BOWMER BOND (HOLDINGS) LIMITED
DERBYSHIRE EYAM HOUSE LIMITED

Hellopages » Derbyshire » Derbyshire Dales » DE6 2EA

Company number 06404783
Status Active
Incorporation Date 19 October 2007
Company Type Private Limited Company
Address HANGING BRIDGE MILLS, ASHBOURNE, DERBYSHIRE, DE6 2EA
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Group of companies' accounts made up to 30 June 2016; Confirmation statement made on 19 October 2016 with updates; Amended group of companies' accounts made up to 30 June 2015. The most likely internet sites of BOWMER BOND (HOLDINGS) LIMITED are www.bowmerbondholdings.co.uk, and www.bowmer-bond-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and twelve months. Bowmer Bond Holdings Limited is a Private Limited Company. The company registration number is 06404783. Bowmer Bond Holdings Limited has been working since 19 October 2007. The present status of the company is Active. The registered address of Bowmer Bond Holdings Limited is Hanging Bridge Mills Ashbourne Derbyshire De6 2ea. . ALLENDER, Mark Anthony is a Secretary of the company. ALLENDER, Mark Anthony is a Director of the company. HORSNALL, Philip is a Director of the company. WHITEHOUSE, Robert Henry is a Director of the company. Secretary WHITEHOUSE, Robert Henry has been resigned. Director COUTTS, Diane has been resigned. Director FISCHER, Thomas has been resigned. Director SHENTON, Paul Martin has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
ALLENDER, Mark Anthony
Appointed Date: 05 October 2011

Director
ALLENDER, Mark Anthony
Appointed Date: 05 October 2011
67 years old

Director
HORSNALL, Philip
Appointed Date: 19 October 2007
64 years old

Director
WHITEHOUSE, Robert Henry
Appointed Date: 19 October 2007
63 years old

Resigned Directors

Secretary
WHITEHOUSE, Robert Henry
Resigned: 05 October 2011
Appointed Date: 19 October 2007

Director
COUTTS, Diane
Resigned: 01 July 2012
Appointed Date: 26 November 2007
79 years old

Director
FISCHER, Thomas
Resigned: 31 May 2009
Appointed Date: 26 November 2007
64 years old

Director
SHENTON, Paul Martin
Resigned: 29 November 2011
Appointed Date: 26 November 2007
72 years old

Persons With Significant Control

Mr Philip Horsnall
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Robert Henry Whitehouse
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BOWMER BOND (HOLDINGS) LIMITED Events

05 Apr 2017
Group of companies' accounts made up to 30 June 2016
26 Oct 2016
Confirmation statement made on 19 October 2016 with updates
25 May 2016
Amended group of companies' accounts made up to 30 June 2015
12 Apr 2016
Group of companies' accounts made up to 30 June 2015
28 Oct 2015
Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 175,000

...
... and 55 more events
01 Dec 2007
Particulars of mortgage/charge
01 Dec 2007
Registered office changed on 01/12/07 from: cardinal square 2ND floor, west point 10 nottingham road derby DE1 3QT
01 Dec 2007
Accounting reference date shortened from 31/10/08 to 31/12/07
30 Nov 2007
Particulars of mortgage/charge
19 Oct 2007
Incorporation

BOWMER BOND (HOLDINGS) LIMITED Charges

22 July 2015
Charge code 0640 4783 0005
Delivered: 31 July 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Freehold property at hanging bridge mills, mayfield…
8 July 2015
Charge code 0640 4783 0004
Delivered: 21 July 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
26 November 2007
Legal charge
Delivered: 6 December 2007
Status: Satisfied on 21 July 2015
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: F/Hold premises known as hanging bridge…
26 November 2007
All assets debenture
Delivered: 1 December 2007
Status: Satisfied on 21 July 2015
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over all property and assets…
26 November 2007
Debenture
Delivered: 30 November 2007
Status: Satisfied on 21 July 2015
Persons entitled: Diane Coutts, Thomas Fischer and Paul Shenton
Description: Fixed and floating charges over the undertaking and all…