F BENDER LIMITED
Overview
| Company Name | F BENDER LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01816910 |
| 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 F BENDER LIMITED?
- Manufacture of other paper and paperboard containers (17219) / Manufacturing
Where is F BENDER LIMITED located?
| Registered Office Address | Gresford Industrial Park Chester Road LL12 8LX Wrexham Clwyd |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of F BENDER LIMITED?
| Company Name | From | Until |
|---|---|---|
| F. BENDER WREXHAM LIMITED | May 16, 1984 | May 16, 1984 |
What are the latest accounts for F BENDER 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 | Dec 31, 2024 |
What is the status of the latest confirmation statement for F BENDER LIMITED?
| Last Confirmation Statement Made Up To | Oct 02, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 16, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 02, 2025 |
| Overdue | No |
What are the latest filings for F BENDER LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Dec 12, 2025
| 3 pages | SH01 | ||||||||||
Notification of Daniele Simonazzi as a person with significant control on Oct 27, 2025 | 2 pages | PSC01 | ||||||||||
Cessation of Andrew Harvey Cunliffe as a person with significant control on Nov 12, 2025 | 1 pages | PSC07 | ||||||||||
Notification of Luca Prevedini as a person with significant control on Oct 27, 2025 | 2 pages | PSC01 | ||||||||||
Notification of Francesco Canzonieri as a person with significant control on Oct 27, 2025 | 2 pages | PSC01 | ||||||||||
Appointment of Mr Zlatislav Ivkov as a director on Oct 27, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Daniele Simonazzi as a director on Oct 27, 2025 | 2 pages | AP01 | ||||||||||
Memorandum and Articles of Association | 17 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Luca Prevedini as a director on Oct 27, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Daniele Simonazzi as a director on Oct 27, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Claire Louise Kirkland as a director on Oct 27, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Antonio Cremaschi as a director on Oct 27, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Zlatislav Ivkov as a director on Oct 27, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Andrew Harvey Cunliffe as a director on Oct 27, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Oct 02, 2025 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 41 pages | AA | ||||||||||
Notification of Paola Melley as a person with significant control on Oct 30, 2020 | 2 pages | PSC01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Feb 28, 2025
| 3 pages | SH01 | ||||||||||
Registration of charge 018169100024, created on Dec 04, 2024 | 14 pages | MR01 | ||||||||||
Registration of charge 018169100023, created on Oct 18, 2024 | 53 pages | MR01 | ||||||||||
Confirmation statement made on Oct 02, 2024 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mr Zlatislav Ivkov as a director on Sep 12, 2024 | 2 pages | AP01 | ||||||||||
Who are the officers of F BENDER LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KIRKLAND, Claire Louise | Secretary | Gresford Industrial Park Chester Road LL12 8LX Wrexham Clwyd | 311193160001 | |||||||
| IVKOV, Zlatislav | Director | Gresford Industrial Park Chester Road LL12 8LX Wrexham Clwyd | Bulgaria | Bulgarian | 341875250001 | |||||
| PREVEDINI, Luca | Director | Via Santa Maria Segreta, 5 20123 Milano Nextalia Lombardy Italy | Italy | Italian | 341847710001 | |||||
| SIMONAZZI, Daniele | Director | 43012 Fontanellato (Pr) Strada Ghiara 43012 Sabbini Flo S.P.A. Parma Italy | Italy | Italian | 341874870001 | |||||
| COVENEY, Andrew Hilbre | Secretary | 2 Sevenoaks Court Sandiway Lane Antrobus CW9 6LD Northwich Cheshire | British | 35744600002 | ||||||
| DEMEZA, Mark | Secretary | Gresford Industrial Park Chester Road LL12 8LX Wrexham Clwyd | 152723510001 | |||||||
| DURRANCE, Philip Walter | Secretary | 34 Hamilton Gardens St Johns Wood NW8 9PU London | British | 34720400004 | ||||||
| DURRANCE, Philip Walter | Secretary | Withers 16 Old Bailey EC4M 7EG London | British | 34720400009 | ||||||
| DURRANCE, Philip Walter | Secretary | 34 Hamilton Gardens St Johns Wood NW8 9PU London | British | 34720400004 | ||||||
| HUNT, Miles William Rupert | Secretary | Laburnum Cottage Back Lane TN22 3BL Fairwarp East Sussex | British | 33677450003 | ||||||
| MILLS, Colin John | Secretary | 96 The Bramptons Shaw SN5 9SL Swindon Wiltshire | British | 1735950001 | ||||||
