UKBizDB.co.uk

BONDS CONFECTIONERY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bonds Confectionery Limited. The company was founded 24 years ago and was given the registration number 03885014. The firm's registered office is in LOUGHBOROUGH. You can find them at 25 Jubilee Drive, , Loughborough, . This company's SIC code is 46360 - Wholesale of sugar and chocolate and sugar confectionery.

Company Information

Name:BONDS CONFECTIONERY LIMITED
Company Number:03885014
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 November 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46360 - Wholesale of sugar and chocolate and sugar confectionery

Office Address & Contact

Registered Address:25 Jubilee Drive, Loughborough, England, LE11 5TX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25, Jubilee Drive, Loughborough, England, LE11 5TX

Director23 April 2018Active
25, Jubilee Drive, Loughborough, England, LE11 5TX

Director23 April 2018Active
25, Jubilee Drive, Loughborough, England, LE11 5TX

Director01 March 2022Active
5 Westmoreland Place, London, SW1V 4AB

Secretary08 December 1999Active
Unit 3, Fulwood Rise, Sutton In Ashfield, NG17 2PU

Secretary30 April 2008Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary29 November 1999Active
7 Sutherland Grove, Perton, Wolverhampton, WV6 7PA

Director29 December 1999Active
47, Rutherwyke Close, Epsom, England, KT17 2NA

Director07 October 2013Active
25, Jubilee Drive, Loughborough, England, LE11 5TX

Director08 December 1999Active
Unit A, Hamilton Road, Sutton-In-Ashfield, England, NG17 5LD

Director01 July 2014Active
April Cottage, Langley Road, Chipperfield, WD4 9JS

Director04 February 2002Active
Unit 3, Fulwood Rise, Sutton In Ashfield, NG17 2PU

Director14 December 2004Active
3 Whilton Close, Skegby, Sutton In Ashfield, NG17 3BF

Director04 February 2002Active
25, Jubilee Drive, Loughborough, England, LE11 5TX

Director13 April 2016Active
25, Jubilee Drive, Loughborough, England, LE11 5TX

Director13 April 2016Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director29 November 1999Active

People with Significant Control

World Of Sweets Group Limited
Notified on:10 September 2022
Status:Active
Country of residence:England
Address:25, Jubilee Drive, Loughborough, England, LE11 5TX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Innovative Bites Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:5 Jardine House, Bessborough Road, Harrow, United Kingdom, HA1 3EX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-17Confirmation statement

Confirmation statement with no updates.

Download
2023-09-26Accounts

Accounts with accounts type dormant.

Download
2023-06-24Mortgage

Mortgage satisfy charge full.

Download
2023-06-24Mortgage

Mortgage satisfy charge full.

Download
2023-06-24Mortgage

Mortgage satisfy charge full.

Download
2023-06-24Mortgage

Mortgage satisfy charge full.

Download
2023-06-13Mortgage

Mortgage satisfy charge full.

Download
2022-11-16Confirmation statement

Confirmation statement with updates.

Download
2022-11-16Persons with significant control

Notification of a person with significant control.

Download
2022-11-16Persons with significant control

Cessation of a person with significant control.

Download
2022-07-28Accounts

Accounts with accounts type dormant.

Download
2022-07-28Other

Legacy.

Download
2022-03-25Officers

Appoint person director company with name date.

Download
2021-12-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-16Confirmation statement

Confirmation statement with no updates.

Download
2021-11-02Accounts

Accounts with accounts type dormant.

Download
2021-11-02Accounts

Legacy.

Download
2021-11-02Other

Legacy.

Download
2021-11-02Other

Legacy.

Download
2021-10-18Change of name

Certificate change of name company.

Download
2021-10-18Change of name

Change of name notice.

Download
2020-11-23Accounts

Accounts with accounts type dormant.

Download
2020-11-23Accounts

Legacy.

Download
2020-11-23Other

Legacy.

Download
2020-11-23Other

Legacy.

Download

Copyright © 2024. All rights reserved.