BIGHEAD BONDING FASTENERS LIMITED

Register to unlock more data on OkredoRegister

BIGHEAD BONDING FASTENERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00722335

Incorporation date

26/04/1962

Size

Small

Contacts

Registered address

Registered address

Unit 1, Black Moor Business Park 36a Black Moor Road, Ebblake Industrial Estate, Verwood, Dorset BH31 6BBCopy
copy info iconCopy
See on map
Latest events (Record since 26/04/1962)
dot icon18/03/2026
Replacement Filing for the appointment of Stephan Zehnder as a director
dot icon18/03/2026
Confirmation statement made on 2026-01-24 with no updates
dot icon25/07/2025
Accounts for a small company made up to 2024-12-31
dot icon12/02/2025
Termination of appointment of Martin Edward Cowell as a director on 2024-06-20
dot icon06/02/2025
Confirmation statement made on 2025-01-24 with no updates
dot icon01/05/2024
Total exemption full accounts made up to 2023-12-31
dot icon12/02/2024
Confirmation statement made on 2024-01-24 with no updates
dot icon23/03/2023
Total exemption full accounts made up to 2022-12-31
dot icon07/02/2023
Confirmation statement made on 2023-01-24 with no updates
dot icon30/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon04/02/2022
Confirmation statement made on 2022-01-24 with no updates
dot icon01/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon28/01/2021
Confirmation statement made on 2021-01-24 with updates
dot icon20/05/2020
Total exemption full accounts made up to 2019-12-31
dot icon27/01/2020
Confirmation statement made on 2020-01-24 with updates
dot icon28/05/2019
Director's details changed for Stephan Zehnder on 2019-05-28
dot icon28/05/2019
Director's details changed for Martin Edward Cowell on 2019-05-28
dot icon28/05/2019
Director's details changed for Mr Matthew Stevens on 2019-05-28
dot icon23/05/2019
Termination of appointment of David Theror Dean as a director on 2019-04-18
dot icon09/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon07/02/2019
Confirmation statement made on 2019-01-24 with updates
dot icon15/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon25/01/2018
Confirmation statement made on 2018-01-24 with updates
dot icon14/03/2017
Total exemption full accounts made up to 2016-12-31
dot icon07/03/2017
Confirmation statement made on 2017-01-24 with updates
dot icon19/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon10/03/2016
Annual return made up to 2016-01-24 with full list of shareholders
dot icon07/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon17/06/2015
Registered office address changed from Units 15-16 Elliott Road West Howe Industrial Estate Bournemouth Dorset BH11 8LZ to Unit 1, Black Moor Business Park 36a Black Moor Road Ebblake Industrial Estate Verwood Dorset BH31 6BB on 2015-06-17
dot icon23/02/2015
Annual return made up to 2015-01-24 with full list of shareholders
dot icon22/04/2014
Accounts for a small company made up to 2013-12-31
dot icon06/03/2014
Termination of appointment of Alex Leslie as a director
dot icon06/03/2014
Termination of appointment of Robin Palmer as a director
dot icon06/03/2014
Appointment of Stephan Zehnder as a director
dot icon06/03/2014
Appointment of David Theror Dean as a director
dot icon26/02/2014
Satisfaction of charge 4 in full
dot icon26/02/2014
Satisfaction of charge 6 in full
dot icon26/02/2014
Satisfaction of charge 9 in full
dot icon26/02/2014
Satisfaction of charge 5 in full
dot icon26/02/2014
Satisfaction of charge 8 in full
dot icon26/02/2014
Satisfaction of charge 7 in full
dot icon26/02/2014
Satisfaction of charge 10 in full
dot icon11/02/2014
Annual return made up to 2014-01-24 with full list of shareholders
dot icon11/02/2014
Director's details changed for Martin Edward Cowell on 2014-02-11
dot icon11/02/2014
Secretary's details changed for Matthew Stevens on 2014-02-11
dot icon04/07/2013
Appointment of Mr Alex Leslie as a director
dot icon04/07/2013
Termination of appointment of James Henderson as a director
dot icon13/05/2013
Accounts for a small company made up to 2012-12-31
dot icon13/02/2013
Annual return made up to 2013-01-24 with full list of shareholders
dot icon30/05/2012
Accounts for a small company made up to 2011-12-31
dot icon13/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon13/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon10/02/2012
Duplicate mortgage certificatecharge no:10
dot icon04/02/2012
Particulars of a mortgage or charge / charge no: 10
dot icon27/01/2012
Annual return made up to 2012-01-24 with full list of shareholders
dot icon11/10/2011
Appointment of Mr Robin Keith Wynne Palmer as a director
dot icon21/06/2011
Appointment of Mr James Henderson as a director
dot icon21/06/2011
Termination of appointment of Alastair Seaman as a director
dot icon19/04/2011
Accounts for a small company made up to 2010-12-31
dot icon25/02/2011
Annual return made up to 2011-01-24 with full list of shareholders
dot icon24/02/2011
Director's details changed for Mr Philip Lovelace James on 2011-02-15
dot icon15/02/2011
Director's details changed for Mr Alastair Seaman on 2011-02-15
dot icon15/02/2011
Director's details changed for Mr Philip Lovelace James on 2011-02-15
dot icon16/12/2010
Appointment of Mr Alastair Seaman as a director
dot icon08/04/2010
Accounts for a small company made up to 2009-12-31
dot icon12/02/2010
Appointment of Mr Philip Lovelace James as a director
dot icon04/02/2010
Annual return made up to 2010-01-24 with full list of shareholders
