UKBizDB.co.uk

BENDALLS LEISURE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bendalls Leisure Limited. The company was founded 27 years ago and was given the registration number 03349017. The firm's registered office is in TOTNES. You can find them at Ruby Farm, Blackawton, Totnes, Devon. This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..

Company Information

Name:BENDALLS LEISURE LIMITED
Company Number:03349017
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 April 1997
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:Ruby Farm, Blackawton, Totnes, Devon, TQ9 7BN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
East Hartley Farm, Blackawton, Totnes, TQ9 7DQ

Secretary10 April 1997Active
Ruby Farm, Blackawton, Totnes, TQ9 7BN

Director10 April 1997Active
East Hartley Farm, Blackawton, Totnes, TQ9 7DQ

Director10 April 1997Active
3 Blue Pot Lane, Eaton, Grantham, England, NG32 1SR

Director10 April 1997Active
East Hartley Farm, Blackawton, Totnes, TQ9 7DQ

Director10 April 1997Active
The Rafters, Stapleford Road, Whissendine, Oakham, LE15 7HF

Director10 April 1997Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Secretary10 April 1997Active
8 The Bartons, Elstree Hill North, Elstree, WD6 3EN

Nominee Director10 April 1997Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Director10 April 1997Active

People with Significant Control

Mrs Patricia Norah Bendall
Notified on:06 April 2016
Status:Active
Date of birth:January 1936
Nationality:British
Country of residence:England
Address:East Hartley Farm, Blackawton, Totnes, England, TQ9 7DQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Philip Graham Nicholas Bendall
Notified on:06 April 2016
Status:Active
Date of birth:December 1957
Nationality:British
Country of residence:England
Address:The Rafters, Stapleford Rd, Oakham Rutland, England, LE15 7HF
Nature of control:
  • Significant influence or control
Mr Michael Andrew Bendall
Notified on:06 April 2016
Status:Active
Date of birth:March 1962
Nationality:British
Country of residence:England
Address:3 Blue Pot Lane, Eaton, Grantham, England, NG32 1SR
Nature of control:
  • Significant influence or control
Mr Christopher Paul Bendall
Notified on:06 April 2016
Status:Active
Date of birth:April 1959
Nationality:British
Country of residence:England
Address:Ruby Farm, Blackawton, Totnes, England, TQ9 7BN
Nature of control:
  • Significant influence or control
Mr Graham Wilfred Bendall
Notified on:06 April 2016
Status:Active
Date of birth:August 1932
Nationality:British
Country of residence:England
Address:East Hartley Farm, Blackawton, Totnes, England, TQ9 7DQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-01Accounts

Accounts with accounts type full.

Download
2023-04-12Confirmation statement

Confirmation statement with no updates.

Download
2022-10-20Accounts

Accounts with accounts type unaudited abridged.

Download
2022-04-20Confirmation statement

Confirmation statement with no updates.

Download
2021-10-29Accounts

Accounts with accounts type unaudited abridged.

Download
2021-04-19Confirmation statement

Confirmation statement with no updates.

Download
2021-02-10Accounts

Accounts with accounts type full.

Download
2021-01-11Officers

Change person director company with change date.

Download
2021-01-11Persons with significant control

Change to a person with significant control.

Download
2020-04-20Confirmation statement

Confirmation statement with no updates.

Download
2019-11-04Accounts

Accounts with accounts type full.

Download
2019-04-16Confirmation statement

Confirmation statement with no updates.

Download
2018-11-05Accounts

Accounts with accounts type full.

Download
2018-04-12Confirmation statement

Confirmation statement with no updates.

Download
2017-11-02Accounts

Accounts with accounts type full.

Download
2017-04-20Confirmation statement

Confirmation statement with updates.

Download
2016-11-08Accounts

Accounts with accounts type medium.

Download
2016-05-18Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-16Officers

Change person director company with change date.

Download
2015-10-27Accounts

Accounts with accounts type medium.

Download
2015-07-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-16Accounts

Change account reference date company previous shortened.

Download
2015-02-12Accounts

Accounts with accounts type full.

Download
2014-06-16Annual return

Annual return company with made up date full list shareholders.

Download
2014-02-05Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.