Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > R & R.C.BOND (WHOLESALE)LIMITED
Company Information for

R & R.C.BOND (WHOLESALE)LIMITED

1 GENERAL STREET POCKLINGTON INDUSTRIAL ESTATE, POCKLINGTON, YORK, YO42 1NR,
Company Registration Number
01024495
Private Limited Company
Active

Company Overview

About R & R.c.bond (wholesale)limited
R & R.C.BOND (WHOLESALE)LIMITED was founded on 1971-09-17 and has its registered office in York. The organisation's status is listed as "Active". R & R.c.bond (wholesale)limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
R & R.C.BOND (WHOLESALE)LIMITED
 
Legal Registered Office
1 GENERAL STREET POCKLINGTON INDUSTRIAL ESTATE
POCKLINGTON
YORK
YO42 1NR
Other companies in YO42
 
Filing Information
Company Number 01024495
Company ID Number 01024495
Date formed 1971-09-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/03/2016
Return next due 29/03/2017
Type of accounts FULL
Last Datalog update: 2024-03-06 18:10:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for R & R.C.BOND (WHOLESALE)LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of R & R.C.BOND (WHOLESALE)LIMITED

Current Directors
Officer Role Date Appointed
IAN SERGINSON
Company Secretary 2000-07-01
CHARLES STEVEN BOND
Director 2013-05-10
GRAHAM REGINALD BOND
Director 1992-03-01
LINDSAY BOND
Director 2006-11-30
MICHAEL IAN BOND
Director 2006-11-30
REGINALD CHARLES BOND
Director 1992-03-01
GERALD JOHN MARTIN
Director 1992-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD THOMAS CROFT
Director 2002-03-04 2017-06-13
WILLIAM STANLEY HARDY
Director 1992-03-01 2017-04-01
MARGARET ELIZABETH BOND
Director 1992-03-01 2015-09-05
STEPHEN JOHN TIDMARSH
Director 2010-10-22 2013-07-11
CHARLES STEVEN BOND
Director 2010-01-01 2011-02-01
CHARLES STEVEN BOND
Director 2006-11-30 2008-10-08
PETER KARL NICHOLLS
Director 2002-03-04 2006-09-19
STEPHEN JOHN TIDMARSH
Director 2002-03-04 2002-11-30
REGINALD BOND
Director 1992-03-01 2001-07-25
MAUREEN PEACOCK
Company Secretary 1992-03-01 2000-06-30
MARY BOND
Director 1992-03-01 1996-09-09
LAURENCE GEOFFREY JONES
Director 1993-10-01 1994-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN SERGINSON ADMIRAL TYRES LTD Company Secretary 2006-12-10 CURRENT 2006-08-31 Active
CHARLES STEVEN BOND TYRESAVINGS LIMITED Director 2017-12-20 CURRENT 2017-12-20 Active
GRAHAM REGINALD BOND TYRESAVINGS LIMITED Director 2017-12-20 CURRENT 2017-12-20 Active
LINDSAY BOND TYRESAVINGS LIMITED Director 2017-12-20 CURRENT 2017-12-20 Active
MICHAEL IAN BOND TYRESAVINGS LIMITED Director 2017-12-20 CURRENT 2017-12-20 Active
REGINALD CHARLES BOND ADMIRAL TYRES LTD Director 2006-12-10 CURRENT 2006-08-31 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010244950019
2023-12-21FULL ACCOUNTS MADE UP TO 31/12/22
2023-09-14DIRECTOR APPOINTED MRS SAMANTHA JAYNE SINCLAIR
2022-12-29CONFIRMATION STATEMENT MADE ON 29/12/22, WITH NO UPDATES
2022-09-28FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-28AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-01-04CONFIRMATION STATEMENT MADE ON 01/01/22, WITH NO UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 01/01/22, WITH NO UPDATES
2021-12-29Withdrawal of a person with significant control statement on 2021-12-29
2021-12-29Notification of R & R C Bond (Holdings) Limited as a person with significant control on 2020-02-12
2021-12-29PSC02Notification of R & R C Bond (Holdings) Limited as a person with significant control on 2020-02-12
2021-12-29PSC09Withdrawal of a person with significant control statement on 2021-12-29
2021-11-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 010244950024
2021-10-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 010244950023
2021-09-15AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-19CS01CONFIRMATION STATEMENT MADE ON 01/01/21, WITH UPDATES
2021-04-16TM01APPOINTMENT TERMINATED, DIRECTOR REGINALD CHARLES BOND
2020-12-09AP01DIRECTOR APPOINTED MR ROSS MARSHALL
2020-11-24AP03Appointment of Mr Richard Russell Jones as company secretary on 2020-09-01
2020-11-23AP01DIRECTOR APPOINTED MR JASON BURGESS
2020-11-11TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS REGINALD GEORGE LANHAM
2020-08-17AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-04-21CS01CONFIRMATION STATEMENT MADE ON 01/01/20, WITH NO UPDATES
2020-02-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 010244950022
2020-02-12AP01DIRECTOR APPOINTED MR SCOTT CHRISTIAN
2020-02-12CH01Director's details changed for Mr Charles Steven Bond on 2020-02-12
2020-02-12TM01APPOINTMENT TERMINATED, DIRECTOR LINDSAY BOND
2019-09-13AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-20AP01DIRECTOR APPOINTED MR ROBERT MATTHEW EELES
2019-06-18TM01APPOINTMENT TERMINATED, DIRECTOR GERALD JOHN MARTIN
2019-06-18PSC08Notification of a person with significant control statement
2019-06-03AP01DIRECTOR APPOINTED MR IAN SERGINSON
2019-06-03PSC07CESSATION OF REGINALD CHARLES BOND AS A PERSON OF SIGNIFICANT CONTROL
2019-04-23AP01DIRECTOR APPOINTED MR THOMAS REGINALD GEORGE LANHAM
2019-03-06CS01CONFIRMATION STATEMENT MADE ON 01/03/19, WITH NO UPDATES
2019-02-20AD01REGISTERED OFFICE CHANGED ON 20/02/19 FROM One General Street Pocklington Industrial Estate Pocklington York YO42 2NR
2019-02-20CH01Director's details changed for Mr Charles Steven Bond on 2019-01-01
2018-07-27AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-06LATEST SOC06/03/18 STATEMENT OF CAPITAL;GBP 1000
2018-03-06CS01CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES
2018-03-06CS01CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES
2017-10-03AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-15TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD THOMAS CROFT
