Rectory Road, Stisted
Braintree
Essex
CM77 8AL
Director Name | Mr Patrick George Bones |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 1991(16 years, 3 months after company formation) |
Appointment Duration | 33 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hawthorns Rectory Road, Stisted Braintree Essex CM77 8AL |
Director Name | Mr Stephen James Bones |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 1999(24 years, 3 months after company formation) |
Appointment Duration | 25 years, 4 months |
Role | Contracts Manager |
Country of Residence | United Kingdom |
Correspondence Address | 39 Blackwell Drive Springwood Industrial Estate Braintree Essex CM7 2PU |
Secretary Name | Mr Stephen James Bones |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 July 2001(26 years, 9 months after company formation) |
Appointment Duration | 22 years, 10 months |
Role | Contracts Manager |
Country of Residence | England |
Correspondence Address | 39 Blackwell Drive Springwood Industrial Estate Braintree Essex CM7 2PU |
Director Name | Mr Kevin John Baker |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 August 2020(45 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 39 Blackwell Drive Springwood Industrial Estate Braintree Essex CM7 2PU |
Director Name | Mrs Donna Maria Railton |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 August 2020(45 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 39 Blackwell Drive Springwood Industrial Estate Braintree Essex CM7 2PU |
Director Name | Mrs Lesley Anne Bones |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 August 2020(45 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 39 Blackwell Drive Springwood Industrial Estate Braintree Essex CM7 2PU |
Director Name | Mr Nigel Patrick Bones |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1991(16 years, 3 months after company formation) |
Appointment Duration | 18 years, 6 months (resigned 07 August 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9b Beverley Road Colchester Essex CO3 3NG |
Secretary Name | Josephine Anne Bones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 1991(16 years, 3 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 03 July 2001) |
Role | Company Director |
Correspondence Address | Hall Farm Stisted Braintree Essex CM7 8AW |
Director Name | Mr Nicholas Shaun Bones |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1999(24 years, 3 months after company formation) |
Appointment Duration | 21 years, 7 months (resigned 11 August 2020) |
Role | Building Manager |
Country of Residence | England |
Correspondence Address | Mulberry House 23a Station Road Felstead Dunmow Essex CM6 3HB |
Website | pgbones.co.uk |
---|---|
Telephone | 01376 323037 |
Telephone region | Braintree |
Registered Address | 39 Blackwell Drive Springwood Industrial Estate Braintree Essex CM7 2PU |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Ward | Bocking South |
Built Up Area | Braintree |
Address Matches | 3 other UK companies use this postal address |
2.5k at £1 | Josephine Anne Bones 27.80% Ordinary |
---|---|
2.5k at £1 | Patrick George Bones 27.80% Ordinary |
2k at £1 | P.g. Bones & Mrs J.a. Bones 22.22% Ordinary |
998 at £1 | Nicholas Shaun Bones 11.09% Ordinary |
998 at £1 | Stephen James Bones 11.09% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,386,778 |
Cash | £820,978 |
Current Liabilities | £433,501 |
Latest Accounts | 31 December 2023 (4 months ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 16 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 30 January 2025 (9 months from now) |
16 January 2024 | Director's details changed for Mr Stephen James Bones on 7 November 2023 (2 pages) |
---|---|
16 January 2024 | Director's details changed for Mr Stephen James Bones on 16 January 2024 (2 pages) |
16 January 2024 | Director's details changed for Mrs Lesley Anne Bones on 7 November 2023 (2 pages) |
16 January 2024 | Confirmation statement made on 16 January 2024 with updates (5 pages) |
16 January 2024 | Secretary's details changed for Mr Stephen James Bones on 16 January 2024 (1 page) |
23 March 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
23 January 2023 | Confirmation statement made on 16 January 2023 with updates (5 pages) |
9 March 2022 | Total exemption full accounts made up to 31 December 2021 (13 pages) |
18 January 2022 | Confirmation statement made on 16 January 2022 with updates (5 pages) |
27 April 2021 | Total exemption full accounts made up to 31 December 2020 (14 pages) |
23 March 2021 | Confirmation statement made on 16 January 2021 with updates (5 pages) |
3 September 2020 | Appointment of Mrs Lesley Anne Bones as a director on 12 August 2020 (2 pages) |
2 September 2020 | Appointment of Mr Kevin John Baker as a director on 12 August 2020 (2 pages) |
2 September 2020 | Appointment of Mrs Donna Maria Railton as a director on 12 August 2020 (2 pages) |
11 August 2020 | Cessation of Patrick George Bones as a person with significant control on 10 August 2020 (1 page) |
11 August 2020 | Cessation of Josephine Anne Bones as a person with significant control on 10 August 2020 (1 page) |
