logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 4
  • 1
    Bertsch, Alexander
    Born in October 1986
    Individual (3 offsprings)
    Officer
    icon of calendar 2022-07-01 ~ now
    OF - Director → CIF 0
  • 2
    Makey, Alan Maldwyn Robert
    Born in April 1986
    Individual (3 offsprings)
    Officer
    icon of calendar 2018-02-14 ~ now
    OF - Director → CIF 0
  • 3
    icon of address3rd Floor, 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (7 parents, 2648 offsprings)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-09-30
    Officer
    icon of calendar 2022-07-01 ~ now
    OF - Secretary → CIF 0
  • 4
    icon of addressUnit 6, The Gateway Estate, West Midlands Freeport, Birmingham, West Midlands, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    7,727 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 10
  • 1
    Previte, Antonia Hamilton
    Director born in May 1965
    Individual
    Officer
    icon of calendar 1995-06-17 ~ 1995-11-03
    OF - Director → CIF 0
  • 2
    Deppe, Eva-maria
    Born in January 1986
    Individual
    Officer
    icon of calendar 2022-07-01 ~ 2024-07-22
    OF - Director → CIF 0
  • 3
    Rogers, Richard Rashid
    Company Director/Secretary born in November 1944
    Individual (3 offsprings)
    Officer
    icon of calendar ~ 1994-02-16
    OF - Director → CIF 0
    Rogers, Richard Rashid
    Company Secretary born in November 1944
    Individual (3 offsprings)
    icon of calendar 2003-08-27 ~ 2015-01-10
    OF - Director → CIF 0
    Rogers, Richard Rashid
    Individual (3 offsprings)
    Officer
    icon of calendar ~ 1994-02-16
    OF - Secretary → CIF 0
    Rogers, Richard Rashid
    Company Secretary
    Individual (3 offsprings)
    icon of calendar 1994-03-14 ~ 2015-01-10
    OF - Secretary → CIF 0
  • 4
    Granger, Christopher
    Company Director born in August 1967
    Individual (5 offsprings)
    Officer
    icon of calendar 2000-03-01 ~ 2000-06-22
    OF - Director → CIF 0
  • 5
    Hassan Balli, Ann Handan
    Sales Manager born in November 1971
    Individual
    Officer
    icon of calendar 1997-10-29 ~ 1998-08-21
    OF - Director → CIF 0
  • 6
    Waters, Karen Shane
    Sales Director born in October 1958
    Individual (1 offspring)
    Officer
    icon of calendar 1994-02-16 ~ 1994-03-14
    OF - Director → CIF 0
    Waters, Karen Shane
    Company Director born in October 1958
    Individual (1 offspring)
    icon of calendar 1994-09-26 ~ 1995-04-28
    OF - Director → CIF 0
    Waters, Karen Shane
    Director born in October 1958
    Individual (1 offspring)
    icon of calendar 1995-11-03 ~ 2022-07-01
    OF - Director → CIF 0
    Waters, Karen Shane
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1994-03-14
    OF - Secretary → CIF 0
    Mrs Karen Shane Waters
    Born in October 1958
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 7
    Restell, Lee
    Controller born in March 1976
    Individual
    Officer
    icon of calendar 2003-08-27 ~ 2008-04-09
    OF - Director → CIF 0
  • 8
    Waters, Katherine Sarah
    Social Media Manager born in June 1991
    Individual
    Officer
    icon of calendar 2003-11-05 ~ 2022-05-23
    OF - Director → CIF 0
  • 9
    Galea, Xmun David Ugo
    Company Director born in June 1961
    Individual
    Officer
    icon of calendar 1994-09-26 ~ 1995-06-17
    OF - Director → CIF 0
  • 10
    Hamilton-davis, Justin
    Company Director born in January 1961
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2003-04-07
    OF - Director → CIF 0
parent relation
Company in focus

