BONDS MILL ESTATE LIMITED

Register to unlock more data on OkredoRegister

BONDS MILL ESTATE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01923555

Incorporation date

18/06/1985

Size

Small

Contacts

Registered address

Registered address

The Manor Boddington Lane, Boddington, Cheltenham, Gloucestershire GL51 0TJCopy
copy info iconCopy
See on map
Latest events (Record since 18/06/1985)
dot icon07/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon28/12/2025
Accounts for a small company made up to 2025-03-31
dot icon15/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon02/01/2025
Accounts for a small company made up to 2024-03-31
dot icon07/10/2024
Registration of charge 019235550012, created on 2024-09-30
dot icon07/02/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon08/01/2024
Accounts for a small company made up to 2023-03-31
dot icon01/02/2023
Change of details for The Robert Hitchins Group Limited as a person with significant control on 2020-10-01
dot icon06/01/2023
Accounts for a small company made up to 2022-03-31
dot icon06/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon05/01/2023
Director's details changed for Mr Jonathan James Stewart Dunley on 2022-11-16
dot icon05/01/2023
Director's details changed for Mr. Jeremy Charles Hitchins on 2022-12-12
dot icon10/01/2022
Accounts for a small company made up to 2021-03-31
dot icon05/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon09/04/2021
Registration of charge 019235550011, created on 2021-03-31
dot icon25/01/2021
Accounts for a small company made up to 2020-03-31
dot icon07/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon13/02/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon20/12/2019
Accounts for a small company made up to 2019-03-31
dot icon11/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon20/12/2018
Accounts for a small company made up to 2018-03-31
dot icon06/02/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon21/12/2017
Accounts for a small company made up to 2017-03-31
dot icon23/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon07/01/2017
Full accounts made up to 2016-03-31
dot icon02/02/2016
Registered office address changed from Bonds Mill Bristol Road Stonehouse Glos GL10 3RF to The Manor Boddington Lane Boddington Cheltenham Gloucestershire GL51 0TJ on 2016-02-02
dot icon04/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon23/12/2015
Accounts for a small company made up to 2015-03-31
dot icon29/06/2015
Appointment of Simon Jeremy Tothill as a director on 2015-06-01
dot icon29/06/2015
Termination of appointment of Christopher John Haslam as a director on 2015-05-29
dot icon17/06/2015
Director's details changed for Mr Jonathan James Stewart Dunley on 2013-11-10
dot icon17/06/2015
Director's details changed for Mr Jonathan James Stewart Dunley on 2013-11-09
dot icon13/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon11/12/2014
Accounts for a small company made up to 2014-03-31
dot icon21/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon04/01/2014
Accounts for a small company made up to 2013-03-31
dot icon31/12/2013
Registration of charge 019235550009
dot icon31/12/2013
Registration of charge 019235550010
dot icon24/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon24/01/2013
Director's details changed for Mr Jeremy Charles Hitchins on 2012-07-01
dot icon24/01/2013
Director's details changed for Mr Christopher John Haslam on 2012-07-01
dot icon11/01/2013
Appointment of Mr Jonathan James Stewart Dunley as a director
dot icon11/01/2013
Termination of appointment of Alan Underhill as a director
dot icon03/01/2013
Accounts for a small company made up to 2012-03-31
dot icon03/07/2012
Director's details changed for Alan Underhill on 2012-06-22
dot icon03/07/2012
Appointment of Jonathan James Stewart Dunley as a secretary
dot icon09/05/2012
Termination of appointment of Michael Jones as a secretary
dot icon09/05/2012
Termination of appointment of Michael Jones as a director
dot icon28/03/2012
Appointment of Michael Desmond Jones as a secretary
dot icon27/03/2012
Appointment of Michael Desmond Jones as a director
dot icon25/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon25/01/2012
Director's details changed for Mr Jeremy Charles Hitchins on 2012-01-20
dot icon25/01/2012
Director's details changed for Alan Underhill on 2012-01-20
dot icon25/01/2012
Director's details changed for Mr Christopher John Haslam on 2012-01-20
dot icon03/01/2012
Accounts for a small company made up to 2011-03-31
dot icon11/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon30/12/2010
Accounts for a small company made up to 2010-03-31
dot icon01/02/2010
Full accounts made up to 2009-03-31
dot icon08/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon14/10/2009
Termination of appointment of Helen Hawke as a secretary
dot icon29/04/2009
Particulars of a mortgage or charge / charge no: 8
dot icon11/02/2009
Particulars of a mortgage or charge / charge no: 7
dot icon04/02/2009
Accounts for a small company made up to 2008-03-31
dot icon27/01/2009
Return made up to 31/12/08; full list of members
dot icon31/01/2008
Full accounts made up to 2007-03-31
dot icon09/01/2008
Return made up to 31/12/07; full list of members
dot icon09/02/2007
Full accounts made up to 2006-03-31
dot icon26/01/2007
Return made up to 31/12/06; full list of members
dot icon02/02/2006
Full accounts made up to 2005-03-31
dot icon06/01/2006
Return made up to 31/12/05; full list of members
dot icon04/02/2005
Full accounts made up to 2004-03-31
dot icon10/01/2005
Return made up to 31/12/04; full list of members
dot icon09/02/2004
