UKBizDB.co.uk

F BENDER LIMITED

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

This company is commonly known as F Bender Limited. The company was founded 39 years ago and was given the registration number 01816910. The firm's registered office is in WREXHAM. You can find them at Gresford Industrial Park, Chester Road, Wrexham, Clwyd. This company's SIC code is 17219 - Manufacture of other paper and paperboard containers.

Company Information

Name:F BENDER LIMITED
Company Number:01816910
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 May 1984
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 17219 - Manufacture of other paper and paperboard containers

Office Address & Contact

Registered Address:Gresford Industrial Park, Chester Road, Wrexham, Clwyd, LL12 8LX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Gresford Industrial Park, Chester Road, Wrexham, LL12 8LX

Secretary12 July 2023Active
Gresford Industrial Park, Chester Road, Wrexham, LL12 8LX

Director12 July 2023Active
Gresford Industrial Park, Chester Road, Wrexham, LL12 8LX

Director31 January 2005Active
Gresford Industrial Park, Chester Road, Wrexham, LL12 8LX

Director09 January 2020Active
Gresford Industrial Park, Chester Road, Wrexham, LL12 8LX

Director24 August 2012Active
2 Sevenoaks Court, Sandiway Lane Antrobus, Northwich, CW9 6LD

Secretary24 June 2004Active
Gresford Industrial Park, Chester Road, Wrexham, LL12 8LX

Secretary01 July 2010Active
34 Hamilton Gardens, St Johns Wood, London, NW8 9PU

Secretary16 June 2006Active
Withers, 16 Old Bailey, London, EC4M 7EG

Secretary16 July 2001Active
34 Hamilton Gardens, St Johns Wood, London, NW8 9PU

Secretary-Active
Laburnum Cottage Back Lane, Fairwarp, TN22 3BL

Secretary09 March 1993Active
96 The Bramptons, Shaw, Swindon, SN5 9SL

Secretary07 June 2000Active
F Bender Ltd, Gresford Industrial Park, Chester Road, Gresford, Wrexham, Wales, LL12 8LX

Secretary12 September 2016Active
Holly Lodge, Burnside, Witton Gilbert, Durham, DH7 6SE

Secretary26 September 2006Active
9 Durham Close, Woolston, Warrington, WA1 4DZ

Director01 August 2000Active
37, Spring Close, Wirksworth, DE4 4JA

Director01 April 2008Active
Gresford Industrial Park, Chester Road, Wrexham, LL12 8LX

Director24 August 2012Active
Gresford Industrial Park, Chester Road, Wrexham, LL12 8LX

Director24 August 2012Active
2 Sevenoaks Court, Sandiway Lane Antrobus, Northwich, CW9 6LD

Director05 January 2004Active
13 Burcombe Road, Kinson, Bournemouth, BH10 5JT

Director21 January 1997Active
Gresford Industrial Park, Chester Road, Wrexham, LL12 8LX

Director01 July 2010Active
Withers, 16 Old Bailey, London, EC4M 7EG

Director-Active
Gresford Industrial Park, Chester Road, Wrexham, LL12 8LX

Director08 January 2020Active
Sandstone Bank, The Rosecote Wall Rake, Lower Heswall, L60

Director09 March 1993Active
Gresford Ind Park, Chester Road, Gresford, Wrexham, LL12 8LX

Director25 November 2009Active
153 The Park Market Bosworth, Nuneaton, CV13 0LP

Director04 October 2006Active
Dingle Court, Abermule, Montgomery, SY15 6NL

Director01 November 1993Active
42 Stanhome Drive, West Bridgford, Nottingham, NG2 7FU

Director04 June 2001Active
12 Goldcrest, Watermead, Aylesbury, HP19 3GB

Director13 January 1997Active
3 Crawford Close, Wetherden, Stowmarket, IP14 3NN

Director09 March 1993Active
31 Coombe Drive, Dunstable, LU6 2SE

Director04 October 2006Active
Gresford Industrial Park, Chester Road, Wrexham, LL12 8LX

Director24 August 2012Active
Gresford Industrial Park, Chester Road, Wrexham, LL12 8LX

Director24 August 2012Active
Westerly, High Street, Yarmouth, PO41 0PN

Director-Active
Westerly, High Street, Yarmouth, PO41 0PN

Director09 March 1993Active

People with Significant Control

Mrs Claire Louise Kirkland
Notified on:01 January 2020
Status:Active
Date of birth:May 1975
Nationality:British
Address:Gresford Industrial Park, Wrexham, LL12 8LX
Nature of control:
  • Significant influence or control
Mr Andrew Harvey Cunliffe
Notified on:09 September 2016
Status:Active
Date of birth:April 1962
Nationality:British
Address:Gresford Industrial Park, Wrexham, LL12 8LX
Nature of control:
  • Significant influence or control

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-09Mortgage

Mortgage satisfy charge full.

Download
2023-10-02Confirmation statement

Confirmation statement with no updates.

Download
2023-08-09Officers

Termination director company with name termination date.

Download
2023-07-12Officers

Appoint person director company with name date.

Download
2023-07-12Officers

Termination secretary company with name termination date.

Download
2023-07-12Officers

Appoint person secretary company with name date.

Download
2023-06-22Mortgage

Mortgage satisfy charge full.

Download
2023-06-22Mortgage

Mortgage satisfy charge full.

Download
2023-06-21Officers

Change person director company with change date.

Download
2023-06-21Persons with significant control

Change to a person with significant control.

Download
2023-05-22Accounts

Accounts with accounts type full.

Download
2022-10-24Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-23Accounts

Accounts with accounts type full.

Download
2021-11-06Resolution

Resolution.

Download
2021-10-28Confirmation statement

Confirmation statement with updates.

Download
2021-10-27Capital

Capital allotment shares.

Download
2021-10-06Accounts

Accounts with accounts type full.

Download
2021-03-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-19Resolution

Resolution.

Download
2020-10-30Capital

Capital allotment shares.

Download
2020-10-29Capital

Legacy.

Download
2020-10-29Capital

Capital statement capital company with date currency figure.

Download
2020-10-29Insolvency

Legacy.

Download
2020-10-29Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.