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

WORLD OF SWEETS (BONDS) LIMITED

25 JUBILEE DRIVE, LOUGHBOROUGH, LE11 5TX,
Company Registration Number
03885014
Private Limited Company
Active

Company Overview

About World Of Sweets (bonds) Ltd
WORLD OF SWEETS (BONDS) LIMITED was founded on 1999-11-29 and has its registered office in Loughborough. The organisation's status is listed as "Active". World Of Sweets (bonds) Limited is a Private Limited Company registered in ENGLAND 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
WORLD OF SWEETS (BONDS) LIMITED
 
Legal Registered Office
25 JUBILEE DRIVE
LOUGHBOROUGH
LE11 5TX
Other companies in NG17
 
Previous Names
BONDS CONFECTIONERY LIMITED18/10/2021
Filing Information
Company Number 03885014
Company ID Number 03885014
Date formed 1999-11-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 15/11/2015
Return next due 13/12/2016
Type of accounts DORMANT
VAT Number /Sales tax ID GB888920952  
Last Datalog update: 2023-12-05 11:11:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WORLD OF SWEETS (BONDS) 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 WORLD OF SWEETS (BONDS) LIMITED

Current Directors
Officer Role Date Appointed
WAYNE BEEDLE
Director 2018-04-23
STEPHEN EDWARD FOSTER
Director 2018-04-23
Previous Officers
Officer Role Date Appointed Date Resigned
NEHA MADHU
Director 2016-04-13 2018-04-23
VISHAL MADHU
Director 2016-04-13 2018-04-23
PHILIP GERALD COURTENAY-LUCK
Director 1999-12-08 2017-07-11
CHRISTOPHER THOMAS CLUNIE
Director 2013-10-07 2016-04-13
MARK RICHARD DICKINSON
Director 2014-07-01 2016-04-13
DEBBIE ANN LOVATT
Company Secretary 2008-04-30 2013-10-23
DEBBIE ANN LOVATT
Director 2004-12-14 2013-10-23
JANE MARGARET HELEN HENRY
Company Secretary 1999-12-08 2008-04-30
TERRENCE BIRCH
Director 1999-12-29 2007-07-31
ROGER JOHN ETEEN
Director 2002-02-04 2005-10-31
DEBBIE ANN LOVATT
Director 2002-02-04 2004-09-30
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1999-11-29 1999-12-08
INSTANT COMPANIES LIMITED
Nominated Director 1999-11-29 1999-12-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WAYNE BEEDLE BOBBY'S FOODS MIDLANDS LIMITED Director 2018-04-24 CURRENT 1987-03-12 Active
WAYNE BEEDLE BOBBY'S FOODS NORTH EAST LIMITED Director 2018-04-24 CURRENT 1987-08-04 Active
WAYNE BEEDLE BOBBY'S FOODS EAST ANGLIA LIMITED Director 2018-04-24 CURRENT 1992-03-17 Active
WAYNE BEEDLE BOBBY'S FOODS SOUTH WEST LIMITED Director 2018-04-24 CURRENT 1992-11-04 Active
WAYNE BEEDLE BOBBY'S FOODS (SOUTH EAST) LIMITED Director 2018-04-24 CURRENT 1991-01-16 Active
WAYNE BEEDLE BOBBY'S FOODS NORTH LONDON LIMITED Director 2018-04-24 CURRENT 1991-07-01 Active
WAYNE BEEDLE BOBBY'S FOODS SCOTLAND LIMITED Director 2018-04-24 CURRENT 1994-03-02 Active
WAYNE BEEDLE JTS HOLDINGS LIMITED Director 2018-04-23 CURRENT 2005-04-20 Active - Proposal to Strike off
