Company NameBondgate I.T. Services Limited
DirectorGarry Brown
Company StatusActive
Company Number03573055
CategoryPrivate Limited Company
Incorporation Date1 June 1998(25 years, 11 months ago)
Previous NameOne Stop Computer Solutions Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment

Directors

Director NameMr Garry Brown
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2000(2 years, 1 month after company formation)
Appointment Duration23 years, 10 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressNewham House, 3 Dudley Court
Dudley Road
Darlington
County Durham
DL1 4GG
Director NameAdam Nunns
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(same day as company formation)
RoleEngineer
Correspondence Address61 Harlsey Road
Stockton-On-Tees
TS18 5DJ
Secretary NameKaren Ann Nunns
NationalityBritish
StatusResigned
Appointed01 June 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61a Harlsey Road
Hartburn
Stockton
Cleveland
TS18 5DJ
Director NameDavid Plews
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1998(2 weeks, 1 day after company formation)
Appointment Duration2 years, 11 months (resigned 02 June 2001)
RoleEngineer
Correspondence Address62 Whitehouse Street
Middlesbrough
Cleveland
TS5 4BY
Secretary NameChristine Robinson
NationalityBritish
StatusResigned
Appointed17 December 2007(9 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 22 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIvy Cottage, Morris Grange.
Great North Road, Nr. Middleton Tyas
Richmond
North Yorkshire
DL10 6PA
Secretary NameMrs Anne Kathryn Brown
NationalityBritish
StatusResigned
Appointed22 June 2009(11 years after company formation)
Appointment Duration10 years, 10 months (resigned 01 May 2020)
RoleCompany Director
Correspondence AddressNewham House, 3 Dudley Court
Dudley Road
Darlington
County Durham
DL1 4GG
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed01 June 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed01 June 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitebondgate.co.uk
Email address[email protected]
Telephone01325 369950
Telephone regionDarlington

Location

Registered AddressNewham House, 3 Dudley Court
Dudley Road
Darlington
County Durham
DL1 4GG
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardRed Hall & Lingfield
Built Up AreaDarlington

Shareholders

100 at £1Bondgate Uk LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£156,423
Cash£137,935
Current Liabilities£204,164

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return1 June 2023 (11 months ago)
Next Return Due15 June 2024 (1 month, 1 week from now)

Charges

25 June 2021Delivered on: 8 July 2021
Persons entitled: Jamie Lee Scotchbrook

Classification: A registered charge
Particulars: The chargor chargers to the seller as a continuing security for the payment and discharge of the secured liabilities the following assets, both present and future, by way of a legal mortgage with full title guarantee, all property and all estates or interests in any freehold, leasehold or commonhold property in england and wales now belonging to the chargor and by way of a fixed charge with full title guarantee:(to the extent they are not subject of an effective mortgage above), all estates or interests in any freehold, leasehold or commonhold property in england and wales now or hereafter belonging to the chargor; all other interest belonging to it in or over land or the proceeds of sale of land and all licences now or in the future held by it to enter on or use land; the benefit of all other agreements relating to each property, to which it is or may become a party or otherwise entitled and all it’s intellectual property which means (a) any patents, trademarks, service marks, designs, business names, copyrights, design rights, moral rights, inventions, confidential information, know-how and other intellectual property rights and interests, whether registered or unregistered and (b) the benefit of all applications and rights to use such assets of the chargor.
Outstanding
6 November 2017Delivered on: 8 November 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

