Company NameBondent (UK) Limited
DirectorAdrian Buckingham
Company StatusActive
Company Number02144412
CategoryPrivate Limited Company
Incorporation Date2 July 1987(36 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 3340Manufacture optical, photographic etc. equipment
SIC 32500Manufacture of medical and dental instruments and supplies

Directors

Director NameMr Adrian Buckingham
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2018(30 years, 10 months after company formation)
Appointment Duration5 years, 11 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address41 Blackwell Drive
Braintree Business Park
Braintree
Essex
CM7 2PU
Director NameMrs Jane Dorcas Lloyd
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(3 years, 8 months after company formation)
Appointment Duration25 years, 1 month (resigned 18 April 2016)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressMatching Chester Avenue
Richmond
Surrey
TW10 6NP
Director NameMr Christopher Robert Breese Lloyd
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(3 years, 8 months after company formation)
Appointment Duration27 years, 10 months (resigned 07 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMatching Chester Avenue
Richmond
Surrey
TW10 6NP
Secretary NameMrs Jane Dorcas Lloyd
NationalityBritish
StatusResigned
Appointed28 February 1991(3 years, 8 months after company formation)
Appointment Duration25 years, 1 month (resigned 18 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMatching Chester Avenue
Richmond
Surrey
TW10 6NP

Contact

Websitebondent.co.uk
Telephone020 86146979
Telephone regionLondon

Location

Registered Address41 Blackwell Drive
Braintree Business Park
Braintree
Essex
CM7 2PU
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBocking South
Built Up AreaBraintree
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1C.r.b. Lloyd
100.00%
Ordinary

Financials

Year2014
Net Worth-£372,210
Cash£128,873
Current Liabilities£346,320

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 2 days from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return7 August 2023 (8 months, 2 weeks ago)
Next Return Due21 August 2024 (4 months from now)

Charges

3 December 2008Delivered on: 6 December 2008
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 87052059 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account.
Outstanding

