BOND CHEMICALS LIMITED

Register to unlock more data on OkredoRegister

BOND CHEMICALS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04944192

Incorporation date

27/10/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 5a - Calibre Scientific House R-Evolution@The Advanced Manufacturing Park, Selden Way, Catcliffe, Rotherham S60 5XACopy
copy info iconCopy
See on map
Latest events (Record since 27/10/2003)
dot icon10/01/2026
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon10/01/2026
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon22/12/2025
Total exemption full accounts made up to 2024-12-31
dot icon23/10/2025
Termination of appointment of Joyce Ann Heidinger as a director on 2025-05-31
dot icon25/06/2025
Director's details changed for Mr Brian Wall on 2024-12-25
dot icon24/06/2025
Appointment of Mr. William Jay Kullback as a director on 2025-06-02
dot icon24/06/2025
Registration of charge 049441920005, created on 2025-06-24
dot icon04/06/2025
Confirmation statement made on 2025-05-01 with updates
dot icon14/03/2025
Director's details changed
dot icon14/03/2025
Director's details changed
dot icon14/03/2025
Director's details changed
dot icon14/03/2025
Secretary's details changed
dot icon29/01/2025
Registered office address changed from , 1st Floor 55 Ffordd William Morgan, St. Asaph Business Park, St. Asaph, LL17 0JG, United Kingdom to Unit 5a - Calibre Scientific House R-Evolution@the Advanced Manufacturing Park Selden Way, Catcliffe Rotherham S60 5XA on 2025-01-29
dot icon29/01/2025
Termination of appointment of Benjamin Ross Travis as a director on 2024-12-31
dot icon24/10/2024
Resolutions
dot icon24/10/2024
Memorandum and Articles of Association
dot icon16/10/2024
Appointment of Ms Joyce Ann Heidinger as a director on 2024-10-15
dot icon16/10/2024
Appointment of Mr Brian Wall as a director on 2024-10-15
dot icon16/10/2024
Appointment of Mr Benjamin Ross Travis as a director on 2024-10-15
dot icon16/10/2024
Termination of appointment of Amanda Jane Hughes as a secretary on 2024-10-15
dot icon16/10/2024
Termination of appointment of Allan Richard Hughes as a director on 2024-10-15
dot icon16/10/2024
Termination of appointment of Byron Paull Hughes as a director on 2024-10-15
dot icon16/10/2024
Termination of appointment of Sheila Gardner as a director on 2024-10-15
dot icon16/10/2024
Notification of Molecular Dimensions Ltd as a person with significant control on 2024-10-15
dot icon16/10/2024
Cessation of Allan Richard Hughes as a person with significant control on 2024-10-15
dot icon16/10/2024
Cessation of Byron Paull Hughes as a person with significant control on 2024-10-15
dot icon16/10/2024
Registration of charge 049441920002, created on 2024-10-15
dot icon16/10/2024
Registration of charge 049441920003, created on 2024-10-15
dot icon16/10/2024
Registration of charge 049441920004, created on 2024-10-15
dot icon12/10/2024
Statement of capital on 2024-10-03
dot icon26/09/2024
Satisfaction of charge 049441920001 in full
dot icon23/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon09/05/2024
Confirmation statement made on 2024-05-01 with updates
dot icon02/04/2024
Second filing of Confirmation Statement dated 2023-05-01
dot icon02/04/2024
Second filing of Confirmation Statement dated 2022-05-01
dot icon02/04/2024
Second filing of Confirmation Statement dated 2021-05-01
dot icon02/04/2024
Second filing of Confirmation Statement dated 2017-05-25
dot icon07/02/2024
Registered office address changed from , Brynford House 21 Brynford Street, Holywell, Flintshire, CH8 7rd to Unit 5a - Calibre Scientific House R-Evolution@the Advanced Manufacturing Park Selden Way, Catcliffe Rotherham S60 5XA on 2024-02-07
dot icon07/02/2024
Director's details changed for Mrs Sheila Gardner on 2024-02-07
dot icon07/02/2024
Change of details for Mr Byron Paull Hughes as a person with significant control on 2024-02-07
dot icon07/02/2024
Director's details changed for Mr Byron Paull Hughes on 2024-02-07
dot icon02/05/2023
01/05/23 Statement of Capital gbp 10100
dot icon14/03/2023
Total exemption full accounts made up to 2022-12-31
dot icon03/05/2022
Confirmation statement made on 2022-05-01 with updates
dot icon19/04/2022
Total exemption full accounts made up to 2021-12-31
dot icon08/02/2022
Purchase of own shares.
dot icon25/01/2022
Resolutions
dot icon25/01/2022
Cancellation of shares. Statement of capital on 2021-12-24
dot icon05/01/2022
Particulars of variation of rights attached to shares
dot icon04/01/2022
Notification of Byron Paull Hughes as a person with significant control on 2021-12-31
dot icon04/01/2022
Cessation of Clive Story as a person with significant control on 2021-12-24
dot icon09/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon11/05/2021
Confirmation statement made on 2021-05-01 with updates
dot icon11/05/2021
Director's details changed for Mr Allan Richard Hughes on 2021-05-11
dot icon11/05/2021
