ACTIONBOND LIMITED

Register to unlock more data on OkredoRegister

ACTIONBOND LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02755047

Incorporation date

12/10/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 10a Wessex Industrial Estate, Wessex Road, Bourne End, Bucks SL8 5DTCopy
copy info iconCopy
See on map
Latest events (Record since 12/10/1992)
dot icon06/11/2025
Confirmation statement made on 2025-10-12 with updates
dot icon05/11/2025
Change of details for Mrs Lois Diane Hawkins as a person with significant control on 2025-09-01
dot icon04/11/2025
Change of details for Mrs Lois Diane Hawkins as a person with significant control on 2025-09-01
dot icon23/06/2025
Total exemption full accounts made up to 2025-01-31
dot icon18/11/2024
Confirmation statement made on 2024-10-12 with updates
dot icon07/06/2024
Total exemption full accounts made up to 2024-01-31
dot icon06/11/2023
Confirmation statement made on 2023-10-12 with updates
dot icon11/09/2023
Cessation of Frederick Eric James Hawkins as a person with significant control on 2022-02-18
dot icon11/09/2023
Change of details for Mrs Lois Diane Hawkins as a person with significant control on 2022-02-18
dot icon18/04/2023
Total exemption full accounts made up to 2023-01-31
dot icon13/12/2022
Confirmation statement made on 2022-10-12 with updates
dot icon08/06/2022
Total exemption full accounts made up to 2022-01-31
dot icon15/10/2021
Confirmation statement made on 2021-10-12 with no updates
dot icon28/06/2021
Termination of appointment of Frederick Eric James Hawkins as a director on 2021-06-25
dot icon28/06/2021
Termination of appointment of Lois Diane Hawkins as a director on 2021-06-25
dot icon28/06/2021
Termination of appointment of Lois Diane Hawkins as a secretary on 2021-06-25
dot icon25/03/2021
Total exemption full accounts made up to 2021-01-31
dot icon20/10/2020
Confirmation statement made on 2020-10-12 with no updates
dot icon16/04/2020
Total exemption full accounts made up to 2020-01-31
dot icon24/10/2019
Confirmation statement made on 2019-10-12 with no updates
dot icon04/04/2019
Total exemption full accounts made up to 2019-01-31
dot icon12/10/2018
Confirmation statement made on 2018-10-12 with no updates
dot icon12/04/2018
Total exemption full accounts made up to 2018-01-31
dot icon18/10/2017
Confirmation statement made on 2017-10-12 with updates
dot icon04/05/2017
Total exemption full accounts made up to 2017-01-31
dot icon13/10/2016
Confirmation statement made on 2016-10-12 with updates
dot icon09/05/2016
Total exemption small company accounts made up to 2016-01-31
dot icon05/04/2016
Statement of capital following an allotment of shares on 2016-03-18
dot icon05/04/2016
Resolutions
dot icon20/10/2015
Annual return made up to 2015-10-12 with full list of shareholders
dot icon29/09/2015
Total exemption small company accounts made up to 2015-01-31
dot icon10/07/2015
Registered office address changed from 37/39 the Parade Bourne End Bucks SL8 5SB to Unit 10a Wessex Industrial Estate Wessex Road Bourne End Bucks SL8 5DT on 2015-07-10
dot icon21/10/2014
Annual return made up to 2014-10-12 with full list of shareholders
dot icon15/07/2014
Total exemption small company accounts made up to 2014-01-31
dot icon21/10/2013
Annual return made up to 2013-10-12 with full list of shareholders
dot icon23/09/2013
Total exemption small company accounts made up to 2013-01-31
dot icon17/10/2012
Annual return made up to 2012-10-12 with full list of shareholders
dot icon26/09/2012
Total exemption small company accounts made up to 2012-01-31
dot icon26/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon24/10/2011
Annual return made up to 2011-10-12 with full list of shareholders
dot icon24/10/2011
Director's details changed for Mrs Elizabeth Campbell Hawkins on 2011-10-24
dot icon26/10/2010
Annual return made up to 2010-10-12 with full list of shareholders
dot icon26/10/2010
Appointment of Mrs Elizabeth Campbell Hawkins as a director
dot icon24/09/2010
Total exemption small company accounts made up to 2010-01-31
dot icon05/11/2009
Total exemption small company accounts made up to 2009-01-31
dot icon30/10/2009
Annual return made up to 2009-10-12 with full list of shareholders
dot icon30/10/2009
Director's details changed for Mr Frederick Eric James Hawkins on 2009-10-30
dot icon30/10/2009
Director's details changed for Martin Alexander Sell on 2009-10-30
dot icon30/10/2009
Director's details changed for Robert James Clark Hawkins on 2009-10-30
dot icon30/10/2009
Director's details changed for Mrs Lois Diane Hawkins on 2009-10-30
dot icon08/12/2008
Return made up to 12/10/08; full list of members
dot icon24/10/2008
Total exemption small company accounts made up to 2008-01-31
dot icon06/11/2007
Total exemption small company accounts made up to 2007-01-31
dot icon23/10/2007
Return made up to 12/10/07; full list of members
dot icon13/06/2007
Registered office changed on 13/06/07 from: blackbrook house gun hill dedham essex CO7 6HP
dot icon29/11/2006
Total exemption small company accounts made up to 2006-01-31
dot icon09/11/2006
Return made up to 12/10/06; full list of members
dot icon09/11/2006
Location of register of members
dot icon16/11/2005
Return made up to 12/10/05; full list of members
dot icon03/11/2005
Total exemption small company accounts made up to 2005-01-31
dot icon11/12/2004
Accounts for a small company made up to 2004-01-31
dot icon25/11/2004
Return made up to 12/10/04; full list of members
dot icon29/10/2003
Return made up to 12/10/03; full list of members
dot icon20/10/2003
Total exemption small company accounts made up to 2003-01-31
dot icon06/11/2002
Total exemption small company accounts made up to 2002-01-31
dot icon31/10/2002
Return made up to 12/10/02; full list of members
dot icon06/11/2001
Return made up to 12/10/01; full list of members
dot icon28/09/2001
Total exemption small company accounts made up to 2001-01-31
dot icon20/11/2000
Return made up to 12/10/00; full list of members
dot icon17/10/2000
Accounting reference date extended from 31/10/00 to 31/01/01
dot icon18/07/2000
Accounts for a small company made up to 1999-10-31
dot icon06/12/1999
Return made up to 12/10/99; full list of members
dot icon17/08/1999
New director appointed
dot icon17/08/1999
New director appointed
dot icon24/04/1999
Accounts for a small company made up to 1998-10-31
dot icon14/10/1998
Return made up to 12/10/98; no change of members
dot icon31/07/1998
Accounts for a small company made up to 1997-10-31
dot icon26/11/1997
Return made up to 12/10/97; no change of members
dot icon24/10/1997
Declaration of satisfaction of mortgage/charge
dot icon18/04/1997
Full accounts made up to 1996-10-31
dot icon21/10/1996
Return made up to 12/10/96; full list of members
dot icon15/10/1996
Resolutions
dot icon15/10/1996
Ad 09/02/96--------- £ si 9998@1=9998 £ ic 2/10000
dot icon15/10/1996
£ nc 1000/10000 09/02/96
dot icon15/10/1996
Resolutions
dot icon14/02/1996
Full accounts made up to 1995-10-31
dot icon27/10/1995
Resolutions
dot icon27/10/1995
Resolutions
dot icon27/10/1995
Resolutions
dot icon17/10/1995
Return made up to 12/10/95; no change of members
dot icon23/02/1995
Accounts for a small company made up to 1994-10-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon17/11/1994
Return made up to 12/10/94; no change of members
dot icon28/02/1994
Accounts for a small company made up to 1993-10-31
dot icon04/11/1993
Return made up to 12/10/93; full list of members
dot icon14/01/1993
Accounting reference date notified as 31/10
dot icon14/01/1993
Ad 14/12/92--------- £ si 2@1=2 £ ic 2/4
dot icon09/11/1992
Registered office changed on 09/11/92 from: 788/790 finchley road london. NW11 7UR
dot icon09/11/1992
Director resigned;new director appointed
dot icon09/11/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon04/11/1992
Particulars of mortgage/charge
dot icon12/10/1992
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