| SPOZIO, Bruno | Secretary | Gresford Industrial Park, Chester Road Gresford LL12 8LX Wrexham F Bender Ltd Wales | 214684180001 | |||||||
| WOODWARD, Michelle | Secretary | Holly Lodge Burnside, Witton Gilbert DH7 6SE Durham | British | 84100920002 | ||||||
| BAILEY, David | Director | 9 Durham Close Woolston WA1 4DZ Warrington Cheshire | British | 76638020001 | ||||||
| BROMLEY, Ian | Director | Spring Close DE4 4JA Wirksworth 37 Derbyshire | England | British | 130789060001 | |||||
| CAMPO, Joaquin | Director | Gresford Industrial Park Chester Road LL12 8LX Wrexham Clwyd | Spain | Spanish | 172047700001 | |||||
| CEBOLLERO, Pedro | Director | Gresford Industrial Park Chester Road LL12 8LX Wrexham Clwyd | Spain | Spanish | 172047540001 | |||||
| COVENEY, Andrew Hilbre | Director | 2 Sevenoaks Court Sandiway Lane Antrobus CW9 6LD Northwich Cheshire | British | 35744600002 | ||||||
| CRAMPTON, Michael Brian | Director | 13 Burcombe Road Kinson BH10 5JT Bournemouth Dorset | British | 51425010001 | ||||||
| CREMASCHI, Antonio | Director | Gresford Industrial Park Chester Road LL12 8LX Wrexham Clwyd | Italy | Italian | 311193430001 | |||||
| CUNLIFFE, Andrew Harvey | Director | Gresford Industrial Park Chester Road LL12 8LX Wrexham Clwyd | England | British | 103722290001 | |||||
| DEMEZA, Mark | Director | Gresford Industrial Park Chester Road LL12 8LX Wrexham Clwyd | England | British | 131127410002 | |||||
| DURRANCE, Philip Walter | Director | Withers 16 Old Bailey EC4M 7EG London | United Kingdom | British | 34720400009 | |||||
| ELEFANTE, Giorgio | Director | Gresford Industrial Park Chester Road LL12 8LX Wrexham Clwyd | Italy | Italian | 266317130001 | |||||
| GALLAWAY, Bernard John | Director | Sandstone Bank The Rosecote Wall Rake L60 Lower Heswall Merseyside | British | 33933450001 | ||||||
| GRANVILLE, Stephen Geoffrey | Director | Chester Road Gresford LL12 8LX Wrexham Gresford Ind Park Clwyd | United Kingdom | British | 147838030001 | |||||
| HARGREAVES, David Harry | Director | 153 The Park Market Bosworth CV13 0LP Nuneaton Warks | England | British | 15214710001 | |||||
| HELLINGS, Geoffrey Patrick Alexander | Director | Dingle Court Abermule SY15 6NL Montgomery Powys | British | 32651410001 | ||||||
| HUNTER, Graham | Director | 42 Stanhome Drive West Bridgford NG2 7FU Nottingham Nottinghamshire | British | 47596230001 | ||||||
| IRVINE, William Mcdermott | Director | 12 Goldcrest Watermead HP19 3GB Aylesbury Buckinghamshire | British | 51424890001 | ||||||
| IVKOV, Zlatislav | Director | Gresford Industrial Park Chester Road LL12 8LX Wrexham Clwyd | Bulgaria | Bulgarian | 327075770001 | |||||
| JARRETT, Alexander Edward Michael | Director | 3 Crawford Close Wetherden IP14 3NN Stowmarket Suffolk | British | 10824530002 | ||||||
| KIRKLAND, Claire Louise | Director | Gresford Industrial Park Chester Road LL12 8LX Wrexham Clwyd | Wales | British | 266361130002 | |||||
| LAWLOR, David | Director | 31 Coombe Drive LU6 2SE Dunstable Bedfordshire | England | Irish | 118180350001 | |||||
| LEVADA, Carlo | Director | Gresford Industrial Park Chester Road LL12 8LX Wrexham Clwyd | Italy | Italian | 172047430001 |
Who are the persons with significant control of F BENDER LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Francesco Canzonieri | Oct 27, 2025 | Gresford Industrial Park Chester Road LL12 8LX Wrexham Clwyd | No |
Nationality: Italian Country of Residence: Italy | |||
Natures of Control
| |||
| Mr Luca Prevedini | Oct 27, 2025 | Gresford Industrial Park Chester Road LL12 8LX Wrexham Clwyd | No |
Nationality: Italian Country of Residence: Italy | |||
Natures of Control
| |||
| Mr Daniele Simonazzi | Oct 27, 2025 | Gresford Industrial Park Chester Road LL12 8LX Wrexham Clwyd | No |
Nationality: Italian Country of Residence: Italy | |||
Natures of Control
| |||
| Mr Zlatislav Ivkov | Sep 12, 2024 | Gresford Industrial Park Chester Road LL12 8LX Wrexham Clwyd | No |
Nationality: Bulgarian Country of Residence: Bulgaria | |||
Natures of Control
| |||
| Paola Melley | Oct 30, 2020 | Gresford Industrial Park Chester Road LL12 8LX Wrexham Clwyd | No |
Nationality: Italian Country of Residence: Italy | |||
Natures of Control
| |||
| Mrs Claire Louise Kirkland | Jan 01, 2020 | Gresford Industrial Park Chester Road LL12 8LX Wrexham Clwyd | No |
Nationality: British Country of Residence: Wales | |||
Natures of Control
| |||
| Mr Andrew Harvey Cunliffe | Sep 09, 2016 | Gresford Industrial Park Chester Road LL12 8LX Wrexham Clwyd | Yes |
Nationality: British Country of Residence: England | |||
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