Company NameP.G. Bones Limited
Company StatusActive
Company Number01185406
CategoryPrivate Limited Company
Incorporation Date27 September 1974(49 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMrs Josephine Anne Bones
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 1991(16 years, 3 months after company formation)
Appointment Duration33 years, 3 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressHawthorns
Rectory Road, Stisted
Braintree
Essex
CM77 8AL
Director NameMr Patrick George Bones
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 1991(16 years, 3 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHawthorns
Rectory Road, Stisted
Braintree
Essex
CM77 8AL
Director NameMr Stephen James Bones
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 1999(24 years, 3 months after company formation)
Appointment Duration25 years, 4 months
RoleContracts Manager
Country of ResidenceUnited Kingdom
Correspondence Address39 Blackwell Drive Springwood Industrial Estate
Braintree
Essex
CM7 2PU
Secretary NameMr Stephen James Bones
NationalityBritish
StatusCurrent
Appointed03 July 2001(26 years, 9 months after company formation)
Appointment Duration22 years, 10 months
RoleContracts Manager
Country of ResidenceEngland
Correspondence Address39 Blackwell Drive Springwood Industrial Estate
Braintree
Essex
CM7 2PU
Director NameMr Kevin John Baker
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2020(45 years, 11 months after company formation)
Appointment Duration3 years, 8 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address39 Blackwell Drive
Springwood Industrial Estate
Braintree
Essex
CM7 2PU
Director NameMrs Donna Maria Railton
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2020(45 years, 11 months after company formation)
Appointment Duration3 years, 8 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address39 Blackwell Drive
Springwood Industrial Estate
Braintree
Essex
CM7 2PU
Director NameMrs Lesley Anne Bones
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2020(45 years, 11 months after company formation)
Appointment Duration3 years, 8 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address39 Blackwell Drive
Springwood Industrial Estate
Braintree
Essex
CM7 2PU
Director NameMr Nigel Patrick Bones
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1991(16 years, 3 months after company formation)
Appointment Duration18 years, 6 months (resigned 07 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9b Beverley Road
Colchester
Essex
CO3 3NG
Secretary NameJosephine Anne Bones
NationalityBritish
StatusResigned
Appointed16 January 1991(16 years, 3 months after company formation)
Appointment Duration10 years, 5 months (resigned 03 July 2001)
RoleCompany Director
Correspondence AddressHall Farm Stisted
Braintree
Essex
CM7 8AW
Director NameMr Nicholas Shaun Bones
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1999(24 years, 3 months after company formation)
Appointment Duration21 years, 7 months (resigned 11 August 2020)
RoleBuilding Manager
Country of ResidenceEngland
Correspondence AddressMulberry House 23a Station Road
Felstead
Dunmow
Essex
CM6 3HB

Contact

Websitepgbones.co.uk
Telephone01376 323037
Telephone regionBraintree

Location

Registered Address39 Blackwell Drive
Springwood Industrial Estate
Braintree
Essex
CM7 2PU
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBocking South
Built Up AreaBraintree
Address Matches3 other UK companies use this postal address

Shareholders

2.5k at £1Josephine Anne Bones
27.80%
Ordinary
2.5k at £1Patrick George Bones
27.80%
Ordinary
2k at £1P.g. Bones & Mrs J.a. Bones
22.22%
Ordinary
998 at £1Nicholas Shaun Bones
11.09%
Ordinary
998 at £1Stephen James Bones
11.09%
Ordinary

Financials

Year2014
Net Worth£2,386,778
Cash£820,978
Current Liabilities£433,501

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return16 January 2024 (3 months, 2 weeks ago)
Next Return Due30 January 2025 (9 months from now)

