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

BONDMINSTER LIMITED

2 Leman Street, London, E1W 9US,
Company Registration Number
02981535
Private Limited Company
Active

Company Overview

About Bondminster Ltd
BONDMINSTER LIMITED was founded on 1994-10-20 and has its registered office in London. The organisation's status is listed as "Active". Bondminster Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BONDMINSTER LIMITED
 
Legal Registered Office
2 Leman Street
London
E1W 9US
Other companies in W1T
 
Filing Information
Company Number 02981535
Company ID Number 02981535
Date formed 1994-10-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2023-10-20
Return next due 2024-11-03
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB650053866  
Last Datalog update: 2024-04-09 09:42:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BONDMINSTER LIMITED
The accountancy firm based at this address is ALPHA AUDIT SERVICES 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 BONDMINSTER LIMITED

Current Directors
Officer Role Date Appointed
SAMIA OSMAN MURGIAN HEDGER
Company Secretary 2003-12-16
GRAHAM HOWARD HEDGER
Director 1994-11-07
Previous Officers
Officer Role Date Appointed Date Resigned
MARGARET HEDGER
Company Secretary 1999-05-27 2003-12-16
SAMIA OSMAN MURGIAN
Company Secretary 1997-02-28 1999-05-27
ANDREW DANIEL FISHMAN
Company Secretary 1994-11-07 1997-02-28
THE COMPANY REGISTRATION AGENTS LIMITED
Nominated Secretary 1994-10-20 1994-11-01
LUCIENE JAMES LIMITED
Nominated Director 1994-10-20 1994-11-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SAMIA OSMAN MURGIAN HEDGER AMIRSTAR LIMITED Company Secretary 2003-12-16 CURRENT 1994-03-11 Active
SAMIA OSMAN MURGIAN HEDGER PREFIXLAND LIMITED Company Secretary 2003-12-12 CURRENT 1993-07-07 Active
SAMIA OSMAN MURGIAN HEDGER OLLIE INVESTMENTS LIMITED Company Secretary 2001-11-14 CURRENT 2001-11-14 Active
GRAHAM HOWARD HEDGER 5 CANNING PLACE LIMITED Director 2017-12-12 CURRENT 2017-12-12 Active - Proposal to Strike off
GRAHAM HOWARD HEDGER GILES SPACE LIMITED Director 2017-04-03 CURRENT 2015-07-08 Active
GRAHAM HOWARD HEDGER UCR CHELSEA LIMITED Director 2016-11-23 CURRENT 2016-11-23 Active
GRAHAM HOWARD HEDGER 73A PORTOBELLO ROAD LIMITED Director 2016-11-10 CURRENT 2016-11-10 Active
GRAHAM HOWARD HEDGER LONSDALE ROAD LIMITED Director 2016-07-26 CURRENT 2016-07-26 Active
GRAHAM HOWARD HEDGER 222-224 WESTBOURNE GROVE LIMITED Director 2016-05-20 CURRENT 2016-05-20 Active
GRAHAM HOWARD HEDGER RAKECOURT MANAGEMENT COMPANY LIMITED Director 2015-06-04 CURRENT 1989-04-25 Dissolved 2017-09-12
GRAHAM HOWARD HEDGER HEDGEHUNTER FARNHAM (NO.2) LIMITED Director 2014-10-10 CURRENT 2014-10-10 Active - Proposal to Strike off
GRAHAM HOWARD HEDGER PARAMOUNT SWINDON LIMITED Director 2014-08-07 CURRENT 2014-08-07 Active
GRAHAM HOWARD HEDGER 1 REDE PLACE LIMITED Director 2013-03-28 CURRENT 2013-03-28 Active
GRAHAM HOWARD HEDGER PORTOBELLO STAR LIMITED Director 2013-02-07 CURRENT 2013-02-07 Active
GRAHAM HOWARD HEDGER 67A PORTOBELLO ROAD LIMITED Director 2012-12-21 CURRENT 2012-12-21 Active
GRAHAM HOWARD HEDGER 247 PORTOBELLO ROAD LIMITED Director 2012-12-12 CURRENT 2012-12-12 Active
GRAHAM HOWARD HEDGER PORTOBELLO GOLD LIMITED Director 2012-12-12 CURRENT 2012-12-12 Active
GRAHAM HOWARD HEDGER WBG RETAIL LIMITED Director 2012-09-26 CURRENT 2012-09-26 Active
GRAHAM HOWARD HEDGER 220A WESTBOURNE GROVE LIMITED Director 2012-09-17 CURRENT 2012-09-17 Active
GRAHAM HOWARD HEDGER 173 WESTBOURNE GROVE LIMITED Director 2012-09-17 CURRENT 2012-09-17 Active
