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

THE X BOND COMPANY LIMITED

THE ELMS, SNELSTON, ASHBOURNE, DE6 2EP,
Company Registration Number
06316191
Private Limited Company
Active

Company Overview

About The X Bond Company Ltd
THE X BOND COMPANY LIMITED was founded on 2007-07-18 and has its registered office in Ashbourne. The organisation's status is listed as "Active". The X Bond Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
THE X BOND COMPANY LIMITED
 
Legal Registered Office
THE ELMS
SNELSTON
ASHBOURNE
DE6 2EP
Other companies in NG9
 
Previous Names
X BOND LIMITED23/07/2007
Filing Information
Company Number 06316191
Company ID Number 06316191
Date formed 2007-07-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/06/2015
Return next due 28/07/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB915780312  
Last Datalog update: 2023-08-06 06:34:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE X BOND COMPANY 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.

Company Officers of THE X BOND COMPANY LIMITED

Current Directors
Officer Role Date Appointed
SARAH KATE TUCK
Company Secretary 2018-05-01
ELIZABETH ANNE GRATTON
Director 2007-08-15
PAUL ROBERT GRATTON
Director 2007-07-18
CHRISTOPHER CHARLES HICKLING
Director 2007-08-14
Previous Officers
Officer Role Date Appointed Date Resigned
CATHY STALEY
Company Secretary 2007-07-18 2018-04-30
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2007-07-18 2007-07-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL ROBERT GRATTON WISE LIVING HOMES LIMITED Director 2018-02-20 CURRENT 2018-02-02 Active
PAUL ROBERT GRATTON PAUL & LIZ LIMITED Director 2017-06-01 CURRENT 2015-08-14 Liquidation
PAUL ROBERT GRATTON SDL GROUP SERVICES LIMITED Director 2017-03-10 CURRENT 2017-03-10 Active
PAUL ROBERT GRATTON HUMPHREYS OF CHESTER LIMITED Director 2016-09-30 CURRENT 2009-02-09 Active - Proposal to Strike off
PAUL ROBERT GRATTON GRAHAM PENNY AUCTIONS LIMITED Director 2016-04-01 CURRENT 2007-11-09 Active
PAUL ROBERT GRATTON SDL AUCTIONS LIMITED Director 2016-04-01 CURRENT 2011-07-27 Active
PAUL ROBERT GRATTON SDL GRAHAM PENNY LIMITED Director 2016-03-11 CURRENT 2016-03-11 Active - Proposal to Strike off
PAUL ROBERT GRATTON BIGWOOD GROUP LIMITED Director 2015-12-18 CURRENT 1988-05-06 Active - Proposal to Strike off
PAUL ROBERT GRATTON DOWNSIDE MANAGING AGENTS LIMITED Director 2015-12-18 CURRENT 1988-11-03 Active
PAUL ROBERT GRATTON CP BIGWOOD HOLDINGS LIMITED Director 2015-12-18 CURRENT 2006-09-18 Active - Proposal to Strike off
PAUL ROBERT GRATTON SDL FREEHOLDS LIMITED Director 2015-12-18 CURRENT 2012-02-22 Active
PAUL ROBERT GRATTON CP BIGWOOD LIMITED Director 2015-12-18 CURRENT 2011-02-04 Active - Proposal to Strike off
PAUL ROBERT GRATTON SDL ESTATE AGENCY CORPORATE LTD Director 2015-12-18 CURRENT 1985-06-04 Active - Proposal to Strike off
PAUL ROBERT GRATTON SDL BIGWOOD LIMITED Director 2015-12-17 CURRENT 2015-12-09 Active - Proposal to Strike off
PAUL ROBERT GRATTON CENTRAL SCOTLAND WEST LTD Director 2013-12-16 CURRENT 2009-12-04 Active - Proposal to Strike off
PAUL ROBERT GRATTON MAURICE MACNEILL IONA LIMITED Director 2013-04-02 CURRENT 2005-05-04 Active
PAUL ROBERT GRATTON WISE LETTINGS AND MANAGEMENT LIMITED Director 2011-05-04 CURRENT 2010-12-15 Active
PAUL ROBERT GRATTON MORTGAGE AND SURVEYING SERVICES LIMITED Director 2007-07-10 CURRENT 2007-01-17 Active
PAUL ROBERT GRATTON JV LIMITED Director 2006-03-24 CURRENT 2002-07-23 Active
PAUL ROBERT GRATTON SDL SURVEYING LIMITED Director 1996-04-01 CURRENT 1989-08-08 Active
CHRISTOPHER CHARLES HICKLING FAIRGROVE ESTATES LIMITED Director 2013-05-09 CURRENT 2001-03-06 Active
CHRISTOPHER CHARLES HICKLING WOLLATON PROPERTIES LIMITED Director 2008-12-11 CURRENT 2008-12-11 Active - Proposal to Strike off
CHRISTOPHER CHARLES HICKLING FIRE & ICE LIMITED Director 2005-11-20 CURRENT 2005-11-20 Active
CHRISTOPHER CHARLES HICKLING RODMEAD LIMITED Director 2005-06-23 CURRENT 2005-06-23 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
2023-07-14CONFIRMATION STATEMENT MADE ON 30/06/23, WITH UPDATES
2023-07-14MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-07-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-07-12CS01CONFIRMATION STATEMENT MADE ON 30/06/22, WITH NO UPDATES
2021-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/21 FROM 17 Regan Way Chetwynd Business Park, Chilwell Nottingham NG9 6RZ England
2021-08-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-07-06TM02Termination of appointment of Catherine Sara Staley on 2021-07-06
2021-07-06CS01CONFIRMATION STATEMENT MADE ON 30/06/21, WITH NO UPDATES
2021-01-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-07-07CS01CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES
2019-10-01AP03Appointment of Ms Catherine Sara Staley as company secretary on 2019-09-30
2019-10-01TM02Termination of appointment of Sarah Kate Tuck on 2019-09-30
2019-09-10AD01REGISTERED OFFICE CHANGED ON 10/09/19 FROM 3-4 Regan Way Chilwell Nottingham NG9 6RZ England
2019-08-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-07-01CS01CONFIRMATION STATEMENT MADE ON 30/06/19, WITH NO UPDATES
2019-04-11CH01Director's details changed for Elizabeth Anne Gratton on 2019-04-11
2018-07-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-07-02CS01CONFIRMATION STATEMENT MADE ON 30/06/18, WITH NO UPDATES
2018-05-02TM02Termination of appointment of Cathy Staley on 2018-04-30
2018-05-02AP03Appointment of Miss Sarah Kate Tuck as company secretary on 2018-05-01
2018-05-02AD01REGISTERED OFFICE CHANGED ON 02/05/18 FROM C/O Cathy Staley, X Bond Limited 3&4 Regan Way, Chilwell Nottingham NG9 6RZ
2017-09-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-07-12CS01CONFIRMATION STATEMENT MADE ON 30/06/17, WITH NO UPDATES
2016-09-26AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-15LATEST SOC15/07/16 STATEMENT OF CAPITAL;GBP 111764
2016-07-15CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2015-09-18AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-17LATEST SOC17/07/15 STATEMENT OF CAPITAL;GBP 111764
2015-07-17AR0130/06/15 ANNUAL RETURN FULL LIST
2014-10-02CH01Director's details changed for Mr Paul Robert Gratton on 2014-10-01
2014-09-10AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-04LATEST SOC04/07/14 STATEMENT OF CAPITAL;GBP 111764
2014-07-04AR0130/06/14 ANNUAL RETURN FULL LIST
2014-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/14 FROM 3-4 Regan Way Chetwynd Business Park Chilwell Nottingham NG9 6RZ
2013-10-03AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-10AR0130/06/13 ANNUAL RETURN FULL LIST
2012-10-03AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-17AR0130/06/12 FULL LIST
2011-09-28AA31/12/10 TOTAL EXEMPTION SMALL
2011-07-27AR0130/06/11 FULL LIST
2010-09-21AA31/12/09 TOTAL EXEMPTION SMALL
2010-07-19AR0118/07/10 FULL LIST
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANNE GRATTON / 18/07/2010
2009-12-01CH03SECRETARY'S CHANGE OF PARTICULARS / CATHY STALEY / 01/11/2009
2009-07-21363aRETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS
2009-05-13AA31/12/08 TOTAL EXEMPTION SMALL
2009-02-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-02-23RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-02-2388(2)AD 26/01/09 GBP SI 17646@1=17646 GBP IC 100000/117646
2008-09-25363aRETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS
2008-01-08395PARTICULARS OF MORTGAGE/CHARGE
2007-10-04287REGISTERED OFFICE CHANGED ON 04/10/07 FROM: 3-4 REGAN WAY CHETWYND BUSINESS PARK CHILWELL NOTTINGHAM NG9 6RZ
2007-10-04287REGISTERED OFFICE CHANGED ON 04/10/07 FROM: 3 & 4 REGAN WAY CHETWYND BUSINESS PARK CHILWELL NOTTINGHAM NG8 2AH
2007-08-28225ACC. REF. DATE EXTENDED FROM 31/07/08 TO 31/12/08
2007-08-28287REGISTERED OFFICE CHANGED ON 28/08/07 FROM: C/O DEVONSHIRES,, SALISBURY HOUSE, LONDON WALL LONDON EC2M 5QY
2007-08-28288aNEW DIRECTOR APPOINTED
2007-08-28288aNEW DIRECTOR APPOINTED
2007-08-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-08-28123£ NC 1000/500000 15/08/07
2007-08-28RES12VARYING SHARE RIGHTS AND NAMES
2007-08-28RES04NC INC ALREADY ADJUSTED 15/08/07
2007-08-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-08-2888(2)RAD 15/08/07--------- £ SI 99999@1=99999 £ IC 1/100000
2007-07-31MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-07-23CERTNMCOMPANY NAME CHANGED X BOND LIMITED CERTIFICATE ISSUED ON 23/07/07
2007-07-18288bSECRETARY RESIGNED
2007-07-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
643 - Trusts, funds and similar financial entities
64305 - Activities of property unit trusts




Licences & Regulatory approval
We could not find any licences issued to THE X BOND COMPANY LIMITED 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 THE X BOND COMPANY 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 2008-01-08 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 THE X BOND COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of THE X BOND COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE X BOND COMPANY LIMITED
Trademarks
We have not found any records of THE X BOND COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE X BOND COMPANY 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 (64305 - Activities of property unit trusts) as THE X BOND COMPANY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where THE X BOND COMPANY 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 THE X BOND COMPANY 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 THE X BOND COMPANY 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.