BONDS OF ELSWICK LIMITED

Register to unlock more data on OkredoRegister

BONDS OF ELSWICK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04796309

Incorporation date

12/06/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

4 Croft Court, Whitehills Business Park, Blackpool FY4 5PRCopy
copy info iconCopy
See on map
Latest events (Record since 12/06/2003)
dot icon03/03/2026
Confirmation statement made on 2026-03-03 with updates
dot icon02/03/2026
Termination of appointment of Linda Rigby as a director on 2026-03-02
dot icon02/03/2026
Appointment of Miss Victoria Jayne Rigby as a director on 2026-03-02
dot icon02/03/2026
Cessation of Linda Rigby as a person with significant control on 2026-03-02
dot icon02/03/2026
Notification of Victoria Jayne Rigby as a person with significant control on 2026-03-02
dot icon26/02/2026
Director's details changed for Mrs Linda Rigby on 2026-02-25
dot icon26/02/2026
Change of details for Mrs Linda Rigby as a person with significant control on 2026-02-25
dot icon15/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon25/04/2025
Notification of Linda Rigby as a person with significant control on 2024-12-19
dot icon25/04/2025
Cessation of R-Group of Companies Limited as a person with significant control on 2024-12-19
dot icon25/04/2025
Confirmation statement made on 2025-04-25 with updates
dot icon18/12/2024
Confirmation statement made on 2024-12-16 with updates
dot icon26/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon27/12/2023
Total exemption full accounts made up to 2022-12-31
dot icon18/12/2023
Confirmation statement made on 2023-12-16 with updates
dot icon14/09/2023
Termination of appointment of Thomas Adam Flack as a director on 2023-01-01
dot icon22/12/2022
Confirmation statement made on 2022-12-16 with updates
dot icon15/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon06/01/2022
Satisfaction of charge 047963090003 in full
dot icon06/01/2022
Satisfaction of charge 047963090002 in full
dot icon06/01/2022
Satisfaction of charge 047963090001 in full
dot icon04/01/2022
Registration of charge 047963090004, created on 2021-12-21
dot icon04/01/2022
Registration of charge 047963090005, created on 2021-12-21
dot icon20/12/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon17/12/2021
Appointment of Mr Thomas Adam Flack as a director on 2021-12-17
dot icon16/12/2021
Confirmation statement made on 2021-12-16 with updates
dot icon16/12/2021
Cessation of Clifton Quality Meats Limited as a person with significant control on 2021-12-16
dot icon16/12/2021
Notification of R-Group of Companies Limited as a person with significant control on 2021-12-16
dot icon25/06/2021
Confirmation statement made on 2021-06-12 with updates
dot icon23/12/2020
Micro company accounts made up to 2019-12-31
dot icon23/06/2020
Confirmation statement made on 2020-06-12 with updates
dot icon25/12/2019
Compulsory strike-off action has been discontinued
dot icon24/12/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon20/12/2019
Compulsory strike-off action has been suspended
dot icon03/12/2019
First Gazette notice for compulsory strike-off
dot icon05/11/2019
Termination of appointment of Thomas Adam Flack as a director on 2019-09-01
dot icon05/11/2019
Appointment of Mrs Linda Rigby as a director on 2019-09-01
dot icon19/09/2019
Cessation of Clifton Quality Meats Ltd as a person with significant control on 2017-12-01
dot icon25/07/2019
Termination of appointment of William Simon Rigby as a director on 2019-06-14
dot icon25/06/2019
Confirmation statement made on 2019-06-12 with updates
dot icon25/06/2019
Director's details changed for Mr Thomas Adam Flack on 2019-06-01
dot icon01/10/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon02/07/2018
Notification of Clifton Quality Meats Limited as a person with significant control on 2017-12-01
dot icon20/06/2018
Confirmation statement made on 2018-06-12 with updates
dot icon20/06/2018
Director's details changed for Thomas Adam Flick on 2017-12-01
dot icon20/06/2018
Notification of Clifton Quality Meats Ltd as a person with significant control on 2017-12-01
dot icon20/06/2018
Cessation of Martin Thomas Molloy as a person with significant control on 2017-12-01
dot icon20/06/2018
Cessation of Caroline Molloy as a person with significant control on 2017-12-01
dot icon15/05/2018
Change of details for Mrs Caroline Molloy as a person with significant control on 2018-05-15
dot icon02/03/2018
Registration of charge 047963090003, created on 2018-03-01
dot icon29/12/2017
Current accounting period shortened from 2018-03-31 to 2017-12-31
dot icon22/12/2017
Registration of charge 047963090001, created on 2017-12-20
dot icon22/12/2017
Registration of charge 047963090002, created on 2017-12-20
dot icon13/12/2017
Termination of appointment of Caroline Alice Molloy as a secretary on 2017-12-01
dot icon13/12/2017
Termination of appointment of Caroline Alice Molloy as a director on 2017-12-01
