BOND RETAIL SERVICES LIMITED

Register to unlock more data on OkredoRegister

BOND RETAIL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03755080

Incorporation date

20/04/1999

Size

Full

Contacts

Registered address

Registered address

Bond House, New Road, Sheerness, Kent ME12 1BBCopy
copy info iconCopy
See on map
Latest events (Record since 20/04/1999)
dot icon13/01/2026
Satisfaction of charge 037550800012 in full
dot icon16/12/2025
Full accounts made up to 2025-03-31
dot icon29/04/2025
Confirmation statement made on 2025-04-21 with no updates
dot icon08/04/2025
Termination of appointment of Roy England as a director on 2025-04-01
dot icon27/12/2024
Full accounts made up to 2024-03-31
dot icon05/11/2024
Termination of appointment of Philip Michael Proudman as a director on 2024-10-28
dot icon30/04/2024
Confirmation statement made on 2024-04-21 with no updates
dot icon09/01/2024
Registration of charge 037550800014, created on 2024-01-08
dot icon16/11/2023
Full accounts made up to 2023-03-31
dot icon01/05/2023
Confirmation statement made on 2023-04-21 with no updates
dot icon04/04/2023
Previous accounting period extended from 2022-12-31 to 2023-03-31
dot icon21/03/2023
Satisfaction of charge 037550800010 in full
dot icon02/12/2022
Registration of charge 037550800013, created on 2022-11-15
dot icon29/09/2022
Full accounts made up to 2021-12-31
dot icon03/05/2022
Confirmation statement made on 2022-04-21 with no updates
dot icon02/10/2021
Termination of appointment of Steven Harpum as a director on 2021-09-10
dot icon16/06/2021
Full accounts made up to 2020-12-31
dot icon03/05/2021
Confirmation statement made on 2021-04-21 with no updates
dot icon19/01/2021
Confirmation statement made on 2020-04-21 with updates
dot icon10/01/2021
Termination of appointment of Colin Harvey Ford as a director on 2020-12-09
dot icon09/09/2020
Registration of charge 037550800012, created on 2020-09-09
dot icon03/09/2020
Registration of charge 037550800011, created on 2020-09-01
dot icon18/08/2020
Full accounts made up to 2019-12-31
dot icon05/05/2020
Consolidation of shares on 2020-03-03
dot icon05/05/2020
Change of share class name or designation
dot icon05/05/2020
Resolutions
dot icon02/05/2020
Confirmation statement made on 2020-04-20 with updates
dot icon28/04/2020
Notification of Bond Retail Holdings Limited as a person with significant control on 2020-03-03
dot icon28/04/2020
Withdrawal of a person with significant control statement on 2020-04-28
dot icon19/03/2020
Registration of charge 037550800010, created on 2020-03-18
dot icon16/12/2019
Satisfaction of charge 037550800006 in full
dot icon16/12/2019
Satisfaction of charge 037550800005 in full
dot icon18/11/2019
Resolutions
dot icon18/11/2019
Cancellation of shares. Statement of capital on 2019-10-16
dot icon18/11/2019
Purchase of own shares.
dot icon31/10/2019
Registration of charge 037550800008, created on 2019-10-31
dot icon31/10/2019
Registration of charge 037550800009, created on 2019-10-31
dot icon02/08/2019
Group of companies' accounts made up to 2018-12-31
dot icon03/05/2019
Confirmation statement made on 2019-04-20 with updates
dot icon21/02/2019
Termination of appointment of Keith Raymond Ludlam as a director on 2018-07-27
dot icon19/09/2018
Group of companies' accounts made up to 2017-12-31
dot icon29/08/2018
Resolutions
dot icon29/08/2018
Cancellation of shares. Statement of capital on 2018-07-27
dot icon29/08/2018
Purchase of own shares.
dot icon04/05/2018
Confirmation statement made on 2018-04-20 with no updates
dot icon26/09/2017
Group of companies' accounts made up to 2016-12-31
dot icon04/05/2017
Confirmation statement made on 2017-04-20 with updates
dot icon21/12/2016
Resolutions
dot icon21/12/2016
Cancellation of shares. Statement of capital on 2016-10-31
dot icon21/12/2016
Purchase of own shares.
dot icon21/12/2016
Purchase of own shares.
dot icon19/05/2016
Annual return made up to 2016-04-20 with full list of shareholders
dot icon18/05/2016
Cancellation of shares. Statement of capital on 2016-04-18
dot icon18/05/2016
Resolutions
dot icon18/05/2016
Purchase of own shares.
dot icon11/05/2016
Termination of appointment of Philip Henry Ling as a director on 2016-04-18
dot icon11/05/2016
Termination of appointment of Christopher George Woollett as a director on 2016-04-18
dot icon10/05/2016
Group of companies' accounts made up to 2015-12-31
