Company Information for WORLD OF SWEETS (BONDS) LIMITED
25 JUBILEE DRIVE, LOUGHBOROUGH, LE11 5TX,
|
Company Registration Number
03885014
Private Limited Company
Active |
Company Name | ||
---|---|---|
WORLD OF SWEETS (BONDS) LIMITED | ||
Legal Registered Office | ||
25 JUBILEE DRIVE LOUGHBOROUGH LE11 5TX Other companies in NG17 | ||
Previous Names | ||
|
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 |
Last Datalog update: | 2023-12-05 11:11:33 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
WAYNE BEEDLE |
||
STEPHEN EDWARD FOSTER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NEHA MADHU |
Director | ||
VISHAL MADHU |
Director | ||
PHILIP GERALD COURTENAY-LUCK |
Director | ||
CHRISTOPHER THOMAS CLUNIE |
Director | ||
MARK RICHARD DICKINSON |
Director | ||
DEBBIE ANN LOVATT |
Company Secretary | ||
DEBBIE ANN LOVATT |
Director | ||
JANE MARGARET HELEN HENRY |
Company Secretary | ||
TERRENCE BIRCH |
Director | ||
ROGER JOHN ETEEN |
Director | ||
DEBBIE ANN LOVATT |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BOBBY'S FOODS MIDLANDS LIMITED | Director | 2018-04-24 | CURRENT | 1987-03-12 | Active | |
BOBBY'S FOODS NORTH EAST LIMITED | Director | 2018-04-24 | CURRENT | 1987-08-04 | Active | |
BOBBY'S FOODS EAST ANGLIA LIMITED | Director | 2018-04-24 | CURRENT | 1992-03-17 | Active | |
BOBBY'S FOODS SOUTH WEST LIMITED | Director | 2018-04-24 | CURRENT | 1992-11-04 | Active | |
BOBBY'S FOODS (SOUTH EAST) LIMITED | Director | 2018-04-24 | CURRENT | 1991-01-16 | Active | |
BOBBY'S FOODS NORTH LONDON LIMITED | Director | 2018-04-24 | CURRENT | 1991-07-01 | Active | |
BOBBY'S FOODS SCOTLAND LIMITED | Director | 2018-04-24 | CURRENT | 1994-03-02 | Active | |
JTS HOLDINGS LIMITED | Director | 2018-04-23 | CURRENT | 2005-04-20 | Active - Proposal to Strike off | |
HANCOCKS MIDCO LIMITED | Director | 2018-04-23 | CURRENT | 2012-10-24 | Active | |
WORLD OF SWEETS GROUP LIMITED | Director | 2018-04-23 | CURRENT | 2012-10-24 | Active | |
IB GROUP LTD | Director | 2018-04-23 | CURRENT | 2016-02-05 | Active | |
WORLD OF SWEETS LIMITED | Director | 2018-04-23 | CURRENT | 2016-10-06 | Active | |
WORLD OF SWEETS (DISTRIBUTION) LIMITED | Director | 2018-04-23 | CURRENT | 2002-05-03 | Active | |
UK SWEETS LIMITED | Director | 2018-04-23 | CURRENT | 2010-10-07 | Active | |
WORLD OF SWEETS (HANCOCKS) LIMITED | Director | 2018-04-23 | CURRENT | 1966-01-04 | Active | |
HANCOCKS CONFECTIONERY (UK) LIMITED | Director | 2018-04-23 | CURRENT | 1989-07-04 | Active - Proposal to Strike off | |
BOBBY'S FOODS NORTH WEST LIMITED | Director | 2018-04-23 | CURRENT | 1990-08-08 | Active | |
HANCOCKS HOLDINGS LIMITED | Director | 2018-04-23 | CURRENT | 1994-01-04 | Active | |
CHARNWOOD GOLF & LEISURE CENTRE LIMITED | Director | 2018-04-23 | CURRENT | 1996-02-13 | Active - Proposal to Strike off | |
BONDS OF LONDON LIMITED | Director | 2018-04-23 | CURRENT | 1999-12-15 | Active | |
HANCOCKS RETAIL LIMITED | Director | 2018-04-23 | CURRENT | 2002-07-23 | Active - Proposal to Strike off | |
HANCOCKS GROUP HOLDINGS LIMITED | Director | 2018-04-23 | CURRENT | 2005-12-12 | Active | |
INNOVATIVE BITES LTD | Director | 2018-04-23 | CURRENT | 2008-07-24 | Active | |
R.E. AND B. HANCOCK (BIRMINGHAM) LIMITED | Director | 2018-04-23 | CURRENT | 1980-08-27 | Active - Proposal to Strike off | |
R. E. & B. HANCOCK (MANCHESTER) LIMITED | Director | 2018-04-23 | CURRENT | 1976-08-23 | Active - Proposal to Strike off | |
HANCOCK GROUP PROPERTIES LIMITED | Director | 2018-04-23 | CURRENT | 1968-04-11 | Active - Proposal to Strike off | |
JTS (INTERNATIONAL) LIMITED | Director | 2018-04-23 | CURRENT | 1984-01-13 | Active - Proposal to Strike off | |
