BONDLOC (UK) LIMITED

Register to unlock more data on OkredoRegister

BONDLOC (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03018597

Incorporation date

06/02/1995

Size

Small

Contacts

Registered address

Registered address

Unit 2 Bewdley Business Park, Long Bank, Bewdley, Worcestershire DY12 2TZCopy
copy info iconCopy
See on map
Latest events (Record since 06/02/1995)
dot icon10/02/2026
Confirmation statement made on 2026-02-06 with updates
dot icon30/09/2025
Accounts for a small company made up to 2024-12-31
dot icon12/05/2025
Termination of appointment of Warren John Wilkinson as a director on 2025-05-07
dot icon19/02/2025
Confirmation statement made on 2025-02-06 with updates
dot icon24/10/2024
Current accounting period shortened from 2025-01-31 to 2024-12-31
dot icon02/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon26/08/2024
Appointment of Mr Warren John Wilkinson as a director on 2024-08-06
dot icon11/07/2024
Appointment of Mr Wayne Byrne as a director on 2024-06-27
dot icon11/07/2024
Appointment of Mr Markus Knogl as a director on 2024-07-03
dot icon11/07/2024
Termination of appointment of Warren John Wilkinson as a director on 2024-06-27
dot icon11/07/2024
Termination of appointment of Mark Antony Adams as a secretary on 2024-06-27
dot icon11/07/2024
Termination of appointment of Mark Antony Adams as a director on 2024-06-27
dot icon11/07/2024
Cessation of Mark Antony Adams as a person with significant control on 2024-06-27
dot icon11/07/2024
Notification of Epoxy Technology Europe Limited as a person with significant control on 2024-06-27
dot icon11/07/2024
Cessation of Warren John Wilkinson as a person with significant control on 2024-06-27
dot icon11/07/2024
Appointment of Mr Daniel Pelton as a director on 2024-06-27
dot icon14/06/2024
Change of details for Mr Mark Antony Adams as a person with significant control on 2024-06-14
dot icon07/02/2024
Confirmation statement made on 2024-02-06 with no updates
dot icon10/07/2023
Total exemption full accounts made up to 2023-01-31
dot icon09/03/2023
Confirmation statement made on 2023-02-06 with no updates
dot icon05/05/2022
Total exemption full accounts made up to 2022-01-31
dot icon07/02/2022
Confirmation statement made on 2022-02-06 with no updates
dot icon15/06/2021
Total exemption full accounts made up to 2021-01-31
dot icon17/02/2021
Confirmation statement made on 2021-02-06 with no updates
dot icon05/01/2021
Total exemption full accounts made up to 2020-01-31
dot icon28/04/2020
Confirmation statement made on 2020-02-06 with no updates
dot icon23/08/2019
Total exemption full accounts made up to 2019-01-31
dot icon13/02/2019
Confirmation statement made on 2019-02-06 with no updates
dot icon23/08/2018
Total exemption full accounts made up to 2018-01-31
dot icon12/02/2018
Confirmation statement made on 2018-02-06 with no updates
dot icon10/04/2017
Total exemption full accounts made up to 2017-01-31
dot icon13/02/2017
Confirmation statement made on 2017-02-06 with updates
dot icon10/08/2016
Total exemption small company accounts made up to 2016-01-31
dot icon17/03/2016
Annual return made up to 2016-02-06 with full list of shareholders
dot icon16/09/2015
Total exemption small company accounts made up to 2015-01-31
dot icon10/02/2015
Annual return made up to 2015-02-06 with full list of shareholders
dot icon22/07/2014
Registered office address changed from Unit 2 Bewdley Business Park Long Bank Bewdley Worcestershire DY12 2UJ to Unit 2 Bewdley Business Park Long Bank Bewdley Worcestershire DY12 2TZ on 2014-07-22
dot icon03/07/2014
Total exemption small company accounts made up to 2014-01-31
dot icon28/03/2014
Annual return made up to 2014-02-06 with full list of shareholders
dot icon28/03/2014
Director's details changed for Warren John Wilkinson on 2014-02-06
dot icon12/12/2013
Director's details changed for Mr Mark Antony Adams on 2013-12-10
dot icon12/12/2013
Secretary's details changed for Mr Mark Antony Adams on 2013-12-10
dot icon08/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon13/02/2013
Annual return made up to 2013-02-06 with full list of shareholders
dot icon27/07/2012
Total exemption small company accounts made up to 2012-01-31
dot icon12/03/2012
Annual return made up to 2012-02-06 with full list of shareholders
dot icon08/06/2011
Total exemption small company accounts made up to 2011-01-31
dot icon18/03/2011
Annual return made up to 2011-02-06 with full list of shareholders
dot icon18/03/2011
Director's details changed for Mr Mark Antony Adams on 2011-02-06
dot icon18/03/2011
Secretary's details changed for Mark Antony Adams on 2011-02-06
dot icon07/10/2010
Particulars of a mortgage or charge / charge no: 2
dot icon30/06/2010
Total exemption small company accounts made up to 2010-01-31
dot icon09/02/2010
Annual return made up to 2010-02-06 with full list of shareholders
dot icon09/02/2010
Director's details changed for Warren John Wilkinson on 2010-02-06
dot icon09/02/2010
Director's details changed for Mark Antony Adams on 2010-02-06
dot icon16/10/2009
Total exemption small company accounts made up to 2009-01-31
dot icon06/02/2009
Return made up to 06/02/09; full list of members
dot icon25/11/2008
Total exemption small company accounts made up to 2008-01-31
dot icon23/09/2008
Return made up to 06/02/08; full list of members
dot icon23/09/2008
Ad 01/02/08\gbp si 100@1=100\gbp ic 2/102\
dot icon23/09/2008
Gbp nc 1000/2000\01/02/08
dot icon22/10/2007
Total exemption small company accounts made up to 2007-01-31
dot icon02/05/2007
Return made up to 06/02/07; full list of members
dot icon28/07/2006
Total exemption small company accounts made up to 2006-01-31
dot icon13/04/2006
Return made up to 06/02/06; full list of members
dot icon09/04/2005
Accounts for a small company made up to 2005-01-31
dot icon11/03/2005
Return made up to 06/02/05; full list of members
dot icon10/11/2004
Accounts for a small company made up to 2004-01-31
dot icon17/03/2004
Return made up to 06/02/04; full list of members
dot icon15/01/2004
Particulars of mortgage/charge
dot icon13/11/2003
Secretary's particulars changed;director's particulars changed
dot icon13/11/2003
Director's particulars changed
dot icon14/04/2003
Accounts for a small company made up to 2003-01-31
dot icon06/02/2003
Return made up to 06/02/03; full list of members
dot icon15/06/2002
Return made up to 06/02/02; full list of members
dot icon21/05/2002
Accounts for a small company made up to 2002-01-31
dot icon19/11/2001
Accounts for a small company made up to 2001-01-31
dot icon13/03/2001
Registered office changed on 13/03/01 from: ashlane business park worcester road kidderminster worcestershire DY10 1JR
dot icon08/02/2001
Return made up to 06/02/01; full list of members
dot icon25/05/2000
Secretary's particulars changed;director's particulars changed
dot icon18/04/2000
Accounts for a small company made up to 2000-01-31
dot icon08/02/2000
Return made up to 06/02/00; full list of members
dot icon12/03/1999
Accounts for a small company made up to 1999-01-31
dot icon24/02/1999
Return made up to 06/02/99; full list of members
dot icon17/07/1998
Accounts for a small company made up to 1998-01-31
dot icon20/05/1998
Return made up to 06/02/98; no change of members
dot icon18/05/1998
Registered office changed on 18/05/98 from: central building worcester road stourport-on-severn worcestershire DY13 9AS
dot icon16/04/1997
Accounts for a small company made up to 1997-01-31
dot icon04/02/1997
Return made up to 06/02/97; no change of members
dot icon21/08/1996
Accounts for a small company made up to 1996-01-31
dot icon01/02/1996
Return made up to 06/02/96; full list of members
dot icon09/04/1995
Registered office changed on 09/04/95 from: central building worcester road stourport on severn worcestershire DY13 9AS
dot icon09/04/1995
Accounting reference date notified as 31/01
dot icon22/02/1995
Memorandum and Articles of Association
dot icon22/02/1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon16/02/1995
Registered office changed on 16/02/95 from: classic house 174-180 old street london EC1V 9BP
dot icon14/02/1995
Certificate of change of name
dot icon14/02/1995
Certificate of change of name
dot icon06/02/1995
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

