Company NameBendcrete Leisure Limited
Company StatusActive
Company Number03220846
CategoryPrivate Limited Company
Incorporation Date5 July 1996(27 years, 10 months ago)
Previous NameBendcrete Climbing Walls Limited

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Gordon Warwick Bendall
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 1997(10 months, 1 week after company formation)
Appointment Duration26 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 The Farthings
Marcham
Abingdon
Oxfordshire
OX13 6QD
Director NameValerie Patricia Bendall
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 1997(10 months, 1 week after company formation)
Appointment Duration26 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 The Farthings
Marcham
Abingdon
Oxfordshire
OX13 6QD
Director NameMrs Wendy Patricia Davies
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 1997(10 months, 1 week after company formation)
Appointment Duration26 years, 12 months
RoleCommercial Drector
Country of ResidenceEngland
Correspondence Address55 Caldecott Road
Abingdon
Oxfordshire
OX14 5EZ
Secretary NameValerie Patricia Bendall
NationalityBritish
StatusCurrent
Appointed08 May 1997(10 months, 1 week after company formation)
Appointment Duration26 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 The Farthings
Marcham
Abingdon
Oxfordshire
OX13 6QD
Director NameMs Karen Bendall
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 1997(10 months, 1 week after company formation)
Appointment Duration26 years, 11 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address4 The Farthings
Marcham
Abingdon
Oxfordshire
OX13 6QD
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed05 July 1996(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed05 July 1996(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Contact

Websitebendcreteskateparks.com
Email address[email protected]
Telephone01235 534359
Telephone regionAbingdon

Location

Registered AddressAquaduct Mill
Tame Street
Stalybridge
Cheshire
SK15 1ST
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardDukinfield Stalybridge
Built Up AreaGreater Manchester

Shareholders

900 at £0.1G.w. Bendall
87.38%
Ordinary
25 at £0.1J.h. Bendall
2.43%
Ordinary
25 at £0.1K.e. Bendall
2.43%
Ordinary
25 at £0.1V.p. Bendall
2.43%
Ordinary
25 at £0.1W.p. Davies
2.43%
Ordinary
15 at £0.1K.e. Bendall
1.46%
Ordinary B
15 at £0.1W.p. Davies
1.46%
Ordinary B

Financials

Year2014
Net Worth£111,427
Cash£34,080
Current Liabilities£165,672

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due29 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 June

Returns

Latest Return5 July 2023 (9 months, 3 weeks ago)
Next Return Due19 July 2024 (2 months, 3 weeks from now)

Charges

5 April 2012Delivered 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 2009Delivered 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

