Background WavePink WaveYellow Wave

MUDIE-BOND LIMITED (02097242)

MUDIE-BOND LIMITED (02097242) is an active UK company. incorporated on 6 February 1987. with registered office in Westbury. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. MUDIE-BOND LIMITED has been registered for 39 years. Current directors include CHANNA, Rishpal Singh, JOYCE, Sean, KEOGH, John Martin and 1 others.

Company Number
02097242
Status
active
Type
ltd
Incorporated
6 February 1987
Age
39 years
Address
Rygor Group The Broadway, Westbury, BA13 4JX
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CHANNA, Rishpal Singh, JOYCE, Sean, KEOGH, John Martin, RUBERRY-SHOEMACK, Kathryn Louise
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MUDIE-BOND LIMITED

MUDIE-BOND LIMITED is an active company incorporated on 6 February 1987 with the registered office located in Westbury. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. MUDIE-BOND LIMITED was registered 39 years ago.(SIC: 99999)

Status

active

Active since 39 years ago

Company No

02097242

LTD Company

Age

39 Years

Incorporated 6 February 1987

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 30 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 29 August 2025 (8 months ago)
Submitted on 15 September 2025 (7 months ago)

Next Due

Due by 12 September 2026
For period ending 29 August 2026

Previous Company Names

EPICMAST LIMITED
From: 6 February 1987To: 25 March 1987
Contact
Address

Rygor Group The Broadway West Wilts Trading Estate Westbury, BA13 4JX,

Previous Addresses

Newtown Trading Estate Northway Tewkesbury Glos GL20 8JG
From: 6 February 1987To: 4 October 2012
Timeline

27 key events • 1987 - 2025

Funding Officers Ownership
Company Founded
Feb 87
Director Left
Feb 10
Director Joined
Feb 10
Director Left
May 12
Share Buyback
May 12
Director Joined
Jul 12
Director Left
Jul 12
Director Left
Jul 12
Director Left
Jul 12
Director Left
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Aug 12
Owner Exit
Aug 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Feb 23
Director Joined
Jan 24
Director Left
May 25
Director Joined
May 25
Director Left
Nov 25
1
Funding
22
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

31

4 Active
27 Resigned

CHANNA, Rishpal Singh

Active
The Broadway, WestburyBA13 4JX
Born June 1990
Director
Appointed 09 Nov 2022

JOYCE, Sean

Active
The Broadway, WestburyBA13 4JX
Born February 1984
Director
Appointed 17 Feb 2023

KEOGH, John Martin

Active
The Broadway, WestburyBA13 4JX
Born November 1977
Director
Appointed 09 Nov 2022

RUBERRY-SHOEMACK, Kathryn Louise

Active
The Broadway, WestburyBA13 4JX
Born January 1989
Director
Appointed 02 Jan 2024

DRAKE, Graham Andrew

Resigned
The Broadway, WestburyBA13 4JX
Secretary
Appointed 29 Jun 2012
Resigned 14 Oct 2015

HARRIS, Peter Charles George

Resigned
13 Victoria Road, AbingdonOX14 1DN
Secretary
Appointed 05 May 1998
Resigned 01 Apr 2000

JONES, Ian Anthony

Resigned
26 Byre Close, CrickladeSN6 6HH
Secretary
Appointed 01 Apr 2000
Resigned 01 Jan 2008

LAWS, Christopher David

Resigned
41 Orchard Rise, Newnham On SevernGL14 1AL
Secretary
Appointed 09 Jul 1993
Resigned 31 Mar 1998

MORANT, Martyn

Resigned
Broadway North, WestburyBA13 4JX
Secretary
Appointed 14 Oct 2015
Resigned 18 Jun 2019

O'SULLIVAN, Dean Thomas

Resigned
Newtown Trading Estate, TewkesburyGL20 8JG
Secretary
Appointed 01 Jan 2008
Resigned 29 Jun 2012

PUTNAM, Nicholas Richard

Resigned
The Broadway, WestburyBA13 4JX
Secretary
Appointed 28 Apr 2025
Resigned 10 Nov 2025

ROWLEY, Trevor Walter David

Resigned
24 Turnpike Close, WorcesterWR2 6AB
Secretary
Appointed N/A
Resigned 09 Jul 1993

BOND, Richard Jeremy

Resigned
Newtown Trading Estate, TewkesburyGL20 8JG
Born February 1948
Director
Appointed N/A
Resigned 29 Jun 2012

CHARNOCK, Stephen John

Resigned
Newtown Trading Estate, TewkesburyGL20 8JG
Born February 1956
Director
Appointed 01 Jun 1994
Resigned 29 Jun 2012

DRAKE, Graham Andrew

Resigned
The Broadway, WestburyBA13 4JX
Born November 1966
Director
Appointed 29 Jun 2012
Resigned 09 Nov 2022

EDGERTON, James Harold Digby

Resigned
Newtown Trading Estate, TewkesburyGL20 8JG
Born April 1964
Director
Appointed 01 Jun 2009
Resigned 11 May 2012