29
2023
change arrow icon-17.92 % *

* during past year

Cash in Bank

£38,574.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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
27
655.21K
-
0.00
84.50K
-
2022
28
836.97K
-
0.00
46.99K
-
2023
29
1.07M
-
0.00
38.57K
-
2023
29
1.07M
-
0.00
38.57K
-

Employees

2023

Employees

29 Ascended4 % *

Net Assets(GBP)

1.07M £Ascended27.51 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

38.57K £Descended-17.92 % *

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
WATERLOW SECRETARIES LIMITED
Nominee Secretary
05/02/1995 - 05/02/1995
38039
WATERLOW NOMINEES LIMITED
Nominee Director
05/02/1995 - 05/02/1995
36021
Wilkinson, Warren John
Director
06/02/1995 - 27/06/2024
2
Wilkinson, Warren John
Director
06/08/2024 - 07/05/2025
2
Mr Mark Antony Adams
Director
06/02/1995 - 27/06/2024
3

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

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 BONDLOC (UK) LIMITED

BONDLOC (UK) LIMITED is an(a) Active company incorporated on 06/02/1995 with the registered office located at Unit 2 Bewdley Business Park, Long Bank, Bewdley, Worcestershire DY12 2TZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 29 according to last financial statements.

Frequently Asked Questions

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

toggle

BONDLOC (UK) LIMITED is currently Active. It was registered on 06/02/1995 .

Where is BONDLOC (UK) LIMITED located?

toggle

BONDLOC (UK) LIMITED is registered at Unit 2 Bewdley Business Park, Long Bank, Bewdley, Worcestershire DY12 2TZ.

What does BONDLOC (UK) LIMITED do?

toggle

BONDLOC (UK) LIMITED operates in the Wholesale of chemical products (46.75 - SIC 2007) sector.

How many employees does BONDLOC (UK) LIMITED have?

toggle

BONDLOC (UK) LIMITED had 29 employees in 2023.

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

toggle

The latest filing was on 10/02/2026: Confirmation statement made on 2026-02-06 with updates.