Background WavePink WaveYellow Wave

AFFORD BOND HOLDINGS LIMITED (08508692)

AFFORD BOND HOLDINGS LIMITED (08508692) is an active UK company. incorporated on 29 April 2013. with registered office in Nantwich. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. AFFORD BOND HOLDINGS LIMITED has been registered for 12 years. Current directors include BEESTON, Lindsay Wilfred, EDWARDS, Benjamin, EDWARDS, Paul and 7 others.

Company Number
08508692
Status
active
Type
ltd
Incorporated
29 April 2013
Age
12 years
Address
31 Wellington Road, Nantwich, CW5 7ED
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
BEESTON, Lindsay Wilfred, EDWARDS, Benjamin, EDWARDS, Paul, HORNBUCKLE, Thomas Mark, LWIN, Kevin Timothy David, MONKS, Christopher Robert, O'MALLEY, Peter Anthony, REGNAULD, Christopher Paul, WARDLE, Adam Robert, WILSON, Allan Ian
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AFFORD BOND HOLDINGS LIMITED

AFFORD BOND HOLDINGS LIMITED is an active company incorporated on 29 April 2013 with the registered office located in Nantwich. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. AFFORD BOND HOLDINGS LIMITED was registered 12 years ago.(SIC: 69201)

Status

active

Active since 12 years ago

Company No

08508692

LTD Company

Age

12 Years

Incorporated 29 April 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

27 days left

Last Filed

Made up to 29 April 2025 (1 year ago)
Submitted on 29 April 2025 (1 year ago)

Next Due

Due by 13 May 2026
For period ending 29 April 2026
Contact
Address

31 Wellington Road Nantwich, CW5 7ED,

Timeline

30 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Apr 13
Director Left
May 13
Funding Round
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jul 13
Loan Secured
Jan 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
May 16
Director Left
Feb 17
Funding Round
Apr 17
Owner Exit
Oct 18
Director Left
Oct 18
Owner Exit
May 21
Owner Exit
May 21
Director Left
Jan 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Owner Exit
May 22
Director Joined
Jul 22
Director Left
Jan 24
Director Left
Jun 25
Director Joined
Feb 26
Director Joined
Feb 26
Loan Secured
Feb 26
2
Funding
21
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

17

10 Active
7 Resigned

BEESTON, Lindsay Wilfred

Active
Wellington Road, NantwichCW5 7ED
Born November 1965
Director
Appointed 01 Apr 2016

EDWARDS, Benjamin

Active
Wellington Road, NantwichCW5 7ED
Born December 1988
Director
Appointed 19 Jan 2022

EDWARDS, Paul

Active
Wellington Road, NantwichCW5 7ED
Born July 1978
Director
Appointed 01 Jan 2015

HORNBUCKLE, Thomas Mark

Active
Wellington Road, NantwichCW5 7ED
Born March 1985
Director
Appointed 19 Jan 2022

LWIN, Kevin Timothy David

Active
Wellington Road, NantwichCW5 7ED
Born July 1972
Director
Appointed 01 Jul 2022

MONKS, Christopher Robert

Active
Wellington Road, NantwichCW5 7ED
Born May 1978
Director
Appointed 01 Jan 2015

O'MALLEY, Peter Anthony

Active
Wellington Road, NantwichCW5 7ED
Born December 1971
Director
Appointed 29 Apr 2013

REGNAULD, Christopher Paul

Active
Wellington Road, NantwichCW5 7ED
Born September 1981
Director
Appointed 19 Jan 2022

WARDLE, Adam Robert

Active
Wellington Road, NantwichCW5 7ED
Born May 1970
Director
Appointed 31 Jan 2026

WILSON, Allan Ian

Active
Wellington Road, NantwichCW5 7ED
Born December 1972
Director
Appointed 31 Jan 2026

CLARKE, John Kevin

Resigned
Wellington Road, NantwichCW5 7ED
Secretary
Appointed 31 Dec 2016
Resigned 31 Dec 2025

ATKINSON, Jeffrey Eden

Resigned
Wellington Road, NantwichCW5 7ED
Born May 1969
Director
Appointed 29 Apr 2013
Resigned 30 Jun 2025

BAILEY, David

Resigned
Wellington Road, NantwichCW5 7ED
Born January 1969
Director
Appointed 01 Jan 2015
Resigned 31 Dec 2023

CLARKE, John Kevin

Resigned
Wellington Road, NantwichCW5 7ED
Born April 1965
Director
Appointed 29 Apr 2013
Resigned 31 Dec 2016

CURWEN, Jonathan Gregory

Resigned
Wellington Road, NantwichCW5 7ED
Born March 1976
Director
Appointed 29 Apr 2013
Resigned 04 Sept 2018

GREER, Gary

Resigned
Wellington Road, NantwichCW5 7ED
Born January 1958
Director
Appointed 29 Apr 2013
Resigned 31 Dec 2021

KAHAN, Barbara

Resigned
2 Woodberry Grove, North FinchleyN12 0DR
Born June 1931
Director
Appointed 29 Apr 2013
Resigned 29 Apr 2013

Persons with significant control

5

1 Active
4 Ceased
Wellington Road, NantwichCW5 7ED

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 Dec 2021
Wellington Road, NantwichCW5 7ED

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 Dec 2019
Ceased 15 Dec 2021

Mr Gary Greer

Ceased
Wellington Road, NantwichCW5 7ED
Born January 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Dec 2019

Mr Peter Anthony O'Malley

Ceased
Wellington Road, NantwichCW5 7ED
Born December 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Dec 2019

Mr Jonathan Gregory Curwen

Ceased
Wellington Road, NantwichCW5 7ED
Born March 1976

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 Sept 2018
Fundings
Financials
Latest Activities

Filing History

69

Replacement Filing Of Confirmation Statement With Made Up Date
20 February 2026
RP01CS01RP01CS01
Resolution
11 February 2026
RESOLUTIONSResolutions
Memorandum Articles
11 February 2026
MAMA
Resolution
11 February 2026
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
11 February 2026
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
11 February 2026
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
3 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2026
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2026
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
8 January 2026
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 June 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 January 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
28 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 July 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
18 May 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
12 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
10 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 June 2020
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
25 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 October 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Capital Allotment Shares
18 April 2017
SH01Allotment of Shares
Change Person Director Company With Change Date
27 February 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
27 February 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
6 February 2017
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
27 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2016
AR01AR01
Appoint Person Director Company With Name Date
13 May 2016
AP01Appointment of Director
Resolution
19 February 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2015
AR01AR01
Appoint Person Director Company With Name Date
20 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 January 2015
MR01Registration of a Charge
Accounts With Accounts Type Dormant
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2014
AR01AR01
Appoint Person Director Company With Name
1 August 2013
AP01Appointment of Director
Capital Allotment Shares
26 June 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
26 June 2013
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
26 June 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
26 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
26 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
26 June 2013
AP01Appointment of Director
Termination Director Company With Name
8 May 2013
TM01Termination of Director
Incorporation Company
29 April 2013
NEWINCIncorporation