Background WavePink WaveYellow Wave

H.F. BOND AND CO LIMITED (01382034)

H.F. BOND AND CO LIMITED (01382034) is an active UK company. incorporated on 3 August 1978. with registered office in Colchester. The company operates in the Manufacturing sector, engaged in unknown sic code (25990) and 1 other business activities. H.F. BOND AND CO LIMITED has been registered for 47 years. Current directors include BACK, Adam, MOELLER-JENSEN, Jakob, STEVENSON, Darren Craig.

Company Number
01382034
Status
active
Type
ltd
Incorporated
3 August 1978
Age
47 years
Address
The Octagon Suite E2, 2nd Floor, Colchester, CO1 1TG
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25990)
Directors
BACK, Adam, MOELLER-JENSEN, Jakob, STEVENSON, Darren Craig
SIC Codes
25990, 71129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

H.F. BOND AND CO LIMITED

H.F. BOND AND CO LIMITED is an active company incorporated on 3 August 1978 with the registered office located in Colchester. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25990) and 1 other business activity. H.F. BOND AND CO LIMITED was registered 47 years ago.(SIC: 25990, 71129)

Status

active

Active since 47 years ago

Company No

01382034

LTD Company

Age

47 Years

Incorporated 3 August 1978

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 20 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 8 September 2025 (6 months ago)
Submitted on 24 September 2025 (6 months ago)

Next Due

Due by 22 September 2026
For period ending 8 September 2026

Previous Company Names

H.F. BOND & CO. (IPSWICH) LIMITED
From: 3 August 1978To: 8 May 1998
Contact
Address

The Octagon Suite E2, 2nd Floor Middleborough Colchester, CO1 1TG,

Previous Addresses

C/O John Phillips and Co Limited Unit 81 Centaur Court Claydon Business Park Great Blakenham Ipswich Suffolk IP6 0NL
From: 24 August 2011To: 15 July 2024
89 High Street Hadleigh Ipswich Suffolk IP7 5EA
From: 3 August 1978To: 24 August 2011
Timeline

14 key events • 2015 - 2026

Funding Officers Ownership
Share Buyback
Mar 15
Director Joined
Jul 19
Director Left
Jul 19
Owner Exit
Jan 20
Owner Exit
Jan 20
Loan Cleared
Oct 21
Funding Round
Mar 22
Funding Round
Mar 22
Loan Cleared
Oct 25
Owner Exit
Jan 26
Owner Exit
Jan 26
Director Left
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
3
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

BACK, Adam

Active
Suite E2, 2nd Floor, ColchesterCO1 1TG
Born June 1986
Director
Appointed 16 Jan 2026

MOELLER-JENSEN, Jakob

Active
Suite E2, 2nd Floor, ColchesterCO1 1TG
Born March 1973
Director
Appointed 16 Jan 2026

STEVENSON, Darren Craig

Active
Chestnut Drive, IpswichIP6 0EU
Born January 1971
Director
Appointed 30 Mar 1998

FARMAN, Malcolm William

Resigned
69 Chesterfield Drive, IpswichIP1 6DN
Secretary
Appointed N/A
Resigned 31 Aug 2007

HOCKLEY, Patricia Margaret

Resigned
2 Lower Farm Cottages Levington Road, IpswichIP10 0EL
Secretary
Appointed 01 Sept 2007
Resigned 24 Jul 2019

BLACKLOCK, Daniel

Resigned
Rushmere Close, ColchesterCO5 8QQ
Born June 1969
Director
Appointed 24 Jul 2019
Resigned 16 Jan 2026

EMMERSON, Leslie Paul

Resigned
2 Chapel House, IpswichIP8 3QF
Born October 1952
Director
Appointed 01 Apr 1998
Resigned 27 Mar 2006

HOCKLEY, Christopher David

Resigned
2 Lower Farm Cottages Levington Road, IpswichIP10 0EL
Born August 1952
Director
Appointed 01 Apr 1998
Resigned 24 Jul 2019

MARJORAM, Anne

Resigned
47 Mayfield Road, IpswichIP4 3NG
Born February 1942
Director
Appointed N/A
Resigned 01 Apr 1998

MARJORAM, Raymond Edward

Resigned
47 Mayfield Road, IpswichIP4 3NG
Born July 1939
Director
Appointed N/A
Resigned 01 Apr 1998

WILSON, John Wentworth

Resigned
36 Bennett Road, IpswichIP1 5HU
Born January 1936
Director
Appointed N/A
Resigned 31 Mar 1998

Persons with significant control

5

1 Active
4 Ceased
Unit 7, Rushmere Close, ColchesterCO5 8QQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jul 2019

Mr Darren Craig Stevenson

Ceased
Claydon, IpswichIP6 0EU
Born January 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 15 Jan 2026

Mrs Nichola Toni Stevenson

Ceased
Claydon, IpswichIP6 0EU
Born October 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Jan 2026

Mr Christopher David Hockley

Ceased
Levington Road, IpswichIP10 0EL
Born August 1952

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 31 Jul 2019

Mrs Patricia Margaret Hockley

Ceased
Levington Road, IpswichIP10 0EL
Born December 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Jul 2019
Fundings
Financials
Latest Activities

