BENTONITE (MANUFACTURING & SUPPLY) LIMITED

Register to unlock more data on OkredoRegister

BENTONITE (MANUFACTURING & SUPPLY) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07039450

Incorporation date

13/10/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Eastcourt Yard, Lower Higham Road, Gravesend DA12 2NZCopy
copy info iconCopy
See on map
Latest events (Record since 13/10/2009)
dot icon21/01/2026
Total exemption full accounts made up to 2025-05-31
dot icon17/10/2025
Notification of Samantha Melinda Reed as a person with significant control on 2025-10-16
dot icon16/10/2025
Notification of Fiona Cox as a person with significant control on 2025-10-16
dot icon16/10/2025
Confirmation statement made on 2025-10-10 with updates
dot icon16/10/2025
Notification of Andrew Cox as a person with significant control on 2025-10-16
dot icon16/10/2025
Director's details changed for Mrs Samantha Melinda Reed on 2025-10-16
dot icon29/05/2025
Termination of appointment of Ian Watt as a secretary on 2025-05-28
dot icon27/05/2025
Registered office address changed from Union House 111 New Union Street Coventry CV1 2NT England to Eastcourt Yard Lower Higham Road Gravesend DA12 2NZ on 2025-05-27
dot icon17/01/2025
Change of details for Mr Lynton Stuart Cox as a person with significant control on 2025-01-16
dot icon08/01/2025
Appointment of Mrs Samantha Melinda Read as a director on 2025-01-01
dot icon08/01/2025
Appointment of Mr Andrew Lynton Cox as a director on 2025-01-01
dot icon08/01/2025
Cessation of Fiona Lindsay Cox as a person with significant control on 2025-01-01
dot icon08/01/2025
Change of details for Mr Lynton Stuart Cox as a person with significant control on 2025-01-01
dot icon08/01/2025
Director's details changed for Mrs Samantha Melinda Read on 2025-01-01
dot icon15/10/2024
Confirmation statement made on 2024-10-13 with no updates
dot icon28/08/2024
Total exemption full accounts made up to 2024-05-31
dot icon16/10/2023
Confirmation statement made on 2023-10-13 with no updates
dot icon09/10/2023
Total exemption full accounts made up to 2023-05-31
dot icon14/10/2022
Confirmation statement made on 2022-10-13 with no updates
dot icon21/06/2022
Total exemption full accounts made up to 2022-05-31
dot icon20/10/2021
Confirmation statement made on 2021-10-13 with no updates
dot icon08/08/2021
Total exemption full accounts made up to 2021-05-31
dot icon19/10/2020
Confirmation statement made on 2020-10-13 with updates
dot icon04/08/2020
Total exemption full accounts made up to 2020-05-31
dot icon27/07/2020
Notification of Fiona Lindsay Cox as a person with significant control on 2020-07-27
dot icon09/03/2020
Registered office address changed from The Apex Sheriffs Orchard Coventry CV1 3PP to Union House 111 New Union Street Coventry CV1 2NT on 2020-03-09
dot icon21/10/2019
Confirmation statement made on 2019-10-13 with updates
dot icon01/08/2019
Total exemption full accounts made up to 2019-05-31
dot icon10/06/2019
Cessation of Samantha Melinda Reed as a person with significant control on 2019-05-31
dot icon10/06/2019
Cessation of Andrew Lynton Cox as a person with significant control on 2019-05-31
dot icon10/06/2019
Termination of appointment of Andrew Lynton Cox as a director on 2019-05-31
dot icon10/06/2019
Termination of appointment of Samantha Melinda Reed as a director on 2019-05-31
dot icon10/06/2019
Termination of appointment of Fiona Lindsay Cox as a director on 2019-05-31
dot icon22/10/2018
Confirmation statement made on 2018-10-13 with no updates
dot icon10/09/2018
Total exemption full accounts made up to 2018-05-31
dot icon19/02/2018
Registration of charge 070394500002, created on 2018-02-16
dot icon16/10/2017
Confirmation statement made on 2017-10-13 with no updates
dot icon14/08/2017
Total exemption full accounts made up to 2017-05-31
dot icon16/10/2016
Confirmation statement made on 2016-10-13 with updates
dot icon27/09/2016
Satisfaction of charge 070394500001 in full
dot icon07/08/2016
Micro company accounts made up to 2016-05-31
dot icon23/04/2016
Registration of charge 070394500001, created on 2016-04-15
dot icon22/04/2016
Appointment of Mrs Samantha Melinda Reed as a director on 2016-04-06
dot icon22/04/2016
Appointment of Mrs Fiona Lindsay Cox as a director on 2016-04-06
dot icon11/04/2016
Register(s) moved to registered inspection location Eastcourt Yard Lower Higham Road Gravesend Kent DA12 2NZ
dot icon11/04/2016
Register inspection address has been changed from C/O Iwa Services Ltd Unit 5 Cocker Trading Estate Cocker Street Blackpool FY1 2EP England to Eastcourt Yard Lower Higham Road Gravesend Kent DA12 2NZ
dot icon02/11/2015
Annual return made up to 2015-10-13 with full list of shareholders
dot icon07/07/2015
Total exemption small company accounts made up to 2015-05-31
dot icon04/11/2014
Annual return made up to 2014-10-13 with full list of shareholders
dot icon02/06/2014
Accounts for a dormant company made up to 2014-05-31
dot icon02/06/2014
Appointment of Mr Andrew Lynton Cox as a director
dot icon07/05/2014
Register inspection address has been changed
dot icon07/05/2014
Registered office address changed from Eastcourt Yard Lower Higham Road Gravesend Kent DA12 2NZ on 2014-05-07
dot icon29/04/2014
Statement of capital following an allotment of shares on 2014-04-18
dot icon22/04/2014
Certificate of change of name
dot icon18/04/2014
Current accounting period shortened from 2014-10-31 to 2014-05-31
dot icon18/04/2014
Appointment of Mr Ian Watt as a secretary
dot icon01/11/2013
Accounts for a dormant company made up to 2013-10-31
dot icon01/11/2013
Annual return made up to 2013-10-13 with full list of shareholders
dot icon10/04/2013
Registered office address changed from Unit 4 Thameside Terminal Salt Lane, Cliffe Rochester Kent ME3 7TA United Kingdom on 2013-04-10
dot icon05/03/2013
Accounts for a dormant company made up to 2012-10-31
dot icon05/03/2013
Termination of appointment of Martin Stromsoy as a director
dot icon05/03/2013
Appointment of Mr Lynton Stuart Cox as a director
dot icon09/11/2012
Annual return made up to 2012-10-13 with full list of shareholders
dot icon02/12/2011
Accounts for a dormant company made up to 2011-10-31
dot icon04/11/2011
Annual return made up to 2011-10-13 with full list of shareholders
dot icon07/06/2011
Accounts for a dormant company made up to 2010-10-31
dot icon23/05/2011
Registered office address changed from Unit B7 Laser Quay, Culpeper Close Medway City Estate Rochester Kent ME2 4HU United Kingdom on 2011-05-23
dot icon22/10/2010
Annual return made up to 2010-10-13 with full list of shareholders
dot icon22/10/2010
Registered office address changed from Unit 10 Gun Lane Industrial Estate Gun Lane Rochester Kent ME2 4UB United Kingdom on 2010-10-22
dot icon13/10/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

