Company NameP.G. Bones Developments Ltd.
DirectorNicholas Shaun Bones
Company StatusActive
Company Number01841254
CategoryPrivate Limited Company
Incorporation Date15 August 1984(39 years, 8 months ago)
Previous NameP.G. Bones & Sons Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Nicholas Shaun Bones
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 1991(6 years, 7 months after company formation)
Appointment Duration33 years, 1 month
RoleBuilding Manager
Country of ResidenceEngland
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
Appointed29 March 1991(6 years, 7 months after company formation)
Appointment Duration18 years, 4 months (resigned 07 August 2009)
RoleHeating Sales Manager
Country of ResidenceUnited Kingdom
Correspondence Address9b Beverley Road
Colchester
Essex
CO3 3NG
Director NameMr Stephen James Bones
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1991(6 years, 7 months after company formation)
Appointment Duration29 years, 4 months (resigned 11 August 2020)
RoleContracts Manager
Country of ResidenceUnited Kingdom
Correspondence Address39 Blackwell Drive
Springwood Industrial Estate
Braintree
Essex
CM7 2PU
Secretary NameMr Nigel Patrick Bones
NationalityBritish
StatusResigned
Appointed29 March 1991(6 years, 7 months after company formation)
Appointment Duration18 years, 4 months (resigned 07 August 2009)
RoleHeating Sales Manager
Country of ResidenceUnited Kingdom
Correspondence Address9b Beverley Road
Colchester
Essex
CO3 3NG

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

53 at £1Patrick George Bones
7.56%
Ordinary
50 at £1Josephine Ann Bones
7.13%
Ordinary
299 at £1Nicholas Shaun Bones
42.65%
Ordinary
299 at £1Stephen James Bones
42.65%
Ordinary

Financials

Year2014
Net Worth£368,930
Cash£110,637
Current Liabilities£58,120

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 March 2024 (4 weeks ago)
Next Return Due12 April 2025 (11 months, 2 weeks from now)

Charges

1 May 2007Delivered 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 2006Delivered 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 2006Delivered 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 2005Delivered 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

