BENTRADE LIMITED
Overview
| Company Name | BENTRADE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01437707 |
| 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 BENTRADE LIMITED?
- Retail sale via mail order houses or via Internet (47910) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Other accommodation (55900) / Accommodation and food service activities
- Other education n.e.c. (85590) / Education
- Other amusement and recreation activities n.e.c. (93290) / Arts, entertainment and recreation
Where is BENTRADE LIMITED located?
| Registered Office Address | Blandy & Blandy Llp 1 Friar Street RG1 1DA Reading Berkshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for BENTRADE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for BENTRADE LIMITED?
| Last Confirmation Statement Made Up To | Oct 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 01, 2025 |
| Overdue | No |
What are the latest filings for BENTRADE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Graeme John Potts as a director on Dec 18, 2025 | 1 pages | TM01 | ||
Accounts for a small company made up to Mar 31, 2025 | 27 pages | AA | ||
Confirmation statement made on Oct 01, 2025 with updates | 3 pages | CS01 | ||
Termination of appointment of Zara Elizabeth Margaret Ross as a director on Jul 21, 2025 | 1 pages | TM01 | ||
Termination of appointment of Jonathan Cox as a secretary on Jul 21, 2025 | 1 pages | TM02 | ||
Termination of appointment of Jonathan Cox as a director on Jul 21, 2025 | 1 pages | TM01 | ||
Appointment of Mrs Katherine Jane Latham as a director on Jul 21, 2025 | 2 pages | AP01 | ||
Appointment of Mr Martin Smith as a director on Jul 21, 2025 | 2 pages | AP01 | ||
Appointment of Mrs Rachel Clift as a director on Jul 21, 2025 | 2 pages | AP01 | ||
Registered office address changed from Lynwood Court Lynwood Village Rise Road Ascot SL5 0FG to Blandy & Blandy Llp 1 Friar Street Reading Berkshire RG1 1DA on Mar 24, 2025 | 1 pages | AD01 | ||
Accounts for a small company made up to Mar 31, 2024 | 14 pages | AA | ||
Confirmation statement made on Oct 01, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2023 | 13 pages | AA | ||
Confirmation statement made on Oct 01, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Christopher David Thomas as a director on Nov 10, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Oct 01, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2022 | 13 pages | AA | ||
Confirmation statement made on Oct 01, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2021 | 13 pages | AA | ||
Appointment of Mr Christopher David Thomas as a director on Nov 14, 2020 | 2 pages | AP01 | ||
Termination of appointment of Brian Philip Back as a director on Nov 13, 2020 | 1 pages | TM01 | ||
Accounts for a small company made up to Mar 31, 2020 | 13 pages | AA | ||
Confirmation statement made on Oct 01, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2019 | 12 pages | AA | ||
Confirmation statement made on Oct 01, 2019 with updates | 4 pages | CS01 | ||
Who are the officers of BENTRADE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CLIFT, Rachel | Director | 1 Friar Street RG1 1DA Reading Blandy & Blandy Llp Berkshire United Kingdom | England | British | 338246110001 | |||||
| LATHAM, Katherine Jane | Director | 1 Friar Street RG1 1DA Reading Blandy & Blandy Llp Berkshire United Kingdom | Wales | British | 308782610001 | |||||
| SMITH, Martin | Director | 1 Friar Street RG1 1DA Reading Blandy & Blandy Llp Berkshire United Kingdom | England | British | 262011370001 | |||||
