Company NameMultibond Solutions Limited
DirectorsSheila Cunningham and David Cunningham
Company StatusActive
Company Number04002882
CategoryPrivate Limited Company
Incorporation Date26 May 2000(23 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5155Wholesale of chemical products
SIC 46750Wholesale of chemical products

Directors

Director NameMrs Sheila Cunningham
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 10 Enterprise City Meadowfield Avenue
Spennymoor
County Durham
DL16 6JF
Director NameMr David Cunningham
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2001(1 year, 6 months after company formation)
Appointment Duration22 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 10 Enterprise City Meadowfield Avenue
Spennymoor
County Durham
DL16 6JF
Secretary NameMrs Amanda Braybrook
StatusCurrent
Appointed08 November 2022(22 years, 5 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Correspondence AddressUnit 10 Enterprise City
Meadowfield Avenue
Spennymoor
County Durham
DL16 6JF
Secretary NameMr David Cunningham
NationalityBritish
StatusResigned
Appointed26 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 10 Enterprise City Meadowfield Avenue
Spennymoor
County Durham
DL16 6JF
Director NameAndrew Cunningham
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2008(7 years, 7 months after company formation)
Appointment Duration9 years, 9 months (resigned 23 October 2017)
RoleProposed Director
Country of ResidenceEngland
Correspondence AddressUnit 10 Enterprise City
Meadowfield Avenue
Spennymoor
County Durham
DL16 6JF
Director NameFormation Nominees Limited (Corporation)
StatusResigned
Appointed26 May 2000(same day as company formation)
Correspondence Address2 Cathedral Road
Cardiff
South Glamorgan
CF11 9LJ
Wales
Secretary NameFormation Secretaries Limited (Corporation)
StatusResigned
Appointed26 May 2000(same day as company formation)
Correspondence Address2 Cathedral Road
Cardiff
South Glamorgan
CF11 9LJ
Wales

Contact

Websitewww.multibondsolutions.co.uk/
Telephone01388 420200
Telephone regionBishop Auckland / Stanhope

Location

Registered AddressUnit 10 Enterprise City
Meadowfield Avenue
Spennymoor
County Durham
DL16 6JF
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishSpennymoor
WardTudhoe
Built Up AreaSpennymoor
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£65,146
Cash£5,933
Current Liabilities£170,164

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Returns

Latest Return26 May 2023 (11 months, 1 week ago)
Next Return Due9 June 2024 (1 month, 1 week from now)

Charges

11 October 2017Delivered on: 18 October 2017
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
28 November 2007Delivered on: 11 December 2007
Persons entitled: Hsbc 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.
Outstanding

