BONDS WORLDWIDE EXPRESS LIMITED

Register to unlock more data on OkredoRegister

BONDS WORLDWIDE EXPRESS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01938935

Incorporation date

14/08/1985

Size

Small

Contacts

Registered address

Registered address

3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DTCopy
copy info iconCopy
See on map
Latest events (Record since 14/08/1985)
dot icon09/03/2026
Confirmation statement made on 2026-02-28 with no updates
dot icon16/02/2026
Termination of appointment of Magnus Nilsson as a director on 2026-02-11
dot icon16/02/2026
Notification of Timothy Bloch as a person with significant control on 2026-02-11
dot icon29/01/2026
Appointment of Magnus Nilsson as a director on 2026-01-21
dot icon29/01/2026
Appointment of Mr Timothy Bloch as a director on 2026-01-21
dot icon29/01/2026
Termination of appointment of Alexander Bertsch as a director on 2026-01-21
dot icon29/01/2026
Termination of appointment of Alan Maldwyn Robert Makey as a director on 2026-01-21
dot icon25/09/2025
Accounts for a small company made up to 2024-12-31
dot icon26/06/2025
Registered office address changed from Unit 6 the Gateway Estate West Midlands Freeport Birmingham West Midlands B26 3QD to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 2025-06-26
dot icon27/09/2024
Accounts for a small company made up to 2023-12-31
dot icon22/07/2024
Termination of appointment of Eva-Maria Deppe as a director on 2024-07-22
dot icon06/03/2024
Confirmation statement made on 2024-02-28 with no updates
dot icon12/01/2024
Accounts for a small company made up to 2022-12-31
dot icon16/03/2023
Previous accounting period extended from 2022-09-30 to 2022-12-31
dot icon15/03/2023
Cessation of Karen Shane Waters as a person with significant control on 2016-04-06
dot icon15/03/2023
Notification of Bonds Worldwide Holdings Limited as a person with significant control on 2016-04-06
dot icon15/03/2023
Confirmation statement made on 2023-02-28 with no updates
dot icon24/09/2022
Resolutions
dot icon24/09/2022
Memorandum and Articles of Association
dot icon08/07/2022
Appointment of Oakwood Corporate Secretary Limited as a secretary on 2022-07-01
dot icon08/07/2022
Termination of appointment of Karen Shane Waters as a director on 2022-07-01
dot icon08/07/2022
Appointment of Eva-Maria Deppe as a director on 2022-07-01
dot icon08/07/2022
Appointment of Alexander Bertsch as a director on 2022-07-01
dot icon27/05/2022
Satisfaction of charge 5 in full
dot icon25/05/2022
Satisfaction of charge 4 in full
dot icon24/05/2022
Termination of appointment of Katherine Sarah Waters as a director on 2022-05-23
dot icon11/04/2022
Total exemption full accounts made up to 2021-09-30
dot icon11/03/2022
Confirmation statement made on 2022-02-28 with no updates
dot icon20/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon04/03/2021
Confirmation statement made on 2021-02-28 with no updates
dot icon11/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon09/03/2020
Confirmation statement made on 2020-02-29 with no updates
dot icon07/03/2019
Confirmation statement made on 2019-02-28 with no updates
dot icon24/01/2019
Total exemption full accounts made up to 2018-09-30
dot icon23/04/2018
Total exemption full accounts made up to 2017-09-30
dot icon28/02/2018
Confirmation statement made on 2018-02-28 with no updates
dot icon14/02/2018
Appointment of Mr Alan Maldwyn Robert Makey as a director on 2018-02-14
dot icon23/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon08/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon03/05/2016
Accounts for a small company made up to 2015-09-30
dot icon02/03/2016
Annual return made up to 2016-02-28 with full list of shareholders
dot icon02/03/2016
Director's details changed for Miss Katherine Sarah Waters on 2016-02-01
dot icon01/06/2015
Auditor's resignation
dot icon06/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon06/03/2015
Director's details changed for Miss Katherine Sarah Waters on 2015-02-27
dot icon20/02/2015
Termination of appointment of Richard Rashid Rogers as a director on 2015-01-10
dot icon20/02/2015
Termination of appointment of Richard Rashid Rogers as a secretary on 2015-01-10
dot icon19/01/2015
Accounts for a small company made up to 2014-09-30
dot icon06/06/2014
Accounts for a small company made up to 2013-09-30
dot icon17/03/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon17/03/2014
Director's details changed for Miss Katherine Sarah Waters on 2013-09-15
dot icon22/05/2013
Accounts for a small company made up to 2012-09-30
