Bondtrend Limited GWENT


Bondtrend started in year 1983 as Private Limited Company with registration number 01774906. The Bondtrend company has been functioning successfully for 41 years now and its status is active. The firm's office is based in Gwent at Bridge Street Yard. Postal code: NP11 4SE.

The company has 2 directors, namely Liam W., Vernon W.. Of them, Vernon W. has been with the company the longest, being appointed on 31 December 1992 and Liam W. has been with the company for the least time - from 10 July 2023. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Bondtrend Limited Address / Contact

Office Address Bridge Street Yard
Office Address2 Abercarn
Town Gwent
Post code NP11 4SE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01774906
Date of Incorporation Fri, 2nd Dec 1983
Industry Manufacture of concrete products for construction purposes
Industry Manufacture of cement
End of financial Year 30th September
Company age 41 years old
Account next due date Sun, 30th Jun 2024 (64 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 10th Dec 2023 (2023-12-10)
Last confirmation statement dated Sat, 26th Nov 2022

Company staff

Liam W.

Position: Director

Appointed: 10 July 2023

Vernon W.

Position: Director

Appointed: 31 December 1992

Linda W.

Position: Secretary

Appointed: 08 July 2004

Resigned: 10 July 2023

Vernon W.

Position: Secretary

Appointed: 01 April 2003

Resigned: 08 July 2004

Liam W.

Position: Director

Appointed: 01 April 2003

Resigned: 08 July 2004

Lynda W.

Position: Director

Appointed: 31 December 1992

Resigned: 01 April 2003

People with significant control

The register of PSCs that own or have control over the company includes 2 names. As we identified, there is Vernon W. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Linda W. This PSC owns 25-50% shares and has 25-50% voting rights.

Vernon W.

Notified on 26 November 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Linda W.

Notified on 26 November 2016
Ceased on 27 November 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-302014-09-302015-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth15 83117 33622 123      
Balance Sheet
Cash Bank On Hand   1 2973217 101111 11554 91716 192
Current Assets165 797264 396270 741309 076322 990361 715392 259426 114386 006
Debtors13 32313 59412 00736 42234 40831 82616 54436 89726 014
Net Assets Liabilities   43 70262 28173 90986 37881 58787 302
Other Debtors      18521 6149 669
Property Plant Equipment   150 713158 076144 439170 882177 933186 563
Total Inventories   271 357288 550312 788264 600334 300343 800
Cash Bank In Hand5 03338 50216 914      
Net Assets Liabilities Including Pension Asset Liability15 83117 336       
Stocks Inventory147 441212 300241 820      
Tangible Fixed Assets170 781157 370153 287      
Reserves/Capital
Called Up Share Capital20 00020 00020 000      
Profit Loss Account Reserve-4 169-2 6642 123      
Shareholder Funds15 83117 33622 123      
Other
Accrued Liabilities Deferred Income   1 7351 104756383 84
Accumulated Depreciation Impairment Property Plant Equipment   328 151343 639357 276371 283394 271402 417
Additions Other Than Through Business Combinations Property Plant Equipment    22 851 40 45030 03932 076
Average Number Employees During Period    44444
Bank Borrowings Overdrafts   57 84385 80980 94075 772111 105110 307
Corporation Tax Payable   1123 1137 8181 5783 3394 494
Creditors   206 774261 625258 612289 235326 412312 427
Finance Lease Liabilities Present Value Total   2 71314 5989 45420 24522 0898 902
Increase From Depreciation Charge For Year Property Plant Equipment    15 48813 63714 00722 98822 393
Net Current Assets Liabilities29 78458 67968 430107 635175 517195 585217 655242 008227 281
Other Creditors   49 09413 58387  18 862
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment        14 247
Other Disposals Property Plant Equipment        15 300
Other Remaining Borrowings   146 218161 218168 218193 218193 218193 218
Other Taxation Social Security Payable   11 08412 13311 26614 283256227
Prepayments Accrued Income   7369962 273271271285
Property Plant Equipment Gross Cost   478 864501 715501 715542 165572 204588 980
Provisions For Liabilities Balance Sheet Subtotal   7 8729 6877 50312 92411 94214 115
Total Assets Less Current Liabilities200 565216 049221 717258 348333 593340 024388 537419 941413 844
Trade Creditors Trade Payables   114 61990 352136 347141 345148 120120 761
Trade Debtors Trade Receivables   35 68633 41229 55316 08815 01216 060
Creditors Due After One Year184 734198 713199 594      
Creditors Due Within One Year136 013205 717202 311      
Number Shares Allotted 20 00020 000      
Par Value Share 11      
Secured Debts113 35698 807       
Share Capital Allotted Called Up Paid20 00020 00020 000      
Tangible Fixed Assets Additions 832       
Tangible Fixed Assets Cost Or Valuation456 147456 979       
Tangible Fixed Assets Depreciation285 366299 609       
Tangible Fixed Assets Depreciation Charged In Period 14 243       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-09-30
filed on: 30th, June 2023
Free Download (9 pages)

Company search

Advertisements