WAYNE BEEDLE HANCOCKS MIDCO LIMITED Director 2018-04-23 CURRENT 2012-10-24 Active
WAYNE BEEDLE WORLD OF SWEETS GROUP LIMITED Director 2018-04-23 CURRENT 2012-10-24 Active
WAYNE BEEDLE IB GROUP LTD Director 2018-04-23 CURRENT 2016-02-05 Active
WAYNE BEEDLE WORLD OF SWEETS LIMITED Director 2018-04-23 CURRENT 2016-10-06 Active
WAYNE BEEDLE WORLD OF SWEETS (DISTRIBUTION) LIMITED Director 2018-04-23 CURRENT 2002-05-03 Active
WAYNE BEEDLE UK SWEETS LIMITED Director 2018-04-23 CURRENT 2010-10-07 Active
WAYNE BEEDLE WORLD OF SWEETS (HANCOCKS) LIMITED Director 2018-04-23 CURRENT 1966-01-04 Active
WAYNE BEEDLE HANCOCKS CONFECTIONERY (UK) LIMITED Director 2018-04-23 CURRENT 1989-07-04 Active - Proposal to Strike off
WAYNE BEEDLE BOBBY'S FOODS NORTH WEST LIMITED Director 2018-04-23 CURRENT 1990-08-08 Active
WAYNE BEEDLE HANCOCKS HOLDINGS LIMITED Director 2018-04-23 CURRENT 1994-01-04 Active
WAYNE BEEDLE CHARNWOOD GOLF & LEISURE CENTRE LIMITED Director 2018-04-23 CURRENT 1996-02-13 Active - Proposal to Strike off
WAYNE BEEDLE BONDS OF LONDON LIMITED Director 2018-04-23 CURRENT 1999-12-15 Active
WAYNE BEEDLE HANCOCKS RETAIL LIMITED Director 2018-04-23 CURRENT 2002-07-23 Active - Proposal to Strike off
WAYNE BEEDLE HANCOCKS GROUP HOLDINGS LIMITED Director 2018-04-23 CURRENT 2005-12-12 Active
WAYNE BEEDLE INNOVATIVE BITES LTD Director 2018-04-23 CURRENT 2008-07-24 Active
WAYNE BEEDLE R.E. AND B. HANCOCK (BIRMINGHAM) LIMITED Director 2018-04-23 CURRENT 1980-08-27 Active - Proposal to Strike off
WAYNE BEEDLE R. E. & B. HANCOCK (MANCHESTER) LIMITED Director 2018-04-23 CURRENT 1976-08-23 Active - Proposal to Strike off
WAYNE BEEDLE HANCOCK GROUP PROPERTIES LIMITED Director 2018-04-23 CURRENT 1968-04-11 Active - Proposal to Strike off
WAYNE BEEDLE JTS (INTERNATIONAL) LIMITED Director 2018-04-23 CURRENT 1984-01-13 Active - Proposal to Strike off
WAYNE BEEDLE BONDS CONFECTIONERY LIMITED Director 2018-04-23 CURRENT 2001-03-09 Active
WAYNE BEEDLE HANCOCKS (RETAIL UK) LIMITED Director 2018-04-23 CURRENT 2001-07-16 Active - Proposal to Strike off
WAYNE BEEDLE IB HOLDCO LIMITED Director 2018-04-23 CURRENT 2012-10-24 Active
WAYNE BEEDLE IB MIDCO LTD Director 2017-04-24 CURRENT 2017-04-20 Active
WAYNE BEEDLE STG PREDECESSORS LIMITED Director 2012-01-01 CURRENT 2006-02-10 Dissolved 2014-09-18
STEPHEN EDWARD FOSTER BOBBY'S FOODS MIDLANDS LIMITED Director 2018-04-24 CURRENT 1987-03-12 Active
STEPHEN EDWARD FOSTER BOBBY'S FOODS SOUTH WALES LIMITED Director 2018-04-24 CURRENT 1982-09-20 Active
STEPHEN EDWARD FOSTER BOBBY'S FOODS NORTH EAST LIMITED Director 2018-04-24 CURRENT 1987-08-04 Active
STEPHEN EDWARD FOSTER BOBBY'S FOODS SOUTH WEST LIMITED Director 2018-04-24 CURRENT 1992-11-04 Active
STEPHEN EDWARD FOSTER BOBBY'S FOODS LIMITED Director 2018-04-24 CURRENT 1982-09-24 Active
STEPHEN EDWARD FOSTER BOBBY'S FOODS SOUTHERN LIMITED Director 2018-04-24 CURRENT 1987-03-12 Active