GRAHAM HOWARD HEDGER 65A PORTOBELLO ROAD LIMITED Director 2012-07-18 CURRENT 2012-07-18 Active
GRAHAM HOWARD HEDGER 181 WESTBOURNE GROVE LIMITED Director 2012-05-22 CURRENT 2012-05-22 Active
GRAHAM HOWARD HEDGER GOOD FAIRY TRADING LIMITED Director 2012-01-19 CURRENT 2012-01-19 Active
GRAHAM HOWARD HEDGER BATH ANTIQUES MARKET LIMITED Director 2011-12-15 CURRENT 1986-03-14 Active
GRAHAM HOWARD HEDGER SKI ENTERPRISES (U.K.) LIMITED Director 2011-12-15 CURRENT 1985-05-01 Active
GRAHAM HOWARD HEDGER WESTBOURNE GROVE DEVELOPMENTS LIMITED Director 2011-10-13 CURRENT 2011-06-23 Active
GRAHAM HOWARD HEDGER PORTOBELLO PROPERTIES (LONDON) LIMITED Director 2011-09-29 CURRENT 2010-05-25 Active
GRAHAM HOWARD HEDGER 192 INVESTMENTS LIMITED Director 2011-09-27 CURRENT 2002-02-12 Active
GRAHAM HOWARD HEDGER CHELSEA GALLERIES PORTOBELLO LIMITED Director 2011-09-23 CURRENT 2011-06-22 Active
GRAHAM HOWARD HEDGER WELLINGTON CLOSE LIMITED Director 2011-06-06 CURRENT 2007-11-05 Active
GRAHAM HOWARD HEDGER ST PAUL'S MEWS (ISLINGTON) LIMITED Director 2011-02-22 CURRENT 2011-02-22 Active
GRAHAM HOWARD HEDGER 285 WESTBOURNE GROVE LIMITED Director 2011-01-01 CURRENT 2010-11-10 Active
GRAHAM HOWARD HEDGER TALISMAN HOUSE MANAGEMENT COMPANY LIMITED Director 2010-09-28 CURRENT 2010-09-28 Active
GRAHAM HOWARD HEDGER ISLINGTON HIGH STREET LIMITED Director 2007-11-15 CURRENT 2007-11-15 Active
GRAHAM HOWARD HEDGER 191 WESTBOURNE GROVE LIMITED Director 2007-04-17 CURRENT 2007-04-17 Active
GRAHAM HOWARD HEDGER 292 WESTBOURNE GROVE LIMITED Director 2007-01-11 CURRENT 2007-01-11 Active
GRAHAM HOWARD HEDGER HEDGEHUNTER FARNHAM LIMITED Director 2007-01-08 CURRENT 2007-01-08 Active
GRAHAM HOWARD HEDGER NASHGROVE LIMITED Director 2006-09-05 CURRENT 2006-07-14 Active
GRAHAM HOWARD HEDGER 166 WESTBOURNE GROVE LIMITED Director 2006-08-14 CURRENT 2006-06-19 Active
GRAHAM HOWARD HEDGER 299/301 WESTBOURNE GROVE LIMITED Director 2006-08-02 CURRENT 2006-08-02 Active
GRAHAM HOWARD HEDGER 1849 LIMITED Director 2006-02-08 CURRENT 2006-02-08 Dissolved 2017-06-06
GRAHAM HOWARD HEDGER 9 LADBROKE GROVE LIMITED Director 2005-05-17 CURRENT 2005-05-17 Active
GRAHAM HOWARD HEDGER 175 WESTBOURNE GROVE LIMITED Director 2005-04-27 CURRENT 2005-04-27 Active
GRAHAM HOWARD HEDGER FOXYLAND (LUZ) LIMITED Director 2004-06-22 CURRENT 2004-06-22 Active
GRAHAM HOWARD HEDGER PREFIXLAND LIMITED Director 2003-12-12 CURRENT 1993-07-07 Active
GRAHAM HOWARD HEDGER WESTBOURNE ARCADES LIMITED Director 2002-09-11 CURRENT 2001-05-18 Active
GRAHAM HOWARD HEDGER HIKEPRICE LIMITED Director 2002-07-04 CURRENT 1997-02-26 Active
GRAHAM HOWARD HEDGER SOUNDTIME INVESTMENTS LIMITED Director 2002-05-16 CURRENT 2002-03-11 Active
GRAHAM HOWARD HEDGER MARLOES ROAD LIMITED Director 2002-04-17 CURRENT 2002-04-17 Active
GRAHAM HOWARD HEDGER OLLIE INVESTMENTS LIMITED Director 2001-11-14 CURRENT 2001-11-14 Active
GRAHAM HOWARD HEDGER POSTCROSS LIMITED Director 2001-01-29 CURRENT 2000-12-21 Active
GRAHAM HOWARD HEDGER SBM ENTERPRISES LIMITED Director 1999-10-04 CURRENT 1995-07-14 Active
GRAHAM HOWARD HEDGER KENHAM BUILDING LIMITED Director 1997-12-10 CURRENT 1997-12-10 In Administration
GRAHAM HOWARD HEDGER BENCHLEVEL DEVELOPMENTS LIMITED Director 1997-06-12 CURRENT 1997-06-12 Active
GRAHAM HOWARD HEDGER BENCHLEVEL PROPERTIES LIMITED Director 1996-07-08 CURRENT 1996-01-12 Active
GRAHAM HOWARD HEDGER AMIRSTAR LIMITED Director 1994-09-27 CURRENT 1994-03-11 Active
GRAHAM HOWARD HEDGER MEADVIEW (DEVELOPMENTS) LIMITED Director 1994-01-21 CURRENT 1994-01-21 Active

