Marcham
Abingdon
Oxfordshire
OX13 6QD
Director Name | Valerie Patricia Bendall |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 May 1997(10 months, 1 week after company formation) |
Appointment Duration | 26 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 The Farthings Marcham Abingdon Oxfordshire OX13 6QD |
Director Name | Mrs Wendy Patricia Davies |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 May 1997(10 months, 1 week after company formation) |
Appointment Duration | 26 years, 12 months |
Role | Commercial Drector |
Country of Residence | England |
Correspondence Address | 55 Caldecott Road Abingdon Oxfordshire OX14 5EZ |
Secretary Name | Valerie Patricia Bendall |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 May 1997(10 months, 1 week after company formation) |
Appointment Duration | 26 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 The Farthings Marcham Abingdon Oxfordshire OX13 6QD |
Director Name | Ms Karen Bendall |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 1997(10 months, 1 week after company formation) |
Appointment Duration | 26 years, 11 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 4 The Farthings Marcham Abingdon Oxfordshire OX13 6QD |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 1996(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 1996(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Website | bendcreteskateparks.com |
---|---|
Email address | [email protected] |
Telephone | 01235 534359 |
Telephone region | Abingdon |
Registered Address | Aquaduct Mill Tame Street Stalybridge Cheshire SK15 1ST |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Dukinfield Stalybridge |
Built Up Area | Greater Manchester |
900 at £0.1 | G.w. Bendall 87.38% Ordinary |
---|---|
25 at £0.1 | J.h. Bendall 2.43% Ordinary |
25 at £0.1 | K.e. Bendall 2.43% Ordinary |
25 at £0.1 | V.p. Bendall 2.43% Ordinary |
25 at £0.1 | W.p. Davies 2.43% Ordinary |
15 at £0.1 | K.e. Bendall 1.46% Ordinary B |
15 at £0.1 | W.p. Davies 1.46% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £111,427 |
Cash | £34,080 |
Current Liabilities | £165,672 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 29 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 June |
Latest Return | 5 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 19 July 2024 (2 months, 3 weeks from now) |
5 April 2012 | Delivered on: 11 April 2012 Satisfied on: 23 August 2012 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All amounts now and in the future credited to account number 41323351 with the bank. Fully Satisfied |
---|---|
5 August 2009 | Delivered on: 8 August 2009 Satisfied on: 28 March 2012 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation 40602346 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account. Fully Satisfied |
17 November 2023 | Total exemption full accounts made up to 30 June 2023 (8 pages) |
---|---|
31 July 2023 | Confirmation statement made on 5 July 2023 with no updates (3 pages) |
28 March 2023 | Total exemption full accounts made up to 30 June 2022 (8 pages) |
5 July 2022 | Confirmation statement made on 5 July 2022 with no updates (3 pages) |
15 June 2022 | Total exemption full accounts made up to 30 June 2021 (8 pages) |
15 March 2022 | Previous accounting period shortened from 30 June 2021 to 29 June 2021 (1 page) |
5 July 2021 | Confirmation statement made on 5 July 2021 with no updates (3 pages) |
30 June 2021 | Total exemption full accounts made up to 30 June 2020 (11 pages) |
21 July 2020 | Confirmation statement made on 5 July 2020 with no updates (3 pages) |
16 October 2019 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
15 July 2019 | Confirmation statement made on 5 July 2019 with no updates (3 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
5 July 2018 | Confirmation statement made on 5 July 2018 with no updates (3 pages) |
21 March 2018 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
6 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
6 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
9 December 2016 | Total exemption full accounts made up to 30 June 2016 (13 pages) |
9 December 2016 | Total exemption full accounts made up to 30 June 2016 (13 pages) |
28 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
28 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
27 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 September 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
22 September 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
24 September 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
10 February 2015 | Statement of capital following an allotment of shares on 22 December 2014
|
10 February 2015 | Statement of capital following an allotment of shares on 22 December 2014
|
17 December 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
17 December 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
9 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
21 August 2013 | Annual return made up to 5 July 2013 with a full list of shareholders (8 pages) |
21 August 2013 | Annual return made up to 5 July 2013 with a full list of shareholders (8 pages) |
21 August 2013 | Annual return made up to 5 July 2013 with a full list of shareholders (8 pages) |
23 December 2012 | Total exemption small company accounts made up to 30 June 2012 (10 pages) |
23 December 2012 | Total exemption small company accounts made up to 30 June 2012 (10 pages) |
3 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
3 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
16 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (8 pages) |
16 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (8 pages) |
16 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (8 pages) |
11 April 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
11 April 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
3 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
3 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
23 February 2012 | Total exemption small company accounts made up to 30 June 2011 (10 pages) |
23 February 2012 | Total exemption small company accounts made up to 30 June 2011 (10 pages) |
