BONDS LIMITED

Register to unlock more data on OkredoRegister

BONDS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03363167

Incorporation date

01/05/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Old Brewery, Room 3,, Castle Eden,, Hartlepool,, Co. Durham TS27 4SUCopy
copy info iconCopy
See on map
Latest events (Record since 01/05/1997)
dot icon16/04/2026
Confirmation statement made on 2026-04-15 with no updates
dot icon16/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon15/04/2025
Confirmation statement made on 2025-04-15 with no updates
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon19/05/2024
Confirmation statement made on 2024-05-01 with no updates
dot icon19/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon28/11/2023
Appointment of Mrs Melissa Joy Duncan as a director on 2023-11-28
dot icon22/05/2023
Confirmation statement made on 2023-05-01 with no updates
dot icon20/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon07/06/2022
Confirmation statement made on 2022-05-01 with no updates
dot icon07/06/2022
Registered office address changed from PO Box TS27 4SU the Old Brewery the Old Brewery Room 3, Castle Eden, Hartlepool Co. Durham TS27 4SU England to The Old Brewery, Room 3, Castle Eden, Hartlepool, Co. Durham TS27 4SU on 2022-06-07
dot icon07/06/2022
Registered office address changed from The Old Brewery Room 5 Hartlepool Co. Durham TS27 4SU England to PO Box TS27 4SU the Old Brewery the Old Brewery Room 3, Castle Eden, Hartlepool Co. Durham TS27 4SU on 2022-06-07
dot icon13/05/2022
Termination of appointment of Melissa Joy Duncan as a director on 2022-05-01
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon07/06/2021
Confirmation statement made on 2021-05-01 with no updates
dot icon07/06/2021
Registered office address changed from Room 20 the Old Brewery Castle Eden Co. Durham TS27 4SU England to The Old Brewery Room 5 Hartlepool Co. Durham TS27 4SU on 2021-06-07
dot icon01/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon08/05/2020
Confirmation statement made on 2020-05-01 with no updates
dot icon28/01/2020
Registered office address changed from Prospect Road Prospect Road Crook County Durham DL15 8JL to Room 20 the Old Brewery Castle Eden Co. Durham TS27 4SU on 2020-01-28
dot icon27/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon09/05/2019
Confirmation statement made on 2019-05-01 with no updates
dot icon31/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon15/08/2018
Termination of appointment of Robert Jon Blackett as a secretary on 2018-08-01
dot icon01/06/2018
Confirmation statement made on 2018-05-01 with no updates
dot icon28/11/2017
Current accounting period extended from 2017-09-30 to 2018-03-31
dot icon26/06/2017
Total exemption full accounts made up to 2016-09-30
dot icon12/05/2017
Confirmation statement made on 2017-05-01 with updates
dot icon06/07/2016
Annual return made up to 2016-05-01 with full list of shareholders
dot icon29/06/2016
Total exemption full accounts made up to 2015-09-30
dot icon29/07/2015
Annual return made up to 2015-05-01 with full list of shareholders
dot icon29/07/2015
Registered office address changed from First Floor Suite 2 Beaufront Park Anick Road Hexham Northumberland NE46 4TU to Prospect Road Prospect Road Crook County Durham DL15 8JL on 2015-07-29
dot icon26/03/2015
Total exemption full accounts made up to 2014-09-30
dot icon20/06/2014
Annual return made up to 2014-05-01 with full list of shareholders
dot icon24/03/2014
Total exemption full accounts made up to 2013-09-30
dot icon27/06/2013
Annual return made up to 2013-05-01 with full list of shareholders
dot icon05/06/2013
Total exemption full accounts made up to 2012-09-30
dot icon12/06/2012
Annual return made up to 2012-05-01 with full list of shareholders
dot icon12/06/2012
Registered office address changed from the Old Brewery Castle Eden Co Durham TS27 4SU on 2012-06-12
dot icon27/03/2012
Accounts for a small company made up to 2011-09-30
dot icon22/06/2011
Annual return made up to 2011-05-01 with full list of shareholders
dot icon09/03/2011
Group of companies' accounts made up to 2010-09-30
dot icon06/12/2010
Resolutions
dot icon06/12/2010
Sub-division of shares on 2010-11-23
dot icon24/11/2010
Termination of appointment of John Temple as a director
dot icon01/07/2010
Annual return made up to 2010-05-01 with full list of shareholders
dot icon30/06/2010
Director's details changed for Melissa Joy Duncan on 2010-04-01
dot icon30/06/2010
Director's details changed for Mr Paul Robson Duncan on 2010-04-01
dot icon16/04/2010
Statement of capital on 2010-04-16
dot icon12/03/2010
Solvency statement dated 03/03/10
dot icon12/03/2010
Resolutions
dot icon08/02/2010
Group of companies' accounts made up to 2009-09-30
dot icon27/06/2009
Return made up to 01/05/09; full list of members
dot icon09/04/2009
Director appointed john michael temple
dot icon11/02/2009
Accounts for a medium company made up to 2008-09-30
dot icon17/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon17/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon17/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon17/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon14/08/2008
Return made up to 01/05/08; full list of members
dot icon17/01/2008
Accounts for a medium company made up to 2007-09-30
dot icon05/07/2007
Return made up to 01/05/07; no change of members
dot icon18/05/2007
Accounts for a small company made up to 2006-09-30
dot icon16/05/2007
£ ic 186380/171380 28/03/07 £ sr 15000@1=15000
dot icon16/05/2007
£ ic 267642/186380 10/04/07 £ sr 81262@1=81262
dot icon03/05/2007
Resolutions
dot icon02/05/2007
Resolutions
dot icon02/05/2007
Resolutions
dot icon02/05/2007
Resolutions
dot icon02/05/2007
Resolutions
dot icon30/04/2007
New director appointed
dot icon30/04/2007
Registered office changed on 30/04/07 from: c/o bonds foundry tow law LTD north road bishop auckland county durham DL13 4AB
dot icon24/03/2007
Ad 30/11/06--------- £ si 62380@1=62380 £ ic 205262/267642
dot icon24/03/2007
Nc inc already adjusted 14/02/07
dot icon24/03/2007
Resolutions
dot icon10/03/2007
Resolutions
dot icon19/02/2007
Certificate of change of name
dot icon16/02/2007
New secretary appointed
dot icon16/02/2007
Secretary resigned
dot icon01/02/2007
Declaration of mortgage charge released/ceased
dot icon23/06/2006
Accounts for a small company made up to 2005-09-30
dot icon30/05/2006
Return made up to 01/05/06; full list of members
dot icon01/10/2005
Particulars of mortgage/charge
dot icon01/10/2005
Particulars of mortgage/charge
dot icon29/07/2005
Ad 01/06/05--------- £ si 95262@1=95262 £ ic 110000/205262
dot icon29/07/2005
Nc inc already adjusted 31/05/05
dot icon29/07/2005
Memorandum and Articles of Association
dot icon29/07/2005
Resolutions
dot icon08/06/2005
Return made up to 01/05/05; full list of members
dot icon23/05/2005
Full accounts made up to 2004-09-30
dot icon02/12/2004
Return made up to 01/05/04; full list of members
dot icon02/12/2004
Secretary resigned
dot icon02/12/2004
New secretary appointed
dot icon03/08/2004
Full accounts made up to 2003-09-30
dot icon17/10/2003
Director resigned
dot icon17/10/2003
Director resigned
dot icon05/08/2003
Full accounts made up to 2002-09-30
dot icon15/05/2003
Return made up to 01/05/03; full list of members
dot icon03/08/2002
Full accounts made up to 2001-09-30
dot icon01/06/2002
Return made up to 01/05/02; full list of members
dot icon03/08/2001
Full accounts made up to 2000-09-30
dot icon23/05/2001
Return made up to 01/05/01; full list of members
dot icon12/12/2000
New director appointed
dot icon01/08/2000
Full accounts made up to 1999-09-30
dot icon24/05/2000
Return made up to 01/05/00; full list of members
dot icon09/09/1999
Particulars of mortgage/charge
dot icon24/05/1999
Accounting reference date extended from 31/05/99 to 30/09/99
dot icon22/05/1999
Return made up to 01/05/99; no change of members
dot icon29/03/1999
Full accounts made up to 1998-05-31
dot icon14/08/1998
Return made up to 01/05/98; full list of members
dot icon04/08/1998
Ad 02/07/98--------- £ si 109998@1=109998 £ ic 2/110000
dot icon04/08/1998
Resolutions
dot icon04/08/1998
Nc inc already adjusted 02/07/98
dot icon04/08/1998
Resolutions
dot icon18/07/1998
Particulars of mortgage/charge
dot icon10/07/1998
New director appointed
dot icon06/07/1998
Director resigned
dot icon06/07/1998
Secretary resigned
dot icon06/07/1998
Registered office changed on 06/07/98 from: suite 16819 72 new bond street london W1Y 9DD
dot icon06/07/1998
New director appointed
dot icon06/07/1998
New secretary appointed
dot icon23/06/1998
Certificate of change of name
dot icon01/05/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon+6.31 % *

