BONDLABELS LIMITED

Register to unlock more data on OkredoRegister

BONDLABELS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

01713968

Incorporation date

11/04/1983

Size

Total Exemption Full

Contacts

Registered address

Registered address

1066 London Road, Leigh-On-Sea, Essex SS9 3NACopy
copy info iconCopy
See on map
Latest events (Record since 20/11/1986)
dot icon03/12/2025
Notice to Registrar of Companies of Notice of disclaimer
dot icon15/09/2025
Registered office address changed from Unit 5 Parkside Centre Temple Farm Industrial Estate Southend-on-Sea SS2 5SJ to 1066 London Road Leigh-on-Sea Essex SS9 3NA on 2025-09-15
dot icon02/09/2025
Statement of affairs
dot icon02/09/2025
Resolutions
dot icon02/09/2025
Appointment of a voluntary liquidator
dot icon02/09/2025
Registered office address changed from Unit 15 Parkside Centre Temple Farm Industrial Estate Southend-on-Sea SS2 5SJ England to Unit 5 Parkside Centre Temple Farm Industrial Estate Southend-on-Sea SS2 5SJ on 2025-09-02
dot icon28/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon19/03/2025
Confirmation statement made on 2025-03-18 with no updates
dot icon22/04/2024
Confirmation statement made on 2024-03-18 with no updates
dot icon26/03/2024
Termination of appointment of Daniel Alan Bond as a director on 2024-03-26
dot icon26/03/2024
Cessation of Daniel Alan Bond as a person with significant control on 2024-03-26
dot icon26/03/2024
Notification of Alan Edward Bond as a person with significant control on 2024-03-26
dot icon21/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon13/03/2024
Appointment of Mr Alan Edward Bond as a director on 2024-03-01
dot icon27/07/2023
Registered office address changed from 3 Marlborough Close Benfleet SS7 4JA England to Unit 15 Parkside Centre Temple Farm Industrial Estate Southend-on-Sea SS2 5SJ on 2023-07-27
dot icon14/06/2023
Total exemption full accounts made up to 2022-06-30
dot icon26/04/2023
Termination of appointment of Alan Edward Bond as a director on 2023-03-31
dot icon26/04/2023
Cessation of Alan Edward Bond as a person with significant control on 2023-03-31
dot icon26/04/2023
Notification of Daniel Alan Bond as a person with significant control on 2023-03-31
dot icon26/04/2023
Confirmation statement made on 2023-03-18 with no updates
dot icon27/02/2023
Registered office address changed from 101 Chandlers Way Temple Farm Industrial Estate Southend on Sea Essex SS2 5SE to 3 Marlborough Close Benfleet SS7 4JA on 2023-02-27
dot icon30/03/2022
Confirmation statement made on 2022-03-18 with no updates
dot icon17/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon25/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon18/03/2021
Confirmation statement made on 2021-03-18 with updates
dot icon01/12/2020
Confirmation statement made on 2020-10-07 with no updates
dot icon31/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon07/11/2019
Director's details changed for Alan Edward Bond on 2015-10-31
dot icon09/10/2019
Confirmation statement made on 2019-10-07 with no updates
dot icon27/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon31/10/2018
Confirmation statement made on 2018-10-07 with no updates
dot icon27/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon12/10/2017
Confirmation statement made on 2017-10-07 with no updates
dot icon30/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon03/11/2016
Confirmation statement made on 2016-10-07 with updates
dot icon02/11/2016
Appointment of Mr Daniel Alan Bond as a secretary on 2016-07-01
dot icon02/11/2016
Termination of appointment of Anette Kuhn as a secretary on 2016-07-01
dot icon05/04/2016
Total exemption small company accounts made up to 2015-06-30
dot icon15/10/2015
Annual return made up to 2015-10-07 with full list of shareholders
dot icon16/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon10/10/2014
Annual return made up to 2014-10-07 with full list of shareholders
dot icon16/07/2014
Appointment of Mr Daniel Alan Bond as a director on 2014-07-01
dot icon08/07/2014
Termination of appointment of Anette Kuhn as a director
dot icon05/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon08/10/2013
Annual return made up to 2013-10-07 with full list of shareholders
dot icon26/02/2013
Total exemption small company accounts made up to 2012-06-30
dot icon07/11/2012
Annual return made up to 2012-10-07 with full list of shareholders
dot icon18/11/2011
Total exemption small company accounts made up to 2011-06-30
dot icon17/11/2011
Annual return made up to 2011-10-07 with full list of shareholders
dot icon23/11/2010
Accounts for a small company made up to 2010-06-30
