KAYSER BONDOR LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameKAYSER BONDOR LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00229735
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of KAYSER BONDOR LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is KAYSER BONDOR LIMITED located?

    Registered Office Address
    The Courtaulds Building
    292 Haydn Road
    NG5 1EB Nottingham
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for KAYSER BONDOR LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2023

    What is the status of the latest confirmation statement for KAYSER BONDOR LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 28, 2024

    What are the latest filings for KAYSER BONDOR LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Sep 28, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Roger Ian Harry Broadberry as a secretary on May 08, 2024

    1 pagesTM02

    Termination of appointment of Roger Ian Harry Broadberry as a director on May 08, 2024

    1 pagesTM01

    Accounts for a dormant company made up to Jun 30, 2023

    7 pagesAA

    Confirmation statement made on Sep 28, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Roger Ian Harry Broadberry as a director on Aug 02, 2023

    2 pagesAP01

    Appointment of Mr Roger Ian Harry Broadberry as a secretary on Aug 02, 2023

    2 pagesAP03

    Termination of appointment of Roger Ian Harry Broadberry as a secretary on Jul 12, 2023

    1 pagesTM02

    Termination of appointment of Roger Ian Harry Broadberry as a director on Jul 12, 2023

    1 pagesTM01

    Accounts for a dormant company made up to Jun 30, 2022

    7 pagesAA

    Confirmation statement made on Sep 28, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2021

    6 pagesAA

    Confirmation statement made on Sep 28, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2020

    6 pagesAA

    Confirmation statement made on Sep 28, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2019

    7 pagesAA

    Confirmation statement made on Sep 28, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2018

    7 pagesAA

    Confirmation statement made on Sep 28, 2018 with no updates

    3 pagesCS01

    Registered office address changed from The Courtaulds Building 292 Haydn Road Nottingham DE5 1EB England to The Courtaulds Building 292 Haydn Road Nottingham NG5 1EB on Aug 09, 2018

    1 pagesAD01

    Accounts for a dormant company made up to Jun 30, 2017

    7 pagesAA

    Confirmation statement made on Sep 28, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2016