STEPHEN EDWARD FOSTER BOBBY'S FOODS NORTH WEST LIMITED Director 2018-04-24 CURRENT 1990-08-08 Active
STEPHEN EDWARD FOSTER BOBBY'S FOODS (SOUTH EAST) LIMITED Director 2018-04-24 CURRENT 1991-01-16 Active
STEPHEN EDWARD FOSTER BOBBY'S FOODS NORTH LONDON LIMITED Director 2018-04-24 CURRENT 1991-07-01 Active
STEPHEN EDWARD FOSTER BOBBY'S FOODS NORTHERN LIMITED Director 2018-04-24 CURRENT 1992-11-04 Active
STEPHEN EDWARD FOSTER BOBBY'S FOODS SCOTLAND LIMITED Director 2018-04-24 CURRENT 1994-03-02 Active
STEPHEN EDWARD FOSTER JTS HOLDINGS LIMITED Director 2018-04-23 CURRENT 2005-04-20 Active - Proposal to Strike off
STEPHEN EDWARD FOSTER HANCOCKS MIDCO LIMITED Director 2018-04-23 CURRENT 2012-10-24 Active
STEPHEN EDWARD FOSTER WORLD OF SWEETS GROUP LIMITED Director 2018-04-23 CURRENT 2012-10-24 Active
STEPHEN EDWARD FOSTER IB GROUP LTD Director 2018-04-23 CURRENT 2016-02-05 Active
STEPHEN EDWARD FOSTER WORLD OF SWEETS LIMITED Director 2018-04-23 CURRENT 2016-10-06 Active
STEPHEN EDWARD FOSTER WORLD OF SWEETS (DISTRIBUTION) LIMITED Director 2018-04-23 CURRENT 2002-05-03 Active
STEPHEN EDWARD FOSTER UK SWEETS LIMITED Director 2018-04-23 CURRENT 2010-10-07 Active
STEPHEN EDWARD FOSTER WORLD OF SWEETS (HANCOCKS) LIMITED Director 2018-04-23 CURRENT 1966-01-04 Active
STEPHEN EDWARD FOSTER HANCOCKS CONFECTIONERY (UK) LIMITED Director 2018-04-23 CURRENT 1989-07-04 Active - Proposal to Strike off
STEPHEN EDWARD FOSTER HANCOCKS HOLDINGS LIMITED Director 2018-04-23 CURRENT 1994-01-04 Active
STEPHEN EDWARD FOSTER CHARNWOOD GOLF & LEISURE CENTRE LIMITED Director 2018-04-23 CURRENT 1996-02-13 Active - Proposal to Strike off
STEPHEN EDWARD FOSTER BONDS OF LONDON LIMITED Director 2018-04-23 CURRENT 1999-12-15 Active
STEPHEN EDWARD FOSTER HANCOCKS RETAIL LIMITED Director 2018-04-23 CURRENT 2002-07-23 Active - Proposal to Strike off
STEPHEN EDWARD FOSTER HANCOCKS GROUP HOLDINGS LIMITED Director 2018-04-23 CURRENT 2005-12-12 Active
STEPHEN EDWARD FOSTER R.E. AND B. HANCOCK (BIRMINGHAM) LIMITED Director 2018-04-23 CURRENT 1980-08-27 Active - Proposal to Strike off
STEPHEN EDWARD FOSTER R. E. & B. HANCOCK (MANCHESTER) LIMITED Director 2018-04-23 CURRENT 1976-08-23 Active - Proposal to Strike off
STEPHEN EDWARD FOSTER HANCOCK GROUP PROPERTIES LIMITED Director 2018-04-23 CURRENT 1968-04-11 Active - Proposal to Strike off
STEPHEN EDWARD FOSTER JTS (INTERNATIONAL) LIMITED Director 2018-04-23 CURRENT 1984-01-13 Active - Proposal to Strike off
STEPHEN EDWARD FOSTER BONDS CONFECTIONERY LIMITED Director 2018-04-23 CURRENT 2001-03-09 Active
STEPHEN EDWARD FOSTER HANCOCKS (RETAIL UK) LIMITED Director 2018-04-23 CURRENT 2001-07-16 Active - Proposal to Strike off
STEPHEN EDWARD FOSTER IB HOLDCO LIMITED Director 2018-04-23 CURRENT 2012-10-24 Active
STEPHEN EDWARD FOSTER INNOVATIVE BITES LTD Director 2017-06-02 CURRENT 2008-07-24 Active
STEPHEN EDWARD FOSTER IB MIDCO LTD Director 2017-04-24 CURRENT 2017-04-20 Active

