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

U-POL BOND LIMITED

U-Pol Tech Centre Denington Road, Denington Industrial Estate, Wellingborough, NORTHAMPTONSHIRE, NN8 2QH,
Company Registration Number
05569397
Private Limited Company
Active - Proposal to Strike off

Company Overview

About U-pol Bond Ltd
U-POL BOND LIMITED was founded on 2005-09-21 and has its registered office in Wellingborough. The organisation's status is listed as "Active - Proposal to Strike off". U-pol Bond Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
U-POL BOND LIMITED
 
Legal Registered Office
U-Pol Tech Centre Denington Road
Denington Industrial Estate
Wellingborough
NORTHAMPTONSHIRE
NN8 2QH
Other companies in N20
 
Previous Names
HARLEY BOND LIMITED09/08/2006
INTERCEDE 2070 LIMITED01/12/2005
Filing Information
Company Number 05569397
Company ID Number 05569397
Date formed 2005-09-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2023-12-31
Account next due 30/09/2025
Latest return 2023-12-10
Return next due 19/10/2016
Type of accounts FULL
Last Datalog update: 2024-11-27 04:02:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for U-POL BOND 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 U-POL BOND LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL JOHN COOMBES
Director 2012-05-31
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW JOHN AYRES
Company Secretary 2006-09-08 2012-05-31
ANDREW JOHN AYRES
Director 2005-12-20 2012-05-31
NICHOLAS HUGH LUCY
Director 2005-12-20 2011-04-01
JEAN CHARLES JULIEN
Director 2005-12-20 2010-09-06
KENNETH PETER FLETCHER
Director 2005-12-20 2006-10-31
JEAN CHARLES JULIEN
Company Secretary 2005-12-20 2006-09-08
MITRE SECRETARIES LIMITED
Nominated Secretary 2005-09-21 2005-12-20
MITRE DIRECTORS LIMITED
Nominated Director 2005-09-21 2005-12-20
MITRE SECRETARIES LIMITED
Nominated Director 2005-09-21 2005-12-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JOHN COOMBES U-POL HOLDINGS LIMITED Director 2012-09-10 CURRENT 2010-07-29 Active - Proposal to Strike off
MICHAEL JOHN COOMBES U-POL ACQUISITION LIMITED Director 2012-07-05 CURRENT 2005-09-21 Active - Proposal to Strike off
MICHAEL JOHN COOMBES U-POL FINCO LIMITED Director 2012-07-05 CURRENT 2010-07-29 Active - Proposal to Strike off
MICHAEL JOHN COOMBES U-POL BIDCO LIMITED Director 2012-07-05 CURRENT 2010-07-29 Active
MICHAEL JOHN COOMBES U-POL LIMITED Director 2012-07-05 CURRENT 1949-02-23 Active
MICHAEL JOHN COOMBES U-POL PRODUCTS LIMITED Director 2012-05-31 CURRENT 2002-08-15 Active - Proposal to Strike off
MICHAEL JOHN COOMBES U-POL MEZZANINE LIMITED Director 2012-05-31 CURRENT 2005-09-21 Active - Proposal to Strike off