Filing History

16 January 2024Director's details changed for Mr Stephen James Bones on 7 November 2023 (2 pages)
16 January 2024Director's details changed for Mr Stephen James Bones on 16 January 2024 (2 pages)
16 January 2024Director's details changed for Mrs Lesley Anne Bones on 7 November 2023 (2 pages)
16 January 2024Confirmation statement made on 16 January 2024 with updates (5 pages)
16 January 2024Secretary's details changed for Mr Stephen James Bones on 16 January 2024 (1 page)
23 March 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
23 January 2023Confirmation statement made on 16 January 2023 with updates (5 pages)
9 March 2022Total exemption full accounts made up to 31 December 2021 (13 pages)
18 January 2022Confirmation statement made on 16 January 2022 with updates (5 pages)
27 April 2021Total exemption full accounts made up to 31 December 2020 (14 pages)
23 March 2021Confirmation statement made on 16 January 2021 with updates (5 pages)
3 September 2020Appointment of Mrs Lesley Anne Bones as a director on 12 August 2020 (2 pages)
2 September 2020Appointment of Mr Kevin John Baker as a director on 12 August 2020 (2 pages)
2 September 2020Appointment of Mrs Donna Maria Railton as a director on 12 August 2020 (2 pages)
11 August 2020Cessation of Patrick George Bones as a person with significant control on 10 August 2020 (1 page)
11 August 2020Cessation of Josephine Anne Bones as a person with significant control on 10 August 2020 (1 page)
11 August 2020Cessation of Stephen James Bones as a person with significant control on 10 August 2020 (1 page)
11 August 2020Termination of appointment of Nicholas Shaun Bones as a director on 11 August 2020 (1 page)
11 August 2020Notification of P G Bones (Holdings) Limited as a person with significant control on 10 August 2020 (2 pages)
5 May 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
18 February 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
13 May 2019Unaudited abridged accounts made up to 31 December 2018 (8 pages)
7 May 2019Notification of Stephen James Bones as a person with significant control on 28 June 2017 (2 pages)
29 January 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
13 July 2018Unaudited abridged accounts made up to 31 December 2017 (8 pages)
2 February 2018Confirmation statement made on 16 January 2018 with updates (4 pages)
6 June 2017Unaudited abridged accounts made up to 31 December 2016 (9 pages)
6 June 2017Unaudited abridged accounts made up to 31 December 2016 (9 pages)
18 January 2017Confirmation statement made on 16 January 2017 with updates (7 pages)
18 January 2017Confirmation statement made on 16 January 2017 with updates (7 pages)
31 May 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
31 May 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
3 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 9,002
(8 pages)
3 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 9,002
(8 pages)
4 June 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
4 June 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
27 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 9,002
(8 pages)
27 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 9,002
(8 pages)
11 June 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
11 June 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
10 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 9,002
(8 pages)
10 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 9,002
(8 pages)
3 June 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
3 June 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
22 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (8 pages)
22 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (8 pages)
25 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
25 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
19 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (8 pages)
19 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (8 pages)
1 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
1 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
18 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (8 pages)
18 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (8 pages)
20 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
20 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
21 May 2010Purchase of own shares. (2 pages)
21 May 2010Purchase of own shares. (2 pages)
21 May 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
21 May 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
1 February 2010Director's details changed for Josephine Anne Bones on 1 February 2010 (2 pages)
1 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (7 pages)
1 February 2010Director's details changed for Josephine Anne Bones on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Josephine Anne Bones on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Nicholas Shaun Bones on 1 February 2010 (2 pages)
1 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (7 pages)
1 February 2010Director's details changed for Patrick George Bones on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Nicholas Shaun Bones on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Stephen James Bones on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Patrick George Bones on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Patrick George Bones on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Nicholas Shaun Bones on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Stephen James Bones on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Stephen James Bones on 1 February 2010 (2 pages)
20 January 2010Termination of appointment of Nigel Bones as a director (1 page)
20 January 2010Termination of appointment of Nigel Bones as a director (1 page)
30 September 2009Gbp ic 10000/9002\07/08/09\gbp sr 998@1=998\ (1 page)
30 September 2009Gbp ic 10000/9002\07/08/09\gbp sr 998@1=998\ (1 page)
6 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
6 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
