CITIBOND INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

CITIBOND INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03773645

Incorporation date

19/05/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

3 Bell Farm Court Minskip Road, Boroughbridge, York YO51 9SDCopy
copy info iconCopy
See on map
Latest events (Record since 19/05/1999)
dot icon12/09/2025
Total exemption full accounts made up to 2025-06-30
dot icon03/06/2025
Confirmation statement made on 2025-05-19 with no updates
dot icon19/09/2024
Total exemption full accounts made up to 2024-06-30
dot icon12/06/2024
Confirmation statement made on 2024-05-19 with no updates
dot icon28/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon14/09/2023
Change of details for Mr Derek Atkinson as a person with significant control on 2023-09-01
dot icon14/09/2023
Director's details changed for Mrs Charlene Atkinson on 2023-09-01
dot icon14/09/2023
Director's details changed for Mr Derek Atkinson on 2023-09-01
dot icon04/08/2023
Director's details changed for Mrs Lindsey Windross on 2023-08-04
dot icon04/08/2023
Registered office address changed from 1 Pecketts Holt Harrogate North Yorkshire HG1 3DY United Kingdom to 3 Bell Farm Court Minskip Road Boroughbridge York YO51 9SD on 2023-08-04
dot icon04/08/2023
Change of details for Mrs Lindsey Windross as a person with significant control on 2023-08-01
dot icon22/06/2023
Confirmation statement made on 2023-05-19 with updates
dot icon05/10/2022
Total exemption full accounts made up to 2022-06-30
dot icon25/05/2022
Confirmation statement made on 2022-05-19 with no updates
dot icon10/08/2021
Total exemption full accounts made up to 2021-06-30
dot icon17/06/2021
Confirmation statement made on 2021-05-19 with no updates
dot icon23/02/2021
Notification of Lindsey Windross as a person with significant control on 2020-05-20
dot icon23/02/2021
Cessation of Charlene Atkinson as a person with significant control on 2020-05-20
dot icon13/08/2020
Total exemption full accounts made up to 2020-06-30
dot icon09/07/2020
Termination of appointment of Nicholas David Reaks as a director on 2020-07-08
dot icon03/06/2020
Confirmation statement made on 2020-05-19 with no updates
dot icon03/02/2020
Director's details changed for Mr Nicholas David Reaks on 2020-02-03
dot icon03/02/2020
Director's details changed for Mr Nicholas David Reaks on 2020-02-03
dot icon19/09/2019
Termination of appointment of Maureen Ann Atkinson as a director on 2019-09-17
dot icon19/09/2019
Registered office address changed from 3 Ashfield Court Road Pateley Bridge Harrogate North Yorkshire HG3 5JN to 1 Pecketts Holt Harrogate North Yorkshire HG1 3DY on 2019-09-19
dot icon15/08/2019
Total exemption full accounts made up to 2019-06-30
dot icon30/05/2019
Confirmation statement made on 2019-05-19 with no updates
dot icon27/09/2018
Total exemption full accounts made up to 2018-06-30
dot icon20/09/2018
Director's details changed for Ms Lindsey Roberts on 2018-09-10
dot icon07/06/2018
Confirmation statement made on 2018-05-19 with no updates
dot icon21/08/2017
Total exemption full accounts made up to 2017-06-30
dot icon06/06/2017
Confirmation statement made on 2017-05-19 with updates
dot icon10/10/2016
Total exemption small company accounts made up to 2016-06-30
dot icon27/07/2016
Appointment of Mrs Charlene Atkinson as a director on 2016-07-26
dot icon27/05/2016
Annual return made up to 2016-05-19 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2015-06-30
dot icon03/06/2015
Annual return made up to 2015-05-19 with full list of shareholders
dot icon03/06/2015
Director's details changed for Mr Nicholas David Reaks on 2015-05-26
dot icon03/06/2015
Director's details changed for Mrs Maureen Ann Atkinson on 2015-05-25
dot icon03/06/2015
Registered office address changed from Granary Farm the Knott, Pateley Bridge Harrogate North Yorkshire HG3 5NH to 3 Ashfield Court Road Pateley Bridge Harrogate North Yorkshire HG3 5JN on 2015-06-03
dot icon03/06/2015
Register inspection address has been changed from Granary Farm the Knott, Pateley Bridge Harrogate North Yorkshire HG3 5NH United Kingdom to 3 Ashfield Court Road Pateley Bridge Harrogate North Yorkshire HG3 5JN
dot icon05/03/2015
Director's details changed for Derek Atkinson on 2015-03-05
dot icon05/03/2015
Director's details changed for Derek Atkinson on 2015-03-05
dot icon05/03/2015
Director's details changed for Derek Atkinson on 2015-03-05
dot icon05/03/2015
Director's details changed for Mr Nicholas David Reaks on 2015-03-05
dot icon05/03/2015
Director's details changed for Derek Atkinson on 2015-03-05
dot icon05/03/2015
Director's details changed for Mrs Maureen Ann Atkinson on 2015-03-05
dot icon05/03/2015
Director's details changed for Mr Nicholas David Reaks on 2015-03-05
dot icon05/03/2015
Director's details changed for Lindsey Roberts on 2015-03-05
dot icon05/03/2015
Secretary's details changed for Mrs Charlene Atkinson on 2015-03-05
dot icon07/10/2014
Total exemption small company accounts made up to 2014-06-30
