Background WavePink WaveYellow Wave

BOND FABRICATIONS LIMITED (04430287)

BOND FABRICATIONS LIMITED (04430287) is an active UK company. incorporated on 2 May 2002. with registered office in Bristol. The company operates in the Manufacturing sector, engaged in unknown sic code (22290). BOND FABRICATIONS LIMITED has been registered for 23 years. Current directors include HALLIWELL, Michael Jonathan, HALLIWELL, Michelle Anne.

Company Number
04430287
Status
active
Type
ltd
Incorporated
2 May 2002
Age
23 years
Address
Suite 5 Corum 2 Corum Office Park, Bristol, BS30 8FJ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (22290)
Directors
HALLIWELL, Michael Jonathan, HALLIWELL, Michelle Anne
SIC Codes
22290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOND FABRICATIONS LIMITED

BOND FABRICATIONS LIMITED is an active company incorporated on 2 May 2002 with the registered office located in Bristol. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (22290). BOND FABRICATIONS LIMITED was registered 23 years ago.(SIC: 22290)

Status

active

Active since 23 years ago

Company No

04430287

LTD Company

Age

23 Years

Incorporated 2 May 2002

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 30 May 2025 (11 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 1 May 2025 (1 year ago)
Submitted on 17 May 2025 (11 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026
Contact
Address

Suite 5 Corum 2 Corum Office Park Crown Way, Warmley Bristol, BS30 8FJ,

Previous Addresses

Freshford House Redcliffe Way Bristol BS1 6NL England
From: 26 April 2018To: 4 January 2023
C/O Houghton Stone the Conifers Filton Road Hambrook Bristol Avon BS16 1QG
From: 28 May 2012To: 26 April 2018
Units E1 & E2 Bath Road Trading Estate Stroud Gloucestershire GL5 3QF
From: 10 May 2012To: 28 May 2012
Hazlewoods, Windsor House Barnett Way Gloucester Gloucestershire GL4 3RT
From: 2 May 2002To: 10 May 2012
Timeline

8 key events • 2002 - 2014

Funding Officers Ownership
Company Founded
May 02
Director Joined
May 12
Director Joined
May 12
Director Left
May 12
Director Left
May 12
Director Left
May 12
Loan Secured
Apr 13
Loan Cleared
Aug 14
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

HALLIWELL, Michael Jonathan

Active
Bath Road Trading Estate, StroudGL5 3QF
Secretary
Appointed 02 May 2012

HALLIWELL, Michael Jonathan

Active
Bath Road Trading Estate, StroudGL5 3QF
Born September 1967
Director
Appointed 02 May 2012

HALLIWELL, Michelle Anne

Active
Bath Road Trading Estate, StroudGL5 3QF
Born April 1971
Director
Appointed 02 May 2012

ACLAND, Sophia Caroline Annabel

Resigned
The Mount House, Wotton Under EdgeGL12 7QT
Secretary
Appointed 02 May 2002
Resigned 02 May 2012

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 02 May 2002
Resigned 02 May 2002

ACLAND, Nicholas Antony Bevil

Resigned
The Mount House, Wotton Under EdgeGL12 7QT
Born February 1960
Director
Appointed 02 May 2002
Resigned 02 May 2012

ACLAND, Simon Hugh Verdon

Resigned
Charlwood Lodge, LondonSW15 1PW
Born March 1958
Director
Appointed 12 Feb 2007
Resigned 02 May 2012

ACLAND, Sophia Caroline Annabel

Resigned
The Mount House, Wotton Under EdgeGL12 7QT
Born January 1961
Director
Appointed 02 May 2002
Resigned 02 May 2012

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 02 May 2002
Resigned 02 May 2002

Persons with significant control

3

Redcliffe Way, BristolBS1 6NL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016

Mr Michael Jonathan Halliwell

Active
Corum Office Park, BristolBS30 8FJ
Born September 1967

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mrs Michelle Anne Halliwell

Active
Corum Office Park, BristolBS30 8FJ
Born April 1971

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

76

Accounts With Accounts Type Total Exemption Full
30 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
1 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 April 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2019
CS01Confirmation Statement
Change To A Person With Significant Control
30 April 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
1 May 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 April 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Change Person Director Company With Change Date
5 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 May 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
5 March 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 August 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
29 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 May 2013
AR01AR01
Mortgage Create With Deed With Charge Number
24 April 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
26 February 2013
AAAnnual Accounts
Change Account Reference Date Company Current Extended
21 September 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date
29 May 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
28 May 2012
AD01Change of Registered Office Address
Legacy
23 May 2012
MG02MG02
Termination Director Company With Name
11 May 2012
TM01Termination of Director
Termination Secretary Company With Name
11 May 2012
TM02Termination of Secretary
Termination Director Company With Name
11 May 2012
TM01Termination of Director
Termination Director Company With Name
11 May 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
10 May 2012
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
10 May 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
10 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 May 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
20 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
25 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 May 2010
AAAnnual Accounts
Legacy
24 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 January 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 June 2008
AAAnnual Accounts
Legacy
2 June 2008
363sAnnual Return (shuttle)
Legacy
8 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 May 2007
AAAnnual Accounts
Legacy
26 February 2007
288aAppointment of Director or Secretary
Legacy
1 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 March 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 June 2005
AAAnnual Accounts
Legacy
31 May 2005
363sAnnual Return (shuttle)
Legacy
28 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 March 2004
AAAnnual Accounts
Legacy
2 June 2003
363sAnnual Return (shuttle)
Legacy
6 June 2002
88(2)R88(2)R
Legacy
29 May 2002
395Particulars of Mortgage or Charge
Legacy
22 May 2002
225Change of Accounting Reference Date
Resolution
17 May 2002
RESOLUTIONSResolutions
Resolution
17 May 2002
RESOLUTIONSResolutions
Legacy
15 May 2002
288aAppointment of Director or Secretary
Legacy
15 May 2002
288aAppointment of Director or Secretary
Legacy
15 May 2002
287Change of Registered Office
Legacy
15 May 2002
288bResignation of Director or Secretary
Legacy
15 May 2002
288bResignation of Director or Secretary
Incorporation Company
2 May 2002
NEWINCIncorporation