Company NameBond Bryan Building Surveying Limited
Company StatusDissolved
Company Number08975789
CategoryPrivate Limited Company
Incorporation Date3 April 2014(10 years ago)
Dissolution Date10 October 2023 (6 months, 2 weeks ago)
Previous NamesCastle Owen Construction And Property Consultants Limited and HS 110 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Jonathan Richard Herbert
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2016(2 years after company formation)
Appointment Duration7 years, 6 months (closed 10 October 2023)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressThe Church Studio Springvale Road
Sheffield
S10 1LP
Secretary NameMr Stephen Timothy Buxton
StatusClosed
Appointed03 April 2016(2 years after company formation)
Appointment Duration7 years, 6 months (closed 10 October 2023)
RoleCompany Director
Correspondence AddressThe Church Studio Springvale Road
Sheffield
S10 1LP
Director NameMr Timothy John Castle
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2014(same day as company formation)
RoleChartered Building Surveyors
Country of ResidenceUnited Kingdom
Correspondence Address24 Haugh Lane
Sheffield
South Yorkshire
S11 9SA
Secretary NameMr Richard Adrian Owen
StatusResigned
Appointed03 April 2014(same day as company formation)
RoleCompany Director
Correspondence Address24 Haugh Lane
Sheffield
South Yorkshire
S11 9SA

Location

Registered Address152 Rockingham Street
Sheffield
South Yorkshire
S1 4EB
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Richard Owen
50.00%
Ordinary
1 at £1Timothy Castle
50.00%
Ordinary

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Filing History

30 April 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
31 January 2020Unaudited abridged accounts made up to 30 April 2019 (6 pages)
18 April 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
8 January 2019Unaudited abridged accounts made up to 30 April 2018 (6 pages)
12 April 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
18 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
12 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
27 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
27 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
7 April 2016Registered office address changed from 24 Haugh Lane Sheffield South Yorkshire S11 9SA to The Church Studio Springvale Road Sheffield S10 1LP on 7 April 2016 (1 page)
7 April 2016Termination of appointment of Timothy John Castle as a director on 3 April 2016 (1 page)
7 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 2
(4 pages)
7 April 2016Appointment of Mr Stephen Timothy Buxton as a secretary on 3 April 2016 (2 pages)
7 April 2016Termination of appointment of Richard Adrian Owen as a secretary on 3 April 2016 (1 page)
7 April 2016Appointment of Mr Jonathan Richard Herbert as a director on 3 April 2016 (2 pages)
7 April 2016Termination of appointment of Timothy John Castle as a director on 3 April 2016 (1 page)
7 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 2
(4 pages)
7 April 2016Appointment of Mr Stephen Timothy Buxton as a secretary on 3 April 2016 (2 pages)
7 April 2016Registered office address changed from 24 Haugh Lane Sheffield South Yorkshire S11 9SA to The Church Studio Springvale Road Sheffield S10 1LP on 7 April 2016 (1 page)
7 April 2016Appointment of Mr Jonathan Richard Herbert as a director on 3 April 2016 (2 pages)
7 April 2016Termination of appointment of Richard Adrian Owen as a secretary on 3 April 2016 (1 page)
25 March 2016Company name changed hs 110 LIMITED\certificate issued on 25/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-23
(3 pages)
25 March 2016Company name changed hs 110 LIMITED\certificate issued on 25/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-23
(3 pages)
24 March 2016Company name changed castle owen construction and property consultants LIMITED\certificate issued on 24/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-23
(3 pages)
24 March 2016Company name changed castle owen construction and property consultants LIMITED\certificate issued on 24/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-23
(3 pages)
23 December 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
23 December 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
9 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 2
(3 pages)
9 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 2
(3 pages)
9 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 2
(3 pages)
3 April 2014Incorporation
Statement of capital on 2014-04-03
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
3 April 2014Incorporation
Statement of capital on 2014-04-03
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)