Bentonite (Manufacturing & Supply) Limited

DataGardener
live
Micro

Bentonite (manufacturing & Supply) Limited

07039450Private Limited With Share Capital

Eastcourt Yard, Lower Higham Road, Gravesend, DA122NZ
Incorporated

13/10/2009

Company Age

16 years

Directors

3

Employees

6

SIC Code

23610

Risk

very low risk

Company Overview

Registration, classification & business activity

Bentonite (manufacturing & Supply) Limited (07039450) is a private limited with share capital incorporated on 13/10/2009 (16 years old) and registered in gravesend, DA122NZ. The company operates under SIC code 23610 - manufacture of concrete products for construction purposes.

Supplier of foam concrete and bentonite grouts to the construction industry

Private Limited With Share Capital
SIC: 23610
Micro
Incorporated 13/10/2009
DA122NZ
6 employees

Financial Overview

Total Assets

£543.4K

Liabilities

£126.0K

Net Assets

£417.3K

Est. Turnover

£914.6K

AI Estimated
Unreported
Cash

£346.1K

Key Metrics

6

Employees

3

Directors

4

Shareholders

Board of Directors

3

Charges

2

Registered

1

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

71
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-01-2026
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-10-2025
Change Person Director Company With Change Date
Category:Officers
Date:16-10-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-10-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-10-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-10-2025
Termination Secretary Company With Name Termination Date
Category:Officers
Date:29-05-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-05-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:17-01-2025
Change Person Director Company With Change Date
Category:Officers
Date:08-01-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:08-01-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-01-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:08-01-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:08-01-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-10-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-08-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-10-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-10-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-10-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-06-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-10-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-08-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-10-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-08-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-07-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-03-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-10-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-08-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-06-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-06-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:10-06-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:10-06-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:10-06-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-10-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-09-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-02-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-10-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-10-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-09-2016
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:07-08-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-04-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:22-04-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:22-04-2016
Move Registers To Sail Company With New Address
Category:Address
Date:11-04-2016
Change Sail Address Company With Old Address New Address
Category:Address
Date:11-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-11-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-11-2014
Accounts With Accounts Type Dormant
Category:Accounts
Date:02-06-2014
Appoint Person Director Company With Name
Category:Officers
Date:02-06-2014
Change Sail Address Company
Category:Address
Date:07-05-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:07-05-2014
Capital Allotment Shares
Category:Capital
Date:29-04-2014
Certificate Change Of Name Company
Category:Change Of Name
Date:22-04-2014
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:18-04-2014
Appoint Person Secretary Company With Name
Category:Officers
Date:18-04-2014
Accounts With Accounts Type Dormant
Category:Accounts
Date:01-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-11-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:10-04-2013
Accounts With Accounts Type Dormant
Category:Accounts
Date:05-03-2013
Termination Director Company With Name
Category:Officers
Date:05-03-2013
Appoint Person Director Company With Name
Category:Officers
Date:05-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-11-2012
Accounts With Accounts Type Dormant
Category:Accounts
Date:02-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-11-2011
Accounts With Accounts Type Dormant
Category:Accounts
Date:07-06-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:23-05-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-10-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:22-10-2010
Incorporation Company
Category:Incorporation
Date:13-10-2009

Risk Assessment

very low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date28/02/2027
Filing Date21/01/2026
Latest Accounts31/05/2025

Trading Addresses

Union House, 111-113 New Union Street, Coventry, West Midlands, CV12NT
Eastcourt Yard, Lower Higham Road, Gravesend, DA122NZRegistered

Related Companies

1

Contact

01474825045
sales@bentonitems.co.uk
Eastcourt Yard, Lower Higham Road, Gravesend, DA122NZ