11 August 2020 | Cessation of Stephen James Bones as a person with significant control on 10 August 2020 (1 page) |
11 August 2020 | Termination of appointment of Nicholas Shaun Bones as a director on 11 August 2020 (1 page) |
11 August 2020 | Notification of P G Bones (Holdings) Limited as a person with significant control on 10 August 2020 (2 pages) |
5 May 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
18 February 2020 | Confirmation statement made on 16 January 2020 with no updates (3 pages) |
13 May 2019 | Unaudited abridged accounts made up to 31 December 2018 (8 pages) |
7 May 2019 | Notification of Stephen James Bones as a person with significant control on 28 June 2017 (2 pages) |
29 January 2019 | Confirmation statement made on 16 January 2019 with no updates (3 pages) |
13 July 2018 | Unaudited abridged accounts made up to 31 December 2017 (8 pages) |
2 February 2018 | Confirmation statement made on 16 January 2018 with updates (4 pages) |
6 June 2017 | Unaudited abridged accounts made up to 31 December 2016 (9 pages) |
6 June 2017 | Unaudited abridged accounts made up to 31 December 2016 (9 pages) |
18 January 2017 | Confirmation statement made on 16 January 2017 with updates (7 pages) |
18 January 2017 | Confirmation statement made on 16 January 2017 with updates (7 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
3 February 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
4 June 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
4 June 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
27 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
11 June 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
11 June 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
10 February 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
3 June 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
3 June 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
22 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (8 pages) |
22 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (8 pages) |
25 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
25 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
19 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (8 pages) |
19 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (8 pages) |
1 July 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
1 July 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
18 January 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (8 pages) |
18 January 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (8 pages) |
20 July 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
20 July 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
21 May 2010 | Purchase of own shares. (2 pages) |
21 May 2010 | Purchase of own shares. (2 pages) |
21 May 2010 | Resolutions
|
21 May 2010 | Resolutions
|
1 February 2010 | Director's details changed for Josephine Anne Bones on 1 February 2010 (2 pages) |
1 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (7 pages) |
1 February 2010 | Director's details changed for Josephine Anne Bones on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Josephine Anne Bones on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Nicholas Shaun Bones on 1 February 2010 (2 pages) |
1 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (7 pages) |
1 February 2010 | Director's details changed for Patrick George Bones on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Nicholas Shaun Bones on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Stephen James Bones on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Patrick George Bones on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Patrick George Bones on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Nicholas Shaun Bones on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Stephen James Bones on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Stephen James Bones on 1 February 2010 (2 pages) |
20 January 2010 | Termination of appointment of Nigel Bones as a director (1 page) |
20 January 2010 | Termination of appointment of Nigel Bones as a director (1 page) |
30 September 2009 | Gbp ic 10000/9002\07/08/09\gbp sr 998@1=998\ (1 page) |
30 September 2009 | Gbp ic 10000/9002\07/08/09\gbp sr 998@1=998\ (1 page) |
6 July 2009 | Resolutions
|
6 July 2009 | Resolutions
|
1 June 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
6 March 2009 | Registered office changed on 06/03/2009 from station approach braintree essex CM7 6QL (1 page) |
6 March 2009 | Registered office changed on 06/03/2009 from station approach braintree essex CM7 6QL (1 page) |
16 January 2009 | Return made up to 16/01/09; full list of members (6 pages) |
16 January 2009 | Return made up to 16/01/09; full list of members (6 pages) |
24 September 2008 | Director's change of particulars / nicholas bones / 03/09/2008 (1 page) |
24 September 2008 | Director's change of particulars / nicholas bones / 03/09/2008 (1 page) |
23 June 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
23 June 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
