Bank Foot Shincliffe
Durham
DH1 2PD
Director Name | Mrs Melissa Joy Duncan |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | American |
Status | Current |
Appointed | 28 November 2023(26 years, 7 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | The Old Brewery, Room 3 Castle Eden Hartlepool Co. Durham TS27 4SU |
Secretary Name | Mr Martin Ernest Preston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1997(5 months, 2 weeks after company formation) |
Appointment Duration | 7 years (resigned 05 November 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Osborne Gardens Whitley Bay Tyne & Wear NE26 3PG |
Director Name | Mr Richard Henry Maudslay |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(1 year, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 September 2003) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Priorsgate House Brinkburn, Longframlington Morpeth Northumberland NE65 8HZ |
Director Name | Mr Neill Hannell David Stansbury |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2000(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 September 2003) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 130 Chartridge Lane Chesham Buckinghamshire HP5 2RH |
Secretary Name | Mr Anthony Goodenough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 2004(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 January 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Bakery Drive Grange Park Stockton-On-Tees Cleveland TS19 0SN |
Secretary Name | Mr Robert Jon Blackett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2007(9 years, 9 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 01 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Medway Place Northburn Edge Cramlington Northumberland NE23 3GQ |
Director Name | Mrs Melissa Joy Duncan |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 April 2007(9 years, 11 months after company formation) |
Appointment Duration | 15 years (resigned 01 May 2022) |
Role | Head Of Communications |
Country of Residence | England |
Correspondence Address | School House Bankfoot Shincliffe Durham Co Durham DH1 2PD |
Director Name | Mr John Michael Temple |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2009(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 October 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Coach House Partridge Lane Newdigate Surrey RH5 5BP |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 1997(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 1997(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Website | www.bondsfoundry.com |
---|
Registered Address | The Old Brewery, Room 3 Castle Eden Hartlepool Co. Durham TS27 4SU |
---|---|
Region | North East |
Constituency | Easington |
County | County Durham |
Parish | Castle Eden |
Ward | Blackhalls |
138k at £0.01 | Bondsteel LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £195,870 |
Gross Profit | £62,950 |
Net Worth | £2,798,470 |
Cash | £573,559 |
Current Liabilities | £19,413 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 15 May 2024 (3 weeks, 4 days from now) |
30 September 2005 | Delivered on: 1 October 2005 Satisfied on: 16 October 2008 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Bonds foundry tow law co. Durham. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
---|---|
30 September 2005 | Delivered on: 1 October 2005 Satisfied on: 16 October 2008 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: South side of A68, tow law co durham. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
31 August 1999 | Delivered on: 9 September 1999 Satisfied on: 16 October 2008 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Leechmere works welmere road sunderland. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
14 July 1998 | Delivered on: 18 July 1998 Satisfied on: 16 October 2008 Persons entitled: Midland Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
8 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
---|---|
28 January 2020 | Registered office address changed from Prospect Road Prospect Road Crook County Durham DL15 8JL to Room 20 the Old Brewery Castle Eden Co. Durham TS27 4SU on 28 January 2020 (1 page) |
27 January 2020 | Total exemption full accounts made up to 31 March 2019 (13 pages) |
9 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
31 January 2019 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
15 August 2018 | Termination of appointment of Robert Jon Blackett as a secretary on 1 August 2018 (1 page) |
