Check the

BENDART LIMITED

Company
BENDART LIMITED (01500489)

BENDART

Phone: 08001 933 001
C rating

ABOUT BENDART LIMITED

We love helping individuals, businesses and charities and our experience means we are best placed to advise our customers, in both understanding their needs and offering products designed specifically for them.

We pride ourselves on producing all of our products in house. Print straight from the source, not a print reseller!

and receive your order the next day on almost all of our products. Next day delivery really does mean next day delivery!

We're always on the lookout for new, exciting people to join our expanding team!

KEY FINANCES

Year
2015
Assets
£414.65k ▼ £-15.42k (-3.59 %)
Cash
£28.66k ▲ £22.56k (369.92 %)
Liabilities
£604.69k ▼ £-48.09k (-7.37 %)
Net Worth
£-190.04k ▼ £32.67k (-14.67 %)

REGISTRATION INFO

Company name
BENDART LIMITED
Company number
01500489
Status
Active
Categroy
Private Limited Company
Date of Incorporation
06 Jun 1980
Age - 44 years
Home Country
United Kingdom

CONTACTS

Website
www.advantagemedia.co.uk
Phones
08001 933 001
Registered Address
CHARLES STREET,
GREAT YORMOUTH,
NR30 3LA

ECONOMIC ACTIVITIES

18129
Printing n.e.c.

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

05 Jan 2017
Confirmation statement made on 31 December 2016 with updates
22 Jul 2016
Appointment of Mrs Joanne Marie Hodges as a director on 22 July 2016
22 Jul 2016
Appointment of Mr Aaron John Hodges as a director on 22 July 2016

CHARGES

15 May 2015
Status
Satisfied on 18 January 2016
Delivered
30 May 2015
Persons entitled
Lloyds Bank PLC
Description
Contains fixed charge…

27 November 2013
Status
Outstanding
Delivered
29 November 2013
Persons entitled
Lloyds Bank Commercial Finance LTD
Description
Notification of addition to or amendment of charge…

1 February 2013
Status
Satisfied on 21 March 2014
Delivered
5 February 2013
Persons entitled
Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description
By way of floating charge all the undertaking of the…

28 February 2011
Status
Satisfied on 19 September 2014
Delivered
2 March 2011
Persons entitled
Hsbc Bank PLC
Description
Any credit balance due under the contract (the contract…

3 November 2006
Status
Satisfied on 21 March 2014
Delivered
4 November 2006
Persons entitled
Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited
Description
Heidelberg moz-h 480 x 650 cmm 2 colour offset lithographic…

10 August 2006
Status
Satisfied on 21 March 2014
Delivered
11 August 2006
Persons entitled
Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description
By way of fixed equitable charge all debts purchased or…

23 March 2006
Status
Satisfied on 21 March 2014
Delivered
31 March 2006
Persons entitled
Hsbc Bank PLC
Description
L/H land and buildings on the south side of charles street…

3 March 2006
Status
Satisfied on 4 July 2016
Delivered
9 March 2006
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charges over the undertaking and all…

1 February 2005
Status
Satisfied on 6 August 2007
Delivered
9 February 2005
Persons entitled
Barclays Bank PLC
Description
Land and buildings on the south side of charles street…

10 September 2004
Status
Satisfied on 6 August 2007
Delivered
23 September 2004
Persons entitled
Barclays Bank PLC
Description
Land and buildings on the south side of charles street…

8 December 1995
Status
Satisfied on 5 November 2003
Delivered
14 December 1995
Persons entitled
John Buckle (Printers) Limited
Description
L/H land and premises at charles street great yarmouth…

29 September 1993
Status
Satisfied on 6 August 2007
Delivered
13 October 1993
Persons entitled
Barclays Bank PLC
Description
The goods meaning the goods or chattels specified in the…

9 June 1992
Status
Satisfied on 6 August 2007
Delivered
16 June 1992
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…

1 September 1980
Status
Satisfied on 6 August 2007
Delivered
22 September 1980
Persons entitled
Barclays Bank PLC
Description
F/H 133, south quay great yarmouth, norfolk.

See Also


Last update 2018

BENDART LIMITED DIRECTORS

Graham Gooda

  Acting
Appointed
14 January 2015
Role
Secretary
Address
Charles Street, Great Yormouth, NR30 3LA
Name
GOODA, Graham

Graham Walter Gooda

  Acting
Occupation
Printer
Role
Director
Age
76
Nationality
British
Address
27 Westerley Way, Caister On Sea, Great Yarmouth, Norfolk, NR30 5AJ
Country Of Residence
England
Name
GOODA, Graham Walter

Aaron John Hodges

  Acting
Appointed
22 July 2016
Occupation
Director
Role
Director
Age
37
Nationality
British
Address
Charles Street, Great Yormouth, NR30 3LA
Country Of Residence
England
Name
HODGES, Aaron John

Joanne Marie Hodges

  Acting
Appointed
22 July 2016
Occupation
Director
Role
Director
Age
37
Nationality
British
Address
Charles Street, Great Yormouth, NR30 3LA
Country Of Residence
England
Name
HODGES, Joanne Marie

Keith Alan Moore

  Acting
Occupation
Printer
Role
Director
Age
69
Nationality
British
Address
Riversdelle, 24 Puddingmoor, Beccles, Suffolk, NR34 9PL
Country Of Residence
England
Name
MOORE, Keith Alan

Graham Walter Gooda

  Resigned
Resigned
08 December 1995
Role
Secretary
Address
27 Westerley Way, Caister On Sea, Great Yarmouth, Norfolk, NR30 5AJ
Name
GOODA, Graham Walter

Dorothy Anne Knight

  Resigned
Appointed
08 December 1995
Resigned
12 December 2013
Role
Secretary
Address
75 Fern Gardens, Belton, Great Yarmouth, NR31 9QY
Name
KNIGHT, Dorothy Anne

Roger Davis Tubby

  Resigned
Appointed
18 December 2013
Resigned
14 January 2015
Role
Secretary
Address
52 Ipswich Road, Easton Rise, Norwich, England, NR4 6QR
Name
TUBBY, Roger Davis

Brian John Hutchinson

  Resigned
Appointed
16 July 2004
Resigned
08 December 2006
Occupation
Salesman
Role
Director
Age
64
Nationality
British
Address
22 Jordan Close, Norwich, Norfolk, NR8 6QS
Country Of Residence
England
Name
HUTCHINSON, Brian John

Ronald Keith Keeler

  Resigned
Appointed
08 December 1995
Resigned
15 May 2000
Occupation
Director
Role
Director
Age
88
Nationality
British
Address
116 Edinburgh Avenue, Gorleston, Great Yarmouth, Norfolk, NR31 7HE
Name
KEELER, Ronald Keith

Roger Davis Tubby

  Resigned
Appointed
20 January 2014
Resigned
14 January 2015
Occupation
None
Role
Director
Age
60
Nationality
British
Address
Charles Street, Great Yormouth, NR30 3LA
Country Of Residence
England
Name
TUBBY, Roger Davis

REVIEWS


Check The Company
Normal according to the company’s financial health.