BONDENT (UK) LIMITED

Register to unlock more data on OkredoRegister

BONDENT (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02144412

Incorporation date

02/07/1987

Size

Dormant

Contacts

Registered address

Registered address

41 Blackwell Drive, Braintree Business Park, Braintree, Essex CM7 2PUCopy
copy info iconCopy
See on map
Latest events (Record since 02/07/1987)
dot icon21/08/2025
Accounts for a dormant company made up to 2025-07-31
dot icon18/08/2025
Confirmation statement made on 2025-08-07 with no updates
dot icon06/04/2025
Micro company accounts made up to 2024-07-31
dot icon21/08/2024
Confirmation statement made on 2024-08-07 with no updates
dot icon16/05/2024
Micro company accounts made up to 2023-07-31
dot icon11/08/2023
Confirmation statement made on 2023-08-07 with no updates
dot icon25/05/2023
Micro company accounts made up to 2022-07-31
dot icon24/09/2022
Confirmation statement made on 2022-08-07 with no updates
dot icon20/09/2022
Director's details changed for Mr Adrian Buckingham on 2022-08-07
dot icon06/06/2022
Micro company accounts made up to 2021-07-31
dot icon20/09/2021
Confirmation statement made on 2021-08-07 with no updates
dot icon24/05/2021
Micro company accounts made up to 2020-07-31
dot icon17/08/2020
Confirmation statement made on 2020-08-07 with no updates
dot icon30/04/2020
Micro company accounts made up to 2019-07-31
dot icon07/08/2019
Confirmation statement made on 2019-08-07 with no updates
dot icon30/04/2019
Micro company accounts made up to 2018-07-31
dot icon07/01/2019
Termination of appointment of Christopher Robert Breese Lloyd as a director on 2019-01-07
dot icon07/08/2018
Confirmation statement made on 2018-08-07 with updates
dot icon07/08/2018
Cessation of Christopher Robert Breese Lloyd as a person with significant control on 2018-05-08
dot icon07/08/2018
Notification of Adrian Buckingham as a person with significant control on 2018-05-08
dot icon13/07/2018
Registered office address changed from 15 Teddington Business Park Station Road Teddington Middlesex TW11 9BQ England to 41 Blackwell Drive Braintree Business Park Braintree Essex CM7 2PU on 2018-07-13
dot icon13/07/2018
Termination of appointment of Jane Dorcas Lloyd as a secretary on 2016-04-18
dot icon10/05/2018
Appointment of Mr Adrian Buckingham as a director on 2018-05-02
dot icon27/04/2018
Micro company accounts made up to 2017-07-31
dot icon12/02/2018
Confirmation statement made on 2018-02-08 with no updates
dot icon25/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon10/02/2017
Confirmation statement made on 2017-02-08 with updates
dot icon10/05/2016
Sale or transfer of treasury shares. Treasury capital:
dot icon19/04/2016
Termination of appointment of Jane Lloyd as a director on 2016-04-18
dot icon19/04/2016
Registered office address changed from Wellington House 209 - 217 High Street Hampton Hill Hampton Middlesex TW12 1NP to 15 Teddington Business Park Station Road Teddington Middlesex TW11 9BQ on 2016-04-19
dot icon18/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon11/04/2016
Annual return made up to 2016-02-08 with full list of shareholders
dot icon16/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon09/02/2015
Annual return made up to 2015-02-08 with full list of shareholders
dot icon28/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon12/02/2014
Annual return made up to 2014-02-08 with full list of shareholders
dot icon17/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon26/03/2013
Annual return made up to 2013-02-08 with full list of shareholders
dot icon25/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon07/03/2012
Annual return made up to 2012-02-08 with full list of shareholders
dot icon27/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon14/02/2011
Annual return made up to 2011-02-08 with full list of shareholders
dot icon29/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon19/03/2010
Annual return made up to 2010-02-08 with full list of shareholders
dot icon19/03/2010
Director's details changed for Mrs Jane Lloyd on 2010-03-19
dot icon19/03/2010
Director's details changed for Mr Christopher Robert Breese Lloyd on 2010-03-18
dot icon27/07/2009
Registered office changed on 27/07/2009 from 5 bushy park mews 53 high street hampton hill middlesex TW12 1NH
dot icon01/06/2009
Total exemption small company accounts made up to 2008-07-31
dot icon08/04/2009
Return made up to 08/02/09; full list of members
dot icon06/12/2008
Particulars of a mortgage or charge / charge no: 1
dot icon04/06/2008
Total exemption small company accounts made up to 2007-07-31
dot icon12/03/2008
Return made up to 08/02/08; no change of members
dot icon02/07/2007
Total exemption small company accounts made up to 2006-07-31
dot icon28/02/2007
Return made up to 08/02/07; full list of members
dot icon01/06/2006
Total exemption small company accounts made up to 2005-07-31
