R & R.C.BOND (WHOLESALE)LIMITED
POCKLINGTON

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » YO42 2NR

Company number 01024495
Status Active
Incorporation Date 17 September 1971
Company Type Private Limited Company
Address ONE GENERAL STREET, POCKLINGTON INDUSTRIAL ESTATE, POCKLINGTON, YORK, YO42 2NR
Home Country United Kingdom
Nature of Business 45310 - Wholesale trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration one hundred and thirty-four events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Director's details changed for Mr Charles Steven Bond on 28 November 2016; Director's details changed for Lindsay Lanham Bond on 16 November 2016. The most likely internet sites of R & R.C.BOND (WHOLESALE)LIMITED are www.rrcbond.co.uk, and www.r-r-c-bond.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and one months. R R C Bond Wholesale Limited is a Private Limited Company. The company registration number is 01024495. R R C Bond Wholesale Limited has been working since 17 September 1971. The present status of the company is Active. The registered address of R R C Bond Wholesale Limited is One General Street Pocklington Industrial Estate Pocklington York Yo42 2nr. . SERGINSON, Ian is a Secretary of the company. BOND, Charles Steven is a Director of the company. BOND, Graham Reginald is a Director of the company. BOND, Lindsay is a Director of the company. BOND, Michael Ian is a Director of the company. BOND, Reginald Charles is a Director of the company. CROFT, Richard Thomas is a Director of the company. HARDY, William Stanley is a Director of the company. MARTIN, Gerald John is a Director of the company. Secretary PEACOCK, Maureen has been resigned. Director BOND, Charles Steven has been resigned. Director BOND, Charles Steven has been resigned. Director BOND, Margaret Elizabeth has been resigned. Director BOND, Mary has been resigned. Director BOND, Reginald has been resigned. Director JONES, Laurence Geoffrey has been resigned. Director NICHOLLS, Peter Karl has been resigned. Director TIDMARSH, Stephen John has been resigned. Director TIDMARSH, Stephen John has been resigned. The company operates in "Wholesale trade of motor vehicle parts and accessories".


Current Directors

Secretary
SERGINSON, Ian
Appointed Date: 01 July 2000

Director
BOND, Charles Steven
Appointed Date: 10 May 2013
44 years old

Director

Director
BOND, Lindsay
Appointed Date: 30 November 2006
57 years old

Director
BOND, Michael Ian
Appointed Date: 30 November 2006
55 years old

Director

Director
CROFT, Richard Thomas
Appointed Date: 04 March 2002
63 years old

Director

Director
MARTIN, Gerald John
Appointed Date: 01 May 1992
88 years old

Resigned Directors

Secretary
PEACOCK, Maureen
Resigned: 30 June 2000

Director
BOND, Charles Steven
Resigned: 01 February 2011
Appointed Date: 01 January 2010
44 years old

Director
BOND, Charles Steven
Resigned: 08 October 2008
Appointed Date: 30 November 2006
44 years old

Director
BOND, Margaret Elizabeth
Resigned: 05 September 2015
82 years old

Director
BOND, Mary
Resigned: 09 September 1996
103 years old

Director
BOND, Reginald
Resigned: 25 July 2001
103 years old

Director
JONES, Laurence Geoffrey
Resigned: 31 December 1994
Appointed Date: 01 October 1993
78 years old

Director
NICHOLLS, Peter Karl
Resigned: 19 September 2006
Appointed Date: 04 March 2002
60 years old

Director
TIDMARSH, Stephen John
Resigned: 11 July 2013
Appointed Date: 22 October 2010
73 years old

Director
TIDMARSH, Stephen John
Resigned: 30 November 2002
Appointed Date: 04 March 2002
73 years old

