UKBizDB.co.uk

W H BOND & SONS LIMITED

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

This company is commonly known as W H Bond & Sons Limited. The company was founded 27 years ago and was given the registration number 03240088. The firm's registered office is in SALTASH. You can find them at Trerule Farm, Trerulefoot, Saltash, Cornwall. This company's SIC code is 01110 - Growing of cereals (except rice), leguminous crops and oil seeds.

Company Information

Name:W H BOND & SONS LIMITED
Company Number:03240088
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 August 1996
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 01110 - Growing of cereals (except rice), leguminous crops and oil seeds
  • 16100 - Sawmilling and planing of wood
  • 42990 - Construction of other civil engineering projects n.e.c.
  • 77320 - Renting and leasing of construction and civil engineering machinery and equipment

Office Address & Contact

Registered Address:Trerule Farm, Trerulefoot, Saltash, Cornwall, PL12 5BL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Trerule Farm, Trerulefoot, Saltash, PL12 5BL

Secretary12 August 2002Active
Trerule Farm, Trerulefoot, Saltash, PL12 5BL

Director17 September 2007Active
Trerule Farm, Trerulefoot, Saltash, PL12 5BL

Director22 January 2001Active
Trelyn, Trerulefoot, Saltash, PL12 5BL

Director22 January 2001Active
Horsepool Farmhouse, St Mellion, Saltash, PL12 6RN

Secretary10 October 1996Active
Trerule Farm, Trerulefoot, Saltash, PL12 5BL

Secretary20 August 1996Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Corporate Nominee Secretary20 August 1996Active
Horsepool Farmhouse, St Mellion, Saltash, PL12 6RN

Director09 December 2002Active
Dunstan House, St Mellion, Saltash, PL12 6RX

Director20 August 1996Active
Trerule Farm, Trerulefoot, Saltash, PL12 5BL

Director20 August 1996Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Nominee Director20 August 1996Active

People with Significant Control

Bond Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Trerule Farm, Trerulefoot, Saltash, United Kingdom, PL12 5BL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Christopher Ian Bond
Notified on:06 April 2016
Status:Active
Date of birth:January 1972
Nationality:British
Country of residence:United Kingdom
Address:Trerule Farm, Trerulefoot, Saltash, United Kingdom, PL12 5BL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Jonathan Martin Bond
Notified on:06 April 2016
Status:Active
Date of birth:April 1970
Nationality:British
Country of residence:United Kingdom
Address:Trerule Farm, Trerulefoot, Saltash, United Kingdom, PL12 5BL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Alison Mary Bond
Notified on:06 April 2016
Status:Active
Date of birth:July 1976
Nationality:British
Country of residence:United Kingdom
Address:Trerule Farm, Trerulefoot, Saltash, United Kingdom, PL12 5BL
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-06Accounts

Accounts with accounts type full.

Download
2023-09-01Confirmation statement

Confirmation statement with updates.

Download
2023-08-04Resolution

Resolution.

Download
2023-08-04Capital

Capital allotment shares.

Download
2023-01-18Accounts

Accounts with accounts type full.

Download
2022-08-22Confirmation statement

Confirmation statement with updates.

Download
2022-08-08Officers

Change person director company with change date.

Download
2022-08-08Officers

Change person director company with change date.

Download
2022-01-04Persons with significant control

Notification of a person with significant control.

Download
2022-01-04Persons with significant control

Notification of a person with significant control.

Download
2022-01-04Persons with significant control

Notification of a person with significant control.

Download
2022-01-04Persons with significant control

Cessation of a person with significant control.

Download
2021-12-31Accounts

Accounts with accounts type full.

Download
2021-08-20Confirmation statement

Confirmation statement with updates.

Download
2020-12-14Accounts

Accounts with accounts type full.

Download
2020-09-01Confirmation statement

Confirmation statement with updates.

Download
2020-01-08Accounts

Accounts with accounts type full.

Download
2019-08-30Confirmation statement

Confirmation statement with updates.

Download
2018-12-06Accounts

Accounts with accounts type full.

Download
2018-08-21Confirmation statement

Confirmation statement with updates.

Download
2017-12-15Accounts

Accounts with accounts type full.

Download
2017-09-05Confirmation statement

Confirmation statement with updates.

Download
2016-11-30Accounts

Accounts with accounts type full.

Download
2016-08-31Confirmation statement

Confirmation statement with updates.

Download
2016-08-25Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.