dot icon20/10/2010
Annual return made up to 2010-10-07 with full list of shareholders
dot icon20/10/2010
Termination of appointment of Norma Bond as a director
dot icon04/03/2010
Accounts for a small company made up to 2009-06-30
dot icon29/10/2009
Annual return made up to 2009-10-07 with full list of shareholders
dot icon07/11/2008
Accounts for a small company made up to 2008-06-30
dot icon09/10/2008
Return made up to 07/10/08; full list of members
dot icon29/04/2008
Accounts for a small company made up to 2007-06-30
dot icon09/11/2007
Return made up to 07/10/07; full list of members
dot icon05/12/2006
Accounts for a small company made up to 2006-06-30
dot icon09/10/2006
Return made up to 07/10/06; full list of members
dot icon21/11/2005
Accounts for a small company made up to 2005-06-30
dot icon17/10/2005
Return made up to 07/10/05; full list of members
dot icon17/10/2005
Location of debenture register
dot icon17/10/2005
Location of register of members
dot icon17/10/2005
Registered office changed on 17/10/05 from: 101 chandlers way temple farm industrial estate southend on sea essex SS2 5SQ
dot icon14/02/2005
Registered office changed on 14/02/05 from: wollaston way burnt mills industrial estate basildon essex SS13 1DJ
dot icon09/12/2004
Accounts for a small company made up to 2004-06-30
dot icon13/10/2004
Return made up to 07/10/04; full list of members
dot icon30/01/2004
Director resigned
dot icon14/11/2003
Accounts for a small company made up to 2003-06-30
dot icon16/10/2003
Return made up to 07/10/03; full list of members
dot icon15/11/2002
Accounts for a small company made up to 2002-06-30
dot icon13/11/2002
Return made up to 07/10/02; full list of members
dot icon10/08/2002
Auditor's resignation
dot icon01/03/2002
Full accounts made up to 2001-06-30
dot icon19/10/2001
Return made up to 07/10/01; full list of members
dot icon10/12/2000
Accounts for a small company made up to 2000-06-30
dot icon01/11/2000
Return made up to 07/10/00; full list of members
dot icon09/06/2000
Director resigned
dot icon07/04/2000
Accounts for a small company made up to 1999-06-30
dot icon08/11/1999
Return made up to 07/10/99; full list of members
dot icon24/11/1998
Accounts for a small company made up to 1998-06-30
dot icon14/10/1998
Return made up to 07/10/98; full list of members
dot icon01/10/1998
Director's particulars changed
dot icon26/01/1998
Accounts for a small company made up to 1997-06-30
dot icon20/10/1997
Return made up to 07/10/97; full list of members
dot icon15/10/1996
Accounts for a small company made up to 1996-06-30
dot icon14/10/1996
Return made up to 07/10/96; full list of members
dot icon25/10/1995
Accounts for a small company made up to 1995-06-30
dot icon24/10/1995
Return made up to 07/10/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon28/11/1994
Accounts for a small company made up to 1994-06-30
dot icon12/10/1994
Return made up to 07/10/94; no change of members
dot icon20/12/1993
Accounts for a small company made up to 1993-06-30
dot icon18/10/1993
Return made up to 07/10/93; full list of members
dot icon02/02/1993
Resolutions
dot icon02/02/1993
Resolutions
dot icon02/02/1993
Resolutions
dot icon02/02/1993
Resolutions
dot icon02/02/1993
Resolutions
dot icon20/10/1992
Accounts for a small company made up to 1992-06-30
dot icon15/10/1992
Director's particulars changed
dot icon15/10/1992
Return made up to 07/10/92; no change of members
dot icon10/10/1991
Accounts for a small company made up to 1991-06-30
dot icon10/10/1991
Return made up to 07/10/91; no change of members
dot icon20/03/1991
Return made up to 22/11/90; full list of members; amend
dot icon27/11/1990
Accounts for a small company made up to 1990-06-30
dot icon27/11/1990
Return made up to 22/11/89; full list of members
dot icon20/11/1989
Accounts for a small company made up to 1989-06-30
dot icon20/11/1989
Return made up to 08/11/89; full list of members
dot icon04/01/1989
Accounts for a small company made up to 1988-06-30
dot icon04/01/1989
Return made up to 08/12/88; full list of members
dot icon14/11/1988
Director resigned
dot icon10/10/1988
New director appointed
dot icon13/01/1988
Accounts for a small company made up to 1987-06-30
dot icon13/01/1988
Return made up to 11/12/87; full list of members
dot icon27/03/1987
Accounts for a small company made up to 1986-06-30
dot icon27/03/1987
Return made up to 20/11/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon20/11/1986
Registered office changed on 20/11/86 from: 18 sirdar road weir industrial estate rayleigh essex SS6 7XF
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

