BOND ESTATES HOLDINGS LIMITED
LUTTERWORTH TERRAPIN INTERNATIONAL LIMITED

Hellopages » Leicestershire » Harborough » LE17 4HD

Company number 00465893
Status Active
Incorporation Date 17 March 1949
Company Type Private Limited Company
Address LADYWOOD HOUSE LADYWOOD WORKS, LEICESTER ROAD, LUTTERWORTH, LEICESTERSHIRE, ENGLAND, LE17 4HD
Home Country United Kingdom
Nature of Business 82110 - Combined office administrative service activities
Phone, email, etc

Since the company registration one hundred and twenty-five events have happened. The last three records are Confirmation statement made on 15 March 2017 with updates; Registered office address changed from Bond Avenue Bletchley Bucks MK1 1JJ to Ladywood House Ladywood Works Leicester Road Lutterworth Leicestershire LE17 4HD on 26 July 2016; Current accounting period extended from 30 September 2016 to 31 December 2016. The most likely internet sites of BOND ESTATES HOLDINGS LIMITED are www.bondestatesholdings.co.uk, and www.bond-estates-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-six years and seven months. The distance to to Narborough Rail Station is 7.6 miles; to South Wigston Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bond Estates Holdings Limited is a Private Limited Company. The company registration number is 00465893. Bond Estates Holdings Limited has been working since 17 March 1949. The present status of the company is Active. The registered address of Bond Estates Holdings Limited is Ladywood House Ladywood Works Leicester Road Lutterworth Leicestershire England Le17 4hd. . MORRIS, Rachael Louise is a Director of the company. PERRY, Richard is a Director of the company. SYMES, Robert is a Director of the company. Secretary DAY, Adrian James has been resigned. Secretary HOLIDAY, Martin Philip has been resigned. Director ALLEN, Adrian Roger has been resigned. Director BOLT, Harry Collett has been resigned. Director BOLT, John Anthony has been resigned. Director DAY, Adrian James has been resigned. Director FAULKNER, Peter James has been resigned. Director GREEN, Robert David has been resigned. Director HOWLETT WHITE, Patrick has been resigned. Director JONES, Ronald Josiah has been resigned. Director LONIE, Athol Henry Ian has been resigned. Director ORR, Alexander Dundas has been resigned. Director ORR, George William Michael has been resigned. Director VICK, Anthony Leslie has been resigned. Director WHITEHOUSE, Nicholas Stephen has been resigned. The company operates in "Combined office administrative service activities".


Current Directors

Director
MORRIS, Rachael Louise
Appointed Date: 18 July 2016
48 years old

Director
PERRY, Richard
Appointed Date: 18 July 2016
53 years old

Director
SYMES, Robert
Appointed Date: 18 July 2016
46 years old

Resigned Directors

Secretary
DAY, Adrian James
Resigned: 03 August 2011
Appointed Date: 01 September 2008

Secretary
HOLIDAY, Martin Philip
Resigned: 31 August 2008

Director
ALLEN, Adrian Roger
Resigned: 18 July 2016
Appointed Date: 01 April 2002
79 years old

Director
BOLT, Harry Collett
Resigned: 15 June 1996
115 years old

Director
BOLT, John Anthony
Resigned: 18 July 2016
80 years old

Director
DAY, Adrian James
Resigned: 28 July 2011
Appointed Date: 27 May 2009
47 years old

Director
FAULKNER, Peter James
Resigned: 15 February 2013
Appointed Date: 15 January 2013
64 years old

Director
GREEN, Robert David
Resigned: 18 July 2016
Appointed Date: 25 July 2011
70 years old

Director
HOWLETT WHITE, Patrick
Resigned: 31 July 2009
Appointed Date: 24 April 2006
59 years old

Director
JONES, Ronald Josiah
Resigned: 09 May 1994
100 years old

Director
LONIE, Athol Henry Ian
Resigned: 23 April 1996
98 years old

Director
ORR, Alexander Dundas
Resigned: 18 July 2016
Appointed Date: 17 October 2012
45 years old

Director
ORR, George William Michael
Resigned: 14 October 2012
92 years old

Director
VICK, Anthony Leslie
Resigned: 26 November 1993
81 years old

Director
WHITEHOUSE, Nicholas Stephen
Resigned: 10 August 2007
Appointed Date: 01 February 1994
81 years old

Persons With Significant Control

H.W. Coates Limited
Notified on: 18 July 2016
Nature of control: Ownership of shares – 75% or more

BOND ESTATES HOLDINGS LIMITED Events

28 Mar 2017
Confirmation statement made on 15 March 2017 with updates
26 Jul 2016
Registered office address changed from Bond Avenue Bletchley Bucks MK1 1JJ to Ladywood House Ladywood Works Leicester Road Lutterworth Leicestershire LE17 4HD on 26 July 2016
26 Jul 2016
Current accounting period extended from 30 September 2016 to 31 December 2016
26 Jul 2016
Termination of appointment of Alexander Dundas Orr as a director on 18 July 2016
26 Jul 2016
Termination of appointment of Robert David Green as a director on 18 July 2016
...
... and 115 more events
30 Jun 1987
Full group accounts made up to 28 September 1986
30 Jun 1987
Return made up to 13/03/87; full list of members

19 Jan 1987
Director resigned

17 Mar 1949
Certificate of incorporation
17 Mar 1949
Incorporation

BOND ESTATES HOLDINGS LIMITED Charges

23 December 2009
Debenture
Delivered: 24 December 2009
Status: Satisfied on 5 November 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
17 April 1990
Further charge and mortgage
Delivered: 21 April 1990
Status: Satisfied on 13 October 2008
Persons entitled: The North Union Life Insurance Society.
Description: Leasehold land known as 28 bond avenue, bletchley milton…
19 August 1988
Further charge
Delivered: 24 August 1988
Status: Satisfied on 13 October 2008
Persons entitled: The Norwich Union Life Insurance Society.
Description: Leasehold interest in the premises at bond avenue…
24 January 1985
Charge without instrument.
Delivered: 13 February 1985
Status: Satisfied on 13 October 2008
Persons entitled: Lloyds Bank PLC
Description: Land & premises at bond avenue bletchley milton keynes…
10 August 1984
Legal charge
Delivered: 16 August 1984
Status: Satisfied on 13 October 2008
Persons entitled: The Norwich Union Life Insurance Society.
Description: L/Hold interest in premises at bond trading estate, bond…
3 July 1979
Letter of set off 3/7/79
Delivered: 24 July 1979
Status: Satisfied on 19 May 1998
Persons entitled: Lloyds Bank PLC
Description: Any sums standing to the credit of any account of the…
6 May 1974
Further charge
Delivered: 7 May 1974
Status: Satisfied on 15 January 2008
Persons entitled: The Norwich Union Life Assurance Society.
Description: Property charged by a legal charge dated 12 aug 70 (see doc…