BONNEYBOND LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS4 5PS

Company number 02876220
Status Active
Incorporation Date 29 November 1993
Company Type Private Limited Company
Address 20 CLOTHIER ROAD, BRISLINGTON, BRISTOL, BS4 5PS
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Confirmation statement made on 8 April 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 8 April 2016 with full list of shareholders Statement of capital on 2016-04-13 GBP 329,331 . The most likely internet sites of BONNEYBOND LIMITED are www.bonneybond.co.uk, and www.bonneybond.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and ten months. Bonneybond Limited is a Private Limited Company. The company registration number is 02876220. Bonneybond Limited has been working since 29 November 1993. The present status of the company is Active. The registered address of Bonneybond Limited is 20 Clothier Road Brislington Bristol Bs4 5ps. The company`s financial liabilities are £20.58k. It is £4.85k against last year. The cash in hand is £39k. It is £8.41k against last year. And the total assets are £183.18k, which is £6.07k against last year. WARE, Zachary Tom Fabian is a Director of the company. Secretary CORR, John Patrick has been resigned. Secretary D'ARCY-IRVINE, Judith Mary has been resigned. Secretary GOOD, Anthony Bruton Meyrick has been resigned. Secretary STANDERLINE, Michael Geoffrey has been resigned. Secretary WARE, Charles Fabian has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director CAWTHORNE, Gordon England has been resigned. Director FARR, Charles has been resigned. Director GOOD, Anthony Bruton Meyrick has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director STANDERLINE, Michael Geoffrey has been resigned. Director WARE, Charles Fabian has been resigned. The company operates in "Other letting and operating of own or leased real estate".


bonneybond Key Finiance

LIABILITIES £20.58k
+30%
CASH £39k
+27%
TOTAL ASSETS £183.18k
+3%
All Financial Figures

Current Directors

Director
WARE, Zachary Tom Fabian
Appointed Date: 08 February 2013
54 years old

Resigned Directors

Secretary
CORR, John Patrick
Resigned: 03 October 1997
Appointed Date: 25 April 1995

Secretary
D'ARCY-IRVINE, Judith Mary
Resigned: 17 December 2001
Appointed Date: 03 October 1997

Secretary
GOOD, Anthony Bruton Meyrick
Resigned: 12 July 2002
Appointed Date: 17 December 2001

Secretary
STANDERLINE, Michael Geoffrey
Resigned: 08 February 2013
Appointed Date: 12 July 2002

Secretary
WARE, Charles Fabian
Resigned: 25 April 1995
Appointed Date: 23 December 1993

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 01 December 1993
Appointed Date: 29 November 1993

Director
CAWTHORNE, Gordon England
Resigned: 12 July 2002
Appointed Date: 01 December 1993
93 years old

Director
FARR, Charles
Resigned: 12 July 2002
Appointed Date: 25 April 1995
63 years old

Director
GOOD, Anthony Bruton Meyrick
Resigned: 12 July 2002
Appointed Date: 01 December 1993
92 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 01 December 1993
Appointed Date: 29 November 1993

Director
STANDERLINE, Michael Geoffrey
Resigned: 08 February 2013
Appointed Date: 12 July 2002
77 years old

Director
WARE, Charles Fabian
Resigned: 04 July 2015
Appointed Date: 23 December 1993
89 years old

Persons With Significant Control

Mr Zachary Tom Fabian Ware
Notified on: 6 April 2016
54 years old
Nature of control: Has significant influence or control

BONNEYBOND LIMITED Events

16 May 2017
Confirmation statement made on 8 April 2017 with updates
16 Dec 2016
Total exemption small company accounts made up to 31 March 2016
13 Apr 2016
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 329,331

13 Apr 2016
Termination of appointment of Charles Fabian Ware as a director on 4 July 2015
30 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 90 more events
15 Feb 1994
£ nc 1000/100000 23/12/93

09 Jan 1994
Director resigned;new director appointed

09 Jan 1994
Secretary resigned;new director appointed

09 Jan 1994
Registered office changed on 09/01/94 from: 140 tabernacle street london EC2A 4SD

29 Nov 1993
Incorporation

BONNEYBOND LIMITED Charges

10 January 2008
Legal charge
Delivered: 11 January 2008
Status: Satisfied on 30 July 2010
Persons entitled: National Westminster Bank PLC
Description: 6 argyle street, bath. By way of fixed charge the benefit…
8 January 2007
Legal charge
Delivered: 13 January 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 6 argyle street bath. By way of fixed charge the benefit of…
12 July 2002
Legal charge
Delivered: 18 July 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage land and buildings lying to the…
12 July 2002
Debenture
Delivered: 17 July 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 June 1995
Fixed legal charge
Delivered: 29 June 1995
Status: Satisfied on 27 February 2002
Persons entitled: Comat Registrars Limited
Description: F/H property k/a 6/15 charlton buildings lower bristol road…
27 July 1994
Deed of legal mortgage
Delivered: 2 August 1994
Status: Satisfied on 27 February 2002
Persons entitled: Adam & Company PLC
Description: Land and buildings lying to the north of lower bristol road…