    7 pagesAA

    Who are the officers of KAYSER BONDOR LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HUIT HOLDINGS (UK) LIMITED
    292 Haydn Road
    NG5 1EB Nottingham
    The Courtaulds Building
    Nottinghamshire
    United Kingdom
    Director
    292 Haydn Road
    NG5 1EB Nottingham
    The Courtaulds Building
    Nottinghamshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number5785822
    136235800001
    BRIDDOCK, Karen Louise
    28 Melbourne Road
    Bushey
    WD2 3LN Watford
    Herts
    Secretary
    28 Melbourne Road
    Bushey
    WD2 3LN Watford
    Herts
    British31862050012
    BROADBERRY, Roger Ian Harry
    292 Haydn Road
    NG5 1EB Nottingham
    The Courtaulds Building
    England
    Secretary
    292 Haydn Road
    NG5 1EB Nottingham
    The Courtaulds Building
    England
    312016890001
    BROADBERRY, Roger Ian Harry
    292 Haydn Road
    NG5 1EB Nottingham
    The Courtaulds Building
    England
    Secretary
    292 Haydn Road
    NG5 1EB Nottingham
    The Courtaulds Building
    England
    217580530001
    CATTERMOLE, Carolyn Tracy
    81 Cranbrook Road
    Chiswick
    W4 2LJ London
    Secretary
    81 Cranbrook Road
    Chiswick
    W4 2LJ London
    British53026290001
    CATTERMOLE, Carolyn Tracy
    81 Cranbrook Road
    Chiswick
    W4 2LJ London
    Secretary
    81 Cranbrook Road
    Chiswick
    W4 2LJ London
    British53026290001
    CLARKE, Melanie Anne
    21 Bankside Close
    CV3 4GD Coventry
    West Midlands
    Secretary
    21 Bankside Close
    CV3 4GD Coventry
    West Midlands
    British68681710001
    HARTELL, Anthony
    4 Woodland Close
    Chelford
    SK11 9BZ Macclesfield
    Cheshire
    Secretary
    4 Woodland Close
    Chelford
    SK11 9BZ Macclesfield
    Cheshire
    British135980001
    JAGUN, Ayotola
    4e Bassett Road
    W10 6JJ London
    Secretary
    4e Bassett Road
    W10 6JJ London
    British77729230001
    KELLY, Susan Kathleen
    43 Southview
    Clifton Road
    SW19 4QU London
    Secretary
    43 Southview
    Clifton Road
    SW19 4QU London
    British71087960003
    RUBENSTEIN, Howard Justin
    10 Cyprus Avenue
    Finchley
    N3 1ST London
    Secretary
    10 Cyprus Avenue
    Finchley
    N3 1ST London
    British66642870003
    RUSS, Neil Andrew
    Archdale House
    87 Wanlip Road
    LE7 1PB Syston
    Leicestershire
    Secretary
    Archdale House
    87 Wanlip Road
    LE7 1PB Syston
    Leicestershire
    British118426120001
    WILSON, Julia Ruth
    5 Northwood Rise
    DE6 1BF Ashbourne
    Derbyshire
    Secretary
    5 Northwood Rise
    DE6 1BF Ashbourne
    Derbyshire
    British73543180001
    HUIT HOLDINGS (UK) LIMITED
    292 Haydn Road
    NG5 1EB Nottingham
    The Courtaulds Building
    Nottinghamshire
    United Kingdom
    Secretary
    292 Haydn Road
    NG5 1EB Nottingham
    The Courtaulds Building
    Nottinghamshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number5785822
    136235800001
    BRIDDOCK, Karen Louise
    28 Melbourne Road
    Bushey
    WD2 3LN Watford
    Herts
    Director
    28 Melbourne Road
    Bushey
    WD2 3LN Watford
    Herts
    British31862050012
    BROADBERRY, Roger Ian Harry
    292 Haydn Road
    NG5 1EB Nottingham
    The Courtaulds Building
    England
    Director
    292 Haydn Road
    NG5 1EB Nottingham
    The Courtaulds Building
    England
    EnglandBritish126443750002
    BROADBERRY, Roger Ian Harry
    292 Haydn Road
    NG5 1EB Nottingham
    The Courtaulds Building
    England
    Director
    292 Haydn Road
    NG5 1EB Nottingham
    The Courtaulds Building
    England
    EnglandBritish126443750002
    BYRAN, Robert Kenneth
    8 Bexton Road
    WA16 0DQ Knutsford
    Cheshire
    Director
    8 Bexton Road
    WA16 0DQ Knutsford
    Cheshire
    British24207210001
    CATTERMOLE, Carolyn Tracy
    81 Cranbrook Road
    Chiswick
    W4 2LJ London
    Director
    81 Cranbrook Road
    Chiswick
    W4 2LJ London
    British53026290001
    CLARKE, Melanie Anne
    21 Bankside Close
    CV3 4GD Coventry
    West Midlands
    Director
    21 Bankside Close
    CV3 4GD Coventry
    West Midlands
    British68681710001
    CLIFFORD, Jacqueline Margaret Claire
    35 Kentsford Drive
    Radcliffe
    M26 3XX Manchester
    Director
    35 Kentsford Drive
    Radcliffe
    M26 3XX Manchester
    British43304080001
    DONNELLY, David John, Mr.
    292 Haydn Road
    DE5 1EB Nottingham
    The Courtaulds Building
    England
    Director
    292 Haydn Road
    DE5 1EB Nottingham
    The Courtaulds Building
    England
    ScotlandBritish110847310002
    DUFFY, Hugh Brian
    Highwood
    Woodland Drive
    KT24 5AN East Horsley
    Surrey
    Director
    Highwood
    Woodland Drive
    KT24 5AN East Horsley
    Surrey
    British91979290001
    EDIS-BATES, Jonathan Geoffrey
    The Croft
    Chalfont Lane Chorleywood
    WD3 5PP Rickmansworth
    Hertfordshire
    Director
    The Croft
    Chalfont Lane Chorleywood
    WD3 5PP Rickmansworth
    Hertfordshire
    EnglandBritish49678170001
    ELLIS, Michael
    3 The Paddocks
    Peasehill
    DE5 3QR Ripley
    Derbyshire
    Director
    3 The Paddocks
    Peasehill
    DE5 3QR Ripley
    Derbyshire
    United KingdomBritish82849150002
    HANDLEY, Helen Kay
    6 Daniels Lane
    CR6 9ET Warlingham
    Surrey
    Director
    6 Daniels Lane
    CR6 9ET Warlingham
    Surrey
    British109816110001
    HARTELL, Anthony
    4 Woodland Close
    Chelford
    SK11 9BZ Macclesfield
    Cheshire
    Director
    4 Woodland Close
    Chelford
    SK11 9BZ Macclesfield
    Cheshire
    British135980001
    JAGUN, Ayotola
    4e Bassett Road
    W10 6JJ London
    Director
    4e Bassett Road
    W10 6JJ London
    British77729230001
    JENKINS, Stephen Adrian
    Mill Farm House Barkston Road
    Marston
    NG32 2HN Grantham
    Lincolnshire
    Director
    Mill Farm House Barkston Road
    Marston
    NG32 2HN Grantham
    Lincolnshire
    British49738660002
    KELLY, Susan Kathleen
    43 Southview
    Clifton Road
    SW19 4QU London
    Director
    43 Southview
    Clifton Road
    SW19 4QU London
    EnglandBritish71087960003
    LEES, Geoffrey William
    37 Westwood Park Avenue
    ST13 8LR Leek
    Staffordshire
    Director
    37 Westwood Park Avenue
    ST13 8LR Leek
    Staffordshire
    British135990001
    LLEWELLYN, Stephen Michael
    Portman Close
    W1H 6BS London
    22-25
    England
    Director
    Portman Close
    W1H 6BS London
    22-25
    England
    United KingdomBritish146726750001
    POLEG, Eliaz
    20 Tedworth Square
    SW3 4DY London
    Director
    20 Tedworth Square
    SW3 4DY London
    French And Israeli82549490001
    RICHMOND, Sonia Anna
    62 Longford Place
    Victoria Park
    M14 5GR Manchester
    Director
    62 Longford Place
    Victoria Park
    M14 5GR Manchester
    British60152230001
    RUBENSTEIN, Howard Justin
    10 Cyprus Avenue
    Finchley
    N3 1ST London
    Director
    10 Cyprus Avenue
    Finchley
    N3 1ST London
    United KingdomBritish66642870003

    Who are the persons with significant control of KAYSER BONDOR LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Courtaulds Clothing Brands Limited
    292 Haydn Road
    NG5 1EB Nottingham
    The Courtaulds Building
    Nottinghamshire
    United Kingdom
    Apr 06, 2016
    292 Haydn Road
    NG5 1EB Nottingham
    The Courtaulds Building
    Nottinghamshire
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityEngland
    Place RegisteredEngland And Wales
    Registration Number00165158
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0