Company NameBond Corporate Leisure Limited
DirectorsPatricia Ann Bond and Jayne Claire Bailey
Company StatusActive
Company Number03447658
CategoryPrivate Limited Company
Incorporation Date10 October 1997(26 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 55209Other holiday and other collective accommodation

Directors

Director NameMs Patricia Ann Bond
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1997(3 weeks after company formation)
Appointment Duration26 years, 6 months
RoleTravel Agent
Country of ResidenceEngland
Correspondence Address19 Crouchley Lane
Lymm
Cheshire
WA13 0AS
Secretary NameMrs Jayne Claire Bailey
NationalityBritish
StatusCurrent
Appointed01 January 2003(5 years, 2 months after company formation)
Appointment Duration21 years, 4 months
RoleTravel Agent
Country of ResidenceUnited Kingdom
Correspondence Address23 Manor Road
Lymm
Cheshire
WA13 0AU
Director NameMrs Jayne Claire Bailey
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2015(17 years, 5 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Manor Road
Lymm
Cheshire
WA13 0AU
Secretary NameDoreen Steele
NationalityBritish
StatusResigned
Appointed31 October 1997(3 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 10 December 2002)
RoleRetired
Correspondence Address76 Valley Road South
Flixton
Urmston
Manchester
M41 6WN
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed10 October 1997(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed10 October 1997(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address1 Davyhulme Circle
Davyhulme
Urmston
Manchester
M41 0ST
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardDavyhulme East
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Mrs Patricia Ann Bond
100.00%
Ordinary

Financials

Year2014
Net Worth£2,364
Cash£4,160
Current Liabilities£2,123

Accounts

Latest Accounts31 October 2023 (5 months, 4 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return25 October 2023 (6 months ago)
Next Return Due8 November 2024 (6 months, 2 weeks from now)

