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

EAGLEBOND LIMITED

UNIT 7 & 8 SWANBRIDGE INDUSTRIAL PARK, BLACK CROFT ROAD, WITHAM, ESSEX, CM8 3YN,
Company Registration Number
06962597
Private Limited Company
Active

Company Overview

About Eaglebond Ltd
EAGLEBOND LIMITED was founded on 2009-07-15 and has its registered office in Witham. The organisation's status is listed as "Active". Eaglebond 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
EAGLEBOND LIMITED
 
Legal Registered Office
UNIT 7 & 8 SWANBRIDGE INDUSTRIAL PARK
BLACK CROFT ROAD
WITHAM
ESSEX
CM8 3YN
Other companies in CM8
 
Filing Information
Company Number 06962597
Company ID Number 06962597
Date formed 2009-07-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 15/07/2015
Return next due 12/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB106045358  
Last Datalog update: 2024-03-06 09:41:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EAGLEBOND 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 EAGLEBOND LIMITED

Current Directors
Officer Role Date Appointed
JAMES EDWARD HOWARD
Company Secretary 2012-12-04
ALUN MICHAEL GEORGE
Director 2012-12-04
ANTHONY EDWARD GUNSTONE
Director 2009-09-25
MOHAMED RAZA KANJI
Director 2009-09-25
NASEEN MOHAMED VALJI
Director 2010-07-12
Previous Officers
Officer Role Date Appointed Date Resigned
ADRIAN VINCENT WALKER
Company Secretary 2009-09-25 2012-12-04
JOHN ADRIAN JONES
Director 2009-09-25 2012-12-04
RAABIA HASSANALI
Director 2009-09-30 2010-07-12
ANTHONY EDWARD GUNSTONE
Director 2009-09-25 2009-10-01
NASEEN VALJI
Director 2009-09-25 2009-09-30
ASHOK BHARDWAJ
Company Secretary 2009-07-15 2009-09-25
BHARDWAJ CORPORATE SERVICES LIMITED
Director 2009-07-15 2009-09-25
ELA JAYENDRA SHAH
Director 2009-07-15 2009-09-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALUN MICHAEL GEORGE CATHEDRAL MC LIMITED Director 2013-10-17 CURRENT 2013-10-17 Active - Proposal to Strike off
ALUN MICHAEL GEORGE EAGLETIE LIMITED Director 2010-07-01 CURRENT 2009-09-09 Active
ALUN MICHAEL GEORGE MERESIDE MEDICAL SERVICES LIMITED Director 2006-03-17 CURRENT 2006-03-17 Active
ALUN MICHAEL GEORGE DDWS LIMITED Director 2001-07-20 CURRENT 2001-02-15 Active
ANTHONY EDWARD GUNSTONE CATHEDRAL MC LIMITED Director 2013-10-17 CURRENT 2013-10-17 Active - Proposal to Strike off
ANTHONY EDWARD GUNSTONE SERENDIPITY ENDEAVOURS LIMITED Director 2011-07-06 CURRENT 2009-09-09 Active
ANTHONY EDWARD GUNSTONE EAGLETIE LIMITED Director 2009-09-09 CURRENT 2009-09-09 Active
ANTHONY EDWARD GUNSTONE MERESIDE MEDICAL SERVICES LIMITED Director 2006-03-17 CURRENT 2006-03-17 Active
ANTHONY EDWARD GUNSTONE DDWS LIMITED Director 2004-06-30 CURRENT 2001-02-15 Active
MOHAMED RAZA KANJI CAREBRIGHT LIMITED Director 2009-09-25 CURRENT 2008-02-08 Active
MOHAMED RAZA KANJI BETA PHARMACEUTICALS LIMITED Director 2004-12-10 CURRENT 2003-10-23 Active
NASEEN MOHAMED VALJI CRESCENT PROPERTY ASSETS LIMITED Director 2015-12-10 CURRENT 2015-12-10 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
2024-01-2331/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-24CONFIRMATION STATEMENT MADE ON 15/07/23, WITH NO UPDATES
2022-12-08AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-29CS01CONFIRMATION STATEMENT MADE ON 15/07/22, WITH NO UPDATES
2021-12-2531/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-25AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-28CS01CONFIRMATION STATEMENT MADE ON 15/07/21, WITH NO UPDATES
2020-11-27AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-14CS01CONFIRMATION STATEMENT MADE ON 15/07/20, WITH NO UPDATES
2019-11-11AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-12AP01DIRECTOR APPOINTED DR JAMES EDWARD HOWARD
2019-07-25CS01CONFIRMATION STATEMENT MADE ON 15/07/19, WITH NO UPDATES
2019-07-25TM01APPOINTMENT TERMINATED, DIRECTOR ALUN MICHAEL GEORGE
2018-10-22AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-02CS01CONFIRMATION STATEMENT MADE ON 15/07/18, WITH NO UPDATES
2017-09-26AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-17CS01CONFIRMATION STATEMENT MADE ON 15/07/17, WITH NO UPDATES
2016-11-08AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-27LATEST SOC27/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-27CS01CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES
2015-11-16AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-28LATEST SOC28/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-28AR0115/07/15 ANNUAL RETURN FULL LIST
2014-11-20AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-07CH01Director's details changed for Dr Alum Michael George on 2014-10-07
2014-08-29LATEST SOC29/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-29AR0115/07/14 ANNUAL RETURN FULL LIST
2013-11-25AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-23AR0115/07/13 ANNUAL RETURN FULL LIST
2012-12-14CH01Director's details changed for Dr Alum Michael George on 2012-12-14
2012-12-04AP03Appointment of Dr James Edward Howard as company secretary
2012-12-04AP01DIRECTOR APPOINTED DR ALUN MICHAEL GEORGE
2012-12-04TM02APPOINTMENT TERMINATION COMPANY SECRETARY ADRIAN WALKER
2012-12-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JONES
2012-09-03AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-28AR0115/07/12 ANNUAL RETURN FULL LIST
2012-03-07AD01REGISTERED OFFICE CHANGED ON 07/03/12 FROM 154 Enterprise Court Witham Essex CM8 3YS
2011-10-24AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-22AR0115/07/11 FULL LIST
2011-04-12AA31/07/10 TOTAL EXEMPTION SMALL
2011-03-30AA01CURRSHO FROM 31/07/2011 TO 31/03/2011
2011-03-30TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY GUNSTONE
2010-10-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-09-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-08-11AR0115/07/10 FULL LIST
2010-08-11AP01DIRECTOR APPOINTED MR NASEEN VALJI
2010-08-11TM01APPOINTMENT TERMINATED, DIRECTOR RAABIA HASSANALI
2009-10-26AP01DIRECTOR APPOINTED MISS RAABIA HASSANALI
2009-10-26TM01APPOINTMENT TERMINATED, DIRECTOR NASEEN VALJI
2009-10-13AP03SECRETARY APPOINTED ADRIAN VINCENT WALKER
2009-10-09AD01REGISTERED OFFICE CHANGED ON 09/10/2009 FROM 47-49 GREEN LANE, NORTHWOOD, MIDDLESEX HA6 3AE U.K.
2009-10-09SH0125/09/09 STATEMENT OF CAPITAL GBP 100
2009-10-09AP01DIRECTOR APPOINTED DR JOHN ADRIAN JONES
2009-10-09AP01DIRECTOR APPOINTED MOHAMED RAZA KANJI
2009-10-09AP01DIRECTOR APPOINTED DR ANTHONY GUNSTONE
2009-10-09AP01DIRECTOR APPOINTED DR ANTHONY GUNSTONE
2009-10-09AP01DIRECTOR APPOINTED NASEEN VALJI
2009-09-28RES01ADOPT MEM AND ARTS 25/09/2009
2009-09-28288bAPPOINTMENT TERMINATED DIRECTOR ELA SHAH
2009-09-28288bAPPOINTMENT TERMINATED DIRECTOR BHARDWAJ CORPORATE SERVICES LIMITED
2009-09-28288bAPPOINTMENT TERMINATED SECRETARY ASHOK BHARDWAJ
2009-07-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47730 - Dispensing chemist in specialised stores