HARRIS, Peter Charles George

Resigned
13 Victoria Road, AbingdonOX14 1DN
Born July 1935
Director
Appointed 05 Aug 1998
Resigned 01 Apr 2000

HODDER, Michael John

Resigned
92 Oxford Road, OxfordOX2 9PQ
Born September 1935
Director
Appointed 01 Apr 1998
Resigned 31 Dec 2004

JONES, Ian Anthony

Resigned
26 Byre Close, CrickladeSN6 6HH
Born October 1966
Director
Appointed 01 Apr 2000
Resigned 16 Mar 2009

MUDIE, Michael Arthur

Resigned
Newtown Trading Estate, TewkesburyGL20 8JG
Born August 1946
Director
Appointed 08 Feb 2010
Resigned 29 Jun 2012

MUDIE, Michael Arthur

Resigned
Garden Flat 6 Wellington Square, CheltenhamGL50 4JU
Born August 1946
Director
Appointed N/A
Resigned 18 May 1999

O'SULLIVAN, Dean Thomas

Resigned
Newtown Trading Estate, TewkesburyGL20 8JG
Born March 1978
Director
Appointed 01 Mar 2009
Resigned 14 Aug 2012

OLDACRE, Walter John

Resigned
Standish ParkGL10
Born August 1917
Director
Appointed N/A
Resigned 01 Jun 1994

PARTRIDGE, David Roy

Resigned
The Granary, WitneyOX29 4DB
Born August 1966
Director
Appointed 01 Apr 1998
Resigned 01 Dec 2006

PUTNAM, Nicholas Richard

Resigned
The Broadway, WestburyBA13 4JX
Born September 1972
Director
Appointed 13 May 2025
Resigned 10 Nov 2025

REED, Paul

Resigned
The Broadway, WestburyBA13 4JX
Born April 1968
Director
Appointed 29 Jun 2012
Resigned 09 Nov 2022

ROWLEY, Trevor Walter David

Resigned
24 Turnpike Close, WorcesterWR2 6AB
Born November 1954
Director
Appointed N/A
Resigned 09 Jul 1993

SHOULER, Henry Bonner

Resigned
Newtown Trading Estate, TewkesburyGL20 8JG
Born December 1937
Director
Appointed N/A
Resigned 29 Jun 2012

SMITH, Timothy Ross

Resigned
The Broadway, WestburyBA13 4JX
Born August 1988
Director
Appointed 09 Nov 2022
Resigned 28 Apr 2025

STACEY, Timothy Brian

Resigned
The Broadway, WestburyBA13 4JX
Born December 1966
Director
Appointed 29 Jun 2012
Resigned 09 Nov 2022

WILTSHIRE, Brian Leonard

Resigned
The Hermitage, BuckinghamMK18 4LB
Born November 1940
Director
Appointed 01 Apr 1998
Resigned 31 Dec 2009

Persons with significant control

2

1 Active
1 Ceased
Broadway North, WestburyBA13 4JX

Nature of Control

Significant influence or control
Significant influence or control as trust
Notified 06 Apr 2016
Ceased 06 Apr 2016
West Wilts Trading Estate, WestburyBA13 4HU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

