About

Registered Number: 01665506
Date of Incorporation: 20/09/1982 (41 years and 7 months ago)
Company Status: Active
Registered Address: Number One Industrial Estate,, Unit 36,Medomsley Road,, Consett,, County Durham,, DH8 6TS

 

Based in Consett,, Ionbond Uk Ltd was setup in 1982, it's status at Companies House is "Active". We don't currently know the number of employees at this business. Ionbond Uk Ltd has 11 directors listed as Constable, Christopher Paul, Dr, Dick, John, Dick, John, Flood, Peter Daniel, Gehrig, Cornelia, Haggan, Ian, Haggerty, Joseph Michael, Kreil, Walter, Marchetti, Marco, Dr, Stevenson, John Alan, Van Der Kolk, Gerrit Jan, Dr in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CONSTABLE, Christopher Paul, Dr 07 April 2016 - 1
DICK, John 02 April 2003 09 July 2004 1
DICK, John 18 March 1998 31 July 2000 1
FLOOD, Peter Daniel N/A 16 April 2004 1
GEHRIG, Cornelia 21 February 2007 15 January 2009 1
HAGGAN, Ian 12 August 2004 21 February 2007 1
HAGGERTY, Joseph Michael 15 January 2009 03 August 2016 1
KREIL, Walter N/A 30 April 2001 1
MARCHETTI, Marco, Dr 09 July 2004 01 June 2005 1
STEVENSON, John Alan N/A 09 July 2004 1
VAN DER KOLK, Gerrit Jan, Dr 01 June 2005 07 April 2016 1

