BONE & PAYNE LLP

Register to unlock more data on OkredoRegister

BONE & PAYNE LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC329294

Incorporation date

22/06/2007

Size

Total Exemption Full

Classification

-

Contacts

Registered address

Registered address

55 Madoc Street, Llandudno, Conwy LL30 2TWCopy
copy info iconCopy
See on map
Latest events (Record since 22/06/2007)
dot icon18/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon17/10/2025
Notification of Mark Stuart Sandham as a person with significant control on 2016-04-06
dot icon07/10/2025
Change of details for Mr Jamie Herbert as a person with significant control on 2021-10-21
dot icon07/10/2025
Change of details for Ms Carys Jenkins as a person with significant control on 2022-10-01
dot icon03/07/2025
Confirmation statement made on 2025-06-22 with no updates
dot icon30/06/2025
Cessation of Gareth Julian Tierney-Jones as a person with significant control on 2024-09-30
dot icon16/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon02/10/2024
Termination of appointment of Gareth Julian Tierney Jones as a member on 2024-09-30
dot icon25/06/2024
Confirmation statement made on 2024-06-22 with no updates
dot icon24/06/2024
Previous accounting period extended from 2023-09-30 to 2024-03-31
dot icon13/09/2023
Compulsory strike-off action has been discontinued
dot icon12/09/2023
First Gazette notice for compulsory strike-off
dot icon11/09/2023
Notification of Carys Jenkins as a person with significant control on 2022-10-01
dot icon11/09/2023
Notification of Jamie Herbert as a person with significant control on 2021-10-01
dot icon11/09/2023
Cessation of Gareth Hugh Davies as a person with significant control on 2020-09-30
dot icon11/09/2023
Confirmation statement made on 2023-06-22 with no updates
dot icon28/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon10/10/2022
Appointment of Ms Carys Jenkins as a member on 2022-10-01
dot icon26/07/2022
Confirmation statement made on 2022-06-22 with no updates
dot icon28/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon04/10/2021
Appointment of Mr Jamie Herbert as a member on 2021-10-01
dot icon26/07/2021
Confirmation statement made on 2021-06-22 with no updates
dot icon28/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon14/01/2021
Termination of appointment of Gareth Hugh Davies as a member on 2020-09-30
dot icon11/09/2020
Confirmation statement made on 2020-06-22 with no updates
dot icon01/09/2020
Member's details changed for Mr Gareth Hugh Davies on 2020-08-21
dot icon17/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon25/07/2019
Confirmation statement made on 2019-06-22 with no updates
dot icon25/07/2019
Cessation of Sunil Sethi as a person with significant control on 2019-03-31
dot icon02/04/2019
Termination of appointment of Sunil Sethi as a member on 2019-03-31
dot icon14/03/2019
Total exemption full accounts made up to 2018-09-30
dot icon07/08/2018
Confirmation statement made on 2018-06-22 with no updates
dot icon18/05/2018
Total exemption full accounts made up to 2017-09-30
dot icon12/04/2018
Member's details changed for Gareth Julian Tierney Jones on 2018-04-10
dot icon12/04/2018
Member's details changed for Mr Gareth Hugh Davies on 2018-04-10
dot icon17/07/2017
Notification of Owain Gwyndaf Parry as a person with significant control on 2016-04-06
dot icon17/07/2017
Notification of Mark Stuart Sandham as a person with significant control on 2016-04-06
dot icon17/07/2017
Notification of Sunil Sethi as a person with significant control on 2016-04-06
dot icon17/07/2017
Notification of Julie Bray as a person with significant control on 2016-04-06
dot icon17/07/2017
Notification of Gareth Huw Davies as a person with significant control on 2016-04-06
dot icon17/07/2017
Notification of Gareth Julian Tierney-Jones as a person with significant control on 2016-04-06
dot icon03/07/2017
Confirmation statement made on 2017-06-22 with no updates
dot icon03/07/2017
Total exemption small company accounts made up to 2016-09-30
dot icon29/07/2016
Annual return made up to 2016-06-22
dot icon06/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon14/03/2016
Member's details changed for Owain Gwyndaf Parry on 2015-10-01
dot icon20/01/2016
Termination of appointment of Huw Dyfan Edwards as a member on 2015-09-30
dot icon20/01/2016
Appointment of Owain Gwyndaf Parry as a member on 2015-10-01
dot icon21/07/2015
Annual return made up to 2015-06-22
dot icon30/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon16/07/2014
Annual return made up to 2014-06-22
dot icon25/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon30/12/2013
Appointment of Mark Stuart Sandham as a member
dot icon27/06/2013
Annual return made up to 2013-06-22
dot icon11/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon03/08/2012
Annual return made up to 2012-06-22
dot icon15/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon12/03/2012
Termination of appointment of David Griffith as a member
dot icon12/03/2012
Appointment of Julie Bray as a member
dot icon12/03/2012
Appointment of Sunil Sethi as a member
dot icon25/07/2011
Annual return made up to 2011-06-22
dot icon25/05/2011
Total exemption small company accounts made up to 2010-09-30
dot icon21/07/2010
Annual return made up to 2010-06-22
dot icon25/06/2010
Full accounts made up to 2009-09-30
dot icon18/08/2009
Annual return made up to 22/06/09
dot icon10/08/2009
Member resigned geirge price
dot icon22/04/2009
Total exemption small company accounts made up to 2008-09-30
dot icon28/01/2009
Annual return made up to 22/06/08
dot icon19/07/2007
Accounting reference date extended from 30/06/08 to 30/09/08
dot icon28/06/2007
Member resigned
dot icon28/06/2007
Member resigned
dot icon28/06/2007
New member appointed
dot icon28/06/2007
New member appointed
dot icon28/06/2007
New member appointed
dot icon28/06/2007
New member appointed
dot icon28/06/2007
New member appointed
dot icon28/06/2007
Registered office changed on 28/06/07 from:\crown house, 64 whitchurch road, cardiff, CF14 3LX
dot icon22/06/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon7 *

