Background WavePink WaveYellow Wave

BONDCHASE LIMITED (02838967)

BONDCHASE LIMITED (02838967) is an active UK company. incorporated on 23 July 1993. with registered office in Bedford. The company operates in the Construction sector, engaged in development of building projects. BONDCHASE LIMITED has been registered for 32 years. Current directors include SIMMONDS, Paul Anthony, WHETSTONE, Benjamin Marcus Lucius.

Company Number
02838967
Status
active
Type
ltd
Incorporated
23 July 1993
Age
32 years
Address
Argent House, Bedford, MK40 3JY
Industry Sector
Construction
Business Activity
Development of building projects
Directors
SIMMONDS, Paul Anthony, WHETSTONE, Benjamin Marcus Lucius
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BONDCHASE LIMITED

BONDCHASE LIMITED is an active company incorporated on 23 July 1993 with the registered office located in Bedford. The company operates in the Construction sector, specifically engaged in development of building projects. BONDCHASE LIMITED was registered 32 years ago.(SIC: 41100)

Status

active

Active since 32 years ago

Company No

02838967

LTD Company

Age

32 Years

Incorporated 23 July 1993

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

1 day left

Last Filed

Made up to 4 April 2025 (1 year ago)
Submitted on 7 April 2025 (1 year ago)

Next Due

Due by 18 April 2026
For period ending 4 April 2026
Contact
Address

Argent House 5 Goldington Road Bedford, MK40 3JY,

Timeline

1 key events • 1993 - 1993

Funding Officers Ownership
Company Founded
Jul 93
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

SIMMONDS, Paul Anthony

Active
Rothsay Place, BedfordMK40 3QD
Secretary
Appointed 22 Dec 2006

SIMMONDS, Paul Anthony

Active
Rothsay Place, BedfordMK40 3QD
Born June 1971
Director
Appointed 22 Dec 2006

WHETSTONE, Benjamin Marcus Lucius

Active
8 Rosamond Road, BedfordMK40 3SR
Born June 1970
Director
Appointed 22 Dec 2006

HALL, Derek Laurence

Resigned
14005 Ponerosa Way, Vib 257MK43 0LD
Secretary
Appointed 17 Aug 1993
Resigned 31 Jan 2002

WOODBRIDGE, John Charles Harold

Resigned
Mirembe, St AustellPL26 6JW
Secretary
Appointed 31 Jan 2002
Resigned 22 Dec 2006

ASHCROFT CAMERON SECRETARIES LIMITED

Resigned
4 Rivers House, HertfordSG14 1DB
Corporate nominee secretary
Appointed 23 Jul 1993
Resigned 17 Aug 1993

BRADING, Ian

Resigned
60 Cardy Road, Hemel HempsteadHP1 1SQ
Born September 1947
Director
Appointed 29 Nov 1993
Resigned 04 Dec 1998

EVANS, David John

Resigned
1 Hillcrest Close London Road, Milton KeynesMK5 8BJ
Born June 1950
Director
Appointed 29 Nov 1993
Resigned 31 Oct 2003

HAIG, Colin Michael

Resigned
7 Mary Proud Court, WelwynAL6 0XG
Born March 1960
Director
Appointed 23 Dec 1993
Resigned 24 Jul 1996

HALL, Derek Laurence

Resigned
14005 Ponerosa Way, Vib 257MK43 0LD
Born July 1941
Director
Appointed 17 Aug 1993
Resigned 21 Dec 2006

MONICO, Stephen Neil

Resigned
13 Weaver Close, BedfordMK41 7YR
Born July 1956
Director
Appointed 29 Nov 1993
Resigned 22 Dec 2006

MOULDING, David James

Resigned
131 Swiftsgreen Road, LutonLU2 8BP
Born July 1941
Director
Appointed 29 Nov 1993
Resigned 04 Dec 1998

PENTELOW, Lindsay Roy

Resigned
28 Wymington Road, RushdenNN10 9JX
Born August 1955
Director
Appointed 23 Sept 1999
Resigned 21 Dec 2006

WOODBRIDGE, John Charles Harold

Resigned
Mirembe, St AustellPL26 6JW
Born December 1941
Director
Appointed 17 Aug 1993
Resigned 21 Dec 2006

