Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BONDS PAINTING LIMITED
Company Information for

BONDS PAINTING LIMITED

COTTON PLACE, 2 IVY STREET, BIRKENHEAD, MERSEYSIDE, CH41 5EF,
Company Registration Number
00363473
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Bonds Painting Ltd
BONDS PAINTING LIMITED was founded on 1940-10-05 and has its registered office in Birkenhead. The organisation's status is listed as "Active - Proposal to Strike off". Bonds Painting Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BONDS PAINTING LIMITED
 
Legal Registered Office
COTTON PLACE
2 IVY STREET
BIRKENHEAD
MERSEYSIDE
CH41 5EF
Other companies in CH41
 
Filing Information
Company Number 00363473
Company ID Number 00363473
Date formed 1940-10-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2020
Account next due 31/12/2021
Latest return 09/11/2015
Return next due 07/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2021-01-08 14:55:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BONDS PAINTING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BONDS PAINTING LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN ROY HANKINSON
Director 2011-02-15
IVOR ARTHUR THOMAS
Director 2011-02-15
Previous Officers
Officer Role Date Appointed Date Resigned
IAN HOWARD JONES
Company Secretary 2009-11-16 2011-02-15
STEPHEN MICHAEL LEACH
Director 2011-02-08 2011-02-15
MARK PETER PINKOWSKI
Director 2009-11-16 2011-02-08
CHRISTOPHER GLEN SUTHERLAND
Director 2008-01-21 2011-02-08
ANDREW SIMPSON
Company Secretary 2008-03-31 2009-11-16
ANDREW SIMPSON
Director 2008-03-31 2009-11-16
CHRISTOPHER JOHN HAMMOND
Company Secretary 1991-11-09 2008-04-03
MAXWELL JOHN FINDLAY
Director 2000-07-04 2008-03-31
CHRISTOPHER JOHN HAMMOND
Director 1991-11-09 2008-03-31
ROBERT REDDINGTON
Director 1998-02-10 2007-04-01
JOHN DAVID BROWN
Director 1998-01-29 2006-04-01
ROWAN DEWAR CAMERON GALBRAITH
Director 2003-09-01 2006-04-01
DENIS MARTIN GROVES
Director 2000-07-04 2003-09-01
MAURICE STOKES
Director 1998-01-29 2002-09-06
ROBERT REDDINGTON
Director 1997-04-01 1998-01-29
STEPHEN CAMPBELL WHITTLE
Director 1991-11-09 1998-01-29
JOHN DAVID BROWN
Director 1991-11-09 1997-04-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN ROY HANKINSON EP (INDUSTRIAL & COMMERCIAL PAINTING) LTD Director 2014-03-18 CURRENT 2014-03-18 Liquidation
STEPHEN ROY HANKINSON E P PAINTING LIMITED Director 2012-05-29 CURRENT 2012-05-29 Liquidation
STEPHEN ROY HANKINSON WHITTLE PAINTING GROUP LIMITED Director 2011-02-15 CURRENT 1997-10-15 Active - Proposal to Strike off
STEPHEN ROY HANKINSON WHITTLE PAINTING NORTHERN LIMITED Director 2011-02-15 CURRENT 1974-01-17 Active - Proposal to Strike off
STEPHEN ROY HANKINSON WHITTLE PAINTING NOTTINGHAM LIMITED Director 2011-02-15 CURRENT 1974-01-17 Active - Proposal to Strike off
STEPHEN ROY HANKINSON WHITTLE PAINTING LIMITED Director 2011-02-15 CURRENT 1980-05-16 Active - Proposal to Strike off
STEPHEN ROY HANKINSON HANKINSON LIMITED Director 2011-02-15 CURRENT 1998-01-20 In Administration
STEPHEN ROY HANKINSON ROY HANKINSON (WEST MIDLANDS) LIMITED Director 1996-07-08 CURRENT 1996-07-08 Active - Proposal to Strike off
STEPHEN ROY HANKINSON 1957 HOLDINGS LIMITED Director 1991-04-24 CURRENT 1975-10-23 In Administration
IVOR ARTHUR THOMAS EP (INDUSTRIAL & COMMERCIAL PAINTING) LTD Director 2014-03-18 CURRENT 2014-03-18 Liquidation
IVOR ARTHUR THOMAS E P PAINTING LIMITED Director 2012-05-29 CURRENT 2012-05-29 Liquidation
IVOR ARTHUR THOMAS MILLBANK MANAGEMENT CONSULTANCY LIMITED Director 2011-12-12 CURRENT 2011-12-12 Active
IVOR ARTHUR THOMAS WHITTLE PAINTING GROUP LIMITED Director 2011-02-15 CURRENT 1997-10-15 Active - Proposal to Strike off
IVOR ARTHUR THOMAS WHITTLE PAINTING NORTHERN LIMITED Director 2011-02-15 CURRENT 1974-01-17 Active - Proposal to Strike off
IVOR ARTHUR THOMAS WHITTLE PAINTING NOTTINGHAM LIMITED Director 2011-02-15 CURRENT 1974-01-17 Active - Proposal to Strike off
IVOR ARTHUR THOMAS WHITTLE PAINTING LIMITED Director 2011-02-15 CURRENT 1980-05-16 Active - Proposal to Strike off
IVOR ARTHUR THOMAS HANKINSON LIMITED Director 2011-02-15 CURRENT 1998-01-20 In Administration
IVOR ARTHUR THOMAS ROY HANKINSON (WEST MIDLANDS) LIMITED Director 1996-07-08 CURRENT 1996-07-08 Active - Proposal to Strike off
IVOR ARTHUR THOMAS 1957 HOLDINGS LIMITED Director 1993-04-01 CURRENT 1975-10-23 In Administration

