Company NameKorbond Industries Limited
Company StatusActive
Company Number01719995
CategoryPrivate Limited Company
Incorporation Date3 May 1983(41 years ago)
Previous NameCoriepic Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Peter William Truda
Date of BirthApril 1945 (Born 79 years ago)
NationalityAustralian
StatusCurrent
Appointed26 July 1993(10 years, 2 months after company formation)
Appointment Duration30 years, 9 months
RoleChartered Accountant
Country of ResidenceAustralia
Correspondence Address28 Loorana Street
Roseville Chase
Nsw 2069
Australia
Director NameMargaret Robin Truda
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityAustralian
StatusCurrent
Appointed17 August 2004(21 years, 3 months after company formation)
Appointment Duration19 years, 8 months
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address2 Clarendon Road
Ashford
Middlesex
TW15 2QE
Secretary NameMr Christopher Ronald Derby
NationalityBritish
StatusCurrent
Appointed01 July 2006(23 years, 2 months after company formation)
Appointment Duration17 years, 10 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Chaucer Road
Ashford
Middlesex
TW15 2QT
Director NameMr David John Vidilini
Date of BirthMarch 1975 (Born 49 years ago)
NationalityAustralian
StatusCurrent
Appointed21 June 2012(29 years, 1 month after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address2 Mallard Business Park
Trent Road
Grantham
Director NameMrs Penelope Margaret Vidilini
Date of BirthJune 1975 (Born 48 years ago)
NationalityAustralian
StatusCurrent
Appointed21 June 2012(29 years, 1 month after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address2 Mallard Business Park
Trent Road
Grantham
NG31 7XQ
Director NameMr Stuart James Caller
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2019(35 years, 10 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Mallard Business Park Trent Road
Grantham
Lincolnshire
NG31 7XQ
Director NameMr Peter Conlan
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityAustralian
StatusResigned
Appointed31 December 1990(7 years, 8 months after company formation)
Appointment Duration21 years, 5 months (resigned 20 June 2012)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address35a Kintore Street
Wahroonga
N S W 2071
Australia
Director NameMr Peter Ryba
Date of BirthMarch 1926 (Born 98 years ago)
NationalityAustralian
StatusResigned
Appointed31 December 1990(7 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 18 June 1993)
RoleCompany Director
Correspondence Address2 Dunamma Gardens
Point Piper
New South Wales
Foreign
Secretary NameMr Carl Andrews
NationalityBritish
StatusResigned
Appointed31 December 1990(7 years, 8 months after company formation)
Appointment Duration15 years, 6 months (resigned 30 June 2006)
RoleCompany Director
Correspondence Address45 Grange Gardens
Pinner
Middlesex
HA5 5QD
Director NameTracy Jane Conlan
Date of BirthAugust 1964 (Born 59 years ago)
NationalityAustralian
StatusResigned
Appointed18 June 1993(10 years, 1 month after company formation)
Appointment Duration11 years, 2 months (resigned 17 August 2004)
RoleCompany Director
Correspondence Address2/18 Spofforth Street
Cremorne
N S W 2090
Australia
Director NameSusan Mary Conlan
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityAustralian
StatusResigned
Appointed01 August 1995(12 years, 3 months after company formation)
Appointment Duration16 years, 10 months (resigned 20 June 2012)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address35a Kintore Street
Wahroonga
N S W 2071
Australia
Director NameMrs Jacqueline Michelle Sherlock
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityAustralian
StatusResigned
Appointed21 June 2012(29 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 01 March 2016)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address24 Darnley Street
Gordon
Nsw 2072
Australia
Director NameMrs Julianne Robin Truda
Date of BirthDecember 1978 (Born 45 years ago)
NationalityAustralian
StatusResigned
Appointed21 June 2012(29 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 01 March 2016)
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address17 Cove Drive
01-19 Marina Collection
Sentosa Cove
Singapore 098329

Contact

Websitefpm-ltd.co.uk
Email address[email protected]
Telephone01945 586999
Telephone regionWisbech

Location

Registered Address2 Clarendon Road
Ashford
Middlesex
TW15 2QE
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardAshford Town
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

25k at £1Pdv Holdings Pty LTD
49.90%
Ordinary B
22.5k at £1Truda Investments LTD
44.91%
Ordinary B
2.5k at £1Jkor LTD
4.99%
Ordinary B
50 at £1Pdv Holdings Pty LTD
0.10%
Ordinary A
50 at £1Truda Professional Services Pty LTD
0.10%
Ordinary A

Financials

Year2014
Net Worth£937,997
Cash£437,085
Current Liabilities£716,698

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return3 December 2023 (4 months, 3 weeks ago)
Next Return Due17 December 2024 (7 months, 3 weeks from now)

