Background WavePink WaveYellow Wave

BOND RETAIL SERVICES LIMITED (03755080)

BOND RETAIL SERVICES LIMITED (03755080) is an active UK company. incorporated on 20 April 1999. with registered office in Sheerness. The company operates in the Manufacturing sector, engaged in unknown sic code (28250). BOND RETAIL SERVICES LIMITED has been registered for 26 years. Current directors include CHANDER, Harish, EDWARDS, Paula, LONGHURST, Jonathan.

Company Number
03755080
Status
active
Type
ltd
Incorporated
20 April 1999
Age
26 years
Address
Bond House, Sheerness, ME12 1BB
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28250)
Directors
CHANDER, Harish, EDWARDS, Paula, LONGHURST, Jonathan
SIC Codes
28250

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOND RETAIL SERVICES LIMITED

BOND RETAIL SERVICES LIMITED is an active company incorporated on 20 April 1999 with the registered office located in Sheerness. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28250). BOND RETAIL SERVICES LIMITED was registered 26 years ago.(SIC: 28250)

Status

active

Active since 26 years ago

Company No

03755080

LTD Company

Age

26 Years

Incorporated 20 April 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 21 April 2025 (11 months ago)
Submitted on 29 April 2025 (11 months ago)

Next Due

Due by 5 May 2026
For period ending 21 April 2026

Previous Company Names

BOND INDUSTRIES LIMITED
From: 17 August 1999To: 8 January 2014
BOND RETAIL SERVICES LIMITED
From: 18 June 1999To: 17 August 1999
IBIS (483) LIMITED
From: 20 April 1999To: 18 June 1999
Contact
Address

Bond House New Road Sheerness, ME12 1BB,

Timeline

39 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Apr 99
Share Buyback
Nov 10
Capital Reduction
Dec 10
Funding Round
Dec 10
Director Joined
Apr 11
Funding Round
May 11
Loan Cleared
Aug 13
Loan Cleared
Aug 13
Loan Secured
Jan 14
Loan Secured
Sept 14
Loan Secured
Mar 15
Director Left
May 16
Director Left
May 16
Capital Reduction
May 16
Share Buyback
May 16
Capital Reduction
Dec 16
Share Buyback
Dec 16
Share Buyback
Dec 16
Capital Reduction
Aug 18
Share Buyback
Aug 18
Director Left
Feb 19
Loan Secured
Oct 19
Loan Secured
Oct 19
Capital Reduction
Nov 19
Share Buyback
Nov 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Secured
Mar 20
Share Issue
May 20
Loan Secured
Sept 20
Loan Secured
Sept 20
Director Left
Jan 21
Director Left
Oct 21
Loan Secured
Dec 22
Loan Cleared
Mar 23
Loan Secured
Jan 24
Director Left
Nov 24
Director Left
Apr 25
Loan Cleared
Jan 26
14
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

4 Active
19 Resigned

EDWARDS, Paula

Active
Bond House, SheernessME12 1BB
Secretary
Appointed 31 Jul 2009

CHANDER, Harish

Active
Bond House, SheernessME12 1BB
Born July 1973
Director
Appointed 06 Apr 2011

EDWARDS, Paula

Active
Bond House, SheernessME12 1BB
Born August 1970
Director
Appointed 31 Jul 2009

LONGHURST, Jonathan

Active
Bond House, SheernessME12 1BB
Born July 1970
Director
Appointed 31 May 2006

GRAHAM, Ronald William

Resigned
38a Ewell Downs Road, EpsomKT17 3BW
Secretary
Appointed 11 Sept 2006
Resigned 31 Jul 2009

HARPUM, Steven

Resigned
385 Minster Road, SheernessME12 3NS
Secretary
Appointed 24 Jun 1999
Resigned 11 Sept 2006

TSD SECRETARIES LIMITED

Resigned
2 Serjeants Inn, LondonEC4Y 1LT
Corporate nominee secretary
Appointed 20 Apr 1999
Resigned 25 Jun 1999

