Company NameBond Bryan Architects (Southern) Limited
DirectorJeffrey James Stibbons
Company StatusActive
Company Number06261872
CategoryPrivate Limited Company
Incorporation Date29 May 2007(16 years, 11 months ago)
Previous NameIMCO (182007) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameJeffrey James Stibbons
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2008(8 months, 4 weeks after company formation)
Appointment Duration16 years, 2 months
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressHedgerows Pescot Avenue
Longfield
Kent
DA3 7NA
Director NameMr Kevin Gordon Grayson
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2007(6 months, 1 week after company formation)
Appointment Duration2 months, 2 weeks (resigned 20 February 2008)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address7 Sherwood Road
Tideswell
Derbyshire
SK17 8HT
Director NameMr Geoffrey Neil Halliwell
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2007(6 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 24 February 2009)
RoleArchitect
Country of ResidenceEngland
Correspondence Address15 Anson Grove
Brinsworth
Rotherham
South Yorkshire
S60 5PG
Director NameJohn Richard Lee
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2007(6 months, 1 week after company formation)
Appointment Duration2 months, 2 weeks (resigned 20 February 2008)
RoleArchitect
Correspondence AddressOakbridge
Broomhall Road Broomhall Park
Sheffield
South Yorkshire
S10 2DJ
Director NameMr Jonathan Richard Herbert
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2007(6 months, 1 week after company formation)
Appointment Duration15 years, 3 months (resigned 10 March 2023)
RoleArchitect
Country of ResidenceEngland
Correspondence Address10 Glenwood Court
Sheffield
South Yorkshire
S6 1RE
Secretary NameMr Kevin Gordon Grayson
NationalityBritish
StatusResigned
Appointed04 December 2007(6 months, 1 week after company formation)
Appointment Duration2 months, 2 weeks (resigned 20 February 2008)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address7 Sherwood Road
Tideswell
Derbyshire
SK17 8HT
Director NameMr John Peter Bryan
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2008(8 months, 3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 31 October 2010)
RoleArchitect
Country of ResidenceEngland
Correspondence Address1 Meadowbank Road
Sheffield
South Yorkshire
S11 9AH
Director NameMr Stephen Timothy Buxton
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2008(8 months, 3 weeks after company formation)
Appointment Duration9 years, 1 month (resigned 31 March 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address55 Westcliffe Terrace
Harrogate
North Yorkshire
HG2 0PU
Secretary NameMr Stephen Timothy Buxton
NationalityBritish
StatusResigned
Appointed20 February 2008(8 months, 3 weeks after company formation)
Appointment Duration11 years, 1 month (resigned 18 April 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address55 Westcliffe Terrace
Harrogate
North Yorkshire
HG2 0PU
Director NameGreham James Raynham
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2008(8 months, 4 weeks after company formation)
Appointment Duration9 years, 1 month (resigned 07 April 2017)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressThe Church Studio
Springvale Road
Sheffield
South Yorkshire
S10 1LP
Director NameStewart Griffith Sidney Paine
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2008(8 months, 4 weeks after company formation)
Appointment Duration9 years, 10 months (resigned 31 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Gerdview Drive
Wilmington
Dartford
Kent
DA2 7BS
Director NameIMCO Director Limited (Corporation)
Date of BirthFebruary 2002 (Born 22 years ago)
StatusResigned
Appointed29 May 2007(same day as company formation)
Correspondence Address21 Queen Street
Leeds
West Yorkshire
LS1 2TW
Secretary NameIMCO Secretary Limited (Corporation)
StatusResigned
Appointed29 May 2007(same day as company formation)
Correspondence Address21 Queen Street
Leeds
West Yorkshire
LS1 2TW

Contact

Websitebondbryan.com
Email address[email protected]
Telephone0114 2662040
Telephone regionSheffield

Location

Registered AddressRockingham Court
152 Rockingham Street
Sheffield
South Yorkshire
S1 4EB
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Shareholders

63.4k at £0.01Bond Bryan Architects LTD
66.70%
Ordinary A
31.6k at £0.01Bond Bryan Architects LTD
33.30%
Ordinary B

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return29 May 2023 (11 months ago)
Next Return Due12 June 2024 (1 month, 2 weeks from now)