1 June 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
28 November 2017 | Current accounting period extended from 30 September 2017 to 31 March 2018 (1 page) |
28 November 2017 | Current accounting period extended from 30 September 2017 to 31 March 2018 (1 page) |
26 June 2017 | Total exemption full accounts made up to 30 September 2016 (14 pages) |
26 June 2017 | Total exemption full accounts made up to 30 September 2016 (14 pages) |
12 May 2017 | Confirmation statement made on 1 May 2017 with updates (4 pages) |
12 May 2017 | Confirmation statement made on 1 May 2017 with updates (4 pages) |
6 July 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
6 July 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
29 June 2016 | Total exemption full accounts made up to 30 September 2015 (15 pages) |
29 June 2016 | Total exemption full accounts made up to 30 September 2015 (15 pages) |
29 July 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Registered office address changed from First Floor Suite 2 Beaufront Park Anick Road Hexham Northumberland NE46 4TU to Prospect Road Prospect Road Crook County Durham DL15 8JL on 29 July 2015 (1 page) |
29 July 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Registered office address changed from First Floor Suite 2 Beaufront Park Anick Road Hexham Northumberland NE46 4TU to Prospect Road Prospect Road Crook County Durham DL15 8JL on 29 July 2015 (1 page) |
26 March 2015 | Total exemption full accounts made up to 30 September 2014 (15 pages) |
26 March 2015 | Total exemption full accounts made up to 30 September 2014 (15 pages) |
20 June 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
24 March 2014 | Total exemption full accounts made up to 30 September 2013 (13 pages) |
24 March 2014 | Total exemption full accounts made up to 30 September 2013 (13 pages) |
27 June 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
27 June 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
5 June 2013 | Total exemption full accounts made up to 30 September 2012 (15 pages) |
5 June 2013 | Total exemption full accounts made up to 30 September 2012 (15 pages) |
12 June 2012 | Registered office address changed from the Old Brewery Castle Eden Co Durham TS27 4SU on 12 June 2012 (1 page) |
12 June 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
12 June 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
12 June 2012 | Registered office address changed from the Old Brewery Castle Eden Co Durham TS27 4SU on 12 June 2012 (1 page) |
12 June 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
27 March 2012 | Accounts for a small company made up to 30 September 2011 (6 pages) |
27 March 2012 | Accounts for a small company made up to 30 September 2011 (6 pages) |
22 June 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (6 pages) |
22 June 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (6 pages) |
22 June 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (6 pages) |
9 March 2011 | Group of companies' accounts made up to 30 September 2010 (28 pages) |
9 March 2011 | Group of companies' accounts made up to 30 September 2010 (28 pages) |
6 December 2010 | Resolutions
|
6 December 2010 | Resolutions
|
6 December 2010 | Sub-division of shares on 23 November 2010 (6 pages) |
6 December 2010 | Sub-division of shares on 23 November 2010 (6 pages) |
24 November 2010 | Termination of appointment of John Temple as a director (1 page) |
24 November 2010 | Termination of appointment of John Temple as a director (1 page) |
1 July 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Director's details changed for Melissa Joy Duncan on 1 April 2010 (2 pages) |
30 June 2010 | Director's details changed for Mr Paul Robson Duncan on 1 April 2010 (2 pages) |
30 June 2010 | Director's details changed for Mr Paul Robson Duncan on 1 April 2010 (2 pages) |
30 June 2010 | Director's details changed for Mr Paul Robson Duncan on 1 April 2010 (2 pages) |
30 June 2010 | Director's details changed for Melissa Joy Duncan on 1 April 2010 (2 pages) |
30 June 2010 | Director's details changed for Melissa Joy Duncan on 1 April 2010 (2 pages) |
16 April 2010 | Statement of capital on 16 April 2010
|
16 April 2010 | Statement of capital on 16 April 2010
|
12 March 2010 | Solvency statement dated 03/03/10 (1 page) |
12 March 2010 | Solvency statement dated 03/03/10 (1 page) |
12 March 2010 | Resolutions
|
12 March 2010 | Resolutions
|
8 February 2010 | Group of companies' accounts made up to 30 September 2009 (24 pages) |
