Background WavePink WaveYellow Wave

BOND RETAIL HOLDINGS LIMITED (12476707)

BOND RETAIL HOLDINGS LIMITED (12476707) is an active UK company. incorporated on 21 February 2020. with registered office in Sheerness. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. BOND RETAIL HOLDINGS LIMITED has been registered for 6 years. Current directors include CHANDER, Harish, EDWARDS, Paula, LONGHURST, Jonathan.

Company Number
12476707
Status
active
Type
ltd
Incorporated
21 February 2020
Age
6 years
Address
Bond House, Sheerness, ME12 1BB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CHANDER, Harish, EDWARDS, Paula, LONGHURST, Jonathan
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOND RETAIL HOLDINGS LIMITED

BOND RETAIL HOLDINGS LIMITED is an active company incorporated on 21 February 2020 with the registered office located in Sheerness. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. BOND RETAIL HOLDINGS LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12476707

LTD Company

Age

6 Years

Incorporated 21 February 2020

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: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 19 December 2025 (3 months ago)
Submitted on 5 January 2026 (2 months ago)

Next Due

Due by 2 January 2027
For period ending 19 December 2026
Contact
Address

Bond House New Road Sheerness, ME12 1BB,

Timeline

31 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Owner Exit
Mar 20
Owner Exit
Mar 20
Funding Round
Mar 20
Capital Reduction
Jan 21
Director Left
Jan 21
Share Buyback
Feb 21
Director Left
Oct 21
Capital Reduction
Oct 21
Share Buyback
Nov 21
New Owner
Dec 21
New Owner
Dec 21
Loan Secured
Nov 22
Loan Secured
Dec 22
Director Left
Nov 24
Capital Reduction
Nov 24
Share Buyback
Nov 24
Director Left
Apr 25
Capital Reduction
Apr 25
Share Buyback
May 25
New Owner
Jun 25
Capital Reduction
Jun 25
Share Buyback
Aug 25
Owner Exit
Jan 26
Owner Exit
Jan 26
Owner Exit
Jan 26
11
Funding
9
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

CHANDER, Harish

Active
New Road, SheernessME12 1BB
Born July 1973
Director
Appointed 21 Feb 2020

EDWARDS, Paula

Active
New Road, SheernessME12 1BB
Born August 1970
Director
Appointed 21 Feb 2020

LONGHURST, Jonathan

Active
New Road, SheernessME12 1BB
Born July 1970
Director
Appointed 21 Feb 2020

ENGLAND, Roy

Resigned
New Road, SheernessME12 1BB
Born March 1959
Director
Appointed 21 Feb 2020
Resigned 01 Apr 2025

FORD, Colin Harvey

Resigned
New Road, SheernessME12 1BB
Born June 1958
Director
Appointed 21 Feb 2020
Resigned 09 Dec 2020

HARPUM, Steven

Resigned
New Road, SheernessME12 1BB
Born July 1969
Director
Appointed 21 Feb 2020
Resigned 10 Sept 2021

PROUDMAN, Philip Michael

Resigned
New Road, SheernessME12 1BB
Born April 1973
Director
Appointed 21 Feb 2020
Resigned 28 Oct 2024

Persons with significant control

5

0 Active
5 Ceased

Harish Chander

Ceased
New Road, SheernessME12 1BB
Born July 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Jun 2025
Ceased 18 Dec 2025

Jonathan Longhurst

Ceased
New Road, SheernessME12 1BB
Born July 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 23 Nov 2021
Ceased 18 Dec 2025

Mrs Paula Edwards

Ceased
New Road, SheernessME12 1BB
Born August 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Nov 2021
Ceased 18 Dec 2025

Steven Harpum

Ceased
New Road, SheernessME12 1BB
Born July 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Feb 2020
Ceased 03 Mar 2020

Mrs Paula Edwards

Ceased
New Road, SheernessME12 1BB
Born August 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Feb 2020
Ceased 03 Mar 2020
Fundings
Financials
Latest Activities

Filing History

54

Resolution
9 January 2026
RESOLUTIONSResolutions
Confirmation Statement With Updates
5 January 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
5 January 2026
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
5 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
16 December 2025
AAAnnual Accounts
Capital Return Purchase Own Shares
8 August 2025
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
1 July 2025
SH06Cancellation of Shares
Resolution
1 July 2025
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
26 June 2025
PSC01Notification of Individual PSC
Capital Return Purchase Own Shares
13 May 2025
SH03Return of Purchase of Own Shares
Resolution
11 April 2025
RESOLUTIONSResolutions
Capital Cancellation Shares
9 April 2025
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
8 April 2025
TM01Termination of Director
Confirmation Statement With Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
27 December 2024
AAAnnual Accounts
Resolution
29 November 2024
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
27 November 2024
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
7 November 2024
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
5 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
27 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
16 November 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
4 April 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 February 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2022
MR01Registration of a Charge
Accounts With Accounts Type Group
29 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 December 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 December 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
16 December 2021
PSC09Update to PSC Statements
Capital Return Purchase Own Shares
9 November 2021
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
7 October 2021
SH06Cancellation of Shares
Resolution
6 October 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
2 October 2021
TM01Termination of Director
Accounts With Accounts Type Group
16 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2021
CS01Confirmation Statement
Second Filing Capital Allotment Shares
16 March 2021
RP04SH01RP04SH01
Resolution
5 February 2021
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
5 February 2021
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
15 January 2021
TM01Termination of Director
Capital Cancellation Shares
4 January 2021
SH06Cancellation of Shares
Change Account Reference Date Company Current Shortened
17 December 2020
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control Statement
17 March 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
16 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
16 March 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
25 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2020
AP01Appointment of Director
Incorporation Company
21 February 2020
NEWINCIncorporation