Charges

29 January 2018Delivered on: 15 February 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

23 February 2021Total exemption full accounts made up to 31 October 2020 (9 pages)
9 October 2020Confirmation statement made on 9 October 2020 with updates (4 pages)
14 May 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
28 October 2019Confirmation statement made on 11 October 2019 with updates (4 pages)
14 June 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
12 October 2018Director's details changed for Mrs Jayne Claire Bailey on 9 April 2018 (2 pages)
12 October 2018Change of details for Mrs Jayne Claire Bailey as a person with significant control on 9 April 2018 (2 pages)
12 October 2018Confirmation statement made on 11 October 2018 with no updates (3 pages)
30 July 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
15 February 2018Registration of charge 034476580001, created on 29 January 2018 (30 pages)
27 October 2017Confirmation statement made on 11 October 2017 with updates (4 pages)
27 October 2017Confirmation statement made on 11 October 2017 with updates (4 pages)
21 December 2016Total exemption small company accounts made up to 31 October 2016 (7 pages)
21 December 2016Total exemption small company accounts made up to 31 October 2016 (7 pages)
7 November 2016Confirmation statement made on 11 October 2016 with updates (6 pages)
7 November 2016Confirmation statement made on 11 October 2016 with updates (6 pages)
19 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
19 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
9 May 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
9 May 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
18 November 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 2
(5 pages)
18 November 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 2
(5 pages)
21 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
21 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
6 March 2015Appointment of Mrs Jayne Claire Bailey as a director on 6 March 2015 (2 pages)
6 March 2015Appointment of Mrs Jayne Claire Bailey as a director on 6 March 2015 (2 pages)
6 March 2015Appointment of Mrs Jayne Claire Bailey as a director on 6 March 2015 (2 pages)
10 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 2
(4 pages)
10 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 2
(4 pages)
22 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
22 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
23 October 2013Annual return made up to 10 October 2013
Statement of capital on 2013-10-23
  • GBP 2
(4 pages)
23 October 2013Annual return made up to 10 October 2013
Statement of capital on 2013-10-23
  • GBP 2
(4 pages)
25 March 2013Accounts for a dormant company made up to 31 October 2012 (6 pages)
25 March 2013Accounts for a dormant company made up to 31 October 2012 (6 pages)
25 October 2012Annual return made up to 10 October 2012 (4 pages)
25 October 2012Annual return made up to 10 October 2012 (4 pages)
31 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
31 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
26 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (4 pages)
26 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (4 pages)
29 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
29 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
14 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (4 pages)
14 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (4 pages)
18 August 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
18 August 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
15 October 2009Director's details changed for Mrs Patricia Ann Bond on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Mrs Patricia Ann Bond on 15 October 2009 (2 pages)
15 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (4 pages)
15 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (4 pages)
26 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
26 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
29 December 2008Secretary's change of particulars / jayne bailey / 01/10/2008 (1 page)
29 December 2008Return made up to 10/10/08; full list of members (3 pages)
29 December 2008Return made up to 10/10/08; full list of members (3 pages)
29 December 2008Secretary's change of particulars / jayne bailey / 01/10/2008 (1 page)
15 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
15 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
17 October 2007Director's particulars changed (1 page)
17 October 2007Director's particulars changed (1 page)
17 October 2007Return made up to 10/10/07; full list of members (2 pages)
17 October 2007Return made up to 10/10/07; full list of members (2 pages)
15 June 2007Total exemption full accounts made up to 31 October 2006 (7 pages)
15 June 2007Total exemption full accounts made up to 31 October 2006 (7 pages)
20 October 2006Secretary's particulars changed (1 page)
20 October 2006Return made up to 10/10/06; full list of members (2 pages)
20 October 2006Return made up to 10/10/06; full list of members (2 pages)
20 October 2006Secretary's particulars changed (1 page)
23 August 2006Accounts for a medium company made up to 31 October 2005 (7 pages)
23 August 2006Accounts for a medium company made up to 31 October 2005 (7 pages)
21 November 2005Return made up to 10/10/05; full list of members (6 pages)
21 November 2005Return made up to 10/10/05; full list of members (6 pages)
3 June 2005Total exemption full accounts made up to 31 October 2004 (8 pages)
3 June 2005Total exemption full accounts made up to 31 October 2004 (8 pages)
4 November 2004Return made up to 10/10/04; full list of members (6 pages)
4 November 2004Return made up to 10/10/04; full list of members (6 pages)
5 April 2004Accounts for a dormant company made up to 31 October 2003 (4 pages)
5 April 2004Accounts for a dormant company made up to 31 October 2003 (4 pages)
2 October 2003Return made up to 10/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 October 2003Return made up to 10/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 September 2003Accounts for a dormant company made up to 31 October 2002 (4 pages)
3 September 2003Accounts for a dormant company made up to 31 October 2002 (4 pages)
10 January 2003Return made up to 10/10/02; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
10 January 2003New secretary appointed (2 pages)
10 January 2003Return made up to 10/10/02; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
10 January 2003New secretary appointed (2 pages)
26 November 2002Registered office changed on 26/11/02 from: 69 flixton road urmston manchester M41 5AN (1 page)
26 November 2002Registered office changed on 26/11/02 from: 69 flixton road urmston manchester M41 5AN (1 page)
30 August 2002Total exemption small company accounts made up to 31 October 2001 (2 pages)
30 August 2002Total exemption small company accounts made up to 31 October 2001 (2 pages)
30 October 2001Return made up to 10/10/01; full list of members (6 pages)
30 October 2001Return made up to 10/10/01; full list of members (6 pages)
16 August 2001Accounts for a dormant company made up to 31 October 2000 (2 pages)
16 August 2001Accounts for a dormant company made up to 31 October 2000 (2 pages)
9 July 2001Return made up to 10/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 09/07/01
(6 pages)
9 July 2001Return made up to 10/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 09/07/01
(6 pages)
15 November 2000Accounts for a dormant company made up to 31 October 1999 (1 page)
15 November 2000Accounts for a dormant company made up to 31 October 1999 (1 page)
2 December 1999Return made up to 10/10/99; full list of members (6 pages)
2 December 1999Return made up to 10/10/99; full list of members (6 pages)
23 July 1999Accounts for a dormant company made up to 31 October 1998 (2 pages)
23 July 1999Accounts for a dormant company made up to 31 October 1998 (2 pages)
15 December 1998Return made up to 10/10/98; full list of members (6 pages)
15 December 1998Return made up to 10/10/98; full list of members (6 pages)
5 November 1997New secretary appointed (2 pages)
5 November 1997New director appointed (2 pages)
5 November 1997Registered office changed on 05/11/97 from: 381 kingsway hove east sussex BN3 4QD (1 page)
5 November 1997Secretary resigned (1 page)
5 November 1997New director appointed (2 pages)
5 November 1997New secretary appointed (2 pages)
5 November 1997Director resigned (1 page)
5 November 1997Director resigned (1 page)
5 November 1997Registered office changed on 05/11/97 from: 381 kingsway hove east sussex BN3 4QD (1 page)
5 November 1997Secretary resigned (1 page)
10 October 1997Incorporation (14 pages)
10 October 1997Incorporation (14 pages)