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
2024-12-03SECOND GAZETTE not voluntary dissolution
2024-09-17FIRST GAZETTE notice for voluntary strike-off
2024-09-10Application to strike the company off the register
2024-08-19FULL ACCOUNTS MADE UP TO 31/12/23
2024-07-02STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055693970004
2024-05-18Resolutions passed:<ul><li>Resolution Any actions already taken or to be taken by the directors in connections with the matters set out in the resolutions confirmed, ratified and approved 13/05/2024<li>Resolution on securities</ul>
2023-08-24FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-19STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055693970003
2023-04-17REGISTRATION OF A CHARGE / CHARGE CODE 055693970004
2023-04-04APPOINTMENT TERMINATED, DIRECTOR GUY HAMPSON WILLIAMS
2023-04-04DIRECTOR APPOINTED MR MICHAEL HOWARD PENTECOST
2022-12-13CONFIRMATION STATEMENT MADE ON 10/12/22, WITH NO UPDATES
2022-12-13CS01CONFIRMATION STATEMENT MADE ON 10/12/22, WITH NO UPDATES
2022-07-13AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-01AP01DIRECTOR APPOINTED MR GUY HAMPSON WILLIAMS
2022-07-01TM01APPOINTMENT TERMINATED, DIRECTOR FARRELL DOLAN
2022-02-14REGISTRATION OF A CHARGE / CHARGE CODE 055693970003
2022-02-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 055693970003
2021-12-23CONFIRMATION STATEMENT MADE ON 10/12/21, WITH NO UPDATES
2021-12-23CS01CONFIRMATION STATEMENT MADE ON 10/12/21, WITH NO UPDATES
2021-10-01AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-29TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN COOMBES
2021-09-29AP01DIRECTOR APPOINTED MR JAMES IAN BLENKINSOPP
2021-09-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055693970002
2021-04-07PSC05Change of details for U-Pol Acquisition Limited as a person with significant control on 2016-04-06
2020-12-15AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-12-10CS01CONFIRMATION STATEMENT MADE ON 10/12/20, WITH NO UPDATES
2019-10-11CS01CONFIRMATION STATEMENT MADE ON 09/10/19, WITH NO UPDATES
2019-09-06AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-10-09CS01CONFIRMATION STATEMENT MADE ON 09/10/18, WITH NO UPDATES
2018-09-14AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-10-30CS01CONFIRMATION STATEMENT MADE ON 27/09/17, WITH NO UPDATES
2017-09-26AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-10-04AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-27LATEST SOC27/09/16 STATEMENT OF CAPITAL;GBP 239861
2016-09-27CS01CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES
2016-09-21CC04Statement of company's objects
2016-09-21RES01ADOPT ARTICLES 09/09/2016
2016-09-21RES13Resolutions passed:
  • Article 41 shall not apply 09/09/2016
  • ADOPT ARTICLES
2016-09-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 055693970002
2016-09-18RES01ADOPT ARTICLES 18/09/16
2016-09-18MEM/ARTSARTICLES OF ASSOCIATION
2016-09-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-11-02LATEST SOC02/11/15 STATEMENT OF CAPITAL;GBP 239861
2015-11-02AR0121/09/15 ANNUAL RETURN FULL LIST
2015-10-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-25AD01REGISTERED OFFICE CHANGED ON 25/02/15 FROM 1-3 Totteridge Lane Whetstone London N20 0EY
2014-11-10LATEST SOC10/11/14 STATEMENT OF CAPITAL;GBP 239861
2014-11-10AR0121/09/14 ANNUAL RETURN FULL LIST
2014-09-29AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-11-12LATEST SOC12/11/13 STATEMENT OF CAPITAL;GBP 239861
2013-11-12AR0121/09/13 ANNUAL RETURN FULL LIST
2013-09-27AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-10-11AR0121/09/12 ANNUAL RETURN FULL LIST
2012-09-10AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-20TM02APPOINTMENT TERMINATION COMPANY SECRETARY ANDREW AYRES
2012-07-20TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW AYRES
2012-07-18AP01DIRECTOR APPOINTED MICHAEL COOMBES
2011-10-14AR0121/09/11 FULL LIST
2011-09-12AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-24TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS LUCY
2010-12-08AR0121/09/10 FULL LIST
2010-09-20TM01APPOINTMENT TERMINATED, DIRECTOR JEAN JULIEN
2010-09-13RES01ALTER ARTICLES 03/09/2010
2010-09-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-05-21AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-11-03AR0121/09/09 FULL LIST
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS HUGH LUCY / 14/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN AYRES / 14/10/2009
2009-10-14CH03SECRETARY'S CHANGE OF PARTICULARS / ANDREW JOHN AYRES / 14/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN CHARLES JULIEN / 14/10/2009
2009-06-16AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-10-14363aRETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS
2008-05-08AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-10-16363aRETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS
2007-07-23AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-12-01288bDIRECTOR RESIGNED
2006-10-13363aRETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS
2006-09-19288aNEW SECRETARY APPOINTED
2006-09-19288bSECRETARY RESIGNED
2006-08-09CERTNMCOMPANY NAME CHANGED HARLEY BOND LIMITED CERTIFICATE ISSUED ON 09/08/06
2006-02-22287REGISTERED OFFICE CHANGED ON 22/02/06 FROM: MITRE HOUSE 160 ALDERSGATE STREET LONDON EC1A 4DD
2006-02-09SASHARES AGREEMENT OTC
2006-02-0988(2)RAD 13/01/06--------- £ SI 239860@1=239860 £ IC 1/239861
2006-02-01MEM/ARTSMEMORANDUM OF ASSOCIATION
2006-02-01RES04£ NC 100/239861 13/01
2006-02-01123NC INC ALREADY ADJUSTED 13/01/06
2006-02-01RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-02-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-01-05225ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/12/06
2006-01-05288bDIRECTOR RESIGNED
2006-01-05288aNEW DIRECTOR APPOINTED
2006-01-05288aNEW DIRECTOR APPOINTED
2006-01-05288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-01-05288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-01-05288aNEW DIRECTOR APPOINTED
2005-12-01CERTNMCOMPANY NAME CHANGED INTERCEDE 2070 LIMITED CERTIFICATE ISSUED ON 01/12/05
2005-09-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
20 - Manufacture of chemicals and chemical products
203 - Manufacture of paints, varnishes and similar coatings, printing ink and mastics
20301 - Manufacture of paints, varnishes and similar coatings, mastics and sealants




Licences & Regulatory approval
We could not find any licences issued to U-POL BOND 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 U-POL BOND 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
DEED OF ACCESSION 2010-09-10 Outstanding THE ROYAL BANK OF SCOTLAND PLC (THE SECURITY AGENT)
Intangible Assets
Patents
We have not found any records of U-POL BOND LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for U-POL BOND LIMITED
Trademarks
We have not found any records of U-POL BOND LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for U-POL BOND 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 (20301 - Manufacture of paints, varnishes and similar coatings, mastics and sealants) as U-POL BOND LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where U-POL BOND 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 U-POL BOND 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 U-POL BOND 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.