6
2023
change arrow icon+132.09 % *

* during past year

Cash in Bank

£149,401.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
10/10/2026
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
6
60.12K
-
0.00
17.05K
-
2022
5
320.89K
-
0.00
64.37K
-
2023
6
393.11K
-
0.00
149.40K
-
2023
6
393.11K
-
0.00
149.40K
-

Employees

2023

Employees

6 Ascended20 % *

Net Assets(GBP)

393.11K £Ascended22.51 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

149.40K £Ascended132.09 % *

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
Cox, Andrew
Director
01/06/2014 - 31/05/2019
1
Cox, Andrew
Director
01/01/2025 - Present
1
Cox, Lynton Stuart
Director
01/02/2013 - Present
10
Cox, Fiona Lindsay
Director
06/04/2016 - 31/05/2019
1
Mrs Samantha Melinda Reed
Director
06/04/2016 - 31/05/2019
1

Persons with Significant Control

8
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BENTONITE (MANUFACTURING & SUPPLY) LIMITED

BENTONITE (MANUFACTURING & SUPPLY) LIMITED is an(a) Active company incorporated on 13/10/2009 with the registered office located at Eastcourt Yard, Lower Higham Road, Gravesend DA12 2NZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of BENTONITE (MANUFACTURING & SUPPLY) LIMITED?

toggle

BENTONITE (MANUFACTURING & SUPPLY) LIMITED is currently Active. It was registered on 13/10/2009 .

Where is BENTONITE (MANUFACTURING & SUPPLY) LIMITED located?

toggle

BENTONITE (MANUFACTURING & SUPPLY) LIMITED is registered at Eastcourt Yard, Lower Higham Road, Gravesend DA12 2NZ.

What does BENTONITE (MANUFACTURING & SUPPLY) LIMITED do?

toggle

BENTONITE (MANUFACTURING & SUPPLY) LIMITED operates in the Manufacture of concrete products for construction purposes (23.61 - SIC 2007) sector.

How many employees does BENTONITE (MANUFACTURING & SUPPLY) LIMITED have?

toggle

BENTONITE (MANUFACTURING & SUPPLY) LIMITED had 6 employees in 2023.

What is the latest filing for BENTONITE (MANUFACTURING & SUPPLY) LIMITED?

toggle

The latest filing was on 21/01/2026: Total exemption full accounts made up to 2025-05-31.