Accounting reference date extended from 31/12/03 to 31/03/04
dot icon17/01/2004
Return made up to 31/12/03; full list of members
dot icon17/11/2003
Accounts for a small company made up to 2002-12-31
dot icon13/03/2003
Resolutions
dot icon13/03/2003
Resolutions
dot icon13/03/2003
Resolutions
dot icon22/01/2003
Return made up to 31/12/02; full list of members
dot icon02/11/2002
Accounts for a small company made up to 2001-12-31
dot icon28/01/2002
Return made up to 31/12/01; full list of members
dot icon01/11/2001
Accounts for a small company made up to 2000-12-31
dot icon01/05/2001
Declaration of satisfaction of mortgage/charge
dot icon05/04/2001
Particulars of mortgage/charge
dot icon26/01/2001
Return made up to 31/12/00; full list of members
dot icon25/10/2000
Full group accounts made up to 1999-12-31
dot icon31/07/2000
New director appointed
dot icon20/07/2000
New director appointed
dot icon20/07/2000
New director appointed
dot icon20/07/2000
Director resigned
dot icon20/07/2000
Director resigned
dot icon08/04/2000
Declaration of satisfaction of mortgage/charge
dot icon08/04/2000
Declaration of satisfaction of mortgage/charge
dot icon08/04/2000
Declaration of satisfaction of mortgage/charge
dot icon13/03/2000
Full group accounts made up to 1998-12-31
dot icon27/01/2000
Return made up to 31/12/99; full list of members
dot icon24/09/1999
Secretary's particulars changed
dot icon06/01/1999
Return made up to 31/12/98; full list of members
dot icon30/10/1998
Full accounts made up to 1997-12-31
dot icon29/08/1998
Particulars of mortgage/charge
dot icon31/03/1998
Director resigned
dot icon20/02/1998
New director appointed
dot icon03/02/1998
Full group accounts made up to 1996-12-31
dot icon28/01/1998
Return made up to 31/12/97; full list of members
dot icon05/09/1997
Particulars of mortgage/charge
dot icon27/01/1997
Return made up to 31/12/96; no change of members
dot icon02/01/1997
Auditor's resignation
dot icon02/01/1997
Auditor's resignation
dot icon01/11/1996
Full group accounts made up to 1995-12-31
dot icon01/03/1996
New director appointed
dot icon01/03/1996
Return made up to 26/02/96; full list of members
dot icon19/01/1996
Full group accounts made up to 1994-12-31
dot icon26/09/1995
Secretary resigned;new secretary appointed
dot icon25/09/1995
Director resigned
dot icon03/07/1995
Return made up to 03/04/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/11/1994
Full group accounts made up to 1993-12-31
dot icon20/04/1994
Particulars of mortgage/charge
dot icon16/02/1994
Director resigned
dot icon10/11/1993
Full group accounts made up to 1992-12-31
dot icon22/06/1993
Return made up to 03/04/93; full list of members
dot icon13/04/1993
Return made up to 28/03/92; no change of members
dot icon05/03/1993
Secretary resigned;new secretary appointed
dot icon05/03/1993
New director appointed
dot icon17/11/1992
Full group accounts made up to 1991-12-31
dot icon02/07/1992
Auditor's resignation
dot icon10/06/1992
Full group accounts made up to 1990-12-31
dot icon14/04/1992
Return made up to 03/04/92; no change of members
dot icon29/05/1991
Director resigned
dot icon23/04/1991
Return made up to 10/04/91; no change of members
dot icon21/05/1990
Return made up to 06/02/90; full list of members
dot icon11/05/1990
Certificate of change of name
dot icon11/05/1990
Certificate of change of name
dot icon02/05/1990
Particulars of mortgage/charge
dot icon10/04/1990
Full group accounts made up to 1989-12-31
dot icon10/04/1990
Full group accounts made up to 1988-12-31
dot icon26/03/1990
Director resigned
dot icon20/03/1990
New director appointed
dot icon23/02/1990
Particulars of mortgage/charge
dot icon04/10/1989
Return made up to 01/03/89; full list of members
dot icon11/05/1989
Full group accounts made up to 1987-12-31
dot icon12/04/1989
Director resigned
dot icon16/12/1988
Director resigned
dot icon16/12/1988
Secretary resigned;director resigned
dot icon16/12/1988
New secretary appointed
dot icon29/06/1988
Director resigned
dot icon31/03/1988
Full group accounts made up to 1986-12-31
dot icon31/03/1988
Return made up to 22/03/88; full list of members
dot icon19/10/1987
New director appointed
dot icon13/10/1987
Resolutions
dot icon13/10/1987
Accounts made up to 1985-12-31
dot icon13/10/1987
Return made up to 15/09/86; full list of members
dot icon07/02/1987
New director appointed
dot icon22/07/1986
Registered office changed on 22/07/86 from: rodney house church street stroud gloucester
dot icon18/06/1985
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
31/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hitchins, Jeremy Charles
Director
13/07/2000 - Present
25
Dunley, Jonathan James Stewart
Director
01/01/2013 - Present
30
Tothill, Simon Jeremy
Director
01/06/2015 - Present
29
Hawke, Helen Margaret
Secretary
01/09/1995 - 08/10/2009
5

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 BONDS MILL ESTATE LIMITED

BONDS MILL ESTATE LIMITED is an(a) Active company incorporated on 18/06/1985 with the registered office located at The Manor Boddington Lane, Boddington, Cheltenham, Gloucestershire GL51 0TJ. 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 BONDS MILL ESTATE LIMITED?

toggle

BONDS MILL ESTATE LIMITED is currently Active. It was registered on 18/06/1985 .

Where is BONDS MILL ESTATE LIMITED located?

toggle

BONDS MILL ESTATE LIMITED is registered at The Manor Boddington Lane, Boddington, Cheltenham, Gloucestershire GL51 0TJ.

What does BONDS MILL ESTATE LIMITED do?

toggle

BONDS MILL ESTATE 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 BONDS MILL ESTATE LIMITED?

toggle

The latest filing was on 07/01/2026: Confirmation statement made on 2025-12-31 with no updates.