED
Nominee Director
04/07/1996 - 29/06/1997
2726
Bendall, Gordon Warwick
Director
08/05/1997 - 25/03/2024
2
Bendall, Valerie Patricia
Director
08/05/1997 - 06/03/2026
-
Bendall, Karen
Director
14/05/1997 - Present
-

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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About BENDCRETE LEISURE LIMITED

BENDCRETE LEISURE LIMITED is an(a) Active company incorporated on 05/07/1996 with the registered office located at Aquaduct Mill, Tame Street, Stalybridge, Cheshire SK15 1ST. There are currently 3 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of BENDCRETE LEISURE LIMITED?

toggle

BENDCRETE LEISURE LIMITED is currently Active. It was registered on 05/07/1996 .

Where is BENDCRETE LEISURE LIMITED located?

toggle

BENDCRETE LEISURE LIMITED is registered at Aquaduct Mill, Tame Street, Stalybridge, Cheshire SK15 1ST.

What does BENDCRETE LEISURE LIMITED do?

toggle

BENDCRETE LEISURE LIMITED operates in the Other sports activities (93.19/9 - SIC 2007) sector.

How many employees does BENDCRETE LEISURE LIMITED have?

toggle

BENDCRETE LEISURE LIMITED had 8 employees in 2022.

What is the latest filing for BENDCRETE LEISURE LIMITED?

toggle

The latest filing was on 26/03/2026: Total exemption full accounts made up to 2025-06-30.