BENDALLS ENGINEERING LIMITED

BENDALLS ENGINEERING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBENDALLS ENGINEERING LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00426047
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BENDALLS ENGINEERING LIMITED?

    • Manufacture of other tanks, reservoirs and containers of metal (25290) / Manufacturing

    Where is BENDALLS ENGINEERING LIMITED located?

    Registered Office Address
    Unit 46 Brunthill Road
    Kingstown Industrial Estate
    CA3 0EH Carlisle
    Cumbria
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of BENDALLS ENGINEERING LIMITED?

    Previous Company Names
    Company NameFromUntil
    CARR'S ENGINEERING LIMITEDMay 10, 2016May 10, 2016
    CARRS ENGINEERING LIMITEDSep 15, 1999Sep 15, 1999
    JAMES BENDALL & SONS LIMITEDDec 24, 1997Dec 24, 1997
    JAMES A BENDALL (PROPERTY) LIMITEDAug 05, 1988Aug 05, 1988
    JAMES BENDALL & SONS LIMITEDDec 19, 1946Dec 19, 1946

    What are the latest accounts for BENDALLS ENGINEERING LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToAug 31, 2024

    What is the status of the latest confirmation statement for BENDALLS ENGINEERING LIMITED?

    Last Confirmation Statement Made Up ToMay 12, 2026
    Next Confirmation Statement DueMay 26, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 12, 2025
    OverdueNo

    What are the latest filings for BENDALLS ENGINEERING LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr Sean Michael Saunders on Dec 16, 2025

    2 pagesCH01

    Auditor's resignation

    3 pagesAUD

    Second filing of Confirmation Statement dated May 12, 2025

    3 pagesRP04CS01

    12/05/25 Statement of Capital gbp 9723210

    5 pagesCS01
    Annotations
    DateAnnotation
    May 13, 2025Clarification A SECOND FILED CS01 STATEMENT OF CAPITAL & SHAREHOLDER INFORMATION CHANGE WAS REGISTERED ON 13/05/2025.

    Confirmation statement made on May 03, 2025 with updates

    5 pagesCS01

    Registered office address changed from Warwick Mill Business Centre Warwick Bridge Carlisle Cumbria CA4 8RR England to Unit 46 Brunthill Road Kingstown Industrial Estate Carlisle Cumbria CA3 0EH on Apr 25, 2025

    1 pagesAD01

    Certificate of change of name

    Company name changed carr's engineering LIMITED\certificate issued on 24/04/25
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 24, 2025

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 22, 2025

    RES15

    Cessation of Carr's Group Plc as a person with significant control on Apr 22, 2025

    1 pagesPSC07

    Notification of Cadre Holdings, Inc. as a person with significant control on Apr 22, 2025

    2 pagesPSC02

    Appointment of Chad Eliot Appleby as a director on Apr 22, 2025

    2 pagesAP01

    Current accounting period extended from Aug 31, 2025 to Dec 31, 2025

    1 pagesAA01

    Termination of appointment of Paula Robertson as a secretary on Apr 22, 2025

    1 pagesTM02

    Termination of appointment of David Andrew White as a director on Apr 22, 2025

    1 pagesTM01

    Appointment of Blaine Aaron Browers as a director on Apr 22, 2025

    2 pagesAP01

    Full accounts made up to Aug 31, 2024

    266 pagesAA

    Registered office address changed from Old Croft Stanwix Carlisle Cumbria CA3 9BA United Kingdom to Warwick Mill Business Centre Warwick Bridge Carlisle Cumbria CA4 8RR on Jun 11, 2024

    1 pagesAD01

    Director's details changed for Mr David Andrew White on Jun 10, 2024

    2 pagesCH01

    Change of details for Carr's Group Plc as a person with significant control on Jun 10, 2024

