BONDSTEEL LIMITED

Register to unlock more data on OkredoRegister

BONDSTEEL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07335142

Incorporation date

04/08/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Old Brewery, Room 3, Castle Eden, Co. Durham TS27 4SUCopy
copy info iconCopy
See on map
Latest events (Record since 04/08/2010)
dot icon16/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon25/08/2025
Confirmation statement made on 2025-08-04 with no updates
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon21/08/2024
Confirmation statement made on 2024-08-04 with no updates
dot icon19/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon14/09/2023
Confirmation statement made on 2023-08-04 with no updates
dot icon20/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon26/08/2022
Confirmation statement made on 2022-08-04 with no updates
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon13/09/2021
Confirmation statement made on 2021-08-04 with no updates
dot icon13/09/2021
Registered office address changed from Room 20 the Old Brewery Castle Eden Co. Durham TS27 4SU United Kingdom to The Old Brewery Room 3 Castle Eden Co. Durham TS27 4SU on 2021-09-13
dot icon01/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon18/08/2020
Confirmation statement made on 2020-08-04 with no updates
dot icon28/01/2020
Registered office address changed from C/O Bonds Foundry Co Ltd 1 Prospect Road Crook County Durham DL15 8JL to Room 20 the Old Brewery Castle Eden Co. Durham TS27 4SU on 2020-01-28
dot icon28/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon23/10/2019
Compulsory strike-off action has been discontinued
dot icon22/10/2019
Confirmation statement made on 2019-08-04 with no updates
dot icon22/10/2019
First Gazette notice for compulsory strike-off
dot icon31/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon06/08/2018
Confirmation statement made on 2018-08-04 with no updates
dot icon23/04/2018
Previous accounting period extended from 2017-09-30 to 2018-03-31
dot icon21/08/2017
Confirmation statement made on 2017-08-04 with no updates
dot icon28/06/2017
Total exemption full accounts made up to 2016-09-30
dot icon07/10/2016
Confirmation statement made on 2016-08-04 with updates
dot icon29/06/2016
Total exemption full accounts made up to 2015-09-30
dot icon24/08/2015
Annual return made up to 2015-08-04 with full list of shareholders
dot icon24/08/2015
Registered office address changed from First Floor Suite 2 Beaufront Park Anick Road Hexham Northumberland NE46 4TU to C/O Bonds Foundry Co Ltd 1 Prospect Road Crook County Durham DL15 8JL on 2015-08-24
dot icon26/03/2015
Total exemption full accounts made up to 2014-09-30
dot icon24/10/2014
Annual return made up to 2014-08-04 with full list of shareholders
dot icon24/03/2014
Total exemption full accounts made up to 2013-09-30
dot icon04/11/2013
Annual return made up to 2013-08-04 with full list of shareholders
dot icon05/06/2013
Total exemption full accounts made up to 2012-09-30
dot icon09/11/2012
Annual return made up to 2012-08-04 with full list of shareholders
dot icon27/03/2012
Total exemption small company accounts made up to 2011-09-30
dot icon17/12/2011
Compulsory strike-off action has been discontinued
dot icon13/12/2011
Annual return made up to 2011-08-04 with full list of shareholders
dot icon13/12/2011
Registered office address changed from C/O Tait Walker Bulman House Regent Centre Gosforth Tyne & Wear NE3 3LS United Kingdom on 2011-12-13
dot icon12/12/2011
Director's details changed for Mr Paul Robson Duncan on 2011-12-12
dot icon12/12/2011
Director's details changed for Mrs Melissa Joy Duncan on 2011-12-12
dot icon29/11/2011
First Gazette notice for compulsory strike-off
dot icon10/05/2011
Current accounting period extended from 2011-08-31 to 2011-09-30
dot icon25/01/2011
Statement of capital following an allotment of shares on 2011-01-07
dot icon25/01/2011
Resolutions
dot icon22/11/2010
Appointment of Melissa Joy Duncan as a director
dot icon04/08/2010
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 icon0 % *

* during past year

Cash in Bank

£14.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/08/2026
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
1.39K
-
0.00
14.00
-
2022
2
1.39K
-
0.00
14.00
-
2023
2
1.39K
-
0.00
14.00
-
2023
2
1.39K
-
0.00
14.00
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

1.39K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

14.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Duncan, Paul Robson
Director
04/08/2010 - Present
6
Duncan, Melissa Joy
Director
15/11/2010 - Present
7

Persons with Significant Control

1
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 BONDSTEEL LIMITED

BONDSTEEL LIMITED is an(a) Active company incorporated on 04/08/2010 with the registered office located at The Old Brewery, Room 3, Castle Eden, 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 BONDSTEEL LIMITED?

toggle

BONDSTEEL LIMITED is currently Active. It was registered on 04/08/2010 .

Where is BONDSTEEL LIMITED located?

toggle

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

What does BONDSTEEL LIMITED do?

toggle

BONDSTEEL LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

How many employees does BONDSTEEL LIMITED have?

toggle

BONDSTEEL LIMITED had 2 employees in 2023.

What is the latest filing for BONDSTEEL LIMITED?

toggle

The latest filing was on 16/12/2025: Total exemption full accounts made up to 2025-03-31.