Company NameBondgate Consulting Ltd
DirectorBeverley Flowers
Company StatusActive
Company Number05534672
CategoryPrivate Limited Company
Incorporation Date11 August 2005(18 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Beverley Flowers
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2005(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressHeritage House Murton Way
Osbaldwick
York
North Yorkshire
YO19 5UW
Secretary NameMichael Ronald Alderton
NationalityBritish
StatusResigned
Appointed11 August 2005(same day as company formation)
RoleCompany Director
Correspondence Address73 High Street
Lincoln
Lincolnshire
LN5 8AD
Secretary NameAlan Richard Cousins
NationalityBritish
StatusResigned
Appointed19 June 2006(10 months, 1 week after company formation)
Appointment Duration3 years, 4 months (resigned 30 October 2009)
RoleCompany Director
Correspondence Address6 Ashridge Close
Ingleby Barwick
Stockton On Tees
TS17 0XB
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 August 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressHeritage House Murton Way
Osbaldwick
York
North Yorkshire
YO19 5UW
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishOsbaldwick
WardOsbaldwick & Derwent
Built Up AreaYork
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Beverley Flowers
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,594
Cash£456
Current Liabilities£4,656

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return11 August 2023 (8 months, 2 weeks ago)
Next Return Due25 August 2024 (4 months from now)

Filing History

28 January 2021Micro company accounts made up to 31 January 2020 (5 pages)
9 September 2020Confirmation statement made on 11 August 2020 with updates (4 pages)
24 March 2020Registered office address changed from 31 st Saviourgate York North Yorkshire YO1 8NQ to Heritage House Murton Way Osbaldwick York North Yorkshire YO19 5UW on 24 March 2020 (1 page)
24 March 2020Change of details for Mrs Beverley Flowers as a person with significant control on 23 March 2020 (2 pages)
24 March 2020Director's details changed for Mrs Beverley Flowers on 23 March 2020 (2 pages)
30 October 2019Micro company accounts made up to 31 January 2019 (5 pages)
12 August 2019Confirmation statement made on 11 August 2019 with updates (4 pages)
30 October 2018Micro company accounts made up to 31 January 2018 (5 pages)
28 August 2018Confirmation statement made on 11 August 2018 with updates (4 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
21 August 2017Confirmation statement made on 11 August 2017 with updates (4 pages)
21 August 2017Confirmation statement made on 11 August 2017 with updates (4 pages)
11 November 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
11 November 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
24 October 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
24 October 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
3 September 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 1
(3 pages)
3 September 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 1
(3 pages)
30 September 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
30 September 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
4 September 2014Registered office address changed from C/O Cousins & Co Vanguard Suite Broadcasting House Newport Road Middlesbrough TS1 5JA to 31 St Saviourgate York North Yorkshire YO1 8NQ on 4 September 2014 (1 page)
4 September 2014Registered office address changed from C/O Cousins & Co Vanguard Suite Broadcasting House Newport Road Middlesbrough TS1 5JA to 31 St Saviourgate York North Yorkshire YO1 8NQ on 4 September 2014 (1 page)
4 September 2014Registered office address changed from C/O Cousins & Co Vanguard Suite Broadcasting House Newport Road Middlesbrough TS1 5JA to 31 St Saviourgate York North Yorkshire YO1 8NQ on 4 September 2014 (1 page)
4 September 2014Director's details changed for Beverley Flowers on 2 September 2014 (2 pages)
4 September 2014Director's details changed for Beverley Flowers on 2 September 2014 (2 pages)
4 September 2014Director's details changed for Beverley Flowers on 2 September 2014 (2 pages)
20 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1
(3 pages)
20 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1
(3 pages)
21 October 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
21 October 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
12 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 1
(3 pages)
12 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 1
(3 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
24 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (3 pages)
24 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (3 pages)
12 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
12 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
12 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (3 pages)
12 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (3 pages)
27 September 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
27 September 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
18 August 2010Annual return made up to 11 August 2010 with a full list of shareholders (3 pages)
18 August 2010Annual return made up to 11 August 2010 with a full list of shareholders (3 pages)
21 December 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
21 December 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
2 November 2009Termination of appointment of Alan Cousins as a secretary (1 page)
2 November 2009Termination of appointment of Alan Cousins as a secretary (1 page)
21 August 2009Return made up to 11/08/09; full list of members (3 pages)
21 August 2009Return made up to 11/08/09; full list of members (3 pages)
27 August 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
27 August 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
18 August 2008Return made up to 11/08/08; full list of members (3 pages)
18 August 2008Return made up to 11/08/08; full list of members (3 pages)
9 November 2007Return made up to 11/08/07; full list of members (2 pages)
9 November 2007Return made up to 11/08/07; full list of members (2 pages)
14 June 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
14 June 2007Accounting reference date extended from 31/08/06 to 31/01/07 (1 page)
14 June 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
14 June 2007Accounting reference date extended from 31/08/06 to 31/01/07 (1 page)
5 September 2006Return made up to 11/08/06; full list of members (6 pages)
5 September 2006Ad 11/08/05--------- £ si 1@1 (2 pages)
5 September 2006Return made up to 11/08/06; full list of members (6 pages)
5 September 2006Ad 11/08/05--------- £ si 1@1 (2 pages)
21 June 2006New secretary appointed (2 pages)
21 June 2006New secretary appointed (2 pages)
19 June 2006Registered office changed on 19/06/06 from: peel house, 73 high street lincoln lincolnshire LN5 8AD (1 page)
19 June 2006Registered office changed on 19/06/06 from: peel house, 73 high street lincoln lincolnshire LN5 8AD (1 page)
19 June 2006Secretary resigned (1 page)
19 June 2006Secretary resigned (1 page)
12 August 2005Secretary resigned (1 page)
12 August 2005Secretary resigned (1 page)
11 August 2005Incorporation (17 pages)
11 August 2005Incorporation (17 pages)