180

Accounts With Accounts Type Dormant
30 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 November 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 November 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
15 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 May 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
12 May 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
12 May 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
4 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 February 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 January 2024
AP01Appointment of Director
Change Person Director Company With Change Date
20 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2023
CH01Change of Director Details
Confirmation Statement With No Updates
11 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 February 2023
AP01Appointment of Director
Memorandum Articles
17 November 2022
MAMA
Resolution
17 November 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
16 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
14 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2022
AP01Appointment of Director
Mortgage Satisfy Charge Full
26 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 October 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
30 August 2022
CH01Change of Director Details
Notification Of A Person With Significant Control
24 August 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
1 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
18 June 2019
TM02Termination of Secretary
Accounts With Accounts Type Dormant
5 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
5 March 2018
CH01Change of Director Details
Accounts With Accounts Type Dormant
27 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2015
AR01AR01
Appoint Person Secretary Company With Name Date
14 October 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 October 2015
TM02Termination of Secretary
Accounts With Accounts Type Dormant
27 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2014
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
15 January 2014
AAAnnual Accounts
Legacy
15 January 2014
PARENT_ACCPARENT_ACC
Legacy
8 January 2014
AGREEMENT2AGREEMENT2
Legacy
8 January 2014
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
11 September 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 October 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
4 October 2012
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
29 August 2012
AA01Change of Accounting Reference Date
Termination Director Company With Name
14 August 2012
TM01Termination of Director
Legacy
9 July 2012
MG02MG02
Legacy
9 July 2012
MG02MG02
Appoint Person Secretary Company With Name
4 July 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
4 July 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
2 July 2012
AP01Appointment of Director
Termination Director Company With Name
2 July 2012
TM01Termination of Director
Termination Director Company With Name
2 July 2012
TM01Termination of Director
Termination Director Company With Name
2 July 2012
TM01Termination of Director
Termination Director Company With Name
2 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
2 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
2 July 2012
AP01Appointment of Director
Capital Return Purchase Own Shares
30 May 2012
SH03Return of Purchase of Own Shares
Termination Director Company With Name
16 May 2012
TM01Termination of Director
Accounts With Accounts Type Full
2 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2011
AR01AR01
Accounts With Accounts Type Full
12 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2010
AR01AR01
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 September 2010
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
8 September 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Accounts With Accounts Type Full
13 May 2010
AAAnnual Accounts
Appoint Person Director Company With Name
10 February 2010
AP01Appointment of Director
Termination Director Company With Name
5 February 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 October 2009
AR01AR01
Legacy
15 September 2009
169169
Legacy
6 June 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 June 2009
AAAnnual Accounts
Legacy
5 April 2009
288aAppointment of Director or Secretary
Legacy
5 April 2009
288bResignation of Director or Secretary
Legacy
20 January 2009
363aAnnual Return
Legacy
19 January 2009
363aAnnual Return
Legacy
19 January 2009
363aAnnual Return
Accounts With Accounts Type Full
26 June 2008
AAAnnual Accounts
Legacy
11 February 2008
288aAppointment of Director or Secretary
Legacy
11 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 May 2007
AAAnnual Accounts
Legacy
20 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 October 2006
AAAnnual Accounts
Legacy
4 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 April 2005
AAAnnual Accounts
Legacy
17 January 2005
169169
Legacy
17 January 2005
88(2)R88(2)R
Legacy
17 January 2005
88(2)R88(2)R
Legacy
17 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 May 2004
AAAnnual Accounts
Legacy
21 January 2004
403aParticulars of Charge Subject to s859A
Legacy
18 December 2003
395Particulars of Mortgage or Charge
Legacy
2 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 May 2003
AAAnnual Accounts
Legacy
24 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 May 2002
AAAnnual Accounts
Legacy
6 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
24 May 2001
AAAnnual Accounts
Legacy
24 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
9 June 2000
AAAnnual Accounts
Legacy
13 April 2000
288bResignation of Director or Secretary
Legacy
13 April 2000
288aAppointment of Director or Secretary
Legacy
5 October 1999
363sAnnual Return (shuttle)
Legacy
16 July 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
2 July 1999
AAAnnual Accounts
Accounts With Accounts Type Full
6 October 1998
AAAnnual Accounts
Legacy
15 September 1998
363sAnnual Return (shuttle)
Legacy
18 August 1998
288aAppointment of Director or Secretary
Legacy
11 August 1998
288cChange of Particulars
Legacy
1 June 1998
288aAppointment of Director or Secretary
Legacy
22 April 1998
88(2)R88(2)R
Legacy
22 April 1998
88(2)R88(2)R
Resolution
8 April 1998
RESOLUTIONSResolutions
Resolution
8 April 1998
RESOLUTIONSResolutions
Legacy
8 April 1998
288aAppointment of Director or Secretary
Legacy
8 April 1998
288aAppointment of Director or Secretary
Legacy
8 April 1998
288aAppointment of Director or Secretary
Legacy
9 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 May 1997
AAAnnual Accounts
Legacy
29 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 September 1996
AAAnnual Accounts
Legacy
17 May 1996
88(2)R88(2)R
Legacy
17 May 1996
88(2)R88(2)R
Legacy
28 September 1995
363x363x
Legacy
28 September 1995
363(353)363(353)
Legacy
30 August 1995
123Notice of Increase in Nominal Capital
Resolution
30 August 1995
RESOLUTIONSResolutions
Resolution
30 August 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 August 1995
AAAnnual Accounts
Legacy
15 August 1995
88(2)R88(2)R
Legacy
15 August 1995
88(2)R88(2)R
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
16 September 1994
363sAnnual Return (shuttle)
Legacy
12 July 1994
288288
Accounts With Accounts Type Full
20 April 1994
AAAnnual Accounts
Legacy
18 November 1993
363x363x
Accounts With Accounts Type Full
24 August 1993
AAAnnual Accounts
Legacy
21 July 1993
288288
Accounts With Accounts Type Full
23 December 1992
AAAnnual Accounts
Legacy
23 December 1992
363x363x
Legacy
15 December 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
13 February 1992
AAAnnual Accounts
Legacy
17 October 1991
363aAnnual Return
Legacy
8 March 1991
395Particulars of Mortgage or Charge
Legacy
19 September 1990
363363
Accounts With Accounts Type Full
19 September 1990
AAAnnual Accounts
Accounts With Accounts Type Full
11 January 1990
AAAnnual Accounts
Legacy
11 January 1990
363363
Accounts With Accounts Type Full
7 September 1988
AAAnnual Accounts
Legacy
7 September 1988
363363
Legacy
11 September 1987
288288
Legacy
26 August 1987
288288
Legacy
26 June 1987
395Particulars of Mortgage or Charge
Legacy
3 June 1987
224224
Legacy
13 April 1987
395Particulars of Mortgage or Charge
Legacy
1 April 1987
287Change of Registered Office
Legacy
1 April 1987
288288
Certificate Change Of Name Company
25 March 1987
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
6 February 1987
NEWINCIncorporation
Certificate Incorporation
6 February 1987
CERTINCCertificate of Incorporation