dot icon04/02/2010
Director's details changed for Martin Edward Cowell on 2010-02-04
dot icon07/04/2009
Accounts for a small company made up to 2008-12-31
dot icon19/03/2009
Secretary appointed matthew stevens
dot icon12/03/2009
Appointment terminated director and secretary robin bromley-martin
dot icon17/02/2009
Return made up to 24/01/09; full list of members
dot icon17/02/2009
Registered office changed on 17/02/2009 from units 15-16 elliott road west howe industrial estate bournemouth dorset BH11 8LZ
dot icon17/02/2009
Location of debenture register
dot icon17/02/2009
Location of register of members
dot icon27/01/2009
Registered office changed on 27/01/2009 from unit 15 elliott rd off dominion rd west howe industrial estate bournemouth dorset BH11 8LZ
dot icon17/11/2008
Accounts for a small company made up to 2007-12-31
dot icon23/10/2008
Director's change of particulars / matthew stevens / 26/02/2008
dot icon12/06/2008
Particulars of a mortgage or charge / charge no: 9
dot icon10/04/2008
Return made up to 24/01/08; full list of members
dot icon26/02/2008
Director appointed matthew stevens
dot icon01/02/2008
New director appointed
dot icon08/01/2008
Director resigned
dot icon04/01/2008
Accounting reference date shortened from 31/01/08 to 31/12/07
dot icon29/11/2007
Total exemption small company accounts made up to 2007-01-31
dot icon29/11/2007
Accounting reference date shortened from 30/04/07 to 31/01/07
dot icon29/04/2007
Total exemption small company accounts made up to 2006-04-30
dot icon05/02/2007
Return made up to 24/01/07; full list of members
dot icon19/01/2007
Auditor's resignation
dot icon24/03/2006
Return made up to 24/01/06; full list of members
dot icon15/03/2006
New secretary appointed
dot icon31/01/2006
Particulars of mortgage/charge
dot icon31/01/2006
Declaration of assistance for shares acquisition
dot icon31/01/2006
Resolutions
dot icon28/01/2006
Particulars of mortgage/charge
dot icon27/01/2006
Particulars of mortgage/charge
dot icon27/01/2006
Particulars of mortgage/charge
dot icon26/01/2006
Secretary resigned;director resigned
dot icon26/01/2006
Director resigned
dot icon26/01/2006
New secretary appointed;new director appointed
dot icon26/01/2006
New director appointed
dot icon24/01/2006
Particulars of mortgage/charge
dot icon24/01/2006
Particulars of mortgage/charge
dot icon24/01/2006
Particulars of mortgage/charge
dot icon09/01/2006
Total exemption small company accounts made up to 2005-04-30
dot icon16/09/2005
Memorandum and Articles of Association
dot icon10/06/2005
Amended accounts made up to 2004-04-30
dot icon28/02/2005
Return made up to 24/01/05; full list of members
dot icon20/12/2004
Accounts for a small company made up to 2004-04-30
dot icon27/02/2004
Return made up to 24/01/04; full list of members
dot icon25/10/2003
Accounts for a small company made up to 2003-04-30
dot icon02/03/2003
Return made up to 24/01/03; full list of members
dot icon02/03/2003
Resolutions
dot icon02/03/2003
Resolutions
dot icon02/03/2003
Resolutions
dot icon18/02/2003
Accounts for a small company made up to 2002-04-30
dot icon15/01/2003
Auditor's resignation
dot icon20/09/2002
Declaration of satisfaction of mortgage/charge
dot icon13/02/2002
Return made up to 24/01/02; full list of members
dot icon13/02/2002
Accounts for a small company made up to 2001-04-30
dot icon01/03/2001
Return made up to 24/01/01; full list of members
dot icon01/03/2001
Accounts for a small company made up to 2000-04-30
dot icon24/02/2000
Accounts for a small company made up to 1999-04-30
dot icon24/02/2000
Return made up to 24/01/00; full list of members
dot icon25/02/1999
Accounts for a small company made up to 1998-04-30
dot icon25/02/1999
Return made up to 24/01/99; full list of members
dot icon11/02/1998
Accounts for a small company made up to 1997-04-30
dot icon11/02/1998
Return made up to 24/01/98; no change of members
dot icon03/03/1997
Return made up to 24/01/97; no change of members
dot icon28/02/1997
Accounts for a small company made up to 1996-04-30
dot icon20/02/1996
Accounts for a small company made up to 1995-04-30
dot icon20/02/1996
Return made up to 24/01/96; full list of members
dot icon14/02/1995
Accounts for a small company made up to 1994-04-30
dot icon14/02/1995
Return made up to 24/01/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/02/1994
Accounts for a small company made up to 1993-04-30
dot icon23/02/1994
Return made up to 24/01/94; no change of members
dot icon11/02/1993
Full accounts made up to 1992-04-30
dot icon11/02/1993
Return made up to 24/01/93; full list of members
dot icon10/03/1992
Full accounts made up to 1991-04-30
dot icon10/03/1992
Return made up to 24/01/92; no change of members
dot icon01/02/1991
Full accounts made up to 1990-04-30
dot icon01/02/1991
Return made up to 24/01/91; no change of members
dot icon26/03/1990
Return made up to 14/02/90; full list of members
dot icon12/03/1990
Full accounts made up to 1989-04-30
dot icon10/04/1989
Full accounts made up to 1988-04-30
dot icon10/04/1989
Return made up to 31/01/89; full list of members
dot icon18/02/1988
Full accounts made up to 1987-04-30
dot icon18/02/1988
Return made up to 31/01/88; full list of members
dot icon13/02/1987
Full accounts made up to 1986-03-30
dot icon13/02/1987
Return made up to 11/02/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon26/04/1962
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