* during past year

Number of employees

37
2022
change arrow icon-27.11 % *

* during past year

Cash in Bank

£347,500.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
22/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
30
645.71K
-
0.00
476.76K
-
2022
37
542.85K
-
0.00
347.50K
-
2022
37
542.85K
-
0.00
347.50K
-

Employees

2022

Employees

37 Ascended23 % *

Net Assets(GBP)

542.85K £Descended-15.93 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

347.50K £Descended-27.11 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Business Information Research & Reporting Limited
LLP Designated Member
22/06/2007 - 22/06/2007
26
Harrison, Irene Lesley
LLP Designated Member
22/06/2007 - 22/06/2007
36
Bray, Julie
LLP Designated Member
01/10/2011 - Present
-
Herbert, Jamie
LLP Designated Member
01/10/2021 - Present
-
Jenkins, Carys
LLP Designated Member
01/10/2022 - Present
-

Persons with Significant Control

11
psc login icon

Persons with Significant Control

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

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

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

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About BONE & PAYNE LLP

BONE & PAYNE LLP is an(a) Active company incorporated on 22/06/2007 with the registered office located at 55 Madoc Street, Llandudno, Conwy LL30 2TW. There are currently 5 active directors according to the latest confirmation statement. Number of employees 37 according to last financial statements.

Frequently Asked Questions

What is the current status of BONE & PAYNE LLP?

toggle

BONE & PAYNE LLP is currently Active. It was registered on 22/06/2007 .

Where is BONE & PAYNE LLP located?

toggle

BONE & PAYNE LLP is registered at 55 Madoc Street, Llandudno, Conwy LL30 2TW.

How many employees does BONE & PAYNE LLP have?

toggle

BONE & PAYNE LLP had 37 employees in 2022.

What is the latest filing for BONE & PAYNE LLP?

toggle

The latest filing was on 18/12/2025: Total exemption full accounts made up to 2025-03-31.