dot icon22/05/2014
Annual return made up to 2014-05-19 with full list of shareholders
dot icon28/01/2014
Total exemption small company accounts made up to 2013-06-30
dot icon07/06/2013
Annual return made up to 2013-05-19 with full list of shareholders
dot icon18/10/2012
Total exemption small company accounts made up to 2012-06-30
dot icon12/06/2012
Annual return made up to 2012-05-19 with full list of shareholders
dot icon08/09/2011
Total exemption small company accounts made up to 2011-06-30
dot icon24/05/2011
Annual return made up to 2011-05-19 with full list of shareholders
dot icon20/10/2010
Total exemption small company accounts made up to 2010-06-30
dot icon20/09/2010
Termination of appointment of Kenneth Atkinson as a director
dot icon27/07/2010
Statement of capital following an allotment of shares on 2010-07-19
dot icon11/06/2010
Annual return made up to 2010-05-19 with full list of shareholders
dot icon11/06/2010
Register inspection address has been changed
dot icon11/06/2010
Director's details changed for Maureen Ann Atkinson on 2010-05-19
dot icon11/06/2010
Director's details changed for Kenneth Atkinson on 2010-05-19
dot icon26/08/2009
Total exemption small company accounts made up to 2009-06-30
dot icon12/06/2009
Return made up to 19/05/09; full list of members
dot icon12/06/2009
Ad 30/06/08\gbp si 243500@1=243500\gbp ic 1080000/1323500\
dot icon12/02/2009
Total exemption small company accounts made up to 2008-06-30
dot icon22/09/2008
Appointment terminated secretary lindsey roberts
dot icon22/09/2008
Secretary appointed charlene atkinson
dot icon02/06/2008
Return made up to 19/05/08; full list of members
dot icon16/10/2007
Total exemption small company accounts made up to 2007-06-30
dot icon24/07/2007
Return made up to 19/05/07; full list of members
dot icon12/09/2006
Total exemption small company accounts made up to 2006-06-30
dot icon30/05/2006
Return made up to 19/05/06; full list of members
dot icon05/09/2005
Total exemption small company accounts made up to 2005-06-30
dot icon09/08/2005
New director appointed
dot icon25/06/2005
Resolutions
dot icon21/06/2005
Return made up to 19/05/05; full list of members
dot icon15/06/2005
New secretary appointed
dot icon13/06/2005
New director appointed
dot icon07/06/2005
New director appointed
dot icon10/08/2004
Total exemption small company accounts made up to 2004-06-30
dot icon19/07/2004
Ad 25/05/04--------- £ si 150000@1=150000 £ ic 930000/1080000
dot icon24/05/2004
Return made up to 19/05/04; full list of members
dot icon20/01/2004
Total exemption small company accounts made up to 2003-06-30
dot icon18/06/2003
Return made up to 19/05/03; full list of members
dot icon20/09/2002
Total exemption small company accounts made up to 2002-06-30
dot icon24/05/2002
Return made up to 19/05/02; full list of members
dot icon29/10/2001
Total exemption small company accounts made up to 2001-06-30
dot icon25/05/2001
Return made up to 19/05/01; full list of members
dot icon24/01/2001
Accounts for a small company made up to 2000-06-30
dot icon05/06/2000
Return made up to 19/05/00; full list of members
dot icon16/07/1999
Ad 08/06/99--------- part-paid £ si 929998@1=929998 £ ic 2/930000
dot icon15/07/1999
Accounting reference date extended from 31/05/00 to 30/06/00
dot icon01/06/1999
Registered office changed on 01/06/99 from: suite 22697 72 new bond street london W1Y 9DD
dot icon01/06/1999
New director appointed
dot icon01/06/1999
New secretary appointed;new director appointed
dot icon01/06/1999
Director resigned
dot icon01/06/1999
Secretary resigned
dot icon24/05/1999
Resolutions
dot icon24/05/1999
£ nc 1000/2000900 20/05/99
dot icon19/05/1999
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
19/05/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
2.50M
-
0.00
133.50K
-
2022
4
2.50M
-
0.00
129.38K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Atkinson, Derek
Director
01/05/2005 - Present
10
Mrs Lindsey Windross
Director
01/07/2005 - Present
1
Mrs Charlene Atkinson
Director
26/07/2016 - Present
4
Atkinson, Charlene
Secretary
18/09/2008 - Present
-

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+
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 CITIBOND INVESTMENTS LIMITED

CITIBOND INVESTMENTS LIMITED is an(a) Active company incorporated on 19/05/1999 with the registered office located at 3 Bell Farm Court Minskip Road, Boroughbridge, York YO51 9SD. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CITIBOND INVESTMENTS LIMITED?

toggle

CITIBOND INVESTMENTS LIMITED is currently Active. It was registered on 19/05/1999 .

Where is CITIBOND INVESTMENTS LIMITED located?

toggle

CITIBOND INVESTMENTS LIMITED is registered at 3 Bell Farm Court Minskip Road, Boroughbridge, York YO51 9SD.

What does CITIBOND INVESTMENTS LIMITED do?

toggle

CITIBOND INVESTMENTS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CITIBOND INVESTMENTS LIMITED?

toggle

The latest filing was on 12/09/2025: Total exemption full accounts made up to 2025-06-30.