BENDIGO MITCHELL LIMITED
WARWICKSHIRE

Hellopages » Warwickshire » Warwick » CV8 2DH

Company number 01372254
Status Active
Incorporation Date 7 June 1978
Company Type Private Limited Company
Address FARMER WARD ROAD, KENILWORTH, WARWICKSHIRE, CV8 2DH
Home Country United Kingdom
Nature of Business 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of BENDIGO MITCHELL LIMITED are www.bendigomitchell.co.uk, and www.bendigo-mitchell.co.uk. The predicted number of employees is 10 to 20. The company’s age is forty-seven years and four months. Bendigo Mitchell Limited is a Private Limited Company. The company registration number is 01372254. Bendigo Mitchell Limited has been working since 07 June 1978. The present status of the company is Active. The registered address of Bendigo Mitchell Limited is Farmer Ward Road Kenilworth Warwickshire Cv8 2dh. The company`s financial liabilities are £36.58k. It is £-0.39k against last year. The cash in hand is £78.66k. It is £-30.2k against last year. And the total assets are £306.66k, which is £-32.55k against last year. NEALON, Wendy Diane is a Secretary of the company. NEALON, Duncan Edward is a Director of the company. NEALON, Wendy Diane is a Director of the company. Secretary BARR, Anthony Martin has been resigned. Secretary DAFFERNS SECRETARIAL LTD has been resigned. Director BARR, Anthony Martin has been resigned. Director NEALON, Brian Patrick has been resigned. The company operates in "Agents involved in the sale of machinery, industrial equipment, ships and aircraft".


bendigo mitchell Key Finiance

LIABILITIES £36.58k
-2%
CASH £78.66k
-28%
TOTAL ASSETS £306.66k
-10%
All Financial Figures

Current Directors

Secretary
NEALON, Wendy Diane
Appointed Date: 05 March 2008

Director
NEALON, Duncan Edward
Appointed Date: 30 November 2010
47 years old

Director
NEALON, Wendy Diane
Appointed Date: 05 March 2008
80 years old

Resigned Directors

Secretary
BARR, Anthony Martin
Resigned: 11 November 1999

Secretary
DAFFERNS SECRETARIAL LTD
Resigned: 03 March 2008
Appointed Date: 11 November 1999

Director
BARR, Anthony Martin
Resigned: 11 November 1999
79 years old

Director
NEALON, Brian Patrick
Resigned: 29 November 2010
81 years old

Persons With Significant Control

Bendigo Mitchell (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BENDIGO MITCHELL LIMITED Events

08 Mar 2017
Total exemption small company accounts made up to 30 September 2016
03 Jan 2017
Confirmation statement made on 31 December 2016 with updates
21 Jun 2016
Total exemption small company accounts made up to 30 September 2015
08 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1,000

25 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 77 more events
03 Jun 1987
Full accounts made up to 30 September 1986

03 Jun 1987
Return made up to 31/12/86; full list of members

06 Jun 1986
Return made up to 31/12/85; full list of members

13 May 1986
Full accounts made up to 30 September 1985

07 Jun 1978
Incorporation

BENDIGO MITCHELL LIMITED Charges

24 July 2003
Assignment
Delivered: 2 August 2003
Status: Outstanding
Persons entitled: Ing Lease UK LTD
Description: The benefit of all or any hire or other finance agreements…
15 July 2002
Deed of assignment
Delivered: 16 July 2002
Status: Outstanding
Persons entitled: Capital Asset Finance LTD
Description: All right,title,benefit and interest in and to all rentals…
26 April 2002
Deed of assignment
Delivered: 15 May 2002
Status: Outstanding
Persons entitled: Capital Asset Finance Limited
Description: All the assignor's right, title, benefit and interest in…
19 June 1996
Deed of assignment
Delivered: 5 July 1996
Status: Outstanding
Persons entitled: Capital Asset Finance Limited
Description: All rentals and other sums due from lal & sons cash & carry…
13 October 1993
Assignment by way of security
Delivered: 29 October 1993
Status: Outstanding
Persons entitled: Anglo Irish Asset Finance PLC
Description: All rights of the company under each deposited agreement…
26 July 1993
Assignment
Delivered: 11 August 1993
Status: Outstanding
Persons entitled: Anglo Irish Asset Finance PLC
Description: All the right and interest and all monies due and the…
15 April 1986
Single debenture
Delivered: 18 April 1986
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…