BOND & WHITE INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

BOND & WHITE INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00236046

Incorporation date

01/01/1929

Size

Micro Entity

Contacts

Registered address

Registered address

48 Dene Road, Northwood, Middlesex HA6 2DECopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon24/01/2026
Notification of a person with significant control statement
dot icon16/01/2026
Cessation of Michael Pares as a person with significant control on 2025-04-20
dot icon04/01/2026
Confirmation statement made on 2025-12-21 with updates
dot icon24/11/2025
Micro company accounts made up to 2025-06-30
dot icon29/04/2025
Resolutions
dot icon28/12/2024
Confirmation statement made on 2024-12-21 with updates
dot icon13/12/2024
Micro company accounts made up to 2024-06-30
dot icon24/11/2024
Termination of appointment of Jennifer Pauline Pares as a secretary on 2024-11-23
dot icon24/11/2024
Appointment of Mrs Katherine Emma Harriet Bouwmeester as a secretary on 2024-11-23
dot icon24/11/2024
Termination of appointment of Ella Catherine Bouwmeester as a director on 2024-11-23
dot icon24/11/2024
Appointment of Mrs Frances Elizabeth Hopson as a director on 2024-11-23
dot icon18/05/2024
Resolutions
dot icon21/12/2023
Confirmation statement made on 2023-12-21 with no updates
dot icon18/12/2023
Micro company accounts made up to 2023-06-30
dot icon02/01/2023
Termination of appointment of Anthony David Marshall as a director on 2022-12-19
dot icon02/01/2023
Confirmation statement made on 2022-12-21 with no updates
dot icon30/11/2022
Micro company accounts made up to 2022-06-30
dot icon25/01/2022
Cancellation of shares. Statement of capital on 2021-12-15
dot icon25/01/2022
Cancellation of shares. Statement of capital on 2021-12-15
dot icon21/12/2021
Director's details changed for Mrs Ella Catherine Bouwmeester on 2021-12-15
dot icon21/12/2021
Director's details changed for Mrs Ella Catherine Bouwmeester on 2021-12-15
dot icon21/12/2021
Confirmation statement made on 2021-12-21 with updates
dot icon20/12/2021
Cessation of Ella Catherine Bouwmeester as a person with significant control on 2021-12-15
dot icon20/12/2021
Statement of capital following an allotment of shares on 2021-12-15
dot icon13/12/2021
Micro company accounts made up to 2021-06-30
dot icon02/11/2021
Confirmation statement made on 2021-10-22 with no updates
dot icon10/12/2020
Micro company accounts made up to 2020-06-30
dot icon24/11/2020
Appointment of Miss Elaine Margaret Spencer-White as a director on 2020-11-21
dot icon23/11/2020
Termination of appointment of Donald Neil White as a director on 2020-11-21
dot icon23/10/2020
Confirmation statement made on 2020-10-22 with updates
dot icon18/12/2019
Micro company accounts made up to 2019-06-30
dot icon02/11/2019
Confirmation statement made on 2019-10-22 with updates
dot icon11/01/2019
Micro company accounts made up to 2018-06-30
dot icon02/11/2018
Confirmation statement made on 2018-10-22 with updates
dot icon02/11/2018
Appointment of Mr Ties Wilfred Bouwmeester as a director on 2018-11-02
dot icon09/01/2018
Micro company accounts made up to 2017-06-30
dot icon23/10/2017
Confirmation statement made on 2017-10-22 with updates
dot icon07/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon03/11/2016
Confirmation statement made on 2016-10-22 with updates
dot icon18/04/2016
Secretary's details changed for Mrs Jennifer Pauline Pares on 2016-04-18
dot icon18/04/2016
Director's details changed for Mr Michael Pares on 2016-04-18
dot icon18/04/2016
Secretary's details changed for Mrs Jennifer Pauline Pares on 2016-04-18
dot icon18/04/2016
