P. & K. BOND & SON LIMITED
EVESHAM

Hellopages » Worcestershire » Wychavon » WR11 4DU
Company number 01087182
Status Active
Incorporation Date 15 December 1972
Company Type Private Limited Company
Address ALMSWOOD HOUSE, 93 HIGH STREET, EVESHAM, WORCESTERSHIRE, WR11 4DU
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 20 September 2016 with updates; Total exemption small company accounts made up to 28 February 2016; Total exemption small company accounts made up to 28 February 2015. The most likely internet sites of P. & K. BOND & SON LIMITED are www.pkbondson.co.uk, and www.p-k-bond-son.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and two months. The distance to to Honeybourne Rail Station is 4.8 miles; to Pershore Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.P K Bond Son Limited is a Private Limited Company. The company registration number is 01087182. P K Bond Son Limited has been working since 15 December 1972. The present status of the company is Active. The registered address of P K Bond Son Limited is Almswood House 93 High Street Evesham Worcestershire Wr11 4du. . MONTANDON, Emma is a Secretary of the company. BOND, Derek Charles is a Director of the company. MONTANDON, Emma is a Director of the company. Secretary BOND, Kathleen Mary has been resigned. Secretary BOND, Nina has been resigned. Secretary HARLEY, Gerald has been resigned. Director BAILEY, Robert has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
MONTANDON, Emma
Appointed Date: 06 August 1996

Director
BOND, Derek Charles

86 years old

Director
MONTANDON, Emma
Appointed Date: 05 October 2011
50 years old

Resigned Directors

Secretary
BOND, Kathleen Mary
Resigned: 09 January 1995
Appointed Date: 12 August 1993

Secretary
BOND, Nina
Resigned: 06 August 1996
Appointed Date: 09 January 1995

Secretary
HARLEY, Gerald
Resigned: 12 August 1993

Director
BAILEY, Robert
Resigned: 01 July 2007
Appointed Date: 18 December 2006
68 years old

Persons With Significant Control

Mr Derek Charles Bond
Notified on: 6 April 2016
86 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

Mr Robert Ian Bailey
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

P. & K. BOND & SON LIMITED Events

07 Oct 2016
Confirmation statement made on 20 September 2016 with updates
07 Sep 2016
Total exemption small company accounts made up to 28 February 2016
26 Oct 2015
Total exemption small company accounts made up to 28 February 2015
30 Sep 2015
Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1,800

24 Sep 2014
Annual return made up to 20 September 2014 with full list of shareholders
Statement of capital on 2014-09-24
  • GBP 1,800

...
... and 76 more events
05 Jan 1988
Accounts for a small company made up to 28 February 1987

28 May 1987
Return made up to 17/04/87; full list of members

09 Jan 1987
Accounts for a small company made up to 28 February 1986

11 Aug 1986
Particulars of mortgage/charge

15 Dec 1972
Incorporation

P. & K. BOND & SON LIMITED Charges

24 July 1986
Legal mortgage
Delivered: 11 August 1986
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a units 2 and 2A bond industrial estate…
24 October 1985
Legal mortgage
Delivered: 12 November 1985
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property - k/a bond industrial estate pitchers hill…
24 October 1985
Legal mortgage
Delivered: 12 November 1985
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H units 2B and 2C bond industrial estate estate, pitchers…
24 October 1985
Legal mortgage
Delivered: 12 November 1985
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land adjoining derkath house and 44…
12 April 1984
Debenture
Delivered: 18 April 1984
Status: Satisfied on 13 May 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…