BUDGEN, John Dennis

Resigned
Ferryview 40a Thornton Avenue, SouthamptonSO31 9FJ
Born July 1939
Director
Appointed 23 Aug 1999
Resigned 20 Aug 2002

ENGLAND, Roy

Resigned
Bond House, SheernessME12 1BB
Born March 1959
Director
Appointed 21 Aug 2008
Resigned 01 Apr 2025

FORD, Colin Harvey

Resigned
Bond House, SheernessME12 1BB
Born June 1958
Director
Appointed 21 Aug 2008
Resigned 09 Dec 2020

GRAHAM, Ronald William

Resigned
38a Ewell Downs Road, EpsomKT17 3BW
Born December 1943
Director
Appointed 01 Jun 2000
Resigned 31 Jul 2009

HARPUM, Steven

Resigned
Bond House, SheernessME12 1BB
Born July 1969
Director
Appointed 31 May 2006
Resigned 10 Sept 2021

HOLLIDAY, Michael Francis

Resigned
Grange Farm, FakenhamNR21 0PW
Born April 1938
Director
Appointed 29 Jul 2003
Resigned 07 Dec 2004

LANGFORD, Paul Alec

Resigned
22 Cony Walk, NorthamptonNN4 5DJ
Born March 1969
Director
Appointed 31 May 2006
Resigned 31 May 2008

LING, Philip Henry

Resigned
Bond House, SheernessME12 1BB
Born April 1946
Director
Appointed 24 Jun 1999
Resigned 18 Apr 2016

LUDLAM, Keith Raymond

Resigned
Bond House, SheernessME12 1BB
Born July 1958
Director
Appointed 21 Aug 2008
Resigned 27 Jul 2018

LUMB, Alan

Resigned
2 Tower Lane, MaidstoneME14 4JJ
Born June 1942
Director
Appointed 24 Jun 1999
Resigned 30 Apr 2000

MORLEY, Candida Elizabeth

Resigned
82 Abingdon Villas, LondonW8 6XB
Born April 1965
Director
Appointed 31 May 2001
Resigned 28 Jul 2003

MURRAY, Andrew Henry William Vane

Resigned
Dunley Courtyard, WhitchurchRG28 7PU
Born June 1964
Director
Appointed 24 Feb 2005
Resigned 08 May 2006

PROUDMAN, Philip Michael

Resigned
Bond House, SheernessME12 1BB
Born April 1973
Director
Appointed 29 Oct 2008
Resigned 28 Oct 2024

SELLERS, Patrick Elborough

Resigned
7 Teignmouth Road, LondonNW2 4HR
Born February 1959
Director
Appointed 25 Jun 1999
Resigned 30 Jan 2001

WOOLLETT, Christopher George

Resigned
Bond House, SheernessME12 1BB
Born March 1952
Director
Appointed 24 Jun 1999
Resigned 18 Apr 2016

TSD NOMINEES LIMITED

Resigned
2 Serjeants Inn, LondonEC4Y 1LT
Corporate nominee director
Appointed 20 Apr 1999
Resigned 25 Jun 1999

Persons with significant control

1

New Road, SheernessME12 1BB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 Mar 2020
Fundings
Financials
Latest Activities