BONDS CONFECTIONERY LIMITED | Director | 2018-04-23 | CURRENT | 2001-03-09 | Active | |
HANCOCKS (RETAIL UK) LIMITED | Director | 2018-04-23 | CURRENT | 2001-07-16 | Active - Proposal to Strike off | |
IB HOLDCO LIMITED | Director | 2018-04-23 | CURRENT | 2012-10-24 | Active | |
IB MIDCO LTD | Director | 2017-04-24 | CURRENT | 2017-04-20 | Active | |
STG PREDECESSORS LIMITED | Director | 2012-01-01 | CURRENT | 2006-02-10 | Dissolved 2014-09-18 | |
BOBBY'S FOODS MIDLANDS LIMITED | Director | 2018-04-24 | CURRENT | 1987-03-12 | Active | |
BOBBY'S FOODS SOUTH WALES LIMITED | Director | 2018-04-24 | CURRENT | 1982-09-20 | Active | |
BOBBY'S FOODS NORTH EAST LIMITED | Director | 2018-04-24 | CURRENT | 1987-08-04 | Active | |
BOBBY'S FOODS SOUTH WEST LIMITED | Director | 2018-04-24 | CURRENT | 1992-11-04 | Active | |
BOBBY'S FOODS LIMITED | Director | 2018-04-24 | CURRENT | 1982-09-24 | Active | |
BOBBY'S FOODS SOUTHERN LIMITED | Director | 2018-04-24 | CURRENT | 1987-03-12 | Active | |
BOBBY'S FOODS NORTH WEST LIMITED | Director | 2018-04-24 | CURRENT | 1990-08-08 | Active | |
BOBBY'S FOODS (SOUTH EAST) LIMITED | Director | 2018-04-24 | CURRENT | 1991-01-16 | Active | |
BOBBY'S FOODS NORTH LONDON LIMITED | Director | 2018-04-24 | CURRENT | 1991-07-01 | Active | |
BOBBY'S FOODS NORTHERN LIMITED | Director | 2018-04-24 | CURRENT | 1992-11-04 | Active | |
BOBBY'S FOODS SCOTLAND LIMITED | Director | 2018-04-24 | CURRENT | 1994-03-02 | Active | |
JTS HOLDINGS LIMITED | Director | 2018-04-23 | CURRENT | 2005-04-20 | Active - Proposal to Strike off | |
HANCOCKS MIDCO LIMITED | Director | 2018-04-23 | CURRENT | 2012-10-24 | Active | |
WORLD OF SWEETS GROUP LIMITED | Director | 2018-04-23 | CURRENT | 2012-10-24 | Active | |
IB GROUP LTD | Director | 2018-04-23 | CURRENT | 2016-02-05 | Active | |
WORLD OF SWEETS LIMITED | Director | 2018-04-23 | CURRENT | 2016-10-06 | Active | |
WORLD OF SWEETS (DISTRIBUTION) LIMITED | Director | 2018-04-23 | CURRENT | 2002-05-03 | Active | |
UK SWEETS LIMITED | Director | 2018-04-23 | CURRENT | 2010-10-07 | Active | |
WORLD OF SWEETS (HANCOCKS) LIMITED | Director | 2018-04-23 | CURRENT | 1966-01-04 | Active | |
HANCOCKS CONFECTIONERY (UK) LIMITED | Director | 2018-04-23 | CURRENT | 1989-07-04 | Active - Proposal to Strike off | |
HANCOCKS HOLDINGS LIMITED | Director | 2018-04-23 | CURRENT | 1994-01-04 | Active | |
CHARNWOOD GOLF & LEISURE CENTRE LIMITED | Director | 2018-04-23 | CURRENT | 1996-02-13 | Active - Proposal to Strike off | |
BONDS OF LONDON LIMITED | Director | 2018-04-23 | CURRENT | 1999-12-15 | Active | |
HANCOCKS RETAIL LIMITED | Director | 2018-04-23 | CURRENT | 2002-07-23 | Active - Proposal to Strike off | |
HANCOCKS GROUP HOLDINGS LIMITED | Director | 2018-04-23 | CURRENT | 2005-12-12 | Active | |
R.E. AND B. HANCOCK (BIRMINGHAM) LIMITED | Director | 2018-04-23 | CURRENT | 1980-08-27 | Active - Proposal to Strike off | |
R. E. & B. HANCOCK (MANCHESTER) LIMITED | Director | 2018-04-23 | CURRENT | 1976-08-23 | Active - Proposal to Strike off | |
HANCOCK GROUP PROPERTIES LIMITED | Director | 2018-04-23 | CURRENT | 1968-04-11 | Active - Proposal to Strike off | |
JTS (INTERNATIONAL) LIMITED | Director | 2018-04-23 | CURRENT | 1984-01-13 | Active - Proposal to Strike off | |
BONDS CONFECTIONERY LIMITED | Director | 2018-04-23 | CURRENT | 2001-03-09 | Active | |
HANCOCKS (RETAIL UK) LIMITED | Director | 2018-04-23 | CURRENT | 2001-07-16 | Active - Proposal to Strike off | |
IB HOLDCO LIMITED | Director | 2018-04-23 | CURRENT | 2012-10-24 | Active | |
INNOVATIVE BITES LTD | Director | 2017-06-02 | CURRENT | 2008-07-24 | Active | |
IB MIDCO LTD | Director | 2017-04-24 | CURRENT | 2017-04-20 | Active |