Director's details changed for Mr Byron Paull Hughes on 2021-05-11
dot icon03/02/2021
Appointment of Mrs Sheila Gardner as a director on 2021-02-02
dot icon22/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon01/06/2020
Confirmation statement made on 2020-05-28 with no updates
dot icon28/05/2019
Confirmation statement made on 2019-05-28 with no updates
dot icon29/01/2019
Total exemption full accounts made up to 2018-12-31
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon24/07/2018
Confirmation statement made on 2018-05-28 with no updates
dot icon31/01/2018
Appointment of Mr Byron Paull Hughes as a director on 2018-01-30
dot icon04/10/2017
Notification of Clive Story as a person with significant control on 2016-04-06
dot icon03/10/2017
Notification of Allan Richard Hughes as a person with significant control on 2016-04-06
dot icon28/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon17/07/2017
Confirmation statement made on 2017-05-28 with updates
dot icon27/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon21/06/2016
Annual return made up to 2016-05-28 with full list of shareholders
dot icon01/09/2015
Registered office address changed from , 56 -58 Main Street, High Bentham, Lancaster, LA2 7HY to Unit 5a - Calibre Scientific House R-Evolution@the Advanced Manufacturing Park Selden Way, Catcliffe Rotherham S60 5XA on 2015-09-01
dot icon23/06/2015
Annual return made up to 2015-05-28 with full list of shareholders
dot icon23/06/2015
Director's details changed for Mr Allan Richard Hughes on 2015-05-28
dot icon18/06/2015
Statement of capital following an allotment of shares on 2014-10-20
dot icon18/06/2015
Resolutions
dot icon31/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon02/09/2014
Current accounting period extended from 2014-10-31 to 2014-12-31
dot icon01/08/2014
Registration of charge 049441920001, created on 2014-08-01
dot icon24/06/2014
Appointment of Amanda Jane Hughes as a secretary
dot icon28/05/2014
Annual return made up to 2014-05-28 with full list of shareholders
dot icon06/05/2014
Director's details changed for Mr Allan Richard Hughes on 2014-05-01
dot icon11/12/2013
Annual return made up to 2013-11-24 with full list of shareholders
dot icon09/12/2013
Total exemption small company accounts made up to 2013-10-31
dot icon21/08/2013
Termination of appointment of Geoffrey Langdale as a secretary
dot icon19/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon29/11/2012
Annual return made up to 2012-10-27 with full list of shareholders
dot icon13/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon24/11/2011
Annual return made up to 2011-10-27 with full list of shareholders
dot icon09/11/2011
Statement of capital following an allotment of shares on 2011-07-27
dot icon27/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon13/12/2010
Statement of capital following an allotment of shares on 2010-10-26
dot icon06/12/2010
Annual return made up to 2010-10-27 with full list of shareholders
dot icon06/12/2010
Director's details changed for Mr Allan Richard Hughes on 2010-10-26
dot icon06/12/2010
Termination of appointment of Andrew Williams as a director
dot icon27/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon22/12/2009
Annual return made up to 2009-10-27 with full list of shareholders
dot icon22/12/2009
Director's details changed for Andrew Williams on 2009-10-27
dot icon22/12/2009
Director's details changed for Mr Allan Richard Hughes on 2009-10-27
dot icon27/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon27/11/2008
Return made up to 27/10/08; full list of members
dot icon27/11/2008
Director's change of particulars / andrew williams / 26/10/2008
dot icon27/08/2008
Total exemption small company accounts made up to 2007-10-31
dot icon08/02/2008
Return made up to 27/10/07; full list of members
dot icon28/08/2007
Accounts for a dormant company made up to 2006-10-31
dot icon14/11/2006
Return made up to 27/10/06; full list of members
dot icon16/10/2006
New director appointed
dot icon16/10/2006
Ad 01/09/06--------- £ si 1@1=1 £ ic 1/2
dot icon06/09/2006
Accounts for a dormant company made up to 2005-10-31
dot icon22/05/2006
Return made up to 27/10/05; full list of members
dot icon07/09/2005
Accounts for a dormant company made up to 2004-10-31
dot icon07/09/2005
Director's particulars changed
dot icon17/05/2005
Compulsory strike-off action has been discontinued
dot icon12/05/2005
Return made up to 27/10/04; full list of members
dot icon03/05/2005
New secretary appointed
dot icon28/04/2005
Registered office changed on 28/04/05 from:\5TH floor, 7-10 chandos street, london, W1M 9DQ
dot icon22/04/2005
New director appointed
dot icon19/04/2005
First Gazette notice for compulsory strike-off
dot icon29/11/2004
Secretary resigned
dot icon29/11/2004
Director resigned
dot icon09/12/2003
Ad 27/10/03--------- £ si 1@1=1 £ ic 1/2
dot icon27/10/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