Registered office address changed from 1 Ashcroft Pinner Middlesex HA5 4DB to 48 Dene Road Northwood Middlesex HA6 2DE on 2016-04-18
dot icon29/02/2016
Total exemption small company accounts made up to 2015-06-30
dot icon26/10/2015
Annual return made up to 2015-10-22 with full list of shareholders
dot icon14/01/2015
Total exemption small company accounts made up to 2014-06-30
dot icon06/11/2014
Annual return made up to 2014-10-22 with full list of shareholders
dot icon14/02/2014
Total exemption small company accounts made up to 2013-06-30
dot icon08/01/2014
Satisfaction of charge 6 in full
dot icon08/01/2014
Satisfaction of charge 4 in full
dot icon08/01/2014
Satisfaction of charge 3 in full
dot icon08/01/2014
Satisfaction of charge 5 in full
dot icon08/01/2014
Satisfaction of charge 2 in full
dot icon08/01/2014
Satisfaction of charge 1 in full
dot icon18/11/2013
Annual return made up to 2013-10-22 with full list of shareholders
dot icon04/12/2012
Total exemption small company accounts made up to 2012-06-30
dot icon16/11/2012
Annual return made up to 2012-10-22 with full list of shareholders
dot icon21/12/2011
Total exemption small company accounts made up to 2011-06-30
dot icon24/10/2011
Annual return made up to 2011-10-22 with full list of shareholders
dot icon24/10/2011
Director's details changed for Mr Donald Neil White on 2011-10-22
dot icon06/12/2010
Total exemption small company accounts made up to 2010-06-30
dot icon19/11/2010
Annual return made up to 2010-10-22 with full list of shareholders
dot icon01/12/2009
Total exemption small company accounts made up to 2009-06-30
dot icon11/11/2009
Annual return made up to 2009-10-22 with full list of shareholders
dot icon11/11/2009
Director's details changed for Mr Donald Neil White on 2009-11-10
dot icon11/11/2009
Director's details changed for Mr Anthony David Marshall on 2009-11-10
dot icon11/11/2009
Director's details changed for Mr Michael Pares on 2009-11-10
dot icon11/11/2009
Director's details changed for Ella Catherine Bouwmeester on 2009-11-10
dot icon27/12/2008
Total exemption small company accounts made up to 2008-06-30
dot icon19/11/2008
Return made up to 22/10/08; full list of members
dot icon10/01/2008
Total exemption small company accounts made up to 2007-06-30
dot icon13/11/2007
Return made up to 22/10/07; full list of members
dot icon13/11/2007
Director resigned
dot icon13/11/2007
Director's particulars changed
dot icon03/02/2007
Total exemption small company accounts made up to 2006-06-30
dot icon14/11/2006
Return made up to 22/10/06; full list of members
dot icon07/12/2005
Total exemption small company accounts made up to 2005-06-30
dot icon08/11/2005
Return made up to 22/10/05; full list of members
dot icon12/11/2004
Total exemption small company accounts made up to 2004-06-30
dot icon09/11/2004
Return made up to 22/10/04; full list of members
dot icon27/11/2003
Total exemption small company accounts made up to 2003-06-30
dot icon12/11/2003
Return made up to 22/10/03; full list of members
dot icon14/03/2003
Total exemption small company accounts made up to 2002-06-30
dot icon20/11/2002
Return made up to 22/10/02; full list of members
dot icon28/11/2001
Total exemption small company accounts made up to 2001-06-30
dot icon19/11/2001
Return made up to 22/10/01; full list of members
dot icon20/11/2000
Accounts for a small company made up to 2000-06-30
dot icon01/11/2000
Return made up to 22/10/00; full list of members
dot icon25/11/1999
Return made up to 22/10/99; full list of members
dot icon02/11/1999
Accounts for a small company made up to 1999-06-30
dot icon26/04/1999
Accounts for a small company made up to 1998-06-30
dot icon06/11/1998
Return made up to 22/10/98; no change of members