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
2024-04-09REGISTERED OFFICE CHANGED ON 09/04/24 FROM 30 City Road London EC1Y 2AB
2023-10-0331/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029815350031
2022-09-2731/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-27AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-19REGISTRATION OF A CHARGE / CHARGE CODE 029815350034
2022-08-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 029815350034
2022-08-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 25
2022-03-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 029815350033
2021-10-20CS01CONFIRMATION STATEMENT MADE ON 20/10/21, WITH NO UPDATES
2021-09-24AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-21CS01CONFIRMATION STATEMENT MADE ON 20/10/20, WITH NO UPDATES
2020-07-08AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 029815350032
2019-10-21CS01CONFIRMATION STATEMENT MADE ON 20/10/19, WITH NO UPDATES
2019-09-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029815350029
2018-11-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029815350030
2018-10-26CS01CONFIRMATION STATEMENT MADE ON 20/10/18, WITH NO UPDATES
2018-09-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 029815350031
2017-11-06CS01CONFIRMATION STATEMENT MADE ON 20/10/17, WITH UPDATES
2017-10-07AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029815350027
2016-10-27LATEST SOC27/10/16 STATEMENT OF CAPITAL;GBP 2
2016-10-27CS01CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES
2016-10-11AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-17LATEST SOC17/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-17AR0120/10/15 ANNUAL RETURN FULL LIST
2015-10-14AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-10AD01REGISTERED OFFICE CHANGED ON 10/08/15 FROM 58-60 Berners Street London W1T 3JS
2015-07-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 26
2015-07-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 029815350030
2015-03-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 029815350029
2015-03-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 029815350028
2014-11-10LATEST SOC10/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-10AR0120/10/14 ANNUAL RETURN FULL LIST
2014-09-05AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 029815350027
2013-11-04LATEST SOC04/11/13 STATEMENT OF CAPITAL;GBP 2
2013-11-04AR0120/10/13 ANNUAL RETURN FULL LIST
2013-10-02AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-12MG01Particulars of a mortgage or charge / charge no: 26
2012-10-22AR0120/10/12 ANNUAL RETURN FULL LIST
2012-08-16MG01Duplicate mortgage certificatecharge no:25
2012-08-11MG01Particulars of a mortgage or charge / charge no: 25
2012-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2011-10-31AR0120/10/11 FULL LIST
2011-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-06-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 20
2011-06-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19
2011-04-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 22
2011-04-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 21
2011-01-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 23
2010-12-22AR0120/10/10 FULL LIST
2010-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2009-11-19AR0120/10/09 FULL LIST
2009-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-09-27403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2009-09-27403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 24
2009-09-27403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2009-09-27403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2009-01-31395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 24
2008-11-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 23
2008-10-31395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22
2008-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-10-28363aRETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS
2008-10-28395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21
2007-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-10-31363aRETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS
2007-04-18395PARTICULARS OF MORTGAGE/CHARGE
2007-04-18395PARTICULARS OF MORTGAGE/CHARGE
2007-03-09395PARTICULARS OF MORTGAGE/CHARGE
2007-02-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-11-08363aRETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS
2006-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-11-07363aRETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS
2005-03-08395PARTICULARS OF MORTGAGE/CHARGE
2005-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-10-28363aRETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS
2004-02-18288aNEW SECRETARY APPOINTED
2004-02-18288bSECRETARY RESIGNED
2004-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-10-31363aRETURN MADE UP TO 20/10/03; FULL LIST OF MEMBERS
2003-03-21395PARTICULARS OF MORTGAGE/CHARGE
2002-12-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-11-05190LOCATION OF DEBENTURE REGISTER
2002-11-05363aRETURN MADE UP TO 20/10/02; FULL LIST OF MEMBERS
2002-09-13395PARTICULARS OF MORTGAGE/CHARGE
2001-12-12287REGISTERED OFFICE CHANGED ON 12/12/01 FROM: 2 LANSDOWNE ROAD LONDON W11 3LW
2001-12-12225ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/12/01
2001-12-04395PARTICULARS OF MORTGAGE/CHARGE
2001-12-04395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate


Licences & Regulatory approval
We could not find any licences issued to BONDMINSTER 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 BONDMINSTER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 33
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 29
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-07-02 Outstanding NATIONAL WESTMINSTER BANK PLC
2015-03-27 Outstanding NATIONAL WESTMINSTER BANK PLC
2015-03-12 Outstanding NATIONAL WESTMINSTER BANK PLC
2014-01-07 Satisfied ABBEY NATIONAL TREASURY SERVICES PLC
LEGAL CHARGE 2013-03-12 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2012-08-11 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2009-01-29 Satisfied DUNBAR BANK PLC
LEGAL CHARGE 2008-11-26 Satisfied DUNBAR BANK PLC
LEGAL CHARGE 2008-10-23 Satisfied BUTTERFIELD BANK (UK) LIMITED
CHARGE OVER BANK ACCOUNT 2008-10-23 Satisfied BUTTERFIELD BANK (UK) LIMITED
LEGAL CHARGE 2007-04-12 Satisfied DUNBAR BANK PLC
FLOATING CHARGE 2007-04-12 Satisfied DUNBAR BANK PLC
LEGAL CHARGE 2007-03-09 Outstanding NATIONAL WESTMINSTER BANK PLC
LETTER OF SET OFF 2005-03-02 Satisfied DUNBAR BANK PLC
LEGAL CHARGE 2003-03-18 Satisfied DUNBAR BANK PLC
LEGAL CHARGE 2002-09-10 Satisfied DUNBAR BANK PLC
DEED OF ASSIGNMENT 2001-11-13 Satisfied LONDON AND EDINBURGH INSURANCE CO LTD
DEED OF LEGAL CHARGE 2001-11-13 Satisfied LONDON AND EDINBURGH INSURANCE CO LTD
LEGAL CHARGE 2000-10-02 Satisfied DUNBAR BANK PLC
LEGAL CHARGE 1999-06-10 Satisfied DUNBAR BANK PLC
LEGAL CHARGE 1998-04-14 Satisfied DUNBAR BANK PLC
DEBENTURE 1998-04-08 Satisfied DUNBAR BANK PLC
LEGAL CHARGE 1998-04-08 Satisfied DUNBAR BANK PLC
LEGAL CHARGE 1998-04-08 Satisfied DUNBAR BANK PLC
LEGAL CHARGE 1997-05-02 Satisfied DUNBAR BANK PLC
CHARGE OVER CONSTRUCTION CONTRACT 1997-02-17 Satisfied DUNBAR BANK PLC
LEGAL CHARGE 1996-07-01 Satisfied DUNBAR BANK PLC
DEBENTURE 1994-12-07 Satisfied DUNBAR BANK PLC
LEGAL CHARGE 1994-12-07 Satisfied DUNBAR BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2019-12-31

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 BONDMINSTER LIMITED

Intangible Assets
Patents
We have not found any records of BONDMINSTER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BONDMINSTER LIMITED
Trademarks
We have not found any records of BONDMINSTER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BONDMINSTER 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 (41100 - Development of building projects) as BONDMINSTER LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where BONDMINSTER 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 BONDMINSTER 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 BONDMINSTER 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.