Filing History

187

Mortgage Satisfy Charge Full
13 January 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Full
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 April 2025
TM01Termination of Director
Accounts With Accounts Type Full
27 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
16 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
4 April 2023
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
21 March 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 October 2021
TM01Termination of Director
Accounts With Accounts Type Full
16 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2021
CS01Confirmation Statement
Confirmation Statement With Updates
19 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 January 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 September 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
18 August 2020
AAAnnual Accounts
Capital Alter Shares Consolidation
5 May 2020
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
5 May 2020
SH08Notice of Name/Rights of Class of Shares
Resolution
5 May 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
2 May 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 April 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
28 April 2020
PSC09Update to PSC Statements
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
16 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 December 2019
MR04Satisfaction of Charge
Resolution
18 November 2019
RESOLUTIONSResolutions
Capital Cancellation Shares
18 November 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
18 November 2019
SH03Return of Purchase of Own Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2019
MR01Registration of a Charge
Accounts With Accounts Type Group
2 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 February 2019
TM01Termination of Director
Accounts With Accounts Type Group
19 September 2018
AAAnnual Accounts
Resolution
29 August 2018
RESOLUTIONSResolutions
Capital Cancellation Shares
29 August 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
29 August 2018
SH03Return of Purchase of Own Shares
Confirmation Statement With No Updates
4 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Resolution
21 December 2016
RESOLUTIONSResolutions
Capital Cancellation Shares
21 December 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
21 December 2016
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
21 December 2016
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
19 May 2016
AR01AR01
Capital Cancellation Shares
18 May 2016
SH06Cancellation of Shares
Resolution
18 May 2016
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
18 May 2016
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
11 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
11 May 2016
TM01Termination of Director
Accounts With Accounts Type Group
10 May 2016
AAAnnual Accounts
Accounts With Accounts Type Group
18 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2015
MR01Registration of a Charge
Accounts With Accounts Type Group
15 September 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
19 May 2014
AR01AR01
Mortgage Create With Deed With Charge Number
31 January 2014
MR01Registration of a Charge
Certificate Change Of Name Company
8 January 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
8 January 2014
CONNOTConfirmation Statement Notification
Mortgage Satisfy Charge Full
9 August 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 August 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Group
23 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2013
AR01AR01
Legacy
4 April 2013
MG01MG01
Capital Name Of Class Of Shares
18 July 2012
SH08Notice of Name/Rights of Class of Shares
Resolution
18 July 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
4 May 2012
AR01AR01
Change Person Director Company With Change Date
4 May 2012
CH01Change of Director Details
Accounts With Accounts Type Group
24 April 2012
AAAnnual Accounts
Auditors Resignation Company
9 January 2012
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
9 May 2011
AR01AR01
Change Person Director Company With Change Date
9 May 2011
CH01Change of Director Details
Capital Allotment Shares
9 May 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
28 April 2011
AP01Appointment of Director
Accounts With Accounts Type Group
6 April 2011
AAAnnual Accounts
Capital Cancellation Shares
13 December 2010
SH06Cancellation of Shares
Capital Allotment Shares
13 December 2010
SH01Allotment of Shares
Resolution
29 November 2010
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
24 November 2010
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2010
AR01AR01
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 May 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Legacy
