General information

Name:

Bond Chemicals Ltd

Office Address:

Brynford House 21 Brynford Street CH8 7RD Holywell

Number: 04944192

Incorporation date: 2003-10-27

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Bond Chemicals Limited may be reached at Brynford House, 21 Brynford Street in Holywell. Its postal code is CH8 7RD. Bond Chemicals has been on the market since the company was set up on 2003/10/27. Its Companies House Reg No. is 04944192. This enterprise's principal business activity number is 46180, that means Agents specialized in the sale of other particular products. The firm's latest filed accounts documents cover the period up to 2022/12/31 and the latest confirmation statement was released on 2023/05/01.

In order to be able to match the demands of its clientele, this specific firm is continually being directed by a unit of three directors who are Sheila G., Byron H. and Allan H.. Their outstanding services have been of extreme importance to the firm since 2021/02/02. Additionally, the director's duties are constantly assisted with by a secretary - Amanda H., who was chosen by the firm 10 years ago.

Financial data based on annual reports

Company staff

Sheila G.

Role: Director

Appointed: 02 February 2021

Latest update: 23 January 2024

Byron H.

Role: Director

Appointed: 30 January 2018

Latest update: 23 January 2024

Amanda H.

Role: Secretary

Appointed: 06 June 2014

Latest update: 23 January 2024

Allan H.

Role: Director

Appointed: 01 September 2006

Latest update: 23 January 2024

People with significant control

Executives with significant control over the firm are: Byron H. has 1/2 or less of voting rights. Allan H. owns over 3/4 of company shares and has 3/4 to full of voting rights.

Byron H.
Notified on 31 December 2021
Nature of control:
1/2 or less of voting rights
Allan H.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Clive S.
Notified on 6 April 2016
Ceased on 24 December 2021
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 15 May 2024
Confirmation statement last made up date 01 May 2023
Annual Accounts 18 March 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 18 March 2015
Annual Accounts 31 May 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 31 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts 22 May 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 22 May 2013
Annual Accounts 20 November 2013
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 20 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022 (AA)
filed on: 14th, March 2023
accounts
Free Download Download filing (12 pages)

Additional Information

HQ address,
2012

Address:

Enterprise House 56-58 Main Street High Bentham

Post code:

LA2 7HY

City / Town:

Lancaster

HQ address,
2013

Address:

Enterprise House 56-58 Main Street High Bentham

Post code:

LA2 7HY

City / Town:

Lancaster

HQ address,
2014

Address:

Enterprise House 56-58 Main Street High Bentham

Post code:

LA2 7HY

City / Town:

Lancaster

Search other companies

Services (by SIC Code)

  • 46180 : Agents specialized in the sale of other particular products
20
Company Age

Similar companies nearby

Closest companies