Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BOND BRICK LIMITED
Company Information for

BOND BRICK LIMITED

UNIT C ANCHOR HOUSE SCHOOL LANE, CHANDLER'S FORD, EASTLEIGH, SO53 4DY,
Company Registration Number
03697273
Private Limited Company
Active

Company Overview

About Bond Brick Ltd
BOND BRICK LIMITED was founded on 1999-01-19 and has its registered office in Eastleigh. The organisation's status is listed as "Active". Bond Brick Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
BOND BRICK LIMITED
 
Legal Registered Office
UNIT C ANCHOR HOUSE SCHOOL LANE
CHANDLER'S FORD
EASTLEIGH
SO53 4DY
Other companies in SO53
 
Filing Information
Company Number 03697273
Company ID Number 03697273
Date formed 1999-01-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 19/01/2016
Return next due 16/02/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB750311571  
Last Datalog update: 2024-03-07 00:01:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BOND BRICK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BOND BRICK LIMITED
The following companies were found which have the same name as BOND BRICK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BOND BRICK PTY LTD NSW 2143 Active Company formed on the 2014-06-23
BOND BRICKELL LLC 2750 NE 185 STREET, STE. 204 AVENTURA FL 33180 Active Company formed on the 2017-06-20
BOND BRICKWORK LTD UNIT 1 & 2 BRADLEY MILLS BRADLEY MILLS ROAD HUDDERSFIELD WEST YORKSHIRE HD1 6PQ Active Company formed on the 2018-01-18
BOND BRICKWORK SPECIALISTS LIMITED The Gatehouse 2 Devonhurst Place Heathfield Terrace London W4 4JD Active - Proposal to Strike off Company formed on the 2019-07-26
BOND BRICKWORK CONTRACTORS LIMITED UNIT 1 & 2 BRADLEY MILLS BRADLEY MILLS ROAD HUDDERSFIELD WEST YORKSHIRE HD1 6PQ Active - Proposal to Strike off Company formed on the 2020-04-21
BOND BRICKWORK GROUP LTD UNIT 1 & 2 BRADLEY MILLS BRADLEY MILLS ROAD HUDDERSFIELD WEST YORKSHIRE HD1 6PQ Active Company formed on the 2020-11-18
BOND BRICK LAYING LTD 27 Lamonby Way Cramlington NE23 7XW Active - Proposal to Strike off Company formed on the 2021-06-03

