UKBizDB.co.uk

H.F. BOND AND CO LIMITED

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

This company is commonly known as H.f. Bond And Co Limited. The company was founded 45 years ago and was given the registration number 01382034. The firm's registered office is in IPSWICH. You can find them at Unit 81 Centaur Court, Claydon Business Park Great Blakenham, Ipswich, Suffolk. This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..

Company Information

Name:H.F. BOND AND CO LIMITED
Company Number:01382034
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 August 1978
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 25990 - Manufacture of other fabricated metal products n.e.c.
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:Unit 81 Centaur Court, Claydon Business Park Great Blakenham, Ipswich, Suffolk, IP6 0NL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Calbron House, Unit 7, Rushmere Close, West Mersea, Colchester, England, CO5 8QQ

Director24 July 2019Active
4, Chestnut Drive, Claydon, Ipswich, England, IP6 0EU

Director30 March 1998Active
69 Chesterfield Drive, Ipswich, IP1 6DN

Secretary-Active
2 Lower Farm Cottages Levington Road, Nacton, Ipswich, IP10 0EL

Secretary01 September 2007Active
2 Chapel House, Chattisham, Ipswich, IP8 3QF

Director01 April 1998Active
2 Lower Farm Cottages Levington Road, Nacton, Ipswich, IP10 0EL

Director01 April 1998Active
47 Mayfield Road, Ipswich, IP4 3NG

Director-Active
47 Mayfield Road, Ipswich, IP4 3NG

Director-Active
36 Bennett Road, Ipswich, IP1 5HU

Director-Active

People with Significant Control

Db Attenuation Ltd
Notified on:31 July 2019
Status:Active
Country of residence:United Kingdom
Address:Calbron House, Unit 7, Rushmere Close, Colchester, United Kingdom, CO5 8QQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher David Hockley
Notified on:06 April 2016
Status:Active
Date of birth:August 1952
Nationality:British
Country of residence:United Kingdom
Address:2 Lower Farm Cottages, Levington Road, Ipswich, United Kingdom, IP10 0EL
Nature of control:
  • Right to appoint and remove directors
Mrs Patricia Margaret Hockley
Notified on:06 April 2016
Status:Active
Date of birth:December 1952
Nationality:British
Country of residence:United Kingdom
Address:2 Lower Farm Cottages, Levington Road, Ipswich, United Kingdom, IP10 0EL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Darren Craig Stevenson
Notified on:06 April 2016
Status:Active
Date of birth:January 1971
Nationality:British
Country of residence:England
Address:4 Chestnut Drive, Claydon, Ipswich, England, IP6 0EU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Nichola Toni Stevenson
Notified on:06 April 2016
Status:Active
Date of birth:October 1972
Nationality:British
Country of residence:United Kingdom
Address:4 Chestnut Drive, Claydon, Ipswich, United Kingdom, IP6 0EU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-08Accounts

Change account reference date company previous shortened.

Download
2023-09-11Confirmation statement

Confirmation statement with updates.

Download
2023-07-18Accounts

Accounts with accounts type total exemption full.

Download
2022-09-08Confirmation statement

Confirmation statement with updates.

Download
2022-07-13Accounts

Accounts with accounts type total exemption full.

Download
2022-03-23Capital

Capital allotment shares.

Download
2022-03-23Capital

Capital allotment shares.

Download
2021-10-14Mortgage

Mortgage satisfy charge full.

Download
2021-09-08Officers

Change person director company with change date.

Download
2021-09-08Persons with significant control

Change to a person with significant control.

Download
2021-09-08Persons with significant control

Change to a person with significant control.

Download
2021-09-08Confirmation statement

Confirmation statement with updates.

Download
2021-08-27Accounts

Accounts with accounts type total exemption full.

Download
2020-11-25Confirmation statement

Confirmation statement with updates.

Download
2020-08-28Accounts

Accounts with accounts type total exemption full.

Download
2020-01-06Persons with significant control

Cessation of a person with significant control.

Download
2020-01-06Confirmation statement

Confirmation statement with updates.

Download
2020-01-04Persons with significant control

Notification of a person with significant control.

Download
2020-01-04Persons with significant control

Cessation of a person with significant control.

Download
2019-08-01Officers

Termination secretary company with name termination date.

Download
2019-07-31Officers

Appoint person director company with name date.

Download
2019-07-31Officers

Termination director company with name termination date.

Download
2019-04-01Accounts

Accounts with accounts type total exemption full.

Download
2019-02-21Confirmation statement

Confirmation statement with updates.

Download
2018-08-13Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.