BENTRADE LIMITED

Register to unlock more data on OkredoRegister

BENTRADE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01437707

Incorporation date

17/07/1979

Size

Small

Contacts

Registered address

Registered address

Blandy & Blandy Llp, 1 Friar Street, Reading, Berkshire RG1 1DACopy
copy info iconCopy
See on map
Latest events (Record since 17/07/1979)
dot icon19/12/2025
Termination of appointment of Graeme John Potts as a director on 2025-12-18
dot icon10/12/2025
Accounts for a small company made up to 2025-03-31
dot icon07/10/2025
Confirmation statement made on 2025-10-01 with updates
dot icon21/07/2025
Appointment of Mrs Rachel Clift as a director on 2025-07-21
dot icon21/07/2025
Appointment of Mr Martin Smith as a director on 2025-07-21
dot icon21/07/2025
Appointment of Mrs Katherine Jane Latham as a director on 2025-07-21
dot icon21/07/2025
Termination of appointment of Zara Elizabeth Margaret Ross as a director on 2025-07-21
dot icon21/07/2025
Termination of appointment of Jonathan Cox as a secretary on 2025-07-21
dot icon21/07/2025
Termination of appointment of Jonathan Cox as a director on 2025-07-21
dot icon24/03/2025
Registered office address changed from Lynwood Court Lynwood Village Rise Road Ascot SL5 0FG to Blandy & Blandy Llp 1 Friar Street Reading Berkshire RG1 1DA on 2025-03-24
dot icon06/12/2024
Accounts for a small company made up to 2024-03-31
dot icon14/10/2024
Confirmation statement made on 2024-10-01 with no updates
dot icon10/01/2024
Accounts for a small company made up to 2023-03-31
dot icon12/10/2023
Confirmation statement made on 2023-10-01 with no updates
dot icon15/02/2023
Termination of appointment of Christopher David Thomas as a director on 2022-11-10
dot icon03/10/2022
Confirmation statement made on 2022-10-01 with no updates
dot icon05/08/2022
Accounts for a small company made up to 2022-03-31
dot icon01/10/2021
Confirmation statement made on 2021-10-01 with no updates
dot icon07/09/2021
Accounts for a small company made up to 2021-03-31
dot icon18/11/2020
Appointment of Mr Christopher David Thomas as a director on 2020-11-14
dot icon18/11/2020
Termination of appointment of Brian Philip Back as a director on 2020-11-13
dot icon11/11/2020
Accounts for a small company made up to 2020-03-31
dot icon12/10/2020
Confirmation statement made on 2020-10-01 with no updates
dot icon05/11/2019
Accounts for a small company made up to 2019-03-31
dot icon03/10/2019
Confirmation statement made on 2019-10-01 with updates
dot icon01/10/2019
Statement of capital following an allotment of shares on 2019-09-30
dot icon29/06/2019
Appointment of Mr Jonathan Cox as a secretary on 2019-06-28
dot icon29/06/2019
Appointment of Mr Jonathan Cox as a director on 2019-06-28
dot icon29/06/2019
Termination of appointment of David James Ellis as a director on 2019-06-28
dot icon29/06/2019
Termination of appointment of David James Ellis as a secretary on 2019-06-28
dot icon06/12/2018
Appointment of Mr Brian Philip Back as a director on 2018-04-01
dot icon03/12/2018
Appointment of Mr David James Ellis as a director on 2018-11-20
dot icon03/10/2018
Confirmation statement made on 2018-10-01 with no updates
dot icon27/09/2018
Accounts for a small company made up to 2018-03-31
dot icon06/10/2017
Confirmation statement made on 2017-10-01 with no updates
dot icon07/07/2017
Accounts for a small company made up to 2017-03-31
dot icon06/01/2017
Full accounts made up to 2016-03-31
dot icon06/10/2016
Confirmation statement made on 2016-10-01 with updates
dot icon27/09/2016
Appointment of Mr David James Ellis as a secretary on 2016-09-19
dot icon26/09/2016
Termination of appointment of Beata Maria Felmer as a secretary on 2016-08-31
dot icon19/09/2016
Appointment of Dr Zara Elizabeth Margaret Ross as a director on 2016-07-04
dot icon19/09/2016
