BONDCO 628 LIMITED

Register to unlock more data on OkredoRegister

BONDCO 628 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03287593

Incorporation date

04/12/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

Corporation Nightclub, 2 Milton Street, Sheffield, England S1 4JUCopy
copy info iconCopy
See on map
Latest events (Record since 04/12/1996)
dot icon30/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon03/12/2025
Confirmation statement made on 2025-12-01 with no updates
dot icon18/08/2025
Director's details changed for Mr David Patrick Savereux on 2025-08-18
dot icon20/05/2025
Total exemption full accounts made up to 2024-06-30
dot icon16/05/2025
Cessation of Mark Jonathan Hobson as a person with significant control on 2024-10-31
dot icon16/05/2025
Notification of Nivek Holdings Ltd as a person with significant control on 2024-10-31
dot icon14/05/2025
Registered office address changed from 1-6 Trafalgar Court 2 Milton Street Sheffield England S1 4JU to Corporation Nightclub 2 Milton Street Sheffield England S1 4JU on 2025-05-14
dot icon20/01/2025
Confirmation statement made on 2024-12-01 with updates
dot icon23/01/2024
Confirmation statement made on 2023-12-01 with no updates
dot icon20/11/2023
Total exemption full accounts made up to 2023-06-30
dot icon15/09/2023
Satisfaction of charge 3 in full
dot icon15/09/2023
Satisfaction of charge 7 in full
dot icon08/09/2023
Appointment of Mr David Patrick Savereux as a director on 2023-09-07
dot icon19/01/2023
Total exemption full accounts made up to 2022-06-30
dot icon01/12/2022
Confirmation statement made on 2022-12-01 with no updates
dot icon30/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon03/12/2021
Confirmation statement made on 2021-12-01 with no updates
dot icon18/01/2021
Total exemption full accounts made up to 2020-06-30
dot icon10/12/2020
Confirmation statement made on 2020-12-01 with no updates
dot icon01/12/2020
Change of details for Mr Mark Jonathan Hobson as a person with significant control on 2020-12-01
dot icon01/12/2020
Director's details changed for Mr Mark Jonathan Hobson on 2020-12-01
dot icon16/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon23/12/2019
Confirmation statement made on 2019-12-01 with no updates
dot icon12/12/2018
Confirmation statement made on 2018-12-01 with no updates
dot icon18/09/2018
Total exemption full accounts made up to 2018-06-30
dot icon07/12/2017
Confirmation statement made on 2017-12-01 with no updates
dot icon30/09/2017
Total exemption full accounts made up to 2017-06-30
dot icon06/01/2017
Confirmation statement made on 2016-12-01 with updates
dot icon21/10/2016
Total exemption small company accounts made up to 2016-06-30
dot icon09/12/2015
Annual return made up to 2015-12-01 with full list of shareholders
dot icon01/09/2015
Total exemption small company accounts made up to 2015-06-30
dot icon08/12/2014
Annual return made up to 2014-12-01 with full list of shareholders
dot icon23/09/2014
Total exemption small company accounts made up to 2014-06-30
dot icon16/12/2013
Termination of appointment of Rosemary De Ville as a secretary
dot icon16/12/2013
Annual return made up to 2013-12-01 with full list of shareholders
dot icon05/12/2013
Total exemption small company accounts made up to 2013-06-30
dot icon15/11/2013
Registered office address changed from 1-6 Trafalgar Court 2 Milton Street Sheffield England S2 4JU England on 2013-11-15
dot icon29/07/2013
Registered office address changed from 4 Huntley Road Sheffield South Yorkshire S11 7PA on 2013-07-29
dot icon11/12/2012
Annual return made up to 2012-12-01 with full list of shareholders
dot icon18/09/2012
Total exemption small company accounts made up to 2012-06-30
dot icon13/12/2011
Annual return made up to 2011-12-01 with full list of shareholders
dot icon14/09/2011
Total exemption small company accounts made up to 2011-06-30
dot icon06/01/2011
Annual return made up to 2010-12-01 with full list of shareholders
dot icon03/09/2010
Total exemption small company accounts made up to 2010-06-30
dot icon10/12/2009
Annual return made up to 2009-12-01 with full list of shareholders
dot icon13/10/2009
Particulars of a mortgage or charge / charge no: 7
dot icon16/09/2009
Total exemption small company accounts made up to 2009-06-30
dot icon11/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon11/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon11/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon08/12/2008
Return made up to 01/12/08; full list of members
dot icon20/11/2008
Total exemption small company accounts made up to 2008-06-30
dot icon27/03/2008
Total exemption small company accounts made up to 2007-06-30
dot icon11/12/2007
Return made up to 01/12/07; full list of members
dot icon07/03/2007
Return made up to 01/12/06; full list of members
dot icon24/11/2006
Total exemption small company accounts made up to 2006-06-30
dot icon07/03/2006
Return made up to 01/12/05; full list of members
dot icon11/11/2005
Total exemption small company accounts made up to 2005-06-30
dot icon04/05/2005
Total exemption small company accounts made up to 2004-06-30
dot icon08/12/2004
Return made up to 01/12/04; full list of members
dot icon12/02/2004
Return made up to 04/12/03; full list of members
dot icon22/11/2003
Total exemption small company accounts made up to 2003-06-30
dot icon27/08/2003
Particulars of mortgage/charge
dot icon20/08/2003
Particulars of mortgage/charge
dot icon13/08/2003
Particulars of mortgage/charge
dot icon31/07/2003
Declaration of satisfaction of mortgage/charge
dot icon03/05/2003
Total exemption small company accounts made up to 2002-06-30
dot icon13/02/2003
Return made up to 04/12/02; full list of members
dot icon17/12/2002
Director resigned
dot icon09/12/2002
Director resigned
dot icon29/11/2002
Particulars of mortgage/charge
dot icon02/05/2002
Total exemption small company accounts made up to 2001-06-30
dot icon17/04/2002
Particulars of mortgage/charge
dot icon04/03/2002
Return made up to 04/12/01; full list of members
dot icon07/01/2002
Ad 19/12/01--------- £ si 1@1=1 £ ic 1/2
dot icon07/01/2002
New director appointed
dot icon21/05/2001
Registered office changed on 21/05/01 from: 4 huntley road sheffield south yorkshire S11 7PA
dot icon02/05/2001
New director appointed
dot icon02/05/2001
New secretary appointed
dot icon02/05/2001
Secretary resigned
dot icon02/05/2001
Director resigned
dot icon18/04/2001
Declaration of satisfaction of mortgage/charge
dot icon15/01/2001
Return made up to 04/12/00; full list of members
dot icon05/01/2001
Accounts for a small company made up to 2000-06-30
dot icon28/04/2000
Accounts for a small company made up to 1999-06-30
dot icon21/01/2000
Return made up to 04/12/99; full list of members
dot icon05/12/1999
Registered office changed on 05/12/99 from: mamhead house mamhead exeter devon EX6 8HD
dot icon05/05/1999
Accounts for a small company made up to 1998-06-30
dot icon08/01/1999
Return made up to 04/12/98; no change of members
dot icon21/04/1998
Accounts for a small company made up to 1997-06-30
dot icon06/01/1998
Return made up to 04/12/97; full list of members
dot icon16/12/1997
Accounting reference date shortened from 31/12/97 to 30/06/97
dot icon04/09/1997
Particulars of mortgage/charge
dot icon10/02/1997
Registered office changed on 10/02/97 from: ballard house west hoe road plymouth devon PL1 3AE
dot icon10/02/1997
Secretary resigned
dot icon10/02/1997
Director resigned
dot icon10/02/1997
New secretary appointed
dot icon10/02/1997
New director appointed
dot icon04/12/1996
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