Charges

31 July 2002Delivered on: 3 August 2002
Persons entitled: Springfield Park Properties Limited

Classification: Rent deposit deed
Secured details: £9,840.63 due or to become due from the company to the chargee.
Particulars: The sum of £9,840.63 held as a rent deposit deed.
Outstanding
12 February 1986Delivered on: 18 February 1986
Satisfied on: 8 September 2010
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge on all book debts & other debts floating charge on (see doc M19(. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

7 March 2023Accounts for a small company made up to 30 June 2022 (7 pages)
23 December 2022Confirmation statement made on 3 December 2022 with no updates (3 pages)
10 March 2022Accounts for a small company made up to 30 June 2021 (8 pages)
15 December 2021Confirmation statement made on 3 December 2021 with updates (4 pages)
29 April 2021Statement of capital following an allotment of shares on 27 April 2021
  • GBP 106,700
(3 pages)
30 March 2021Accounts for a small company made up to 30 June 2020 (7 pages)
16 December 2020Confirmation statement made on 3 December 2020 with updates (4 pages)
6 November 2020Notification of Truda Investments Limited as a person with significant control on 6 April 2016 (2 pages)
18 September 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 September 2020Statement of capital following an allotment of shares on 23 June 2020
  • GBP 105,600
(3 pages)
17 March 2020Accounts for a small company made up to 30 June 2019 (7 pages)
12 December 2019Confirmation statement made on 3 December 2019 with no updates (3 pages)
6 March 2019Accounts for a small company made up to 30 June 2018 (7 pages)
1 March 2019Appointment of Mr Stuart James Caller as a director on 1 March 2019 (2 pages)
7 December 2018Confirmation statement made on 3 December 2018 with no updates (3 pages)
23 March 2018Accounts for a small company made up to 30 June 2017 (7 pages)
7 December 2017Confirmation statement made on 3 December 2017 with no updates (3 pages)
7 December 2017Confirmation statement made on 3 December 2017 with no updates (3 pages)
28 March 2017Accounts for a small company made up to 30 June 2016 (7 pages)
28 March 2017Accounts for a small company made up to 30 June 2016 (7 pages)
22 December 2016Director's details changed for Mrs Penelope Margaret Vidilini on 1 December 2016 (2 pages)
22 December 2016Director's details changed for Mr Peter William Truda on 1 December 2016 (2 pages)
22 December 2016Director's details changed for Margaret Robin Truda on 1 December 2016 (2 pages)
22 December 2016Director's details changed for Mr David John Vidilini on 1 December 2016 (2 pages)
22 December 2016Director's details changed for Mr David John Vidilini on 1 December 2016 (2 pages)
22 December 2016Confirmation statement made on 3 December 2016 with updates (8 pages)
22 December 2016Director's details changed for Mrs Penelope Margaret Vidilini on 1 December 2016 (2 pages)
22 December 2016Director's details changed for Mr Peter William Truda on 1 December 2016 (2 pages)
22 December 2016Confirmation statement made on 3 December 2016 with updates (8 pages)
22 December 2016Director's details changed for Margaret Robin Truda on 1 December 2016 (2 pages)
4 August 2016Statement of capital following an allotment of shares on 22 June 2016
  • GBP 104,500
(3 pages)
4 August 2016Statement of capital following an allotment of shares on 22 June 2016
  • GBP 104,500
(3 pages)
19 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
19 July 2016Resolutions
  • RES13 ‐ Director conflict of interest 06/06/2016
(2 pages)
19 July 2016Resolutions
  • RES13 ‐ Director conflict of interest 06/06/2016
(2 pages)
19 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
18 July 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 July 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 June 2016Statement of capital following an allotment of shares on 10 June 2016
  • GBP 99,000
(4 pages)
30 June 2016Statement of capital following an allotment of shares on 10 June 2016
  • GBP 99,000
(4 pages)
24 March 2016Accounts for a small company made up to 30 June 2015 (7 pages)
24 March 2016Accounts for a small company made up to 30 June 2015 (7 pages)
1 March 2016Termination of appointment of Julianne Robin Truda as a director on 1 March 2016 (1 page)
1 March 2016Termination of appointment of Jacqueline Michelle Sherlock as a director on 1 March 2016 (1 page)
1 March 2016Termination of appointment of Jacqueline Michelle Sherlock as a director on 1 March 2016 (1 page)
1 March 2016Termination of appointment of Julianne Robin Truda as a director on 1 March 2016 (1 page)
8 January 2016Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 50,100
(10 pages)
8 January 2016Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 50,100
(10 pages)
8 January 2016Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 50,100
(10 pages)
19 March 2015Accounts for a small company made up to 30 June 2014 (7 pages)
19 March 2015Accounts for a small company made up to 30 June 2014 (7 pages)
18 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 50,100
(10 pages)
18 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 50,100
