Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BENDCRETE LEISURE LIMITED
Company Information for

BENDCRETE LEISURE LIMITED

AQUADUCT MILL, TAME STREET, STALYBRIDGE, CHESHIRE, SK15 1ST,
Company Registration Number
03220846
Private Limited Company
Active

Company Overview

About Bendcrete Leisure Ltd
BENDCRETE LEISURE LIMITED was founded on 1996-07-05 and has its registered office in Stalybridge. The organisation's status is listed as "Active". Bendcrete Leisure Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BENDCRETE LEISURE LIMITED
 
Legal Registered Office
AQUADUCT MILL
TAME STREET
STALYBRIDGE
CHESHIRE
SK15 1ST
Other companies in SK15
 
Filing Information
Company Number 03220846
Company ID Number 03220846
Date formed 1996-07-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 29/03/2025
Latest return 05/07/2015
Return next due 02/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB685510227  
Last Datalog update: 2023-12-07 03:09:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BENDCRETE LEISURE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BENDCRETE LEISURE LIMITED

Current Directors
Officer Role Date Appointed
VALERIE PATRICIA BENDALL
Company Secretary 1997-05-08
GORDON WARWICK BENDALL
Director 1997-05-08
KAREN BENDALL
Director 1997-05-14
VALERIE PATRICIA BENDALL
Director 1997-05-08
WENDY PATRICIA DAVIES
Director 1997-05-08
Previous Officers
Officer Role Date Appointed Date Resigned
ENERGIZE SECRETARY LIMITED
Nominated Secretary 1996-07-05 1997-06-30
ENERGIZE DIRECTOR LIMITED
Nominated Director 1996-07-05 1997-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VALERIE PATRICIA BENDALL BENDCRETE CLIMBING WALLS LIMITED Company Secretary 1991-12-31 CURRENT 1972-08-09 Dissolved 2015-07-10
GORDON WARWICK BENDALL BENDCRETE CLIMBING WALLS LIMITED Director 1991-12-31 CURRENT 1972-08-09 Dissolved 2015-07-10
VALERIE PATRICIA BENDALL BENDCRETE CLIMBING WALLS LIMITED Director 1992-12-31 CURRENT 1972-08-09 Dissolved 2015-07-10

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-31CONFIRMATION STATEMENT MADE ON 05/07/23, WITH NO UPDATES
2023-03-2830/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2830/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-05CONFIRMATION STATEMENT MADE ON 05/07/22, WITH NO UPDATES
2022-07-05CS01CONFIRMATION STATEMENT MADE ON 05/07/22, WITH NO UPDATES
2022-06-15AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-15AA01Previous accounting period shortened from 30/06/21 TO 29/06/21
2021-07-05CS01CONFIRMATION STATEMENT MADE ON 05/07/21, WITH NO UPDATES
2021-06-30AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-21CS01CONFIRMATION STATEMENT MADE ON 05/07/20, WITH NO UPDATES
2019-10-16AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-15CS01CONFIRMATION STATEMENT MADE ON 05/07/19, WITH NO UPDATES
2019-03-29AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-05CS01CONFIRMATION STATEMENT MADE ON 05/07/18, WITH NO UPDATES
2018-03-21AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-06CS01CONFIRMATION STATEMENT MADE ON 05/07/17, WITH NO UPDATES
2016-12-09AA30/06/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-09-28DISS40Compulsory strike-off action has been discontinued
2016-09-27GAZ1FIRST GAZETTE
2016-09-27GAZ1FIRST GAZETTE
2016-09-22LATEST SOC22/09/16 STATEMENT OF CAPITAL;GBP 103
2016-09-22CS01CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES
2016-03-31AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-24LATEST SOC24/09/15 STATEMENT OF CAPITAL;GBP 103
2015-09-24AR0105/07/15 ANNUAL RETURN FULL LIST
2015-02-10LATEST SOC10/02/15 STATEMENT OF CAPITAL;GBP 103
2015-02-10SH0122/12/14 STATEMENT OF CAPITAL GBP 103
2014-12-17AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-09LATEST SOC09/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-09AR0105/07/14 ANNUAL RETURN FULL LIST
2014-03-31AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-21AR0105/07/13 ANNUAL RETURN FULL LIST
2012-12-23AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-03MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
2012-07-16AR0105/07/12 ANNUAL RETURN FULL LIST
2012-04-11MG01Particulars of a mortgage or charge / charge no: 2
2012-04-03MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
2012-02-23AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-19AR0105/07/11 ANNUAL RETURN FULL LIST
2011-03-29AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-12AR0105/07/10 ANNUAL RETURN FULL LIST
2010-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / WENDY PATRICIA DAVIES / 05/07/2010
2010-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / KAREN BENDALL / 05/07/2010
2010-04-12AA30/06/09 TOTAL EXEMPTION SMALL
2009-08-25363aRETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS
2009-08-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-02-09AA30/06/08 TOTAL EXEMPTION SMALL
2008-09-04363aRETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS
2008-09-04288cDIRECTOR'S CHANGE OF PARTICULARS / WENDY DAVIES / 01/10/2007
2007-11-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-09-04363aRETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS
2007-05-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-07-24363aRETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS
2006-03-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-10-24363aRETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS
2005-03-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-08-13363sRETURN MADE UP TO 05/07/04; FULL LIST OF MEMBERS
2004-05-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2003-07-26363sRETURN MADE UP TO 05/07/03; FULL LIST OF MEMBERS
2003-02-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-06-28363sRETURN MADE UP TO 05/07/02; FULL LIST OF MEMBERS
2002-03-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-09-10363sRETURN MADE UP TO 05/07/01; FULL LIST OF MEMBERS
2001-03-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-08-02363(288)DIRECTOR'S PARTICULARS CHANGED
2000-08-02363sRETURN MADE UP TO 05/07/00; FULL LIST OF MEMBERS
2000-04-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
2000-04-18225ACC. REF. DATE SHORTENED FROM 31/07/00 TO 30/06/00
1999-09-10363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-09-10363sRETURN MADE UP TO 05/07/99; NO CHANGE OF MEMBERS
1999-02-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98
1998-08-20363sRETURN MADE UP TO 05/07/98; NO CHANGE OF MEMBERS
1998-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97
1997-08-05288aNEW DIRECTOR APPOINTED
1997-07-16363(287)REGISTERED OFFICE CHANGED ON 16/07/97
1997-07-16363sRETURN MADE UP TO 05/07/97; FULL LIST OF MEMBERS
1997-06-03288aNEW DIRECTOR APPOINTED
1997-05-16288aNEW DIRECTOR APPOINTED
1997-05-16287REGISTERED OFFICE CHANGED ON 16/05/97 FROM: 22 NASH STREET ROYCE PLACE MANCHESTER M15 5NZ
1997-05-16288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-03-18CERTNMCOMPANY NAME CHANGED BENDCRETE CLIMBING WALLS LIMITED CERTIFICATE ISSUED ON 19/03/97
1996-07-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93199 - Other sports activities