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
2023-09-26ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-06-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038850140008
2023-06-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038850140005
2023-06-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038850140007
2023-06-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038850140006
2023-06-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038850140004
2022-11-16CESSATION OF INNOVATIVE BITES LTD AS A PERSON OF SIGNIFICANT CONTROL
2022-11-16CESSATION OF INNOVATIVE BITES LTD AS A PERSON OF SIGNIFICANT CONTROL
2022-11-16Notification of World of Sweets Group Limited as a person with significant control on 2022-09-10
2022-11-16Notification of World of Sweets Group Limited as a person with significant control on 2022-09-10
2022-11-16CONFIRMATION STATEMENT MADE ON 15/11/22, WITH UPDATES
2022-11-16CONFIRMATION STATEMENT MADE ON 15/11/22, WITH UPDATES
2022-11-16CS01CONFIRMATION STATEMENT MADE ON 15/11/22, WITH UPDATES
2022-11-16PSC02Notification of World of Sweets Group Limited as a person with significant control on 2022-09-10
2022-11-16PSC07CESSATION OF INNOVATIVE BITES LTD AS A PERSON OF SIGNIFICANT CONTROL
2022-07-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-07-28AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-03-25AP01DIRECTOR APPOINTED MR RICHARD JOHN NORBURY
2021-12-21REGISTRATION OF A CHARGE / CHARGE CODE 038850140008
2021-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 038850140008
2021-11-16CS01CONFIRMATION STATEMENT MADE ON 15/11/21, WITH NO UPDATES
2021-11-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-11-02PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-11-02AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-11-02GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-10-18CERTNMCompany name changed bonds confectionery LIMITED\certificate issued on 18/10/21
2021-10-18CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2020-11-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-11-23PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-11-23AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-11-23GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-11-17CS01CONFIRMATION STATEMENT MADE ON 15/11/20, WITH NO UPDATES
2020-05-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 038850140007
2019-11-15CS01CONFIRMATION STATEMENT MADE ON 15/11/19, WITH NO UPDATES
2019-10-03PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-10-03AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-10-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-09-25PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-09-25AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2018-11-22CS01CONFIRMATION STATEMENT MADE ON 15/11/18, WITH NO UPDATES
2018-10-12PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-10-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-10-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-09-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 038850140006
2018-06-26TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP GERALD COURTENAY-LUCK
2018-06-25AP01DIRECTOR APPOINTED MR STEPHEN EDWARD FOSTER
2018-06-25AP01DIRECTOR APPOINTED MR WAYNE BEEDLE
2018-06-25TM01APPOINTMENT TERMINATED, DIRECTOR VISHAL MADHU
2018-06-25TM01APPOINTMENT TERMINATED, DIRECTOR NEHA MADHU
2018-06-25AD01REGISTERED OFFICE CHANGED ON 25/06/18 FROM C/O Shipleys Llp 10 Orange Street London WC2H 7DQ England
2017-12-21LATEST SOC21/12/17 STATEMENT OF CAPITAL;GBP 100000
2017-12-21CS01CONFIRMATION STATEMENT MADE ON 15/11/17, WITH UPDATES
2017-12-08AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-25AA01Previous accounting period shortened from 31/12/16 TO 30/12/16
2017-04-28MEM/ARTSARTICLES OF ASSOCIATION
2017-04-28RES01ALTER ARTICLES 07/04/2017
2017-04-28MEM/ARTSARTICLES OF ASSOCIATION
2017-04-28RES01ALTER ARTICLES 07/04/2017
2017-04-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 038850140005
2017-03-07RP04CS01SECOND FILING OF CONFIRMATION STATEMENT DATED 15/11/2016
2017-03-07ANNOTATIONClarification
2016-11-16LATEST SOC16/11/16 STATEMENT OF CAPITAL;GBP 100000
2016-11-16CS01CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES
2016-11-16CS01CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES
2016-07-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-06-01RES01ALTER ARTICLES 13/04/2016
2016-04-27AUDAUDITOR'S RESIGNATION
2016-04-25RES01ALTER ARTICLES 13/04/2016
2016-04-21AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 038850140004
2016-04-13AP01DIRECTOR APPOINTED MRS NEHA MADHU