19 September 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (8 pages) |
19 September 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (8 pages) |
19 September 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (8 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
12 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (7 pages) |
12 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (7 pages) |
12 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (7 pages) |
9 July 2010 | Director's details changed for Wendy Patricia Davies on 5 July 2010 (2 pages) |
9 July 2010 | Director's details changed for Karen Bendall on 5 July 2010 (2 pages) |
9 July 2010 | Director's details changed for Karen Bendall on 5 July 2010 (2 pages) |
9 July 2010 | Director's details changed for Karen Bendall on 5 July 2010 (2 pages) |
9 July 2010 | Director's details changed for Wendy Patricia Davies on 5 July 2010 (2 pages) |
9 July 2010 | Director's details changed for Wendy Patricia Davies on 5 July 2010 (2 pages) |
12 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
12 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
25 August 2009 | Return made up to 05/07/09; full list of members (5 pages) |
25 August 2009 | Return made up to 05/07/09; full list of members (5 pages) |
8 August 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
8 August 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
9 February 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
9 February 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
4 September 2008 | Director's change of particulars / wendy davies / 01/10/2007 (1 page) |
4 September 2008 | Director's change of particulars / wendy davies / 01/10/2007 (1 page) |
4 September 2008 | Return made up to 05/07/08; full list of members (5 pages) |
4 September 2008 | Return made up to 05/07/08; full list of members (5 pages) |
30 November 2007 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
30 November 2007 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
4 September 2007 | Return made up to 05/07/07; full list of members (4 pages) |
4 September 2007 | Return made up to 05/07/07; full list of members (4 pages) |
9 May 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
9 May 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
24 July 2006 | Return made up to 05/07/06; full list of members (4 pages) |
24 July 2006 | Return made up to 05/07/06; full list of members (4 pages) |
10 March 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
10 March 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
24 October 2005 | Return made up to 05/07/05; full list of members (4 pages) |
24 October 2005 | Return made up to 05/07/05; full list of members (4 pages) |
31 March 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
31 March 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
13 August 2004 | Return made up to 05/07/04; full list of members (9 pages) |
13 August 2004 | Return made up to 05/07/04; full list of members (9 pages) |
6 May 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
6 May 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
26 July 2003 | Return made up to 05/07/03; full list of members (9 pages) |
26 July 2003 | Return made up to 05/07/03; full list of members (9 pages) |
28 February 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
28 February 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
28 June 2002 | Return made up to 05/07/02; full list of members (9 pages) |
28 June 2002 | Return made up to 05/07/02; full list of members (9 pages) |
25 March 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
25 March 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
10 September 2001 | Return made up to 05/07/01; full list of members (8 pages) |
10 September 2001 | Return made up to 05/07/01; full list of members (8 pages) |
19 March 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
19 March 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
2 August 2000 | Return made up to 05/07/00; full list of members
|
2 August 2000 | Return made up to 05/07/00; full list of members
|
25 April 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
25 April 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
18 April 2000 | Accounting reference date shortened from 31/07/00 to 30/06/00 (1 page) |
18 April 2000 | Accounting reference date shortened from 31/07/00 to 30/06/00 (1 page) |
10 September 1999 | Return made up to 05/07/99; no change of members
|
10 September 1999 | Return made up to 05/07/99; no change of members
|
23 February 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
23 February 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
20 August 1998 | Return made up to 05/07/98; no change of members (4 pages) |
20 August 1998 | Return made up to 05/07/98; no change of members (4 pages) |
6 February 1998 | Accounts for a small company made up to 31 July 1997 (3 pages) |
6 February 1998 | Accounts for a small company made up to 31 July 1997 (3 pages) |
5 August 1997 | New director appointed (2 pages) |
5 August 1997 | New director appointed (2 pages) |
16 July 1997 | Return made up to 05/07/97; full list of members
|
16 July 1997 | Return made up to 05/07/97; full list of members
|
3 June 1997 | New director appointed (2 pages) |
3 June 1997 | New director appointed (2 pages) |
16 May 1997 | Registered office changed on 16/05/97 from: 22 nash street royce place manchester M15 5NZ (1 page) |
16 May 1997 | New secretary appointed;new director appointed (2 pages) |
16 May 1997 | New director appointed (2 pages) |
16 May 1997 | Registered office changed on 16/05/97 from: 22 nash street royce place manchester M15 5NZ (1 page) |
16 May 1997 | New director appointed (2 pages) |
16 May 1997 | New secretary appointed;new director appointed (2 pages) |
18 March 1997 | Company name changed bendcrete climbing walls LIMITED\certificate issued on 19/03/97 (2 pages) |
18 March 1997 | Company name changed bendcrete climbing walls LIMITED\certificate issued on 19/03/97 (2 pages) |
5 July 1996 | Incorporation (14 pages) |
5 July 1996 | Incorporation (14 pages) |