dot icon13/03/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon20/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon20/03/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon13/03/2012
Full accounts made up to 2011-09-30
dot icon06/04/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon06/04/2011
Director's details changed for Miss Katherine Sarah Waters on 2011-02-28
dot icon06/04/2011
Director's details changed for Mrs Karen Shane Waters on 2011-02-28
dot icon14/03/2011
Full accounts made up to 2010-09-30
dot icon14/06/2010
Full accounts made up to 2009-09-30
dot icon22/03/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon22/03/2010
Director's details changed for Katherine Sarah Waters on 2010-02-22
dot icon22/03/2010
Director's details changed for Richard Rashid Rogers on 2010-03-22
dot icon23/09/2009
Registered office changed on 23/09/2009 from unit b the apsley centre apsley way staples corner london NW2 7LZ
dot icon22/04/2009
Full accounts made up to 2008-09-30
dot icon25/03/2009
Return made up to 28/02/09; full list of members
dot icon30/06/2008
Full accounts made up to 2007-09-30
dot icon09/04/2008
Appointment terminated director lee restell
dot icon28/03/2008
Return made up to 28/02/08; full list of members
dot icon28/03/2008
Director's change of particulars / lee restell / 01/10/2007
dot icon19/07/2007
Full accounts made up to 2006-09-30
dot icon19/03/2007
Return made up to 28/02/07; full list of members
dot icon21/04/2006
Full accounts made up to 2005-09-30
dot icon10/03/2006
Return made up to 28/02/06; full list of members
dot icon29/09/2005
Director's particulars changed
dot icon05/05/2005
Director's particulars changed
dot icon22/03/2005
Full accounts made up to 2004-09-30
dot icon12/03/2005
Return made up to 28/02/05; full list of members
dot icon09/02/2005
Declaration of satisfaction of mortgage/charge
dot icon09/02/2005
Declaration of satisfaction of mortgage/charge
dot icon20/10/2004
Particulars of mortgage/charge
dot icon27/03/2004
Return made up to 28/02/04; full list of members
dot icon23/03/2004
Full accounts made up to 2003-09-30
dot icon10/12/2003
New director appointed
dot icon14/09/2003
New director appointed
dot icon14/09/2003
New director appointed
dot icon04/05/2003
Group of companies' accounts made up to 2002-09-30
dot icon01/05/2003
Director resigned
dot icon16/04/2003
Declaration of assistance for shares acquisition
dot icon15/04/2003
Particulars of mortgage/charge
dot icon10/03/2003
Return made up to 28/02/03; full list of members
dot icon31/01/2003
Particulars of mortgage/charge
dot icon23/01/2003
Certificate of change of name and re-registration from Public Limited Company to Private
dot icon23/01/2003
Re-registration of Memorandum and Articles
dot icon23/01/2003
Application for reregistration from PLC to private
dot icon23/01/2003
Resolutions
dot icon27/09/2002
Auditor's resignation
dot icon31/07/2002
Director's particulars changed
dot icon25/04/2002
Group of companies' accounts made up to 2001-09-30
dot icon12/03/2002
Return made up to 28/02/02; full list of members
dot icon01/05/2001
Full group accounts made up to 2000-09-30
dot icon14/03/2001
Return made up to 28/02/01; full list of members
dot icon15/02/2001
Particulars of contract relating to shares
dot icon15/02/2001
Ad 08/06/00--------- £ si 8824@1=8824 £ ic 50000/58824
dot icon15/02/2001
Nc inc already adjusted 21/04/89
dot icon15/02/2001
Resolutions
dot icon26/06/2000
Director resigned
dot icon03/05/2000
Full group accounts made up to 1999-09-30
dot icon21/03/2000
New director appointed
dot icon13/03/2000
Return made up to 28/02/00; full list of members
dot icon10/03/1999
Return made up to 28/02/99; full list of members
dot icon23/02/1999
Full accounts made up to 1998-09-30
dot icon20/11/1998
Auditor's resignation
dot icon25/08/1998
Director resigned
dot icon06/05/1998
Full accounts made up to 1997-09-30
dot icon19/03/1998
Return made up to 28/02/98; no change of members
dot icon06/11/1997
New director appointed
dot icon15/07/1997
Director's particulars changed
dot icon15/07/1997
Director's particulars changed
dot icon03/05/1997
Full accounts made up to 1996-09-30
dot icon10/03/1997
Return made up to 28/02/97; no change of members
dot icon20/11/1996
Registered office changed on 20/11/96 from: 143 harrow road london W2 1JP
dot icon20/11/1996
Director's particulars changed
dot icon21/03/1996
Return made up to 28/02/96; full list of members
dot icon19/02/1996
Full accounts made up to 1995-09-30
dot icon10/11/1995
Director resigned;new director appointed
dot icon29/06/1995
Director's particulars changed;director resigned;new director appointed
