Company NameThe Bond Network Ltd
DirectorShelagh Brownlow-Cloete
Company StatusActive - Proposal to Strike off
Company Number09902331
CategoryPrivate Limited Company
Incorporation Date4 December 2015(8 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMrs Shelagh Brownlow-Cloete
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2021(5 years, 6 months after company formation)
Appointment Duration2 years, 10 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address8 Walton Crescent
Blackburn
Lancashire
BB2 3TQ
Director NameMiss Rebekah Caine
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite W1 The Flint Glass Works
64 Jersey St
Manchester
M4 6JW
Director NameMr Andrew Rockey
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address412 The Box Works Worsley Street
Manchester
M15 4NU
Director NameMr Paul Stephen Griffiths
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2017(1 year, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 August 2018)
RoleMinister Of Religion
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 3 5th Floor Arrive
Media City Uk
Salford
M50 2NT
Director NameMrs Kay Collins
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2018(2 years, 10 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 31 March 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address44 Navigation Road
Altincham
Greater Manchester
WA14 1NF

Contact

Websitewww.nationalsavingsexpert.com
Email address[email protected]

Location

Registered Address412 The Box Works Worsley Street
Manchester
M15 4NU
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardHulme
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 April 2021 (2 years, 12 months ago)
Next Accounts Due31 January 2023 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Returns

Latest Return4 December 2021 (2 years, 4 months ago)
Next Return Due18 December 2022 (overdue)

Filing History

10 March 2023Compulsory strike-off action has been suspended (1 page)
28 February 2023First Gazette notice for compulsory strike-off (1 page)
31 January 2022Unaudited abridged accounts made up to 30 April 2021 (8 pages)
8 December 2021Notification of Shelagh Brownlow-Cloete as a person with significant control on 30 June 2021 (2 pages)
8 December 2021Confirmation statement made on 4 December 2021 with updates (4 pages)
8 December 2021Cessation of Andrew Rockey as a person with significant control on 30 June 2021 (1 page)
8 December 2021Notification of Mark William Butterwick as a person with significant control on 30 June 2021 (2 pages)
8 December 2021Termination of appointment of Andrew Rockey as a director on 30 June 2021 (1 page)
8 December 2021Director's details changed for Ms Shelagh Brownlow on 7 August 2021 (2 pages)
28 June 2021Appointment of Ms Shelagh Brownlow as a director on 26 June 2021 (2 pages)
19 April 2021Unaudited abridged accounts made up to 30 April 2020 (8 pages)
26 January 2021Registered office address changed from 5 Pennsylvania Close Exeter EX4 6DJ England to 412 the Box Works Worsley Street Manchester M15 4NU on 26 January 2021 (1 page)
10 December 2020Confirmation statement made on 4 December 2020 with updates (4 pages)
17 January 2020Confirmation statement made on 4 December 2019 with updates (4 pages)
5 December 2019Registered office address changed from Suite 3 5th Floor Arrive Media City Uk Salford M50 2NT to 5 Pennsylvania Close Exeter EX4 6DJ on 5 December 2019 (1 page)
23 September 2019Unaudited abridged accounts made up to 30 April 2019 (8 pages)
5 August 2019Previous accounting period extended from 30 November 2018 to 30 April 2019 (1 page)
24 July 2019Termination of appointment of Kay Collins as a director on 31 March 2019 (1 page)
10 January 2019Confirmation statement made on 4 December 2018 with updates (5 pages)
3 January 2019Director's details changed for Mrs Kay Collins on 3 January 2019 (2 pages)
3 January 2019Director's details changed for Ms Kay Collins on 2 January 2019 (2 pages)
5 October 2018Appointment of Mrs Kay Collins as a director on 5 October 2018 (2 pages)
27 September 2018Cessation of Paul Stephen Griffiths as a person with significant control on 21 August 2018 (1 page)
26 September 2018Notification of Andrew Rockey as a person with significant control on 21 August 2018 (2 pages)
23 August 2018Unaudited abridged accounts made up to 30 November 2017 (7 pages)
22 August 2018Termination of appointment of Paul Stephen Griffiths as a director on 21 August 2018 (1 page)
23 February 2018Registered office address changed from 15 the Greenhouse Broadway Media City Uk Salford M50 2EQ England to Suite 3 5th Floor Arrive Media City Uk Salford M50 2NT on 23 February 2018 (2 pages)
9 January 2018Confirmation statement made on 4 December 2017 with updates (5 pages)
27 September 2017Registered office address changed from Suite W1 the Flint Glass Works 64 Jersey St Manchester M4 6JW England to 15 the Greenhouse Broadway Media City Uk Salford M50 2EQ on 27 September 2017 (1 page)
27 September 2017Notification of Paul Stephen Griffiths as a person with significant control on 17 June 2017 (2 pages)
27 September 2017Cessation of Rebekah Caine as a person with significant control on 17 June 2017 (1 page)
27 September 2017Cessation of Rebekah Caine as a person with significant control on 17 June 2017 (1 page)
27 September 2017Notification of Paul Stephen Griffiths as a person with significant control on 17 June 2017 (2 pages)
27 September 2017Registered office address changed from Suite W1 the Flint Glass Works 64 Jersey St Manchester M4 6JW England to 15 the Greenhouse Broadway Media City Uk Salford M50 2EQ on 27 September 2017 (1 page)
17 June 2017Termination of appointment of Rebekah Caine as a director on 17 June 2017 (1 page)
17 June 2017Termination of appointment of Rebekah Caine as a director on 17 June 2017 (1 page)
9 June 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
9 June 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
7 June 2017Appointment of Mr Paul Stephen Griffiths as a director on 5 June 2017 (2 pages)
7 June 2017Appointment of Mr Paul Stephen Griffiths as a director on 5 June 2017 (2 pages)
20 December 2016Previous accounting period shortened from 31 December 2016 to 30 November 2016 (1 page)
20 December 2016Registered office address changed from 16B Blueberry Avenue Manchester M40 0GF England to Suite W1 the Flint Glass Works 64 Jersey St Manchester M4 6JW on 20 December 2016 (1 page)
20 December 2016Registered office address changed from 16B Blueberry Avenue Manchester M40 0GF England to Suite W1 the Flint Glass Works 64 Jersey St Manchester M4 6JW on 20 December 2016 (1 page)
20 December 2016Previous accounting period shortened from 31 December 2016 to 30 November 2016 (1 page)
16 December 2016Confirmation statement made on 3 December 2016 with updates (5 pages)
16 December 2016Confirmation statement made on 3 December 2016 with updates (5 pages)
4 December 2015Incorporation
Statement of capital on 2015-12-04
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
4 December 2015Incorporation
Statement of capital on 2015-12-04
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)