Dudley Road
Darlington
County Durham
DL1 4GG
Director Name | Adam Nunns |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(same day as company formation) |
Role | Engineer |
Correspondence Address | 61 Harlsey Road Stockton-On-Tees TS18 5DJ |
Secretary Name | Karen Ann Nunns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61a Harlsey Road Hartburn Stockton Cleveland TS18 5DJ |
Director Name | David Plews |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1998(2 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 11 months (resigned 02 June 2001) |
Role | Engineer |
Correspondence Address | 62 Whitehouse Street Middlesbrough Cleveland TS5 4BY |
Secretary Name | Christine Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 2007(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ivy Cottage, Morris Grange. Great North Road, Nr. Middleton Tyas Richmond North Yorkshire DL10 6PA |
Secretary Name | Mrs Anne Kathryn Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 2009(11 years after company formation) |
Appointment Duration | 10 years, 10 months (resigned 01 May 2020) |
Role | Company Director |
Correspondence Address | Newham House, 3 Dudley Court Dudley Road Darlington County Durham DL1 4GG |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | bondgate.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01325 369950 |
Telephone region | Darlington |
Registered Address | Newham House, 3 Dudley Court Dudley Road Darlington County Durham DL1 4GG |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Red Hall & Lingfield |
Built Up Area | Darlington |
100 at £1 | Bondgate Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £156,423 |
Cash | £137,935 |
Current Liabilities | £204,164 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 1 June 2023 (11 months ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 1 week from now) |
25 June 2021 | Delivered 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 2017 | Delivered on: 8 November 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
23 June 2020 | Notification of Bondgate Uk Holdings Limited as a person with significant control on 30 April 2020 (2 pages) |
---|---|
23 June 2020 | Cessation of Bondgate Uk Ltd as a person with significant control on 30 April 2020 (1 page) |
11 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
1 May 2020 | Termination of appointment of Anne Kathryn Brown as a secretary on 1 May 2020 (1 page) |
26 March 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
13 June 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
7 March 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
6 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
2 January 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
8 November 2017 | Registration of charge 035730550001, created on 6 November 2017 (23 pages) |
8 November 2017 | Registration of charge 035730550001, created on 6 November 2017 (23 pages) |
20 June 2017 | Director's details changed for Mr Garry Brown on 20 June 2017 (2 pages) |
20 June 2017 | Secretary's details changed for Mrs Anne Kathryn Brown on 20 June 2017 (1 page) |
20 June 2017 | Secretary's details changed for Mrs Anne Kathryn Brown on 20 June 2017 (1 page) |
20 June 2017 | Director's details changed for Mr Garry Brown on 20 June 2017 (2 pages) |
14 June 2017 | Confirmation statement made on 1 June 2017 with updates (6 pages) |
14 June 2017 | Confirmation statement made on 1 June 2017 with updates (6 pages) |
22 March 2017 | Total exemption small company accounts made up to 30 June 2016 (11 pages) |
22 March 2017 | Total exemption small company accounts made up to 30 June 2016 (11 pages) |
8 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
16 February 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
16 February 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
17 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
28 October 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
28 October 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
4 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
23 December 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
23 December 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
3 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (4 pages) |
3 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (4 pages) |
3 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (4 pages) |
19 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
19 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
13 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
13 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
13 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
27 January 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
27 January 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
6 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
6 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
6 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
7 January 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
7 January 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
7 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (4 pages) |
7 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (4 pages) |
7 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
2 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