2016-04-13AP01DIRECTOR APPOINTED MR VISHAL MADHU
2016-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/2016 FROM UNIT A HAMILTON ROAD SUTTON-IN-ASHFIELD NOTTINGHAMSHIRE NG17 5LD
2016-04-13TM01APPOINTMENT TERMINATED, DIRECTOR MARK DICKINSON
2016-04-13TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CLUNIE
2016-01-06LATEST SOC06/01/16 STATEMENT OF CAPITAL;GBP 100000
2016-01-06AR0115/11/15 FULL LIST
2016-01-06AD02SAIL ADDRESS CHANGED FROM: 3 FULWOOD RISE SUTTON-IN-ASHFIELD NOTTINGHAMSHIRE NG17 2PU UNITED KINGDOM
2015-08-04AD01REGISTERED OFFICE CHANGED ON 04/08/2015 FROM UNIT 3 FULWOOD RISE SUTTON IN ASHFIELD NOTTINGHAMSHIRE NG17 2PU
2015-08-04AD01REGISTERED OFFICE CHANGED ON 04/08/2015 FROM, UNIT 3, FULWOOD RISE, SUTTON IN ASHFIELD, NOTTINGHAMSHIRE, NG17 2PU
2015-04-28AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-13LATEST SOC13/01/15 STATEMENT OF CAPITAL;GBP 100000
2015-01-13AR0115/11/14 FULL LIST
2014-07-14AP01DIRECTOR APPOINTED MR MARK RICHARD DICKINSON
2014-06-03AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-02LATEST SOC02/01/14 STATEMENT OF CAPITAL;GBP 100000
2014-01-02AR0115/11/13 FULL LIST
2013-10-23AP01DIRECTOR APPOINTED MR CHRISTOPHER THOMAS CLUNIE
2013-10-23TM01APPOINTMENT TERMINATED, DIRECTOR DEBBIE LOVATT
2013-10-23TM02APPOINTMENT TERMINATED, SECRETARY DEBBIE LOVATT
2013-06-11MISCSECTION 516 AND 519
2013-04-15AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-12-14AR0115/11/12 FULL LIST
2012-06-19AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-12-30AR0115/11/11 FULL LIST
2011-11-09AUDAUDITOR'S RESIGNATION
2011-04-21AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-10AR0115/11/10 FULL LIST
2010-07-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-04-07AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-20AR0115/11/09 FULL LIST
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DEBBIE ANN LOVATT / 15/12/2009
2010-01-20AD02SAIL ADDRESS CREATED
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP GERALD COURTENAY-LUCK / 15/12/2009
2010-01-20CH03SECRETARY'S CHANGE OF PARTICULARS / DEBBIE ANN LOVATT / 15/12/2009
2009-04-07AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-08363aRETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS
2009-02-08288bAPPOINTMENT TERMINATED SECRETARY JANE HENRY
2009-02-08288aSECRETARY APPOINTED DEBBIE ANN LOVATT
2008-08-05AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-03403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-02-25363sRETURN MADE UP TO 15/11/07; NO CHANGE OF MEMBERS
2007-11-13395PARTICULARS OF MORTGAGE/CHARGE
2007-09-07288bDIRECTOR RESIGNED
2007-08-17AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-27AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-12-28363(287)REGISTERED OFFICE CHANGED ON 28/12/06
2006-12-28363sRETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS
2005-12-22363sRETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS
2005-11-04288bDIRECTOR RESIGNED
2005-11-03AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-02-25288aNEW DIRECTOR APPOINTED
2005-01-19363(288)DIRECTOR RESIGNED
2005-01-19363sRETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS
2004-11-03AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-12-23363sRETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS
2003-04-03AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-11-30363sRETURN MADE UP TO 15/11/02; FULL LIST OF MEMBERS
2002-10-24AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-03-04288aNEW DIRECTOR APPOINTED
2002-03-04288aNEW DIRECTOR APPOINTED
2001-11-30363sRETURN MADE UP TO 15/11/01; FULL LIST OF MEMBERS
2001-09-11AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-11-30363sRETURN MADE UP TO 29/11/00; FULL LIST OF MEMBERS
2000-10-16287REGISTERED OFFICE CHANGED ON 16/10/00 FROM: 6 SAINT ANDREW STREET LONDON EC4A 3AE
2000-10-16287REGISTERED OFFICE CHANGED ON 16/10/00 FROM: 6 SAINT ANDREW STREET, LONDON, EC4A 3AE
2000-09-08395PARTICULARS OF MORTGAGE/CHARGE
2000-03-16WRES04NC INC ALREADY ADJUSTED 04/01/00
2000-03-16225ACC. REF. DATE EXTENDED FROM 30/11/00 TO 31/12/00
2000-03-16123£ NC 1000/100000 04/01/00
2000-03-1688(2)RAD 04/01/00--------- £ SI 99999@1=99999 £ IC 1/100000
2000-02-01288aNEW DIRECTOR APPOINTED
2000-01-13CERTNMCOMPANY NAME CHANGED ACRETYPE LIMITED CERTIFICATE ISSUED ON 14/01/00
2000-01-11395PARTICULARS OF MORTGAGE/CHARGE
2000-01-06287REGISTERED OFFICE CHANGED ON 06/01/00 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BZ
2000-01-05288bDIRECTOR RESIGNED
2000-01-05288aNEW SECRETARY APPOINTED
2000-01-05288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46360 - Wholesale of sugar and chocolate and sugar confectionery