| COTTRELL, Brian | Secretary | 31 Wren Way GU14 8SZ Farnborough Hampshire | British | 109803640001 | ||||||
| COX, Jonathan | Secretary | 1 Friar Street RG1 1DA Reading Blandy & Blandy Llp Berkshire United Kingdom | 259975740001 | |||||||
| ELLIS, David James | Secretary | Lynwood Village Rise Road SL5 0FG Ascot Lynwood Court | 214998390001 | |||||||
| FELMER, Beata Maria | Secretary | Lynwood Village Rise Road SL5 0FG Ascot Lynwood Court United Kingdom | 168443280001 | |||||||
| MAIN, David Edward | Secretary | 95 Arbor Lane Winnersh RG41 5JE Wokingham Berkshire | British | 118132210001 | ||||||
| PRESCOTT, David John | Secretary | Wellhead Cottage Hale Road HP22 6NF Wendover Buckinghamshire | British | 116017060001 | ||||||
| BACK, Brian Philip | Director | Lynwood Village Rise Road SL5 0FG Ascot Lynwood Court | England | British | 10335840004 | |||||
| BARCLAY, Gerard Michael | Director | 12 Vicarage Park SP5 2JZ Redlynch Wiltshire | British | 101777380001 | ||||||
| BROWNSON, Susan Ann | Director | Brownslow House Budworth Lane Great Budworth CW9 6HD Northwich Cheshire | United Kingdom | British | 63026940001 | |||||
| COTTRELL, Brian | Director | 31 Wren Way GU14 8SZ Farnborough Hampshire | England | British | 109803640001 | |||||
| COX, Jonathan | Director | 1 Friar Street RG1 1DA Reading Blandy & Blandy Llp Berkshire United Kingdom | England | British | 60661780003 | |||||
| CRABTREE ATKINSON, Geoffrey | Director | Cowper Cottage Boveney Road Dorney SL4 6QD Windsor Berkshire | British | 34914570001 | ||||||
| ELLIS, David James | Director | Lynwood Village Rise Road SL5 0FG Ascot Lynwood Court | England | British | 113760650001 | |||||
| FELMER, Beata Maria | Director | Lynwood Sunninghill Ascot Berkshire SL5 0AJ | United Kingdom | British | 168438530001 | |||||
| IDE, Richard Birkett | Director | West Town House Sibford Ferris OX15 5RF Banbury Oxfordshire | United Kingdom | British | 4186890001 | |||||
| MACGOWAN, Christopher John | Director | Lynwood Sunninghill Ascot Berkshire SL5 0AJ | England | United Kingdom | 45526100003 | |||||
| MAIN, David Edward | Director | 95 Arbor Lane Winnersh RG41 5JE Wokingham Berkshire | England | British | 118132210001 | |||||
| MOBBS, Frank Alfred | Director | Selden Manor Patching BN13 3XF Worthing West Sussex | British | 10710380001 | ||||||
| POND, Alan Charles | Director | The Croft Low Hill Road Roydon CM19 5JN Harlow Essex | British | 5133320001 | ||||||
| POTTS, Graeme John | Director | 1 Friar Street RG1 1DA Reading Blandy & Blandy Llp Berkshire United Kingdom | England | British | 89665780002 | |||||
| PRESCOTT, David John | Director | Wellhead Cottage Hale Road HP22 6NF Wendover Buckinghamshire | United Kingdom | British | 116017060001 | |||||
| ROSS, Zara Elizabeth Margaret, Dr | Director | 1 Friar Street RG1 1DA Reading Blandy & Blandy Llp Berkshire United Kingdom | England | British | 213748990001 | |||||
| THOMAS, Christopher David | Director | Lynwood Village Rise Road SL5 0FG Ascot Lynwood Court | England | British | 247961530001 | |||||
| WEBBER, Denzil James | Director | 26 Kinnaird Avenue Chiswick W4 3SH London | British | 4301890001 | ||||||
| WORTHY, Antony Robert | Director | Thundersley 111 Sidney Road KT12 2LX Walton On Thames Surrey | United Kingdom | British | 104225390001 |
Who are the persons with significant control of BENTRADE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ben Motor & Allied Trades Benevolent Fund | Apr 06, 2016 | Rise Road SL5 0FG Ascot Lynwood Court England | No | ||||||||||
| |||||||||||||
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