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

BONNEYBOND LIMITED

12B GEORGE STREET, BATH, BA1 2EH,
Company Registration Number
02876220
Private Limited Company
Active

Company Overview

About Bonneybond Ltd
BONNEYBOND LIMITED was founded on 1993-11-29 and has its registered office in Bath. The organisation's status is listed as "Active". Bonneybond Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BONNEYBOND LIMITED
 
Legal Registered Office
12B GEORGE STREET
BATH
BA1 2EH
Other companies in BS4
 
Filing Information
Company Number 02876220
Company ID Number 02876220
Date formed 1993-11-29
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 08/04/2016
Return next due 06/05/2017
Type of accounts DORMANT
Last Datalog update: 2024-05-05 19:07:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BONNEYBOND 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 BONNEYBOND LIMITED

Current Directors
Officer Role Date Appointed
ZACHARY TOM FABIAN WARE
Director 2013-02-08
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLES FABIAN WARE
Director 1993-12-23 2015-07-04
MICHAEL GEOFFREY STANDERLINE
Company Secretary 2002-07-12 2013-02-08
MICHAEL GEOFFREY STANDERLINE
Director 2002-07-12 2013-02-08
ANTHONY BRUTON MEYRICK GOOD
Company Secretary 2001-12-17 2002-07-12
GORDON ENGLAND CAWTHORNE
Director 1993-12-01 2002-07-12
CHARLES FARR
Director 1995-04-25 2002-07-12
ANTHONY BRUTON MEYRICK GOOD
Director 1993-12-01 2002-07-12
JUDITH MARY D'ARCY-IRVINE
Company Secretary 1997-10-03 2001-12-17
JOHN PATRICK CORR
Company Secretary 1995-04-25 1997-10-03
CHARLES FABIAN WARE
Company Secretary 1993-12-23 1995-04-25
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1993-11-29 1993-12-01
HALLMARK REGISTRARS LIMITED
Nominated Director 1993-11-29 1993-12-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ZACHARY TOM FABIAN WARE MEADOWS LANE MUSIC LTD Director 2015-05-19 CURRENT 2015-05-19 Active
ZACHARY TOM FABIAN WARE CHARLES WARE MORRIS MINOR CENTRE LIMITED Director 2013-02-14 CURRENT 1976-05-25 Liquidation

