Whitley Bay
Tyne And Wear
NE26 2JS
Secretary Name | Mr Matthew Darby |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 August 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Grosvenor Drive Whitley Bay Tyne And Wear NE26 2JS |
Director Name | Mr Nicholas Wall |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 November 2009(1 year, 2 months after company formation) |
Appointment Duration | 14 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2a Windmill Way Wagonway Industrial Estate Hebburn NE31 1SP |
Director Name | Mr Wayne Mitcheal Aveyard |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2009(1 year, 2 months after company formation) |
Appointment Duration | 14 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2a Windmill Way Wagonway Industrial Estate Hebburn NE31 1SP |
Website | bondchem.com |
---|---|
Telephone | 0191 2586990 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Unit 2a Windmill Way Wagonway Industrial Estate Hebburn NE31 1SP |
---|---|
Region | North East |
Constituency | Jarrow |
County | Tyne and Wear |
Ward | Hebburn North |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Mr Matthew Darby 33.33% Ordinary |
---|---|
100 at £1 | Nicholas Wall 33.33% Ordinary |
100 at £1 | Wayne Aveyard 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £81,456 |
Cash | £2,413 |
Current Liabilities | £307,730 |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 4 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 18 August 2024 (3 months, 3 weeks from now) |
6 September 2018 | Delivered on: 6 September 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The mortgagor with full title guarantee:. (A) charges by way of legal mortgage the property specified in the first schedule and all buildings and fixtures (including trade fixtures) from time to time on any such property as a continuing security for the payment to the bank of the secured obligations; and. (B) charges by way of fixed charge as a continuing security for the payment to the bank of the secured obligations any fixed plant and machinery from time to time on any such property as is referred to in clause 4.1(a) and which is not included within the charge in clause 4.1 (a).. The mortgagor with full title guarantee charges as a continuing security for the payment to the bank of the secured obligations:. (A) by way of fixed charge all present and future amounts owing to the mortgagor by way of rent (but excluding ground rent, service charge and any sums payable in respect of services provided to any tenant or payable in respect of insurance premiums) by any tenant (whether present or future) of the mortgaged property (and the proceeds thereof);. (B) by way of fixed charge all present and future amounts owing to the mortgagor by way of licence fee by any licensee (whether present or future) of the mortgaged property (and the proceeds thereof);. (C) by way of fixed charge all present and future amounts owing to the mortgagor in respect of service charge and sums payable in respect of services provided to any tenant or payable in respect of insurance premiums by any tenant (whether present or future) of the mortgaged property (and the proceeds thereof);. (D) by way of fixed charge all present and future amounts owing to the mortgagor by way of insurance claims in connection with the mortgaged property (and the proceeds thereof);. (E) by way of fixed charge all present and future amounts owing or which may become owing to the mortgagor under any building, construction or development contract entered into in connection with the mortgaged property or by virtue of the mortgagor's rights under any retention or other trusts in connection therewith, whether or not any certificate as to the amount due has been issued in respect thereof (and the proceeds thereof);. (F) by way of fixed charge all present and future book and other debts other monetary claims and choses in action owing or belonging to the mortgagor and arising in connection with the mortgaged property or any business at any time carried on thereat (insofar as not charged by 4.3(a) - 4.3(e) inclusive) (including without limitation any ground rents, rent charges, rent deposits, purchase deposits, dilapidations and monies payable to the mortgagor pursuant to any enfranchising legislation) (and in each case the proceeds thereof);. (G) and by way of floating charge all the mortgaged chattels.. Where the mortgagor (by virtue of an estate or interest in the mortgaged property) is or becomes entitled to a share or shares in any company connected with the mortgaged property:. (A) the mortgagor with full title guarantee charges by way of fixed charge the entitlement to such share or shares, and such share or shares when issued and all rights, benefits and advantages at any time arising in respect of the same (hereinafter called the "share(s)") as a continuing security for the payment to the bank of the secured obligations; and. (B) subject to the rights of the holder(s) for the time being of any prior mortgage(s), the mortgagor shall (if the bank so requires) transfer the share(s) to the bank or as the bank shall direct and shall deposit the certificate(s) relating to the share(s) with the bank.. The first schedule - the mortgaged property. 2A wagonway road industrial estate NE31 1SP. Outstanding |
---|---|
8 August 2018 | Delivered on: 8 August 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
4 June 2018 | Delivered on: 15 June 2018 Persons entitled: Lloyds Bank Commercial Finance Limited Classification: A registered charge Outstanding |
22 August 2020 | Confirmation statement made on 4 August 2020 with no updates (3 pages) |
---|---|
30 January 2020 | Total exemption full accounts made up to 31 July 2019 (11 pages) |
5 September 2019 | Confirmation statement made on 4 August 2019 with no updates (3 pages) |
25 April 2019 | Registered office address changed from Unit 10 Lawson Street Dock Road Industrial Estate North Shields Tyne and Wear NE29 6TF to Unit 2a Windmill Way Wagonway Industrial Estate Hebburn NE31 1SP on 25 April 2019 (1 page) |