5 August 2009
288bResignation of Director or Secretary
Legacy
5 August 2009
288aAppointment of Director or Secretary
Legacy
13 May 2009
363aAnnual Return
Legacy
13 May 2009
288cChange of Particulars
Accounts With Accounts Type Group
5 May 2009
AAAnnual Accounts
Auditors Resignation Company
17 February 2009
AUDAUD
Legacy
19 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
28 October 2008
AAAnnual Accounts
Legacy
8 September 2008
288aAppointment of Director or Secretary
Legacy
8 September 2008
288aAppointment of Director or Secretary
Legacy
8 September 2008
288aAppointment of Director or Secretary
Legacy
2 September 2008
288bResignation of Director or Secretary
Legacy
2 May 2008
363aAnnual Return
Legacy
5 December 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
28 October 2007
AAAnnual Accounts
Legacy
14 May 2007
363aAnnual Return
Legacy
16 October 2006
288aAppointment of Director or Secretary
Legacy
20 September 2006
288aAppointment of Director or Secretary
Legacy
20 September 2006
288aAppointment of Director or Secretary
Legacy
20 September 2006
288bResignation of Director or Secretary
Legacy
20 September 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
22 August 2006
AAAnnual Accounts
Legacy
27 June 2006
169169
Legacy
9 June 2006
363sAnnual Return (shuttle)
Resolution
22 May 2006
RESOLUTIONSResolutions
Resolution
22 May 2006
RESOLUTIONSResolutions
Resolution
22 May 2006
RESOLUTIONSResolutions
Legacy
22 May 2006
288bResignation of Director or Secretary
Legacy
22 May 2006
88(2)R88(2)R
Resolution
22 May 2006
RESOLUTIONSResolutions
Resolution
22 May 2006
RESOLUTIONSResolutions
Resolution
22 May 2006
RESOLUTIONSResolutions
Legacy
22 May 2006
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Group
14 September 2005
AAAnnual Accounts
Legacy
23 May 2005
363sAnnual Return (shuttle)
Legacy
7 March 2005
288aAppointment of Director or Secretary
Legacy
1 February 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Group
22 October 2004
AAAnnual Accounts
Legacy
15 May 2004
363sAnnual Return (shuttle)
Legacy
5 February 2004
288aAppointment of Director or Secretary
Legacy
5 February 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Group
4 November 2003
AAAnnual Accounts
Legacy
21 May 2003
363sAnnual Return (shuttle)
Resolution
24 October 2002
RESOLUTIONSResolutions
Resolution
10 October 2002
RESOLUTIONSResolutions
Resolution
10 October 2002
RESOLUTIONSResolutions
Memorandum Articles
10 October 2002
MEM/ARTSMEM/ARTS
Legacy
9 October 2002
403aParticulars of Charge Subject to s859A
Legacy
2 October 2002
395Particulars of Mortgage or Charge
Legacy
17 September 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Group
16 June 2002
AAAnnual Accounts
Legacy
23 May 2002
363sAnnual Return (shuttle)
Legacy
23 May 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
11 June 2001
AAAnnual Accounts
Legacy
23 May 2001
363sAnnual Return (shuttle)
Legacy
17 April 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
24 October 2000
AAAnnual Accounts
Legacy
6 September 2000
288aAppointment of Director or Secretary
Legacy
25 May 2000
288bResignation of Director or Secretary
Legacy
19 May 2000
363sAnnual Return (shuttle)
Legacy
23 December 1999
225Change of Accounting Reference Date
Legacy
1 October 1999
288aAppointment of Director or Secretary
Resolution
17 August 1999
RESOLUTIONSResolutions
Resolution
17 August 1999
RESOLUTIONSResolutions
Resolution
17 August 1999
RESOLUTIONSResolutions
Certificate Change Of Name Company
16 August 1999
CERTNMCertificate of Incorporation on Change of Name
Resolution
5 August 1999
RESOLUTIONSResolutions
Resolution
26 July 1999
RESOLUTIONSResolutions
Resolution
26 July 1999
RESOLUTIONSResolutions
Resolution
26 July 1999
RESOLUTIONSResolutions
Resolution
26 July 1999
RESOLUTIONSResolutions
Resolution
26 July 1999
RESOLUTIONSResolutions
Resolution
26 July 1999
RESOLUTIONSResolutions
Legacy
21 July 1999
288aAppointment of Director or Secretary
Legacy
19 July 1999
288bResignation of Director or Secretary
Legacy
19 July 1999
288bResignation of Director or Secretary
Legacy
13 July 1999
287Change of Registered Office
Legacy
9 July 1999
395Particulars of Mortgage or Charge
Legacy
8 July 1999
288aAppointment of Director or Secretary
Legacy
8 July 1999
288aAppointment of Director or Secretary
Legacy
8 July 1999
288aAppointment of Director or Secretary
Legacy
8 July 1999
122122
Legacy
8 July 1999
88(2)R88(2)R
Legacy
8 July 1999
88(2)R88(2)R
Legacy
8 July 1999
225Change of Accounting Reference Date
Legacy
8 July 1999
288aAppointment of Director or Secretary
Certificate Change Of Name Company
18 June 1999
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
20 April 1999
NEWINCIncorporation