General information

Name:

Resin Bonded Ltd

Office Address:

Unit F1, Birdineye Farm Bird In Eye Hill Framfield TN22 5HA Uckfield

Number: 04696244

Incorporation date: 2003-03-13

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Contact information

Website

www.resinbonded.com

Description

Data updated on:

Resin Bonded has been in this business for at least twenty one years. Started under 04696244, the firm is classified as a Private Limited Company. You may find the main office of the company during business hours under the following address: Unit F1, Birdineye Farm Bird In Eye Hill Framfield, TN22 5HA Uckfield. This firm's declared SIC number is 46750: Wholesale of chemical products. The most recent filed accounts documents describe the period up to 31st March 2023 and the most recent confirmation statement was submitted on 15th May 2023.

The corporation has registered two trademarks, all are active. The first trademark was granted in 2016. The one that will lose its validity first, that is in February, 2026 is BoundTec.

Due to this particular company's number of employees, it became vital to find other company leaders: Mark H., Susanne D. and Martin R. who have been cooperating since 2020 to fulfil their statutory duties for this specific company.

Trade marks

Trademark UK00003151916
Trademark image:-
Trademark name:BoundWorx
Status:Registered
Filing date:2016-02-26
Date of entry in register:2016-06-17
Renewal date:2026-02-26
Owner name:Resin Bonded Ltd
Owner address:Unit F1, Resin Bonded Ltd, Bird in Eye Farm, Bird in Eye Hill, Framfield, UCKFIELD, United Kingdom, TN22 5HA
Trademark UK00003147933
Trademark image:-
Trademark name:BoundTec
Status:Registered
Filing date:2016-02-04
Date of entry in register:2016-05-13
Renewal date:2026-02-04
Owner name:Resin Bonded Ltd
Owner address:Unit F1, Resin Bonded Ltd, Bird in Eye Farm, Bird in Eye Hill, Framfield, UCKFIELD, United Kingdom, TN22 5HA

Financial data based on annual reports

Company staff

Mark H.

Role: Director

Appointed: 09 October 2020

Latest update: 13 February 2024

Susanne D.

Role: Director

Appointed: 09 October 2020

Latest update: 13 February 2024

Martin R.

Role: Director

Appointed: 04 April 2003

Latest update: 13 February 2024

People with significant control

Executives who have control over the firm are as follows: Susanne D. owns 1/2 or less of company shares. Mark H. owns 1/2 or less of company shares.

Susanne D.
Notified on 1 July 2021
Nature of control:
1/2 or less of shares
Mark H.
Notified on 1 July 2021
Nature of control:
1/2 or less of shares
Martin R.
Notified on 6 April 2016
Ceased on 1 July 2021
Nature of control:
1/2 or less of shares
Lesley R.
Notified on 6 April 2016
Ceased on 1 July 2021
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 29 May 2024
Confirmation statement last made up date 15 May 2023
Annual Accounts 14 May 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 14 May 2014
Annual Accounts 14 May 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 14 May 2015
Annual Accounts 6 July 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 6 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 13 May 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 13 May 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2023/03/31 (AA)
filed on: 16th, May 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2013

Address:

7 Ashdown Court Vernon Road

Post code:

TN22 5DX

City / Town:

Uckfield

HQ address,
2014

Address:

7 Ashdown Court Vernon Road

Post code:

TN22 5DX

City / Town:

Uckfield

Search other companies

Services (by SIC Code)

  • 46750 : Wholesale of chemical products
21
Company Age

Closest companies