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-03-16GAZ2(A)SECOND GAZETTE not voluntary dissolution
2020-12-29GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-12-17DS01Application to strike the company off the register
2020-12-17AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-15TM01APPOINTMENT TERMINATED, DIRECTOR IVOR ARTHUR THOMAS
2019-12-12CS01CONFIRMATION STATEMENT MADE ON 09/11/19, WITH NO UPDATES
2019-11-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2018-11-21CS01CONFIRMATION STATEMENT MADE ON 09/11/18, WITH NO UPDATES
2018-09-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2017-12-18CS01CONFIRMATION STATEMENT MADE ON 09/11/17, WITH NO UPDATES
2017-11-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2016-12-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-11-22LATEST SOC22/11/16 STATEMENT OF CAPITAL;GBP 100000
2016-11-22CS01CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES
2015-12-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-11-10LATEST SOC10/11/15 STATEMENT OF CAPITAL;GBP 100000
2015-11-10AR0109/11/15 ANNUAL RETURN FULL LIST
2015-07-23AA01Previous accounting period extended from 31/10/14 TO 31/03/15
2014-11-11LATEST SOC11/11/14 STATEMENT OF CAPITAL;GBP 100000
2014-11-11AR0109/11/14 ANNUAL RETURN FULL LIST
2014-07-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/13
2013-11-25LATEST SOC25/11/13 STATEMENT OF CAPITAL;GBP 100000
2013-11-25AR0109/11/13 ANNUAL RETURN FULL LIST
2013-08-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/12
2012-11-16AR0109/11/12 ANNUAL RETURN FULL LIST
2012-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IVOR ARTHUR THOMAS / 16/11/2012
2012-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ROY HANKINSON / 16/11/2012
2012-06-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/11
2012-02-13AR0109/11/11 ANNUAL RETURN FULL LIST
2012-01-23AA01Previous accounting period shortened from 31/03/12 TO 31/10/11
2011-12-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2011-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/2011 FROM ALEXANDER HOUSE MONKS FERRY BIRKENHEAD MERSEYSIDE CH41 5LH
2011-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/2011 FROM, ALEXANDER HOUSE MONKS FERRY, BIRKENHEAD, MERSEYSIDE, CH41 5LH
2011-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/2011 FROM, ALEXANDER HOUSE MONKS FERRY, BIRKENHEAD, MERSEYSIDE, CH41 5LH
2011-02-25TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN LEACH
2011-02-21TM01APPOINTMENT TERMINATED, DIRECTOR MARK PINKOWSKI
2011-02-21AP01DIRECTOR APPOINTED STEPHEN MICHAEL LEACH
2011-02-21TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SUTHERLAND
2011-02-18TM01TERMINATE DIR APPOINTMENT
2011-02-18TM02APPOINTMENT TERMINATED, SECRETARY IAN JONES
2011-02-18AP01DIRECTOR APPOINTED MR IVOR ARTHUR THOMAS
2011-02-18AP01DIRECTOR APPOINTED MR STEPHEN ROY HANKINSON
2011-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/2011 FROM RYAN HOUSE RYAN BUSINESS PARK NOTTINGHAM NG7 7EFNG7 7EF