Charges

17 November 2010Delivered on: 3 December 2010
Persons entitled: Clydesdale Bank PLC

Classification: Mortgage of assurance policy by policyholder
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The £100,000 terminal illness life cover key person assurance policy over the life of jeffrey stibbons with axa policy number 33219508 including all monies assured by and all bonuses and other benefits.
Outstanding
25 November 2010Delivered on: 26 November 2010
Persons entitled: Clydesdale Bank PLC

Classification: Mortgage of assurance policy by policyholder
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £100,000 terminal illness life cover over the life of greham raynham with axa, policy number 33763208 see image for full details.
Outstanding
17 November 2010Delivered on: 23 November 2010
Persons entitled: Clydesdale Bank PLC

Classification: Mortgage of assurance policy by policyholder
Secured details: All monies due or to become due from the company to the chargee (trading as yorkshire bank) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The £100,000 terminal illness life cover key person assurance policy over the life of stewart paine with axa, policy no. 33214636; including all monies assured and all bonuses and other benefits. See image for full details.
Outstanding
20 May 2008Delivered on: 24 May 2008
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

10 December 2020Total exemption full accounts made up to 31 December 2019 (4 pages)
22 June 2020Confirmation statement made on 29 May 2020 with no updates (3 pages)
18 September 2019Total exemption full accounts made up to 31 December 2018 (3 pages)
12 June 2019Confirmation statement made on 29 May 2019 with no updates (3 pages)
6 June 2019Termination of appointment of Stephen Timothy Buxton as a secretary on 18 April 2019 (1 page)
12 September 2018Total exemption full accounts made up to 31 December 2017 (4 pages)
5 June 2018Confirmation statement made on 29 May 2018 with no updates (3 pages)
26 April 2018Termination of appointment of Stewart Griffith Sidney Paine as a director on 31 December 2017 (1 page)
20 September 2017Unaudited abridged accounts made up to 31 December 2016 (4 pages)
20 September 2017Unaudited abridged accounts made up to 31 December 2016 (4 pages)
13 June 2017Confirmation statement made on 29 May 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 29 May 2017 with updates (5 pages)
12 April 2017Termination of appointment of Stephen Timothy Buxton as a director on 31 March 2017 (1 page)
12 April 2017Termination of appointment of Stephen Timothy Buxton as a director on 31 March 2017 (1 page)
12 April 2017Termination of appointment of Greham James Raynham as a director on 7 April 2017 (1 page)
12 April 2017Termination of appointment of Greham James Raynham as a director on 7 April 2017 (1 page)
7 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 950
(9 pages)
7 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 950
(9 pages)
16 May 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
16 May 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
9 July 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 950
(9 pages)
9 July 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 950
(9 pages)
26 April 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
26 April 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
2 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 950
(9 pages)
2 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 950
(9 pages)
4 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (9 pages)
4 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (9 pages)
16 May 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
16 May 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
31 May 2012Director's details changed for Greham James Raynham on 2 January 2012 (2 pages)
31 May 2012Director's details changed for Greham James Raynham on 2 January 2012 (2 pages)
31 May 2012Annual return made up to 29 May 2012 with a full list of shareholders (9 pages)
31 May 2012Director's details changed for Greham James Raynham on 2 January 2012 (2 pages)
31 May 2012Annual return made up to 29 May 2012 with a full list of shareholders (9 pages)
26 March 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
26 March 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
2 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (9 pages)
2 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (9 pages)
3 March 2011Accounts for a small company made up to 31 December 2010 (6 pages)
3 March 2011Accounts for a small company made up to 31 December 2010 (6 pages)
2 March 2011Termination of appointment of John Bryan as a director (1 page)
2 March 2011Termination of appointment of John Bryan as a director (1 page)
