BONE BROS LIMITED

Register to unlock more data on OkredoRegister

BONE BROS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02401216

Incorporation date

05/07/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

Victoria House, 26 Queen Victoria Street, Reading, Berkshire RG1 1TGCopy
copy info iconCopy
See on map
Latest events (Record since 05/07/1989)
dot icon30/07/2025
Confirmation statement made on 2025-07-05 with updates
dot icon09/04/2025
Total exemption full accounts made up to 2025-01-31
dot icon06/11/2024
Director's details changed for Mrs Joanne Catherine Bone-Ridley on 2024-11-04
dot icon06/11/2024
Director's details changed for Mr Graham Henry Ridley on 2024-11-04
dot icon06/11/2024
Secretary's details changed for Mrs Dorothy Rose Bone on 2024-11-04
dot icon05/11/2024
Director's details changed for Mr Henry James Ridley on 2024-11-04
dot icon05/11/2024
Change of details for Mrs Joanne Catherine Bone-Ridley as a person with significant control on 2024-11-04
dot icon25/07/2024
Confirmation statement made on 2024-07-05 with updates
dot icon09/07/2024
Appointment of Mr Henry James Ridley as a director on 2024-06-05
dot icon17/06/2024
Total exemption full accounts made up to 2024-01-31
dot icon10/07/2023
Change of details for Mrs Joanne Chatherine Bone-Ridley as a person with significant control on 2023-06-27
dot icon10/07/2023
Change of details for Mrs Joanne Catherine Bone-Ridley as a person with significant control on 2023-06-27
dot icon10/07/2023
Confirmation statement made on 2023-07-05 with updates
dot icon07/07/2023
Director's details changed for Mrs Joanne Catherine Bone Ridley on 2023-06-27
dot icon28/03/2023
Total exemption full accounts made up to 2023-01-31
dot icon19/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon08/08/2022
Confirmation statement made on 2022-07-05 with updates
dot icon05/08/2022
Change of details for Mrs Joanne Chatherine Bone-Ridley as a person with significant control on 2021-07-06
dot icon04/08/2022
Director's details changed for Mr Graham Henry Ridley on 2021-07-06
dot icon12/10/2021
Director's details changed for Mrs Joanne Catherine Bone Ridley on 2021-09-29
dot icon09/08/2021
Confirmation statement made on 2021-07-05 with updates
dot icon11/06/2021
Total exemption full accounts made up to 2021-01-31
dot icon07/08/2020
Confirmation statement made on 2020-07-05 with updates
dot icon29/04/2020
Total exemption full accounts made up to 2020-01-31
dot icon10/09/2019
Total exemption full accounts made up to 2019-01-31
dot icon12/08/2019
Confirmation statement made on 2019-07-05 with updates
dot icon10/07/2018
Total exemption full accounts made up to 2018-01-31
dot icon06/07/2018
Confirmation statement made on 2018-07-05 with updates
dot icon24/07/2017
Confirmation statement made on 2017-07-05 with updates
dot icon17/07/2017
Director's details changed for Mrs Joanne Catherine Bone Ridley on 2017-07-17
dot icon03/07/2017
Notification of Joanne Catherine Bone-Ridley as a person with significant control on 2016-06-30
dot icon25/05/2017
Total exemption full accounts made up to 2017-01-31
dot icon14/10/2016
Appointment of Mr Graham Henry Ridley as a director on 2016-09-08
dot icon23/09/2016
Total exemption small company accounts made up to 2016-01-31
dot icon18/08/2016
Confirmation statement made on 2016-07-05 with updates
dot icon16/09/2015
Total exemption small company accounts made up to 2015-01-31
dot icon14/07/2015
Annual return made up to 2015-07-05 with full list of shareholders
dot icon04/09/2014
Total exemption small company accounts made up to 2014-01-31
dot icon08/08/2014
Annual return made up to 2014-07-05 with full list of shareholders
dot icon09/09/2013
Annual return made up to 2013-07-05 with full list of shareholders
dot icon30/07/2013
Total exemption small company accounts made up to 2013-01-31
dot icon19/07/2012
Annual return made up to 2012-07-05 with full list of shareholders
dot icon29/05/2012
Total exemption small company accounts made up to 2012-01-31
dot icon08/08/2011
Annual return made up to 2011-07-05 with full list of shareholders
dot icon25/07/2011
Total exemption small company accounts made up to 2011-01-31
dot icon11/08/2010
Annual return made up to 2010-07-05 with full list of shareholders
dot icon11/08/2010
Secretary's details changed for Mrs Dorothy Rose Bone on 2009-10-01
dot icon04/05/2010
Total exemption small company accounts made up to 2010-01-31
dot icon18/08/2009
Return made up to 05/07/09; full list of members
dot icon06/05/2009
Total exemption small company accounts made up to 2009-01-31
dot icon07/08/2008
Return made up to 05/07/08; full list of members
dot icon23/05/2008
Total exemption small company accounts made up to 2008-01-31
dot icon11/07/2007
Return made up to 05/07/07; full list of members
dot icon15/05/2007
Total exemption small company accounts made up to 2007-01-31
dot icon04/08/2006
Return made up to 05/07/06; full list of members
dot icon04/08/2006
Secretary's particulars changed
dot icon08/05/2006
Total exemption small company accounts made up to 2006-01-31
dot icon28/07/2005
Return made up to 05/07/05; full list of members
dot icon15/06/2005
Total exemption small company accounts made up to 2005-01-31
dot icon12/07/2004
Return made up to 05/07/04; full list of members
dot icon06/04/2004
Total exemption small company accounts made up to 2004-01-31
dot icon16/07/2003
Return made up to 05/07/03; full list of members
dot icon29/05/2003
Full accounts made up to 2003-01-31
dot icon10/07/2002
Return made up to 05/07/02; full list of members
dot icon20/05/2002
Full accounts made up to 2002-01-31
dot icon17/04/2002
Secretary resigned
dot icon17/04/2002
Director resigned
dot icon17/04/2002
New secretary appointed
dot icon27/07/2001
Return made up to 05/07/01; full list of members
dot icon16/06/2001
Full accounts made up to 2001-01-31
dot icon28/07/2000
Declaration of satisfaction of mortgage/charge
dot icon14/07/2000
Declaration of satisfaction of mortgage/charge
dot icon14/07/2000
Declaration of satisfaction of mortgage/charge
dot icon11/07/2000
Return made up to 05/07/00; full list of members
dot icon22/06/2000
Declaration of satisfaction of mortgage/charge
dot icon08/05/2000
Full accounts made up to 2000-01-31
dot icon11/10/1999
Full accounts made up to 1999-01-31
dot icon19/08/1999
Return made up to 05/07/99; full list of members
dot icon15/07/1998
Return made up to 05/07/98; full list of members
dot icon29/06/1998
Full accounts made up to 1998-01-31
dot icon19/08/1997
Full accounts made up to 1997-01-31
dot icon25/07/1997
Return made up to 05/07/97; full list of members
dot icon24/10/1996
Full accounts made up to 1996-01-31
dot icon11/07/1996
Return made up to 05/07/96; change of members
dot icon28/11/1995
Full accounts made up to 1995-01-31
dot icon03/08/1995
Return made up to 05/07/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/12/1994
Ad 30/11/94--------- £ si 9998@1=9998 £ ic 2/10000
dot icon29/11/1994
Full accounts made up to 1994-01-31
dot icon05/09/1994
Return made up to 05/07/94; full list of members
dot icon11/02/1994
Accounting reference date shortened from 31/03 to 31/01
dot icon20/11/1993
Particulars of mortgage/charge
dot icon20/11/1993
Particulars of mortgage/charge
dot icon20/10/1993
Particulars of mortgage/charge
dot icon07/10/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon28/09/1993
Director resigned
dot icon25/08/1993
Accounts for a dormant company made up to 1993-03-31
dot icon25/08/1993
Return made up to 05/07/93; full list of members
dot icon05/08/1992
Accounts for a dormant company made up to 1992-03-31
dot icon05/08/1992
Return made up to 05/07/92; no change of members
dot icon28/07/1991
Accounts for a dormant company made up to 1991-03-31
dot icon28/07/1991
Return made up to 05/07/91; no change of members
dot icon05/02/1991
Return made up to 31/12/90; full list of members
dot icon05/02/1991
Resolutions
dot icon05/02/1991
Accounts for a dormant company made up to 1990-03-31
dot icon07/07/1989
Secretary resigned
dot icon05/07/1989
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon-96.21 % *