44
2021
change arrow icon0 % *

* during past year

Cash in Bank

£505,199.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
01/12/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
44
867.52K
-
0.00
505.20K
-
2021
44
867.52K
-
0.00
505.20K
-

Employees

2021

Employees

44 Ascended- *

Net Assets(GBP)

867.52K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

505.20K £Ascended- *

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
Ali, Shabir
Director
19/12/2001 - 28/11/2002
3
BONDLAW DIRECTORS LIMITED
Nominee Director
04/12/1996 - 05/02/1997
65
Kay, Mark Russell
Director
05/02/1997 - 26/04/2001
51
Hobson, Mark Jonathan
Director
26/04/2001 - Present
14
Goodes, Paul James
Secretary
05/02/1997 - 26/04/2001
32

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

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About BONDCO 628 LIMITED

BONDCO 628 LIMITED is an(a) Active company incorporated on 04/12/1996 with the registered office located at Corporation Nightclub, 2 Milton Street, Sheffield, England S1 4JU. There are currently 2 active directors according to the latest confirmation statement. Number of employees 44 according to last financial statements.

Frequently Asked Questions

What is the current status of BONDCO 628 LIMITED?

toggle

BONDCO 628 LIMITED is currently Active. It was registered on 04/12/1996 .

Where is BONDCO 628 LIMITED located?

toggle

BONDCO 628 LIMITED is registered at Corporation Nightclub, 2 Milton Street, Sheffield, England S1 4JU.

What does BONDCO 628 LIMITED do?

toggle

BONDCO 628 LIMITED operates in the Other amusement and recreation activities n.e.c. (93.29 - SIC 2007) sector.

How many employees does BONDCO 628 LIMITED have?

toggle

BONDCO 628 LIMITED had 44 employees in 2021.

What is the latest filing for BONDCO 628 LIMITED?

toggle

The latest filing was on 30/03/2026: Total exemption full accounts made up to 2025-06-30.