BENDALLS ENGINEERING LIMITED
Overview
| Company Name | BENDALLS ENGINEERING LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00426047 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of BENDALLS ENGINEERING LIMITED?
| Company Name | From | Until |
|---|---|---|
| CARR'S ENGINEERING LIMITED | May 10, 2016 | May 10, 2016 |
| CARRS ENGINEERING LIMITED | Sep 15, 1999 | Sep 15, 1999 |
| JAMES BENDALL & SONS LIMITED | Dec 24, 1997 | Dec 24, 1997 |
| JAMES A BENDALL (PROPERTY) LIMITED | Aug 05, 1988 | Aug 05, 1988 |
| JAMES BENDALL & SONS LIMITED | Dec 19, 1946 | Dec 19, 1946 |
What are the latest accounts for BENDALLS ENGINEERING LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Aug 31, 2024 |
What is the status of the latest confirmation statement for BENDALLS ENGINEERING LIMITED?
| Last Confirmation Statement Made Up To | May 12, 2026 |
|---|---|
| Next Confirmation Statement Due | May 26, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 12, 2025 |
| Overdue | No |
What are the latest filings for BENDALLS ENGINEERING LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Director's details changed for Mr Sean Michael Saunders on Dec 16, 2025 | 2 pages | CH01 | ||||||||||
Auditor's resignation | 3 pages | AUD | ||||||||||
Second filing of Confirmation Statement dated May 12, 2025 | 3 pages | RP04CS01 | ||||||||||
12/05/25 Statement of Capital gbp 9723210 | 5 pages | CS01 | ||||||||||
| ||||||||||||
Confirmation statement made on May 03, 2025 with updates | 5 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Certificate of change of name Company name changed carr's engineering LIMITED\certificate issued on 24/04/25 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Cessation of Carr's Group Plc as a person with significant control on Apr 22, 2025 | 1 pages | PSC07 | ||||||||||
Notification of Cadre Holdings, Inc. as a person with significant control on Apr 22, 2025 | 2 pages | PSC02 | ||||||||||
Appointment of Chad Eliot Appleby as a director on Apr 22, 2025 | 2 pages | AP01 | ||||||||||
Current accounting period extended from Aug 31, 2025 to Dec 31, 2025 | 1 pages | AA01 | ||||||||||
Termination of appointment of Paula Robertson as a secretary on Apr 22, 2025 | 1 pages | TM02 | ||||||||||
Termination of appointment of David Andrew White as a director on Apr 22, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Blaine Aaron Browers as a director on Apr 22, 2025 | 2 pages | AP01 | ||||||||||
Full accounts made up to Aug 31, 2024 | 266 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Director's details changed for Mr David Andrew White on Jun 10, 2024 | 2 pages | CH01 | ||||||||||
Change of details for Carr's Group Plc as a person with significant control on Jun 10, 2024 | 2 pages | PSC05 | ||||||||||
Director's details changed for Mr Sean Michael Saunders on Jun 10, 2024 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mrs Paula Robertson on Jun 10, 2024 | 1 pages | CH03 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on May 03, 2024 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Sep 02, 2023 | 244 pages | AA | ||||||||||
Termination of appointment of Matthew Ratcliffe as a secretary on Sep 22, 2023 | 1 pages | TM02 | ||||||||||
Appointment of Mrs Paula Robertson as a secretary on Sep 25, 2023 | 2 pages | AP03 | ||||||||||
Who are the officers of BENDALLS ENGINEERING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| APPLEBY, Chad Eliot | Director | International Parkway Jacksonville 13386 Fl 32218 United States | United States | American | 335016400001 | |||||
| BROWERS, Blaine Aaron | Director | International Parkway Jacksonville 13386 Fl 32218 United States | United States | American | 334994370001 | |||||
| SAUNDERS, Sean Michael | Director | Brunthill Road Kingstown Industrial Estate CA3 0EH Carlisle Unit 46 England | Scotland | British | 289328280001 | |||||
| HALL, George | Secretary | 8 Cammock Road Upperby CA2 4PB Carlisle Cumbria | British | 21724010001 | ||||||
| RATCLIFFE, Matthew | Secretary | Stanwix CA3 9BA Carlisle Old Croft Cumbria United Kingdom | 219566990001 | |||||||
| ROBERTSON, Paula | Secretary | Warwick Bridge CA4 8RR Carlisle Warwick Mill Business Centre Cumbria England | 316549970001 | |||||||
| WOOD, Katie | Secretary | Stanwix CA3 9BA Carlisle Old Croft Cumbria United Kingdom | British | 175205010002 | ||||||
| WOOD, Ronald Chalmers | Secretary | Old Croft Stanwix CA3 9BA Carlisle | British | 303800003 | ||||||
| AUSTIN, Neil | Director | Stanwix CA3 9BA Carlisle Old Croft Cumbria United Kingdom | United Kingdom | British | 178039060001 | |||||
| BEATTIE, Susan | Director | Raehills St Georges Crescent Carlisle | British | 21724030002 | ||||||
| BENDALL, Joyce Elizabeth | Director | Old Hall Rockcliffe CA6 4BE Carlisle Cumbria | British | 21724040001 | ||||||
| DAVIES, Timothy John | Director | Stanwix CA3 9BA Carlisle Old Croft Cumbria United Kingdom | United Kingdom | British | 191543920001 | |||||
| HARTLEY, Graham Michael | Director | Stanwix CA3 9BA Carlisle Old Croft Cumbria United Kingdom | England | British | 176951720001 | |||||
| HOLMES, Christopher Nigel Couper | Director | Old Croft Stanwix CA3 9BA Carlisle | England | British | 4291330002 | |||||
| MURRAY, Frederick Robert | Director | 14 Skiddaw Road CA2 5QF Carlisle Cumbria | British | 22879250001 | ||||||
| MURRAY, Neil Harvey | Director | Bewley House Aglionby CA4 8AQ Carlisle Cumbria | British | 24213700002 | ||||||
| PELHAM, Hugh Marcus | Director | Stanwix CA3 9BA Carlisle Old Croft Cumbria United Kingdom | England | British | 81390950002 | |||||
| STUART, Ian | Director | 26 Turnberry Way CA3 0QL Carlisle Cumbria | British | 21724020001 | ||||||
| WELSH, John Crawford | Director | 42 Greenacres Wetheral CA4 8LD Carlisle Cumbria | British | 22879260001 | ||||||
| WHITE, David Andrew | Director | Warwick Bridge CA4 8RR Carlisle Warwick Mill Business Centre Cumbria England | United Kingdom | British | 338351380001 | |||||
| WOOD, Ronald Chalmers | Director | Old Croft Stanwix CA3 9BA Carlisle | England | British | 303800003 |
Who are the persons with significant control of BENDALLS ENGINEERING LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Cadre Holdings, Inc. | Apr 22, 2025 | International Parkway Jacksonville 13386 Fl 32218 United States | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Carr's Group Plc | Apr 06, 2016 | Warwick Bridge CA4 8RR Carlisle Warwick Mill Business Centre Cumbria England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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