* during past year

Cash in Bank

£1,319.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
05/07/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
106.07K
-
0.00
187.96K
-
2022
2
1.83M
-
0.00
34.79K
-
2023
2
1.70M
-
0.00
1.32K
-
2023
2
1.70M
-
0.00
1.32K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

1.70M £Descended-7.06 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.32K £Descended-96.21 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ridley, Graham Henry
Director
08/09/2016 - Present
2
Bone Ridley, Joanne Catherine
Secretary
31/08/1993 - 30/01/2002
1
Bone-Ridley, Joanne Catherine
Director
01/09/1993 - Present
4
Bone, Dorothy Rose
Secretary
31/01/2002 - Present
-
Ridley, Henry James
Director
05/06/2024 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BONE BROS LIMITED

BONE BROS LIMITED is an(a) Active company incorporated on 05/07/1989 with the registered office located at Victoria House, 26 Queen Victoria Street, Reading, Berkshire RG1 1TG. There are currently 4 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BONE BROS LIMITED?

toggle

BONE BROS LIMITED is currently Active. It was registered on 05/07/1989 .

Where is BONE BROS LIMITED located?

toggle

BONE BROS LIMITED is registered at Victoria House, 26 Queen Victoria Street, Reading, Berkshire RG1 1TG.

What does BONE BROS LIMITED do?

toggle

BONE BROS LIMITED operates in the Renting and operating of Housing Association real estate (68.20/1 - SIC 2007) sector.

How many employees does BONE BROS LIMITED have?

toggle

BONE BROS LIMITED had 2 employees in 2023.

What is the latest filing for BONE BROS LIMITED?

toggle

The latest filing was on 30/07/2025: Confirmation statement made on 2025-07-05 with updates.