29
2023
change arrow icon-3.07 % *

* during past year

Cash in Bank

£382,831.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
12/10/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
29
654.73K
-
0.00
448.02K
-
2022
29
537.49K
-
0.00
394.96K
-
2023
29
594.74K
-
0.00
382.83K
-
2023
29
594.74K
-
0.00
382.83K
-

Employees

2023

Employees

29 Ascended0 % *

Net Assets(GBP)

594.74K £Ascended10.65 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

382.83K £Descended-3.07 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Frederick Eric James Hawkins
Director
23/10/1992 - 25/06/2021
-
COMPANY DIRECTORS LIMITED
Nominee Director
12/10/1992 - 23/10/1992
67500
TEMPLE SECRETARIES LIMITED
Nominee Secretary
12/10/1992 - 23/10/1992
68517
Mrs Lois Diane Hawkins
Director
23/10/1992 - 25/06/2021
-
Hawkins, Elizabeth Campbell
Director
23/08/2010 - Present
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About ACTIONBOND LIMITED

ACTIONBOND LIMITED is an(a) Active company incorporated on 12/10/1992 with the registered office located at Unit 10a Wessex Industrial Estate, Wessex Road, Bourne End, Bucks SL8 5DT. There are currently 3 active directors according to the latest confirmation statement. Number of employees 29 according to last financial statements.

Frequently Asked Questions

What is the current status of ACTIONBOND LIMITED?

toggle

ACTIONBOND LIMITED is currently Active. It was registered on 12/10/1992 .

Where is ACTIONBOND LIMITED located?

toggle

ACTIONBOND LIMITED is registered at Unit 10a Wessex Industrial Estate, Wessex Road, Bourne End, Bucks SL8 5DT.

What does ACTIONBOND LIMITED do?

toggle

ACTIONBOND LIMITED operates in the Retail sale of sports goods fishing gear camping goods boats and bicycles (47.64 - SIC 2007) sector.

How many employees does ACTIONBOND LIMITED have?

toggle

ACTIONBOND LIMITED had 29 employees in 2023.

What is the latest filing for ACTIONBOND LIMITED?

toggle

The latest filing was on 06/11/2025: Confirmation statement made on 2025-10-12 with updates.