dot icon09/01/2006
Return made up to 31/12/05; full list of members
dot icon07/06/2005
Registered office changed on 07/06/05 from: 11 worton court worton hall estates worton road isleworth middx.TW7 6ER
dot icon06/06/2005
Total exemption small company accounts made up to 2004-07-31
dot icon11/02/2005
Return made up to 31/12/04; full list of members
dot icon03/06/2004
Accounts for a small company made up to 2003-07-31
dot icon23/01/2004
Return made up to 31/12/03; full list of members
dot icon04/06/2003
Full accounts made up to 2002-07-31
dot icon27/03/2003
Return made up to 31/12/02; full list of members
dot icon16/05/2002
Full accounts made up to 2001-07-31
dot icon21/01/2002
Return made up to 31/12/01; full list of members
dot icon29/03/2001
Full accounts made up to 2000-07-31
dot icon06/02/2001
Return made up to 31/12/00; full list of members
dot icon31/05/2000
Full accounts made up to 1999-07-31
dot icon11/02/2000
Return made up to 31/12/99; full list of members
dot icon03/11/1999
Certificate of change of name
dot icon26/02/1999
Full accounts made up to 1998-07-31
dot icon29/01/1999
Return made up to 31/12/98; full list of members
dot icon09/04/1998
Full accounts made up to 1997-07-31
dot icon26/01/1998
Return made up to 31/12/97; full list of members
dot icon24/01/1997
Return made up to 31/12/96; full list of members
dot icon12/11/1996
Full accounts made up to 1996-07-31
dot icon21/05/1996
Full accounts made up to 1995-07-31
dot icon19/01/1996
Return made up to 31/12/95; full list of members
dot icon10/02/1995
Accounts for a small company made up to 1994-07-31
dot icon26/01/1995
Return made up to 31/12/94; full list of members
dot icon13/05/1994
Full accounts made up to 1993-07-31
dot icon09/02/1994
Return made up to 31/12/93; full list of members
dot icon18/03/1993
Return made up to 31/03/93; full list of members
dot icon24/11/1992
Full accounts made up to 1992-07-31
dot icon18/05/1992
Full accounts made up to 1991-07-31
dot icon22/04/1992
Return made up to 31/03/92; full list of members
dot icon27/02/1992
Memorandum and Articles of Association
dot icon27/02/1992
Resolutions
dot icon27/02/1992
Director resigned
dot icon27/02/1992
Secretary resigned;new secretary appointed;director resigned
dot icon27/02/1992
Director resigned;new director appointed
dot icon28/10/1991
Registered office changed on 28/10/91 from: 22 oaklands gate northwood middx HA6 3AR
dot icon20/08/1991
Return made up to 28/02/91; full list of members
dot icon20/11/1990
Accounts for a small company made up to 1990-07-31
dot icon13/11/1990
Ad 27/07/90--------- £ si 98@1=98 £ ic 2/100
dot icon13/06/1990
Accounts for a small company made up to 1989-07-31
dot icon13/06/1990
Return made up to 31/03/90; full list of members
dot icon28/07/1989
Accounting reference date shortened from 31/03 to 31/07
dot icon31/05/1989
Registered office changed on 31/05/89 from: 176-178 merton road london SW19 1EG
dot icon31/05/1989
Accounts for a small company made up to 1988-07-31
dot icon31/05/1989
Return made up to 21/02/89; full list of members
dot icon26/11/1987
Certificate of change of name
dot icon24/09/1987
New secretary appointed;new director appointed
dot icon24/09/1987
Secretary resigned;director resigned
dot icon17/08/1987
Memorandum and Articles of Association
dot icon17/08/1987
Resolutions
dot icon31/07/1987
Registered office changed on 31/07/87 from: 2 station road new barnet hertfordshire EN5 1QW
dot icon31/07/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon02/07/1987
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
07/08/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
226.50K
-
0.00
-
-
2022
1
195.84K
-
0.00
-
-
2023
0
174.20K
-
0.00
-
-
2023
0
174.20K
-
0.00
-
-

Employees

2023

Employees

0 Descended-100 % *

Net Assets(GBP)

174.20K £Descended-11.05 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Buckingham, Adrian
Director
02/05/2018 - Present
26

Persons with Significant Control

2
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 BONDENT (UK) LIMITED

BONDENT (UK) LIMITED is an(a) Active company incorporated on 02/07/1987 with the registered office located at 41 Blackwell Drive, Braintree Business Park, Braintree, Essex CM7 2PU. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BONDENT (UK) LIMITED?

toggle

BONDENT (UK) LIMITED is currently Active. It was registered on 02/07/1987 .

Where is BONDENT (UK) LIMITED located?

toggle

BONDENT (UK) LIMITED is registered at 41 Blackwell Drive, Braintree Business Park, Braintree, Essex CM7 2PU.

What does BONDENT (UK) LIMITED do?

toggle

BONDENT (UK) LIMITED operates in the Manufacture of medical and dental instruments and supplies (32.50 - SIC 2007) sector.

What is the latest filing for BONDENT (UK) LIMITED?

toggle

The latest filing was on 21/08/2025: Accounts for a dormant company made up to 2025-07-31.