18 January 2008 | Return made up to 16/01/08; full list of members (4 pages) |
18 January 2008 | Return made up to 16/01/08; full list of members (4 pages) |
17 September 2007 | Director's particulars changed (1 page) |
17 September 2007 | Director's particulars changed (1 page) |
5 June 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
5 June 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
15 February 2007 | Director's particulars changed (1 page) |
15 February 2007 | Director's particulars changed (1 page) |
15 February 2007 | Director's particulars changed (1 page) |
15 February 2007 | Director's particulars changed (1 page) |
1 February 2007 | Return made up to 16/01/07; full list of members (4 pages) |
1 February 2007 | Return made up to 16/01/07; full list of members (4 pages) |
3 June 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
3 June 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
19 January 2006 | Director's particulars changed (1 page) |
19 January 2006 | Director's particulars changed (1 page) |
19 January 2006 | Director's particulars changed (1 page) |
19 January 2006 | Return made up to 16/01/06; full list of members (4 pages) |
19 January 2006 | Return made up to 16/01/06; full list of members (4 pages) |
19 January 2006 | Director's particulars changed (1 page) |
12 September 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
12 September 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
21 January 2005 | Return made up to 16/01/05; full list of members (10 pages) |
21 January 2005 | Return made up to 16/01/05; full list of members (10 pages) |
18 October 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
18 October 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
28 January 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
28 January 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
26 January 2004 | Return made up to 16/01/04; full list of members
|
26 January 2004 | Return made up to 16/01/04; full list of members
|
16 July 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
16 July 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
17 February 2003 | Return made up to 16/01/03; full list of members (10 pages) |
17 February 2003 | Return made up to 16/01/03; full list of members (10 pages) |
8 August 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
8 August 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
8 February 2002 | Return made up to 16/01/02; full list of members (9 pages) |
8 February 2002 | Return made up to 16/01/02; full list of members (9 pages) |
17 July 2001 | Secretary resigned (1 page) |
17 July 2001 | New secretary appointed (2 pages) |
17 July 2001 | Secretary resigned (1 page) |
17 July 2001 | New secretary appointed (2 pages) |
5 July 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
5 July 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
30 January 2001 | Return made up to 16/01/01; full list of members (9 pages) |
30 January 2001 | Return made up to 16/01/01; full list of members (9 pages) |
29 June 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
29 June 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
2 February 2000 | Return made up to 16/01/00; full list of members
|
2 February 2000 | Return made up to 16/01/00; full list of members
|
9 June 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
9 June 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
18 February 1999 | Return made up to 16/01/99; full list of members; amend (8 pages) |
18 February 1999 | Return made up to 16/01/99; full list of members; amend (8 pages) |
22 January 1999 | Return made up to 16/01/99; full list of members (7 pages) |
22 January 1999 | Return made up to 16/01/99; full list of members (7 pages) |
21 January 1999 | New director appointed (2 pages) |
21 January 1999 | New director appointed (2 pages) |
11 January 1999 | New director appointed (2 pages) |
11 January 1999 | New director appointed (2 pages) |
26 August 1998 | Director's particulars changed (1 page) |
26 August 1998 | Director's particulars changed (1 page) |
23 July 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
23 July 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
21 January 1998 | Return made up to 16/01/98; no change of members (4 pages) |
21 January 1998 | Return made up to 16/01/98; no change of members (4 pages) |
24 June 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
24 June 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
14 January 1997 | Return made up to 16/01/97; no change of members (4 pages) |
14 January 1997 | Return made up to 16/01/97; no change of members (4 pages) |
6 June 1996 | Accounting reference date extended from 30/06 to 31/12 (1 page) |
6 June 1996 | Accounting reference date extended from 30/06 to 31/12 (1 page) |
24 January 1996 | Return made up to 16/01/96; full list of members
|
24 January 1996 | Accounts for a small company made up to 30 June 1995 (4 pages) |
24 January 1996 | Accounts for a small company made up to 30 June 1995 (4 pages) |
24 January 1996 | Return made up to 16/01/96; full list of members
|