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

BOND ASSET FINANCE LTD

LAKESIDE HOUSE NAVIGATION COURT, CALDER PARK, WAKEFIELD, WEST YORKSHIRE, WF2 7BJ,
Company Registration Number
06036126
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Bond Asset Finance Ltd
BOND ASSET FINANCE LTD was founded on 2006-12-21 and has its registered office in Wakefield. The organisation's status is listed as "Active - Proposal to Strike off". Bond Asset Finance Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BOND ASSET FINANCE LTD
 
Legal Registered Office
LAKESIDE HOUSE NAVIGATION COURT
CALDER PARK
WAKEFIELD
WEST YORKSHIRE
WF2 7BJ
Other companies in WF5
 
Filing Information
Company Number 06036126
Company ID Number 06036126
Date formed 2006-12-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2019
Account next due 30/09/2021
Latest return 21/12/2015
Return next due 18/01/2017
Type of accounts SMALL
Last Datalog update: 2021-01-07 19:20:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BOND ASSET FINANCE LTD
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.

Company Officers of BOND ASSET FINANCE LTD

Current Directors
Officer Role Date Appointed
MARK HARGREAVES
Company Secretary 2016-01-04
PHILLIP JAMES BENNETT
Director 2007-04-03
JONATHAN ROWLAND BOURNE
Director 2007-06-25
MARK HARGREAVES
Director 2016-01-04
VINEESH MADAAN
Director 2007-06-25
STEPHEN CONRAD RUSSELL
Director 2008-08-14
Previous Officers
Officer Role Date Appointed Date Resigned
PETER NICHOLAS JAMISON
Director 2007-06-25 2017-10-13
JOHN HIGGINS
Director 2006-12-21 2016-09-30
VINEESH MADAAN
Company Secretary 2008-06-09 2016-01-04
JOHN HIGGINS
Company Secretary 2007-06-25 2008-06-09
AMANDA DAWN HOYLE
Company Secretary 2006-12-21 2007-06-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILLIP JAMES BENNETT BLUESTONE FINANCE LIMITED Director 2006-11-06 CURRENT 2006-09-25 Active
PHILLIP JAMES BENNETT BLUESTONE LEASING LIMITED Director 2006-11-03 CURRENT 1990-07-06 Active
PHILLIP JAMES BENNETT DAMAR LIMITED Director 2006-05-25 CURRENT 1979-12-28 Active
PHILLIP JAMES BENNETT TOTAL LEARNING LIMITED Director 2006-05-25 CURRENT 2006-04-21 Active
PHILLIP JAMES BENNETT DAMAR SPV1 LIMITED Director 2005-10-24 CURRENT 2005-10-24 Active
JONATHAN ROWLAND BOURNE BLUESTONE TRUSTEE LIMITED Director 2017-09-20 CURRENT 2017-09-20 Active
JONATHAN ROWLAND BOURNE GREATER MANCHESTER LEARNING PROVIDER NETWORK LIMITED Director 2012-11-09 CURRENT 2006-05-05 Active
JONATHAN ROWLAND BOURNE TYTO LEASING LIMITED Director 2012-08-21 CURRENT 2012-03-30 Active
JONATHAN ROWLAND BOURNE BLUESTONE FINANCE LIMITED Director 2006-11-03 CURRENT 2006-09-25 Active
JONATHAN ROWLAND BOURNE BLUESTONE LEASING LIMITED Director 2006-11-03 CURRENT 1990-07-06 Active
JONATHAN ROWLAND BOURNE DAMAR LIMITED Director 2006-05-25 CURRENT 1979-12-28 Active
JONATHAN ROWLAND BOURNE TOTAL LEARNING LIMITED Director 2006-05-25 CURRENT 2006-04-21 Active
JONATHAN ROWLAND BOURNE DAMAR SPV1 LIMITED Director 2005-10-24 CURRENT 2005-10-24 Active
MARK HARGREAVES BLUESTONE FINANCE LIMITED Director 2016-01-04 CURRENT 2006-09-25 Active
MARK HARGREAVES TYTO LEASING LIMITED Director 2016-01-04 CURRENT 2012-03-30 Active
MARK HARGREAVES BLUESTONE LEASING LIMITED Director 2016-01-04 CURRENT 1990-07-06 Active
MARK HARGREAVES BLUESTONE CAPITAL LIMITED Director 2016-01-04 CURRENT 2007-03-02 Active