2011-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/2011 FROM, RYAN HOUSE RYAN BUSINESS PARK, NOTTINGHAM, NG7 7EFNG7 7EF
2011-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/2011 FROM, RYAN HOUSE RYAN BUSINESS PARK, NOTTINGHAM, NG7 7EFNG7 7EF
2011-01-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-12-14AR0109/11/10 FULL LIST
2010-02-25AP03SECRETARY APPOINTED IAN HOWARD JONES
2010-02-22AP01DIRECTOR APPOINTED MARK PETER PINKOWSKI
2009-11-26TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SIMPSON
2009-11-26TM02APPOINTMENT TERMINATED, SECRETARY ANDREW SIMPSON
2009-11-11AR0109/11/09 FULL LIST
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GLEN SUTHERLAND / 10/11/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SIMPSON / 10/11/2009
2009-10-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-04-03287REGISTERED OFFICE CHANGED ON 03/04/2009 FROM DAYBROOK HOUSE MERCHANT STREET NOTTINGHAM NOTTINGHAMSHIRE NG6 8GT
2009-04-03287REGISTERED OFFICE CHANGED ON 03/04/2009 FROM, DAYBROOK HOUSE, MERCHANT STREET, NOTTINGHAM, NOTTINGHAMSHIRE, NG6 8GT
2009-04-03287REGISTERED OFFICE CHANGED ON 03/04/2009 FROM, DAYBROOK HOUSE, MERCHANT STREET, NOTTINGHAM, NOTTINGHAMSHIRE, NG6 8GT
2009-03-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2009-02-02363aRETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS
2009-02-02288bAPPOINTMENT TERMINATED SECRETARY CHRISTOPHER HAMMOND
2008-04-04288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER HAMMOND
2008-04-03288aDIRECTOR AND SECRETARY APPOINTED ANDREW MARK SIMPSON
2008-04-03288bAPPOINTMENT TERMINATED DIRECTOR MAXWELL FINDLAY
2008-03-17288aDIRECTOR APPOINTED CHRISTOPHER GLEN SUTHERLAND
2008-01-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-11-20363aRETURN MADE UP TO 09/11/07; FULL LIST OF MEMBERS
2007-11-20288bDIRECTOR RESIGNED
2007-02-08AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-12-12363aRETURN MADE UP TO 09/11/06; FULL LIST OF MEMBERS
2006-12-12288bDIRECTOR RESIGNED
2006-12-12288bDIRECTOR RESIGNED
2005-12-28363aRETURN MADE UP TO 09/11/05; FULL LIST OF MEMBERS
2005-09-20AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-08-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-01-05363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-01-05363sRETURN MADE UP TO 09/11/04; FULL LIST OF MEMBERS
2004-07-14AAFULL ACCOUNTS MADE UP TO 31/03/04
2003-11-17363sRETURN MADE UP TO 09/11/03; FULL LIST OF MEMBERS
2003-10-13288aNEW DIRECTOR APPOINTED
2003-10-10288bDIRECTOR RESIGNED
2003-09-28AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-01-20AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-12-04363sRETURN MADE UP TO 09/11/02; FULL LIST OF MEMBERS
2002-10-01288bDIRECTOR RESIGNED
2001-11-09363sRETURN MADE UP TO 09/11/01; FULL LIST OF MEMBERS
2001-11-09AAFULL ACCOUNTS MADE UP TO 31/03/01
2000-11-30363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-11-30363sRETURN MADE UP TO 09/11/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43341 - Painting




Licences & Regulatory approval
We could not find any licences issued to BONDS PAINTING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BONDS PAINTING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1998-01-29 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
MORTGAGE DEBENTURE 1991-07-17 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE 1983-05-23 Satisfied MIDLAND BANK PLC
FLOATING CHARGE 1976-08-04 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2017-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BONDS PAINTING LIMITED

Intangible Assets
Patents
We have not found any records of BONDS PAINTING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BONDS PAINTING LIMITED
Trademarks
We have not found any records of BONDS PAINTING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BONDS PAINTING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43341 - Painting) as BONDS PAINTING LIMITED are:

NOVUS PROPERTY SOLUTIONS LIMITED £ 2,196,284
REDEC LIMITED £ 369,729
DORWIN LIMITED £ 305,728
PEVERIL DECORATORS LTD. £ 55,573
PROFRAME (UK) LTD £ 51,083
SOVEREIGN WINDOWS LIMITED £ 38,044
H AISTROP & SONS LIMITED £ 37,757
MAXIMUM SERVICES LIMITED £ 30,628
MRG DECORATING LIMITED £ 22,230
COLOURWORKS COATINGS (SOUTH) LTD £ 20,990
FOSTER PROPERTY MAINTENANCE LIMITED £ 78,771,247
A. CONNOLLY LIMITED £ 20,087,708
NOVUS PROPERTY SOLUTIONS LIMITED £ 13,174,698
ALFRED BAGNALL & SONS (WEST) LIMITED £ 6,478,975
DORWIN LIMITED £ 4,099,903
COLOURS DECORATING LIMITED £ 4,028,805
TAZIKER INDUSTRIAL LIMITED £ 3,596,148
A DRAW F LIMITED £ 2,676,095
POTTON WINDOWS LIMITED £ 2,566,942
ABBEY GLASS (DERBY) LIMITED £ 1,992,130
FOSTER PROPERTY MAINTENANCE LIMITED £ 78,771,247
A. CONNOLLY LIMITED £ 20,087,708
NOVUS PROPERTY SOLUTIONS LIMITED £ 13,174,698
ALFRED BAGNALL & SONS (WEST) LIMITED £ 6,478,975
DORWIN LIMITED £ 4,099,903
COLOURS DECORATING LIMITED £ 4,028,805
TAZIKER INDUSTRIAL LIMITED £ 3,596,148
A DRAW F LIMITED £ 2,676,095
POTTON WINDOWS LIMITED £ 2,566,942
ABBEY GLASS (DERBY) LIMITED £ 1,992,130
FOSTER PROPERTY MAINTENANCE LIMITED £ 78,771,247
A. CONNOLLY LIMITED £ 20,087,708
NOVUS PROPERTY SOLUTIONS LIMITED £ 13,174,698
ALFRED BAGNALL & SONS (WEST) LIMITED £ 6,478,975
DORWIN LIMITED £ 4,099,903
COLOURS DECORATING LIMITED £ 4,028,805
TAZIKER INDUSTRIAL LIMITED £ 3,596,148
A DRAW F LIMITED £ 2,676,095
POTTON WINDOWS LIMITED £ 2,566,942
ABBEY GLASS (DERBY) LIMITED £ 1,992,130
Outgoings
Business Rates/Property Tax
No properties were found where BONDS PAINTING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BONDS PAINTING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BONDS PAINTING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.