F Bender Limited

DataGardener
live
Medium

F Bender Limited

01816910Private Limited With Share Capital

Gresford Industrial Park, Chester Road, Wrexham, LL128LX
Incorporated

16/05/1984

Company Age

41 years

Directors

4

Employees

166

SIC Code

17219

Risk

high risk

Company Overview

Registration, classification & business activity

F Bender Limited (01816910) is a private limited with share capital incorporated on 16/05/1984 (41 years old) and registered in wrexham, LL128LX. The company operates under SIC code 17219 and is classified as Medium.

Benders are dedicated to manufacturing great quality paper cups for great quality coffee. innovationto evolve our products and services, we encourage the individual involvement of customers and benders employees in every project. combining our team-based organisational structure with closeness to ou...

Private Limited With Share Capital
SIC: 17219
Medium
Incorporated 16/05/1984
LL128LX
166 employees

Financial Overview

Total Assets

£19.02M

Liabilities

£18.86M

Net Assets

£159.0K

Turnover

£30.89M

Cash

£516.0K

Key Metrics

166

Employees

4

Directors

2

Shareholders

Board of Directors

3

Charges

24

Registered

4

Outstanding

0

Part Satisfied

20

Satisfied

Filed Documents

100
Resolution
Category:Resolution
Date:27-12-2025
Capital Allotment Shares
Category:Capital
Date:18-12-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-11-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-11-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-11-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-11-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:28-10-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:28-10-2025
Memorandum Articles
Category:Incorporation
Date:28-10-2025
Resolution
Category:Resolution
Date:28-10-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:27-10-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:27-10-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:27-10-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:27-10-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:27-10-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:27-10-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-10-2025
Accounts With Accounts Type Full
Category:Accounts
Date:30-05-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-04-2025
Resolution
Category:Resolution
Date:05-03-2025
Capital Allotment Shares
Category:Capital
Date:28-02-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-12-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-10-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-10-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:12-09-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-09-2024
Resolution
Category:Resolution
Date:17-07-2024
Capital Allotment Shares
Category:Capital
Date:15-07-2024
Accounts With Accounts Type Full
Category:Accounts
Date:24-06-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-11-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-10-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:09-08-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:12-07-2023
Termination Secretary Company With Name Termination Date
Category:Officers
Date:12-07-2023
Appoint Person Secretary Company With Name Date
Category:Officers
Date:12-07-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-06-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-06-2023
Change Person Director Company With Change Date
Category:Officers
Date:21-06-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:21-06-2023
Accounts With Accounts Type Full
Category:Accounts
Date:22-05-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-10-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-09-2022
Accounts With Accounts Type Full
Category:Accounts
Date:23-06-2022
Resolution
Category:Resolution
Date:06-11-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-10-2021
Capital Allotment Shares
Category:Capital
Date:27-10-2021
Accounts With Accounts Type Full
Category:Accounts
Date:06-10-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-03-2021
Resolution
Category:Resolution
Date:19-11-2020
Capital Allotment Shares
Category:Capital
Date:30-10-2020
Legacy
Category:Capital
Date:29-10-2020
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:29-10-2020
Legacy
Category:Insolvency
Date:29-10-2020
Resolution
Category:Resolution
Date:29-10-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-10-2020
Accounts With Accounts Type Full
Category:Accounts
Date:22-09-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-08-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:27-07-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-07-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:20-07-2020
Capital Allotment Shares
Category:Capital
Date:27-01-2020
Legacy
Category:Capital
Date:27-01-2020
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:27-01-2020
Legacy
Category:Insolvency
Date:27-01-2020
Resolution
Category:Resolution
Date:27-01-2020
Resolution
Category:Resolution
Date:27-01-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:22-01-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:21-01-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:16-01-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:16-01-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:16-01-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-10-2019
Accounts With Accounts Type Full
Category:Accounts
Date:08-07-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-10-2018
Accounts With Accounts Type Full
Category:Accounts
Date:21-06-2018
Accounts With Accounts Type Full
Category:Accounts
Date:13-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-11-2017
Capital Cancellation Shares
Category:Capital
Date:25-07-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:27-02-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:20-02-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-10-2016
Appoint Person Secretary Company With Name Date
Category:Officers
Date:21-09-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:21-09-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:21-09-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:21-09-2016
Accounts With Accounts Type Full
Category:Accounts
Date:03-06-2016
Capital Allotment Shares
Category:Capital
Date:21-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-10-2015
Change Person Director Company With Change Date
Category:Officers
Date:19-10-2015
Resolution
Category:Resolution
Date:05-10-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-09-2015
Accounts With Accounts Type Full
Category:Accounts
Date:09-09-2015
Capital Cancellation Shares
Category:Capital
Date:25-08-2015
Resolution
Category:Resolution
Date:25-08-2015
Capital Return Purchase Own Shares
Category:Capital
Date:11-08-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-07-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:20-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-11-2014
Memorandum Articles
Category:Incorporation
Date:21-10-2014
Resolution
Category:Resolution
Date:25-09-2014

Import / Export

Imports
12 Months10
60 Months58
Exports
12 Months10
60 Months58

Risk Assessment

high risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typefull accounts
Due Date30/09/2026
Filing Date27/05/2025
Latest Accounts31/12/2024

Trading Addresses

Cbs Warehouse, Unit 2 Garman Road, London, N170YU
Gresford Industrial Park, Chester Road, Gresford, Wrexham, Clwyd, LL128LXRegistered
River Park House, 225 High Road, London, N228HQ
Solar House, 282 Chase Road, London, N146HA

Contact

01978855661
info@benders.co.uk
benders.co.uk
Gresford Industrial Park, Chester Road, Wrexham, LL128LX