BONALSTON CARAVANS LIMITED

Register to unlock more data on OkredoRegister

BONALSTON CARAVANS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI017183

Incorporation date

10/01/1984

Size

Total Exemption Full

Contacts

Registered address

Registered address

80 Mill Road, Portstewart, Co. Londonderry BT55 7SWCopy
copy info iconCopy
See on map
Latest events (Record since 10/01/1984)
dot icon12/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon28/01/2026
Confirmation statement made on 2026-01-28 with updates
dot icon21/01/2026
Resolutions
dot icon19/01/2026
Notification of Portstewart Holiday Parks Holdings Ltd as a person with significant control on 2025-12-19
dot icon19/01/2026
Cessation of Stephen Dennis O'neill as a person with significant control on 2025-12-19
dot icon19/01/2026
Cessation of Terry O'neill as a person with significant control on 2025-12-19
dot icon19/01/2026
Change of share class name or designation
dot icon19/01/2026
Particulars of variation of rights attached to shares
dot icon19/01/2026
Particulars of variation of rights attached to shares
dot icon19/01/2026
Memorandum and Articles of Association
dot icon19/01/2026
Resolutions
dot icon19/01/2026
Termination of appointment of Stephen O'neill as a secretary on 2025-12-19
dot icon19/01/2026
Termination of appointment of Stephen O'neill as a director on 2025-12-19
dot icon08/12/2025
Confirmation statement made on 2025-11-30 with no updates
dot icon08/04/2025
Satisfaction of charge 14 in full
dot icon08/04/2025
Satisfaction of charge 17 in full
dot icon08/04/2025
Satisfaction of charge 3 in full
dot icon08/04/2025
Satisfaction of charge 15 in full
dot icon08/04/2025
Satisfaction of charge 16 in full
dot icon08/04/2025
Satisfaction of charge 11 in full
dot icon08/04/2025
Satisfaction of charge 6 in full
dot icon08/04/2025
Satisfaction of charge 10 in full
dot icon08/04/2025
Satisfaction of charge 8 in full
dot icon08/04/2025
Satisfaction of charge 12 in full
dot icon08/04/2025
Satisfaction of charge 4 in full
dot icon08/04/2025
Satisfaction of charge 5 in full
dot icon08/04/2025
Satisfaction of charge 7 in full
dot icon08/04/2025
Satisfaction of charge 9 in full
dot icon31/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon13/12/2024
Confirmation statement made on 2024-11-30 with no updates
dot icon29/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon21/12/2023
Confirmation statement made on 2023-11-30 with no updates
dot icon27/06/2023
Total exemption full accounts made up to 2022-06-30
dot icon01/12/2022
Confirmation statement made on 2022-11-30 with no updates
dot icon28/06/2022
Total exemption full accounts made up to 2021-06-30
dot icon14/12/2021
Confirmation statement made on 2021-11-30 with no updates
dot icon30/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon08/01/2021
Confirmation statement made on 2020-11-30 with no updates
dot icon30/06/2020
Total exemption full accounts made up to 2019-06-30
dot icon30/12/2019
Confirmation statement made on 2019-11-30 with no updates
dot icon29/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon19/12/2018
Confirmation statement made on 2018-11-30 with no updates
dot icon30/03/2018
Unaudited abridged accounts made up to 2017-06-30
dot icon14/12/2017
Confirmation statement made on 2017-11-30 with no updates
dot icon26/09/2017
Previous accounting period extended from 2016-12-31 to 2017-06-30
dot icon15/12/2016
Confirmation statement made on 2016-11-30 with updates
dot icon05/12/2016
Registered office address changed from 80 Mill Road, Portstewart Co Londonderry BT55 7SW to 80 Mill Road Portstewart Co. Londonderry BT55 7SW on 2016-12-05
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon28/12/2015
Annual return made up to 2015-11-30 with full list of shareholders
dot icon24/12/2015
Director's details changed for Mr Stephen O'neill on 2015-12-24
dot icon06/10/2015
Registration of charge NI0171830018, created on 2015-10-05
dot icon28/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon19/08/2015
All of the property or undertaking has been released from charge 14
dot icon19/08/2015
All of the property or undertaking has been released from charge 15
dot icon05/12/2014
Director's details changed for Mr Terry O'neill on 2014-12-05
dot icon05/12/2014
Annual return made up to 2014-11-30 with full list of shareholders
dot icon25/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon10/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon25/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon02/01/2013
Appointment of Mr Stephen O'neill as a secretary
dot icon02/01/2013
Termination of appointment of William O'neill as a secretary
dot icon02/01/2013
