AFFORD BOND HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

AFFORD BOND HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08508692

Incorporation date

29/04/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

31 Wellington Road, Nantwich, Cheshire CW5 7EDCopy
copy info iconCopy
See on map
Latest events (Record since 29/04/2013)
dot icon29/04/2026
Confirmation statement made on 2026-04-29 with updates
dot icon11/02/2026
Change of share class name or designation
dot icon11/02/2026
Change of share class name or designation
dot icon11/02/2026
Memorandum and Articles of Association
dot icon11/02/2026
Resolutions
dot icon11/02/2026
Resolutions
dot icon03/02/2026
Appointment of Mr Adam Robert Wardle as a director on 2026-01-31
dot icon03/02/2026
Appointment of Mr Allan Ian Wilson as a director on 2026-01-31
dot icon03/02/2026
Registration of charge 085086920002, created on 2026-01-31
dot icon08/01/2026
Termination of appointment of John Kevin Clarke as a secretary on 2025-12-31
dot icon01/07/2025
Termination of appointment of Jeffrey Eden Atkinson as a director on 2025-06-30
dot icon23/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon29/04/2025
Confirmation statement made on 2025-04-29 with no updates
dot icon27/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon27/06/2024
Previous accounting period shortened from 2024-03-31 to 2023-12-31
dot icon07/05/2024
Confirmation statement made on 2024-04-29 with no updates
dot icon08/01/2024
Termination of appointment of David Bailey as a director on 2023-12-31
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon28/09/2023
Previous accounting period extended from 2022-12-31 to 2023-03-31
dot icon11/05/2023
Confirmation statement made on 2023-04-29 with no updates
dot icon23/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon13/07/2022
Appointment of Mr Kevin Timothy David Lwin as a director on 2022-07-01
dot icon18/05/2022
Notification of Afford Bond Group Holdings Limited as a person with significant control on 2021-12-15
dot icon12/05/2022
Cessation of Afford Bond Group Limited as a person with significant control on 2021-12-15
dot icon12/05/2022
Confirmation statement made on 2022-04-29 with updates
dot icon28/03/2022
Appointment of Mr Thomas Mark Hornbuckle as a director on 2022-01-19
dot icon28/03/2022
Appointment of Mr Benjamin Edwards as a director on 2022-01-19
dot icon28/03/2022
Appointment of Mr Christopher Paul Regnauld as a director on 2022-01-19
dot icon11/01/2022
Termination of appointment of Gary Greer as a director on 2021-12-31
dot icon28/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon12/05/2021
Confirmation statement made on 2021-04-29 with no updates
dot icon12/05/2021
Cessation of Peter Anthony O'malley as a person with significant control on 2019-12-03
dot icon12/05/2021
Cessation of Gary Greer as a person with significant control on 2019-12-03
dot icon10/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon01/06/2020
Notification of Afford Bond Group Limited as a person with significant control on 2019-12-03
dot icon01/06/2020
Confirmation statement made on 2020-04-29 with updates
dot icon25/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon13/05/2019
Confirmation statement made on 2019-04-29 with updates
dot icon04/10/2018
Cessation of Jonathan Gregory Curwen as a person with significant control on 2018-09-04
dot icon04/10/2018
Termination of appointment of Jonathan Gregory Curwen as a director on 2018-09-04
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon18/05/2018
Confirmation statement made on 2018-04-29 with no updates
dot icon28/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon09/05/2017
Confirmation statement made on 2017-04-29 with updates
dot icon18/04/2017
Statement of capital following an allotment of shares on 2017-01-01
dot icon27/02/2017
Termination of appointment of John Kevin Clarke as a director on 2016-12-31
dot icon27/02/2017
Director's details changed for Mr Lindsay Wildfred Beeston on 2016-04-01
dot icon06/02/2017
Appointment of Mr John Kevin Clarke as a secretary on 2016-12-31
dot icon27/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon13/05/2016
Appointment of Mr Lindsay Wildfred Beeston as a director on 2016-04-01
dot icon13/05/2016
Annual return made up to 2016-04-29 with full list of shareholders
dot icon19/02/2016
Resolutions
dot icon03/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon10/06/2015
Annual return made up to 2015-04-29 with full list of shareholders
dot icon20/03/2015
Appointment of Mr Chris Monks as a director on 2015-01-01
dot icon19/03/2015
Appointment of Mr David Bailey as a director on 2015-01-01
dot icon19/03/2015
Appointment of Mr Paul Edwards as a director on 2015-01-01
dot icon22/01/2015
Registration of charge 085086920001, created on 2015-01-20
dot icon30/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon19/05/2014
Annual return made up to 2014-04-29 with full list of shareholders
dot icon01/08/2013
Appointment of Mr Gary Greer as a director
dot icon26/06/2013
Appointment of Mr Jeffrey Eden Atkinson as a director
dot icon26/06/2013
Current accounting period shortened from 2014-04-30 to 2013-12-31
dot icon26/06/2013
Statement of capital following an allotment of shares on 2013-04-29
dot icon26/06/2013
Appointment of Mr Jonathan Gregory Curwen as a director
dot icon26/06/2013
Appointment of Mr Peter Anthony O'malley as a director
dot icon26/06/2013
Appointment of Mr John Kevin Clarke as a director
dot icon08/05/2013
Termination of appointment of Barbara Kahan as a director
dot icon29/04/2013
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
57
1.39M
-
0.00
97.41K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Atkinson, Jeffrey Eden
Director
29/04/2013 - 30/06/2025
10
Edwards, Benjamin
Director
19/01/2022 - Present
1
Edwards, Paul
Director
01/01/2015 - Present
12
Lwin, Kevin Timothy David
Director
01/07/2022 - Present
6
Beeston, Lindsay Wilfred
Director
01/04/2016 - Present
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AFFORD BOND HOLDINGS LIMITED

AFFORD BOND HOLDINGS LIMITED is an(a) Active company incorporated on 29/04/2013 with the registered office located at 31 Wellington Road, Nantwich, Cheshire CW5 7ED. There are currently 10 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AFFORD BOND HOLDINGS LIMITED?

toggle

AFFORD BOND HOLDINGS LIMITED is currently Active. It was registered on 29/04/2013 .

Where is AFFORD BOND HOLDINGS LIMITED located?

toggle

AFFORD BOND HOLDINGS LIMITED is registered at 31 Wellington Road, Nantwich, Cheshire CW5 7ED.

What does AFFORD BOND HOLDINGS LIMITED do?

toggle

AFFORD BOND HOLDINGS LIMITED operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

What is the latest filing for AFFORD BOND HOLDINGS LIMITED?

toggle

The latest filing was on 29/04/2026: Confirmation statement made on 2026-04-29 with updates.