Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BONDRAND LIMITED
Company Information for

BONDRAND LIMITED

50 St. Leonards Road, Bexhill On Sea, East Sussex, TN40 1JB,
Company Registration Number
01269262
Private Limited Company
Active

Company Overview

About Bondrand Ltd
BONDRAND LIMITED was founded on 1976-07-16 and has its registered office in East Sussex. The organisation's status is listed as "Active". Bondrand Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BONDRAND LIMITED
 
Legal Registered Office
50 St. Leonards Road
Bexhill On Sea
East Sussex
TN40 1JB
Other companies in TN40
 
Filing Information
Company Number 01269262
Company ID Number 01269262
Date formed 1976-07-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-06-30
Account next due 2025-03-31
Latest return 2024-04-14
Return next due 2025-04-28
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB945067509  
Last Datalog update: 2024-05-16 12:17:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BONDRAND LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BONDRAND LIMITED

Current Directors
Officer Role Date Appointed
LINDA MARGARET JAQUES
Company Secretary 2016-04-14
LINDA MARGARET JAQUES
Director 2016-04-14
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN EDWARD MEADOWS
Company Secretary 2013-07-01 2016-04-14
JOHN EDWARD MEADOWS
Director 1992-04-13 2016-04-14
JEFFREY JOHN JAMES ASHFIELD
Company Secretary 1991-12-31 2013-07-01
JEFFREY JOHN JAMES ASHFIELD
Director 1991-12-31 2013-07-01
MARKOS PAPADOPOULOS
Director 2006-01-03 2007-12-31
JOSEPH ANTHONY UNWIN
Director 1992-04-13 2002-10-25

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-28MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2023-05-19CONFIRMATION STATEMENT MADE ON 14/04/23, WITH NO UPDATES
2023-03-28MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2023-03-28MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-05-16CS01CONFIRMATION STATEMENT MADE ON 14/04/22, WITH NO UPDATES
2022-03-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-05-17CS01CONFIRMATION STATEMENT MADE ON 14/04/21, WITH NO UPDATES
2021-04-15AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2020-04-23CS01CONFIRMATION STATEMENT MADE ON 14/04/20, WITH NO UPDATES
2020-03-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-04-23CS01CONFIRMATION STATEMENT MADE ON 14/04/19, WITH NO UPDATES
2019-03-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-04-17CS01CONFIRMATION STATEMENT MADE ON 14/04/18, WITH NO UPDATES
2018-03-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-04-24LATEST SOC24/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-24CS01CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES
2017-03-31AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-19LATEST SOC19/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-19AR0114/04/16 ANNUAL RETURN FULL LIST
2016-04-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN EDWARD MEADOWS
2016-04-14TM02Termination of appointment of John Edward Meadows on 2016-04-14
2016-04-14AP01DIRECTOR APPOINTED MRS LINDA MARGARET JAQUES
2016-04-14AP03Appointment of Mrs Linda Margaret Jaques as company secretary on 2016-04-14
2016-03-30AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-18LATEST SOC18/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-18AR0131/12/15 ANNUAL RETURN FULL LIST
2015-03-24AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-05LATEST SOC05/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-05AR0131/12/14 ANNUAL RETURN FULL LIST
2014-02-28LATEST SOC28/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-28AR0131/12/13 ANNUAL RETURN FULL LIST
2013-11-28AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-22AP03Appointment of Mr John Edward Meadows as company secretary
2013-07-22CH01Director's details changed for Mr. John Edward Meadows on 2013-07-22
2013-07-22TM02APPOINTMENT TERMINATION COMPANY SECRETARY JEFFREY ASHFIELD
2013-07-22TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY ASHFIELD
2013-03-22AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-22AR0131/12/12 ANNUAL RETURN FULL LIST
2012-03-23AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-04AR0131/12/11 ANNUAL RETURN FULL LIST
2011-03-31AA30/06/10 TOTAL EXEMPTION SMALL
2011-02-01AR0131/12/10 FULL LIST
2010-03-25AA30/06/09 TOTAL EXEMPTION SMALL
2010-01-30AR0131/12/09 FULL LIST
2010-01-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY JOHN JAMES ASHFIELD / 31/12/2009
2009-04-30AA30/06/08 TOTAL EXEMPTION FULL
2009-02-03363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-04-29AA30/06/07 TOTAL EXEMPTION FULL
2008-02-04363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-02-04288bDIRECTOR RESIGNED
2007-03-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-02-01287REGISTERED OFFICE CHANGED ON 01/02/07 FROM: 69 MANSELL STREET LONDON E1 8AN
2007-01-31363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-02-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2006-02-03363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-01-16288aNEW DIRECTOR APPOINTED
2006-01-13287REGISTERED OFFICE CHANGED ON 13/01/06 FROM: 50 ST LEONARDS ROAD BEXHILL ON SEA EAST SUSSEX TN40 1JB
2005-05-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2005-01-10363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-05-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2004-01-20363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-05-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2003-01-30363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-10-31288bDIRECTOR RESIGNED
2002-04-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01
2002-01-28363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-04-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2001-01-16363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-01-11363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-10-07AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-05-05AAFULL ACCOUNTS MADE UP TO 30/06/98
1999-01-26363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-03-11287REGISTERED OFFICE CHANGED ON 11/03/98 FROM: 31 ST.LEONARDS ROAD BEXHILL-ON-SEA ON SEA EAST SUSSEX TN40 1HP
1998-01-29363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-12-09AAFULL ACCOUNTS MADE UP TO 30/06/97
1997-01-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-01-10363sRETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
1996-12-20AAFULL ACCOUNTS MADE UP TO 30/06/96
1996-02-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-02-09363sRETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS
1996-02-08AAFULL ACCOUNTS MADE UP TO 30/06/95
1995-02-24363sRETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS
1995-01-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94
1994-03-30363sRETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS
1993-10-13AAFULL ACCOUNTS MADE UP TO 30/06/93
1993-02-24363(288)DIRECTOR'S PARTICULARS CHANGED
1993-02-24363sRETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS
1992-11-10AAFULL ACCOUNTS MADE UP TO 30/06/92
1992-05-07288NEW DIRECTOR APPOINTED
1992-03-30AAFULL ACCOUNTS MADE UP TO 30/06/91
1992-02-20363bRETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS
1990-10-25363RETURN MADE UP TO 17/09/90; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to BONDRAND LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BONDRAND LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BONDRAND LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.949
MortgagesNumMortOutstanding0.559
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.389

This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management

Creditors
Creditors Due After One Year 2012-07-01 £ 302,280
Creditors Due Within One Year 2012-07-01 £ 18,869
Creditors Due Within One Year 2011-07-01 £ 21,404

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BONDRAND LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-01 £ 100
Called Up Share Capital 2011-07-01 £ 100
Cash Bank In Hand 2012-07-01 £ 4,098
Cash Bank In Hand 2011-07-01 £ 14,556
Current Assets 2012-07-01 £ 15,663
Current Assets 2011-07-01 £ 20,198
Debtors 2012-07-01 £ 11,565
Debtors 2011-07-01 £ 5,642
Fixed Assets 2012-07-01 £ 304,050
Shareholder Funds 2012-07-01 £ 1,436
Shareholder Funds 2011-07-01 £ 1,206
Tangible Fixed Assets 2012-07-01 £ 304,050

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BONDRAND LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BONDRAND LIMITED
Trademarks
We have not found any records of BONDRAND LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BONDRAND LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as BONDRAND LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BONDRAND LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BONDRAND LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BONDRAND LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1