Company NameBondsteel Limited
DirectorsPaul Robson Duncan and Melissa Joy Duncan
Company StatusActive
Company Number07335142
CategoryPrivate Limited Company
Incorporation Date4 August 2010(13 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Paul Robson Duncan
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Brewery Room 3
Castle Eden
Co. Durham
TS27 4SU
Director NameMrs Melissa Joy Duncan
Date of BirthDecember 1968 (Born 55 years ago)
NationalityAmerican
StatusCurrent
Appointed15 November 2010(3 months, 1 week after company formation)
Appointment Duration13 years, 5 months
RoleHead Of Communications
Country of ResidenceEngland
Correspondence AddressThe Old Brewery Room 3
Castle Eden
Co. Durham
TS27 4SU

Contact

Websitebondsfoundry.com
Telephone01388 763375
Telephone regionBishop Auckland / Stanhope

Location

Registered AddressThe Old Brewery
Room 3
Castle Eden
Co. Durham
TS27 4SU
RegionNorth East
ConstituencyEasington
CountyCounty Durham
ParishCastle Eden
WardBlackhalls
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2.1k at £0.01Paul Duncan
75.07%
Ordinary
688 at £0.01Melissa Joy Duncan
24.93%
Ordinary

Financials

Year2014
Net Worth£1,394
Cash£14

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

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

Filing History

18 August 2020Confirmation statement made on 4 August 2020 with no updates (3 pages)
28 January 2020Registered office address changed from C/O Bonds Foundry Co Ltd 1 Prospect Road Crook County Durham DL15 8JL to Room 20 the Old Brewery Castle Eden Co. Durham TS27 4SU on 28 January 2020 (1 page)
28 January 2020Total exemption full accounts made up to 31 March 2019 (6 pages)
23 October 2019Compulsory strike-off action has been discontinued (1 page)
22 October 2019Confirmation statement made on 4 August 2019 with no updates (3 pages)
22 October 2019First Gazette notice for compulsory strike-off (1 page)
31 January 2019Total exemption full accounts made up to 31 March 2018 (7 pages)
6 August 2018Confirmation statement made on 4 August 2018 with no updates (3 pages)
23 April 2018Previous accounting period extended from 30 September 2017 to 31 March 2018 (1 page)
21 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
28 June 2017Total exemption full accounts made up to 30 September 2016 (10 pages)
28 June 2017Total exemption full accounts made up to 30 September 2016 (10 pages)
7 October 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
7 October 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
29 June 2016Total exemption full accounts made up to 30 September 2015 (10 pages)
29 June 2016Total exemption full accounts made up to 30 September 2015 (10 pages)
24 August 2015Registered office address changed from First Floor Suite 2 Beaufront Park Anick Road Hexham Northumberland NE46 4TU to C/O Bonds Foundry Co Ltd 1 Prospect Road Crook County Durham DL15 8JL on 24 August 2015 (1 page)
24 August 2015Registered office address changed from First Floor Suite 2 Beaufront Park Anick Road Hexham Northumberland NE46 4TU to C/O Bonds Foundry Co Ltd 1 Prospect Road Crook County Durham DL15 8JL on 24 August 2015 (1 page)
24 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 27.6
(3 pages)
24 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 27.6
(3 pages)
24 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 27.6
(3 pages)
26 March 2015Total exemption full accounts made up to 30 September 2014 (9 pages)
26 March 2015Total exemption full accounts made up to 30 September 2014 (9 pages)
24 October 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 27.6
(3 pages)
24 October 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 27.6
(3 pages)
24 October 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 27.6
(3 pages)
24 March 2014Total exemption full accounts made up to 30 September 2013 (9 pages)
24 March 2014Total exemption full accounts made up to 30 September 2013 (9 pages)
4 November 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 27.6
(3 pages)
4 November 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 27.6
(3 pages)
4 November 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 27.6
(3 pages)
5 June 2013Total exemption full accounts made up to 30 September 2012 (9 pages)
5 June 2013Total exemption full accounts made up to 30 September 2012 (9 pages)
9 November 2012Annual return made up to 4 August 2012 with a full list of shareholders (3 pages)
9 November 2012Annual return made up to 4 August 2012 with a full list of shareholders (3 pages)
9 November 2012Annual return made up to 4 August 2012 with a full list of shareholders (3 pages)
27 March 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
27 March 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
17 December 2011Compulsory strike-off action has been discontinued (1 page)
17 December 2011Compulsory strike-off action has been discontinued (1 page)
13 December 2011Registered office address changed from C/O Tait Walker Bulman House Regent Centre Gosforth Tyne & Wear NE3 3LS United Kingdom on 13 December 2011 (1 page)
13 December 2011Annual return made up to 4 August 2011 with a full list of shareholders (3 pages)
13 December 2011Annual return made up to 4 August 2011 with a full list of shareholders (3 pages)
13 December 2011Annual return made up to 4 August 2011 with a full list of shareholders (3 pages)
13 December 2011Registered office address changed from C/O Tait Walker Bulman House Regent Centre Gosforth Tyne & Wear NE3 3LS United Kingdom on 13 December 2011 (1 page)
12 December 2011Director's details changed for Mr Paul Robson Duncan on 12 December 2011 (2 pages)
12 December 2011Director's details changed for Mrs Melissa Joy Duncan on 12 December 2011 (2 pages)
12 December 2011Director's details changed for Mr Paul Robson Duncan on 12 December 2011 (2 pages)
12 December 2011Director's details changed for Mrs Melissa Joy Duncan on 12 December 2011 (2 pages)
29 November 2011First Gazette notice for compulsory strike-off (1 page)
29 November 2011First Gazette notice for compulsory strike-off (1 page)
10 May 2011Current accounting period extended from 31 August 2011 to 30 September 2011 (3 pages)
10 May 2011Current accounting period extended from 31 August 2011 to 30 September 2011 (3 pages)
25 January 2011Statement of capital following an allotment of shares on 7 January 2011
  • GBP 27.60
(4 pages)
25 January 2011Statement of capital following an allotment of shares on 7 January 2011
  • GBP 27.60
(4 pages)
25 January 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(33 pages)
25 January 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(33 pages)
25 January 2011Statement of capital following an allotment of shares on 7 January 2011
  • GBP 27.60
(4 pages)
22 November 2010Appointment of Melissa Joy Duncan as a director (3 pages)
22 November 2010Appointment of Melissa Joy Duncan as a director (3 pages)
4 August 2010Incorporation (16 pages)
4 August 2010Incorporation (16 pages)