Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BENDIGO 9-10 LTD
Company Information for

BENDIGO 9-10 LTD

TY GWYN STATION ROAD, NANTGAREDIG, CARMARTHEN, SA32 7LG,
Company Registration Number
06071979
Private Limited Company
Active

Company Overview

About Bendigo 9-10 Ltd
BENDIGO 9-10 LTD was founded on 2007-01-29 and has its registered office in Carmarthen. The organisation's status is listed as "Active". Bendigo 9-10 Ltd is a Private Limited Company registered in WALES with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BENDIGO 9-10 LTD
 
Legal Registered Office
TY GWYN STATION ROAD
NANTGAREDIG
CARMARTHEN
SA32 7LG
Other companies in SA15
 
Filing Information
Company Number 06071979
Company ID Number 06071979
Date formed 2007-01-29
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 29/01/2016
Return next due 26/02/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB931999672  
Last Datalog update: 2024-02-06 22:06:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BENDIGO 9-10 LTD
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 BENDIGO 9-10 LTD

Current Directors
Officer Role Date Appointed
EURIG DYLAN JONES WILLIAMS
Company Secretary 2007-01-29
STEPHEN MICHAEL JONES
Director 2007-01-29
DWAYNE JOHN PEEL
Director 2007-01-29
EURIG DYLAN JONES WILLIAMS
Director 2012-11-02
WILLIAM ROBERT WILLIAMS
Director 2007-01-29
Previous Officers
Officer Role Date Appointed Date Resigned
SIAN HELEN REES
Director 2013-01-16 2015-10-12
IAN MICHAEL WOOD
Director 2013-01-16 2015-10-12
SIMON WRIGHT
Director 2007-01-29 2015-02-28
NEIL MCDERMID
Director 2012-11-09 2014-05-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DOMINIQUE DANIEL ONCE IN A WHILE LTD Director 2016-10-31 CURRENT 2016-10-31 Dissolved 2018-04-10
STEPHEN MICHAEL JONES SOSBAN LTD Director 2011-03-23 CURRENT 2011-03-23 Active
STEPHEN MICHAEL JONES SOSPAN LTD Director 2011-03-16 CURRENT 2011-03-16 Active - Proposal to Strike off
DWAYNE JOHN PEEL PEEL 9 LIMITED Director 2005-05-27 CURRENT 2005-05-27 Dissolved 2018-05-19
WILLIAM ROBERT WILLIAMS SOSBAN FACH LTD Director 2014-09-05 CURRENT 2014-09-05 Active - Proposal to Strike off
WILLIAM ROBERT WILLIAMS SOSBAN LTD Director 2011-03-23 CURRENT 2011-03-23 Active
WILLIAM ROBERT WILLIAMS SOSPAN LTD Director 2011-03-16 CURRENT 2011-03-16 Active - Proposal to Strike off
WILLIAM ROBERT WILLIAMS CARMARTHENSHIRE CONSTRUCTION TRAINING ASSOCIATION LIMITED Director 2008-04-16 CURRENT 2008-04-16 Active
WILLIAM ROBERT WILLIAMS CARMARTHEN DECORATING CENTRE LIMITED Director 2003-04-01 CURRENT 2003-04-01 Active
WILLIAM ROBERT WILLIAMS WRW CONSTRUCT LTD Director 2002-09-09 CURRENT 2002-09-09 Active - Proposal to Strike off
WILLIAM ROBERT WILLIAMS RUGBY DIRECT LIMITED Director 1999-12-09 CURRENT 1999-12-09 Active - Proposal to Strike off
WILLIAM ROBERT WILLIAMS GRŴP WRW CYF Director 1998-03-06 CURRENT 1998-03-06 In Administration
WILLIAM ROBERT WILLIAMS WRW DEVELOPMENTS LTD Director 1996-06-18 CURRENT 1996-06-18 Active - Proposal to Strike off
WILLIAM ROBERT WILLIAMS WRW CONSTRUCTION LTD Director 1994-08-05 CURRENT 1994-08-05 In Administration

