W H Bond & Sons Limited SALTASH


W H Bond & Sons started in year 1996 as Private Limited Company with registration number 03240088. The W H Bond & Sons company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Saltash at Trerule Farm. Postal code: PL12 5BL.

At the moment there are 3 directors in the the firm, namely Alison B., Christopher B. and Jonathan B.. In addition one secretary - Alison B. - is with the company. At the moment 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.

This company operates within the PL12 5BL postal code. The company is dealing with transport and has been registered as such. Its registration number is OH0225663 . It is located at Bake Farm, Trerulefoot, Saltash with a total of 10 carsand 3 trailers. It has two locations in the UK.

W H Bond & Sons 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 03240088
Date of Incorporation Tue, 20th Aug 1996
Industry Construction of other civil engineering projects n.e.c.
Industry Renting and leasing of construction and civil engineering machinery and equipment
End of financial Year 30th April
Company age 28 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 Tue, 3rd Sep 2024 (2024-09-03)
Last confirmation statement dated Sun, 20th Aug 2023

Company staff

Alison B.

Position: Director

Appointed: 17 September 2007

Alison B.

Position: Secretary

Appointed: 12 August 2002

Christopher B.

Position: Director

Appointed: 22 January 2001

Jonathan B.

Position: Director

Appointed: 22 January 2001

Edward A.

Position: Director

Appointed: 09 December 2002

Resigned: 27 January 2003

Edward A.

Position: Secretary

Appointed: 10 October 1996

Resigned: 12 August 2002

Hermon B.

Position: Director

Appointed: 20 August 1996

Resigned: 24 December 2000

Key Legal Services (nominees) Limited

Position: Nominee Director

Appointed: 20 August 1996

Resigned: 20 August 1996

Martin B.

Position: Secretary

Appointed: 20 August 1996

Resigned: 10 October 1996

Martin B.

Position: Director

Appointed: 20 August 1996

Resigned: 15 February 2016

Key Legal Services (secretarial) Limited

Position: Corporate Nominee Secretary

Appointed: 20 August 1996

Resigned: 20 August 1996

People with significant control

The list of PSCs that own or control the company includes 4 names. As BizStats discovered, there is Alison B. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Jonathan B. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Christopher B., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Alison B.

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

Jonathan B.

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

Christopher B.

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

Bond Holdings Limited

Trerule Farm Trerulefoot, Saltash, Cornwall, PL12 5BL, United Kingdom

Legal authority English
Legal form Limited
Country registered United Kingdom
Place registered Companies House
Registration number 02353929
Notified on 6 April 2016
Ceased on 23 December 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Transport Operator Data

Bake Farm
Address Trerulefoot
City Saltash
Post code PL12 5BW
Vehicles 2
The Depot
Address Trerule Hill Head , Trerulefoot
City Saltash
Post code PL12 5BL
Vehicles 8
Trailers 3

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 30th April 2023
filed on: 6th, February 2024
Free Download (30 pages)

Company search

Advertisements