Filing History

17 November 2023Total exemption full accounts made up to 30 June 2023 (8 pages)
31 July 2023Confirmation statement made on 5 July 2023 with no updates (3 pages)
28 March 2023Total exemption full accounts made up to 30 June 2022 (8 pages)
5 July 2022Confirmation statement made on 5 July 2022 with no updates (3 pages)
15 June 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
15 March 2022Previous accounting period shortened from 30 June 2021 to 29 June 2021 (1 page)
5 July 2021Confirmation statement made on 5 July 2021 with no updates (3 pages)
30 June 2021Total exemption full accounts made up to 30 June 2020 (11 pages)
21 July 2020Confirmation statement made on 5 July 2020 with no updates (3 pages)
16 October 2019Total exemption full accounts made up to 30 June 2019 (10 pages)
15 July 2019Confirmation statement made on 5 July 2019 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
5 July 2018Confirmation statement made on 5 July 2018 with no updates (3 pages)
21 March 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
6 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
6 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
9 December 2016Total exemption full accounts made up to 30 June 2016 (13 pages)
9 December 2016Total exemption full accounts made up to 30 June 2016 (13 pages)
28 September 2016Compulsory strike-off action has been discontinued (1 page)
28 September 2016Compulsory strike-off action has been discontinued (1 page)
27 September 2016First Gazette notice for compulsory strike-off (1 page)
27 September 2016First Gazette notice for compulsory strike-off (1 page)
22 September 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
22 September 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
24 September 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 103
(8 pages)
24 September 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 103
(8 pages)
24 September 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 103
(8 pages)
10 February 2015Statement of capital following an allotment of shares on 22 December 2014
  • GBP 103
(3 pages)
10 February 2015Statement of capital following an allotment of shares on 22 December 2014
  • GBP 103
(3 pages)
17 December 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
17 December 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
9 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(8 pages)
9 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(8 pages)
9 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(8 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
21 August 2013Annual return made up to 5 July 2013 with a full list of shareholders (8 pages)
21 August 2013Annual return made up to 5 July 2013 with a full list of shareholders (8 pages)
21 August 2013Annual return made up to 5 July 2013 with a full list of shareholders (8 pages)
23 December 2012Total exemption small company accounts made up to 30 June 2012 (10 pages)
23 December 2012Total exemption small company accounts made up to 30 June 2012 (10 pages)
3 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
3 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
16 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (8 pages)
16 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (8 pages)
16 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (8 pages)
11 April 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
11 April 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
3 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
3 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
23 February 2012Total exemption small company accounts made up to 30 June 2011 (10 pages)
23 February 2012Total exemption small company accounts made up to 30 June 2011 (10 pages)
19 September 2011Annual return made up to 5 July 2011 with a full list of shareholders (8 pages)
19 September 2011Annual return made up to 5 July 2011 with a full list of shareholders (8 pages)
19 September 2011Annual return made up to 5 July 2011 with a full list of shareholders (8 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
12 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (7 pages)
12 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (7 pages)
12 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (7 pages)
9 July 2010Director's details changed for Wendy Patricia Davies on 5 July 2010 (2 pages)
9 July 2010Director's details changed for Karen Bendall on 5 July 2010 (2 pages)
9 July 2010Director's details changed for Karen Bendall on 5 July 2010 (2 pages)
9 July 2010Director's details changed for Karen Bendall on 5 July 2010 (2 pages)
9 July 2010Director's details changed for Wendy Patricia Davies on 5 July 2010 (2 pages)
9 July 2010Director's details changed for Wendy Patricia Davies on 5 July 2010 (2 pages)
12 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
12 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
25 August 2009Return made up to 05/07/09; full list of members (5 pages)
25 August 2009Return made up to 05/07/09; full list of members (5 pages)
8 August 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
8 August 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
9 February 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
9 February 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
4 September 2008Director's change of particulars / wendy davies / 01/10/2007 (1 page)
4 September 2008Director's change of particulars / wendy davies / 01/10/2007 (1 page)
4 September 2008Return made up to 05/07/08; full list of members (5 pages)
4 September 2008Return made up to 05/07/08; full list of members (5 pages)
30 November 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
30 November 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
4 September 2007Return made up to 05/07/07; full list of members (4 pages)
4 September 2007Return made up to 05/07/07; full list of members (4 pages)
9 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
9 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
24 July 2006Return made up to 05/07/06; full list of members (4 pages)
24 July 2006Return made up to 05/07/06; full list of members (4 pages)
10 March 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
10 March 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
24 October 2005Return made up to 05/07/05; full list of members (4 pages)
24 October 2005Return made up to 05/07/05; full list of members (4 pages)
31 March 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
31 March 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
13 August 2004Return made up to 05/07/04; full list of members (9 pages)
13 August 2004Return made up to 05/07/04; full list of members (9 pages)
6 May 2004Accounts for a small company made up to 30 June 2003 (7 pages)
6 May 2004Accounts for a small company made up to 30 June 2003 (7 pages)
26 July 2003Return made up to 05/07/03; full list of members (9 pages)
26 July 2003Return made up to 05/07/03; full list of members (9 pages)
28 February 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
28 February 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
28 June 2002Return made up to 05/07/02; full list of members (9 pages)
28 June 2002Return made up to 05/07/02; full list of members (9 pages)
25 March 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
25 March 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
10 September 2001Return made up to 05/07/01; full list of members (8 pages)
10 September 2001Return made up to 05/07/01; full list of members (8 pages)
19 March 2001Accounts for a small company made up to 30 June 2000 (6 pages)
19 March 2001Accounts for a small company made up to 30 June 2000 (6 pages)
2 August 2000Return made up to 05/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 August 2000Return made up to 05/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 April 2000Accounts for a small company made up to 31 July 1999 (5 pages)
25 April 2000Accounts for a small company made up to 31 July 1999 (5 pages)
18 April 2000Accounting reference date shortened from 31/07/00 to 30/06/00 (1 page)
18 April 2000Accounting reference date shortened from 31/07/00 to 30/06/00 (1 page)
10 September 1999Return made up to 05/07/99; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
10 September 1999Return made up to 05/07/99; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
23 February 1999Accounts for a small company made up to 31 July 1998 (5 pages)
23 February 1999Accounts for a small company made up to 31 July 1998 (5 pages)
20 August 1998Return made up to 05/07/98; no change of members (4 pages)
20 August 1998Return made up to 05/07/98; no change of members (4 pages)
6 February 1998Accounts for a small company made up to 31 July 1997 (3 pages)
6 February 1998Accounts for a small company made up to 31 July 1997 (3 pages)
5 August 1997New director appointed (2 pages)
5 August 1997New director appointed (2 pages)
16 July 1997Return made up to 05/07/97; full list of members
  • 363(287) ‐ Registered office changed on 16/07/97
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
16 July 1997Return made up to 05/07/97; full list of members
  • 363(287) ‐ Registered office changed on 16/07/97
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
3 June 1997New director appointed (2 pages)
3 June 1997New director appointed (2 pages)
16 May 1997Registered office changed on 16/05/97 from: 22 nash street royce place manchester M15 5NZ (1 page)
16 May 1997New secretary appointed;new director appointed (2 pages)
16 May 1997New director appointed (2 pages)
16 May 1997Registered office changed on 16/05/97 from: 22 nash street royce place manchester M15 5NZ (1 page)
16 May 1997New director appointed (2 pages)
16 May 1997New secretary appointed;new director appointed (2 pages)
18 March 1997Company name changed bendcrete climbing walls LIMITED\certificate issued on 19/03/97 (2 pages)
18 March 1997Company name changed bendcrete climbing walls LIMITED\certificate issued on 19/03/97 (2 pages)
5 July 1996Incorporation (14 pages)
5 July 1996Incorporation (14 pages)