BOND WORTH LIMITED
KIDDERMINSTER

Hellopages » Worcestershire » Wyre Forest » DY11 5DF

Company number 05028461
Status Active
Incorporation Date 28 January 2004
Company Type Private Limited Company
Address TOWNSEND WORKS, PUXTON LANE, KIDDERMINSTER, WORCESTERSHIRE, DY11 5DF
Home Country United Kingdom
Nature of Business 13931 - Manufacture of woven or tufted carpets and rugs
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 28 January 2017 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of BOND WORTH LIMITED are www.bondworth.co.uk, and www.bond-worth.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-one years and nine months. The distance to to Blakedown Rail Station is 3.6 miles; to Hagley Rail Station is 5.1 miles; to Stourbridge Junction Rail Station is 6.5 miles; to Droitwich Spa Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bond Worth Limited is a Private Limited Company. The company registration number is 05028461. Bond Worth Limited has been working since 28 January 2004. The present status of the company is Active. The registered address of Bond Worth Limited is Townsend Works Puxton Lane Kidderminster Worcestershire Dy11 5df. The company`s financial liabilities are £251.84k. It is £-21.2k against last year. The cash in hand is £10.64k. It is £-30.89k against last year. And the total assets are £329.05k, which is £35.35k against last year. BARON, Bruce Mark is a Secretary of the company. AFFARA, Khalid Mohammed is a Director of the company. AFFARA, Tariq Mohammed is a Director of the company. Secretary FISHER, Lisa Julie has been resigned. Secretary FRANKLIN, Michael John has been resigned. Nominee Secretary MH SECRETARIES LIMITED has been resigned. Director HINETT, Anthony Roland has been resigned. Nominee Director MH DIRECTORS LIMITED has been resigned. Director MILLS, Peter John has been resigned. The company operates in "Manufacture of woven or tufted carpets and rugs".


bond worth Key Finiance

LIABILITIES £251.84k
-8%
CASH £10.64k
-75%
TOTAL ASSETS £329.05k
+12%
All Financial Figures

Current Directors

Secretary
BARON, Bruce Mark
Appointed Date: 23 January 2009

Director
AFFARA, Khalid Mohammed
Appointed Date: 28 January 2004
58 years old

Director
AFFARA, Tariq Mohammed
Appointed Date: 31 August 2005
53 years old

Resigned Directors

Secretary
FISHER, Lisa Julie
Resigned: 19 April 2005
Appointed Date: 28 January 2004

Secretary
FRANKLIN, Michael John
Resigned: 23 January 2009
Appointed Date: 19 April 2005

Nominee Secretary
MH SECRETARIES LIMITED
Resigned: 28 January 2004
Appointed Date: 28 January 2004

Director
HINETT, Anthony Roland
Resigned: 31 July 2007
Appointed Date: 28 January 2004
81 years old

Nominee Director
MH DIRECTORS LIMITED
Resigned: 28 January 2004
Appointed Date: 28 January 2004

Director
MILLS, Peter John
Resigned: 30 June 2010
Appointed Date: 02 September 2004
69 years old

Persons With Significant Control

Mr Khalid Mohammed Affara
Notified on: 6 April 2016
58 years old
Nature of control: Right to appoint and remove directors

Mr Tariq Mohammed Affara
Notified on: 6 April 2016
53 years old
Nature of control: Right to appoint and remove directors

Bond Worth Holdings Nv
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BOND WORTH LIMITED Events

15 May 2017
Total exemption small company accounts made up to 31 August 2016
24 Mar 2017
Confirmation statement made on 28 January 2017 with updates
23 May 2016
Total exemption small company accounts made up to 31 August 2015
24 Feb 2016
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 650,000

10 Aug 2015
Satisfaction of charge 5 in full
...
... and 45 more events
12 Feb 2004
New director appointed
12 Feb 2004
New secretary appointed
12 Feb 2004
Director resigned
12 Feb 2004
Secretary resigned
28 Jan 2004
Incorporation

BOND WORTH LIMITED Charges

25 October 2010
Debenture
Delivered: 26 October 2010
Status: Satisfied on 10 August 2015
Persons entitled: Bibby Financial Services Limited
Description: Fixed and floating charge over the undertaking and all…
30 April 2004
Debenture
Delivered: 6 May 2004
Status: Outstanding
Persons entitled: Bond Worth Holdings Limited
Description: Fixed and floating charges over the undertaking and all…
29 April 2004
Fixed charge on purchased debts which fail to vest
Delivered: 30 April 2004
Status: Satisfied on 7 August 2015
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: By way of fixed equitable charge all debts purchased or…
29 April 2004
Floating charge
Delivered: 30 April 2004
Status: Satisfied on 7 August 2015
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of floating charge all the undertaking of the…