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..
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 | : |
|
Registered Address | : | Ruby Farm, Blackawton, Totnes, Devon, TQ9 7BN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
East Hartley Farm, Blackawton, Totnes, TQ9 7DQ | Secretary | 10 April 1997 | Active |
Ruby Farm, Blackawton, Totnes, TQ9 7BN | Director | 10 April 1997 | Active |
East Hartley Farm, Blackawton, Totnes, TQ9 7DQ | Director | 10 April 1997 | Active |
3 Blue Pot Lane, Eaton, Grantham, England, NG32 1SR | Director | 10 April 1997 | Active |
East Hartley Farm, Blackawton, Totnes, TQ9 7DQ | Director | 10 April 1997 | Active |
The Rafters, Stapleford Road, Whissendine, Oakham, LE15 7HF | Director | 10 April 1997 | Active |
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST | Nominee Secretary | 10 April 1997 | Active |
8 The Bartons, Elstree Hill North, Elstree, WD6 3EN | Nominee Director | 10 April 1997 | Active |
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST | Nominee Director | 10 April 1997 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-01 | Accounts | Accounts with accounts type full. | Download |
2023-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-20 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-10 | Accounts | Accounts with accounts type full. | Download |
2021-01-11 | Officers | Change person director company with change date. | Download |
2021-01-11 | Persons with significant control | Change to a person with significant control. | Download |
2020-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-04 | Accounts | Accounts with accounts type full. | Download |
2019-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-05 | Accounts | Accounts with accounts type full. | Download |
2018-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-02 | Accounts | Accounts with accounts type full. | Download |
2017-04-20 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-08 | Accounts | Accounts with accounts type medium. | Download |
2016-05-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-05-16 | Officers | Change person director company with change date. | Download |
2015-10-27 | Accounts | Accounts with accounts type medium. | Download |
2015-07-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-02-16 | Accounts | Change account reference date company previous shortened. | Download |
2015-02-12 | Accounts | Accounts with accounts type full. | Download |
2014-06-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-02-05 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.