Licences & Regulatory approval
We could not find any licences issued to EAGLEBOND 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 EAGLEBOND LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-10-09 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2010-09-02 Outstanding LLOYDS TSB BANK PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 339,900
Creditors Due After One Year 2012-03-31 £ 199,900
Creditors Due Within One Year 2013-03-31 £ 142,174
Creditors Due Within One Year 2012-03-31 £ 198,078

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
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
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 EAGLEBOND LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 70,356
Cash Bank In Hand 2012-03-31 £ 26,141
Current Assets 2013-03-31 £ 271,109
Current Assets 2012-03-31 £ 215,607
Debtors 2013-03-31 £ 186,445
Debtors 2012-03-31 £ 177,577
Fixed Assets 2013-03-31 £ 184,297
Fixed Assets 2012-03-31 £ 43,062
Stocks Inventory 2013-03-31 £ 14,308
Stocks Inventory 2012-03-31 £ 11,889
Tangible Fixed Assets 2013-03-31 £ 34,297
Tangible Fixed Assets 2012-03-31 £ 43,062

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of EAGLEBOND LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EAGLEBOND LIMITED
Trademarks
We have not found any records of EAGLEBOND LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EAGLEBOND 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 (47730 - Dispensing chemist in specialised stores) as EAGLEBOND LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where EAGLEBOND 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 EAGLEBOND 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 EAGLEBOND 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.