    2 pagesPSC05

    Director's details changed for Mr Sean Michael Saunders on Jun 10, 2024

    2 pagesCH01

    Secretary's details changed for Mrs Paula Robertson on Jun 10, 2024

    1 pagesCH03

    Satisfaction of charge 1 in full

    1 pagesMR04

    Confirmation statement made on May 03, 2024 with updates

    4 pagesCS01

    Full accounts made up to Sep 02, 2023

    244 pagesAA

    Termination of appointment of Matthew Ratcliffe as a secretary on Sep 22, 2023

    1 pagesTM02

    Appointment of Mrs Paula Robertson as a secretary on Sep 25, 2023

    2 pagesAP03

    Who are the officers of BENDALLS ENGINEERING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    APPLEBY, Chad Eliot
    International Parkway
    Jacksonville
    13386
    Fl 32218
    United States
    Director
    International Parkway
    Jacksonville
    13386
    Fl 32218
    United States
    United StatesAmerican335016400001
    BROWERS, Blaine Aaron
    International Parkway
    Jacksonville
    13386
    Fl 32218
    United States
    Director
    International Parkway
    Jacksonville
    13386
    Fl 32218
    United States
    United StatesAmerican334994370001
    SAUNDERS, Sean Michael
    Brunthill Road
    Kingstown Industrial Estate
    CA3 0EH Carlisle
    Unit 46
    England
    Director
    Brunthill Road
    Kingstown Industrial Estate
    CA3 0EH Carlisle
    Unit 46
    England
    ScotlandBritish289328280001
    HALL, George
    8 Cammock Road
    Upperby
    CA2 4PB Carlisle
    Cumbria
    Secretary
    8 Cammock Road
    Upperby
    CA2 4PB Carlisle
    Cumbria
    British21724010001
    RATCLIFFE, Matthew
    Stanwix
    CA3 9BA Carlisle
    Old Croft
    Cumbria
    United Kingdom
    Secretary
    Stanwix
    CA3 9BA Carlisle
    Old Croft
    Cumbria
    United Kingdom
    219566990001
    ROBERTSON, Paula
    Warwick Bridge
    CA4 8RR Carlisle
    Warwick Mill Business Centre
    Cumbria
    England
    Secretary
    Warwick Bridge
    CA4 8RR Carlisle
    Warwick Mill Business Centre
    Cumbria
    England
    316549970001
    WOOD, Katie
    Stanwix
    CA3 9BA Carlisle
    Old Croft
    Cumbria
    United Kingdom
    Secretary
    Stanwix
    CA3 9BA Carlisle
    Old Croft
    Cumbria
    United Kingdom
    British175205010002
    WOOD, Ronald Chalmers
    Old Croft
    Stanwix
    CA3 9BA Carlisle
    Secretary
    Old Croft
    Stanwix
    CA3 9BA Carlisle
    British303800003
    AUSTIN, Neil
    Stanwix
    CA3 9BA Carlisle
    Old Croft
    Cumbria
    United Kingdom
    Director
    Stanwix
    CA3 9BA Carlisle
    Old Croft
    Cumbria
    United Kingdom
    United KingdomBritish178039060001
    BEATTIE, Susan
    Raehills
    St Georges Crescent
    Carlisle
    Director
    Raehills
    St Georges Crescent
    Carlisle
    British21724030002
    BENDALL, Joyce Elizabeth
    Old Hall
    Rockcliffe
    CA6 4BE Carlisle
    Cumbria
    Director
    Old Hall
    Rockcliffe
    CA6 4BE Carlisle
    Cumbria
    British21724040001
    DAVIES, Timothy John
    Stanwix
    CA3 9BA Carlisle
    Old Croft
    Cumbria
    United Kingdom
    Director
    Stanwix
    CA3 9BA Carlisle
    Old Croft
    Cumbria
    United Kingdom
    United KingdomBritish191543920001
    HARTLEY, Graham Michael
    Stanwix
    CA3 9BA Carlisle
    Old Croft
    Cumbria
    United Kingdom
    Director
    Stanwix
    CA3 9BA Carlisle
    Old Croft
    Cumbria
    United Kingdom
    EnglandBritish176951720001
    HOLMES, Christopher Nigel Couper
    Old Croft
    Stanwix
    CA3 9BA Carlisle
    Director
    Old Croft
    Stanwix
    CA3 9BA Carlisle
    EnglandBritish4291330002
    MURRAY, Frederick Robert
    14 Skiddaw Road
    CA2 5QF Carlisle
    Cumbria
    Director
    14 Skiddaw Road
    CA2 5QF Carlisle
    Cumbria
    British22879250001
    MURRAY, Neil Harvey
    Bewley House
    Aglionby
    CA4 8AQ Carlisle
    Cumbria
    Director
    Bewley House
    Aglionby
    CA4 8AQ Carlisle
    Cumbria
    British24213700002
    PELHAM, Hugh Marcus
    Stanwix
    CA3 9BA Carlisle
    Old Croft
    Cumbria
    United Kingdom
    Director
    Stanwix
    CA3 9BA Carlisle
    Old Croft
    Cumbria
    United Kingdom
    EnglandBritish81390950002
    STUART, Ian
    26 Turnberry Way
    CA3 0QL Carlisle
    Cumbria
    Director
    26 Turnberry Way
    CA3 0QL Carlisle
    Cumbria
    British21724020001
    WELSH, John Crawford
    42 Greenacres
    Wetheral
    CA4 8LD Carlisle
    Cumbria
    Director
    42 Greenacres
    Wetheral
    CA4 8LD Carlisle
    Cumbria
    British22879260001
    WHITE, David Andrew
    Warwick Bridge
    CA4 8RR Carlisle
    Warwick Mill Business Centre
    Cumbria
    England
    Director
    Warwick Bridge
    CA4 8RR Carlisle
    Warwick Mill Business Centre
    Cumbria
    England
    United KingdomBritish338351380001
    WOOD, Ronald Chalmers
    Old Croft
    Stanwix
    CA3 9BA Carlisle
    Director
    Old Croft
    Stanwix
    CA3 9BA Carlisle
    EnglandBritish303800003

    Who are the persons with significant control of BENDALLS ENGINEERING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cadre Holdings, Inc.
    International Parkway
    Jacksonville
    13386
    Fl 32218
    United States
    Apr 22, 2025
    International Parkway
    Jacksonville
    13386
    Fl 32218
    United States
    No
    Legal FormCorporation
    Legal AuthorityDelaware General Corporation Law
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Carr's Group Plc
    Warwick Bridge
    CA4 8RR Carlisle
    Warwick Mill Business Centre
    Cumbria
    England
    Apr 06, 2016
    Warwick Bridge
    CA4 8RR Carlisle
    Warwick Mill Business Centre
    Cumbria
    England
    Yes
    Legal FormPublic Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegister Of Companies
    Registration Number98221
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0