Company NameRelabond Limited
DirectorDermot Finbarr Lynch
Company StatusActive
Company Number00996964
CategoryPrivate Limited Company
Incorporation Date14 December 1970(53 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Dermot Finbarr Lynch
Date of BirthApril 1959 (Born 65 years ago)
NationalityIrish
StatusCurrent
Appointed21 April 1998(27 years, 4 months after company formation)
Appointment Duration26 years
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address1-3 High Street
Dunmow
Essex
CM6 1UU
Secretary NameMr Dermot Finbarr Lynch
StatusCurrent
Appointed06 July 2020(49 years, 7 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Correspondence Address1-3 High Street
Great Dunmow
Essex
CM6 1UU
Director NameMrs Marian Mary Newbold
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(20 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 July 1996)
RoleSecretary
Correspondence AddressPera Masons Lane
Woolpit
Bury St Edmunds
Suffolk
IP30 9QW
Director NameMr Terence Newbold
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(20 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 July 1996)
RoleContract Supervisor
Correspondence AddressPera Masons Lane
Woolpit
Bury St Edmunds
Suffolk
IP30 9QW
Secretary NameMrs Marian Mary Newbold
NationalityBritish
StatusResigned
Appointed27 November 1991(20 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 July 1996)
RoleCompany Director
Correspondence AddressPera Masons Lane
Woolpit
Bury St Edmunds
Suffolk
IP30 9QW
Director NameMr Daniel James Murphy
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1996(25 years, 5 months after company formation)
Appointment Duration23 years, 1 month (resigned 24 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1-3 High Street
Dunmow
Essex
CM6 1UU
Director NameMr Steven Charles Jewitt
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1996(25 years, 5 months after company formation)
Appointment Duration24 years, 1 month (resigned 06 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1-3 High Street
Dunmow
Essex
CM6 1UU
Secretary NameMr Steven Charles Jewitt
NationalityBritish
StatusResigned
Appointed01 June 1996(25 years, 5 months after company formation)
Appointment Duration24 years, 1 month (resigned 06 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1-3 High Street
Dunmow
Essex
CM6 1UU

Location

Registered Address1-3 High Street
Dunmow
Essex
CM6 1UU
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat Dunmow
WardGreat Dunmow South & Barnston
Built Up AreaGreat Dunmow
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth£1,383,213
Cash£798,346
Current Liabilities£2,776,033

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategorySmall
Accounts Year End31 August

Returns

Latest Return17 April 2024 (1 week, 3 days ago)
Next Return Due1 May 2025 (1 year from now)

Charges

20 March 1998Delivered on: 26 March 1998
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
15 July 1993Delivered on: 26 July 1993
Satisfied on: 18 June 1998
Persons entitled: Lloyds Bank PLC

Classification: Single 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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