Date | Document Type | Document Description |
---|---|---|
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038850140008 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038850140005 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038850140007 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038850140006 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038850140004 | ||
CESSATION OF INNOVATIVE BITES LTD AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF INNOVATIVE BITES LTD AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of World of Sweets Group Limited as a person with significant control on 2022-09-10 | ||
Notification of World of Sweets Group Limited as a person with significant control on 2022-09-10 | ||
CONFIRMATION STATEMENT MADE ON 15/11/22, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 15/11/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 15/11/22, WITH UPDATES | |
PSC02 | Notification of World of Sweets Group Limited as a person with significant control on 2022-09-10 | |
PSC07 | CESSATION OF INNOVATIVE BITES LTD AS A PERSON OF SIGNIFICANT CONTROL | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
AP01 | DIRECTOR APPOINTED MR RICHARD JOHN NORBURY | |
REGISTRATION OF A CHARGE / CHARGE CODE 038850140008 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 038850140008 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/11/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
CERTNM | Company name changed bonds confectionery LIMITED\certificate issued on 18/10/21 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/11/20, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 038850140007 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/11/19, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/11/18, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 038850140006 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP GERALD COURTENAY-LUCK | |
AP01 | DIRECTOR APPOINTED MR STEPHEN EDWARD FOSTER | |
AP01 | DIRECTOR APPOINTED MR WAYNE BEEDLE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VISHAL MADHU | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEHA MADHU | |
AD01 | REGISTERED OFFICE CHANGED ON 25/06/18 FROM C/O Shipleys Llp 10 Orange Street London WC2H 7DQ England | |
LATEST SOC | 21/12/17 STATEMENT OF CAPITAL;GBP 100000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/11/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
AA01 | Previous accounting period shortened from 31/12/16 TO 30/12/16 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 07/04/2017 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 07/04/2017 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 038850140005 | |
RP04CS01 | SECOND FILING OF CONFIRMATION STATEMENT DATED 15/11/2016 | |
ANNOTATION | Clarification | |
LATEST SOC | 16/11/16 STATEMENT OF CAPITAL;GBP 100000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
RES01 | ALTER ARTICLES 13/04/2016 | |
AUD | AUDITOR'S RESIGNATION | |
RES01 | ALTER ARTICLES 13/04/2016 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 038850140004 | |
AP01 | DIRECTOR APPOINTED MRS NEHA MADHU | |
AP01 | DIRECTOR APPOINTED MR VISHAL MADHU | |
AD01 | REGISTERED OFFICE CHANGED ON 13/04/2016 FROM UNIT A HAMILTON ROAD SUTTON-IN-ASHFIELD NOTTINGHAMSHIRE NG17 5LD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK DICKINSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CLUNIE | |
LATEST SOC | 06/01/16 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 15/11/15 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: 3 FULWOOD RISE SUTTON-IN-ASHFIELD NOTTINGHAMSHIRE NG17 2PU UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 04/08/2015 FROM UNIT 3 FULWOOD RISE SUTTON IN ASHFIELD NOTTINGHAMSHIRE NG17 2PU | |