dot icon18/06/2015
Group of companies' accounts made up to 2014-12-31
dot icon11/05/2015
Annual return made up to 2015-04-20 with full list of shareholders
dot icon12/03/2015
Registration of charge 037550800007, created on 2015-02-27
dot icon15/09/2014
Group of companies' accounts made up to 2013-12-31
dot icon03/09/2014
Registration of charge 037550800006, created on 2014-09-01
dot icon19/05/2014
Annual return made up to 2014-04-20 with full list of shareholders
dot icon31/01/2014
Registration of charge 037550800005
dot icon08/01/2014
Certificate of change of name
dot icon08/01/2014
Change of name notice
dot icon09/08/2013
Satisfaction of charge 2 in full
dot icon09/08/2013
Satisfaction of charge 3 in full
dot icon23/05/2013
Group of companies' accounts made up to 2012-12-31
dot icon16/05/2013
Annual return made up to 2013-04-20 with full list of shareholders
dot icon04/04/2013
Particulars of a mortgage or charge / charge no: 4
dot icon18/07/2012
Change of share class name or designation
dot icon18/07/2012
Resolutions
dot icon04/05/2012
Annual return made up to 2012-04-20 with full list of shareholders
dot icon04/05/2012
Director's details changed for Keith Raymond Ludlam on 2011-09-22
dot icon24/04/2012
Group of companies' accounts made up to 2011-12-31
dot icon09/01/2012
Auditor's resignation
dot icon09/05/2011
Annual return made up to 2011-04-20 with full list of shareholders
dot icon09/05/2011
Director's details changed for Jonathan Longhurst on 2010-08-12
dot icon09/05/2011
Statement of capital following an allotment of shares on 2011-04-07
dot icon28/04/2011
Appointment of Harish Chander as a director
dot icon06/04/2011
Group of companies' accounts made up to 2010-12-31
dot icon13/12/2010
Cancellation of shares. Statement of capital on 2010-12-13
dot icon13/12/2010
Statement of capital following an allotment of shares on 2010-11-24
dot icon29/11/2010
Resolutions
dot icon24/11/2010
Purchase of own shares.
dot icon28/09/2010
Group of companies' accounts made up to 2009-12-31
dot icon10/05/2010
Annual return made up to 2010-04-20 with full list of shareholders
dot icon10/05/2010
Director's details changed for Paula Edwards on 2010-01-01
dot icon10/05/2010
Director's details changed for Colin Harvey Ford on 2010-01-01
dot icon10/05/2010
Director's details changed for Christopher George Woollett on 2010-01-01
dot icon10/05/2010
Director's details changed for Steven Harpum on 2010-01-01
dot icon10/05/2010
Secretary's details changed for Paula Edwards on 2010-01-01
dot icon10/05/2010
Director's details changed for Mr Philip Henry Ling on 2010-01-01
dot icon10/05/2010
Director's details changed for Philip Michael Proudman on 2010-01-01
dot icon10/05/2010
Director's details changed for Keith Raymond Ludlam on 2010-01-01
dot icon10/05/2010
Director's details changed for Jonathan Longhurst on 2010-01-01
dot icon10/05/2010
Director's details changed for Roy England on 2010-01-01
dot icon05/08/2009
Appointment terminated director and secretary ronald graham
dot icon05/08/2009
Director and secretary appointed paula edwards
dot icon13/05/2009
Return made up to 20/04/09; full list of members
dot icon13/05/2009
Director and secretary's change of particulars / ronald graham / 13/05/2009
dot icon05/05/2009
Group of companies' accounts made up to 2008-12-31
dot icon17/02/2009
Auditor's resignation
dot icon19/01/2009
Director appointed philip michael proudman
dot icon28/10/2008
Group of companies' accounts made up to 2007-12-31
dot icon08/09/2008
Director appointed keith raymond ludlam
dot icon08/09/2008
Director appointed colin harvey ford
dot icon08/09/2008
Director appointed roy england
dot icon02/09/2008
Appointment terminated director paul langford
dot icon02/05/2008
Return made up to 20/04/08; full list of members
dot icon05/12/2007
Particulars of mortgage/charge
dot icon28/10/2007
Group of companies' accounts made up to 2006-12-31
dot icon14/05/2007
Return made up to 20/04/07; full list of members
dot icon16/10/2006
New director appointed
dot icon20/09/2006
New director appointed
dot icon20/09/2006
New director appointed
dot icon20/09/2006
Secretary resigned
dot icon20/09/2006
New secretary appointed
dot icon22/08/2006
Group of companies' accounts made up to 2005-12-31
dot icon27/06/2006
£ ic 335001/169000 08/05/06 £ sr [email protected]=166001
dot icon09/06/2006