Licences & Regulatory approval
We could not find any licences issued to BENDCRETE LEISURE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BENDCRETE LEISURE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OF DEPOSIT 2012-04-05 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OF DEPOSIT 2009-08-05 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BENDCRETE LEISURE LIMITED

Intangible Assets
Patents
We have not found any records of BENDCRETE LEISURE LIMITED registering or being granted any patents
Domain Names

BENDCRETE LEISURE LIMITED owns 2 domain names.

bendcreteskateparks.co.uk   bendcreteskateramps.co.uk  

Trademarks
We have not found any records of BENDCRETE LEISURE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BENDCRETE LEISURE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
South Gloucestershire Council 2016-2 GBP £5,640 Landscaping
Horsham District Council 2015-12 GBP £8,500 MAIN CONTRACTOR
Stratford-on-Avon District Council 2015-12 GBP £2,460 Fixtures and fittings
Horsham District Council 2015-7 GBP £16,875 MAIN CONTRACTOR
Wakefield Metropolitan District Council 2015-6 GBP £5,200 Construction - Remodelling
South Gloucestershire Council 2015-5 GBP £199,540 Landscaping
Durham County Council 2015-4 GBP £2,303 Purchase-equipment
Wakefield Metropolitan District Council 2015-1 GBP £50,550 Construction - Remodelling
North West Leicestershire District Council 2014-12 GBP £27,750 Contract Payments (Other) Ext
Wakefield Metropolitan District Council 2014-12 GBP £36,500 Construction - Remodelling
Brighton & Hove City Council 2014-10 GBP £1,833 CAP Sport and Recreation
Stockton-On-Tees Borough Council 2014-6 GBP £36,048
Warwick District Council 2014-4 GBP £4,170
Warwick District Council 2014-3 GBP £14,322
Stockton-On-Tees Borough Council 2014-1 GBP £11,353
Stockton-On-Tees Borough Council 2013-12 GBP £21,090
Warwick District Council 2013-12 GBP £16,350
Stockton-On-Tees Borough Council 2013-11 GBP £46,075
Cheshire East Council 2013-10 GBP £99,000
London Borough of Waltham Forest 2013-10 GBP £5,988 EQUIPMENT
Spelthorne Borough Council 2013-9 GBP £5,860
Durham County Council 2013-8 GBP £50,926
Durham County Council 2013-7 GBP £6,703
Stratford-on-Avon District Council 2013-7 GBP £16,620 Capital Works
Durham County Council 2013-6 GBP £32,775
Brighton & Hove City Council 2013-6 GBP £2,872 Cap - Sport & Recreation
Lancaster City Council 2013-1 GBP £10,000 R & M - Environmental Works
Bristol City Council 2012-10 GBP £2,874
Spelthorne Borough Council 2012-10 GBP £5,318 Operational equip mats & suppl
Spelthorne Borough Council 2012-8 GBP £50,671 Equipment
Brighton & Hove City Council 2012-8 GBP £35,901 Cap - Sport & Recreation
Braintree District Council 2012-6 GBP £67,774 Main Contractor
Braintree District Council 2012-5 GBP £49,957 Main Contractor
Braintree District Council 2012-4 GBP £14,869 Main Contractor
Rugby Borough Council 2012-1 GBP £8,192 Open Spaces Refurbishment
Rugby Borough Council 2011-10 GBP £50,780 Open Spaces Refurbishment
Salford City Council 2011-6 GBP £8,800 Pay to Ctrs-Landscap
Warwick District Council 2011-6 GBP £8,372
Bristol City Council 2011-4 GBP £15,000 DAME EMILY PARK WHEELS EXTENSION
Salford City Council 2011-3 GBP £22,000 Pay to Ctrs-Landscap
Derby City Council 0-0 GBP £24,487 Capital Expenditure

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where BENDCRETE LEISURE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BENDCRETE LEISURE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BENDCRETE LEISURE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.