Filing History

Document Type Date
CS01 - N/A 07 January 2020
AA - Annual Accounts 06 June 2019
AP01 - Appointment of director 30 April 2019
TM01 - Termination of appointment of director 30 April 2019
CS01 - N/A 08 January 2019
AA - Annual Accounts 12 July 2018
CS01 - N/A 09 January 2018
PSC01 - N/A 07 December 2017
AA01 - Change of accounting reference date 28 June 2017
AA - Annual Accounts 07 June 2017
CS01 - N/A 17 January 2017
AP01 - Appointment of director 21 September 2016
TM01 - Termination of appointment of director 20 September 2016
AA - Annual Accounts 24 June 2016
AP01 - Appointment of director 12 May 2016
TM01 - Termination of appointment of director 11 May 2016
AP01 - Appointment of director 11 May 2016
AR01 - Annual Return 11 January 2016
AA - Annual Accounts 15 September 2015
AR01 - Annual Return 14 January 2015
AA - Annual Accounts 15 July 2014
AR01 - Annual Return 03 January 2014
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 29 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 January 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 03 January 2012
CH01 - Change of particulars for director 03 January 2012
CERTNM - Change of name certificate 04 October 2011
AA - Annual Accounts 23 September 2011
AR01 - Annual Return 13 January 2011
AA - Annual Accounts 02 October 2010
MG01 - Particulars of a mortgage or charge 27 August 2010
AR01 - Annual Return 05 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH03 - Change of particulars for secretary 04 January 2010
AA - Annual Accounts 15 October 2009
288a - Notice of appointment of directors or secretaries 16 January 2009
288b - Notice of resignation of directors or secretaries 16 January 2009
363a - Annual Return 12 January 2009
AA - Annual Accounts 30 October 2008
AUD - Auditor's letter of resignation 10 June 2008
363a - Annual Return 21 January 2008
AA - Annual Accounts 11 December 2007
288b - Notice of resignation of directors or secretaries 22 February 2007
288b - Notice of resignation of directors or secretaries 22 February 2007
288a - Notice of appointment of directors or secretaries 21 February 2007
AA - Annual Accounts 06 January 2007
363a - Annual Return 05 January 2007
288b - Notice of resignation of directors or secretaries 24 January 2006
363a - Annual Return 16 January 2006
AA - Annual Accounts 04 October 2005
288a - Notice of appointment of directors or secretaries 06 June 2005
288b - Notice of resignation of directors or secretaries 06 June 2005
363s - Annual Return 01 February 2005
288b - Notice of resignation of directors or secretaries 26 November 2004
AA - Annual Accounts 03 November 2004
288a - Notice of appointment of directors or secretaries 20 August 2004
288a - Notice of appointment of directors or secretaries 20 August 2004
288a - Notice of appointment of directors or secretaries 20 August 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 06 August 2004
395 - Particulars of a mortgage or charge 31 July 2004
RESOLUTIONS - N/A 28 July 2004
RESOLUTIONS - N/A 28 July 2004
288b - Notice of resignation of directors or secretaries 16 July 2004
288b - Notice of resignation of directors or secretaries 16 July 2004
288b - Notice of resignation of directors or secretaries 16 July 2004
288b - Notice of resignation of directors or secretaries 16 July 2004
288a - Notice of appointment of directors or secretaries 16 July 2004
288a - Notice of appointment of directors or secretaries 16 July 2004
288b - Notice of resignation of directors or secretaries 21 April 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 April 2004
363s - Annual Return 20 January 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 December 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 December 2003
AA - Annual Accounts 01 November 2003
288a - Notice of appointment of directors or secretaries 16 April 2003
363s - Annual Return 20 January 2003
AA - Annual Accounts 01 October 2002
363s - Annual Return 29 January 2002
AA - Annual Accounts 11 September 2001
288b - Notice of resignation of directors or secretaries 17 May 2001
363s - Annual Return 23 January 2001
288a - Notice of appointment of directors or secretaries 17 November 2000
MEM/ARTS - N/A 11 September 2000
288b - Notice of resignation of directors or secretaries 30 August 2000
AA - Annual Accounts 23 August 2000
CERTNM - Change of name certificate 04 July 2000
363s - Annual Return 11 January 2000
363s - Annual Return 06 July 1999
AA - Annual Accounts 17 May 1999
AUD - Auditor's letter of resignation 28 January 1999
AA - Annual Accounts 04 September 1998
363s - Annual Return 08 July 1998
363s - Annual Return 08 July 1998
288a - Notice of appointment of directors or secretaries 31 March 1998
288b - Notice of resignation of directors or secretaries 31 March 1998
225 - Change of Accounting Reference Date 03 November 1997
363s - Annual Return 22 June 1997
288a - Notice of appointment of directors or secretaries 09 April 1997
AA - Annual Accounts 02 January 1997
288 - N/A 18 August 1996
363s - Annual Return 17 June 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 March 1996
AA - Annual Accounts 01 February 1996
RESOLUTIONS - N/A 05 October 1995
RESOLUTIONS - N/A 05 October 1995
395 - Particulars of a mortgage or charge 05 October 1995
MEM/ARTS - N/A 05 October 1995
363s - Annual Return 29 June 1995
288 - N/A 16 June 1995
288 - N/A 16 June 1995
288 - N/A 16 June 1995
AA - Annual Accounts 11 January 1995
363s - Annual Return 10 June 1994
AA - Annual Accounts 07 May 1994
AA - Annual Accounts 26 July 1993
363s - Annual Return 16 June 1993
395 - Particulars of a mortgage or charge 04 February 1993
AA - Annual Accounts 12 August 1992
363s - Annual Return 09 June 1992
AA - Annual Accounts 21 August 1991
363a - Annual Return 15 July 1991
AA - Annual Accounts 10 August 1990
363 - Annual Return 10 July 1990
395 - Particulars of a mortgage or charge 08 January 1990
288 - N/A 20 November 1989
AA - Annual Accounts 02 May 1989
363 - Annual Return 21 April 1989
363 - Annual Return 21 April 1989
395 - Particulars of a mortgage or charge 04 August 1988
288 - N/A 03 August 1988
AA - Annual Accounts 02 March 1988
363 - Annual Return 25 February 1988
288 - N/A 05 January 1988
288 - N/A 16 December 1987
288 - N/A 02 November 1987
287 - Change in situation or address of Registered Office 07 October 1987
AA - Annual Accounts 19 December 1986
363 - Annual Return 19 December 1986
288 - N/A 17 May 1986
NEWINC - New incorporation documents 20 September 1982

Mortgages & Charges

Description Date Status Charge by
Debenture 20 August 2010 Fully Satisfied

N/A

Debenture 16 July 2004 Fully Satisfied

N/A

Debenture 21 September 1995 Fully Satisfied

N/A

Chattel mortgage 03 February 1993 Fully Satisfied

N/A

Loan agreement 01 January 1990 Fully Satisfied

N/A

Debenture 28 July 1988 Fully Satisfied

N/A

Debenture 12 November 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.