VINEESH MADAAN TYTO LEASING LIMITED Director 2012-08-21 CURRENT 2012-03-30 Active
VINEESH MADAAN BLUESTONE FINANCE LIMITED Director 2006-11-06 CURRENT 2006-09-25 Active
VINEESH MADAAN BLUESTONE LEASING LIMITED Director 2002-05-21 CURRENT 1990-07-06 Active
STEPHEN CONRAD RUSSELL BLUESTONE LEASING LIMITED Director 2007-06-01 CURRENT 1990-07-06 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
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 21/12/20, WITH NO UPDATES
2020-12-15GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-12-02DS01Application to strike the company off the register
2020-11-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-01-10SH19Statement of capital on 2020-01-10 GBP 1
2020-01-03CS01CONFIRMATION STATEMENT MADE ON 21/12/19, WITH UPDATES
2019-12-31SH20Statement by Directors
2019-12-31CAP-SSSolvency Statement dated 29/11/19
2019-12-31RES13Resolutions passed:
  • Reduce share prem a/c 29/11/2019
  • Resolution of reduction in issued share capital
2019-10-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-03-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 060361260002
2019-01-10PSC02Notification of Tyto Finance Limited as a person with significant control on 2018-12-18
2019-01-02SH10Particulars of variation of rights attached to shares
2019-01-02SH08Change of share class name or designation
2019-01-02RES01ADOPT ARTICLES 02/01/19
2019-01-02SH04Sale or transfer of treasury shares on 2018-12-18
  • GBP 0
2018-12-21PSC02Notification of Tyto Finance Limited as a person with significant control on 2018-12-18
2018-12-21PSC07CESSATION OF PHILLIP JAMES BENNETT AS A PERSON OF SIGNIFICANT CONTROL
2018-12-21CS01CONFIRMATION STATEMENT MADE ON 21/12/18, WITH UPDATES
2018-12-18TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CONRAD RUSSELL
2018-09-18AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-25CS01CONFIRMATION STATEMENT MADE ON 21/12/17, WITH UPDATES
2018-01-25TM01APPOINTMENT TERMINATED, DIRECTOR PETER NICHOLAS JAMISON
2017-11-01SH03Purchase of own shares. Shares purchased into treasury
  • GBP 200 on 2017-10-13
2017-10-26RES01ADOPT ARTICLES 26/10/17
2017-10-26CC04Statement of company's objects
2017-08-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-01-27LATEST SOC27/01/17 STATEMENT OF CAPITAL;GBP 1001
2017-01-27CS01CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES
2016-10-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HIGGINS
2016-09-21AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-19AD01REGISTERED OFFICE CHANGED ON 19/07/16 FROM , Unit 5 Silkwood Court, Silkwood Park, Wakefield, West Yorkshire, WF5 9TP
2016-03-29AP03Appointment of Mr Mark Hargreaves as company secretary on 2016-01-04
2016-03-29TM02Termination of appointment of Vineesh Madaan on 2016-01-04
2016-02-23AP01DIRECTOR APPOINTED MR MARK HARGREAVES
2016-01-27LATEST SOC27/01/16 STATEMENT OF CAPITAL;GBP 1001
2016-01-27AR0121/12/15 ANNUAL RETURN FULL LIST
2015-08-17AA31/12/14 TOTAL EXEMPTION SMALL
2015-01-14LATEST SOC14/01/15 STATEMENT OF CAPITAL;GBP 1001
2015-01-14AR0121/12/14 FULL LIST
2014-06-18AA31/12/13 TOTAL EXEMPTION SMALL
2014-01-31LATEST SOC31/01/14 STATEMENT OF CAPITAL;GBP 1001
2014-01-31AR0121/12/13 FULL LIST
2013-06-04AA31/12/12 TOTAL EXEMPTION SMALL
2013-01-23AR0121/12/12 FULL LIST
2012-09-05AA31/12/11 TOTAL EXEMPTION SMALL
2012-01-23AR0121/12/11 FULL LIST
2012-01-23CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CONRAD RUSSELL / 01/01/2012