Company Officers of BOND BRICK LIMITED

Current Directors
Officer Role Date Appointed
AMANDA JOY DOCHERTY
Company Secretary 2016-08-15
RICHARD STEPHEN BOND
Director 2003-11-22
Previous Officers
Officer Role Date Appointed Date Resigned
JENNIFER BOND
Company Secretary 1999-01-19 2016-08-15
TIMOTHY HAROLD HART
Director 2005-07-01 2015-10-01
TERENCE RICHARD BOND
Director 1999-01-19 2004-03-13
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1999-01-19 1999-01-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD STEPHEN BOND SMARTDECK LIMITED Director 2007-12-11 CURRENT 2007-12-11 Active
RICHARD STEPHEN BOND BONDECK LIMITED Director 2004-08-04 CURRENT 2004-08-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-09Unaudited abridged accounts made up to 2023-06-30
2023-03-15Unaudited abridged accounts made up to 2022-06-30
2023-02-09CONFIRMATION STATEMENT MADE ON 19/01/23, WITH NO UPDATES
2022-01-24CONFIRMATION STATEMENT MADE ON 19/01/22, WITH NO UPDATES
2022-01-24CS01CONFIRMATION STATEMENT MADE ON 19/01/22, WITH NO UPDATES
2021-10-05AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-25CS01CONFIRMATION STATEMENT MADE ON 19/01/21, WITH NO UPDATES
2020-12-09AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-27CS01CONFIRMATION STATEMENT MADE ON 19/01/20, WITH NO UPDATES
2020-01-23AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-12AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-28CS01CONFIRMATION STATEMENT MADE ON 19/01/19, WITH NO UPDATES
2018-01-25AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-19CS01CONFIRMATION STATEMENT MADE ON 19/01/18, WITH NO UPDATES
2017-03-31AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-28LATEST SOC28/02/17 STATEMENT OF CAPITAL;GBP 2
2017-02-28CS01CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES
2017-02-28AD01REGISTERED OFFICE CHANGED ON 28/02/17 FROM Highland House Mayflower Close Chandlers Ford Eastleigh Hampshire SO53 4AR
2016-09-08AP03Appointment of Amanda Joy Docherty as company secretary on 2016-08-15
2016-09-08TM02Termination of appointment of Jennifer Bond on 2016-08-15
2016-01-19LATEST SOC19/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-19AR0119/01/16 ANNUAL RETURN FULL LIST
2015-12-21AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-18TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HAROLD HART
2015-01-19LATEST SOC19/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-19AR0119/01/15 ANNUAL RETURN FULL LIST
2014-11-05AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-27LATEST SOC27/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-27AR0119/01/14 ANNUAL RETURN FULL LIST
2013-10-31AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-11AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-24AR0119/01/13 ANNUAL RETURN FULL LIST
2012-02-08AR0119/01/12 ANNUAL RETURN FULL LIST
2011-10-10AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-27AR0119/01/11 ANNUAL RETURN FULL LIST
2011-01-27CH01Director's details changed for Timothy Hart on 2011-01-19
2010-10-13AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-01AR0119/01/10 ANNUAL RETURN FULL LIST
2009-10-09AA30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-03-13AA30/06/08 TOTAL EXEMPTION SMALL
2009-02-03363aRETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS
2009-02-03288cDIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY HART / 19/01/2008
2008-01-23363aRETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS
2008-01-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-09-17288cDIRECTOR'S PARTICULARS CHANGED
2007-03-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-02-12363aRETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS
2007-01-26288cDIRECTOR'S PARTICULARS CHANGED
2007-01-08287REGISTERED OFFICE CHANGED ON 08/01/07 FROM: 26 BOTLEY ROAD HEDGE END SOUTHAMPTON HANTS SO30 2HE
2006-12-11287REGISTERED OFFICE CHANGED ON 11/12/06 FROM: BRACKENFIELDS PASSFORD HILL BOLDRE LYMINGTON HAMPSHIRE SO41 8ND
2006-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-01-12363(288)DIRECTOR'S PARTICULARS CHANGED
2006-01-12363sRETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS
2005-10-06288aNEW DIRECTOR APPOINTED
2005-01-19363sRETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS
2004-12-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-07-15225ACC. REF. DATE EXTENDED FROM 31/01/04 TO 30/06/04
2004-03-31363sRETURN MADE UP TO 19/01/04; FULL LIST OF MEMBERS
2004-03-22288bDIRECTOR RESIGNED
2003-12-10288aNEW DIRECTOR APPOINTED
2003-12-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03
2003-12-03287REGISTERED OFFICE CHANGED ON 03/12/03 FROM: 1ST FLOOR 63 LONDON ROAD SOUTHAMPTON HAMPSHIRE SO15 2US
2003-02-11363sRETURN MADE UP TO 19/01/03; FULL LIST OF MEMBERS
2002-12-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02
2002-01-29363sRETURN MADE UP TO 19/01/02; FULL LIST OF MEMBERS
2001-07-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01
2001-02-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-02-14363sRETURN MADE UP TO 19/01/01; NO CHANGE OF MEMBERS
2000-11-11395PARTICULARS OF MORTGAGE/CHARGE
2000-08-31AAFULL ACCOUNTS MADE UP TO 31/01/00
2000-02-08363sRETURN MADE UP TO 19/01/00; FULL LIST OF MEMBERS
1999-01-20288bSECRETARY RESIGNED
1999-01-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
42 - Civil engineering
429 - Construction of other civil engineering projects
42990 - Construction of other civil engineering projects n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH1096058 Active Licenced property: BARTLEY MORGANS YARD, SHEPHERDS ROAD SOUTHAMPTON GB SO40 2LH. Correspondance address: SHEPHERDS ROAD MORGANS YARD BARTLEY SOUTHAMPTON BARTLEY GB SO40 2LH

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BOND BRICK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2000-11-11 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due After One Year 2013-06-30 £ 18,475
Creditors Due After One Year 2012-06-30 £ 34,318
Creditors Due Within One Year 2013-06-30 £ 199,425
Creditors Due Within One Year 2012-06-30 £ 117,745
Provisions For Liabilities Charges 2013-06-30 £ 3,957

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BOND BRICK LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-06-30 £ 139,604
Cash Bank In Hand 2012-06-30 £ 79,885
Current Assets 2013-06-30 £ 595,788
Current Assets 2012-06-30 £ 510,930
Debtors 2013-06-30 £ 456,184
Debtors 2012-06-30 £ 431,045
Fixed Assets 2013-06-30 £ 69,839
Fixed Assets 2012-06-30 £ 262,085
Secured Debts 2013-06-30 £ 34,318
Secured Debts 2012-06-30 £ 50,161
Shareholder Funds 2013-06-30 £ 443,770
Shareholder Funds 2012-06-30 £ 620,952
Tangible Fixed Assets 2013-06-30 £ 69,839
Tangible Fixed Assets 2012-06-30 £ 89,979

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BOND BRICK LIMITED registering or being granted any patents
Domain Names

BOND BRICK LIMITED owns 1 domain names.

bondgroupuk.co.uk  

Trademarks
We have not found any records of BOND BRICK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BOND BRICK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (42990 - Construction of other civil engineering projects n.e.c.) as BOND BRICK LIMITED are:

LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,569,538
MORRIS & BLUNT LIMITED £ 2,075,842
WILLIAMS ASSOCIATES (SOUTHERN) LIMITED £ 1,822,284
BEARDWELL CONSTRUCTION LIMITED £ 919,008
DYER AND BUTLER LIMITED £ 746,645
WILLIAM GOUGH LIMITED £ 689,622
TETRA TECH LIMITED £ 543,854
ROCON CONTRACTORS LIMITED £ 328,414
G & F BUILDING CONTRACTORS LIMITED £ 323,751
KNIGHTS BROWN CONSTRUCTION LTD £ 311,782
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
Outgoings
Business Rates/Property Tax
No properties were found where BOND BRICK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BOND BRICK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BOND BRICK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.