23 June 2020Notification of Bondgate Uk Holdings Limited as a person with significant control on 30 April 2020 (2 pages)
23 June 2020Cessation of Bondgate Uk Ltd as a person with significant control on 30 April 2020 (1 page)
11 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
1 May 2020Termination of appointment of Anne Kathryn Brown as a secretary on 1 May 2020 (1 page)
26 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
13 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
7 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
6 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
2 January 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
8 November 2017Registration of charge 035730550001, created on 6 November 2017 (23 pages)
8 November 2017Registration of charge 035730550001, created on 6 November 2017 (23 pages)
20 June 2017Director's details changed for Mr Garry Brown on 20 June 2017 (2 pages)
20 June 2017Secretary's details changed for Mrs Anne Kathryn Brown on 20 June 2017 (1 page)
20 June 2017Secretary's details changed for Mrs Anne Kathryn Brown on 20 June 2017 (1 page)
20 June 2017Director's details changed for Mr Garry Brown on 20 June 2017 (2 pages)
14 June 2017Confirmation statement made on 1 June 2017 with updates (6 pages)
14 June 2017Confirmation statement made on 1 June 2017 with updates (6 pages)
22 March 2017Total exemption small company accounts made up to 30 June 2016 (11 pages)
22 March 2017Total exemption small company accounts made up to 30 June 2016 (11 pages)
8 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
(4 pages)
8 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
(4 pages)
16 February 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
16 February 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
17 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(4 pages)
17 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(4 pages)
17 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(4 pages)
28 October 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
28 October 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
4 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(4 pages)
4 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(4 pages)
4 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(4 pages)
23 December 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
23 December 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
3 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
3 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
3 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
19 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
19 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
13 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
13 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
13 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
27 January 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
27 January 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
6 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
6 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
6 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
7 January 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
7 January 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
7 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
7 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
7 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
2 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
2 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
15 July 2009Secretary appointed mrs anne kathryn brown (1 page)
15 July 2009Secretary appointed mrs anne kathryn brown (1 page)
13 July 2009Appointment terminated secretary christine robinson (1 page)
13 July 2009Appointment terminated secretary christine robinson (1 page)
1 July 2009Return made up to 01/06/09; full list of members (3 pages)
1 July 2009Return made up to 01/06/09; full list of members (3 pages)
13 March 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
13 March 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
16 July 2008Capitals not rolled up (2 pages)
16 July 2008Capitals not rolled up (2 pages)
20 June 2008Return made up to 01/06/08; full list of members (4 pages)
20 June 2008Return made up to 01/06/08; full list of members (4 pages)
5 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
5 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
23 December 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
23 December 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
20 December 2007Secretary resigned (1 page)
20 December 2007New secretary appointed (2 pages)
20 December 2007Secretary resigned (1 page)
20 December 2007New secretary appointed (2 pages)
20 December 2007Resolutions
  • RES13 ‐ Share transfer 17/12/07
(1 page)
20 December 2007Resolutions
  • RES13 ‐ Share transfer 17/12/07
(1 page)
19 July 2007Return made up to 01/06/07; change of members (6 pages)
19 July 2007Return made up to 01/06/07; change of members (6 pages)
25 May 2007Director resigned (1 page)
25 May 2007Director resigned (1 page)
3 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
3 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
7 March 2007Ad 20/02/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 March 2007Ad 20/02/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 June 2006Registered office changed on 01/06/06 from: 51-52 bondgate darlington county durham DL3 7JJ (1 page)
1 June 2006Registered office changed on 01/06/06 from: 51-52 bondgate darlington county durham DL3 7JJ (1 page)
1 June 2006Return made up to 01/06/06; full list of members (3 pages)
1 June 2006Return made up to 01/06/06; full list of members (3 pages)
9 March 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
9 March 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
1 June 2005Return made up to 01/06/05; full list of members (3 pages)
1 June 2005Return made up to 01/06/05; full list of members (3 pages)
4 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
4 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
24 June 2004Return made up to 01/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
24 June 2004Return made up to 01/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
26 February 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
26 February 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
2 July 2003Return made up to 01/06/03; full list of members (7 pages)
2 July 2003Return made up to 01/06/03; full list of members (7 pages)
1 April 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
1 April 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
28 May 2002Return made up to 01/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 May 2002Return made up to 01/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 April 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
30 April 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
13 September 2001Director resigned (1 page)
13 September 2001Director resigned (1 page)
11 July 2001Return made up to 01/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 July 2001Return made up to 01/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
27 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
15 August 2000New director appointed (2 pages)
15 August 2000New director appointed (2 pages)
1 August 2000Return made up to 01/06/00; full list of members (6 pages)
1 August 2000Return made up to 01/06/00; full list of members (6 pages)
22 May 2000Accounts for a small company made up to 30 June 1999 (5 pages)
22 May 2000Accounts for a small company made up to 30 June 1999 (5 pages)
13 August 1999Return made up to 01/06/99; full list of members (6 pages)
13 August 1999Return made up to 01/06/99; full list of members (6 pages)
28 August 1998Registered office changed on 28/08/98 from: c/o chipchase nelson & co bank chambers 9 kensington, cockton hill rd, bishop auckland co durham DL14 6HX (1 page)
28 August 1998Registered office changed on 28/08/98 from: c/o chipchase nelson & co bank chambers 9 kensington, cockton hill rd, bishop auckland co durham DL14 6HX (1 page)
17 July 1998Memorandum and Articles of Association (16 pages)
17 July 1998Memorandum and Articles of Association (16 pages)
30 June 1998Company name changed one stop computer solutions limi ted\certificate issued on 01/07/98 (2 pages)
30 June 1998Company name changed one stop computer solutions limi ted\certificate issued on 01/07/98 (2 pages)
22 June 1998New director appointed (2 pages)
22 June 1998New director appointed (2 pages)
11 June 1998New secretary appointed (2 pages)
11 June 1998Secretary resigned (1 page)
11 June 1998Secretary resigned (1 page)
11 June 1998Director resigned (1 page)
11 June 1998New director appointed (2 pages)
11 June 1998New secretary appointed (2 pages)
11 June 1998New director appointed (2 pages)
11 June 1998Director resigned (1 page)
1 June 1998Incorporation (20 pages)
1 June 1998Incorporation (20 pages)