BONDTERM LIMITED

Register to unlock more data on OkredoRegister

BONDTERM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02109982

Incorporation date

13/03/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

Albert House, 14 Victoria Road, Barnsley, South Yorkshire S70 2BBCopy
copy info iconCopy
See on map
Latest events (Record since 13/03/1987)
dot icon19/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon12/12/2025
Confirmation statement made on 2025-11-24 with no updates
dot icon13/12/2024
Confirmation statement made on 2024-11-24 with no updates
dot icon10/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon22/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon13/12/2023
Confirmation statement made on 2023-11-24 with no updates
dot icon07/12/2023
Change of details for Mrs Sharon Baxter as a person with significant control on 2023-12-01
dot icon01/12/2023
Change of details for Mr David John Baxter as a person with significant control on 2023-12-01
dot icon28/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon20/01/2023
Confirmation statement made on 2022-11-24 with no updates
dot icon13/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon02/12/2021
Confirmation statement made on 2021-11-24 with no updates
dot icon01/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon01/12/2020
Confirmation statement made on 2020-11-24 with no updates
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon13/12/2019
Confirmation statement made on 2019-11-24 with no updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon07/12/2018
Confirmation statement made on 2018-11-24 with no updates
dot icon09/01/2018
Confirmation statement made on 2017-11-24 with updates
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon08/12/2017
Notification of Sharon Baxter as a person with significant control on 2017-09-01
dot icon08/12/2017
Notification of David John Baxter as a person with significant control on 2017-09-01
dot icon01/09/2017
Registered office address changed from 23 Berry Drive Great Sutton Ellesmere Port Cheshire CH66 4LU to Albert House 14 Victoria Road Barnsley South Yorkshire S70 2BB on 2017-09-01
dot icon01/09/2017
Termination of appointment of Darren Frederick Wooder as a director on 2017-09-01
dot icon01/09/2017
Appointment of Mrs Sharon Baxter as a secretary on 2017-09-01
dot icon01/09/2017
Termination of appointment of Frederick Stanley Wooder as a secretary on 2017-09-01
dot icon01/09/2017
Cessation of Frederick Stanley Wooder as a person with significant control on 2017-09-01
dot icon01/09/2017
Appointment of Mr David John Baxter as a director on 2017-09-01
dot icon30/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon23/12/2016
Confirmation statement made on 2016-11-24 with updates
dot icon11/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/11/2015
Annual return made up to 2015-11-24 with full list of shareholders
dot icon24/11/2015
Director's details changed for Mr Darren Frederick Wooder on 2015-01-01
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon25/11/2014
Annual return made up to 2014-11-24 with full list of shareholders
dot icon04/09/2014
Director's details changed for Mr Darren Frederick Wooder on 2014-09-04
dot icon01/09/2014
Registered office address changed from 23 Berry Drive Great Sutton Ellesmere Port CH66 4LU to 23 Berry Drive Great Sutton Ellesmere Port Cheshire CH66 4LU on 2014-09-01
dot icon01/09/2014
Secretary's details changed for Frederick Stanley Wooder on 2014-09-01
dot icon01/09/2014
Director's details changed for Mr Darren Frederick Wooder on 2014-09-01
dot icon23/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon15/01/2014
Annual return made up to 2013-11-24 with full list of shareholders
dot icon31/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon14/12/2012
Annual return made up to 2012-11-24 with full list of shareholders
dot icon23/02/2012
Total exemption small company accounts made up to 2011-03-31
dot icon19/01/2012
Annual return made up to 2011-11-24 with full list of shareholders
dot icon26/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon21/01/2011
Annual return made up to 2010-11-24 with full list of shareholders
dot icon11/02/2010
Annual return made up to 2009-11-24
dot icon30/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon01/02/2009
Accounts for a dormant company made up to 2008-03-31
dot icon09/12/2008
Return made up to 24/11/08; full list of members
dot icon18/02/2008
Return made up to 24/11/07; change of members
dot icon02/02/2008
Accounts for a dormant company made up to 2007-03-31
dot icon08/02/2007
Accounts for a dormant company made up to 2006-03-31
dot icon16/01/2007
Return made up to 24/11/06; full list of members
dot icon16/01/2007
Return made up to 24/11/05; full list of members; amend
dot icon08/03/2006
Return made up to 24/11/05; full list of members
dot icon04/01/2006
New director appointed
dot icon20/12/2005
Registered office changed on 20/12/05 from: 8 cravenwood close pogmoor barnsley south yorkshire S75 2NY
dot icon20/12/2005
New secretary appointed
dot icon20/12/2005
Director resigned
dot icon01/06/2005
Secretary resigned;director resigned
