UKBizDB.co.uk

BONDWOLFE HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bondwolfe Holdings Limited. The company was founded 33 years ago and was given the registration number 02575199. The firm's registered office is in DAVENTRY. You can find them at 3 Whittle Close, Drayton Fields Ind Park, Daventry, Northants. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:BONDWOLFE HOLDINGS LIMITED
Company Number:02575199
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 January 1991
End of financial year:28 February 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:3 Whittle Close, Drayton Fields Ind Park, Daventry, Northants, NN11 8RQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Whittle Close, Drayton Fields Ind Park, Daventry, NN11 8RQ

Director01 September 2023Active
3 Whittle Close, Drayton Fields Ind Park, Daventry, NN11 8RQ

Director01 September 2023Active
3 Whittle Close, Drayton Fields Ind Park, Daventry, NN11 8RQ

Director01 September 2023Active
21 Drayton Park, Daventry, NN11 5TB

Secretary21 January 1991Active
3 Whittle Close, Drayton Fields Ind Park, Daventry, NN11 8RQ

Secretary01 March 2016Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary21 January 1991Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director21 January 1991Active
21 Drayton Park, Daventry, NN11 5TB

Director01 February 1998Active
21, Drayton Park, Daventry, NN11 8TB

Director21 January 1991Active
Bunkers Brow, Bunkers Hill, Badby, NN11 3AW

Director17 December 1992Active
3 Whittle Close, Drayton Fields Ind Park, Daventry, NN11 8RQ

Director19 April 2017Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director21 January 1991Active

People with Significant Control

Glp Group Services Ltd
Notified on:01 September 2023
Status:Active
Country of residence:England
Address:Unit 1, Old Greens Norton Road, Towcester, England, NN12 8AX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr George Harrison
Notified on:19 April 2017
Status:Active
Date of birth:August 1990
Nationality:British
Address:3 Whittle Close, Daventry, NN11 8RQ
Nature of control:
  • Significant influence or control
Mr Carl Harrison
Notified on:06 April 2016
Status:Active
Date of birth:June 1961
Nationality:British
Address:3 Whittle Close, Daventry, NN11 8RQ
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-10Accounts

Change account reference date company previous extended.

Download
2023-09-18Officers

Appoint person director company with name date.

Download
2023-09-13Officers

Appoint person director company with name date.

Download
2023-09-13Officers

Appoint person director company with name date.

Download
2023-09-13Officers

Termination director company with name termination date.

Download
2023-09-13Officers

Termination secretary company with name termination date.

Download
2023-09-13Persons with significant control

Cessation of a person with significant control.

Download
2023-09-13Persons with significant control

Notification of a person with significant control.

Download
2023-04-20Confirmation statement

Confirmation statement with no updates.

Download
2022-06-14Accounts

Accounts with accounts type total exemption full.

Download
2022-04-20Confirmation statement

Confirmation statement with no updates.

Download
2021-11-11Accounts

Accounts with accounts type total exemption full.

Download
2021-05-21Confirmation statement

Confirmation statement with no updates.

Download
2020-08-04Accounts

Accounts with accounts type total exemption full.

Download
2020-04-20Confirmation statement

Confirmation statement with no updates.

Download
2019-11-15Persons with significant control

Change to a person with significant control.

Download
2019-11-13Accounts

Accounts with accounts type micro entity.

Download
2019-05-22Confirmation statement

Confirmation statement with no updates.

Download
2018-11-02Accounts

Accounts with accounts type micro entity.

Download
2018-04-19Confirmation statement

Confirmation statement with updates.

Download
2017-09-08Accounts

Accounts with accounts type micro entity.

Download
2017-06-19Capital

Capital cancellation shares.

Download
2017-06-19Capital

Capital return purchase own shares.

Download
2017-05-03Capital

Capital cancellation shares.

Download
2017-04-20Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.