BONDS WORLDWIDE HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BONDS WORLDWIDE HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04608847

Incorporation date

04/12/2002

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 04/12/2002)
dot icon25/02/2026
Confirmation statement made on 2026-02-24 with no updates
dot icon16/02/2026
Notification of Timothy Bloch as a person with significant control on 2026-02-11
dot icon16/02/2026
Termination of appointment of Magnus Nilsson as a director on 2026-02-11
dot icon29/01/2026
Appointment of Mr Timothy Bloch as a director on 2026-01-21
dot icon29/01/2026
Appointment of Magnus Nilsson 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 icon29/01/2026
Termination of appointment of Alexander Bertsch 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 icon22/07/2024
Appointment of Mr Alan Maldwyn Robert Makey as a director on 2024-07-22
dot icon06/03/2024
Confirmation statement made on 2024-02-24 with no updates
dot icon12/01/2024
Accounts for a small company made up to 2022-12-31
dot icon16/03/2023
Confirmation statement made on 2023-02-24 with updates
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 2022-07-01
dot icon15/03/2023
Notification of Lgi Logistics Group International Uk Limited as a person with significant control on 2022-07-01
dot icon24/09/2022
Memorandum and Articles of Association
dot icon24/09/2022
Resolutions
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 icon08/07/2022
Termination of appointment of Karen Shane Waters as a director on 2022-07-01
dot icon08/07/2022
Appointment of Oakwood Corporate Secretary Limited as a secretary on 2022-07-01
dot icon25/05/2022
Satisfaction of charge 2 in full
dot icon25/05/2022
Satisfaction of charge 1 in full
dot icon11/04/2022
Total exemption full accounts made up to 2021-09-30
dot icon24/02/2022
Confirmation statement made on 2022-02-24 with updates
dot icon07/12/2021
Confirmation statement made on 2021-12-04 with no updates
dot icon20/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon07/12/2020
Confirmation statement made on 2020-12-04 with no updates
dot icon11/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon05/12/2019
Confirmation statement made on 2019-12-04 with no updates
dot icon24/01/2019
Total exemption full accounts made up to 2018-09-30
dot icon07/12/2018
Confirmation statement made on 2018-12-04 with no updates
dot icon24/04/2018
Total exemption full accounts made up to 2017-09-30
dot icon15/12/2017
Confirmation statement made on 2017-12-04 with no updates
dot icon22/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon12/12/2016
Confirmation statement made on 2016-12-04 with updates
dot icon03/05/2016
Accounts for a small company made up to 2015-09-30
dot icon09/12/2015
Annual return made up to 2015-12-04 with full list of shareholders
dot icon01/06/2015
Auditor's resignation
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 icon09/12/2014
Annual return made up to 2014-12-04 with full list of shareholders
dot icon06/06/2014
Accounts for a small company made up to 2013-09-30
dot icon10/12/2013
Annual return made up to 2013-12-04 with full list of shareholders
dot icon23/05/2013
Accounts for a small company made up to 2012-09-30
dot icon18/12/2012
Annual return made up to 2012-12-04 with full list of shareholders
dot icon13/03/2012
Full accounts made up to 2011-09-30
dot icon19/12/2011
Annual return made up to 2011-12-04 with full list of shareholders
dot icon14/03/2011
Full accounts made up to 2010-09-30
dot icon14/12/2010
Annual return made up to 2010-12-04 with full list of shareholders
dot icon14/12/2010
Director's details changed for Mrs Karen Shane Waters on 2010-12-03
dot icon14/06/2010
Full accounts made up to 2009-09-30
dot icon29/04/2010
Statement of capital following an allotment of shares on 2010-04-22
dot icon22/12/2009
Annual return made up to 2009-12-04 with full list of shareholders
dot icon23/09/2009
Registered office changed on 23/09/2009 from unit b the apsley centre apsley way london NW2 7LZ
dot icon22/04/2009
Full accounts made up to 2008-09-30
dot icon30/12/2008
Return made up to 04/12/08; full list of members
dot icon30/06/2008
Full accounts made up to 2007-09-30
dot icon10/12/2007
Return made up to 04/12/07; full list of members
dot icon19/07/2007
Full accounts made up to 2006-09-30
dot icon04/12/2006
Return made up to 04/12/06; full list of members
dot icon21/04/2006
Full accounts made up to 2005-09-30
dot icon11/01/2006
Return made up to 04/12/05; full list of members
dot icon05/05/2005
Director's particulars changed
dot icon22/03/2005
Full accounts made up to 2004-09-30
dot icon14/12/2004
Return made up to 04/12/04; full list of members
dot icon23/03/2004
Full accounts made up to 2003-09-30
dot icon17/12/2003
Return made up to 04/12/03; full list of members
dot icon26/09/2003
Accounting reference date shortened from 31/12/03 to 30/09/03
dot icon15/04/2003
Particulars of mortgage/charge
dot icon31/01/2003
Particulars of mortgage/charge
dot icon17/01/2003
New director appointed
dot icon17/01/2003
New secretary appointed
dot icon17/01/2003
Registered office changed on 17/01/03 from: unit 8 apsley centre apsley way london NW2 7LZ
dot icon04/12/2002
Incorporation

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
24/02/2027
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
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
24/06/2024 - 21/01/2026
2
Rogers, Richard Rashid
Secretary
04/12/2002 - 10/01/2015
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 HOLDINGS LIMITED

BONDS WORLDWIDE HOLDINGS LIMITED is an(a) Active company incorporated on 04/12/2002 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 HOLDINGS LIMITED?

toggle

BONDS WORLDWIDE HOLDINGS LIMITED is currently Active. It was registered on 04/12/2002 .

Where is BONDS WORLDWIDE HOLDINGS LIMITED located?

toggle

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

What does BONDS WORLDWIDE HOLDINGS LIMITED do?

toggle

BONDS WORLDWIDE HOLDINGS LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for BONDS WORLDWIDE HOLDINGS LIMITED?

toggle

The latest filing was on 25/02/2026: Confirmation statement made on 2026-02-24 with no updates.