Filing History

139

Appoint Person Director Company With Name Date
21 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
20 January 2026
AP01Appointment of Director
Cessation Of A Person With Significant Control
15 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
15 January 2026
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
28 October 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
24 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 July 2024
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
8 November 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 July 2022
AAAnnual Accounts
Capital Allotment Shares
23 March 2022
SH01Allotment of Shares
Capital Allotment Shares
23 March 2022
SH01Allotment of Shares
Mortgage Satisfy Charge Full
14 October 2021
MR04Satisfaction of Charge
Change Person Director Company With Change Date
8 September 2021
CH01Change of Director Details
Change To A Person With Significant Control
8 September 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
8 September 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
8 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
6 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
6 January 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 January 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
1 August 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
31 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2019
CS01Confirmation Statement
Confirmation Statement With Updates
13 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 July 2015
AAAnnual Accounts
Capital Return Purchase Own Shares
31 March 2015
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 May 2014
AAAnnual Accounts
Accounts Amended With Made Up Date
6 December 2013
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
19 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 August 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2012
AR01AR01
Change Person Director Company With Change Date
14 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
14 August 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 August 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
24 August 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 September 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
11 September 2009
AAAnnual Accounts
Legacy
13 August 2009
363aAnnual Return
Legacy
14 August 2008
363aAnnual Return
Legacy
4 July 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
22 April 2008
AAAnnual Accounts
Legacy
16 October 2007
288aAppointment of Director or Secretary
Legacy
11 October 2007
395Particulars of Mortgage or Charge
Legacy
6 September 2007
288bResignation of Director or Secretary
Legacy
15 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 April 2007
AAAnnual Accounts
Legacy
31 August 2006
363aAnnual Return
Legacy
11 May 2006
169169
Legacy
9 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 April 2006
AAAnnual Accounts
Legacy
10 August 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 July 2005
AAAnnual Accounts
Legacy
3 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 June 2004
AAAnnual Accounts
Legacy
20 August 2003
363sAnnual Return (shuttle)
Legacy
8 July 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
8 July 2003
AAAnnual Accounts
Legacy
17 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 June 2002
AAAnnual Accounts
Legacy
23 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 May 2001
AAAnnual Accounts
Legacy
22 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 May 2000
AAAnnual Accounts
Legacy
2 September 1999
363sAnnual Return (shuttle)
Legacy
8 June 1999
88(2)R88(2)R
Legacy
25 May 1999
88(2)R88(2)R
Resolution
24 April 1999
RESOLUTIONSResolutions
Resolution
24 April 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Small
10 April 1999
AAAnnual Accounts
Legacy
31 March 1999
88(2)R88(2)R
Legacy
31 March 1999
123Notice of Increase in Nominal Capital
Legacy
4 September 1998
288bResignation of Director or Secretary
Legacy
4 September 1998
288bResignation of Director or Secretary
Legacy
4 September 1998
288bResignation of Director or Secretary
Legacy
21 August 1998
363sAnnual Return (shuttle)
Legacy
9 June 1998
288aAppointment of Director or Secretary
Legacy
9 June 1998
288aAppointment of Director or Secretary
Legacy
13 May 1998
173173
Certificate Change Of Name Company
7 May 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 April 1998
169169
Legacy
18 April 1998
288bResignation of Director or Secretary
Legacy
17 April 1998
288bResignation of Director or Secretary
Legacy
17 April 1998
288bResignation of Director or Secretary
Legacy
17 April 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
27 March 1998
AAAnnual Accounts
Legacy
20 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
30 May 1997
AAAnnual Accounts
Legacy
4 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
24 April 1996
AAAnnual Accounts
Accounts With Accounts Type Full Group
25 October 1995
AAAnnual Accounts
Legacy
11 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
1 September 1994
AAAnnual Accounts
Legacy
1 September 1994
363sAnnual Return (shuttle)
Legacy
1 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
27 April 1993
AAAnnual Accounts
Accounts With Accounts Type Full Group
25 September 1992
AAAnnual Accounts
Legacy
25 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
11 October 1991
AAAnnual Accounts
Legacy
26 September 1991
363b363b
Accounts With Accounts Type Small Group
17 August 1990
AAAnnual Accounts
Legacy
17 August 1990
363363
Legacy
4 September 1989
288288
Legacy
30 August 1989
287Change of Registered Office
Auditors Resignation Company
16 August 1989
AUDAUD
Accounts With Accounts Type Full Group
2 August 1989
AAAnnual Accounts
Legacy
2 August 1989
363363
Accounts With Accounts Type Full Group
9 November 1988
AAAnnual Accounts
Legacy
9 November 1988
363363
Legacy
1 June 1988
288288
Legacy
18 May 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
14 October 1987
AAAnnual Accounts
Legacy
14 October 1987
363363
Resolution
13 August 1987
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
7 November 1986
AAAnnual Accounts
Legacy
7 November 1986
363363