4
2023
change arrow icon+456.16 % *

* during past year

Cash in Bank

£5,239.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
18/03/2026
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
6
34.45K
-
0.00
44.55K
-
2022
5
48.85K
-
0.00
942.00
-
2023
4
14.88K
-
0.00
5.24K
-
2023
4
14.88K
-
0.00
5.24K
-

Employees

2023

Employees

4 Descended-20 % *

Net Assets(GBP)

14.88K £Descended-69.55 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

5.24K £Ascended456.16 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bond, Alan Edward
Director
01/03/2024 - Present
3
Mr Daniel Alan Bond
Director
01/07/2014 - 26/03/2024
1
Bond, Daniel Alan
Secretary
01/07/2016 - Present
-

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

6,898
AGRI SMART LTDSaltby Heath Farm Skillington Road, Skillington, Grantham, Lincs NG33 5HL
Liquidation

Category:

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

Comp. code:

09207100

Reg. date:

08/09/2014

Turnover:

-

No. of employees:

3
KNAPLOCK LIMITEDGoodwood House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PX
Liquidation

Category:

Raising of poultry

Comp. code:

06627403

Reg. date:

23/06/2008

Turnover:

-

No. of employees:

3
LEM SPORTING LTDBrooklands Court, Phase 2 Office 9, Tunstall Road, Leeds, West Yorkshire LS11 5HL
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

12462226

Reg. date:

13/02/2020

Turnover:

-

No. of employees:

3
A & B DAVIES GRAIN TRADING LIMITEDRural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford, Herefordshire HR2 6FE
Liquidation

Category:

Support activities for crop production

Comp. code:

07982987

Reg. date:

08/03/2012

Turnover:

-

No. of employees:

3
B & S POINTON LTDProspect House 1 Prospect Place, Pride Park, Derby DE24 8HG
Liquidation

Category:

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

Comp. code:

06056302

Reg. date:

17/01/2007

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About BONDLABELS LIMITED

BONDLABELS LIMITED is an(a) Liquidation company incorporated on 11/04/1983 with the registered office located at 1066 London Road, Leigh-On-Sea, Essex SS9 3NA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of BONDLABELS LIMITED?

toggle

BONDLABELS LIMITED is currently Liquidation. It was registered on 11/04/1983 .

Where is BONDLABELS LIMITED located?

toggle

BONDLABELS LIMITED is registered at 1066 London Road, Leigh-On-Sea, Essex SS9 3NA.

What does BONDLABELS LIMITED do?

toggle

BONDLABELS LIMITED operates in the Manufacture of paper stationery (17.23 - SIC 2007) sector.

How many employees does BONDLABELS LIMITED have?

toggle

BONDLABELS LIMITED had 4 employees in 2023.

What is the latest filing for BONDLABELS LIMITED?

toggle

The latest filing was on 03/12/2025: Notice to Registrar of Companies of Notice of disclaimer.