BENDADA LIMITED
WARWICK

Hellopages » Warwickshire » Stratford-on-Avon » CV35 0RJ

Company number 01262369
Status Active
Incorporation Date 10 June 1976
Company Type Private Limited Company
Address NEWBOROUGH HOUSE, NEWBOROUGH FARM, OXHILL, WARWICK, WARWICKSHIRE, CV35 0RJ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 24 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 24 December 2015 with full list of shareholders Statement of capital on 2016-01-21 GBP 100 . The most likely internet sites of BENDADA LIMITED are www.bendada.co.uk, and www.bendada.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and four months. The distance to to Moreton-in-Marsh Rail Station is 11 miles; to Charlbury Rail Station is 17.3 miles; to Coventry Rail Station is 19.5 miles; to Berkswell Rail Station is 19.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bendada Limited is a Private Limited Company. The company registration number is 01262369. Bendada Limited has been working since 10 June 1976. The present status of the company is Active. The registered address of Bendada Limited is Newborough House Newborough Farm Oxhill Warwick Warwickshire Cv35 0rj. . GIBBS, Carol Gail is a Secretary of the company. EMERSON, Pamela Ann is a Director of the company. GIBBS, Carol Gail is a Director of the company. GIBBS, Phillip George is a Director of the company. GIBBS, Stuart George is a Director of the company. Director EVERETT, Marcus David has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors


Director
EMERSON, Pamela Ann
Appointed Date: 29 April 2009
54 years old

Director
GIBBS, Carol Gail

81 years old

Director
GIBBS, Phillip George
Appointed Date: 29 April 2009
50 years old

Director
GIBBS, Stuart George

81 years old

Resigned Directors

Director
EVERETT, Marcus David
Resigned: 31 March 2011
Appointed Date: 14 September 2009
61 years old

Persons With Significant Control

Mr Phillip George Gibbs
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Pamela Ann Emerson
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BENDADA LIMITED Events

09 Jan 2017
Confirmation statement made on 24 December 2016 with updates
07 Jan 2017
Total exemption small company accounts made up to 31 March 2016
21 Jan 2016
Annual return made up to 24 December 2015 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100

21 Jan 2016
Director's details changed for Mr Phillip George Gibbs on 1 October 2015
08 Jan 2016
Total exemption small company accounts made up to 31 March 2015
...
... and 85 more events
26 Feb 1988
Declaration of satisfaction of mortgage/charge
26 Jun 1987
Particulars of mortgage/charge
31 Mar 1987
Return made up to 31/12/86; full list of members

10 Dec 1986
Full accounts made up to 31 March 1986

10 Jun 1976
Incorporation

BENDADA LIMITED Charges

25 September 2015
Charge code 0126 2369 0008
Delivered: 1 October 2015
Status: Outstanding
Persons entitled: Michelle Rodd
Description: By way of legal mortgage the freehold property known as 6…
6 November 1998
Legal mortgage
Delivered: 16 November 1998
Status: Satisfied on 26 November 2005
Persons entitled: National Westminster Bank PLC
Description: F/H 23 hagley street halesowen west midlands-WM632865. And…
6 November 1998
Legal mortgage
Delivered: 16 November 1998
Status: Satisfied on 26 November 2005
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 21 old square & 1 market place warwick…
30 June 1998
Legal mortgage
Delivered: 16 July 1998
Status: Satisfied on 26 November 2005
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 66 and 66A friargate derby derbyshire…
26 November 1996
Legal mortgage
Delivered: 27 November 1996
Status: Satisfied on 28 November 1998
Persons entitled: Midland Bank PLC
Description: 23 hagley street halesowen west midlands with the benefit…
31 October 1988
Mortgage deed
Delivered: 1 November 1988
Status: Satisfied on 28 November 1998
Persons entitled: Halifax Building Society
Description: Georgian house 66 friar gate derby DE1 1BV t/n DY36097.
19 June 1987
Legal charge
Delivered: 26 June 1987
Status: Satisfied on 28 November 1998
Persons entitled: Midland Bank PLC
Description: F/H land & premises known as 1 market place and 21 old…
29 April 1983
Legal charge
Delivered: 11 May 1983
Status: Satisfied on 26 February 1988
Persons entitled: Barclays Bank PLC
Description: F/H 1 market place and 21 old square warwick warwickshire…