Filing History

20 October 2023Unaudited abridged accounts made up to 30 April 2023 (8 pages)
8 June 2023Confirmation statement made on 26 May 2023 with no updates (3 pages)
15 November 2022Termination of appointment of David Cunningham as a secretary on 8 November 2022 (1 page)
15 November 2022Appointment of Mrs Amanda Braybrook as a secretary on 8 November 2022 (2 pages)
5 October 2022Unaudited abridged accounts made up to 30 April 2022 (7 pages)
8 June 2022Change of details for Multibond Solutions Group Limited as a person with significant control on 25 May 2022 (2 pages)
8 June 2022Confirmation statement made on 26 May 2022 with no updates (3 pages)
28 October 2021Unaudited abridged accounts made up to 30 April 2021 (8 pages)
24 June 2021Confirmation statement made on 26 May 2021 with no updates (3 pages)
4 February 2021Total exemption full accounts made up to 30 April 2020 (8 pages)
26 May 2020Confirmation statement made on 26 May 2020 with updates (5 pages)
30 January 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
8 October 2019Director's details changed for Mr David Cunningham on 8 October 2019 (2 pages)
8 October 2019Secretary's details changed for Mr David Cunningham on 8 October 2019 (1 page)
8 October 2019Director's details changed for Mrs Sheila Cunningham on 8 October 2019 (2 pages)
6 June 2019Confirmation statement made on 26 May 2019 with updates (5 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
6 June 2018Confirmation statement made on 26 May 2018 with updates (5 pages)
20 December 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
20 December 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
22 November 2017Cessation of Sheila Cunningham as a person with significant control on 23 October 2017 (1 page)
22 November 2017Cessation of Andrew Cunningham as a person with significant control on 23 October 2017 (1 page)
22 November 2017Cessation of David Cunningham as a person with significant control on 23 October 2017 (1 page)
22 November 2017Termination of appointment of Andrew Cunningham as a director on 23 October 2017 (1 page)
22 November 2017Notification of Multibond Solutions Group Limited as a person with significant control on 23 October 2017 (2 pages)
22 November 2017Cessation of David Cunningham as a person with significant control on 23 October 2017 (1 page)
22 November 2017Termination of appointment of Andrew Cunningham as a director on 23 October 2017 (1 page)
22 November 2017Cessation of Andrew Cunningham as a person with significant control on 23 October 2017 (1 page)
22 November 2017Cessation of Sheila Cunningham as a person with significant control on 23 October 2017 (1 page)
22 November 2017Notification of Multibond Solutions Group Limited as a person with significant control on 23 October 2017 (2 pages)
16 November 2017Change of share class name or designation (2 pages)
16 November 2017Change of share class name or designation (2 pages)
15 November 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
15 November 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
18 October 2017Registration of charge 040028820002, created on 11 October 2017 (27 pages)
18 October 2017Registration of charge 040028820002, created on 11 October 2017 (27 pages)
21 June 2017Confirmation statement made on 26 May 2017 with updates (8 pages)
21 June 2017Confirmation statement made on 26 May 2017 with updates (8 pages)
23 May 2017Director's details changed for Andrew Cunningham on 23 May 2017 (2 pages)
23 May 2017Director's details changed for Sheila Cunningham on 23 May 2017 (2 pages)
23 May 2017Director's details changed for David Cunningham on 23 May 2017 (2 pages)
23 May 2017Director's details changed for Andrew Cunningham on 23 May 2017 (2 pages)
23 May 2017Director's details changed for Sheila Cunningham on 23 May 2017 (2 pages)
23 May 2017Director's details changed for David Cunningham on 23 May 2017 (2 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
31 May 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 301
(7 pages)
31 May 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 301
(7 pages)
28 November 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
28 November 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
12 August 2015Registered office address changed from Woodlyn Mainsforth Ferryhill County Durham DL17 9AA to Unit 10 Enterprise City Meadowfield Avenue Spennymoor County Durham DL16 6JF on 12 August 2015 (1 page)
12 August 2015Registered office address changed from Woodlyn Mainsforth Ferryhill County Durham DL17 9AA to Unit 10 Enterprise City Meadowfield Avenue Spennymoor County Durham DL16 6JF on 12 August 2015 (1 page)
28 May 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 301
(7 pages)
28 May 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 301
(7 pages)
1 September 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
1 September 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
4 August 2014Second filing of AR01 previously delivered to Companies House made up to 26 May 2014 (18 pages)
4 August 2014Second filing of AR01 previously delivered to Companies House made up to 26 May 2014 (18 pages)
2 June 2014Statement of capital following an allotment of shares on 5 June 2013
  • GBP 301
(3 pages)
2 June 2014Statement of capital following an allotment of shares on 5 June 2013
  • GBP 301
(3 pages)
2 June 2014Statement of capital following an allotment of shares on 5 June 2013
  • GBP 301
(3 pages)
27 May 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 301
  • ANNOTATION Clarification a second filed AR01 was registered on 04/08/2014
  • ANNOTATION Clarification a second filed AR01 was registered on 04/08/2014
(8 pages)
27 May 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 301
  • ANNOTATION Clarification a second filed AR01 was registered on 04/08/2014
  • ANNOTATION Clarification a second filed AR01 was registered on 04/08/2014
(8 pages)
5 September 2013Statement of capital following an allotment of shares on 4 June 2013
  • GBP 301
(4 pages)
5 September 2013Change of share class name or designation (2 pages)
5 September 2013Statement of capital following an allotment of shares on 4 June 2013
  • GBP 301
(4 pages)
5 September 2013Change of share class name or designation (2 pages)
5 September 2013Statement of capital following an allotment of shares on 4 June 2013