15 July 2009 | Secretary appointed mrs anne kathryn brown (1 page) |
15 July 2009 | Secretary appointed mrs anne kathryn brown (1 page) |
13 July 2009 | Appointment terminated secretary christine robinson (1 page) |
13 July 2009 | Appointment terminated secretary christine robinson (1 page) |
1 July 2009 | Return made up to 01/06/09; full list of members (3 pages) |
1 July 2009 | Return made up to 01/06/09; full list of members (3 pages) |
13 March 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
13 March 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
16 July 2008 | Capitals not rolled up (2 pages) |
16 July 2008 | Capitals not rolled up (2 pages) |
20 June 2008 | Return made up to 01/06/08; full list of members (4 pages) |
20 June 2008 | Return made up to 01/06/08; full list of members (4 pages) |
5 February 2008 | Resolutions
|
5 February 2008 | Resolutions
|
23 December 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
23 December 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
20 December 2007 | Secretary resigned (1 page) |
20 December 2007 | New secretary appointed (2 pages) |
20 December 2007 | Secretary resigned (1 page) |
20 December 2007 | New secretary appointed (2 pages) |
20 December 2007 | Resolutions
|
20 December 2007 | Resolutions
|
19 July 2007 | Return made up to 01/06/07; change of members (6 pages) |
19 July 2007 | Return made up to 01/06/07; change of members (6 pages) |
25 May 2007 | Director resigned (1 page) |
25 May 2007 | Director resigned (1 page) |
3 May 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
3 May 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
7 March 2007 | Ad 20/02/07--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 March 2007 | Ad 20/02/07--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
1 June 2006 | Registered office changed on 01/06/06 from: 51-52 bondgate darlington county durham DL3 7JJ (1 page) |
1 June 2006 | Registered office changed on 01/06/06 from: 51-52 bondgate darlington county durham DL3 7JJ (1 page) |
1 June 2006 | Return made up to 01/06/06; full list of members (3 pages) |
1 June 2006 | Return made up to 01/06/06; full list of members (3 pages) |
9 March 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
9 March 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
1 June 2005 | Return made up to 01/06/05; full list of members (3 pages) |
1 June 2005 | Return made up to 01/06/05; full list of members (3 pages) |
4 May 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
4 May 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
24 June 2004 | Return made up to 01/06/04; full list of members
|
24 June 2004 | Return made up to 01/06/04; full list of members
|
26 February 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
26 February 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
2 July 2003 | Return made up to 01/06/03; full list of members (7 pages) |
2 July 2003 | Return made up to 01/06/03; full list of members (7 pages) |
1 April 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
1 April 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
28 May 2002 | Return made up to 01/06/02; full list of members
|
28 May 2002 | Return made up to 01/06/02; full list of members
|
30 April 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
30 April 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
13 September 2001 | Director resigned (1 page) |
13 September 2001 | Director resigned (1 page) |
11 July 2001 | Return made up to 01/06/01; full list of members
|
11 July 2001 | Return made up to 01/06/01; full list of members
|
27 April 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
27 April 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
15 August 2000 | New director appointed (2 pages) |
15 August 2000 | New director appointed (2 pages) |
1 August 2000 | Return made up to 01/06/00; full list of members (6 pages) |
1 August 2000 | Return made up to 01/06/00; full list of members (6 pages) |
22 May 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
22 May 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
13 August 1999 | Return made up to 01/06/99; full list of members (6 pages) |
13 August 1999 | Return made up to 01/06/99; full list of members (6 pages) |
28 August 1998 | Registered 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 1998 | Registered 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 1998 | Memorandum and Articles of Association (16 pages) |
17 July 1998 | Memorandum and Articles of Association (16 pages) |
30 June 1998 | Company name changed one stop computer solutions limi ted\certificate issued on 01/07/98 (2 pages) |
30 June 1998 | Company name changed one stop computer solutions limi ted\certificate issued on 01/07/98 (2 pages) |
22 June 1998 | New director appointed (2 pages) |
22 June 1998 | New director appointed (2 pages) |
11 June 1998 | New secretary appointed (2 pages) |
11 June 1998 | Secretary resigned (1 page) |
11 June 1998 | Secretary resigned (1 page) |
11 June 1998 | Director resigned (1 page) |
11 June 1998 | New director appointed (2 pages) |
11 June 1998 | New secretary appointed (2 pages) |
11 June 1998 | New director appointed (2 pages) |
11 June 1998 | Director resigned (1 page) |
1 June 1998 | Incorporation (20 pages) |
1 June 1998 | Incorporation (20 pages) |