AFFORD BOND HOLDINGS LIMITED
Overview
| Company Name | AFFORD BOND HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 08508692 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of AFFORD BOND HOLDINGS LIMITED?
- Accounting and auditing activities (69201) / Professional, scientific and technical activities
Where is AFFORD BOND HOLDINGS LIMITED located?
| Registered Office Address | 31 Wellington Road CW5 7ED Nantwich Cheshire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for AFFORD BOND HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for AFFORD BOND HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Apr 29, 2026 |
|---|---|
| Next Confirmation Statement Due | May 13, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 29, 2025 |
| Overdue | No |
What are the latest filings for AFFORD BOND HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
replacement-filing-of-confirmation-statement-with-made-up-date | 5 pages | RP01CS01 | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 39 pages | MA | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Appointment of Mr Allan Ian Wilson as a director on Jan 31, 2026 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Adam Robert Wardle as a director on Jan 31, 2026 | 2 pages | AP01 | ||||||||||||||
Registration of charge 085086920002, created on Jan 31, 2026 | 12 pages | MR01 | ||||||||||||||
Termination of appointment of John Kevin Clarke as a secretary on Dec 31, 2025 | 1 pages | TM02 | ||||||||||||||
Termination of appointment of Jeffrey Eden Atkinson as a director on Jun 30, 2025 | 1 pages | TM01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2024 | 12 pages | AA | ||||||||||||||
Confirmation statement made on Apr 29, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 13 pages | AA | ||||||||||||||
Previous accounting period shortened from Mar 31, 2024 to Dec 31, 2023 | 1 pages | AA01 | ||||||||||||||
Confirmation statement made on Apr 29, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of David Bailey as a director on Dec 31, 2023 | 1 pages | TM01 | ||||||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 13 pages | AA | ||||||||||||||
Previous accounting period extended from Dec 31, 2022 to Mar 31, 2023 | 1 pages | AA01 | ||||||||||||||
Confirmation statement made on Apr 29, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 12 pages | AA | ||||||||||||||
Appointment of Mr Kevin Timothy David Lwin as a director on Jul 01, 2022 | 2 pages | AP01 | ||||||||||||||
Notification of Afford Bond Group Holdings Limited as a person with significant control on Dec 15, 2021 | 2 pages | PSC02 | ||||||||||||||
Cessation of Afford Bond Group Limited as a person with significant control on Dec 15, 2021 | 1 pages | PSC07 | ||||||||||||||
Confirmation statement made on Apr 29, 2022 with updates | 6 pages | CS01 | ||||||||||||||
| ||||||||||||||||
Who are the officers of AFFORD BOND HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BEESTON, Lindsay Wilfred | Director | Wellington Road CW5 7ED Nantwich 31 Cheshire | England | British | 208106010001 | |||||
| EDWARDS, Benjamin | Director | Wellington Road CW5 7ED Nantwich 31 Cheshire | England | British | 294103280001 | |||||
| EDWARDS, Paul | Director | Wellington Road CW5 7ED Nantwich 31 Cheshire | England | British | 196006630001 | |||||
| HORNBUCKLE, Thomas Mark | Director | Wellington Road CW5 7ED Nantwich 31 Cheshire | England | British | 294103310001 | |||||
| LWIN, Kevin Timothy David | Director | Wellington Road CW5 7ED Nantwich 31 Cheshire | England | British | 273843970001 | |||||
| MONKS, Christopher Robert | Director | Wellington Road CW5 7ED Nantwich 31 Cheshire | United Kingdom | British | 174295750001 | |||||
| O'MALLEY, Peter Anthony | Director | Wellington Road CW5 7ED Nantwich 31 Cheshire United Kingdom | England | British | 120865870001 | |||||
| REGNAULD, Christopher Paul | Director | Wellington Road CW5 7ED Nantwich 31 Cheshire | England | British | 225559030001 | |||||
| WARDLE, Adam Robert | Director | Wellington Road CW5 7ED Nantwich 31 Cheshire | England | Australian | 246332030001 | |||||
| WILSON, Allan Ian | Director | Wellington Road CW5 7ED Nantwich 31 Cheshire | England | British | 163081570003 | |||||
| CLARKE, John Kevin | Secretary | Wellington Road CW5 7ED Nantwich 31 Cheshire | 224039330001 | |||||||
| ATKINSON, Jeffrey Eden | Director | Wellington Road CW5 7ED Nantwich 31 Cheshire United Kingdom | England | British | 141567110001 | |||||
| BAILEY, David | Director | Wellington Road CW5 7ED Nantwich 31 Cheshire | England | British | 142758610001 | |||||
| CLARKE, John Kevin | Director | Wellington Road CW5 7ED Nantwich 31 Cheshire United Kingdom | England | British | 77172220002 | |||||
| CURWEN, Jonathan Gregory | Director | Wellington Road CW5 7ED Nantwich 31 Cheshire United Kingdom | England | British | 142343270002 | |||||
| GREER, Gary | Director | Wellington Road CW5 7ED Nantwich 31 Cheshire United Kingdom | England | British | 142590150001 | |||||
| KAHAN, Barbara | Director | 2 Woodberry Grove N12 0DR North Finchley Winnington House London United Kingdom | United Kingdom | British | 78286720001 |
Who are the persons with significant control of AFFORD BOND HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Afford Bond Group Holdings Limited | Dec 15, 2021 | Wellington Road CW5 7ED Nantwich 31 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Afford Bond Group Limited | Dec 03, 2019 | Wellington Road CW5 7ED Nantwich 31 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Gary Greer | Apr 06, 2016 | Wellington Road CW5 7ED Nantwich 31 Cheshire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Peter Anthony O'Malley | Apr 06, 2016 | Wellington Road CW5 7ED Nantwich 31 Cheshire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Jonathan Gregory Curwen | Apr 06, 2016 | Wellington Road CW5 7ED Nantwich 31 Cheshire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0