2017-05-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 010244950020
2017-05-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 010244950021
2017-05-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 010244950021
2017-05-05TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM HARDY
2017-05-05TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM HARDY
2017-04-10SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2017-04-10SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2017-04-10SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2017-04-10SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2017-04-07RES12VARYING SHARE RIGHTS AND NAMES
2017-04-07RES12VARYING SHARE RIGHTS AND NAMES
2017-04-07RES01ADOPT ARTICLES 27/03/2017
2017-04-07RES01ADOPT ARTICLES 27/03/2017
2017-03-08LATEST SOC08/03/17 STATEMENT OF CAPITAL;GBP 1000
2017-03-08LATEST SOC08/03/17 STATEMENT OF CAPITAL;GBP 1000
2017-03-08CS01CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES
2017-03-08CS01CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES
2016-11-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES STEVEN BOND / 28/11/2016
2016-11-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES STEVEN BOND / 28/11/2016
2016-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / LINDSAY LANHAM BOND / 16/11/2016
2016-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / LINDSAY LANHAM BOND / 16/11/2016
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-14LATEST SOC14/03/16 STATEMENT OF CAPITAL;GBP 1000
2016-03-14AR0101/03/16 ANNUAL RETURN FULL LIST
2016-03-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 010244950019
2015-11-20ANNOTATIONOther
2015-11-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 010244950018
2015-11-09TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET ELIZABETH BOND
2015-08-27AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-10OCS1096 court order to rectify
2015-05-27Annotation
2015-03-12LATEST SOC12/03/15 STATEMENT OF CAPITAL;GBP 1000
2015-03-12AR0101/03/15 ANNUAL RETURN FULL LIST
2014-10-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 010244950017
2014-09-12AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-15CH01DIRECTOR'S CHANGE OF PARTICULARS / LINDSAY LANHAM BOND / 04/05/2012
2014-03-20LATEST SOC20/03/14 STATEMENT OF CAPITAL;GBP 1000
2014-03-20AR0101/03/14 FULL LIST
2013-10-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-18TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN TIDMARSH
2013-05-30AP01DIRECTOR APPOINTED MR CHARLES STEVEN BOND
2013-03-19AR0101/03/13 FULL LIST
2013-02-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2012-11-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-12AR0101/03/12 FULL LIST
2011-09-26AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2011-03-10AR0101/03/11 FULL LIST
2011-02-02TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES BOND
2010-12-03AP01DIRECTOR APPOINTED MR STEPHEN TIDMARSH
2010-09-01AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-23AR0101/03/10 FULL LIST
2010-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD THOMAS CROFT / 01/01/2010
2010-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / GERALD JOHN MARTIN / 01/01/2010
2010-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / LINDSAY LANHAM BOND / 01/01/2010
2010-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM STANLEY HARDY / 01/01/2010
2010-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / REGINALD CHARLES BOND / 01/01/2010
2010-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL IAN BOND / 01/01/2010
2010-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ELIZABETH BOND / 01/01/2010
2010-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM REGINALD BOND / 01/01/2010
2010-03-19AP01DIRECTOR APPOINTED MR CHARLES STEVEN BOND
2009-10-23AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-15403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2009-05-15403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2009-03-12363aRETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS
2008-11-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-10288bAPPOINTMENT TERMINATED DIRECTOR CHARLES BOND
2008-03-05363aRETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS
2008-03-04288cDIRECTOR'S CHANGE OF PARTICULARS / GRAHAM BOND / 30/11/2006
2007-11-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-08-30AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-30363sRETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS
2007-04-30288aNEW DIRECTOR APPOINTED
2007-04-30288aNEW DIRECTOR APPOINTED
2007-04-30288aNEW DIRECTOR APPOINTED
2007-04-26395PARTICULARS OF MORTGAGE/CHARGE
2006-11-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-04288bDIRECTOR RESIGNED
2006-03-28363sRETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS
2005-11-08AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-03-18363sRETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS
2004-10-04AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-09-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-03-12363sRETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS
2003-09-01AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-06-10395PARTICULARS OF MORTGAGE/CHARGE
2003-03-02363sRETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS
2003-03-02288bDIRECTOR RESIGNED
2003-03-02363(288)DIRECTOR'S PARTICULARS CHANGED
2002-07-11AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-05-31288aNEW DIRECTOR APPOINTED
2002-05-31288aNEW DIRECTOR APPOINTED
2002-05-31288aNEW DIRECTOR APPOINTED
2002-04-09363sRETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
453 - Sale of motor vehicle parts and accessories
45310 - Wholesale trade of motor vehicle parts and accessories




