BOND & HAYNES LIMITED

Register to unlock more data on OkredoRegister

BOND & HAYNES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03473815

Incorporation date

01/12/1997

Size

Micro Entity

Contacts

Registered address

Registered address

Ruffetts Cottage, High Road, Chipstead, Coulsdon, Surrey CR5 3SDCopy
copy info iconCopy
See on map
Latest events (Record since 01/12/1997)
dot icon23/03/2026
Change of details for Mr John Eric Martin Haynes as a person with significant control on 2026-03-23
dot icon23/03/2026
Change of details for Ms Heather Haynes as a person with significant control on 2026-03-23
dot icon15/12/2025
Confirmation statement made on 2025-11-28 with updates
dot icon20/11/2025
Micro company accounts made up to 2025-03-31
dot icon03/12/2024
Change of details for Mr John Eric Martin Haynes as a person with significant control on 2020-04-01
dot icon02/12/2024
Change of details for Ms Heather Haynes as a person with significant control on 2020-04-01
dot icon02/12/2024
Confirmation statement made on 2024-11-28 with updates
dot icon09/10/2024
Micro company accounts made up to 2024-03-31
dot icon04/12/2023
Confirmation statement made on 2023-11-28 with updates
dot icon16/10/2023
Micro company accounts made up to 2023-03-31
dot icon29/11/2022
Confirmation statement made on 2022-11-28 with updates
dot icon02/11/2022
Micro company accounts made up to 2022-03-31
dot icon09/12/2021
Micro company accounts made up to 2021-03-31
dot icon29/11/2021
Confirmation statement made on 2021-11-28 with updates
dot icon17/09/2021
Director's details changed for Mr John Eric Martin Haynes on 2021-09-17
dot icon17/09/2021
Director's details changed for Mr John Eric Martin Haynes on 2021-09-17
dot icon17/09/2021
Change of details for Mr John Eric Martin Haynes as a person with significant control on 2021-09-17
dot icon30/11/2020
Confirmation statement made on 2020-11-28 with no updates
dot icon23/11/2020
Micro company accounts made up to 2020-03-31
dot icon28/11/2019
Confirmation statement made on 2019-11-28 with no updates
dot icon25/11/2019
Micro company accounts made up to 2019-03-31
dot icon31/12/2018
Micro company accounts made up to 2018-03-31
dot icon29/11/2018
Confirmation statement made on 2018-11-28 with no updates
dot icon19/07/2018
Registration of charge 034738150001, created on 2018-07-12
dot icon12/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon28/11/2017
Confirmation statement made on 2017-11-28 with updates
dot icon20/09/2017
Termination of appointment of Thomas Rory St John Meadows as a director on 2017-09-20
dot icon20/09/2017
Statement of capital following an allotment of shares on 2017-09-20
dot icon29/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon29/11/2016
Confirmation statement made on 2016-11-28 with updates
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon14/12/2015
Annual return made up to 2015-11-28 with full list of shareholders
dot icon28/11/2014
Annual return made up to 2014-11-28 with full list of shareholders
dot icon17/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon17/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon10/12/2013
Annual return made up to 2013-11-28 with full list of shareholders
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon07/12/2012
Annual return made up to 2012-11-28 with full list of shareholders
dot icon07/12/2012
Director's details changed for Mr Thomas Rory St John Meadows on 2011-11-28
dot icon16/01/2012
Annual return made up to 2011-11-28 with full list of shareholders
dot icon22/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon22/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon16/12/2010
Annual return made up to 2010-11-28 with full list of shareholders
dot icon03/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon08/01/2010
Annual return made up to 2009-11-28 with full list of shareholders
dot icon08/01/2010
Director's details changed for Heather Haynes on 2009-10-01
dot icon08/01/2010
Director's details changed for John Eric Martin Haynes on 2009-10-01
dot icon20/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon28/11/2008
Return made up to 28/11/08; full list of members
dot icon24/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon29/11/2007
Return made up to 29/11/07; full list of members
dot icon03/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon06/12/2006
Return made up to 01/12/06; full list of members
dot icon16/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon04/01/2006
Return made up to 01/12/05; full list of members
dot icon04/01/2006
Location of register of members
dot icon04/01/2006
Registered office changed on 04/01/06 from: 28 ely place 3RD floor london EC1N 6TD
dot icon02/08/2005
Registered office changed on 02/08/05 from: ruffetts cottage high road chipstead surrey CR5 3SD
dot icon01/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon16/12/2004
Return made up to 01/12/04; full list of members
dot icon28/06/2004
Director's particulars changed
dot icon02/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon19/12/2003
Return made up to 01/12/03; full list of members
dot icon20/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon30/12/2002
Return made up to 01/12/02; full list of members
dot icon30/01/2002
Return made up to 01/12/01; full list of members
dot icon03/12/2001
Total exemption small company accounts made up to 2001-03-31
dot icon21/01/2001
Return made up to 01/12/00; full list of members
dot icon04/10/2000
Accounts for a small company made up to 2000-03-31
dot icon30/12/1999
Return made up to 01/12/99; full list of members
dot icon04/12/1999
Accounts for a small company made up to 1999-03-31
dot icon23/12/1998
Return made up to 01/12/98; full list of members
dot icon18/03/1998
Accounting reference date extended from 31/12/98 to 31/03/99
dot icon11/03/1998
Ad 27/02/98--------- £ si 98@1=98 £ ic 2/100
dot icon13/01/1998
New director appointed
dot icon15/12/1997
Registered office changed on 15/12/97 from: 16 st john street london EC1M 4AY
dot icon15/12/1997
Secretary resigned
dot icon15/12/1997
Director resigned
dot icon15/12/1997
New secretary appointed;new director appointed
dot icon15/12/1997
New director appointed
dot icon01/12/1997
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
31/03/2025
dot iconNext confirmation date
28/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
721.98K
-
0.00
-
-
2022
2
788.79K
-
0.00
-
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tester, William Andrew Joseph
Nominee Director
30/11/1997 - 30/11/1997
5139
Mr John Eric Martin Haynes
Director
01/12/1997 - Present
8
Thomas, Howard
Nominee Secretary
30/11/1997 - 30/11/1997
3157
Meadows, Thomas Rory St John
Director
01/01/1998 - 19/09/2017
82
Haynes, Heather
Secretary
01/12/1997 - Present
-

Persons with Significant Control

2
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 BOND & HAYNES LIMITED

BOND & HAYNES LIMITED is an(a) Active company incorporated on 01/12/1997 with the registered office located at Ruffetts Cottage, High Road, Chipstead, Coulsdon, Surrey CR5 3SD. There are currently 3 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 BOND & HAYNES LIMITED?

toggle

BOND & HAYNES LIMITED is currently Active. It was registered on 01/12/1997 .

Where is BOND & HAYNES LIMITED located?

toggle

BOND & HAYNES LIMITED is registered at Ruffetts Cottage, High Road, Chipstead, Coulsdon, Surrey CR5 3SD.

What does BOND & HAYNES LIMITED do?

toggle

BOND & HAYNES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BOND & HAYNES LIMITED?

toggle

The latest filing was on 23/03/2026: Change of details for Mr John Eric Martin Haynes as a person with significant control on 2026-03-23.