Bond Holdings Limited SALTASH


Bond Holdings started in year 1994 as Private Limited Company with registration number 02953929. The Bond Holdings company has been functioning successfully for thirty years now and its status is active. The firm's office is based in Saltash at Trerule Farm. Postal code: PL12 5BL. Since Tue, 13th Aug 1996 Bond Holdings Limited is no longer carrying the name Kerncarrow.

At present there are 4 directors in the the firm, namely Christopher B., Jonathan B. and Graham B. and others. In addition one secretary - Alison B. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Bond Holdings Limited Address / Contact

Office Address Trerule Farm
Office Address2 Trerulefoot
Town Saltash
Post code PL12 5BL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02953929
Date of Incorporation Fri, 29th Jul 1994
Industry Mixed farming
End of financial Year 30th April
Company age 30 years old
Account next due date Wed, 31st Jan 2024 (119 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Mon, 12th Aug 2024 (2024-08-12)
Last confirmation statement dated Sat, 29th Jul 2023

Company staff

Christopher B.

Position: Director

Appointed: 16 August 2012

Jonathan B.

Position: Director

Appointed: 16 August 2012

Graham B.

Position: Director

Appointed: 16 August 2012

Clare B.

Position: Director

Appointed: 16 August 2012

Alison B.

Position: Secretary

Appointed: 04 December 2006

Edward A.

Position: Director

Appointed: 12 August 2002

Resigned: 21 December 2012

Edward A.

Position: Secretary

Appointed: 10 October 1996

Resigned: 21 December 2012

Martin B.

Position: Director

Appointed: 12 August 1994

Resigned: 15 February 2016

Martin B.

Position: Secretary

Appointed: 12 August 1994

Resigned: 10 October 1996

Hermon B.

Position: Director

Appointed: 12 August 1994

Resigned: 24 December 2000

Key Legal Services (secretarial) Limited

Position: Corporate Nominee Secretary

Appointed: 29 July 1994

Resigned: 12 August 1994

Key Legal Services (nominees) Limited

Position: Corporate Nominee Director

Appointed: 29 July 1994

Resigned: 12 August 1994

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As we identified, there is Graham B. The abovementioned PSC and has 25-50% shares.

Graham B.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Kerncarrow August 13, 1996
Dovepalm September 19, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand194 054182 205 79 88063 931169 4903 683 464
Current Assets1 166 760316 255267 62317 240 11515 033 74814 713 97627 581 375
Debtors948 706104 015235 10317 132 55014 959 83714 534 54623 869 381
Net Assets Liabilities5 396 8114 594 5474 552 4927 447 9636 646 3036 666 97520 331 465
Other Debtors 104 015230 896278 343759 8372 058 868378 106
Property Plant Equipment4 393 0644 376 9284 305 6173 653 1933 648 8803 746 3172 064 762
Total Inventories24 00030 03532 52027 6859 9809 94028 530
Other
Accumulated Depreciation Impairment Property Plant Equipment101 405117 54179 75784 07088 38392 6961 238
Amounts Owed By Related Parties946 182      
Average Number Employees During Period  44444
Bank Borrowings Overdrafts44 49144 6326 254    
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment      654 980
Creditors61 67097 33520 74811 940 0001 762 1591 764 1729 314 672
Deferred Tax Asset Debtors  4 2074 2072 828  
Depreciation Rate Used For Property Plant Equipment      15
Disposals Decrease In Depreciation Impairment Property Plant Equipment      92 696
Disposals Property Plant Equipment      5 555 479
Fixed Assets4 395 0644 376 928  3 648 8803 746 3172 064 762
Further Item Operating Income Gain Income Statement Item Component Operating Profit Loss -849 284     
Increase From Depreciation Charge For Year Property Plant Equipment 16 136 4 3134 3134 3131 238
Investments Fixed Assets2 000      
Net Current Assets Liabilities1 064 456218 920246 87515 734 77013 271 58912 949 80418 266 703
Number Shares Issued Fully Paid 6 000     
Other Creditors17 17932 0644 3241 504 3261 754 37310 029 146 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 42 097     
Other Disposals Property Plant Equipment 109 095 648 111   
Other Taxation Social Security Payable20 15014 429     
Par Value Share 1   11
Property Plant Equipment Gross Cost4 494 4694 494 4694 385 3743 737 2633 737 2633 839 0132 066 000
Provisions For Liabilities Balance Sheet Subtotal1 0391 301     
Total Additions Including From Business Combinations Property Plant Equipment     101 7502 437 446
Total Assets Less Current Liabilities5 459 5204 595 8484 552 49219 387 96316 920 46916 696 12120 331 465
Total Increase Decrease From Revaluations Property Plant Equipment      1 345 020
Trade Creditors Trade Payables9 1286 21010 17011 940 0007 7864 2004 906 272
Trade Debtors Trade Receivables2 524  12 950 00014 200 00012 475 67823 491 275
Advances Credits Directors      355 000

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Sun, 30th Apr 2023
filed on: 29th, January 2024
Free Download (12 pages)

Company search

Advertisements