dot icon13/12/2017
Appointment of William Simon Rigby as a director on 2017-12-01
dot icon13/12/2017
Registered office address changed from 5 Crescent East Thornton Cleveleys Lancashire FY5 3LJ to 4 Croft Court Whitehills Business Park Blackpool FY4 5PR on 2017-12-13
dot icon13/12/2017
Appointment of Thomas Adam Flick as a director on 2017-12-01
dot icon13/12/2017
Termination of appointment of Martin Thomas Molloy as a director on 2017-12-01
dot icon05/12/2017
Secretary's details changed for Caroline Alice Molloy on 2017-12-05
dot icon05/12/2017
Director's details changed for Martin Thomas Molloy on 2017-12-05
dot icon05/12/2017
Director's details changed for Caroline Alice Molloy on 2017-12-05
dot icon05/12/2017
Director's details changed for Martin Thomas Molloy on 2017-12-05
dot icon05/12/2017
Director's details changed for Caroline Alice Molloy on 2017-12-05
dot icon05/12/2017
Change of details for Mr Martin Molloy as a person with significant control on 2017-12-05
dot icon07/09/2017
Micro company accounts made up to 2017-03-31
dot icon20/06/2017
Confirmation statement made on 2017-06-12 with updates
dot icon06/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon13/06/2016
Annual return made up to 2016-06-12 with full list of shareholders
dot icon07/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon16/06/2015
Annual return made up to 2015-06-12 with full list of shareholders
dot icon08/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon29/06/2014
Annual return made up to 2014-06-12 with full list of shareholders
dot icon17/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon11/07/2013
Annual return made up to 2013-06-12 with full list of shareholders
dot icon03/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon22/06/2012
Annual return made up to 2012-06-12 with full list of shareholders
dot icon02/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon14/06/2011
Annual return made up to 2011-06-12 with full list of shareholders
dot icon06/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon16/06/2010
Annual return made up to 2010-06-12 with full list of shareholders
dot icon16/06/2010
Director's details changed for Caroline Alice Molloy on 2010-06-01
dot icon16/06/2010
Director's details changed for Martin Thomas Molloy on 2010-06-01
dot icon26/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon16/06/2009
Return made up to 12/06/09; full list of members
dot icon19/08/2008
Return made up to 12/06/08; full list of members
dot icon18/06/2008
Total exemption small company accounts made up to 2008-03-31
dot icon12/07/2007
Return made up to 12/06/07; full list of members
dot icon26/06/2007
Total exemption small company accounts made up to 2007-03-31
dot icon10/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon11/07/2006
Return made up to 12/06/06; full list of members
dot icon23/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon27/06/2005
Return made up to 12/06/05; full list of members
dot icon17/06/2004
Return made up to 12/06/04; full list of members
dot icon29/04/2004
Accounts for a dormant company made up to 2004-03-31
dot icon29/04/2004
Accounting reference date shortened from 30/06/04 to 31/03/04
dot icon03/03/2004
Registered office changed on 03/03/04 from: temple chambers 296 clifton drive south lytham st. Annes lancashire FY8 1LH
dot icon13/07/2003
New director appointed
dot icon13/07/2003
New secretary appointed;new director appointed
dot icon13/07/2003
Ad 12/06/03--------- £ si 1@1=1 £ ic 1/2
dot icon13/06/2003
Secretary resigned
dot icon13/06/2003
Director resigned
dot icon12/06/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/03/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
1
843.14K
-
0.00
14.16K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Rigby, Linda
Director
01/09/2019 - 02/03/2026
173
Flack, Thomas Adam
Director
17/12/2021 - 01/01/2023
121
Rigby, Victoria Jayne
Director
02/03/2026 - Present
41

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

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 OF ELSWICK LIMITED

BONDS OF ELSWICK LIMITED is an(a) Active company incorporated on 12/06/2003 with the registered office located at 4 Croft Court, Whitehills Business Park, Blackpool FY4 5PR. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BONDS OF ELSWICK LIMITED?

toggle

BONDS OF ELSWICK LIMITED is currently Active. It was registered on 12/06/2003 .

Where is BONDS OF ELSWICK LIMITED located?

toggle

BONDS OF ELSWICK LIMITED is registered at 4 Croft Court, Whitehills Business Park, Blackpool FY4 5PR.

What does BONDS OF ELSWICK LIMITED do?

toggle

BONDS OF ELSWICK LIMITED operates in the Manufacture of ice cream (10.52 - SIC 2007) sector.

What is the latest filing for BONDS OF ELSWICK LIMITED?

toggle

The latest filing was on 03/03/2026: Confirmation statement made on 2026-03-03 with updates.