dot icon27/04/2005
Total exemption small company accounts made up to 2005-03-31
dot icon03/02/2005
Total exemption full accounts made up to 2004-03-31
dot icon04/01/2005
Amended accounts made up to 2003-03-31
dot icon17/11/2004
Return made up to 24/11/04; full list of members
dot icon13/03/2004
Director resigned
dot icon02/03/2004
Secretary resigned
dot icon18/12/2003
Return made up to 24/11/03; full list of members
dot icon10/12/2003
Total exemption small company accounts made up to 2003-03-31
dot icon15/09/2003
Secretary resigned
dot icon15/09/2003
New secretary appointed
dot icon27/05/2003
Registered office changed on 27/05/03 from: 1 wendover drive frimley camberley surrey GU16 5QP
dot icon27/05/2003
New director appointed
dot icon19/05/2003
Secretary resigned;director resigned
dot icon03/12/2002
Accounts for a dormant company made up to 2002-03-31
dot icon03/12/2002
Resolutions
dot icon03/12/2002
Return made up to 24/11/02; full list of members
dot icon19/12/2001
Accounts for a dormant company made up to 2001-03-31
dot icon19/12/2001
Resolutions
dot icon19/12/2001
Return made up to 24/11/01; full list of members
dot icon27/12/2000
Return made up to 24/11/00; full list of members
dot icon27/12/2000
Accounts for a dormant company made up to 2000-03-31
dot icon27/12/2000
Resolutions
dot icon12/06/2000
New director appointed
dot icon31/05/2000
New secretary appointed
dot icon31/05/2000
Secretary resigned
dot icon01/12/1999
Resolutions
dot icon01/12/1999
Accounts for a dormant company made up to 1999-03-31
dot icon01/12/1999
Return made up to 24/11/99; full list of members
dot icon03/12/1998
Accounts for a dormant company made up to 1998-03-31
dot icon03/12/1998
Resolutions
dot icon03/12/1998
Return made up to 27/11/98; full list of members
dot icon02/12/1997
Accounts for a dormant company made up to 1997-03-31
dot icon02/12/1997
Resolutions
dot icon02/12/1997
Return made up to 27/11/97; full list of members
dot icon27/06/1997
Miscellaneous
dot icon28/11/1996
Accounts for a dormant company made up to 1996-03-31
dot icon28/11/1996
Resolutions
dot icon28/11/1996
Return made up to 27/11/96; full list of members
dot icon07/12/1995
Return made up to 27/11/95; no change of members
dot icon07/12/1995
Accounts for a dormant company made up to 1995-03-31
dot icon07/12/1995
Resolutions
dot icon18/10/1995
New director appointed
dot icon13/10/1995
New secretary appointed
dot icon08/08/1995
New director appointed
dot icon12/01/1995
Accounts for a dormant company made up to 1994-03-31
dot icon12/01/1995
Resolutions
dot icon12/01/1995
Return made up to 27/11/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/12/1993
Return made up to 27/11/93; no change of members
dot icon20/10/1993
Accounts for a dormant company made up to 1993-03-31
dot icon20/10/1993
Resolutions
dot icon21/01/1993
Accounts for a dormant company made up to 1992-03-31
dot icon21/01/1993
Resolutions
dot icon21/01/1993
Return made up to 27/11/92; no change of members
dot icon07/09/1992
Secretary resigned;director resigned;new director appointed
dot icon07/09/1992
New secretary appointed;director resigned
dot icon07/09/1992
Registered office changed on 07/09/92 from: 2 earl street sheffield S1 4PY
dot icon07/09/1992
Return made up to 31/12/91; full list of members
dot icon02/09/1992
Accounts made up to 1991-03-31
dot icon14/04/1992
Return made up to 27/11/90; no change of members
dot icon22/11/1991
Return made up to 31/12/90; no change of members
dot icon31/10/1991
Compulsory strike-off action has been discontinued
dot icon31/10/1991
Accounts made up to 1990-03-31
dot icon30/07/1991
First Gazette notice for compulsory strike-off
dot icon21/02/1990
Accounts made up to 1989-03-31
dot icon21/02/1990
Accounts made up to 1988-03-31
dot icon21/02/1990
Return made up to 27/11/89; full list of members
dot icon14/04/1989
Return made up to 31/03/88; full list of members
dot icon19/05/1987
Gazettable document
dot icon15/05/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon15/05/1987
Registered office changed on 15/05/87 from: 2 baches street london N1 6EE
dot icon13/03/1987
Certificate of Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
24/11/2026
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
0
17.57K
-
0.00
-
-
2022
0
17.57K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Baxter, David John
Director
01/09/2017 - Present
6

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BONDTERM LIMITED

BONDTERM LIMITED is an(a) Active company incorporated on 13/03/1987 with the registered office located at Albert House, 14 Victoria Road, Barnsley, South Yorkshire S70 2BB. 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 BONDTERM LIMITED?

toggle

BONDTERM LIMITED is currently Active. It was registered on 13/03/1987 .

Where is BONDTERM LIMITED located?

toggle

BONDTERM LIMITED is registered at Albert House, 14 Victoria Road, Barnsley, South Yorkshire S70 2BB.

What does BONDTERM LIMITED do?

toggle

BONDTERM LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BONDTERM LIMITED?

toggle

The latest filing was on 19/12/2025: Total exemption full accounts made up to 2025-03-31.