BOND RETAIL HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BOND RETAIL HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12476707

Incorporation date

21/02/2020

Size

Group

Contacts

Registered address

Registered address

Bond House, New Road, Sheerness, Kent ME12 1BBCopy
copy info iconCopy
See on map
Latest events (Record since 21/02/2020)
dot icon09/01/2026
Resolutions
dot icon05/01/2026
Cessation of Harish Chander as a person with significant control on 2025-12-18
dot icon05/01/2026
Cessation of Jonathan Longhurst as a person with significant control on 2025-12-18
dot icon05/01/2026
Cessation of Paula Edwards as a person with significant control on 2025-12-18
dot icon05/01/2026
Notification of a person with significant control statement
dot icon05/01/2026
Confirmation statement made on 2025-12-19 with updates
dot icon16/12/2025
Group of companies' accounts made up to 2025-03-31
dot icon08/08/2025
Purchase of own shares.
dot icon01/07/2025
Resolutions
dot icon01/07/2025
Cancellation of shares. Statement of capital on 2025-06-24
dot icon26/06/2025
Notification of Harish Chander as a person with significant control on 2025-06-24
dot icon13/05/2025
Purchase of own shares.
dot icon11/04/2025
Resolutions
dot icon09/04/2025
Cancellation of shares. Statement of capital on 2025-03-31
dot icon08/04/2025
Termination of appointment of Roy England as a director on 2025-04-01
dot icon03/03/2025
Confirmation statement made on 2025-02-21 with updates
dot icon27/12/2024
Group of companies' accounts made up to 2024-03-31
dot icon29/11/2024
Resolutions
dot icon27/11/2024
Purchase of own shares.
dot icon07/11/2024
Cancellation of shares. Statement of capital on 2024-10-25
dot icon05/11/2024
Termination of appointment of Philip Michael Proudman as a director on 2024-10-28
dot icon27/02/2024
Confirmation statement made on 2024-02-21 with no updates
dot icon16/11/2023
Group of companies' accounts made up to 2023-03-31
dot icon04/04/2023
Previous accounting period extended from 2022-12-31 to 2023-03-31
dot icon24/02/2023
Confirmation statement made on 2023-02-21 with no updates
dot icon02/12/2022
Registration of charge 124767070002, created on 2022-11-15
dot icon22/11/2022
Registration of charge 124767070001, created on 2022-11-09
dot icon29/09/2022
Group of companies' accounts made up to 2021-12-31
dot icon03/03/2022
Confirmation statement made on 2022-02-21 with updates
dot icon16/12/2021
Notification of Paula Edwards as a person with significant control on 2021-11-23
dot icon16/12/2021
Notification of Jonathan Longhurst as a person with significant control on 2021-11-23
dot icon16/12/2021
Withdrawal of a person with significant control statement on 2021-12-16
dot icon09/11/2021
Purchase of own shares.
dot icon07/10/2021
Cancellation of shares. Statement of capital on 2021-09-10
dot icon06/10/2021
Resolutions
dot icon02/10/2021
Termination of appointment of Steven Harpum as a director on 2021-09-10
dot icon16/06/2021
Group of companies' accounts made up to 2020-12-31
dot icon16/03/2021
Confirmation statement made on 2021-02-21 with updates
dot icon16/03/2021
Second filing of a statement of capital following an allotment of shares on 2020-03-03
dot icon05/02/2021
Resolutions
dot icon05/02/2021
Purchase of own shares.
dot icon15/01/2021
Termination of appointment of Colin Harvey Ford as a director on 2020-12-09
dot icon04/01/2021
Cancellation of shares. Statement of capital on 2020-12-09
dot icon17/12/2020
Current accounting period shortened from 2021-02-28 to 2020-12-31
dot icon17/03/2020
Notification of a person with significant control statement
dot icon16/03/2020
Cessation of Paula Edwards as a person with significant control on 2020-03-03
dot icon16/03/2020
Cessation of Steven Harpum as a person with significant control on 2020-03-03
dot icon16/03/2020
Statement of capital following an allotment of shares on 2020-03-03
dot icon25/02/2020
Appointment of Jonathan Longhurst as a director on 2020-02-21
dot icon25/02/2020
Appointment of Roy England as a director on 2020-02-21
dot icon25/02/2020
Appointment of Philip Michael Proudman as a director on 2020-02-21
dot icon25/02/2020
Appointment of Harish Chander as a director on 2020-02-21
dot icon25/02/2020
Appointment of Colin Harvey Ford as a director on 2020-02-21
dot icon21/02/2020
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
19/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
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

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harpum, Steven
Director
21/02/2020 - 10/09/2021
5
Longhurst, Jonathan
Director
21/02/2020 - Present
2
Edwards, Paula
Director
21/02/2020 - Present
5
Chander, Harish
Director
21/02/2020 - Present
3
England, Roy
Director
21/02/2020 - 01/04/2025
2

Persons with Significant Control

8
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 RETAIL HOLDINGS LIMITED

BOND RETAIL HOLDINGS LIMITED is an(a) Active company incorporated on 21/02/2020 with the registered office located at Bond House, New Road, Sheerness, Kent ME12 1BB. 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 RETAIL HOLDINGS LIMITED?

toggle

BOND RETAIL HOLDINGS LIMITED is currently Active. It was registered on 21/02/2020 .

Where is BOND RETAIL HOLDINGS LIMITED located?

toggle

BOND RETAIL HOLDINGS LIMITED is registered at Bond House, New Road, Sheerness, Kent ME12 1BB.

What does BOND RETAIL HOLDINGS LIMITED do?

toggle

BOND RETAIL HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for BOND RETAIL HOLDINGS LIMITED?

toggle

The latest filing was on 09/01/2026: Resolutions.