  • GBP 301
(4 pages)
7 August 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
7 August 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
17 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (7 pages)
17 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (7 pages)
21 June 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
21 June 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
29 May 2012Annual return made up to 26 May 2012 with a full list of shareholders (7 pages)
29 May 2012Annual return made up to 26 May 2012 with a full list of shareholders (7 pages)
28 July 2011Particulars of variation of rights attached to shares (2 pages)
28 July 2011Particulars of variation of rights attached to shares (2 pages)
14 July 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
14 July 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
9 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (7 pages)
9 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (7 pages)
4 August 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
4 August 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
8 June 2010Director's details changed for Andrew Cunningham on 1 October 2009 (2 pages)
8 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (6 pages)
8 June 2010Director's details changed for Sheila Cunningham on 1 October 2009 (2 pages)
8 June 2010Director's details changed for David Cunningham on 1 October 2009 (2 pages)
8 June 2010Director's details changed for David Cunningham on 1 October 2009 (2 pages)
8 June 2010Director's details changed for Andrew Cunningham on 1 October 2009 (2 pages)
8 June 2010Director's details changed for Andrew Cunningham on 1 October 2009 (2 pages)
8 June 2010Director's details changed for Sheila Cunningham on 1 October 2009 (2 pages)
8 June 2010Director's details changed for Sheila Cunningham on 1 October 2009 (2 pages)
8 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (6 pages)
8 June 2010Director's details changed for David Cunningham on 1 October 2009 (2 pages)
6 July 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
6 July 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
22 June 2009Return made up to 26/05/09; full list of members (5 pages)
22 June 2009Return made up to 26/05/09; full list of members (5 pages)
11 November 2008Amended accounts made up to 30 April 2008 (7 pages)
11 November 2008Amended accounts made up to 30 April 2008 (7 pages)
6 August 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
6 August 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
30 June 2008Return made up to 26/05/08; full list of members (5 pages)
30 June 2008Return made up to 26/05/08; full list of members (5 pages)
8 January 2008Ad 08/01/08--------- £ si 1@1=1 £ ic 3/4 (1 page)
8 January 2008Ad 08/01/08--------- £ si 1@1=1 £ ic 3/4 (1 page)
8 January 2008New director appointed (1 page)
8 January 2008New director appointed (1 page)
11 December 2007Particulars of mortgage/charge (4 pages)
11 December 2007Particulars of mortgage/charge (4 pages)
8 September 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
8 September 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
20 June 2007Ad 24/05/07--------- £ si 1@1 (2 pages)
20 June 2007Ad 24/05/07--------- £ si 1@1 (2 pages)
14 June 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
14 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Share rights 22/05/07
(9 pages)
14 June 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
14 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Share rights 22/05/07
(9 pages)
11 June 2007Return made up to 26/05/07; full list of members (3 pages)
11 June 2007Return made up to 26/05/07; full list of members (3 pages)
3 October 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
3 October 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
12 June 2006Return made up to 26/05/06; full list of members (2 pages)
12 June 2006Return made up to 26/05/06; full list of members (2 pages)
15 August 2005Total exemption small company accounts made up to 30 April 2005 (8 pages)
15 August 2005Total exemption small company accounts made up to 30 April 2005 (8 pages)
26 May 2005Return made up to 26/05/05; full list of members (3 pages)
26 May 2005Return made up to 26/05/05; full list of members (3 pages)
7 July 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
7 July 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
4 June 2004Return made up to 26/05/04; full list of members (7 pages)
4 June 2004Return made up to 26/05/04; full list of members (7 pages)
30 August 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
30 August 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
2 June 2003Return made up to 26/05/03; full list of members (7 pages)
2 June 2003Return made up to 26/05/03; full list of members (7 pages)
15 August 2002Total exemption small company accounts made up to 30 April 2002 (7 pages)
15 August 2002Total exemption small company accounts made up to 30 April 2002 (7 pages)
15 June 2002Return made up to 26/05/02; full list of members (7 pages)
15 June 2002Return made up to 26/05/02; full list of members (7 pages)
11 December 2001New director appointed (2 pages)
11 December 2001New director appointed (2 pages)
1 August 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
1 August 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
22 June 2001Return made up to 26/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 June 2001Return made up to 26/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 June 2000Accounting reference date shortened from 31/05/01 to 30/04/01 (1 page)
27 June 2000Accounting reference date shortened from 31/05/01 to 30/04/01 (1 page)
22 June 2000Registered office changed on 22/06/00 from: 2 cathedral road cardiff south glamorgan CF11 9LJ (1 page)
22 June 2000New secretary appointed (2 pages)
22 June 2000Secretary resigned (1 page)
22 June 2000New director appointed (2 pages)
22 June 2000New secretary appointed (2 pages)
22 June 2000New director appointed (2 pages)
22 June 2000Secretary resigned (1 page)
22 June 2000Director resigned (1 page)
22 June 2000Registered office changed on 22/06/00 from: 2 cathedral road, cardiff, south glamorgan CF11 9LJ (1 page)
22 June 2000Director resigned (1 page)
26 May 2000Incorporation (14 pages)
26 May 2000Incorporation (14 pages)