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 | 29 March 1991(6 years, 7 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 07 August 2009) |
Role | Heating Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 9b Beverley Road Colchester Essex CO3 3NG |
Director Name | Mr Stephen James Bones |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1991(6 years, 7 months after company formation) |
Appointment Duration | 29 years, 4 months (resigned 11 August 2020) |
Role | Contracts Manager |
Country of Residence | United Kingdom |
Correspondence Address | 39 Blackwell Drive Springwood Industrial Estate Braintree Essex CM7 2PU |
Secretary Name | Mr Nigel Patrick Bones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1991(6 years, 7 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 07 August 2009) |
Role | Heating Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 9b Beverley Road Colchester Essex CO3 3NG |
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 |
53 at £1 | Patrick George Bones 7.56% Ordinary |
---|---|
50 at £1 | Josephine Ann Bones 7.13% Ordinary |
299 at £1 | Nicholas Shaun Bones 42.65% Ordinary |
299 at £1 | Stephen James Bones 42.65% Ordinary |
Year | 2014 |
---|---|
Net Worth | £368,930 |
Cash | £110,637 |
Current Liabilities | £58,120 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 29 March 2024 (4 weeks ago) |
---|---|
Next Return Due | 12 April 2025 (11 months, 2 weeks from now) |
1 May 2007 | Delivered on: 16 May 2007 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company and ronald charles associates LTD to the chargee on any account whatsoever. Particulars: The f/h property known as 37 39 & 49 the causeway great dunmow,. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
---|---|
22 December 2006 | Delivered on: 23 December 2006 Satisfied on: 20 June 2008 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land adjoining bakersfield rayne braintree essex. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
6 December 2006 | Delivered on: 16 December 2006 Satisfied on: 20 June 2008 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future including goodwill, book debts, uncalled capital, fixtures, fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
16 May 2005 | Delivered on: 20 May 2005 Satisfied on: 13 March 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land adjoining bakersfield the street rayne braintree essex. Fully Satisfied |
21 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
31 March 2023 | Confirmation statement made on 29 March 2023 with no updates (3 pages) |
3 November 2022 | Current accounting period extended from 30 September 2022 to 31 March 2023 (1 page) |
28 June 2022 | Total exemption full accounts made up to 30 September 2021 (9 pages) |
5 April 2022 | Confirmation statement made on 29 March 2022 with updates (5 pages) |
4 April 2022 | Director's details changed for Mr Nicholas Shaun Bones on 4 April 2022 (2 pages) |
4 April 2022 | Change of details for Mr Nicholas Shaun Bones as a person with significant control on 4 April 2022 (2 pages) |
24 June 2021 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
7 May 2021 | Confirmation statement made on 29 March 2021 with updates (5 pages) |
15 March 2021 | Cessation of Stephen James Bones as a person with significant control on 9 September 2020 (1 page) |
15 March 2021 | Change of details for Mr Nicholas Shaun Bones as a person with significant control on 9 September 2020 (2 pages) |
9 September 2020 | Purchase of own shares.
|
8 September 2020 | Cancellation of shares. Statement of capital on 11 August 2020
|
3 September 2020 | Resolutions
|
25 August 2020 | Total exemption full accounts made up to 30 September 2019 (11 pages) |
12 August 2020 | Termination of appointment of Stephen James Bones as a director on 11 August 2020 (1 page) |
2 April 2020 | Director's details changed for Mr Stephen James Bones on 2 April 2020 (2 pages) |
2 April 2020 | Confirmation statement made on 29 March 2020 with updates (5 pages) |
2 April 2020 | Director's details changed for Mr Nicholas Shaun Bones on 2 April 2020 (2 pages) |
8 April 2019 | Confirmation statement made on 29 March 2019 with no updates (3 pages) |
19 March 2019 | Unaudited abridged accounts made up to 30 September 2018 (8 pages) |
13 April 2018 | Confirmation statement made on 29 March 2018 with no updates (3 pages) |
5 April 2018 | Unaudited abridged accounts made up to 30 September 2017 (9 pages) |
12 April 2017 | Confirmation statement made on 29 March 2017 with updates (6 pages) |
12 April 2017 | Confirmation statement made on 29 March 2017 with updates (6 pages) |
6 March 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
6 March 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
27 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
15 March 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
15 March 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
17 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
18 March 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
18 March 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
28 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
25 February 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
25 February 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
9 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (4 pages) |
9 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (4 pages) |
6 March 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
6 March 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
3 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (4 pages) |
20 February 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
20 February 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
31 March 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (5 pages) |
4 March 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
4 March 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
25 May 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