8 February 2010 | Group of companies' accounts made up to 30 September 2009 (24 pages) |
27 June 2009 | Return made up to 01/05/09; full list of members (4 pages) |
27 June 2009 | Return made up to 01/05/09; full list of members (4 pages) |
9 April 2009 | Director appointed john michael temple (2 pages) |
9 April 2009 | Director appointed john michael temple (2 pages) |
11 February 2009 | Accounts for a medium company made up to 30 September 2008 (16 pages) |
11 February 2009 | Accounts for a medium company made up to 30 September 2008 (16 pages) |
17 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
17 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
17 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
17 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
17 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
17 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
17 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
17 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
14 August 2008 | Return made up to 01/05/08; full list of members (5 pages) |
14 August 2008 | Return made up to 01/05/08; full list of members (5 pages) |
17 January 2008 | Accounts for a medium company made up to 30 September 2007 (16 pages) |
17 January 2008 | Accounts for a medium company made up to 30 September 2007 (16 pages) |
5 July 2007 | Return made up to 01/05/07; no change of members (6 pages) |
5 July 2007 | Return made up to 01/05/07; no change of members (6 pages) |
18 May 2007 | Accounts for a small company made up to 30 September 2006 (8 pages) |
18 May 2007 | Accounts for a small company made up to 30 September 2006 (8 pages) |
16 May 2007 | £ ic 186380/171380 28/03/07 £ sr 15000@1=15000 (1 page) |
16 May 2007 | £ ic 267642/186380 10/04/07 £ sr 81262@1=81262 (1 page) |
16 May 2007 | £ ic 267642/186380 10/04/07 £ sr 81262@1=81262 (1 page) |
16 May 2007 | £ ic 186380/171380 28/03/07 £ sr 15000@1=15000 (1 page) |
3 May 2007 | Resolutions
|
3 May 2007 | Resolutions
|
2 May 2007 | Resolutions
|
2 May 2007 | Resolutions
|
2 May 2007 | Resolutions
|
2 May 2007 | Resolutions
|
2 May 2007 | Resolutions
|
2 May 2007 | Resolutions
|
30 April 2007 | New director appointed (2 pages) |
30 April 2007 | New director appointed (2 pages) |
30 April 2007 | Registered office changed on 30/04/07 from: c/o bonds foundry tow law LTD north road bishop auckland county durham DL13 4AB (1 page) |
30 April 2007 | Registered office changed on 30/04/07 from: c/o bonds foundry tow law LTD north road bishop auckland county durham DL13 4AB (1 page) |
24 March 2007 | Ad 30/11/06--------- £ si 62380@1=62380 £ ic 205262/267642 (2 pages) |
24 March 2007 | Resolutions
|
24 March 2007 | Resolutions
|
24 March 2007 | Ad 30/11/06--------- £ si 62380@1=62380 £ ic 205262/267642 (2 pages) |
24 March 2007 | Nc inc already adjusted 14/02/07 (1 page) |
24 March 2007 | Nc inc already adjusted 14/02/07 (1 page) |
10 March 2007 | Resolutions
|
10 March 2007 | Resolutions
|
19 February 2007 | Company name changed steel group LIMITED\certificate issued on 19/02/07 (2 pages) |
19 February 2007 | Company name changed steel group LIMITED\certificate issued on 19/02/07 (2 pages) |
16 February 2007 | Secretary resigned (1 page) |
16 February 2007 | New secretary appointed (2 pages) |
16 February 2007 | Secretary resigned (1 page) |
16 February 2007 | New secretary appointed (2 pages) |
1 February 2007 | Declaration of mortgage charge released/ceased (1 page) |
1 February 2007 | Declaration of mortgage charge released/ceased (1 page) |
23 June 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
23 June 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
30 May 2006 | Return made up to 01/05/06; full list of members (8 pages) |
30 May 2006 | Return made up to 01/05/06; full list of members (8 pages) |
1 October 2005 | Particulars of mortgage/charge (3 pages) |
1 October 2005 | Particulars of mortgage/charge (3 pages) |
1 October 2005 | Particulars of mortgage/charge (3 pages) |
1 October 2005 | Particulars of mortgage/charge (3 pages) |
29 July 2005 | Nc inc already adjusted 31/05/05 (2 pages) |
29 July 2005 | Memorandum and Articles of Association (3 pages) |
29 July 2005 | Resolutions
|
29 July 2005 | Ad 01/06/05--------- £ si 95262@1=95262 £ ic 110000/205262 (2 pages) |
29 July 2005 | Nc inc already adjusted 31/05/05 (2 pages) |
29 July 2005 | Ad 01/06/05--------- £ si 95262@1=95262 £ ic 110000/205262 (2 pages) |
29 July 2005 | Memorandum and Articles of Association (3 pages) |