Filing History

21 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
31 March 2023Confirmation statement made on 29 March 2023 with no updates (3 pages)
3 November 2022Current accounting period extended from 30 September 2022 to 31 March 2023 (1 page)
28 June 2022Total exemption full accounts made up to 30 September 2021 (9 pages)
5 April 2022Confirmation statement made on 29 March 2022 with updates (5 pages)
4 April 2022Director's details changed for Mr Nicholas Shaun Bones on 4 April 2022 (2 pages)
4 April 2022Change of details for Mr Nicholas Shaun Bones as a person with significant control on 4 April 2022 (2 pages)
24 June 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
7 May 2021Confirmation statement made on 29 March 2021 with updates (5 pages)
15 March 2021Cessation of Stephen James Bones as a person with significant control on 9 September 2020 (1 page)
15 March 2021Change of details for Mr Nicholas Shaun Bones as a person with significant control on 9 September 2020 (2 pages)
9 September 2020Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
8 September 2020Cancellation of shares. Statement of capital on 11 August 2020
  • GBP 402
(4 pages)
3 September 2020Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
25 August 2020Total exemption full accounts made up to 30 September 2019 (11 pages)
12 August 2020Termination of appointment of Stephen James Bones as a director on 11 August 2020 (1 page)
2 April 2020Director's details changed for Mr Stephen James Bones on 2 April 2020 (2 pages)
2 April 2020Confirmation statement made on 29 March 2020 with updates (5 pages)
2 April 2020Director's details changed for Mr Nicholas Shaun Bones on 2 April 2020 (2 pages)
8 April 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
19 March 2019Unaudited abridged accounts made up to 30 September 2018 (8 pages)
13 April 2018Confirmation statement made on 29 March 2018 with no updates (3 pages)
5 April 2018Unaudited abridged accounts made up to 30 September 2017 (9 pages)
12 April 2017Confirmation statement made on 29 March 2017 with updates (6 pages)
12 April 2017Confirmation statement made on 29 March 2017 with updates (6 pages)
6 March 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
6 March 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
27 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 701
(4 pages)
27 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 701
(4 pages)
15 March 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
15 March 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
17 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 701
(4 pages)
17 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 701
(4 pages)
18 March 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
18 March 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
28 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 701
(4 pages)
28 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 701
(4 pages)
25 February 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
25 February 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
9 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
9 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
6 March 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
6 March 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
3 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (4 pages)
3 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (4 pages)
20 February 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
20 February 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
31 March 2011Annual return made up to 29 March 2011 with a full list of shareholders (5 pages)
31 March 2011Annual return made up to 29 March 2011 with a full list of shareholders (5 pages)
4 March 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
4 March 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
25 May 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
25 May 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
29 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
29 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
27 April 2010Termination of appointment of Nigel Bones as a secretary (1 page)
27 April 2010Termination of appointment of Nigel Bones as a secretary (1 page)
12 April 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
12 April 2010Purchase of own shares. (1 page)
12 April 2010Purchase of own shares. (1 page)
12 April 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
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)
26 September 2009Company name changed P.G. bones & sons LIMITED\certificate issued on 28/09/09 (3 pages)
26 September 2009Company name changed P.G. bones & sons LIMITED\certificate issued on 28/09/09 (3 pages)
6 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
6 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
6 April 2009Return made up to 29/03/09; full list of members (5 pages)
6 April 2009Return made up to 29/03/09; full list of members (5 pages)
23 March 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
23 March 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
6 March 2009Registered office changed on 06/03/2009 from p g bones & sons LTD station approach braintree essex CM7 3QL (1 page)
6 March 2009Registered office changed on 06/03/2009 from p g bones & sons LTD station approach braintree essex CM7 3QL (1 page)
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 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
23 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
23 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
23 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
20 May 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
20 May 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
12 May 2008Return made up to 29/03/08; full list of members (5 pages)
12 May 2008Return made up to 29/03/08; full list of members (5 pages)
17 September 2007Director's particulars changed (1 page)
17 September 2007Director's particulars changed (1 page)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
16 May 2007Particulars of mortgage/charge (3 pages)
16 May 2007Particulars of mortgage/charge (3 pages)
30 April 2007Return made up to 29/03/07; full list of members (8 pages)
30 April 2007Return made up to 29/03/07; full list of members (8 pages)
13 March 2007Declaration of satisfaction of mortgage/charge (1 page)
13 March 2007Declaration of satisfaction of mortgage/charge (1 page)
23 December 2006Particulars of mortgage/charge (3 pages)
23 December 2006Particulars of mortgage/charge (3 pages)
16 December 2006Particulars of mortgage/charge (3 pages)
16 December 2006Particulars of mortgage/charge (3 pages)
6 April 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
6 April 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
5 April 2006Return made up to 29/03/06; full list of members (8 pages)
5 April 2006Return made up to 29/03/06; full list of members (8 pages)
15 June 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
15 June 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
20 May 2005Particulars of mortgage/charge (3 pages)
20 May 2005Particulars of mortgage/charge (3 pages)
6 April 2005Return made up to 29/03/05; full list of members (8 pages)
6 April 2005Return made up to 29/03/05; full list of members (8 pages)
28 June 2004Accounts for a small company made up to 30 September 2003 (5 pages)
28 June 2004Accounts for a small company made up to 30 September 2003 (5 pages)
28 April 2004Return made up to 29/03/04; full list of members (8 pages)
28 April 2004Return made up to 29/03/04; full list of members (8 pages)
28 January 2004Director's particulars changed (1 page)
28 January 2004Director's particulars changed (1 page)
24 April 2003Accounts for a small company made up to 30 September 2002 (5 pages)
24 April 2003Accounts for a small company made up to 30 September 2002 (5 pages)
10 April 2003Return made up to 29/03/03; full list of members
  • 363(287) ‐ Registered office changed on 10/04/03
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
10 April 2003Return made up to 29/03/03; full list of members
  • 363(287) ‐ Registered office changed on 10/04/03
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
2 July 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
2 July 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
19 April 2002Return made up to 29/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
19 April 2002Return made up to 29/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
5 July 2001Accounts for a small company made up to 30 September 2000 (5 pages)
5 July 2001Accounts for a small company made up to 30 September 2000 (5 pages)
9 April 2001Return made up to 29/03/01; full list of members (8 pages)
9 April 2001Return made up to 29/03/01; full list of members (8 pages)
22 May 2000Accounts for a small company made up to 30 September 1999 (5 pages)
22 May 2000Accounts for a small company made up to 30 September 1999 (5 pages)
28 March 2000Return made up to 29/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 March 2000Return made up to 29/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 March 1999Return made up to 29/03/99; no change of members
  • 363(287) ‐ Registered office changed on 29/03/99
(4 pages)
29 March 1999Return made up to 29/03/99; no change of members
  • 363(287) ‐ Registered office changed on 29/03/99
(4 pages)
15 March 1999Accounts for a small company made up to 30 September 1998 (5 pages)
15 March 1999Accounts for a small company made up to 30 September 1998 (5 pages)
26 August 1998Secretary's particulars changed;director's particulars changed (1 page)
26 August 1998Secretary's particulars changed;director's particulars changed (1 page)
11 May 1998Accounts for a small company made up to 30 September 1997 (5 pages)
11 May 1998Accounts for a small company made up to 30 September 1997 (5 pages)
22 May 1997Accounts for a small company made up to 30 September 1996 (5 pages)
22 May 1997Accounts for a small company made up to 30 September 1996 (5 pages)
17 April 1997Return made up to 29/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 April 1997Return made up to 29/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 May 1996Return made up to 29/03/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 May 1996Return made up to 29/03/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 April 1996Accounts for a small company made up to 30 September 1995 (4 pages)
25 April 1996Accounts for a small company made up to 30 September 1995 (4 pages)
28 March 1995Return made up to 29/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 March 1995Return made up to 29/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)