UKBizDB.co.uk

BONDTERM LIMITED

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

This company is commonly known as Bondterm Limited. The company was founded 37 years ago and was given the registration number 02109982. The firm's registered office is in BARNSLEY. You can find them at Albert House, 14 Victoria Road, Barnsley, South Yorkshire. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:BONDTERM LIMITED
Company Number:02109982
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 March 1987
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Albert House, 14 Victoria Road, Barnsley, South Yorkshire, England, S70 2BB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Albert House, 14 Victoria Road, Barnsley, England, S70 2BB

Secretary01 September 2017Active
Albert House, 14 Victoria Road, Barnsley, England, S70 2BB

Director01 September 2017Active
8 Cravenwood Close, Gawber, Barnsley, S75 2NY

Secretary11 May 2003Active
7 Middle Close, Darton, Barnsley, S75 5RG

Secretary10 July 1995Active
94 Sherwood Street, Warsep, Mansfield,

Secretary-Active
1 Wendover Drive, Frimley, Camberley, GU16 5QP

Secretary30 April 2000Active
23, Berry Drive, Great Sutton, Ellesmere Port, United Kingdom, CH66 4LU

Secretary10 July 2005Active
8 Cravenwood Close, Gawber, Barnsley, S75 2NY

Director11 May 2003Active
2 Buddleia Drive, Branston, Lincoln, LN4 1QD

Director30 April 2000Active
6 Wellington Road, Stannington, Sheffield, S6 5PE

Director-Active
Tirolerhop 4 Broxburn Caravan Park, South Hykeham, Lincoln, LN6 9NJ

Director09 July 1995Active
1 Wendover Drive, Frimley, Camberley, GU16 5QP

Director09 July 1995Active
22, South View, Wirral, England, CH62 4UA

Director10 July 2005Active

People with Significant Control

Mr David John Baxter
Notified on:01 September 2017
Status:Active
Date of birth:April 1959
Nationality:British
Country of residence:England
Address:Albert House, 14 Victoria Road, Barnsley, England, S70 2BB
Nature of control:
  • Significant influence or control
Mrs Sharon Baxter
Notified on:01 September 2017
Status:Active
Date of birth:September 1959
Nationality:British
Country of residence:England
Address:Albert House, 14 Victoria Road, Barnsley, England, S70 2BB
Nature of control:
  • Significant influence or control
Frederick Stanley Wooder
Notified on:24 November 2016
Status:Active
Date of birth:December 1956
Nationality:British
Country of residence:United Kingdom
Address:23, Berry Drive, Ellesmere Port, United Kingdom, CH66 4LU
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-12-13Confirmation statement

Confirmation statement with no updates.

Download
2023-12-07Persons with significant control

Change to a person with significant control.

Download
2023-12-01Persons with significant control

Change to a person with significant control.

Download
2023-03-28Accounts

Accounts with accounts type total exemption full.

Download
2023-01-21Confirmation statement

Confirmation statement with no updates.

Download
2021-12-13Accounts

Accounts with accounts type total exemption full.

Download
2021-12-02Confirmation statement

Confirmation statement with no updates.

Download
2021-04-01Accounts

Accounts with accounts type total exemption full.

Download
2020-12-01Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-12-13Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-12-07Confirmation statement

Confirmation statement with no updates.

Download
2018-01-09Confirmation statement

Confirmation statement with updates.

Download
2017-12-22Accounts

Accounts with accounts type total exemption full.

Download
2017-12-08Persons with significant control

Notification of a person with significant control.

Download
2017-12-08Persons with significant control

Notification of a person with significant control.

Download
2017-09-01Address

Change registered office address company with date old address new address.

Download
2017-09-01Officers

Termination director company with name termination date.

Download
2017-09-01Officers

Appoint person secretary company with name date.

Download
2017-09-01Officers

Termination secretary company with name termination date.

Download
2017-09-01Persons with significant control

Cessation of a person with significant control.

Download
2017-09-01Officers

Appoint person director company with name date.

Download
2016-12-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.