29 July 2005 | Resolutions
|
8 June 2005 | Return made up to 01/05/05; full list of members (7 pages) |
8 June 2005 | Return made up to 01/05/05; full list of members (7 pages) |
23 May 2005 | Full accounts made up to 30 September 2004 (18 pages) |
23 May 2005 | Full accounts made up to 30 September 2004 (18 pages) |
2 December 2004 | New secretary appointed (2 pages) |
2 December 2004 | Return made up to 01/05/04; full list of members
|
2 December 2004 | Secretary resigned (1 page) |
2 December 2004 | Secretary resigned (1 page) |
2 December 2004 | Return made up to 01/05/04; full list of members
|
2 December 2004 | New secretary appointed (2 pages) |
3 August 2004 | Full accounts made up to 30 September 2003 (15 pages) |
3 August 2004 | Full accounts made up to 30 September 2003 (15 pages) |
17 October 2003 | Director resigned (1 page) |
17 October 2003 | Director resigned (1 page) |
17 October 2003 | Director resigned (1 page) |
17 October 2003 | Director resigned (1 page) |
5 August 2003 | Full accounts made up to 30 September 2002 (14 pages) |
5 August 2003 | Full accounts made up to 30 September 2002 (14 pages) |
15 May 2003 | Return made up to 01/05/03; full list of members (8 pages) |
15 May 2003 | Return made up to 01/05/03; full list of members (8 pages) |
3 August 2002 | Full accounts made up to 30 September 2001 (14 pages) |
3 August 2002 | Full accounts made up to 30 September 2001 (14 pages) |
1 June 2002 | Return made up to 01/05/02; full list of members (8 pages) |
1 June 2002 | Return made up to 01/05/02; full list of members (8 pages) |
3 August 2001 | Full accounts made up to 30 September 2000 (13 pages) |
3 August 2001 | Full accounts made up to 30 September 2000 (13 pages) |
23 May 2001 | Return made up to 01/05/01; full list of members (8 pages) |
23 May 2001 | Return made up to 01/05/01; full list of members (8 pages) |
12 December 2000 | New director appointed (2 pages) |
12 December 2000 | New director appointed (2 pages) |
1 August 2000 | Full accounts made up to 30 September 1999 (13 pages) |
1 August 2000 | Full accounts made up to 30 September 1999 (13 pages) |
24 May 2000 | Return made up to 01/05/00; full list of members (6 pages) |
24 May 2000 | Return made up to 01/05/00; full list of members (6 pages) |
9 September 1999 | Particulars of mortgage/charge (3 pages) |
9 September 1999 | Particulars of mortgage/charge (3 pages) |
24 May 1999 | Accounting reference date extended from 31/05/99 to 30/09/99 (1 page) |
24 May 1999 | Accounting reference date extended from 31/05/99 to 30/09/99 (1 page) |
22 May 1999 | Return made up to 01/05/99; no change of members (4 pages) |
22 May 1999 | Return made up to 01/05/99; no change of members (4 pages) |
29 March 1999 | Full accounts made up to 31 May 1998 (7 pages) |
29 March 1999 | Full accounts made up to 31 May 1998 (7 pages) |
14 August 1998 | Return made up to 01/05/98; full list of members (6 pages) |
14 August 1998 | Return made up to 01/05/98; full list of members (6 pages) |
4 August 1998 | Resolutions
|
4 August 1998 | Resolutions
|
4 August 1998 | Nc inc already adjusted 02/07/98 (1 page) |
4 August 1998 | Ad 02/07/98--------- £ si 109998@1=109998 £ ic 2/110000 (2 pages) |
4 August 1998 | Resolutions
|
4 August 1998 | Nc inc already adjusted 02/07/98 (1 page) |
4 August 1998 | Ad 02/07/98--------- £ si 109998@1=109998 £ ic 2/110000 (2 pages) |
4 August 1998 | Resolutions
|
18 July 1998 | Particulars of mortgage/charge (3 pages) |
18 July 1998 | Particulars of mortgage/charge (3 pages) |
10 July 1998 | New director appointed (2 pages) |
10 July 1998 | New director appointed (2 pages) |
6 July 1998 | Secretary resigned (1 page) |
6 July 1998 | Secretary resigned (1 page) |
6 July 1998 | New director appointed (2 pages) |
6 July 1998 | New secretary appointed (2 pages) |
6 July 1998 | Registered office changed on 06/07/98 from: suite 16819 72 new bond street london W1Y 9DD (1 page) |
6 July 1998 | Director resigned (1 page) |
6 July 1998 | Director resigned (1 page) |
6 July 1998 | New director appointed (2 pages) |
6 July 1998 | Registered office changed on 06/07/98 from: suite 16819 72 new bond street london W1Y 9DD (1 page) |
6 July 1998 | New secretary appointed (2 pages) |
23 June 1998 | Company name changed added LIMITED\certificate issued on 24/06/98 (2 pages) |
23 June 1998 | Company name changed added LIMITED\certificate issued on 24/06/98 (2 pages) |
1 May 1997 | Incorporation (16 pages) |
1 May 1997 | Incorporation (16 pages) |