Company NameBondchem Limited
Company StatusActive
Company Number06663431
CategoryPrivate Limited Company
Incorporation Date4 August 2008(15 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2466Manufacture of other chemical products
SIC 20590Manufacture of other chemical products n.e.c.

Directors

Director NameMr Matthew Darby
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2008(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address38 Grosvenor Drive
Whitley Bay
Tyne And Wear
NE26 2JS
Secretary NameMr Matthew Darby
NationalityBritish
StatusCurrent
Appointed04 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Grosvenor Drive
Whitley Bay
Tyne And Wear
NE26 2JS
Director NameMr Nicholas Wall
Date of BirthMay 1950 (Born 74 years ago)
NationalityIrish
StatusCurrent
Appointed01 November 2009(1 year, 2 months after company formation)
Appointment Duration14 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2a Windmill Way
Wagonway Industrial Estate
Hebburn
NE31 1SP
Director NameMr Wayne Mitcheal Aveyard
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2009(1 year, 2 months after company formation)
Appointment Duration14 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2a Windmill Way
Wagonway Industrial Estate
Hebburn
NE31 1SP

Contact

Websitebondchem.com
Telephone0191 2586990
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressUnit 2a Windmill Way
Wagonway Industrial Estate
Hebburn
NE31 1SP
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardHebburn North
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Mr Matthew Darby
33.33%
Ordinary
100 at £1Nicholas Wall
33.33%
Ordinary
100 at £1Wayne Aveyard
33.33%
Ordinary

Financials

Year2014
Net Worth£81,456
Cash£2,413
Current Liabilities£307,730

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return4 August 2023 (8 months, 3 weeks ago)
Next Return Due18 August 2024 (3 months, 3 weeks from now)

Charges

6 September 2018Delivered 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 2018Delivered on: 8 August 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
4 June 2018Delivered on: 15 June 2018
Persons entitled: Lloyds Bank Commercial Finance Limited

Classification: A registered charge
Outstanding

Filing History

22 August 2020Confirmation statement made on 4 August 2020 with no updates (3 pages)
30 January 2020Total exemption full accounts made up to 31 July 2019 (11 pages)
5 September 2019Confirmation statement made on 4 August 2019 with no updates (3 pages)
25 April 2019Registered 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 2019Total exemption full accounts made up to 31 July 2018 (11 pages)
6 September 2018Registration of charge 066634310003, created on 6 September 2018 (40 pages)
21 August 2018Confirmation statement made on 4 August 2018 with no updates (3 pages)
8 August 2018Registration of charge 066634310002, created on 8 August 2018 (43 pages)
15 June 2018Registration of charge 066634310001, created on 4 June 2018 (22 pages)
8 November 2017Total exemption full accounts made up to 31 July 2017 (10 pages)
8 November 2017Total exemption full accounts made up to 31 July 2017 (10 pages)
14 August 2017Confirmation statement made on 4 August 2017 with updates (4 pages)
14 August 2017Confirmation statement made on 4 August 2017 with updates (4 pages)
28 October 2016Total exemption full accounts made up to 31 July 2016 (9 pages)
28 October 2016Total exemption full accounts made up to 31 July 2016 (9 pages)
16 August 2016Confirmation statement made on 4 August 2016 with updates (7 pages)
16 August 2016Confirmation statement made on 4 August 2016 with updates (7 pages)
25 November 2015Total exemption small company accounts made up to 31 July 2015 (4 pages)
25 November 2015Total exemption small company accounts made up to 31 July 2015 (4 pages)
25 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 300
(5 pages)
25 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 300
(5 pages)
25 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 300
(5 pages)
12 November 2014Total exemption small company accounts made up to 31 July 2014 (4 pages)
12 November 2014Total exemption small company accounts made up to 31 July 2014 (4 pages)
8 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 300
(5 pages)
8 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 300
(5 pages)
8 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 300
(5 pages)
20 September 2013Total exemption small company accounts made up to 31 July 2013 (4 pages)
20 September 2013Total exemption small company accounts made up to 31 July 2013 (4 pages)
12 September 2013Director's details changed for Mr Wayne Aveyard on 4 August 2013 (2 pages)
12 September 2013Annual return made up to 4 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-12
(5 pages)
12 September 2013Director's details changed for Mr Wayne Aveyard on 4 August 2013 (2 pages)
12 September 2013Director's details changed for Mr Wayne Aveyard on 4 August 2013 (2 pages)
12 September 2013Annual return made up to 4 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-12
(5 pages)
12 September 2013Director's details changed for Mr Wayne Aveyard on 4 August 2013 (2 pages)
12 September 2013Director's details changed for Mr Matthew Darby on 4 August 2013 (2 pages)
12 September 2013Secretary's details changed for Mr Matthew Darby on 4 August 2013 (2 pages)
12 September 2013Director's details changed for Mr Wayne Aveyard on 4 August 2013 (2 pages)
12 September 2013Secretary's details changed for Mr Matthew Darby on 4 August 2013 (2 pages)
12 September 2013Secretary's details changed for Mr Matthew Darby on 4 August 2013 (2 pages)
12 September 2013Director's details changed for Mr Matthew Darby on 4 August 2013 (2 pages)
12 September 2013Director's details changed for Mr Wayne Aveyard on 4 August 2013 (2 pages)
12 September 2013Director's details changed for Mr Matthew Darby on 4 August 2013 (2 pages)
12 September 2013Annual return made up to 4 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-12
(5 pages)
17 September 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
17 September 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
4 September 2012Annual return made up to 4 August 2012 with a full list of shareholders (5 pages)
4 September 2012Annual return made up to 4 August 2012 with a full list of shareholders (5 pages)
4 September 2012Annual return made up to 4 August 2012 with a full list of shareholders (5 pages)
4 October 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
4 October 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
13 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (5 pages)
13 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (5 pages)
13 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (5 pages)
2 February 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
2 February 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
3 November 2010Registered 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 2010Registered 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 2010Registered 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 2010Annual return made up to 4 August 2010 with a full list of shareholders (5 pages)
31 August 2010Director's details changed for Mr Matthew Darby on 1 October 2009 (2 pages)
31 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (5 pages)
31 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (5 pages)
31 August 2010Director's details changed for Mr Matthew Darby on 1 October 2009 (2 pages)
31 August 2010Director's details changed for Mr Matthew Darby on 1 October 2009 (2 pages)
11 August 2010Statement of capital following an allotment of shares on 1 November 2009
  • GBP 300
(3 pages)
11 August 2010Statement of capital following an allotment of shares on 1 November 2009
  • GBP 300
(3 pages)
11 August 2010Statement of capital following an allotment of shares on 1 November 2009
  • GBP 300
(3 pages)
19 February 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
19 February 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
1 February 2010Appointment of Mr Wayne Aveyard as a director (2 pages)
1 February 2010Appointment of Mr Wayne Aveyard as a director (2 pages)
1 February 2010Appointment of Mr Nicholas Wall as a director (2 pages)
1 February 2010Appointment of Mr Nicholas Wall as a director (2 pages)
19 January 2010Previous accounting period shortened from 31 August 2009 to 31 July 2009 (1 page)
19 January 2010Previous accounting period shortened from 31 August 2009 to 31 July 2009 (1 page)
24 August 2009Return made up to 04/08/09; full list of members (3 pages)
24 August 2009Return made up to 04/08/09; full list of members (3 pages)
4 August 2008Incorporation (11 pages)
4 August 2008Incorporation (11 pages)