Filing History

17 August 2020Confirmation statement made on 7 August 2020 with no updates (3 pages)
30 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
7 August 2019Confirmation statement made on 7 August 2019 with no updates (3 pages)
30 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
7 January 2019Termination of appointment of Christopher Robert Breese Lloyd as a director on 7 January 2019 (1 page)
7 August 2018Notification of Adrian Buckingham as a person with significant control on 8 May 2018 (2 pages)
7 August 2018Confirmation statement made on 7 August 2018 with updates (4 pages)
7 August 2018Cessation of Christopher Robert Breese Lloyd as a person with significant control on 8 May 2018 (1 page)
13 July 2018Termination of appointment of Jane Dorcas Lloyd as a secretary on 18 April 2016 (1 page)
13 July 2018Registered office address changed from 15 Teddington Business Park Station Road Teddington Middlesex TW11 9BQ England to 41 Blackwell Drive Braintree Business Park Braintree Essex CM7 2PU on 13 July 2018 (1 page)
10 May 2018Appointment of Mr Adrian Buckingham as a director on 2 May 2018 (2 pages)
27 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
12 February 2018Confirmation statement made on 8 February 2018 with no updates (3 pages)
25 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
25 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
10 February 2017Confirmation statement made on 8 February 2017 with updates (6 pages)
10 February 2017Confirmation statement made on 8 February 2017 with updates (6 pages)
10 May 2016Sale or transfer of treasury shares. Treasury capital:
  • GBP 10
(1 page)
10 May 2016Sale or transfer of treasury shares. Treasury capital:
  • GBP 10
(1 page)
19 April 2016Registered office address changed from Wellington House 209 - 217 High Street Hampton Hill Hampton Middlesex TW12 1NP to 15 Teddington Business Park Station Road Teddington Middlesex TW11 9BQ on 19 April 2016 (1 page)
19 April 2016Termination of appointment of Jane Lloyd as a director on 18 April 2016 (1 page)
19 April 2016Registered office address changed from Wellington House 209 - 217 High Street Hampton Hill Hampton Middlesex TW12 1NP to 15 Teddington Business Park Station Road Teddington Middlesex TW11 9BQ on 19 April 2016 (1 page)
19 April 2016Termination of appointment of Jane Lloyd as a director on 18 April 2016 (1 page)
18 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
18 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
11 April 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(5 pages)
11 April 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(5 pages)
16 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
16 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
9 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(5 pages)
9 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(5 pages)
9 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(5 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
12 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(5 pages)
12 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(5 pages)
12 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(5 pages)
17 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
17 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
26 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
26 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
26 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
25 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
25 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
7 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
7 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
7 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
14 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
14 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
14 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
19 March 2010Director's details changed for Mrs Jane Lloyd on 19 March 2010 (2 pages)
19 March 2010Director's details changed for Mr Christopher Robert Breese Lloyd on 18 March 2010 (2 pages)
19 March 2010Director's details changed for Mrs Jane Lloyd on 19 March 2010 (2 pages)
19 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
19 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
19 March 2010Director's details changed for Mr Christopher Robert Breese Lloyd on 18 March 2010 (2 pages)
19 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
27 July 2009Registered office changed on 27/07/2009 from 5 bushy park mews 53 high street hampton hill middlesex TW12 1NH (1 page)
27 July 2009Registered office changed on 27/07/2009 from 5 bushy park mews 53 high street hampton hill middlesex TW12 1NH (1 page)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
8 April 2009Return made up to 08/02/09; full list of members (3 pages)
8 April 2009Return made up to 08/02/09; full list of members (3 pages)
6 December 2008Particulars of a mortgage or charge / charge no: 1 (6 pages)
6 December 2008Particulars of a mortgage or charge / charge no: 1 (6 pages)
4 June 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
4 June 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
12 March 2008Return made up to 08/02/08; no change of members (7 pages)
12 March 2008Return made up to 08/02/08; no change of members (7 pages)
2 July 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
2 July 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
28 February 2007Return made up to 08/02/07; full list of members (7 pages)
28 February 2007Return made up to 08/02/07; full list of members (7 pages)
1 June 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
1 June 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
9 January 2006Return made up to 31/12/05; full list of members (7 pages)
9 January 2006Return made up to 31/12/05; full list of members (7 pages)
7 June 2005Registered office changed on 07/06/05 from: 11 worton court worton hall estates worton road isleworth middx.TW7 6ER (1 page)
7 June 2005Registered office changed on 07/06/05 from: 11 worton court worton hall estates worton road isleworth middx.TW7 6ER (1 page)
6 June 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
6 June 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
11 February 2005Return made up to 31/12/04; full list of members (7 pages)
11 February 2005Return made up to 31/12/04; full list of members (7 pages)
3 June 2004Accounts for a small company made up to 31 July 2003 (5 pages)
3 June 2004Accounts for a small company made up to 31 July 2003 (5 pages)
23 January 2004Return made up to 31/12/03; full list of members (7 pages)
23 January 2004Return made up to 31/12/03; full list of members (7 pages)
4 June 2003Full accounts made up to 31 July 2002 (11 pages)
4 June 2003Full accounts made up to 31 July 2002 (11 pages)
27 March 2003Return made up to 31/12/02; full list of members (7 pages)
27 March 2003Return made up to 31/12/02; full list of members (7 pages)
16 May 2002Full accounts made up to 31 July 2001 (11 pages)
16 May 2002Full accounts made up to 31 July 2001 (11 pages)
21 January 2002Return made up to 31/12/01; full list of members (6 pages)
21 January 2002Return made up to 31/12/01; full list of members (6 pages)
29 March 2001Full accounts made up to 31 July 2000 (12 pages)
29 March 2001Full accounts made up to 31 July 2000 (12 pages)
6 February 2001Return made up to 31/12/00; full list of members (6 pages)
6 February 2001Return made up to 31/12/00; full list of members (6 pages)
31 May 2000Full accounts made up to 31 July 1999 (12 pages)
31 May 2000Full accounts made up to 31 July 1999 (12 pages)
11 February 2000Return made up to 31/12/99; full list of members (7 pages)
11 February 2000Return made up to 31/12/99; full list of members (7 pages)
3 November 1999Company name changed bondent electronic division (U.k .) LIMITED\certificate issued on 04/11/99 (2 pages)
3 November 1999Company name changed bondent electronic division (U.k .) LIMITED\certificate issued on 04/11/99 (2 pages)
26 February 1999Full accounts made up to 31 July 1998 (12 pages)
26 February 1999Full accounts made up to 31 July 1998 (12 pages)
29 January 1999Return made up to 31/12/98; full list of members (5 pages)
29 January 1999Return made up to 31/12/98; full list of members (5 pages)
9 April 1998Full accounts made up to 31 July 1997 (12 pages)
9 April 1998Full accounts made up to 31 July 1997 (12 pages)
26 January 1998Return made up to 31/12/97; full list of members (5 pages)
26 January 1998Return made up to 31/12/97; full list of members (5 pages)
24 January 1997Return made up to 31/12/96; full list of members (5 pages)
24 January 1997Return made up to 31/12/96; full list of members (5 pages)
12 November 1996Full accounts made up to 31 July 1996 (11 pages)
12 November 1996Full accounts made up to 31 July 1996 (11 pages)
21 May 1996Full accounts made up to 31 July 1995 (12 pages)
21 May 1996Full accounts made up to 31 July 1995 (12 pages)
19 January 1996Return made up to 31/12/95; full list of members (5 pages)
19 January 1996Return made up to 31/12/95; full list of members (5 pages)