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.
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 | : |
|
Registered Address | : | Trerule Farm, Trerulefoot, Saltash, Cornwall, PL12 5BL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Trerule Farm, Trerulefoot, Saltash, PL12 5BL | Secretary | 12 August 2002 | Active |
Trerule Farm, Trerulefoot, Saltash, PL12 5BL | Director | 17 September 2007 | Active |
Trerule Farm, Trerulefoot, Saltash, PL12 5BL | Director | 22 January 2001 | Active |
Trelyn, Trerulefoot, Saltash, PL12 5BL | Director | 22 January 2001 | Active |
Horsepool Farmhouse, St Mellion, Saltash, PL12 6RN | Secretary | 10 October 1996 | Active |
Trerule Farm, Trerulefoot, Saltash, PL12 5BL | Secretary | 20 August 1996 | Active |
20 Station Road, Radyr, Cardiff, CF15 8AA | Corporate Nominee Secretary | 20 August 1996 | Active |
Horsepool Farmhouse, St Mellion, Saltash, PL12 6RN | Director | 09 December 2002 | Active |
Dunstan House, St Mellion, Saltash, PL12 6RX | Director | 20 August 1996 | Active |
Trerule Farm, Trerulefoot, Saltash, PL12 5BL | Director | 20 August 1996 | Active |
20 Station Road, Radyr, Cardiff, CF15 8AA | Nominee Director | 20 August 1996 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-06 | Accounts | Accounts with accounts type full. | Download |
2023-09-01 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-04 | Resolution | Resolution. | Download |
2023-08-04 | Capital | Capital allotment shares. | Download |
2023-01-18 | Accounts | Accounts with accounts type full. | Download |
2022-08-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-08 | Officers | Change person director company with change date. | Download |
2022-08-08 | Officers | Change person director company with change date. | Download |
2022-01-04 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-04 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-04 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-31 | Accounts | Accounts with accounts type full. | Download |
2021-08-20 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-14 | Accounts | Accounts with accounts type full. | Download |
2020-09-01 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-08 | Accounts | Accounts with accounts type full. | Download |
2019-08-30 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-06 | Accounts | Accounts with accounts type full. | Download |
2018-08-21 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-15 | Accounts | Accounts with accounts type full. | Download |
2017-09-05 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-30 | Accounts | Accounts with accounts type full. | Download |
2016-08-31 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-25 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.