ASHCROFT CAMERON NOMINEES LIMITED

Resigned
4 Rivers House, HertfordSG14 1DB
Corporate nominee director
Appointed 23 Jul 1993
Resigned 17 Aug 1993

Persons with significant control

1

Goldington Road, BedfordMK40 3JY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 23 Jul 2016
Fundings
Financials
Latest Activities

Filing History

110

Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
3 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2012
AR01AR01
Change Person Director Company With Change Date
25 July 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 July 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
19 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 June 2010
AAAnnual Accounts
Legacy
5 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 August 2009
AAAnnual Accounts
Legacy
25 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 July 2008
AAAnnual Accounts
Legacy
21 August 2007
363aAnnual Return
Legacy
20 January 2007
155(6)a155(6)a
Resolution
11 January 2007
RESOLUTIONSResolutions
Legacy
10 January 2007
288aAppointment of Director or Secretary
Legacy
10 January 2007
288bResignation of Director or Secretary
Legacy
10 January 2007
288aAppointment of Director or Secretary
Legacy
10 January 2007
288aAppointment of Director or Secretary
Legacy
10 January 2007
288bResignation of Director or Secretary
Legacy
10 January 2007
288bResignation of Director or Secretary
Legacy
10 January 2007
288bResignation of Director or Secretary
Legacy
10 January 2007
288bResignation of Director or Secretary
Legacy
10 January 2007
287Change of Registered Office
Legacy
4 January 2007
403aParticulars of Charge Subject to s859A
Legacy
4 January 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
20 December 2006
AAAnnual Accounts
Legacy
18 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 March 2006
AAAnnual Accounts
Legacy
7 September 2005
363aAnnual Return
Legacy
6 September 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
20 July 2005
AAAnnual Accounts
Legacy
10 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 June 2004
AAAnnual Accounts
Legacy
20 April 2004
287Change of Registered Office
Legacy
2 December 2003
288bResignation of Director or Secretary
Legacy
19 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 March 2003
AAAnnual Accounts
Legacy
18 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 February 2002
AAAnnual Accounts
Legacy
13 February 2002
287Change of Registered Office
Legacy
13 February 2002
288bResignation of Director or Secretary
Legacy
13 February 2002
288aAppointment of Director or Secretary
Legacy
30 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 May 2001
AAAnnual Accounts
Legacy
14 September 2000
363aAnnual Return
Accounts With Accounts Type Full
26 July 2000
AAAnnual Accounts
Legacy
23 January 2000
288aAppointment of Director or Secretary
Legacy
14 September 1999
363aAnnual Return
Legacy
6 September 1999
288bResignation of Director or Secretary
Legacy
6 September 1999
288cChange of Particulars
Legacy
6 September 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 April 1999
AAAnnual Accounts
Legacy
7 August 1998
363aAnnual Return
Legacy
7 August 1998
287Change of Registered Office
Accounts With Accounts Type Full
24 July 1998
AAAnnual Accounts
Legacy
14 October 1997
363aAnnual Return
Accounts With Accounts Type Full
23 May 1997
AAAnnual Accounts
Legacy
20 September 1996
88(3)88(3)
Legacy
20 September 1996
88(2)R88(2)R
Legacy
20 September 1996
288288
Legacy
13 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 May 1996
AAAnnual Accounts
Legacy
25 July 1995
287Change of Registered Office
Legacy
20 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 July 1995
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 June 1995
AAAnnual Accounts
Legacy
29 July 1994
363sAnnual Return (shuttle)
Legacy
17 February 1994
288288
Legacy
2 February 1994
288288
Legacy
2 February 1994
288288
Legacy
2 February 1994
288288
Legacy
2 February 1994
288288
Legacy
2 February 1994
88(2)R88(2)R
Legacy
5 January 1994
288288
Legacy
23 December 1993
395Particulars of Mortgage or Charge
Legacy
30 November 1993
287Change of Registered Office
Legacy
26 November 1993
288288
Legacy
8 September 1993
224224
Legacy
8 September 1993
287Change of Registered Office
Memorandum Articles
8 September 1993
MEM/ARTSMEM/ARTS
Resolution
8 September 1993
RESOLUTIONSResolutions
Resolution
8 September 1993
RESOLUTIONSResolutions
Incorporation Company
23 July 1993
NEWINCIncorporation