Licences & Regulatory approval
We could not find any licences issued to WORLD OF SWEETS (BONDS) 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 WORLD OF SWEETS (BONDS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-04-12 Outstanding U.S. BANK TRUSTEES LIMITED
2016-04-13 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2007-11-08 Satisfied BANK OF SCOTLAND PLC
CHARGE OVER CREDIT BALANCES 2000-08-23 Satisfied NATIONAL WESTMINSTER BANK PLC
ALL ASSETS DEBENTURE 2000-01-11 Satisfied GE CAPITAL COMMERCIAL FINANCE LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

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 WORLD OF SWEETS (BONDS) LIMITED

Intangible Assets
Patents
We have not found any records of WORLD OF SWEETS (BONDS) LIMITED registering or being granted any patents
Domain Names

WORLD OF SWEETS (BONDS) LIMITED owns 4 domain names.

bonds-confectionery.co.uk   bondsoflondon.co.uk   confectionery-direct.co.uk   sweetstars.co.uk  

Trademarks
We have not found any records of WORLD OF SWEETS (BONDS) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with WORLD OF SWEETS (BONDS) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Leeds City Council 2014-11-12 GBP £110
Leeds City Council 2014-09-15 GBP £75 Resaleable Materials
Leeds City Council 2014-07-18 GBP £136 Resaleable Materials
Leeds City Council 2014-05-22 GBP £75 Resaleable Materials
Leeds City Council 2014-04-15 GBP £91 Resaleable Materials
Leeds City Council 2014-01-15 GBP £-25 Resaleable Materials
Leeds City Council 2014-01-03 GBP £465 Resaleable Materials
Mansfield District Council 2013-12-19 GBP £5,000

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where WORLD OF SWEETS (BONDS) 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.
Import/Export of Goods
Goods imported/exported by WORLD OF SWEETS (BONDS) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-06-0117049065Gum and jelly confectionery, incl. fruit pastes in the form of sugar confectionery

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WORLD OF SWEETS (BONDS) 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 WORLD OF SWEETS (BONDS) 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.