About

Registered Number: 01382034
Date of Incorporation: 03/08/1978 (45 years and 8 months ago)
Company Status: Active
Registered Address: JOHN PHILLIPS AND CO LIMITED, Unit 81 Centaur Court, Claydon Business Park Great Blakenham, Ipswich, Suffolk, IP6 0NL

 

H.F. Bond & Co Ltd was founded on 03 August 1978 with its registered office in Suffolk, it's status is listed as "Active". Blacklock, Daniel, Stevenson, Darren Craig, Farman, Malcolm William, Hockley, Patricia Margaret, Emmerson, Leslie Paul, Hockley, Christopher David, Marjoram, Anne, Marjoram, Raymond Edward, Wilson, John Wentworth are listed as directors of this company. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLACKLOCK, Daniel 24 July 2019 - 1
STEVENSON, Darren Craig 30 March 1998 - 1
EMMERSON, Leslie Paul 01 April 1998 27 March 2006 1
HOCKLEY, Christopher David 01 April 1998 24 July 2019 1
MARJORAM, Anne N/A 01 April 1998 1
MARJORAM, Raymond Edward N/A 01 April 1998 1
WILSON, John Wentworth N/A 31 March 1998 1
Secretary Name Appointed Resigned Total Appointments
FARMAN, Malcolm William N/A 31 August 2007 1
HOCKLEY, Patricia Margaret 01 September 2007 24 July 2019 1

Filing History

Document Type Date
AA - Annual Accounts 28 August 2020
PSC07 - N/A 06 January 2020
CS01 - N/A 06 January 2020
PSC02 - N/A 04 January 2020
PSC07 - N/A 04 January 2020
TM02 - Termination of appointment of secretary 01 August 2019
AP01 - Appointment of director 31 July 2019
TM01 - Termination of appointment of director 31 July 2019
AA - Annual Accounts 01 April 2019
CS01 - N/A 21 February 2019
CS01 - N/A 13 August 2018
AA - Annual Accounts 11 July 2018
CS01 - N/A 18 August 2017
AA - Annual Accounts 09 August 2017
CS01 - N/A 15 September 2016
AA - Annual Accounts 25 August 2016
AR01 - Annual Return 18 August 2015
AA - Annual Accounts 06 July 2015
SH03 - Return of purchase of own shares 31 March 2015
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 14 May 2014
AAMD - Amended Accounts 06 December 2013
AR01 - Annual Return 19 August 2013
AA - Annual Accounts 19 August 2013
AA - Annual Accounts 21 August 2012
AR01 - Annual Return 15 August 2012
CH01 - Change of particulars for director 14 August 2012
CH01 - Change of particulars for director 14 August 2012
AR01 - Annual Return 12 October 2011
AA - Annual Accounts 24 August 2011
AD01 - Change of registered office address 24 August 2011
AR01 - Annual Return 14 September 2010
AA - Annual Accounts 02 September 2010
AA - Annual Accounts 11 September 2009
363a - Annual Return 13 August 2009
363a - Annual Return 14 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 July 2008
AA - Annual Accounts 22 April 2008
288a - Notice of appointment of directors or secretaries 16 October 2007
395 - Particulars of a mortgage or charge 11 October 2007
288b - Notice of resignation of directors or secretaries 06 September 2007
363a - Annual Return 15 August 2007
AA - Annual Accounts 04 April 2007
363a - Annual Return 31 August 2006
169 - Return by a company purchasing its own shares 11 May 2006
288b - Notice of resignation of directors or secretaries 09 May 2006
AA - Annual Accounts 04 April 2006
363a - Annual Return 10 August 2005
AA - Annual Accounts 01 July 2005
363s - Annual Return 03 September 2004
AA - Annual Accounts 09 June 2004
363s - Annual Return 20 August 2003
287 - Change in situation or address of Registered Office 08 July 2003
AA - Annual Accounts 08 July 2003
363s - Annual Return 17 August 2002
AA - Annual Accounts 25 June 2002
363s - Annual Return 23 August 2001
AA - Annual Accounts 24 May 2001
363s - Annual Return 22 September 2000
AA - Annual Accounts 25 May 2000
363s - Annual Return 02 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 June 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 May 1999
RESOLUTIONS - N/A 24 April 1999
RESOLUTIONS - N/A 24 April 1999
AA - Annual Accounts 10 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 March 1999
123 - Notice of increase in nominal capital 31 March 1999
288b - Notice of resignation of directors or secretaries 04 September 1998
288b - Notice of resignation of directors or secretaries 04 September 1998
288b - Notice of resignation of directors or secretaries 04 September 1998
363s - Annual Return 21 August 1998
288a - Notice of appointment of directors or secretaries 09 June 1998
288a - Notice of appointment of directors or secretaries 09 June 1998
173 - Declaration in relation to the redemption or purchase of shares out of capital 13 May 1998
CERTNM - Change of name certificate 07 May 1998
169 - Return by a company purchasing its own shares 28 April 1998
288b - Notice of resignation of directors or secretaries 18 April 1998
288b - Notice of resignation of directors or secretaries 17 April 1998
288b - Notice of resignation of directors or secretaries 17 April 1998
288a - Notice of appointment of directors or secretaries 17 April 1998
AA - Annual Accounts 27 March 1998
363s - Annual Return 20 August 1997
AA - Annual Accounts 30 May 1997
363s - Annual Return 04 August 1996
AA - Annual Accounts 24 April 1996
AA - Annual Accounts 25 October 1995
363s - Annual Return 11 August 1995
AA - Annual Accounts 01 September 1994
363s - Annual Return 01 September 1994
363s - Annual Return 01 September 1993
AA - Annual Accounts 27 April 1993
AA - Annual Accounts 25 September 1992
363s - Annual Return 25 September 1992
AA - Annual Accounts 11 October 1991
363b - Annual Return 26 September 1991
AA - Annual Accounts 17 August 1990
363 - Annual Return 17 August 1990
288 - N/A 04 September 1989
287 - Change in situation or address of Registered Office 30 August 1989
AUD - Auditor's letter of resignation 16 August 1989
AA - Annual Accounts 02 August 1989
363 - Annual Return 02 August 1989
AA - Annual Accounts 09 November 1988
363 - Annual Return 09 November 1988
288 - N/A 01 June 1988
395 - Particulars of a mortgage or charge 18 May 1988
AA - Annual Accounts 14 October 1987
363 - Annual Return 14 October 1987
RESOLUTIONS - N/A 13 August 1987
AA - Annual Accounts 07 November 1986
363 - Annual Return 07 November 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 28 September 2007 Outstanding

N/A

Single debenture 12 May 1988 Fully Satisfied

N/A

Letter of set off 24 February 1986 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.