(10 pages)
18 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 50,100
(10 pages)
13 March 2014Accounts for a small company made up to 30 June 2013 (7 pages)
13 March 2014Accounts for a small company made up to 30 June 2013 (7 pages)
7 January 2014Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 50,100
(10 pages)
7 January 2014Director's details changed for Mrs Julianne Robin Truda on 30 November 2013 (2 pages)
7 January 2014Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 50,100
(10 pages)
7 January 2014Director's details changed for Mrs Julianne Robin Truda on 30 November 2013 (2 pages)
7 January 2014Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 50,100
(10 pages)
25 March 2013Accounts for a small company made up to 30 June 2012 (7 pages)
25 March 2013Accounts for a small company made up to 30 June 2012 (7 pages)
11 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (10 pages)
11 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (10 pages)
11 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (10 pages)
16 July 2012Statement of capital following an allotment of shares on 20 June 2012
  • GBP 50,100
(4 pages)
16 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
16 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
16 July 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 July 2012Statement of capital following an allotment of shares on 20 June 2012
  • GBP 50,100
(4 pages)
16 July 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 July 2012Appointment of Mrs Jacqueline Michelle Sherlock as a director (2 pages)
3 July 2012Appointment of Mr David Vidilini as a director (2 pages)
3 July 2012Appointment of Mrs Penelope Margaret Vidilini as a director (2 pages)
3 July 2012Appointment of Mr David Vidilini as a director (2 pages)
3 July 2012Appointment of Mrs Jacqueline Michelle Sherlock as a director (2 pages)
3 July 2012Appointment of Mrs Penelope Margaret Vidilini as a director (2 pages)
2 July 2012Appointment of Ms Julianne Robin Truda as a director (2 pages)
2 July 2012Appointment of Ms Julianne Robin Truda as a director (2 pages)
25 June 2012Termination of appointment of Susan Conlan as a director (1 page)
25 June 2012Termination of appointment of Peter Conlan as a director (1 page)
25 June 2012Termination of appointment of Peter Conlan as a director (1 page)
25 June 2012Termination of appointment of Susan Conlan as a director (1 page)
9 March 2012Accounts for a small company made up to 30 June 2011 (7 pages)
9 March 2012Accounts for a small company made up to 30 June 2011 (7 pages)
3 January 2012Annual return made up to 3 December 2011 with a full list of shareholders (8 pages)
3 January 2012Annual return made up to 3 December 2011 with a full list of shareholders (8 pages)
3 January 2012Annual return made up to 3 December 2011 with a full list of shareholders (8 pages)
23 May 2011Particulars of variation of rights attached to shares (2 pages)
23 May 2011Particulars of variation of rights attached to shares (2 pages)
3 March 2011Accounts for a small company made up to 30 June 2010 (7 pages)
3 March 2011Accounts for a small company made up to 30 June 2010 (7 pages)
22 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (8 pages)
22 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (8 pages)
22 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (8 pages)
13 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
13 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
23 March 2010Accounts for a small company made up to 30 June 2009 (7 pages)
23 March 2010Accounts for a small company made up to 30 June 2009 (7 pages)
23 December 2009Director's details changed for Peter William Truda on 3 December 2009 (2 pages)
23 December 2009Director's details changed for Susan Mary Conlan on 3 December 2009 (2 pages)
23 December 2009Director's details changed for Peter William Truda on 3 December 2009 (2 pages)
23 December 2009Director's details changed for Mr Peter Conlan on 3 December 2009 (2 pages)
23 December 2009Director's details changed for Susan Mary Conlan on 3 December 2009 (2 pages)
23 December 2009Director's details changed for Margaret Robin Truda on 3 December 2009 (2 pages)
23 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (7 pages)
23 December 2009Director's details changed for Margaret Robin Truda on 3 December 2009 (2 pages)
23 December 2009Director's details changed for Mr Peter Conlan on 3 December 2009 (2 pages)
23 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (7 pages)
23 December 2009Director's details changed for Peter William Truda on 3 December 2009 (2 pages)
23 December 2009Director's details changed for Susan Mary Conlan on 3 December 2009 (2 pages)
23 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (7 pages)
23 December 2009Director's details changed for Margaret Robin Truda on 3 December 2009 (2 pages)
23 December 2009Director's details changed for Mr Peter Conlan on 3 December 2009 (2 pages)
25 March 2009Accounts for a small company made up to 30 June 2008 (7 pages)
25 March 2009Accounts for a small company made up to 30 June 2008 (7 pages)
10 December 2008Return made up to 03/12/08; full list of members (5 pages)