1 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
1 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
6 March 2009Registered office changed on 06/03/2009 from station approach braintree essex CM7 6QL (1 page)
6 March 2009Registered office changed on 06/03/2009 from station approach braintree essex CM7 6QL (1 page)
16 January 2009Return made up to 16/01/09; full list of members (6 pages)
16 January 2009Return made up to 16/01/09; full list of members (6 pages)
24 September 2008Director's change of particulars / nicholas bones / 03/09/2008 (1 page)
24 September 2008Director's change of particulars / nicholas bones / 03/09/2008 (1 page)
23 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
23 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
18 January 2008Return made up to 16/01/08; full list of members (4 pages)
18 January 2008Return made up to 16/01/08; full list of members (4 pages)
17 September 2007Director's particulars changed (1 page)
17 September 2007Director's particulars changed (1 page)
5 June 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
5 June 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
15 February 2007Director's particulars changed (1 page)
15 February 2007Director's particulars changed (1 page)
15 February 2007Director's particulars changed (1 page)
15 February 2007Director's particulars changed (1 page)
1 February 2007Return made up to 16/01/07; full list of members (4 pages)
1 February 2007Return made up to 16/01/07; full list of members (4 pages)
3 June 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
3 June 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
19 January 2006Director's particulars changed (1 page)
19 January 2006Director's particulars changed (1 page)
19 January 2006Director's particulars changed (1 page)
19 January 2006Return made up to 16/01/06; full list of members (4 pages)
19 January 2006Return made up to 16/01/06; full list of members (4 pages)
19 January 2006Director's particulars changed (1 page)
12 September 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
12 September 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
21 January 2005Return made up to 16/01/05; full list of members (10 pages)
21 January 2005Return made up to 16/01/05; full list of members (10 pages)
18 October 2004Accounts for a small company made up to 31 December 2003 (5 pages)
18 October 2004Accounts for a small company made up to 31 December 2003 (5 pages)
28 January 2004Secretary's particulars changed;director's particulars changed (1 page)
28 January 2004Secretary's particulars changed;director's particulars changed (1 page)
26 January 2004Return made up to 16/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
26 January 2004Return made up to 16/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
16 July 2003Accounts for a small company made up to 31 December 2002 (5 pages)
16 July 2003Accounts for a small company made up to 31 December 2002 (5 pages)
17 February 2003Return made up to 16/01/03; full list of members (10 pages)
17 February 2003Return made up to 16/01/03; full list of members (10 pages)
8 August 2002Accounts for a small company made up to 31 December 2001 (5 pages)
8 August 2002Accounts for a small company made up to 31 December 2001 (5 pages)
8 February 2002Return made up to 16/01/02; full list of members (9 pages)
8 February 2002Return made up to 16/01/02; full list of members (9 pages)
17 July 2001Secretary resigned (1 page)
17 July 2001New secretary appointed (2 pages)
17 July 2001Secretary resigned (1 page)
17 July 2001New secretary appointed (2 pages)
5 July 2001Accounts for a small company made up to 31 December 2000 (5 pages)
5 July 2001Accounts for a small company made up to 31 December 2000 (5 pages)
30 January 2001Return made up to 16/01/01; full list of members (9 pages)
30 January 2001Return made up to 16/01/01; full list of members (9 pages)
29 June 2000Accounts for a small company made up to 31 December 1999 (5 pages)
29 June 2000Accounts for a small company made up to 31 December 1999 (5 pages)
2 February 2000Return made up to 16/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 February 2000Return made up to 16/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 June 1999Accounts for a small company made up to 31 December 1998 (5 pages)
9 June 1999Accounts for a small company made up to 31 December 1998 (5 pages)
18 February 1999Return made up to 16/01/99; full list of members; amend (8 pages)
18 February 1999Return made up to 16/01/99; full list of members; amend (8 pages)
22 January 1999Return made up to 16/01/99; full list of members (7 pages)
22 January 1999Return made up to 16/01/99; full list of members (7 pages)
21 January 1999New director appointed (2 pages)
21 January 1999New director appointed (2 pages)
11 January 1999New director appointed (2 pages)
11 January 1999New director appointed (2 pages)
26 August 1998Director's particulars changed (1 page)
26 August 1998Director's particulars changed (1 page)
23 July 1998Accounts for a small company made up to 31 December 1997 (5 pages)
23 July 1998Accounts for a small company made up to 31 December 1997 (5 pages)
21 January 1998Return made up to 16/01/98; no change of members (4 pages)
21 January 1998Return made up to 16/01/98; no change of members (4 pages)
24 June 1997Accounts for a small company made up to 31 December 1996 (5 pages)
24 June 1997Accounts for a small company made up to 31 December 1996 (5 pages)
14 January 1997Return made up to 16/01/97; no change of members (4 pages)
14 January 1997Return made up to 16/01/97; no change of members (4 pages)
6 June 1996Accounting reference date extended from 30/06 to 31/12 (1 page)
6 June 1996Accounting reference date extended from 30/06 to 31/12 (1 page)
24 January 1996Return made up to 16/01/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 January 1996Accounts for a small company made up to 30 June 1995 (4 pages)
24 January 1996Accounts for a small company made up to 30 June 1995 (4 pages)
24 January 1996Return made up to 16/01/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)