3 December 2010Particulars of a mortgage or charge / charge no: 5 (6 pages)
3 December 2010Particulars of a mortgage or charge / charge no: 5 (6 pages)
26 November 2010Particulars of a mortgage or charge / charge no: 4 (6 pages)
26 November 2010Particulars of a mortgage or charge / charge no: 4 (6 pages)
23 November 2010Particulars of a mortgage or charge / charge no: 2 (7 pages)
23 November 2010Particulars of a mortgage or charge / charge no: 2 (7 pages)
5 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
5 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
23 July 2010Annual return made up to 29 May 2010 with a full list of shareholders (10 pages)
23 July 2010Annual return made up to 29 May 2010 with a full list of shareholders (10 pages)
23 July 2010Director's details changed for Jonathan Richard Herbert on 29 May 2010 (2 pages)
23 July 2010Director's details changed for Jonathan Richard Herbert on 29 May 2010 (2 pages)
10 July 2009Return made up to 29/05/09; full list of members (5 pages)
10 July 2009Return made up to 29/05/09; full list of members (5 pages)
10 July 2009Appointment terminated director geoffrey halliwell (1 page)
10 July 2009Appointment terminated director geoffrey halliwell (1 page)
4 June 2009Accounts for a small company made up to 31 December 2008 (6 pages)
4 June 2009Accounts for a small company made up to 31 December 2008 (6 pages)
15 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
15 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
9 July 2008Return made up to 29/05/08; full list of members (6 pages)
9 July 2008Appointment terminated director imco director LIMITED (1 page)
9 July 2008Return made up to 29/05/08; full list of members (6 pages)
9 July 2008Appointment terminated director imco director LIMITED (1 page)
24 May 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
24 May 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
15 April 2008Accounting reference date shortened from 30/04/2008 to 31/12/2007 (1 page)
15 April 2008Accounting reference date shortened from 30/04/2008 to 31/12/2007 (1 page)
7 March 2008S-div (1 page)
7 March 2008S-div (1 page)
5 March 2008Director and secretary appointed stephen timothy buxton (2 pages)
5 March 2008Director appointed stewart griffith sidney paine (2 pages)
5 March 2008Appointment terminated director and secretary kevin grayson (1 page)
5 March 2008Appointment terminated director john lee (1 page)
5 March 2008Director appointed john peter bryan (2 pages)
5 March 2008Director appointed jeffrey james stibbons (2 pages)
5 March 2008Director appointed greham james raynham (2 pages)
5 March 2008Appointment terminated director and secretary kevin grayson (1 page)
5 March 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Subdivision 21/02/2008
(21 pages)
5 March 2008Director appointed greham james raynham (2 pages)
5 March 2008Ad 21/02/08\gbp si [email protected]=949\gbp ic 1/950\ (2 pages)
5 March 2008Director and secretary appointed stephen timothy buxton (2 pages)
5 March 2008Director appointed stewart griffith sidney paine (2 pages)
5 March 2008Appointment terminated director john lee (1 page)
5 March 2008Director appointed jeffrey james stibbons (2 pages)
5 March 2008Director appointed john peter bryan (2 pages)
5 March 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Subdivision 21/02/2008
(21 pages)
5 March 2008Ad 21/02/08\gbp si [email protected]=949\gbp ic 1/950\ (2 pages)
21 January 2008Company name changed imco (182007) LIMITED\certificate issued on 21/01/08 (2 pages)
21 January 2008Company name changed imco (182007) LIMITED\certificate issued on 21/01/08 (2 pages)
14 December 2007Secretary resigned (1 page)
14 December 2007New director appointed (2 pages)
14 December 2007Accounting reference date shortened from 31/05/08 to 30/04/08 (1 page)
14 December 2007New director appointed (2 pages)
14 December 2007New secretary appointed;new director appointed (2 pages)
14 December 2007New director appointed (2 pages)
14 December 2007New director appointed (2 pages)
14 December 2007New director appointed (2 pages)
14 December 2007New secretary appointed;new director appointed (2 pages)
14 December 2007Registered office changed on 14/12/07 from: 21 queen street leeds west yorkshire LS1 2TW (1 page)
14 December 2007Secretary resigned (1 page)
14 December 2007New director appointed (2 pages)
14 December 2007Secretary resigned (1 page)
14 December 2007Accounting reference date shortened from 31/05/08 to 30/04/08 (1 page)
14 December 2007Registered office changed on 14/12/07 from: 21 queen street leeds west yorkshire LS1 2TW (1 page)
14 December 2007Secretary resigned (1 page)
29 May 2007Incorporation (18 pages)
29 May 2007Incorporation (18 pages)