BOND FABRICATIONS LIMITED

Register to unlock more data on OkredoRegister

BOND FABRICATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04430287

Incorporation date

02/05/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 5 Corum 2 Corum Office Park, Crown Way, Warmley, Bristol BS30 8FJCopy
copy info iconCopy
See on map
Latest events (Record since 02/05/2002)
dot icon30/05/2025
Total exemption full accounts made up to 2024-10-31
dot icon17/05/2025
Confirmation statement made on 2025-05-01 with no updates
dot icon01/05/2024
Confirmation statement made on 2024-05-01 with no updates
dot icon23/04/2024
Total exemption full accounts made up to 2023-10-31
dot icon11/05/2023
Confirmation statement made on 2023-05-01 with no updates
dot icon24/04/2023
Total exemption full accounts made up to 2022-10-31
dot icon04/01/2023
Registered office address changed from Freshford House Redcliffe Way Bristol BS1 6NL England to Suite 5 Corum 2 Corum Office Park Crown Way, Warmley Bristol BS30 8FJ on 2023-01-04
dot icon19/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon09/06/2022
Confirmation statement made on 2022-05-01 with no updates
dot icon06/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon20/05/2021
Confirmation statement made on 2021-05-01 with no updates
dot icon30/10/2020
Total exemption full accounts made up to 2019-10-31
dot icon10/06/2020
Confirmation statement made on 2020-05-01 with no updates
dot icon21/06/2019
Total exemption full accounts made up to 2018-10-31
dot icon01/05/2019
Confirmation statement made on 2019-05-01 with no updates
dot icon30/04/2019
Change of details for Jamm Ck Limited as a person with significant control on 2019-04-30
dot icon01/05/2018
Confirmation statement made on 2018-05-01 with no updates
dot icon26/04/2018
Registered office address changed from C/O Houghton Stone the Conifers Filton Road Hambrook Bristol Avon BS16 1QG to Freshford House Redcliffe Way Bristol BS1 6NL on 2018-04-26
dot icon20/03/2018
Total exemption full accounts made up to 2017-10-31
dot icon09/05/2017
Confirmation statement made on 2017-05-01 with updates
dot icon20/02/2017
Total exemption small company accounts made up to 2016-10-31
dot icon13/05/2016
Annual return made up to 2016-05-01 with full list of shareholders
dot icon21/03/2016
Total exemption small company accounts made up to 2015-10-31
dot icon05/05/2015
Annual return made up to 2015-05-01 with full list of shareholders
dot icon05/05/2015
Director's details changed for Michael Jonathan Halliwell on 2015-05-01
dot icon05/05/2015
Director's details changed for Michelle Anne Halliwell on 2015-05-01
dot icon05/05/2015
Secretary's details changed for Michael Jonathan Halliwell on 2015-05-01
dot icon05/03/2015
Total exemption small company accounts made up to 2014-10-31
dot icon11/08/2014
Satisfaction of charge 044302870002 in full
dot icon29/05/2014
Total exemption small company accounts made up to 2013-10-31
dot icon08/05/2014
Annual return made up to 2014-05-01 with full list of shareholders
dot icon14/05/2013
Annual return made up to 2013-05-01 with full list of shareholders
dot icon24/04/2013
Registration of charge 044302870002
dot icon26/02/2013
Total exemption small company accounts made up to 2012-10-31
dot icon21/09/2012
Current accounting period extended from 2012-09-30 to 2012-10-31
dot icon29/05/2012
Annual return made up to 2012-05-01
dot icon28/05/2012
Registered office address changed from Units E1 & E2 Bath Road Trading Estate Stroud Gloucestershire GL5 3QF on 2012-05-28
dot icon23/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon11/05/2012
Termination of appointment of Simon Acland as a director
dot icon11/05/2012
Termination of appointment of Sophia Acland as a secretary
dot icon11/05/2012
Termination of appointment of Nicholas Acland as a director
dot icon11/05/2012
Termination of appointment of Sophia Acland as a director
dot icon10/05/2012
Registered office address changed from Hazlewoods, Windsor House Barnett Way Gloucester Gloucestershire GL4 3RT on 2012-05-10
dot icon10/05/2012
Appointment of Michael Jonathan Halliwell as a secretary
dot icon10/05/2012
Appointment of Michael Jonathan Halliwell as a director
dot icon10/05/2012
Appointment of Michelle Anne Halliwell as a director
dot icon20/02/2012
Total exemption small company accounts made up to 2011-09-30
dot icon21/06/2011
Annual return made up to 2011-05-02 with full list of shareholders
dot icon16/02/2011
Total exemption small company accounts made up to 2010-09-30
dot icon25/05/2010
Annual return made up to 2010-05-02
dot icon05/05/2010
Total exemption small company accounts made up to 2009-09-30
dot icon24/06/2009
Return made up to 02/05/09; full list of members
dot icon22/01/2009
Total exemption small company accounts made up to 2008-09-30
dot icon02/06/2008
Total exemption small company accounts made up to 2007-09-30
dot icon02/06/2008
Return made up to 02/05/08; no change of members
dot icon08/06/2007
Return made up to 02/05/07; no change of members
dot icon24/05/2007
Total exemption small company accounts made up to 2006-09-30
dot icon26/02/2007
New director appointed
dot icon01/06/2006
Return made up to 02/05/06; full list of members
dot icon02/03/2006
Total exemption small company accounts made up to 2005-09-30
dot icon28/06/2005
Total exemption small company accounts made up to 2004-09-30
dot icon31/05/2005
Return made up to 02/05/05; full list of members
dot icon28/05/2004
Return made up to 02/05/04; full list of members
dot icon06/03/2004
Total exemption small company accounts made up to 2003-09-30
dot icon02/06/2003
Return made up to 02/05/03; full list of members
dot icon06/06/2002
Ad 02/05/02--------- £ si 50099@1=50099 £ ic 1/50100
dot icon29/05/2002
Particulars of mortgage/charge
dot icon22/05/2002
Accounting reference date extended from 31/05/03 to 30/09/03
dot icon17/05/2002
Resolutions
dot icon17/05/2002
Resolutions
dot icon15/05/2002
New secretary appointed;new director appointed
dot icon15/05/2002
New director appointed
dot icon15/05/2002
Registered office changed on 15/05/02 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon15/05/2002
Secretary resigned
dot icon15/05/2002
Director resigned
dot icon02/05/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