Termination of appointment of Elizabeth O'neill as a director
dot icon02/01/2013
Termination of appointment of William O'neill as a director
dot icon06/12/2012
Annual return made up to 2012-11-30 with full list of shareholders
dot icon30/03/2012
Total exemption small company accounts made up to 2011-12-31
dot icon06/12/2011
Annual return made up to 2011-11-30 with full list of shareholders
dot icon05/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon15/12/2010
Annual return made up to 2010-11-30 with full list of shareholders
dot icon15/12/2010
Director's details changed for Ms Elizabeth O'neill on 2010-12-15
dot icon28/04/2010
Annual return made up to 2009-11-30 with full list of shareholders
dot icon27/04/2010
Director's details changed for Terry J O'neill on 2010-02-09
dot icon27/04/2010
Director's details changed for Ms Elizabeth O'neill on 2010-02-02
dot icon27/04/2010
Director's details changed for Elizabeth O'neill on 2010-02-09
dot icon27/04/2010
Director's details changed for William W O'neill on 2010-02-09
dot icon27/04/2010
Director's details changed for Mr Stephen O'neill on 2010-02-02
dot icon27/04/2010
Director's details changed for Stephen O'neill on 2010-02-09
dot icon27/04/2010
Secretary's details changed for William W O'neill on 2010-02-09
dot icon16/02/2010
Total exemption small company accounts made up to 2009-12-31
dot icon02/02/2009
30/11/08
dot icon14/02/2008
30/11/07
dot icon06/02/2008
31/12/07 annual accts
dot icon29/03/2007
31/12/06 annual accts
dot icon03/01/2007
Particulars of a mortgage charge
dot icon15/12/2006
30/11/06 annual return shuttle
dot icon31/03/2006
31/12/05 annual accts
dot icon09/02/2006
Particulars of a mortgage charge
dot icon12/01/2006
30/11/05 annual return shuttle
dot icon01/06/2005
Statement of receipts and payments
dot icon23/02/2005
31/12/04 annual accts
dot icon16/12/2004
30/11/04 annual return shuttle
dot icon08/04/2004
31/12/03 annual accts
dot icon08/03/2004
Particulars of a mortgage charge
dot icon29/12/2003
30/11/03 annual return shuttle
dot icon10/06/2003
Particulars of a mortgage charge
dot icon07/03/2003
31/12/02 annual accts
dot icon14/01/2003
30/11/02 annual return shuttle
dot icon01/11/2002
Particulars of a mortgage charge
dot icon18/04/2002
Particulars of a mortgage charge
dot icon15/04/2002
31/12/01 annual accts
dot icon08/01/2002
30/11/01 annual return shuttle
dot icon15/05/2001
Particulars of a mortgage charge
dot icon02/04/2001
31/12/00 annual accts
dot icon27/01/2001
30/11/00 annual return shuttle
dot icon31/05/2000
Particulars of a mortgage charge
dot icon13/03/2000
31/12/99 annual accts
dot icon27/01/2000
30/11/99 annual return shuttle
dot icon23/06/1999
Particulars of a mortgage charge
dot icon09/03/1999
Particulars of a mortgage charge
dot icon09/03/1999
31/12/98 annual accts
dot icon09/01/1999
30/11/98 annual return shuttle
dot icon06/04/1998
31/12/97 annual accts
dot icon15/12/1997
30/11/97 annual return shuttle
dot icon20/02/1997
31/12/96 annual accts
dot icon09/01/1997
30/11/96 annual return shuttle
dot icon30/04/1996
31/12/95 annual accts
dot icon27/01/1996
30/11/95 annual return shuttle
dot icon09/10/1995
Particulars of a mortgage charge
dot icon19/09/1995
31/12/94 annual accts
dot icon30/06/1995
Particulars of a mortgage charge
dot icon17/01/1995
30/11/94 annual return shuttle
dot icon04/07/1994
31/12/93 annual accts
dot icon22/01/1994
30/11/93 annual return shuttle
dot icon12/11/1993
31/12/92 annual accts
dot icon01/02/1993
30/11/92 annual return shuttle
dot icon17/12/1992
31/12/91 annual accts
dot icon22/01/1992
30/11/91 annual return form
dot icon22/01/1992
31/12/90 annual accts
dot icon09/05/1991
Mortgage satisfaction
dot icon31/01/1991
Particulars of a mortgage charge
dot icon02/01/1991
31/12/89 annual accts
dot icon02/01/1991
30/11/90 annual return
dot icon31/10/1990
Particulars of a mortgage charge
dot icon30/01/1990
31/12/88 annual accts
dot icon30/01/1990
31/12/89 annual return
dot icon24/01/1989
31/12/88 annual return
dot icon13/01/1989
31/12/87 annual accts
dot icon08/02/1988
31/12/87 annual return
dot icon04/02/1988
31/12/86 annual accts
dot icon14/02/1987
31/12/86 annual return
dot icon06/10/1986
31/12/85 annual accts
dot icon22/01/1986
31/12/85 annual return
dot icon06/12/1985
31/12/84 annual accts
dot icon26/02/1985
31/12/84 annual return
dot icon03/04/1984
Particulars of a mortgage charge
dot icon27/01/1984
Notice of ARD
dot icon10/01/1984
Miscellaneous
dot icon10/01/1984
Articles
dot icon10/01/1984
Memorandum
dot icon10/01/1984
Decl on compl on incorp
dot icon10/01/1984
Statement of nominal cap
dot icon10/01/1984
Pars re dirs/sit reg offi
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