24 May 2023Accounts for a small company made up to 31 August 2022 (6 pages)
20 April 2023Confirmation statement made on 17 April 2023 with updates (4 pages)
3 May 2022Accounts for a small company made up to 31 August 2021 (7 pages)
26 April 2022Confirmation statement made on 17 April 2022 with no updates (3 pages)
26 April 2021Cessation of Steven Charles Jewitt as a person with significant control on 27 May 2020 (1 page)
26 April 2021Confirmation statement made on 17 April 2021 with updates (4 pages)
26 April 2021Change of details for Mr Dermot Finbarr Lynch as a person with significant control on 27 May 2020 (2 pages)
2 April 2021Accounts for a small company made up to 31 August 2020 (7 pages)
5 August 2020Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
20 July 2020Cancellation of shares. Statement of capital on 27 May 2020
  • GBP 50
(6 pages)
7 July 2020Appointment of Mr. Dermot Finbarr Lynch as a secretary on 6 July 2020 (2 pages)
7 July 2020Termination of appointment of Steven Charles Jewitt as a director on 6 July 2020 (1 page)
7 July 2020Termination of appointment of Steven Charles Jewitt as a secretary on 6 July 2020 (1 page)
5 May 2020Cessation of Daniel James Murphy as a person with significant control on 24 July 2019 (1 page)
5 May 2020Confirmation statement made on 17 April 2020 with updates (4 pages)
6 February 2020Accounts for a small company made up to 31 August 2019 (7 pages)
14 January 2020Cancellation of shares. Statement of capital on 24 July 2019
  • GBP 100
(6 pages)
13 January 2020Purchase of own shares. (3 pages)
13 January 2020Purchase of own shares. (3 pages)
8 January 2020Termination of appointment of Daniel James Murphy as a director on 24 July 2019 (1 page)
17 April 2019Confirmation statement made on 17 April 2019 with updates (4 pages)
6 February 2019Accounts for a small company made up to 31 August 2018 (7 pages)
19 December 2018Confirmation statement made on 14 December 2018 with no updates (3 pages)
29 March 2018Accounts for a small company made up to 31 August 2017 (8 pages)
22 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
22 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
28 November 2017Change of details for Mr Daniel James Murphy as a person with significant control on 4 January 2017 (2 pages)
28 November 2017Change of details for Mr Dermot Finbarr Lynch as a person with significant control on 4 January 2017 (2 pages)
28 November 2017Change of details for Mr Dermot Finbarr Lynch as a person with significant control on 4 January 2017 (2 pages)
28 November 2017Change of details for Mr Steven Charles Jewitt as a person with significant control on 4 January 2017 (2 pages)
28 November 2017Change of details for Mr Steven Charles Jewitt as a person with significant control on 4 January 2017 (2 pages)
28 November 2017Change of details for Mr Daniel James Murphy as a person with significant control on 4 January 2017 (2 pages)
5 May 2017Accounts for a small company made up to 31 August 2016 (7 pages)
5 May 2017Accounts for a small company made up to 31 August 2016 (7 pages)
4 January 2017Confirmation statement made on 14 December 2016 with updates (8 pages)
4 January 2017Confirmation statement made on 14 December 2016 with updates (8 pages)
29 February 2016Full accounts made up to 31 August 2015 (23 pages)
29 February 2016Full accounts made up to 31 August 2015 (23 pages)
18 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 150
(6 pages)
18 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 150
(6 pages)
28 July 2015Registered office address changed from 122 New London Road Chelmsford CM2 0RG to 1-3 High Street Dunmow Essex CM6 1UU on 28 July 2015 (1 page)
28 July 2015Registered office address changed from 122 New London Road Chelmsford CM2 0RG to 1-3 High Street Dunmow Essex CM6 1UU on 28 July 2015 (1 page)
12 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 150
(6 pages)
12 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 150
(6 pages)
10 December 2014Accounts for a medium company made up to 31 August 2014 (18 pages)
10 December 2014Accounts for a medium company made up to 31 August 2014 (18 pages)
24 November 2014Director's details changed for Daniel James Murphy on 24 November 2014 (2 pages)
24 November 2014Director's details changed for Steven Charles Jewitt on 24 November 2014 (2 pages)
24 November 2014Secretary's details changed for Steven Charles Jewitt on 24 November 2014 (1 page)
24 November 2014Secretary's details changed for Steven Charles Jewitt on 24 November 2014 (1 page)
24 November 2014Director's details changed for Dermot Finbarr Lynch on 24 November 2014 (2 pages)
24 November 2014Director's details changed for Steven Charles Jewitt on 24 November 2014 (2 pages)
24 November 2014Director's details changed for Dermot Finbarr Lynch on 24 November 2014 (2 pages)
24 November 2014Director's details changed for Daniel James Murphy on 24 November 2014 (2 pages)
29 April 2014Memorandum and Articles of Association (36 pages)
29 April 2014Memorandum and Articles of Association (36 pages)
24 February 2014Change of share class name or designation (2 pages)
24 February 2014Change of share class name or designation (2 pages)
20 February 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 150
(7 pages)
20 February 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 150
(7 pages)
17 February 2014Resolutions
  • RES13 ‐ Dividends participation and distribution 01/09/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
17 February 2014Resolutions
  • RES13 ‐ Dividends participation and distribution 01/09/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
19 December 2013Accounts for a small company made up to 31 August 2013 (8 pages)
19 December 2013Accounts for a small company made up to 31 August 2013 (8 pages)
25 February 2013Annual return made up to 14 December 2012 with a full list of shareholders (7 pages)
25 February 2013Annual return made up to 14 December 2012 with a full list of shareholders (7 pages)
18 December 2012Accounts for a small company made up to 31 August 2012 (8 pages)
18 December 2012Accounts for a small company made up to 31 August 2012 (8 pages)
7 June 2012Accounts for a small company made up to 31 August 2011 (8 pages)
7 June 2012Accounts for a small company made up to 31 August 2011 (8 pages)
19 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (7 pages)
19 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (7 pages)
17 January 2012Registered office address changed from 35 Ballards Lane London N3 1XW on 17 January 2012 (1 page)
17 January 2012Registered office address changed from 35 Ballards Lane London N3 1XW on 17 January 2012 (1 page)
12 July 2011519 (1 page)
12 July 2011519 (1 page)
10 May 2011Change of share class name or designation (2 pages)
10 May 2011Statement of capital following an allotment of shares on 6 April 2011
  • GBP 150
(4 pages)
10 May 2011Statement of capital following an allotment of shares on 6 April 2011
  • GBP 150
(4 pages)
10 May 2011Change of share class name or designation (2 pages)
10 May 2011Statement of capital following an allotment of shares on 6 April 2011
  • GBP 150
(4 pages)
10 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(30 pages)
10 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(30 pages)
15 April 2011Accounts for a small company made up to 31 August 2010 (5 pages)
15 April 2011Accounts for a small company made up to 31 August 2010 (5 pages)
17 December 2010Annual return made up to 14 December 2010 with a full list of shareholders (6 pages)
17 December 2010Annual return made up to 14 December 2010 with a full list of shareholders (6 pages)
17 March 2010Full accounts made up to 31 August 2009 (15 pages)
17 March 2010Full accounts made up to 31 August 2009 (15 pages)
24 December 2009Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
24 December 2009Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
16 December 2009Director's details changed for Dermot Finbarr Lynch on 1 October 2009 (2 pages)
16 December 2009Director's details changed for Steven Charles Jewitt on 1 October 2009 (2 pages)
16 December 2009Director's details changed for Daniel James Murphy on 1 October 2009 (2 pages)
16 December 2009Director's details changed for Daniel James Murphy on 1 October 2009 (2 pages)
16 December 2009Director's details changed for Daniel James Murphy on 1 October 2009 (2 pages)
16 December 2009Director's details changed for Dermot Finbarr Lynch on 1 October 2009 (2 pages)
16 December 2009Director's details changed for Steven Charles Jewitt on 1 October 2009 (2 pages)
16 December 2009Director's details changed for Dermot Finbarr Lynch on 1 October 2009 (2 pages)
16 December 2009Director's details changed for Steven Charles Jewitt on 1 October 2009 (2 pages)
18 December 2008Return made up to 14/12/08; full list of members (4 pages)
18 December 2008Return made up to 14/12/08; full list of members (4 pages)
1 December 2008Full accounts made up to 31 August 2008 (18 pages)
1 December 2008Full accounts made up to 31 August 2008 (18 pages)
14 December 2007Return made up to 14/12/07; full list of members (3 pages)
14 December 2007Return made up to 14/12/07; full list of members (3 pages)
14 November 2007Full accounts made up to 31 August 2007 (15 pages)
14 November 2007Full accounts made up to 31 August 2007 (15 pages)
1 April 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
1 April 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
15 December 2006Return made up to 14/12/06; full list of members (3 pages)
15 December 2006Return made up to 14/12/06; full list of members (3 pages)
28 February 2006Accounts for a small company made up to 31 August 2005 (6 pages)
28 February 2006Accounts for a small company made up to 31 August 2005 (6 pages)
14 December 2005Return made up to 14/12/05; full list of members (3 pages)
14 December 2005Return made up to 14/12/05; full list of members (3 pages)
15 February 2005Accounts for a small company made up to 31 August 2004 (6 pages)
15 February 2005Accounts for a small company made up to 31 August 2004 (6 pages)
30 December 2004Return made up to 14/12/04; full list of members (6 pages)
30 December 2004Return made up to 14/12/04; full list of members (6 pages)
26 February 2004Accounts for a small company made up to 31 August 2003 (6 pages)
26 February 2004Accounts for a small company made up to 31 August 2003 (6 pages)
23 December 2003Return made up to 14/12/03; full list of members (6 pages)
23 December 2003Return made up to 14/12/03; full list of members (6 pages)
23 October 2003Accounting reference date extended from 28/02/03 to 31/08/03 (1 page)
23 October 2003Accounting reference date extended from 28/02/03 to 31/08/03 (1 page)
30 December 2002Return made up to 14/12/02; full list of members (6 pages)
30 December 2002Return made up to 14/12/02; full list of members (6 pages)
28 June 2002Director's particulars changed (1 page)
28 June 2002Director's particulars changed (1 page)
2 June 2002Accounts for a small company made up to 28 February 2002 (6 pages)
2 June 2002Accounts for a small company made up to 28 February 2002 (6 pages)
18 December 2001Return made up to 14/12/01; full list of members (6 pages)
18 December 2001Return made up to 14/12/01; full list of members (6 pages)
20 June 2001Accounts for a small company made up to 28 February 2001 (6 pages)
20 June 2001Accounts for a small company made up to 28 February 2001 (6 pages)
27 April 2001Secretary's particulars changed;director's particulars changed (1 page)
27 April 2001Secretary's particulars changed;director's particulars changed (1 page)
27 April 2001Return made up to 14/12/00; full list of members (6 pages)
27 April 2001Director's particulars changed (1 page)
27 April 2001Return made up to 14/12/00; full list of members (6 pages)
27 April 2001Director's particulars changed (1 page)
2 February 2001Secretary's particulars changed;director's particulars changed (1 page)
2 February 2001Director's particulars changed (1 page)
2 February 2001Secretary's particulars changed;director's particulars changed (1 page)
2 February 2001Director's particulars changed (1 page)
5 May 2000Accounts for a small company made up to 29 February 2000 (6 pages)
5 May 2000Accounts for a small company made up to 29 February 2000 (6 pages)
18 February 2000Return made up to 14/12/99; full list of members (7 pages)
18 February 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 February 2000Return made up to 14/12/99; full list of members (7 pages)
18 February 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 August 1999Full accounts made up to 28 February 1999 (12 pages)
2 August 1999Full accounts made up to 28 February 1999 (12 pages)
12 January 1999Secretary's particulars changed;director's particulars changed (1 page)
12 January 1999Return made up to 14/12/98; full list of members (7 pages)
12 January 1999Secretary's particulars changed;director's particulars changed (1 page)
12 January 1999Return made up to 14/12/98; full list of members (7 pages)
7 September 1998Full accounts made up to 28 February 1998 (13 pages)
7 September 1998Full accounts made up to 28 February 1998 (13 pages)
18 June 1998Declaration of satisfaction of mortgage/charge (2 pages)
18 June 1998Declaration of satisfaction of mortgage/charge (2 pages)
14 May 1998£ ic 100/3 06/04/98 £ sr 97@1=97 (2 pages)
14 May 1998£ ic 100/3 06/04/98 £ sr 97@1=97 (2 pages)
24 April 1998Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
24 April 1998Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
23 April 1998New director appointed (2 pages)
23 April 1998Registered office changed on 23/04/98 from: 98 westbury lane buckhurst hill essex IG9 5PW (1 page)
23 April 1998Registered office changed on 23/04/98 from: 98 westbury lane buckhurst hill essex IG9 5PW (1 page)
23 April 1998New director appointed (2 pages)
26 March 1998Particulars of mortgage/charge (3 pages)
26 March 1998Particulars of mortgage/charge (3 pages)
12 February 1998Memorandum and Articles of Association (11 pages)
12 February 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 February 1998Memorandum and Articles of Association (11 pages)
12 February 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 January 1998Return made up to 27/11/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
28 January 1998Return made up to 27/11/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
17 September 1997Accounts for a small company made up to 28 February 1997 (6 pages)
17 September 1997Accounts for a small company made up to 28 February 1997 (6 pages)
28 January 1997Return made up to 27/11/96; full list of members (6 pages)
28 January 1997Return made up to 27/11/96; full list of members (6 pages)
12 December 1996Accounts for a small company made up to 29 February 1996 (6 pages)
12 December 1996Accounts for a small company made up to 29 February 1996 (6 pages)
9 July 1996Secretary resigned;director resigned (2 pages)
9 July 1996Secretary resigned;director resigned (2 pages)
9 July 1996New director appointed (1 page)
9 July 1996Director resigned (2 pages)
9 July 1996New director appointed (1 page)
9 July 1996Director resigned (2 pages)
9 July 1996New secretary appointed;new director appointed (1 page)
9 July 1996New secretary appointed;new director appointed (1 page)
16 January 1996Return made up to 27/11/95; no change of members (4 pages)
16 January 1996Return made up to 27/11/95; no change of members (4 pages)
15 November 1995Accounts for a small company made up to 28 February 1995 (6 pages)
15 November 1995Accounts for a small company made up to 28 February 1995 (6 pages)