* during past year

Cash in Bank

£2,914.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
664.91K
-
0.00
19.57K
-
2022
2
614.80K
-
0.00
2.74K
-
2023
2
578.84K
-
0.00
2.91K
-
2023
2
578.84K
-
0.00
2.91K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

578.84K £Descended-5.85 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.91K £Ascended6.31 % *

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
Duncan, Paul Robson
Director
14/10/1997 - Present
7
Duncan, Melissa Joy
Director
11/04/2007 - 01/05/2022
6
Duncan, Melissa Joy
Director
28/11/2023 - Present
6

Persons with Significant Control

0

No PSC data available.

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 BONDS LIMITED

BONDS LIMITED is an(a) Active company incorporated on 01/05/1997 with the registered office located at The Old Brewery, Room 3,, Castle Eden,, Hartlepool,, Co. Durham TS27 4SU. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BONDS LIMITED?

toggle

BONDS LIMITED is currently Active. It was registered on 01/05/1997 .

Where is BONDS LIMITED located?

toggle

BONDS LIMITED is registered at The Old Brewery, Room 3,, Castle Eden,, Hartlepool,, Co. Durham TS27 4SU.

What does BONDS LIMITED do?

toggle

BONDS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

How many employees does BONDS LIMITED have?

toggle

BONDS LIMITED had 2 employees in 2023.

What is the latest filing for BONDS LIMITED?

toggle

The latest filing was on 16/04/2026: Confirmation statement made on 2026-04-15 with no updates.