Return made up to 20/04/06; full list of members
dot icon22/05/2006
Resolutions
dot icon22/05/2006
Resolutions
dot icon22/05/2006
Resolutions
dot icon22/05/2006
Director resigned
dot icon22/05/2006
Ad 08/05/06--------- £ si [email protected]=1 £ ic 335000/335001
dot icon22/05/2006
Resolutions
dot icon22/05/2006
Resolutions
dot icon22/05/2006
Resolutions
dot icon22/05/2006
£ nc 335000/335001 08/05/06
dot icon14/09/2005
Group of companies' accounts made up to 2004-12-31
dot icon23/05/2005
Return made up to 20/04/05; full list of members
dot icon07/03/2005
New director appointed
dot icon01/02/2005
Director resigned
dot icon22/10/2004
Group of companies' accounts made up to 2003-12-31
dot icon15/05/2004
Return made up to 20/04/04; full list of members
dot icon05/02/2004
New director appointed
dot icon05/02/2004
Director resigned
dot icon04/11/2003
Group of companies' accounts made up to 2002-12-31
dot icon21/05/2003
Return made up to 20/04/03; full list of members
dot icon24/10/2002
Resolutions
dot icon10/10/2002
Resolutions
dot icon10/10/2002
Resolutions
dot icon10/10/2002
Memorandum and Articles of Association
dot icon09/10/2002
Declaration of satisfaction of mortgage/charge
dot icon02/10/2002
Particulars of mortgage/charge
dot icon17/09/2002
Director resigned
dot icon16/06/2002
Group of companies' accounts made up to 2001-12-31
dot icon23/05/2002
Return made up to 20/04/02; full list of members
dot icon23/05/2002
New director appointed
dot icon11/06/2001
Full group accounts made up to 2000-12-31
dot icon23/05/2001
Return made up to 20/04/01; full list of members
dot icon17/04/2001
Director resigned
dot icon24/10/2000
Full group accounts made up to 1999-12-31
dot icon06/09/2000
New director appointed
dot icon25/05/2000
Director resigned
dot icon19/05/2000
Return made up to 20/04/00; full list of members
dot icon23/12/1999
Accounting reference date shortened from 31/03/00 to 31/12/99
dot icon01/10/1999
New director appointed
dot icon17/08/1999
Resolutions
dot icon17/08/1999
Resolutions
dot icon17/08/1999
Resolutions
dot icon16/08/1999
Certificate of change of name
dot icon05/08/1999
Resolutions
dot icon26/07/1999
Resolutions
dot icon26/07/1999
Resolutions
dot icon26/07/1999
Resolutions
dot icon26/07/1999
Resolutions
dot icon26/07/1999
Resolutions
dot icon26/07/1999
Resolutions
dot icon21/07/1999
New director appointed
dot icon19/07/1999
Director resigned
dot icon19/07/1999
Secretary resigned
dot icon13/07/1999
Registered office changed on 13/07/99 from: 2 serjeants inn london EC4Y 1LT
dot icon09/07/1999
Particulars of mortgage/charge
dot icon08/07/1999
New director appointed
dot icon08/07/1999
New secretary appointed
dot icon08/07/1999
New director appointed
dot icon08/07/1999
S-div 24/06/99
dot icon08/07/1999
Ad 11/06/99--------- £ si [email protected]=25 £ ic 75/100
dot icon08/07/1999
Ad 11/06/99--------- £ si [email protected]=74 £ ic 1/75
dot icon08/07/1999
Accounting reference date shortened from 30/04/00 to 31/03/00
dot icon08/07/1999
New director appointed
dot icon18/06/1999
Certificate of change of name
dot icon20/04/1999
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
21/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sellers, Patrick Elborough
Director
25/06/1999 - 30/01/2001
28
Harpum, Steven
Director
31/05/2006 - 10/09/2021
6
Longhurst, Jonathan
Director
31/05/2006 - Present
4
Edwards, Paula
Director
31/07/2009 - Present
8
TSD NOMINEES LIMITED
Nominee Director
20/04/1999 - 25/06/1999
206

Persons with Significant Control

1
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 SERVICES LIMITED

BOND RETAIL SERVICES LIMITED is an(a) Active company incorporated on 20/04/1999 with the registered office located at Bond House, New Road, Sheerness, Kent ME12 1BB. 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 RETAIL SERVICES LIMITED?

toggle

BOND RETAIL SERVICES LIMITED is currently Active. It was registered on 20/04/1999 .

Where is BOND RETAIL SERVICES LIMITED located?

toggle

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

What does BOND RETAIL SERVICES LIMITED do?

toggle

BOND RETAIL SERVICES LIMITED operates in the Manufacture of non-domestic cooling and ventilation equipment (28.25 - SIC 2007) sector.

What is the latest filing for BOND RETAIL SERVICES LIMITED?

toggle

The latest filing was on 13/01/2026: Satisfaction of charge 037550800012 in full.