12 February 2019 | Total exemption full accounts made up to 31 July 2018 (11 pages) |
6 September 2018 | Registration of charge 066634310003, created on 6 September 2018 (40 pages) |
21 August 2018 | Confirmation statement made on 4 August 2018 with no updates (3 pages) |
8 August 2018 | Registration of charge 066634310002, created on 8 August 2018 (43 pages) |
15 June 2018 | Registration of charge 066634310001, created on 4 June 2018 (22 pages) |
8 November 2017 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
8 November 2017 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
14 August 2017 | Confirmation statement made on 4 August 2017 with updates (4 pages) |
14 August 2017 | Confirmation statement made on 4 August 2017 with updates (4 pages) |
28 October 2016 | Total exemption full accounts made up to 31 July 2016 (9 pages) |
28 October 2016 | Total exemption full accounts made up to 31 July 2016 (9 pages) |
16 August 2016 | Confirmation statement made on 4 August 2016 with updates (7 pages) |
16 August 2016 | Confirmation statement made on 4 August 2016 with updates (7 pages) |
25 November 2015 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
25 November 2015 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
25 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
12 November 2014 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
12 November 2014 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
8 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
20 September 2013 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
20 September 2013 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
12 September 2013 | Director's details changed for Mr Wayne Aveyard on 4 August 2013 (2 pages) |
12 September 2013 | Annual return made up to 4 August 2013 with a full list of shareholders
|
12 September 2013 | Director's details changed for Mr Wayne Aveyard on 4 August 2013 (2 pages) |
12 September 2013 | Director's details changed for Mr Wayne Aveyard on 4 August 2013 (2 pages) |
12 September 2013 | Annual return made up to 4 August 2013 with a full list of shareholders
|
12 September 2013 | Director's details changed for Mr Wayne Aveyard on 4 August 2013 (2 pages) |
12 September 2013 | Director's details changed for Mr Matthew Darby on 4 August 2013 (2 pages) |
12 September 2013 | Secretary's details changed for Mr Matthew Darby on 4 August 2013 (2 pages) |
12 September 2013 | Director's details changed for Mr Wayne Aveyard on 4 August 2013 (2 pages) |
12 September 2013 | Secretary's details changed for Mr Matthew Darby on 4 August 2013 (2 pages) |
12 September 2013 | Secretary's details changed for Mr Matthew Darby on 4 August 2013 (2 pages) |
12 September 2013 | Director's details changed for Mr Matthew Darby on 4 August 2013 (2 pages) |
12 September 2013 | Director's details changed for Mr Wayne Aveyard on 4 August 2013 (2 pages) |
12 September 2013 | Director's details changed for Mr Matthew Darby on 4 August 2013 (2 pages) |
12 September 2013 | Annual return made up to 4 August 2013 with a full list of shareholders
|
17 September 2012 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
17 September 2012 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
4 September 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (5 pages) |
4 September 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (5 pages) |
4 September 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (5 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
13 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (5 pages) |
13 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (5 pages) |
13 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (5 pages) |
2 February 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
2 February 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
3 November 2010 | Registered office address changed from Unit 11 Lawson Street Dock Road Industrial Estate North Shields Tyne & Wear NE29 6TF England on 3 November 2010 (1 page) |
3 November 2010 | Registered office address changed from Unit 11 Lawson Street Dock Road Industrial Estate North Shields Tyne & Wear NE29 6TF England on 3 November 2010 (1 page) |
3 November 2010 | Registered office address changed from Unit 11 Lawson Street Dock Road Industrial Estate North Shields Tyne & Wear NE29 6TF England on 3 November 2010 (1 page) |
31 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (5 pages) |
31 August 2010 | Director's details changed for Mr Matthew Darby on 1 October 2009 (2 pages) |
31 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (5 pages) |
31 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (5 pages) |
31 August 2010 | Director's details changed for Mr Matthew Darby on 1 October 2009 (2 pages) |
31 August 2010 | Director's details changed for Mr Matthew Darby on 1 October 2009 (2 pages) |
11 August 2010 | Statement of capital following an allotment of shares on 1 November 2009
|
11 August 2010 | Statement of capital following an allotment of shares on 1 November 2009
|
11 August 2010 | Statement of capital following an allotment of shares on 1 November 2009
|
19 February 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
19 February 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
1 February 2010 | Appointment of Mr Wayne Aveyard as a director (2 pages) |
1 February 2010 | Appointment of Mr Wayne Aveyard as a director (2 pages) |
1 February 2010 | Appointment of Mr Nicholas Wall as a director (2 pages) |
1 February 2010 | Appointment of Mr Nicholas Wall as a director (2 pages) |
19 January 2010 | Previous accounting period shortened from 31 August 2009 to 31 July 2009 (1 page) |
19 January 2010 | Previous accounting period shortened from 31 August 2009 to 31 July 2009 (1 page) |
24 August 2009 | Return made up to 04/08/09; full list of members (3 pages) |
24 August 2009 | Return made up to 04/08/09; full list of members (3 pages) |
4 August 2008 | Incorporation (11 pages) |
4 August 2008 | Incorporation (11 pages) |