Termination of appointment of David Edward Main as a director on 2016-07-04
dot icon09/11/2015
Full accounts made up to 2015-03-31
dot icon29/10/2015
Annual return made up to 2015-10-01 with full list of shareholders
dot icon31/03/2015
Registered office address changed from Lynwood Sunninghill Ascot Berkshire SL5 0AJ to Lynwood Court Lynwood Village Rise Road Ascot SL5 0FG on 2015-03-31
dot icon26/10/2014
Annual return made up to 2014-10-01 with full list of shareholders
dot icon26/10/2014
Appointment of Mr Graeme John Potts as a director on 2014-09-25
dot icon21/10/2014
Termination of appointment of Christopher John Macgowan as a director on 2014-09-25
dot icon20/08/2014
Full accounts made up to 2014-03-31
dot icon01/10/2013
Annual return made up to 2013-10-01 with full list of shareholders
dot icon19/07/2013
Full accounts made up to 2013-03-31
dot icon14/12/2012
Full accounts made up to 2012-03-31
dot icon25/10/2012
Appointment of Mr Christopher John Macgowan as a director
dot icon25/10/2012
Termination of appointment of Susan Brownson as a director
dot icon08/10/2012
Annual return made up to 2012-10-01 with full list of shareholders
dot icon08/10/2012
Termination of appointment of Beata Felmer as a director
dot icon18/04/2012
Appointment of Mrs Beata Maria Felmer as a secretary
dot icon18/04/2012
Termination of appointment of David Main as a secretary
dot icon18/04/2012
Appointment of Mrs Beata Maria Felmer as a director
dot icon13/10/2011
Annual return made up to 2011-10-01 with full list of shareholders
dot icon13/10/2011
Termination of appointment of Brian Cottrell as a director
dot icon29/09/2011
Termination of appointment of Brian Cottrell as a secretary
dot icon28/09/2011
Termination of appointment of Antony Worthy as a director
dot icon28/09/2011
Termination of appointment of Brian Cottrell as a secretary
dot icon21/07/2011
Full accounts made up to 2011-03-31
dot icon28/10/2010
Annual return made up to 2010-10-01 with full list of shareholders
dot icon08/09/2010
Full accounts made up to 2010-03-31
dot icon27/10/2009
Annual return made up to 2009-10-01 with full list of shareholders
dot icon27/10/2009
Director's details changed for Brian Cottrell on 2009-10-01
dot icon27/10/2009
Director's details changed for Mr David Main on 2009-10-01
dot icon27/10/2009
Director's details changed for Antony Robert Worthy on 2009-10-01
dot icon14/09/2009
Full accounts made up to 2009-03-31
dot icon25/03/2009
Secretary appointed mr david edward main
dot icon25/03/2009
Director appointed mr david edward main
dot icon09/10/2008
Return made up to 01/10/08; full list of members
dot icon09/10/2008
Appointment terminated director gerard barclay
dot icon04/09/2008
Full accounts made up to 2008-03-31
dot icon10/10/2007
Return made up to 01/10/07; full list of members
dot icon05/10/2007
Full accounts made up to 2007-03-31
dot icon09/10/2006
Full accounts made up to 2006-03-31
dot icon03/10/2006
Return made up to 01/10/06; full list of members
dot icon02/10/2006
Secretary resigned
dot icon02/10/2006
New secretary appointed
dot icon06/01/2006
Director resigned
dot icon04/01/2006
New director appointed
dot icon10/11/2005
New director appointed
dot icon03/11/2005
Return made up to 01/10/05; full list of members
dot icon03/11/2005
Full accounts made up to 2005-03-31
dot icon15/03/2005
Director resigned
dot icon02/12/2004
New director appointed
dot icon29/10/2004
Full accounts made up to 2004-03-31
dot icon29/10/2004
Return made up to 01/10/04; full list of members
dot icon29/10/2004
Director resigned
dot icon08/01/2004
Auditor's resignation
dot icon24/10/2003
Return made up to 01/10/03; full list of members
dot icon24/10/2003
Full accounts made up to 2003-03-31
dot icon28/10/2002
Full accounts made up to 2002-03-31
dot icon28/10/2002
Return made up to 01/10/02; full list of members