8
2022
change arrow icon+38.26 % *

* during past year

Cash in Bank

£305,842.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
7
538.39K
-
0.00
221.21K
-
2022
8
1.01M
-
0.00
305.84K
-
2022
8
1.01M
-
0.00
305.84K
-

Employees

2022

Employees

8 Ascended14 % *

Net Assets(GBP)

1.01M £Ascended87.65 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

305.84K £Ascended38.26 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kadia, Siddhartha
Director
01/01/2025 - Present
31
Hughes, Byron Paull
Director
30/01/2018 - 15/10/2024
1
Hughes, Allan Richard
Director
01/09/2006 - 15/10/2024
8
Wall, Brian
Director
15/10/2024 - Present
12
Kullback, William Jay, Mr.
Director
02/06/2025 - Present
28

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOND CHEMICALS LIMITED

BOND CHEMICALS LIMITED is an(a) Active company incorporated on 27/10/2003 with the registered office located at Unit 5a - Calibre Scientific House R-Evolution@The Advanced Manufacturing Park, Selden Way, Catcliffe, Rotherham S60 5XA. There are currently 3 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of BOND CHEMICALS LIMITED?

toggle

BOND CHEMICALS LIMITED is currently Active. It was registered on 27/10/2003 .

Where is BOND CHEMICALS LIMITED located?

toggle

BOND CHEMICALS LIMITED is registered at Unit 5a - Calibre Scientific House R-Evolution@The Advanced Manufacturing Park, Selden Way, Catcliffe, Rotherham S60 5XA.

What does BOND CHEMICALS LIMITED do?

toggle

BOND CHEMICALS LIMITED operates in the Agents specialised in the sale of other particular products (46.18 - SIC 2007) sector.

How many employees does BOND CHEMICALS LIMITED have?

toggle

BOND CHEMICALS LIMITED had 8 employees in 2022.

What is the latest filing for BOND CHEMICALS LIMITED?

toggle

The latest filing was on 10/01/2026: Notice of agreement to exemption from audit of accounts for period ending 31/12/24.