25 May 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
29 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Termination of appointment of Nigel Bones as a secretary (1 page) |
27 April 2010 | Termination of appointment of Nigel Bones as a secretary (1 page) |
12 April 2010 | Resolutions
|
12 April 2010 | Purchase of own shares. (1 page) |
12 April 2010 | Purchase of own shares. (1 page) |
12 April 2010 | Resolutions
|
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) |
26 September 2009 | Company name changed P.G. bones & sons LIMITED\certificate issued on 28/09/09 (3 pages) |
26 September 2009 | Company name changed P.G. bones & sons LIMITED\certificate issued on 28/09/09 (3 pages) |
6 July 2009 | Resolutions
|
6 July 2009 | Resolutions
|
6 April 2009 | Return made up to 29/03/09; full list of members (5 pages) |
6 April 2009 | Return made up to 29/03/09; full list of members (5 pages) |
23 March 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
23 March 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
6 March 2009 | Registered office changed on 06/03/2009 from p g bones & sons LTD station approach braintree essex CM7 3QL (1 page) |
6 March 2009 | Registered office changed on 06/03/2009 from p g bones & sons LTD station approach braintree essex CM7 3QL (1 page) |
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 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
23 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
23 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
23 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
20 May 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
20 May 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
12 May 2008 | Return made up to 29/03/08; full list of members (5 pages) |
12 May 2008 | Return made up to 29/03/08; full list of members (5 pages) |
17 September 2007 | Director's particulars changed (1 page) |
17 September 2007 | Director's particulars changed (1 page) |
2 August 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
2 August 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
16 May 2007 | Particulars of mortgage/charge (3 pages) |
16 May 2007 | Particulars of mortgage/charge (3 pages) |
30 April 2007 | Return made up to 29/03/07; full list of members (8 pages) |
30 April 2007 | Return made up to 29/03/07; full list of members (8 pages) |
13 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2006 | Particulars of mortgage/charge (3 pages) |
23 December 2006 | Particulars of mortgage/charge (3 pages) |
16 December 2006 | Particulars of mortgage/charge (3 pages) |
16 December 2006 | Particulars of mortgage/charge (3 pages) |
6 April 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
6 April 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
5 April 2006 | Return made up to 29/03/06; full list of members (8 pages) |
5 April 2006 | Return made up to 29/03/06; full list of members (8 pages) |
15 June 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
15 June 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
20 May 2005 | Particulars of mortgage/charge (3 pages) |
20 May 2005 | Particulars of mortgage/charge (3 pages) |
6 April 2005 | Return made up to 29/03/05; full list of members (8 pages) |
6 April 2005 | Return made up to 29/03/05; full list of members (8 pages) |
28 June 2004 | Accounts for a small company made up to 30 September 2003 (5 pages) |
28 June 2004 | Accounts for a small company made up to 30 September 2003 (5 pages) |
28 April 2004 | Return made up to 29/03/04; full list of members (8 pages) |
28 April 2004 | Return made up to 29/03/04; full list of members (8 pages) |
28 January 2004 | Director's particulars changed (1 page) |
28 January 2004 | Director's particulars changed (1 page) |
24 April 2003 | Accounts for a small company made up to 30 September 2002 (5 pages) |
24 April 2003 | Accounts for a small company made up to 30 September 2002 (5 pages) |
10 April 2003 | Return made up to 29/03/03; full list of members
|
10 April 2003 | Return made up to 29/03/03; full list of members
|
2 July 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
2 July 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
19 April 2002 | Return made up to 29/03/02; full list of members
|
19 April 2002 | Return made up to 29/03/02; full list of members
|
5 July 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
5 July 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
9 April 2001 | Return made up to 29/03/01; full list of members (8 pages) |
9 April 2001 | Return made up to 29/03/01; full list of members (8 pages) |
22 May 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
22 May 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
28 March 2000 | Return made up to 29/03/00; full list of members
|
28 March 2000 | Return made up to 29/03/00; full list of members
|
29 March 1999 | Return made up to 29/03/99; no change of members
|
29 March 1999 | Return made up to 29/03/99; no change of members
|
15 March 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
15 March 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
26 August 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
26 August 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
11 May 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
11 May 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
22 May 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
22 May 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
17 April 1997 | Return made up to 29/03/97; no change of members
|
17 April 1997 | Return made up to 29/03/97; no change of members
|
19 May 1996 | Return made up to 29/03/96; no change of members
|
19 May 1996 | Return made up to 29/03/96; no change of members
|
25 April 1996 | Accounts for a small company made up to 30 September 1995 (4 pages) |
25 April 1996 | Accounts for a small company made up to 30 September 1995 (4 pages) |
28 March 1995 | Return made up to 29/03/95; full list of members
|
28 March 1995 | Return made up to 29/03/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |