Company NameVisabond Limited
DirectorNicholas Clifford Elmore
Company StatusActive
Company Number01129437
CategoryPrivate Limited Company
Incorporation Date16 August 1973(50 years, 7 months ago)
Previous NameCrowbourne Properties Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Nicholas Clifford Elmore
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2016(42 years, 4 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 - 8 Britannia Business Park Comet Way
Southend On Sea
Essex
SS2 6GE
Director NameIan Trevor Brown
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(18 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 28 August 1997)
RoleContract Manager
Correspondence Address132 Greensward Lane
Hockley
Essex
SS5 5HR
Director NamePatrick Thomas Elmore
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(18 years, 4 months after company formation)
Appointment Duration24 years (resigned 31 December 2015)
RoleCompany Director
Correspondence AddressThe White House
Bournes Green Chase
Shoeburyness
Essex
SS3 8AU
Secretary NameMrs Dorothy Yvonne Higgins
NationalityBritish
StatusResigned
Appointed20 December 1991(18 years, 4 months after company formation)
Appointment Duration24 years (resigned 31 December 2015)
RoleCompany Director
Correspondence Address11 Nicholson Road
Thundersley
Benfleet
Essex
SS7 1RL
Secretary NameHelen Christine Elmore
StatusResigned
Appointed01 January 2016(42 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 18 October 2019)
RoleCompany Director
Correspondence Address1 Nelson Street
Southend On Sea
Essex
SS1 1EF

Location

Registered Address7 - 8 Britannia Business Park
Comet Way
Southend On Sea
Essex
SS2 6GE
RegionEast of England
ConstituencySouthend West
CountyEssex
WardSt Laurence
Built Up AreaSouthend-on-Sea
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Helen Christine Elmore
50.00%
Ordinary
1 at £1Nicholas Clifford Elmore
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 December 2023 (3 months, 1 week ago)
Next Return Due3 January 2025 (9 months, 1 week from now)

Charges

23 October 1985Delivered on: 2 November 1985
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land the east side of the knoll, framlingham suffolk t/no sk 56048.
Outstanding
28 October 1985Delivered on: 29 October 1985
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plots 8-15 fernwood park estate, woodbridge suffolk.
Outstanding
11 January 1985Delivered on: 18 January 1985
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land fronting allonby way, aylesbury buckinghamshire.
Outstanding
16 November 1983Delivered on: 23 November 1983
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over undertaking and all property and assets present and future incluidng book & other debts uncalled capital.
Outstanding
16 November 1983Delivered on: 22 November 1983
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as land at oxford road, stone nr aylesbury.
Outstanding
16 November 1983Delivered on: 22 November 1983
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as land at king edward avenue, aylesbury buckinghamshire.
Outstanding
2 August 1978Delivered on: 9 August 1978
Persons entitled: United Dominions Trust

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at tring road, aylesbury, buckinghamshire.
Outstanding
29 October 1986Delivered on: 4 November 1986
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold land being north street burwell cambridgeshire.
Outstanding
23 October 1985Delivered on: 11 November 1985
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the southside of main road, saxmundham, suffolk.
Outstanding
8 October 1973Delivered on: 15 October 1973
Persons entitled: Old Broad Street Securities LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land in parish of aylesbury bucks containing, 6.66 acres.
Outstanding
12 November 1982Delivered on: 19 November 1982
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H st. Anns, 123, tring road, aylesbury, buckinghamshire.
Fully Satisfied
5 November 1986Delivered on: 14 November 1986
Satisfied on: 28 April 1988
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at chapel lane grundisburgh suffolk (see doc for full details).
Fully Satisfied
30 October 1985Delivered on: 4 November 1985
Satisfied on: 28 April 1988
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land being part of jubilee farm, laxfield, suffolk.
Fully Satisfied
29 October 1985Delivered on: 4 November 1985
Satisfied on: 28 April 1988
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at botesdale suffolk.
Fully Satisfied

Filing History

19 January 2021Confirmation statement made on 20 December 2020 with updates (5 pages)
19 January 2021Director's details changed for Mr Nicholas Clifford Elmore on 19 January 2021 (2 pages)
16 January 2020Confirmation statement made on 20 December 2019 with updates (4 pages)
1 November 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
24 October 2019Termination of appointment of Helen Christine Elmore as a secretary on 18 October 2019 (1 page)
7 March 2019Registered office address changed from 1-3 Nelson Street Southend-on-Sea Essex to 1-5 Nelson Street Southend-on-Sea Essex SS1 1EG on 7 March 2019 (1 page)
7 January 2019Confirmation statement made on 20 December 2018 with updates (4 pages)
16 October 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
21 December 2017Confirmation statement made on 20 December 2017 with no updates (3 pages)
21 December 2017Confirmation statement made on 20 December 2017 with no updates (3 pages)
4 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
4 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
9 January 2017Confirmation statement made on 20 December 2016 with updates (6 pages)
9 January 2017Confirmation statement made on 20 December 2016 with updates (6 pages)
14 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
14 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
10 February 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 2
(4 pages)
10 February 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 2
(4 pages)
14 January 2016Appointment of Mr Nicholas Clifford Elmore as a director on 1 January 2016 (3 pages)
14 January 2016Termination of appointment of Dorothy Yvonne Higgins as a secretary on 31 December 2015 (2 pages)
14 January 2016Appointment of Helen Christine Elmore as a secretary on 1 January 2016 (3 pages)
14 January 2016Appointment of Mr Nicholas Clifford Elmore as a director on 1 January 2016 (3 pages)
14 January 2016Appointment of Helen Christine Elmore as a secretary on 1 January 2016 (3 pages)
14 January 2016Termination of appointment of Dorothy Yvonne Higgins as a secretary on 31 December 2015 (2 pages)
14 January 2016Termination of appointment of Patrick Thomas Elmore as a director on 31 December 2015 (2 pages)
14 January 2016Termination of appointment of Patrick Thomas Elmore as a director on 31 December 2015 (2 pages)
28 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
28 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
7 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2
(4 pages)
7 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2
(4 pages)
8 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
8 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
24 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 2
(4 pages)
24 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 2
(4 pages)
30 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
30 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
11 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (4 pages)
11 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (4 pages)
5 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (4 pages)
11 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (4 pages)
14 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (4 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
25 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (4 pages)
25 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (4 pages)
8 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
8 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
12 January 2009Return made up to 20/12/08; full list of members (3 pages)
12 January 2009Return made up to 20/12/08; full list of members (3 pages)
13 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
13 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
23 January 2008Return made up to 20/12/07; no change of members (6 pages)
23 January 2008Return made up to 20/12/07; no change of members (6 pages)
2 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
15 January 2007Return made up to 20/12/06; full list of members (6 pages)
15 January 2007Return made up to 20/12/06; full list of members (6 pages)
16 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
16 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
29 December 2005Return made up to 20/12/05; full list of members (6 pages)
29 December 2005Return made up to 20/12/05; full list of members (6 pages)
10 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
10 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
7 January 2005Return made up to 20/12/04; full list of members (6 pages)
7 January 2005Return made up to 20/12/04; full list of members (6 pages)
25 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
25 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
23 December 2003Return made up to 20/12/03; full list of members (6 pages)
23 December 2003Return made up to 20/12/03; full list of members (6 pages)
30 September 2003Accounts for a small company made up to 31 March 2003 (6 pages)
30 September 2003Accounts for a small company made up to 31 March 2003 (6 pages)
18 December 2002Return made up to 20/12/02; full list of members (6 pages)
18 December 2002Return made up to 20/12/02; full list of members (6 pages)
8 November 2002Accounts for a small company made up to 31 March 2002 (4 pages)
8 November 2002Accounts for a small company made up to 31 March 2002 (4 pages)
28 December 2001Return made up to 20/12/01; full list of members (6 pages)
28 December 2001Return made up to 20/12/01; full list of members (6 pages)
4 September 2001Full accounts made up to 31 March 2001 (8 pages)
4 September 2001Full accounts made up to 31 March 2001 (8 pages)
9 January 2001Return made up to 20/12/00; full list of members (6 pages)
9 January 2001Return made up to 20/12/00; full list of members (6 pages)
9 October 2000Full accounts made up to 31 March 2000 (8 pages)
9 October 2000Full accounts made up to 31 March 2000 (8 pages)
14 January 2000Return made up to 20/12/99; full list of members (6 pages)
14 January 2000Return made up to 20/12/99; full list of members (6 pages)
29 June 1999Full accounts made up to 31 March 1999 (8 pages)
29 June 1999Full accounts made up to 31 March 1999 (8 pages)
19 January 1999Return made up to 20/12/98; no change of members (5 pages)
19 January 1999Return made up to 20/12/98; no change of members (5 pages)
17 November 1998Full accounts made up to 31 March 1998 (10 pages)
17 November 1998Full accounts made up to 31 March 1998 (10 pages)
8 January 1998Return made up to 20/12/97; no change of members (5 pages)
8 January 1998Return made up to 20/12/97; no change of members (5 pages)
25 September 1997Full accounts made up to 31 March 1997 (10 pages)
25 September 1997Full accounts made up to 31 March 1997 (10 pages)
1 September 1997Director resigned (1 page)
1 September 1997Director resigned (1 page)
14 January 1997Full accounts made up to 31 March 1996 (6 pages)
14 January 1997Full accounts made up to 31 March 1996 (6 pages)
8 January 1997Return made up to 20/12/96; full list of members (7 pages)
8 January 1997Return made up to 20/12/96; full list of members (7 pages)
4 January 1996Return made up to 20/12/95; no change of members (5 pages)
4 January 1996Return made up to 20/12/95; no change of members (5 pages)
4 January 1996Registered office changed on 04/01/96 from: 14 bourbon street aylesbury bucks HP20 2RS (1 page)
4 January 1996Registered office changed on 04/01/96 from: 14 bourbon street aylesbury bucks HP20 2RS (1 page)
8 September 1995Full accounts made up to 31 March 1995 (6 pages)
8 September 1995Full accounts made up to 31 March 1995 (6 pages)