2012-01-23CH01DIRECTOR'S CHANGE OF PARTICULARS / VINEESH MADAAN / 01/01/2012
2012-01-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER NICHOLAS JAMISON / 01/01/2012
2012-01-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HIGGINS / 01/01/2012
2012-01-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN ROWLAND BOURNE / 01/01/2012
2012-01-23CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP JAMES BENNETT / 01/01/2012
2012-01-23CH03SECRETARY'S CHANGE OF PARTICULARS / VINEESH MADAAN / 01/01/2012
2011-05-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-02-11AA31/12/10 TOTAL EXEMPTION SMALL
2011-01-06AR0121/12/10 FULL LIST
2010-06-22AA31/12/09 TOTAL EXEMPTION SMALL
2010-02-03AR0121/12/09 FULL LIST
2010-02-03AD02SAIL ADDRESS CREATED
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CONRAD RUSSELL / 21/12/2009
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / VINEESH MADAAN / 21/12/2009
2009-08-27287REGISTERED OFFICE CHANGED ON 27/08/2009 FROM THE NEW MILL, UNIT 1, APPLETON COURT, CALDER PARK WAKEFIELD WEST YORKSHIRE WF2 7AR
2009-01-30363aRETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS
2009-01-26AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-08-19288aDIRECTOR APPOINTED STEPHEN CONRAD RUSSELL
2008-07-09AA31/12/07 TOTAL EXEMPTION FULL
2008-06-12288aSECRETARY APPOINTED VINEESH MADAAN
2008-06-12288bAPPOINTMENT TERMINATED SECRETARY JOHN HIGGINS
2008-01-15363aRETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS
2007-07-12123NC INC ALREADY ADJUSTED 25/06/07
2007-07-12288aNEW DIRECTOR APPOINTED
2007-07-12288aNEW DIRECTOR APPOINTED
2007-07-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-07-12288aNEW DIRECTOR APPOINTED
2007-07-12288bSECRETARY RESIGNED
2007-07-12288aNEW SECRETARY APPOINTED
2007-07-12RES04£ NC 100/1001 25/06/0
2007-07-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-07-12RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-07-12RES12VARYING SHARE RIGHTS AND NAMES
2007-07-1288(2)RAD 25/06/07--------- £ SI 901@1=901 £ IC 100/1001
2007-04-23288aNEW DIRECTOR APPOINTED
2007-04-12395PARTICULARS OF MORTGAGE/CHARGE
2006-12-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to BOND ASSET FINANCE LTD or authorisation from an industry specific regulator to operate. These may not be required.
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 ASSET FINANCE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-04-05 Satisfied LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2012-12-31

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 ASSET FINANCE LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 1,001
Cash Bank In Hand 2012-01-01 £ 9,985

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BOND ASSET FINANCE LTD registering or being granted any patents
Domain Names
We do not have the domain name information for BOND ASSET FINANCE LTD
Trademarks
We have not found any records of BOND ASSET FINANCE LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BOND ASSET FINANCE LTD. 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 (99999 - Dormant Company) as BOND ASSET FINANCE LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where BOND ASSET FINANCE LTD 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 ASSET FINANCE LTD 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 ASSET FINANCE LTD 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.