Bondbailey Limited TAUNTON


Bondbailey started in year 2008 as Private Limited Company with registration number 06523323. The Bondbailey company has been functioning successfully for 16 years now and its status is active. The firm's office is based in Taunton at Blackbrook Gate 1. Postal code: TA1 2PX.

At the moment there are 2 directors in the the firm, namely Richard P. and Justin N.. In addition one secretary - Justin N. - is with the company. As of 3 May 2024, our data shows no information about any ex officers on these positions.

Bondbailey Limited Address / Contact

Office Address Blackbrook Gate 1
Office Address2 Blackbrook Business Park
Town Taunton
Post code TA1 2PX
Country of origin United Kingdom

Company Information / Profile

Registration Number 06523323
Date of Incorporation Tue, 4th Mar 2008
Industry Development of building projects
End of financial Year 31st March
Company age 16 years old
Account next due date Sun, 31st Dec 2023 (124 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 18th Mar 2024 (2024-03-18)
Last confirmation statement dated Sat, 4th Mar 2023

Company staff

Richard P.

Position: Director

Appointed: 04 March 2008

Justin N.

Position: Secretary

Appointed: 04 March 2008

Justin N.

Position: Director

Appointed: 04 March 2008

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As we discovered, there is Loadace Limited from Taunton, England. This PSC is categorised as "a limited", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares.

Loadace Limited

Woodlands Staplegrove Road, Taunton, Somerset, TA2 6AL, England

Legal authority Companies Act 2006
Legal form Limited
Country registered England
Place registered England And Wales
Registration number 02386434
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth238 755297 411       
Balance Sheet
Cash Bank On Hand    4 78412 37623 0924 03946 474
Current Assets98 03224 05827 2797 74213 29621 11431 82712 46155 937
Debtors7 2587 336  8 5128 7388 7358 4229 463
Net Assets Liabilities 344 851407 187472 529540 378611 339684 314786 414872 134
Other Debtors    505050  
Cash Bank In Hand90 77416 722       
Tangible Fixed Assets816 895816 895       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve238 655297 311       
Shareholder Funds238 755297 411       
Other
Accrued Liabilities      5 31912 37314 211
Accrued Liabilities Not Expressed Within Creditors Subtotal   2 0142 316    
Amount Specific Bank Loan      125 33330 764 
Average Number Employees During Period   222222
Bank Borrowings    191 014158 98394 39230 764 
Creditors 424 274363 395277 665208 104158 98394 39276 04733 803
Fixed Assets 816 895816 895816 895816 895    
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model       33 105 
Investment Property    816 895816 895816 895850 000850 000
Investment Property Fair Value Model    816 895816 895816 895850 000850 000
Net Current Assets Liabilities-65 538-47 770-46 313-64 687-66 097-46 573-38 189-63 58622 134
Number Shares Issued Fully Paid    100100100100100
Other Creditors    6 436    
Other Payables Accrued Expenses    2 3162 2805 319  
Other Remaining Borrowings    17 09017 40317 40417 354 
Par Value Share 1   1111
Prepayments    632653650  
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 132  632    
Total Assets Less Current Liabilities751 357769 125770 582750 194748 482770 322778 706786 414 
Total Borrowings    208 104158 98394 39248 118 
Trade Debtors Trade Receivables    7 8308 0358 0358 4229 463
Creditors Due After One Year466 923424 274       
Creditors Due Within One Year163 57071 828       
Number Shares Allotted 100       
Provisions For Liabilities Charges45 67947 440       
Share Capital Allotted Called Up Paid100100       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Confirmation statement with updates 4th March 2024
filed on: 5th, March 2024
Free Download (5 pages)

Company search