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
2024-02-05CONFIRMATION STATEMENT MADE ON 29/01/24, WITH NO UPDATES
2023-12-10All of the property or undertaking has been released from charge for charge number 3
2023-09-19NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM ROBERT WILLIAMS
2023-09-19CESSATION OF NINA ELIZABETH WILLIAMS AS A PERSON OF SIGNIFICANT CONTROL
2023-07-03REGISTERED OFFICE CHANGED ON 03/07/23 FROM Clybon Station Road Nantgaredig Carmarthen SA32 7LQ Wales
2023-06-29NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NINA ELIZABETH WILLIAMS
2023-06-28CESSATION OF WILLIAM ROBERT WILLIAMS AS A PERSON OF SIGNIFICANT CONTROL
2023-06-28DIRECTOR APPOINTED MISS NINA ELIZABETH WILLIAMS
2023-06-28APPOINTMENT TERMINATED, DIRECTOR WILLIAM ROBERT WILLIAMS
2023-01-30CONFIRMATION STATEMENT MADE ON 29/01/23, WITH NO UPDATES
2022-12-23MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-10-28AD01REGISTERED OFFICE CHANGED ON 28/10/22 FROM 64 Walter Road Walter Road Swansea SA1 4PT Wales
2022-02-16CONFIRMATION STATEMENT MADE ON 29/01/22, WITH NO UPDATES
2022-02-16CS01CONFIRMATION STATEMENT MADE ON 29/01/22, WITH NO UPDATES
2022-02-09Amended mirco entity accounts made up to 2021-03-31
2022-02-09AAMDAmended mirco entity accounts made up to 2021-03-31
2021-12-31MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-07-09AD01REGISTERED OFFICE CHANGED ON 09/07/21 FROM Anchor Point North Dock Llanelli Dyfed SA15 2LF
2021-03-31CS01CONFIRMATION STATEMENT MADE ON 29/01/21, WITH UPDATES
2021-03-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-12-16TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MICHAEL JONES
2020-12-16PSC07CESSATION OF STEPHEN MICHAEL JONES AS A PERSON OF SIGNIFICANT CONTROL
2020-09-10TM01APPOINTMENT TERMINATED, DIRECTOR EURIG DYLAN JONES WILLIAMS
2020-09-10TM02Termination of appointment of Eurig Dylan Jones Williams on 2020-06-15
2020-01-30CS01CONFIRMATION STATEMENT MADE ON 29/01/20, WITH NO UPDATES
2019-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-02-12CS01CONFIRMATION STATEMENT MADE ON 29/01/19, WITH NO UPDATES
2018-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-01-31CS01CONFIRMATION STATEMENT MADE ON 29/01/18, WITH NO UPDATES
2017-12-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-01-31LATEST SOC31/01/17 STATEMENT OF CAPITAL;GBP 497211
2017-01-31CS01CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES
2017-01-05AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-15LATEST SOC15/03/16 STATEMENT OF CAPITAL;GBP 497211
2016-03-15AR0129/01/16 ANNUAL RETURN FULL LIST
2016-01-07AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-14TM01APPOINTMENT TERMINATED, DIRECTOR SIAN REES
2015-11-14TM01APPOINTMENT TERMINATED, DIRECTOR IAN WOOD
2015-06-03DISS40Compulsory strike-off action has been discontinued
2015-06-02GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-05-29LATEST SOC29/05/15 STATEMENT OF CAPITAL;GBP 497211
2015-05-29AR0129/01/15 ANNUAL RETURN FULL LIST
2015-05-29TM01APPOINTMENT TERMINATED, DIRECTOR NEIL MCDERMID
2015-05-29TM01APPOINTMENT TERMINATED, DIRECTOR SIMON WRIGHT
2015-01-13AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-19LATEST SOC19/02/14 STATEMENT OF CAPITAL;GBP 497211
2014-02-19AR0129/01/14 ANNUAL RETURN FULL LIST
2014-02-19AD01REGISTERED OFFICE CHANGED ON 19/02/14 FROM 3-5 Goring Road Llanelli SA15 3HF
2014-01-02AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-10AR0129/01/13 ANNUAL RETURN FULL LIST
2013-04-29SH0102/11/12 STATEMENT OF CAPITAL GBP 497211
2013-04-29SH0109/11/12 STATEMENT OF CAPITAL GBP 497211
2013-04-29SH0116/01/13 STATEMENT OF CAPITAL GBP 497211
2013-04-17AP01DIRECTOR APPOINTED MR EURIG DYLAN JONES WILLIAMS
2013-04-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DWAYNE JOHN PEEL / 01/09/2012
2013-04-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MICHAEL JONES / 01/09/2012
2013-04-17AP01DIRECTOR APPOINTED MR IAN MICHAEL WOOD
2013-04-17AP01DIRECTOR APPOINTED MS SIAN HELEN REES
2013-04-17AP01DIRECTOR APPOINTED MR NEIL MCDERMID
2013-01-03AA31/03/12 TOTAL EXEMPTION SMALL
2012-10-03AA01PREVEXT FROM 31/01/2012 TO 31/03/2012
2012-02-07AR0129/01/12 FULL LIST
2011-11-02AA31/01/11 TOTAL EXEMPTION FULL
2011-02-21AR0129/01/11 FULL LIST
2011-02-21CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MICHAEL JONES / 01/12/2010
2010-12-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-12-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-11-18AA31/01/10 TOTAL EXEMPTION SMALL
2010-11-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-01-31AR0129/01/10 FULL LIST
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON WRIGHT / 01/10/2009
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DWAYNE JOHN PEEL / 01/10/2009
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MICHAEL JONES / 01/10/2009
2009-12-07AA31/01/09 TOTAL EXEMPTION SMALL
2009-02-25363aRETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS
2008-11-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08
2008-02-11363aRETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS
2008-02-11288cDIRECTOR'S PARTICULARS CHANGED
2007-01-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to BENDIGO 9-10 LTD 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 BENDIGO 9-10 LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2010-12-03 Outstanding THE WELSH MINISTERS
LEGAL MORTGAGE 2010-12-02 Outstanding HSBC BANK PLC
DEBENTURE 2010-11-16 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2021-03-31

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 BENDIGO 9-10 LTD

Intangible Assets
Patents
We have not found any records of BENDIGO 9-10 LTD registering or being granted any patents
Domain Names
We do not have the domain name information for BENDIGO 9-10 LTD
Trademarks
We have not found any records of BENDIGO 9-10 LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BENDIGO 9-10 LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as BENDIGO 9-10 LTD are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where BENDIGO 9-10 LTD 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 BENDIGO 9-10 LTD 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 BENDIGO 9-10 LTD 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.