10 December 2008Return made up to 03/12/08; full list of members (5 pages)
18 April 2008Accounts for a small company made up to 30 June 2007 (7 pages)
18 April 2008Accounts for a small company made up to 30 June 2007 (7 pages)
17 December 2007Return made up to 03/12/07; full list of members (3 pages)
17 December 2007Return made up to 03/12/07; full list of members (3 pages)
24 April 2007Accounts for a small company made up to 30 June 2006 (7 pages)
24 April 2007Accounts for a small company made up to 30 June 2006 (7 pages)
22 December 2006Return made up to 03/12/06; full list of members (3 pages)
22 December 2006Return made up to 03/12/06; full list of members (3 pages)
25 August 2006Secretary resigned (1 page)
25 August 2006New secretary appointed (2 pages)
25 August 2006New secretary appointed (2 pages)
25 August 2006Secretary resigned (1 page)
25 April 2006Accounts for a small company made up to 30 June 2005 (7 pages)
25 April 2006Accounts for a small company made up to 30 June 2005 (7 pages)
18 April 2006Auditor's resignation (1 page)
18 April 2006Auditor's resignation (1 page)
6 December 2005Return made up to 03/12/05; full list of members (3 pages)
6 December 2005Return made up to 03/12/05; full list of members (3 pages)
21 July 2005Accounts for a small company made up to 30 June 2004 (7 pages)
21 July 2005Accounts for a small company made up to 30 June 2004 (7 pages)
7 December 2004Return made up to 03/12/04; full list of members (8 pages)
7 December 2004Return made up to 03/12/04; full list of members (8 pages)
29 November 2004Ad 15/11/04--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages)
29 November 2004Ad 15/11/04--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages)
21 September 2004Director resigned (1 page)
21 September 2004Director resigned (1 page)
21 September 2004New director appointed (2 pages)
21 September 2004New director appointed (2 pages)
23 August 2004Nc inc already adjusted 10/08/04 (1 page)
23 August 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 August 2004Nc inc already adjusted 10/08/04 (1 page)
23 August 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 March 2004Accounts for a small company made up to 30 June 2003 (7 pages)
12 March 2004Accounts for a small company made up to 30 June 2003 (7 pages)
29 November 2003Return made up to 03/12/03; full list of members (8 pages)
29 November 2003Return made up to 03/12/03; full list of members (8 pages)
23 May 2003Accounts for a small company made up to 30 June 2002 (7 pages)
23 May 2003Accounts for a small company made up to 30 June 2002 (7 pages)
10 December 2002Return made up to 03/12/02; full list of members (8 pages)
10 December 2002Return made up to 03/12/02; full list of members (8 pages)
3 August 2002Particulars of mortgage/charge (3 pages)
3 August 2002Particulars of mortgage/charge (3 pages)
4 March 2002Accounts for a small company made up to 30 June 2001 (7 pages)
4 March 2002Accounts for a small company made up to 30 June 2001 (7 pages)
18 December 2001Return made up to 14/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 December 2001Return made up to 14/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 March 2001Registered office changed on 27/03/01 from: 47 manor road ashford middlesex TW15 2SL (1 page)
27 March 2001Registered office changed on 27/03/01 from: 47 manor road ashford middlesex TW15 2SL (1 page)
9 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 November 2000Accounts made up to 30 June 2000 (9 pages)
24 November 2000Accounts made up to 30 June 2000 (9 pages)
14 January 2000Return made up to 31/12/99; full list of members (7 pages)
14 January 2000Return made up to 31/12/99; full list of members (7 pages)
29 November 1999Accounts made up to 30 June 1999 (9 pages)
29 November 1999Accounts made up to 30 June 1999 (9 pages)
6 January 1999Return made up to 31/12/98; full list of members (6 pages)
6 January 1999Return made up to 31/12/98; full list of members (6 pages)
25 August 1998Accounts made up to 30 June 1998 (9 pages)
25 August 1998Accounts made up to 30 June 1998 (9 pages)
8 January 1998Return made up to 31/12/97; no change of members (4 pages)
8 January 1998Return made up to 31/12/97; no change of members (4 pages)
29 September 1997Accounts made up to 30 June 1997 (11 pages)
29 September 1997Accounts made up to 30 June 1997 (11 pages)
8 January 1997Return made up to 31/12/96; no change of members (4 pages)
8 January 1997Return made up to 31/12/96; no change of members (4 pages)
27 September 1996Accounts made up to 30 June 1996 (12 pages)
27 September 1996Accounts made up to 30 June 1996 (12 pages)
9 January 1996Return made up to 31/12/95; full list of members (6 pages)
9 January 1996Return made up to 31/12/95; full list of members (6 pages)
4 October 1995Accounts made up to 30 June 1995 (12 pages)
4 October 1995Accounts made up to 30 June 1995 (12 pages)
5 September 1995New director appointed (2 pages)
5 September 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (37 pages)
3 May 1983Incorporation (17 pages)
3 May 1983Incorporation (17 pages)
3 May 1983Certificate of incorporation (1 page)
3 May 1983Certificate of incorporation (1 page)