Persons With Significant Control

Mr Reginald Charles Bond
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

R & R.C.BOND (WHOLESALE)LIMITED Events

08 Mar 2017
Confirmation statement made on 1 March 2017 with updates
28 Nov 2016
Director's details changed for Mr Charles Steven Bond on 28 November 2016
17 Nov 2016
Director's details changed for Lindsay Lanham Bond on 16 November 2016
13 Oct 2016
Full accounts made up to 31 December 2015
14 Mar 2016
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1,000

...
... and 124 more events
17 Feb 1987
Accounts for a small company made up to 31 July 1986

17 Feb 1987
Return made up to 03/02/87; full list of members

26 Nov 1986
Secretary resigned;new secretary appointed
17 Sep 1971
Certificate of incorporation
17 Sep 1971
Incorporation

R & R.C.BOND (WHOLESALE)LIMITED Charges

2 March 2016
Charge code 0102 4495 0019
Delivered: 2 March 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Freehold - anlaby house, wedgwood way, stevenage…
9 November 2015
Charge code 0102 4495 0018
Delivered: 16 November 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property being plots 1, 2, 3, 4 and 5 allerthorpe…
29 September 2014
Charge code 0102 4495 0017
Delivered: 3 October 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land and buildings k/a plot 2 newhouse farm estate…
31 January 2013
Legal assignment of contract monies
Delivered: 2 February 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
6 November 2012
Assignment
Delivered: 8 November 2012
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) LTD and Hsbc Equipment Finance (UK) LTD
Description: Any credit balance due to the company in relation to their…
16 March 2011
Fixed charge on non-vesting debts and floating charge
Delivered: 18 March 2011
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD (“the Security Holder”)
Description: By way of first fixed charge all debts and all export debts…
23 April 2007
Floating charge (all assets)
Delivered: 26 April 2007
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) Limited (the Security Holder)
Description: By way of floating charge all the undertaking of the…
6 June 2003
Legal mortgage
Delivered: 10 June 2003
Status: Satisfied on 16 November 2007
Persons entitled: Hsbc Bank PLC
Description: The freehold property known as 46 uplands stevenage…
22 September 1999
Debenture
Delivered: 29 September 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 September 1999
Fixed charge on purchased debts which fail to vest
Delivered: 23 September 1999
Status: Outstanding
Persons entitled: Griffin Credit Services Limited
Description: By way of fixed equitable charge all debts purchased or…
25 September 1992
Legal mortgage
Delivered: 13 October 1992
Status: Satisfied on 24 November 2000
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land situate on the industrial estate…
12 June 1992
Legal mortgage
Delivered: 3 July 1992
Status: Satisfied on 13 May 2009
Persons entitled: National Westminster Bank PLC
Description: Harry's diner land and buildings situate on the northside…
12 June 1992
Legal mortgage
Delivered: 3 July 1992
Status: Satisfied on 13 May 2009
Persons entitled: National Westminster Bank PLC
Description: Harry's diner land and buildings situate on the north side…
12 June 1992
Legal mortgage
Delivered: 3 July 1992
Status: Satisfied on 24 November 2000
Persons entitled: National Westminster Bank PLC
Description: Land at pocklington industrial estate pocklington york t/n…
31 May 1991
Mortgage debenture
Delivered: 11 June 1991
Status: Satisfied on 28 September 2000
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage land & buildings north east of the…
17 January 1990
Legal charge
Delivered: 18 January 1990
Status: Satisfied on 23 September 1992
Persons entitled: Midland Bank PLC
Description: F/H land and buildings on the north east side of roman road…
22 May 1987
Legal charge
Delivered: 8 June 1987
Status: Satisfied on 23 September 1992
Persons entitled: Midland Bank PLC
Description: F/H lands hereditaments & premises being property on the…
19 May 1987
Charge
Delivered: 27 May 1987
Status: Satisfied on 23 September 1992
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over undertaking and all property…
20 June 1986
Legal mortgage
Delivered: 25 June 1986
Status: Satisfied on 15 December 1987
Persons entitled: National Westminster Bank PLC
Description: Former all saints church hall now known as 6 kirkland…