UKBizDB.co.uk

BONDS OF ELSWICK LIMITED

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

This company is commonly known as Bonds Of Elswick Limited. The company was founded 20 years ago and was given the registration number 04796309. The firm's registered office is in BLACKPOOL. You can find them at 4 Croft Court, Whitehills Business Park, Blackpool, . This company's SIC code is 10520 - Manufacture of ice cream.

Company Information

Name:BONDS OF ELSWICK LIMITED
Company Number:04796309
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 June 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 10520 - Manufacture of ice cream

Office Address & Contact

Registered Address:4 Croft Court, Whitehills Business Park, Blackpool, FY4 5PR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Croft Court, Whitehills Business Park, Blackpool, FY4 5PR

Director01 September 2019Active
Copp Villa, Copp Villa, Copp Lane End, Elswick, United Kingdom, PR4 3SE

Secretary12 June 2003Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary12 June 2003Active
4 Croft Court, Whitehills Business Park, Blackpool, FY4 5PR

Director17 December 2021Active
4 Croft Court, Whitehills Business Park, Blackpool, England, FY4 5PR

Director01 December 2017Active
Copp Villa, Copp Villa, Copp Lane End, Elswick, United Kingdom, PR4 3SE

Director12 June 2003Active
Copp Villa, Copp Villa, Copp End Lane, Elswick, United Kingdom, PR4 3ZE

Director12 June 2003Active
4 Croft Court, Whitehills Business Park, Blackpool, England, FY4 5PR

Director01 December 2017Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director12 June 2003Active

People with Significant Control

R-Group Of Companies Limited
Notified on:16 December 2021
Status:Active
Country of residence:United Kingdom
Address:4 Croft Court, Whitehills Business Park, Blackpool, United Kingdom, FY4 5PR
Nature of control:
  • Ownership of shares 75 to 100 percent
Clifton Quality Meats Limited
Notified on:01 December 2017
Status:Active
Country of residence:England
Address:4 Croft Court, Blackpool, England, FY4 5PR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Clifton Quality Meats Ltd
Notified on:01 December 2017
Status:Active
Country of residence:United Kingdom
Address:4 Croft Court, Whitehills Business Park, Blackpool, United Kingdom, FY4 5PR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Martin Thomas Molloy
Notified on:12 June 2017
Status:Active
Date of birth:August 1948
Nationality:British
Address:4 Croft Court, Whitehills Business Park, Blackpool, FY4 5PR
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Caroline Molloy
Notified on:12 June 2017
Status:Active
Date of birth:December 1960
Nationality:British
Address:4 Croft Court, Whitehills Business Park, Blackpool, FY4 5PR
Nature of control:
  • Ownership of shares 50 to 75 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-27Accounts

Accounts with accounts type total exemption full.

Download
2023-12-18Confirmation statement

Confirmation statement with updates.

Download
2023-09-14Officers

Termination director company with name termination date.

Download
2022-12-22Confirmation statement

Confirmation statement with updates.

Download
2022-12-15Accounts

Accounts with accounts type total exemption full.

Download
2022-01-06Mortgage

Mortgage satisfy charge full.

Download
2022-01-06Mortgage

Mortgage satisfy charge full.

Download
2022-01-06Mortgage

Mortgage satisfy charge full.

Download
2022-01-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-20Accounts

Accounts with accounts type unaudited abridged.

Download
2021-12-17Officers

Appoint person director company with name date.

Download
2021-12-16Confirmation statement

Confirmation statement with updates.

Download
2021-12-16Persons with significant control

Notification of a person with significant control.

Download
2021-12-16Persons with significant control

Cessation of a person with significant control.

Download
2021-06-25Confirmation statement

Confirmation statement with updates.

Download
2020-12-23Accounts

Accounts with accounts type micro entity.

Download
2020-06-23Confirmation statement

Confirmation statement with updates.

Download
2019-12-25Gazette

Gazette filings brought up to date.

Download
2019-12-24Accounts

Accounts with accounts type unaudited abridged.

Download
2019-12-20Dissolution

Dissolved compulsory strike off suspended.

Download
2019-12-03Gazette

Gazette notice compulsory.

Download
2019-11-05Officers

Termination director company with name termination date.

Download
2019-11-05Officers

Appoint person director company with name date.

Download
2019-09-19Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.