BONDS WORLDWIDE EXPRESS LIMITED

Previous names
JUSTIN-A-TICK LIMITED - 1989-04-21
BONDS PLC - 2003-01-23
JUSTIN A TICK P.L.C. - 1992-10-06
Standard Industrial Classification
53201 - Licensed Carriers
49410 - Freight Transport By Road
53202 - Unlicensed Carriers
Brief company account
Property, Plant & Equipment
142,696 GBP2024-12-31
327,192 GBP2023-12-31
Debtors
2,002,698 GBP2024-12-31
2,116,300 GBP2023-12-31
Cash at bank and in hand
719,316 GBP2024-12-31
440,876 GBP2023-12-31
Current Assets
2,722,014 GBP2024-12-31
2,557,176 GBP2023-12-31
Creditors
Current, Amounts falling due within one year
-473,381 GBP2024-12-31
-688,512 GBP2023-12-31
Net Current Assets/Liabilities
2,248,633 GBP2024-12-31
1,868,664 GBP2023-12-31
Total Assets Less Current Liabilities
2,391,329 GBP2024-12-31
2,195,856 GBP2023-12-31
Creditors
Non-current, Amounts falling due after one year
-112,418 GBP2023-12-31
Net Assets/Liabilities
2,354,925 GBP2024-12-31
2,037,539 GBP2023-12-31
Equity
Called up share capital
58,824 GBP2024-12-31
58,824 GBP2023-12-31
58,824 GBP2022-12-31
Share premium
41,176 GBP2024-12-31
41,176 GBP2023-12-31
41,176 GBP2022-12-31
Retained earnings (accumulated losses)
2,254,925 GBP2024-12-31
1,937,539 GBP2023-12-31
2,509,042 GBP2022-12-31
Equity
2,354,925 GBP2024-12-31
2,037,539 GBP2023-12-31
Profit/Loss
Retained earnings (accumulated losses)
317,386 GBP2024-01-01 ~ 2024-12-31
328,497 GBP2023-01-01 ~ 2023-12-31
Profit/Loss
317,386 GBP2024-01-01 ~ 2024-12-31
328,497 GBP2023-01-01 ~ 2023-12-31
Dividends Paid
Retained earnings (accumulated losses)
-900,000 GBP2023-01-01 ~ 2023-12-31
Average Number of Employees
552024-01-01 ~ 2024-12-31
522023-01-01 ~ 2023-12-31
Director Remuneration
69,437 GBP2024-01-01 ~ 2024-12-31
63,264 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
112,369 GBP2024-12-31
108,498 GBP2023-12-31
Motor vehicles
922,529 GBP2024-12-31
1,230,687 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
1,034,898 GBP2024-12-31
1,339,185 GBP2023-12-31
Property, Plant & Equipment - Other Disposals
Furniture and fittings
0 GBP2024-01-01 ~ 2024-12-31
Motor vehicles
-308,158 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals
-308,158 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
98,110 GBP2024-12-31
93,571 GBP2023-12-31
Motor vehicles
794,092 GBP2024-12-31
918,422 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
892,202 GBP2024-12-31
1,011,993 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
4,539 GBP2024-01-01 ~ 2024-12-31
Motor vehicles
165,567 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
170,106 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Furniture and fittings
0 GBP2024-01-01 ~ 2024-12-31
Motor vehicles
-289,897 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-289,897 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Furniture and fittings
14,259 GBP2024-12-31
14,927 GBP2023-12-31
Motor vehicles
128,437 GBP2024-12-31
312,265 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
746,146 GBP2024-12-31
946,694 GBP2023-12-31
Amount of corporation tax that is recoverable
Current
88,728 GBP2024-12-31
0 GBP2023-12-31
Amounts Owed by Group Undertakings
Current
1,068,234 GBP2024-12-31
1,068,234 GBP2023-12-31
Other Debtors
Current
581 GBP2024-12-31
0 GBP2023-12-31
Prepayments/Accrued Income
Current
99,009 GBP2024-12-31
101,372 GBP2023-12-31
Debtors
Current, Amounts falling due within one year
2,002,698 GBP2024-12-31
2,116,300 GBP2023-12-31
Finance Lease Liabilities - Total Present Value
Current
69,257 GBP2024-12-31
147,354 GBP2023-12-31
Trade Creditors/Trade Payables
Current
137,158 GBP2024-12-31
139,794 GBP2023-12-31
Corporation Tax Payable
Current
0 GBP2024-12-31
143,820 GBP2023-12-31
Other Taxation & Social Security Payable
Current
159,506 GBP2024-12-31
168,675 GBP2023-12-31
Other Creditors
Current
-1,600 GBP2024-12-31
-1,500 GBP2023-12-31
Accrued Liabilities/Deferred Income
Current
109,060 GBP2024-12-31
90,369 GBP2023-12-31
Creditors
Current
473,381 GBP2024-12-31
688,512 GBP2023-12-31
Finance Lease Liabilities - Total Present Value
Non-current
28,957 GBP2024-12-31
112,418 GBP2023-12-31
Par Value of Share
Class 1 ordinary share
1 GBP2024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
58,824 shares2024-12-31
58,824 shares2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
226,207 GBP2024-12-31
Between two and five year
194,602 GBP2024-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
420,809 GBP2024-12-31

Related profiles found in government register
  • BONDS WORLDWIDE EXPRESS LIMITED
    Info
    JUSTIN-A-TICK LIMITED - 1989-04-21
    BONDS PLC - 1989-04-21
    JUSTIN A TICK P.L.C. - 1989-04-21
    Registered number 01938935
    icon of address3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
    PRIVATE LIMITED COMPANY incorporated on 1985-08-14 (40 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-28
    CIF 0
  • BONDS WORLDWIDE EXPRESS LIMITED
    S
    Registered number 1938935
    icon of addressUnit 6, The Gateway Estate, West Midlands Freeport, Birmingham, West Midlands, United Kingdom, B26 3QD
    Limited By Shares in Companies House, England And Wales
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • BONDS WORLDWIDE EXPRESS (BIRMINGHAM) LTD - 2005-09-16
    INDELIBLE COMMUNICATIONS LTD - 1995-05-01
    icon of address3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.