Background WavePink WaveYellow Wave

AFFORD BOND GROUP LIMITED (11654760)

AFFORD BOND GROUP LIMITED (11654760) is an active UK company. incorporated on 1 November 2018. with registered office in Nantwich. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. AFFORD BOND GROUP LIMITED has been registered for 7 years. Current directors include BEESTON, Lindsay Wilfred, EDWARDS, Paul, MONKS, Christopher Robert and 3 others.

Company Number
11654760
Status
active
Type
ltd
Incorporated
1 November 2018
Age
7 years
Address
31 Wellington Road, Nantwich, CW5 7ED
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BEESTON, Lindsay Wilfred, EDWARDS, Paul, MONKS, Christopher Robert, O'MALLEY, Peter Anthony, WARDLE, Adam Robert, WILSON, Allan Ian
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AFFORD BOND GROUP LIMITED

AFFORD BOND GROUP LIMITED is an active company incorporated on 1 November 2018 with the registered office located in Nantwich. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. AFFORD BOND GROUP LIMITED was registered 7 years ago.(SIC: 99999)

Status

active

Active since 7 years ago

Company No

11654760

LTD Company

Age

7 Years

Incorporated 1 November 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 14 June 2025 (9 months ago)
Submitted on 16 June 2025 (9 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026

Previous Company Names

AB NANTWICH LIMITED
From: 1 November 2018To: 18 June 2019
Contact
Address

31 Wellington Road Nantwich, CW5 7ED,

Timeline

23 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Oct 18
Director Left
Nov 18
Director Joined
May 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Funding Round
Jan 20
New Owner
Jan 20
New Owner
Jan 20
Loan Secured
May 21
Owner Exit
Jun 21
Owner Exit
Jun 21
Capital Update
Dec 21
Director Left
Jan 22
Director Left
Jan 24
Director Left
Jun 25
Loan Secured
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
Capital Update
Mar 26
3
Funding
13
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

10

6 Active
4 Resigned

BEESTON, Lindsay Wilfred

Active
Wellington Road, NantwichCW5 7ED
Born November 1965
Director
Appointed 01 Jul 2019

EDWARDS, Paul

Active
Wellington Road, NantwichCW5 7ED
Born July 1978
Director
Appointed 01 Jul 2019

MONKS, Christopher Robert

Active
Wellington Road, NantwichCW5 7ED
Born May 1978
Director
Appointed 01 Jul 2019

O'MALLEY, Peter Anthony

Active
Wellington Road, NantwichCW5 7ED
Born December 1971
Director
Appointed 01 Jul 2019

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

ATKINSON, Jeffrey Eden

Resigned
Wellington Road, NantwichCW5 7ED
Born May 1969
Director
Appointed 01 Nov 2018
Resigned 25 Jun 2025

BAILEY, David

Resigned
Wellington Road, NantwichCW5 7ED
Born January 1969
Director
Appointed 01 Jul 2019
Resigned 31 Dec 2023

DUKE, Michael

Resigned
2 Woodberry Grove, FinchleyN12 0DR
Born August 1959
Director
Appointed 01 Nov 2018
Resigned 01 Nov 2018

GREER, Gary

Resigned
Wellington Road, NantwichCW5 7ED
Born January 1958
Director
Appointed 01 Jul 2019
Resigned 31 Dec 2021

Persons with significant control

3

1 Active
2 Ceased
Wellington Road, NantwichCW5 7ED

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Feb 2021

Mr Peter Anthony O'Malley

Ceased
Wellington Road, NantwichCW5 7ED
Born December 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Dec 2019
Ceased 10 Feb 2021

Mr Gary Greer

Ceased
Wellington Road, NantwichCW5 7ED
Born January 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Dec 2019
Ceased 10 Feb 2021
Fundings
Financials
Latest Activities

Filing History

53

Capital Statement Capital Company With Date Currency Figure
3 March 2026
SH19Statement of Capital
Legacy
26 February 2026
RP01SH01RP01SH01
Resolution
15 February 2026
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
15 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
Memorandum Articles
11 February 2026
MAMA
Resolution
11 February 2026
RESOLUTIONSResolutions
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
2 February 2026
MR01Registration of a Charge
Termination Director Company With Name Termination Date
25 June 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
23 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
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
14 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 January 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
20 December 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
2 October 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 January 2022
TM01Termination of Director
Legacy
22 December 2021
CAP-SSCAP-SS
Capital Statement Capital Company With Date Currency Figure
22 December 2021
SH19Statement of Capital
Legacy
22 December 2021
SH20SH20
Legacy
22 December 2021
CAP-SSCAP-SS
Resolution
22 December 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
14 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 June 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
14 June 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2021
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
23 March 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
30 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 January 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 January 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
30 January 2020
PSC09Update to PSC Statements
Capital Allotment Shares
27 January 2020
SH01Allotment of Shares
Confirmation Statement With Updates
18 November 2019
CS01Confirmation Statement
Resolution
26 July 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
10 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2019
AP01Appointment of Director
Resolution
18 June 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
13 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2018
TM01Termination of Director
Incorporation Company
1 November 2018
NEWINCIncorporation