dot icon21/07/1998
Accounts for a small company made up to 1997-06-30
dot icon31/10/1997
Return made up to 22/10/97; no change of members
dot icon31/10/1996
Accounting reference date extended from 31/12/96 to 30/06/97
dot icon31/10/1996
Return made up to 22/10/96; full list of members
dot icon31/10/1996
Full accounts made up to 1995-12-31
dot icon21/08/1996
New secretary appointed
dot icon21/08/1996
Secretary resigned
dot icon14/08/1996
Certificate of change of name
dot icon12/08/1996
Registered office changed on 12/08/96 from: 40, muswell hill road, london N6 5UN
dot icon01/11/1995
Full accounts made up to 1994-12-31
dot icon01/11/1995
New director appointed
dot icon26/10/1995
Return made up to 22/10/95; full list of members
dot icon25/09/1995
Director resigned
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon03/11/1994
Full accounts made up to 1993-12-31
dot icon03/11/1994
Return made up to 22/10/94; no change of members
dot icon10/11/1993
Full accounts made up to 1992-12-31
dot icon02/11/1993
Return made up to 22/10/93; full list of members
dot icon10/11/1992
Return made up to 22/10/92; no change of members
dot icon28/10/1992
Full accounts made up to 1991-12-31
dot icon13/01/1992
Full accounts made up to 1990-12-31
dot icon13/01/1992
Return made up to 07/12/91; full list of members
dot icon11/01/1991
Full accounts made up to 1989-12-31
dot icon11/01/1991
Ad 31/12/90--------- £ si 24000@1=24000 £ ic 55000/79000
dot icon11/01/1991
Ad 25/07/89--------- £ si 4000@1
dot icon11/01/1991
Nc inc already adjusted 01/06/89
dot icon11/01/1991
Resolutions
dot icon11/01/1991
Return made up to 22/12/90; full list of members
dot icon15/05/1990
New director appointed
dot icon15/05/1990
New director appointed
dot icon03/05/1990
Full accounts made up to 1988-12-31
dot icon03/05/1990
Return made up to 06/12/89; full list of members
dot icon02/08/1989
Particulars of mortgage/charge
dot icon31/07/1989
Particulars of mortgage/charge
dot icon05/02/1989
Full accounts made up to 1987-12-31
dot icon18/01/1989
Return made up to 30/12/88; full list of members
dot icon24/02/1988
Declaration of satisfaction of mortgage/charge
dot icon24/02/1988
Declaration of satisfaction of mortgage/charge
dot icon29/01/1988
Full accounts made up to 1986-12-31
dot icon09/12/1987
Return made up to 02/12/87; full list of members
dot icon11/02/1987
Full accounts made up to 1985-12-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
21/12/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bouwmeester, Ella Catherine
Director
28/10/1995 - 23/11/2024
1
Hopson, Frances Elizabeth
Director
23/11/2024 - Present
4
Bouwmeester, Ties Wilfred
Director
02/11/2018 - Present
-
Spencer White, Elaine Margaret
Director
21/11/2020 - Present
3
Pares, Jennifer Pauline
Secretary
27/07/1996 - 23/11/2024
-

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 BOND & WHITE INVESTMENTS LIMITED

BOND & WHITE INVESTMENTS LIMITED is an(a) Active company incorporated on 01/01/1929 with the registered office located at 48 Dene Road, Northwood, Middlesex HA6 2DE. There are currently 4 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 & WHITE INVESTMENTS LIMITED?

toggle

BOND & WHITE INVESTMENTS LIMITED is currently Active. It was registered on 01/01/1929 .

Where is BOND & WHITE INVESTMENTS LIMITED located?

toggle

BOND & WHITE INVESTMENTS LIMITED is registered at 48 Dene Road, Northwood, Middlesex HA6 2DE.

What does BOND & WHITE INVESTMENTS LIMITED do?

toggle

BOND & WHITE INVESTMENTS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BOND & WHITE INVESTMENTS LIMITED?

toggle

The latest filing was on 24/01/2026: Notification of a person with significant control statement.