dot icon30/10/2001
Full accounts made up to 2001-03-31
dot icon30/10/2001
Return made up to 01/10/01; full list of members
dot icon31/10/2000
Return made up to 01/10/00; full list of members
dot icon13/10/2000
New director appointed
dot icon29/09/2000
Director resigned
dot icon28/07/2000
Full accounts made up to 2000-03-31
dot icon13/10/1999
Full accounts made up to 1999-03-31
dot icon13/10/1999
Return made up to 01/10/99; full list of members
dot icon28/10/1998
Full accounts made up to 1998-03-31
dot icon28/10/1998
Return made up to 01/10/98; full list of members
dot icon28/08/1998
Auditor's resignation
dot icon28/10/1997
Full accounts made up to 1997-03-31
dot icon28/10/1997
Return made up to 01/10/97; no change of members
dot icon15/11/1996
Full accounts made up to 1996-03-31
dot icon22/10/1996
Return made up to 01/10/96; no change of members
dot icon09/08/1996
New director appointed
dot icon26/10/1995
Full accounts made up to 1995-03-31
dot icon26/10/1995
Return made up to 01/10/95; full list of members
dot icon18/09/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/11/1994
Full accounts made up to 1994-03-31
dot icon01/11/1994
Return made up to 01/10/94; no change of members
dot icon09/11/1993
Full accounts made up to 1993-03-31
dot icon09/11/1993
Return made up to 01/10/93; no change of members
dot icon13/10/1993
New director appointed
dot icon16/06/1993
Return made up to 17/05/93; full list of members
dot icon16/11/1992
Director resigned
dot icon17/06/1992
Full accounts made up to 1991-12-31
dot icon17/06/1992
Return made up to 17/05/92; no change of members
dot icon24/03/1992
Accounting reference date extended from 31/12 to 31/03
dot icon21/06/1991
Full accounts made up to 1990-12-31
dot icon21/06/1991
Return made up to 17/05/91; no change of members
dot icon18/06/1990
Full accounts made up to 1989-12-31
dot icon18/06/1990
Return made up to 17/05/90; full list of members
dot icon23/04/1990
Director resigned;new director appointed
dot icon10/04/1990
Auditor's resignation
dot icon25/05/1989
Full accounts made up to 1988-12-31
dot icon25/05/1989
Return made up to 18/05/89; full list of members
dot icon24/05/1988
Full accounts made up to 1987-12-31
dot icon24/05/1988
Return made up to 19/05/88; full list of members
dot icon28/07/1987
Full accounts made up to 1986-12-31
dot icon22/06/1987
Return made up to 21/05/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon15/08/1986
Full accounts made up to 1985-12-31
dot icon06/06/1986
Return made up to 22/05/86; full list of members
dot icon17/07/1979
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thomas, Christopher David
Director
13/11/2020 - 09/11/2022
25
Cottrell, Brian
Director
01/01/2006 - 23/07/2011
3
Potts, Graeme John
Director
25/09/2014 - 18/12/2025
82
Ellis, David James
Director
20/11/2018 - 28/06/2019
112
Latham, Katherine Jane
Director
21/07/2025 - Present
6

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

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 BENTRADE LIMITED

BENTRADE LIMITED is an(a) Active company incorporated on 17/07/1979 with the registered office located at Blandy & Blandy Llp, 1 Friar Street, Reading, Berkshire RG1 1DA. 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 BENTRADE LIMITED?

toggle

BENTRADE LIMITED is currently Active. It was registered on 17/07/1979 .

Where is BENTRADE LIMITED located?

toggle

BENTRADE LIMITED is registered at Blandy & Blandy Llp, 1 Friar Street, Reading, Berkshire RG1 1DA.

What does BENTRADE LIMITED do?

toggle

BENTRADE LIMITED operates in the Retail sale via mail order houses or via Internet (47.91 - SIC 2007) sector.

What is the latest filing for BENTRADE LIMITED?

toggle

The latest filing was on 19/12/2025: Termination of appointment of Graeme John Potts as a director on 2025-12-18.