Company NameNagook Limited
DirectorChristopher Simms
Company StatusActive
Company Number06009758
CategoryPrivate Limited Company
Incorporation Date27 November 2006(17 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Christopher Simms
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 9 Shire Hill
Saffron Walden
Essex
CB11 3AQ
Secretary NameLester Bradley Simms
NationalityBritish
StatusResigned
Appointed27 November 2006(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 9 Shire Hill
Saffron Walden
Essex
CB11 3AQ

Contact

Websitewww.bondara.co.uk
Telephone0800 3112511
Telephone regionFreephone

Location

Registered AddressUnit 9 Shire Hill
Saffron Walden
Essex
CB11 3AQ
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishSaffron Walden
WardSaffron Walden Shire
Built Up AreaSaffron Walden

Financials

Year2013
Turnover£9,340,677
Gross Profit£4,000,643
Net Worth£2,224,151
Cash£1,934,409
Current Liabilities£1,145,539

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 March

Returns

Latest Return19 March 2024 (1 month ago)
Next Return Due2 April 2025 (11 months, 2 weeks from now)

Charges

17 January 2020Delivered on: 17 January 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
3 August 2008Delivered on: 7 August 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit and all such rights to the repayment thereof as the company may have under the terms upon which the deposit was made see image for full details.
Outstanding

Filing History

4 May 2023Confirmation statement made on 19 March 2023 with updates (5 pages)
20 December 2022Full accounts made up to 31 March 2022 (23 pages)
24 March 2022Confirmation statement made on 19 March 2022 with updates (5 pages)
7 September 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
10 May 2021Confirmation statement made on 19 March 2021 with updates (5 pages)
15 April 2021Notification of Saentis Limited as a person with significant control on 19 March 2021 (3 pages)
15 April 2021Cessation of Christopher Simms as a person with significant control on 19 March 2021 (3 pages)
17 December 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
4 December 2020Confirmation statement made on 27 November 2020 with updates (4 pages)
12 May 2020Registered office address changed from Cp House (Suite 18 - F & F) Otterspool Way Watford WD25 8HP England to Unit 9 Shire Hill Saffron Walden Essex CB11 3AQ on 12 May 2020 (1 page)
17 January 2020Registration of charge 060097580002, created on 17 January 2020 (20 pages)
5 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
3 December 2019Confirmation statement made on 27 November 2019 with no updates (3 pages)
6 December 2018Confirmation statement made on 27 November 2018 with no updates (3 pages)
22 October 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
27 April 2018Change of details for Mr Christopher Simms as a person with significant control on 17 April 2018 (2 pages)
27 April 2018Director's details changed for Christopher Simms on 17 April 2018 (2 pages)
5 February 2018Registered office address changed from C P House (F & F) Otterspool Way Watford WD25 8HP England to Cp House (Suite 18 - F & F) Otterspool Way Watford WD25 8HP on 5 February 2018 (1 page)
27 December 2017Full accounts made up to 31 March 2017 (21 pages)
27 December 2017Full accounts made up to 31 March 2017 (21 pages)
11 December 2017Termination of appointment of Lester Bradley Simms as a secretary on 14 February 2017 (1 page)
11 December 2017Termination of appointment of Lester Bradley Simms as a secretary on 14 February 2017 (1 page)
11 December 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
11 December 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
3 November 2017Registered office address changed from Kingsway House, 1-3 Evans Avenue Watford Hertfordshire WD25 0EJ to C P House (F & F) Otterspool Way Watford WD25 8HP on 3 November 2017 (1 page)
3 November 2017Registered office address changed from Kingsway House, 1-3 Evans Avenue Watford Hertfordshire WD25 0EJ to C P House (F & F) Otterspool Way Watford WD25 8HP on 3 November 2017 (1 page)
23 December 2016Full accounts made up to 31 March 2016 (21 pages)
23 December 2016Full accounts made up to 31 March 2016 (21 pages)
7 December 2016Confirmation statement made on 27 November 2016 with updates (5 pages)
7 December 2016Confirmation statement made on 27 November 2016 with updates (5 pages)
26 May 2016Full accounts made up to 31 March 2015 (21 pages)
26 May 2016Full accounts made up to 31 March 2015 (21 pages)
5 January 2016Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(4 pages)
5 January 2016Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(4 pages)
18 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
18 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
14 January 2015Full accounts made up to 31 March 2014 (19 pages)
14 January 2015Full accounts made up to 31 March 2014 (19 pages)
9 December 2014Secretary's details changed for Lester Bradley Simms on 26 November 2013 (1 page)
9 December 2014Secretary's details changed for Lester Bradley Simms on 26 November 2013 (1 page)
9 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
(4 pages)
9 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
(4 pages)
6 January 2014Full accounts made up to 31 March 2013 (17 pages)
6 January 2014Full accounts made up to 31 March 2013 (17 pages)
18 December 2013Secretary's details changed (3 pages)
18 December 2013Director's details changed for Christopher Simms on 26 November 2013 (3 pages)
18 December 2013Secretary's details changed (3 pages)
18 December 2013Director's details changed for Christopher Simms on 26 November 2013 (3 pages)
18 December 2013Secretary's details changed for {officer_name} (3 pages)
17 December 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 100
(14 pages)
17 December 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 100
(14 pages)
7 December 2012Annual return made up to 27 November 2012 with a full list of shareholders (14 pages)
7 December 2012Annual return made up to 27 November 2012 with a full list of shareholders (14 pages)
27 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
10 January 2012Annual return made up to 27 November 2011 with a full list of shareholders (14 pages)
10 January 2012Annual return made up to 27 November 2011 with a full list of shareholders (14 pages)
14 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 December 2010Annual return made up to 27 November 2010 with a full list of shareholders (14 pages)
6 December 2010Annual return made up to 27 November 2010 with a full list of shareholders (14 pages)
26 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
26 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
12 January 2010Annual return made up to 27 November 2009 with a full list of shareholders (14 pages)
12 January 2010Annual return made up to 27 November 2009 with a full list of shareholders (14 pages)
26 January 2009Return made up to 27/11/08; no change of members (4 pages)
26 January 2009Director's change of particulars / christopher simms / 29/08/2008 (1 page)
26 January 2009Director's change of particulars / christopher simms / 29/08/2008 (1 page)
26 January 2009Return made up to 27/11/08; no change of members (4 pages)
29 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
29 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
7 August 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
7 August 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
17 January 2008Accounting reference date extended from 30/11/07 to 31/03/08 (1 page)
17 January 2008Accounting reference date extended from 30/11/07 to 31/03/08 (1 page)
11 January 2008Return made up to 27/11/07; full list of members (6 pages)
11 January 2008Return made up to 27/11/07; full list of members (6 pages)
27 November 2006Incorporation (16 pages)
27 November 2006Incorporation (16 pages)