9
2023
change arrow icon+3.34 % *

* during past year

Cash in Bank

£63,786.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
01/05/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
66.41K
-
0.00
110.79K
-
2022
10
72.14K
-
0.00
61.73K
-
2023
9
69.74K
-
0.00
63.79K
-
2023
9
69.74K
-
0.00
63.79K
-

Employees

2023

Employees

9 Descended-10 % *

Net Assets(GBP)

69.74K £Descended-3.33 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

63.79K £Ascended3.34 % *

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
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
02/05/2002 - 02/05/2002
16011
London Law Services Limited
Nominee Director
02/05/2002 - 02/05/2002
15403
Acland, Simon Hugh Verdon
Director
12/02/2007 - 02/05/2012
40
Halliwell, Michael Jonathan
Director
02/05/2012 - Present
4
Mrs Michelle Anne Halliwell
Director
02/05/2012 - 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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About BOND FABRICATIONS LIMITED

BOND FABRICATIONS LIMITED is an(a) Active company incorporated on 02/05/2002 with the registered office located at Suite 5 Corum 2 Corum Office Park, Crown Way, Warmley, Bristol BS30 8FJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of BOND FABRICATIONS LIMITED?

toggle

BOND FABRICATIONS LIMITED is currently Active. It was registered on 02/05/2002 .

Where is BOND FABRICATIONS LIMITED located?

toggle

BOND FABRICATIONS LIMITED is registered at Suite 5 Corum 2 Corum Office Park, Crown Way, Warmley, Bristol BS30 8FJ.

What does BOND FABRICATIONS LIMITED do?

toggle

BOND FABRICATIONS LIMITED operates in the Manufacture of other plastic products (22.29 - SIC 2007) sector.

How many employees does BOND FABRICATIONS LIMITED have?

toggle

BOND FABRICATIONS LIMITED had 9 employees in 2023.

What is the latest filing for BOND FABRICATIONS LIMITED?

toggle

The latest filing was on 30/05/2025: Total exemption full accounts made up to 2024-10-31.