Licences & Regulatory approval
We could not find any licences issued to R & R.C.BOND (WHOLESALE)LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against R & R.C.BOND (WHOLESALE)LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 26
Mortgages/Charges outstanding 15
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-05-16 Outstanding HSBC BANK PLC
2017-05-16 Outstanding HSBC BANK PLC
2016-03-02 Outstanding HSBC BANK PLC
2015-11-09 Outstanding HSBC BANK PLC
2014-10-03 Outstanding HSBC BANK PLC
LEGAL ASSIGNMENT OF CONTRACT MONIES 2013-02-02 Outstanding HSBC BANK PLC
ASSIGNMENT 2012-11-08 Outstanding HSBC ASSET FINANCE (UK) LTD AND HSBC EQUIPMENT FINANCE (UK) LTD
FIXED CHARGE ON NON-VESTING DEBTS AND FLOATING CHARGE 2011-03-18 Outstanding HSBC INVOICE FINANCE (UK) LTD (“THE SECURITY HOLDER”)
FLOATING CHARGE (ALL ASSETS) 2007-04-26 Outstanding HSBC INVOICE FINANCE (UK) LIMITED (THE SECURITY HOLDER)
LEGAL MORTGAGE 2003-06-06 Satisfied HSBC BANK PLC
DEBENTURE 1999-09-29 Outstanding MIDLAND BANK PLC
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 1999-09-23 Outstanding GRIFFIN CREDIT SERVICES LIMITED
LEGAL MORTGAGE 1992-09-25 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1992-06-12 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1992-06-12 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1992-06-12 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1991-05-31 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1990-01-17 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1987-05-22 Satisfied MIDLAND BANK PLC
CHARGE 1987-05-19 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1986-06-20 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on R & R.C.BOND (WHOLESALE)LIMITED

Intangible Assets
Patents
We have not found any records of R & R.C.BOND (WHOLESALE)LIMITED registering or being granted any patents
Domain Names

R & R.C.BOND (WHOLESALE)LIMITED owns 2 domain names.

bondint.co.uk   tyregiant.co.uk  

Trademarks
We have not found any records of R & R.C.BOND (WHOLESALE)LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for R & R.C.BOND (WHOLESALE)LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (45310 - Wholesale trade of motor vehicle parts and accessories) as R & R.C.BOND (WHOLESALE)LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where R & R.C.BOND (WHOLESALE)LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded R & R.C.BOND (WHOLESALE)LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded R & R.C.BOND (WHOLESALE)LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.