12
2023
change arrow icon-59.22 % *

* during past year

Cash in Bank

£291,376.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
28/01/2027
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
5.48M
-
0.00
735.16K
-
2022
12
6.00M
-
0.00
714.42K
-
2023
12
6.51M
-
0.00
291.38K
-
2023
12
6.51M
-
0.00
291.38K
-

Employees

2023

Employees

12 Ascended0 % *

Net Assets(GBP)

6.51M £Ascended8.62 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

291.38K £Descended-59.22 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
O'neill, Stephen
Secretary
31/12/2012 - 19/12/2025
-
O'neill, Terry
Director
10/01/1984 - Present
3
O'neill, Stephen
Director
10/01/1984 - 19/12/2025
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About BONALSTON CARAVANS LIMITED

BONALSTON CARAVANS LIMITED is an(a) Active company incorporated on 10/01/1984 with the registered office located at 80 Mill Road, Portstewart, Co. Londonderry BT55 7SW. There is currently 1 active director according to the latest confirmation statement. Number of employees 12 according to last financial statements.

Frequently Asked Questions

What is the current status of BONALSTON CARAVANS LIMITED?

toggle

BONALSTON CARAVANS LIMITED is currently Active. It was registered on 10/01/1984 .

Where is BONALSTON CARAVANS LIMITED located?

toggle

BONALSTON CARAVANS LIMITED is registered at 80 Mill Road, Portstewart, Co. Londonderry BT55 7SW.

What does BONALSTON CARAVANS LIMITED do?

toggle

BONALSTON CARAVANS LIMITED operates in the Recreational vehicle parks trailer parks and camping grounds (55.30 - SIC 2007) sector.

How many employees does BONALSTON CARAVANS LIMITED have?

toggle

BONALSTON CARAVANS LIMITED had 12 employees in 2023.

What is the latest filing for BONALSTON CARAVANS LIMITED?

toggle

The latest filing was on 12/03/2026: Total exemption full accounts made up to 2025-06-30.