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
2024-04-08REGISTERED OFFICE CHANGED ON 08/04/24 FROM 14 Queen Square Bath BA1 2HN England
2024-04-08Director's details changed for Mr Zachary Tom Fabian Ware on 2024-04-08
2024-04-08CONFIRMATION STATEMENT MADE ON 15/03/24, WITH NO UPDATES
2023-03-15CONFIRMATION STATEMENT MADE ON 15/03/23, WITH NO UPDATES
2022-12-23ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-12-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-04-25CS01CONFIRMATION STATEMENT MADE ON 08/04/22, WITH NO UPDATES
2022-02-08ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2022-02-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-08-20DISS40Compulsory strike-off action has been discontinued
2021-08-19CS01CONFIRMATION STATEMENT MADE ON 08/04/21, WITH NO UPDATES
2021-07-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2021-06-29GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-03-30AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-14CS01CONFIRMATION STATEMENT MADE ON 08/04/20, WITH NO UPDATES
2019-04-18CS01CONFIRMATION STATEMENT MADE ON 08/04/19, WITH NO UPDATES
2019-04-18AD01REGISTERED OFFICE CHANGED ON 18/04/19 FROM 14 Queen Square Queen Square Bath BA1 2HN England
2019-04-15AD01REGISTERED OFFICE CHANGED ON 15/04/19 FROM 20 Clothier Road Brislington Bristol BS4 5PS
2018-12-18AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-10LATEST SOC10/04/18 STATEMENT OF CAPITAL;GBP 329331
2018-04-10CS01CONFIRMATION STATEMENT MADE ON 08/04/18, WITH UPDATES
2017-12-21AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-16LATEST SOC16/05/17 STATEMENT OF CAPITAL;GBP 329331
2017-05-16CS01CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES
2016-12-16AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-13LATEST SOC13/04/16 STATEMENT OF CAPITAL;GBP 329331
2016-04-13AR0108/04/16 ANNUAL RETURN FULL LIST
2016-04-13TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES FABIAN WARE
2015-12-30AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-21LATEST SOC21/05/15 STATEMENT OF CAPITAL;GBP 329331
2015-05-21AR0108/04/15 ANNUAL RETURN FULL LIST
2014-12-17AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-06LATEST SOC06/05/14 STATEMENT OF CAPITAL;GBP 329331
2014-05-06AR0108/04/14 ANNUAL RETURN FULL LIST
2013-11-06AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-22AR0108/04/13 ANNUAL RETURN FULL LIST
2013-04-22CH01Director's details changed for Mr Zachary Tom Fabian Ware on 2013-02-08
2013-04-22AP01DIRECTOR APPOINTED MR ZACHARY TOM FABIAN WARE
2013-04-22TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL STANDERLINE
2013-04-22TM02APPOINTMENT TERMINATION COMPANY SECRETARY MICHAEL STANDERLINE
2013-02-11AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-03AR0108/04/12 ANNUAL RETURN FULL LIST
2011-10-18AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-06-17AR0108/04/11 ANNUAL RETURN FULL LIST
2010-09-13AA31/03/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-08-05MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
2010-04-26AR0108/04/10 ANNUAL RETURN FULL LIST
2010-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/10 FROM 9 Wine Street Llantwit Major Vale of Glamorgan CF61 1RZ
2010-02-08AA31/03/09 TOTAL EXEMPTION FULL
2009-05-27AA31/03/08 TOTAL EXEMPTION FULL
2009-03-30363aRETURN MADE UP TO 20/03/09; NO CHANGE OF MEMBERS
2008-04-09AA31/03/07 TOTAL EXEMPTION FULL
2008-03-27363(288)DIRECTOR'S PARTICULARS CHANGED
2008-03-27363sRETURN MADE UP TO 29/11/07; NO CHANGE OF MEMBERS
2008-01-11395PARTICULARS OF MORTGAGE/CHARGE
2007-01-13395PARTICULARS OF MORTGAGE/CHARGE
2006-12-13363(288)DIRECTOR'S PARTICULARS CHANGED
2006-12-13363sRETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS
2006-07-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-06-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-12-02363(288)DIRECTOR'S PARTICULARS CHANGED
2005-12-02363sRETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS
2005-01-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-12-13363(287)REGISTERED OFFICE CHANGED ON 13/12/04
2004-12-13363sRETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS
2004-03-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-12-12363(288)DIRECTOR'S PARTICULARS CHANGED
2003-12-12363sRETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS
2003-08-06287REGISTERED OFFICE CHANGED ON 06/08/03 FROM: 12 BRUNSWICK STREET BATH BATH & NORTH EAST SOMERSET BA1 6PQ
2003-04-16363(288)DIRECTOR'S PARTICULARS CHANGED
2003-04-16363sRETURN MADE UP TO 29/11/02; FULL LIST OF MEMBERS
2003-04-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-07-26288aNEW DIRECTOR APPOINTED
2002-07-19288bDIRECTOR RESIGNED
2002-07-19288bDIRECTOR RESIGNED
2002-07-19288bSECRETARY RESIGNED
2002-07-19288aNEW DIRECTOR APPOINTED
2002-07-19288aNEW SECRETARY APPOINTED
2002-07-19155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2002-07-19288bDIRECTOR RESIGNED
2002-07-19287REGISTERED OFFICE CHANGED ON 19/07/02 FROM: CLENCH LODGE WOOTTON RIVERS MARLBOROUGH WILTSHIRE SN8 4NT
2002-07-18395PARTICULARS OF MORTGAGE/CHARGE
2002-07-17395PARTICULARS OF MORTGAGE/CHARGE
2002-02-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-02-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-12-20288bSECRETARY RESIGNED
2001-12-20363sRETURN MADE UP TO 29/11/01; FULL LIST OF MEMBERS
2001-12-20288aNEW SECRETARY APPOINTED
2001-09-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-01-17363sRETURN MADE UP TO 29/11/00; FULL LIST OF MEMBERS
2000-10-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-01-17363sRETURN MADE UP TO 29/11/99; FULL LIST OF MEMBERS
1999-10-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-01-24363(288)SECRETARY RESIGNED
1999-01-24363sRETURN MADE UP TO 29/11/98; NO CHANGE OF MEMBERS
1999-01-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-01-07363sRETURN MADE UP TO 29/11/97; FULL LIST OF MEMBERS
1997-10-13SRES04£ NC 300000/500000 14/07
1997-10-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-10-13288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to BONNEYBOND 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 BONNEYBOND LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2008-01-10 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-01-13 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-07-18 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2002-07-17 Outstanding NATIONAL WESTMINSTER BANK PLC
FIXED LEGAL CHARGE 1995-06-28 Satisfied COMAT REGISTRARS LIMITED
DEED OF LEGAL MORTGAGE 1994-07-27 Satisfied ADAM & COMPANY PLC
Creditors
Creditors Due Within One Year 2013-03-31 £ 159,797
Creditors Due Within One Year 2012-03-31 £ 203,041

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2021-03-31

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 BONNEYBOND LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 329,331
Called Up Share Capital 2012-03-31 £ 329,331
Cash Bank In Hand 2013-03-31 £ 16,456
Cash Bank In Hand 2012-03-31 £ 11,726
Current Assets 2013-03-31 £ 166,456
Current Assets 2012-03-31 £ 204,904
Debtors 2013-03-31 £ 150,000
Debtors 2012-03-31 £ 193,178
Shareholder Funds 2013-03-31 £ 126,659
Shareholder Funds 2012-03-31 £ 121,863
Tangible Fixed Assets 2013-03-31 £ 120,000
Tangible Fixed Assets 2012-03-31 £ 120,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BONNEYBOND LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BONNEYBOND LIMITED
Trademarks
We have not found any records of BONNEYBOND LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BONNEYBOND 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 (68209 - Other letting and operating of own or leased real estate) as BONNEYBOND LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where BONNEYBOND 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 BONNEYBOND 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 BONNEYBOND 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.