27
2023
change arrow icon+79.00 % *

* during past year

Cash in Bank

£3,979,288.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/01/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
29
2.78M
-
0.00
2.03M
-
2022
27
3.20M
-
0.00
2.22M
-
2023
27
3.42M
-
0.00
3.98M
-
2023
27
3.42M
-
0.00
3.98M
-

Employees

2023

Employees

27 Ascended0 % *

Net Assets(GBP)

3.42M £Ascended6.94 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.98M £Ascended79.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cowell, Martin Edward
Director
14/01/2008 - 20/06/2024
1
James, Philip Lovelace
Director
01/02/2010 - Present
1
Stevens, Matthew
Director
15/02/2008 - Present
3
Zehnder, Stephan
Director
19/02/2014 - Present
1
Dean, David Theror
Director
19/02/2014 - 18/04/2019
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About BIGHEAD BONDING FASTENERS LIMITED

BIGHEAD BONDING FASTENERS LIMITED is an(a) Active company incorporated on 26/04/1962 with the registered office located at Unit 1, Black Moor Business Park 36a Black Moor Road, Ebblake Industrial Estate, Verwood, Dorset BH31 6BB. There are currently 4 active directors according to the latest confirmation statement. Number of employees 27 according to last financial statements.

Frequently Asked Questions

What is the current status of BIGHEAD BONDING FASTENERS LIMITED?

toggle

BIGHEAD BONDING FASTENERS LIMITED is currently Active. It was registered on 26/04/1962 .

Where is BIGHEAD BONDING FASTENERS LIMITED located?

toggle

BIGHEAD BONDING FASTENERS LIMITED is registered at Unit 1, Black Moor Business Park 36a Black Moor Road, Ebblake Industrial Estate, Verwood, Dorset BH31 6BB.

What does BIGHEAD BONDING FASTENERS LIMITED do?

toggle

BIGHEAD BONDING FASTENERS LIMITED operates in the Manufacture of fasteners and screw machine products (25.94 - SIC 2007) sector.

How many employees does BIGHEAD BONDING FASTENERS LIMITED have?

toggle

BIGHEAD BONDING FASTENERS LIMITED had 27 employees in 2023.

What is the latest filing for BIGHEAD BONDING FASTENERS LIMITED?

toggle

The latest filing was on 18/03/2026: Replacement Filing for the appointment of Stephan Zehnder as a director.