AD01 | REGISTERED OFFICE CHANGED ON 04/08/2015 FROM, UNIT 3, FULWOOD RISE, SUTTON IN ASHFIELD, NOTTINGHAMSHIRE, NG17 2PU | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 13/01/15 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 15/11/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR MARK RICHARD DICKINSON | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 02/01/14 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 15/11/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER THOMAS CLUNIE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEBBIE LOVATT | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DEBBIE LOVATT | |
MISC | SECTION 516 AND 519 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 15/11/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 15/11/11 FULL LIST | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 15/11/10 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 15/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DEBBIE ANN LOVATT / 15/12/2009 | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP GERALD COURTENAY-LUCK / 15/12/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / DEBBIE ANN LOVATT / 15/12/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY JANE HENRY | |
288a | SECRETARY APPOINTED DEBBIE ANN LOVATT | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
363s | RETURN MADE UP TO 15/11/07; NO CHANGE OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363(287) | REGISTERED OFFICE CHANGED ON 28/12/06 | |
363s | RETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 15/11/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 15/11/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 29/11/00; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 16/10/00 FROM: 6 SAINT ANDREW STREET LONDON EC4A 3AE | |
287 | REGISTERED OFFICE CHANGED ON 16/10/00 FROM: 6 SAINT ANDREW STREET, LONDON, EC4A 3AE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
WRES04 | NC INC ALREADY ADJUSTED 04/01/00 | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/00 TO 31/12/00 | |
123 | £ NC 1000/100000 04/01/00 | |
88(2)R | AD 04/01/00--------- £ SI 99999@1=99999 £ IC 1/100000 | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED ACRETYPE LIMITED CERTIFICATE ISSUED ON 14/01/00 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 06/01/00 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BZ | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 8 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | U.S. BANK TRUSTEES LIMITED | ||
Outstanding | NATIONAL WESTMINSTER BANK PLC | ||
DEBENTURE | Satisfied | BANK OF SCOTLAND PLC | |
CHARGE OVER CREDIT BALANCES | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
ALL ASSETS DEBENTURE | Satisfied | GE CAPITAL COMMERCIAL FINANCE LIMITED |
|
|
|
|
|
|
|
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
WORLD OF SWEETS (BONDS) LIMITED owns 4 domain names.
bonds-confectionery.co.uk bondsoflondon.co.uk confectionery-direct.co.uk sweetstars.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Leeds City Council | |
|
|
Leeds City Council | |
|
Resaleable Materials |
Leeds City Council | |
|
Resaleable Materials |
Leeds City Council | |
|
Resaleable Materials |
Leeds City Council | |
|
Resaleable Materials |
Leeds City Council | |
|
Resaleable Materials |
Leeds City Council | |
|
Resaleable Materials |
Mansfield District Council | |
|
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.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
17049065 | Gum 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
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. |