dot icon03/05/1995
Director resigned
dot icon01/05/1995
Full accounts made up to 1994-09-30
dot icon25/03/1995
Particulars of mortgage/charge
dot icon16/03/1995
Return made up to 28/02/95; no change of members
dot icon21/10/1994
Director resigned;new director appointed
dot icon21/10/1994
New director appointed
dot icon05/05/1994
Full accounts made up to 1993-09-30
dot icon25/03/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon17/03/1994
Return made up to 28/02/94; no change of members
dot icon09/03/1994
Secretary resigned;director resigned;new director appointed
dot icon04/06/1993
Full accounts made up to 1992-09-30
dot icon18/04/1993
Return made up to 28/02/93; full list of members
dot icon05/10/1992
Certificate of change of name
dot icon12/03/1992
Return made up to 28/02/92; no change of members
dot icon11/03/1992
Full accounts made up to 1991-09-30
dot icon28/03/1991
Return made up to 28/02/91; full list of members
dot icon03/03/1991
Full accounts made up to 1990-09-30
dot icon28/01/1991
Director resigned
dot icon17/01/1991
Registered office changed on 17/01/91 from: 10 toll bar close oxspring nr penistone sheffield S3O 6WJ
dot icon17/01/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon29/06/1990
Full accounts made up to 1989-09-30
dot icon25/06/1990
Return made up to 13/06/90; full list of members
dot icon01/05/1990
Registered office changed on 01/05/90 from: 10 toll bat close oxspring nr penistone sheffield. S30 6WJ
dot icon01/05/1990
Director resigned;new director appointed
dot icon24/04/1990
Registered office changed on 24/04/90 from: 401 st. John street london EC1V 4LH
dot icon23/01/1990
Secretary resigned
dot icon27/06/1989
Return made up to 09/12/88; full list of members
dot icon15/06/1989
Full accounts made up to 1988-09-30
dot icon21/04/1989
Certificate of change of name and re-registration from Private to Public Limited Company
dot icon21/04/1989
Declaration on reregistration from private to PLC
dot icon21/04/1989
Balance Sheet
dot icon21/04/1989
Auditor's statement
dot icon21/04/1989
Auditor's report
dot icon21/04/1989
Re-registration of Memorandum and Articles
dot icon21/04/1989
Application for reregistration from private to PLC
dot icon21/04/1989
Resolutions
dot icon21/04/1989
Resolutions
dot icon20/04/1989
Particulars of contract relating to shares
dot icon20/04/1989
Wd 10/04/89 ad 22/03/89--------- £ si 49000@1=49000 £ ic 1000/50000
dot icon20/04/1989
£ nc 10000/1000000
dot icon31/03/1989
Director resigned;new director appointed
dot icon12/12/1988
New director appointed
dot icon05/12/1988
Registered office changed on 05/12/88 from: 1 verulam buildings grays inn london
dot icon28/07/1988
Full accounts made up to 1987-09-30
dot icon15/03/1988
Director resigned
dot icon18/02/1988
Full accounts made up to 1986-09-30
dot icon21/10/1987
Return made up to 31/08/87; full list of members
dot icon21/10/1987
New director appointed
dot icon14/10/1987
Wd 08/10/87 ad 01/05/87--------- £ si 998@1=998 £ ic 2/1000
dot icon28/07/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon25/10/1986
Registered office changed on 25/10/86 from: rosewood house 30 uphall road ilford essex
dot icon21/10/1986
Accounting reference date extended from 31/03 to 30/09
dot icon14/08/1985
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/02/2027
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bertsch, Alexander
Director
01/07/2022 - 21/01/2026
2
Nilsson, Magnus
Director
21/01/2026 - 11/02/2026
8
Bloch, Timothy
Director
21/01/2026 - Present
25
Deppe, Eva-Maria
Director
01/07/2022 - 22/07/2024
2
Makey, Alan Maldwyn Robert
Director
14/02/2018 - 21/01/2026
2

Persons with Significant Control

4
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 WORLDWIDE EXPRESS LIMITED

BONDS WORLDWIDE EXPRESS LIMITED is an(a) Active company incorporated on 14/08/1985 with the registered office located at 3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT. 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 WORLDWIDE EXPRESS LIMITED?

toggle

BONDS WORLDWIDE EXPRESS LIMITED is currently Active. It was registered on 14/08/1985 .

Where is BONDS WORLDWIDE EXPRESS LIMITED located?

toggle

BONDS WORLDWIDE EXPRESS LIMITED is registered at 3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT.

What does BONDS WORLDWIDE EXPRESS LIMITED do?

toggle

BONDS WORLDWIDE EXPRESS LIMITED operates in the Freight transport by road (49.41 - SIC 2007) sector.

What is the latest filing for BONDS WORLDWIDE EXPRESS LIMITED?

toggle

The latest filing was on 09/03/2026: Confirmation statement made on 2026-02-28 with no updates.