BONNEY BABIES LIMITED

Register to unlock more data on OkredoRegister

BONNEY BABIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06457276

Incorporation date

19/12/2007

Size

Micro Entity

Contacts

Registered address

Registered address

231 Higher Lane, Lymm, Cheshire WA13 0RZCopy
copy info iconCopy
See on map
Latest events (Record since 19/12/2007)
dot icon18/12/2025
Confirmation statement made on 2025-12-18 with no updates
dot icon27/10/2025
Micro company accounts made up to 2025-03-31
dot icon12/08/2025
Termination of appointment of John Hoban as a director on 2025-08-08
dot icon18/12/2024
Confirmation statement made on 2024-12-18 with no updates
dot icon28/10/2024
Micro company accounts made up to 2024-03-31
dot icon21/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon18/12/2023
Confirmation statement made on 2023-12-18 with no updates
dot icon24/09/2023
Termination of appointment of Kieron Gordon Ellis as a director on 2023-09-18
dot icon24/09/2023
Appointment of Mr Colin James Anderton as a director on 2023-09-18
dot icon04/01/2023
Confirmation statement made on 2022-12-19 with no updates
dot icon03/11/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon07/07/2022
Termination of appointment of James Nicholas Crosswell as a director on 2022-06-29
dot icon15/02/2022
Satisfaction of charge 064572760001 in full
dot icon11/02/2022
Memorandum and Articles of Association
dot icon11/02/2022
Resolutions
dot icon11/02/2022
Statement of company's objects
dot icon01/02/2022
Registered office address changed from 5 Crescent East Thornton-Cleveleys Lancashire FY5 3LJ to 231 Higher Lane Lymm Cheshire WA13 0RZ on 2022-02-01
dot icon01/02/2022
Termination of appointment of Richard James Spencer as a director on 2022-01-31
dot icon01/02/2022
Termination of appointment of Charlotte Bonney as a director on 2022-01-31
dot icon01/02/2022
Termination of appointment of Charlotte Bonney as a secretary on 2022-01-31
dot icon01/02/2022
Appointment of Mr John Hoban as a director on 2022-01-31
dot icon01/02/2022
Appointment of Mr James Nicholas Crosswell as a director on 2022-01-31
dot icon01/02/2022
Appointment of Mrs Clare Bernadette Roberts as a director on 2022-01-31
dot icon01/02/2022
Appointment of Mrs Lucy Marie Kaczmarska as a director on 2022-01-31
dot icon01/02/2022
Appointment of Mr Kieron Gordon Ellis as a director on 2022-01-31
dot icon20/12/2021
Confirmation statement made on 2021-12-19 with no updates
dot icon01/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon02/08/2021
Notification of Bonney Babies Holdings Limited as a person with significant control on 2016-12-31
dot icon02/08/2021
Cessation of Charlotte Bonney as a person with significant control on 2016-12-31
dot icon18/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon05/01/2021
Change of details for Mrs Charlotte Spencer-Bonney as a person with significant control on 2016-12-01
dot icon05/01/2021
Confirmation statement made on 2020-12-19 with no updates
dot icon02/01/2020
Confirmation statement made on 2019-12-19 with no updates
dot icon24/07/2019
Micro company accounts made up to 2019-03-31
dot icon19/12/2018
Confirmation statement made on 2018-12-19 with no updates
dot icon21/06/2018
Micro company accounts made up to 2018-03-31
dot icon20/12/2017
Confirmation statement made on 2017-12-19 with updates
dot icon14/12/2017
Micro company accounts made up to 2017-03-31
dot icon22/12/2016
Confirmation statement made on 2016-12-19 with updates
dot icon08/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon04/05/2016
Previous accounting period shortened from 2016-09-30 to 2016-03-31
dot icon24/03/2016
Total exemption small company accounts made up to 2015-09-30
dot icon20/01/2016
Appointment of Mr Richard James Spencer as a director on 2016-01-13
dot icon18/01/2016
Annual return made up to 2015-12-19 with full list of shareholders
dot icon14/10/2015
Previous accounting period extended from 2015-03-31 to 2015-09-30
dot icon05/01/2015
Annual return made up to 2014-12-19 with full list of shareholders
dot icon09/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon07/01/2014
Annual return made up to 2013-12-19 with full list of shareholders
dot icon05/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon29/07/2013
Registration of charge 064572760001
dot icon08/01/2013
Annual return made up to 2012-12-19 with full list of shareholders
dot icon01/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon03/01/2012
Annual return made up to 2011-12-19 with full list of shareholders
dot icon07/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon20/12/2010
Annual return made up to 2010-12-19 with full list of shareholders
dot icon01/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon14/01/2010
Annual return made up to 2009-12-19 with full list of shareholders
dot icon14/01/2010
Director's details changed for Charlotte Bonney on 2009-10-01
dot icon28/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon16/06/2009
Appointment terminated secretary rawcliffe and co company secretarial services LIMITED
dot icon16/06/2009
Secretary appointed charlotte bonney
dot icon29/04/2009
Accounting reference date shortened from 30/04/2009 to 31/03/2009
dot icon29/01/2009
Registered office changed on 29/01/2009 from west park house 7-9 wilkinson avenue blackpool lancashire FY3 9XG
dot icon22/12/2008
Return made up to 19/12/08; full list of members
dot icon23/05/2008
Accounting reference date extended from 31/12/2008 to 30/04/2009
dot icon15/02/2008
Director's particulars changed
dot icon19/12/2007
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
18/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
38
716.38K
-
0.00
325.85K
-
2022
41
863.17K
-
0.00
111.98K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hoban, John
Director
31/01/2022 - 08/08/2025
112
Roberts, Clare Bernadette
Director
31/01/2022 - Present
159
Kaczmarska, Lucy Marie
Director
31/01/2022 - Present
152
Ellis, Kieron Gordon
Director
31/01/2022 - 18/09/2023
103
Crosswell, James Nicholas
Director
31/01/2022 - 29/06/2022
39

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BONNEY BABIES LIMITED

BONNEY BABIES LIMITED is an(a) Active company incorporated on 19/12/2007 with the registered office located at 231 Higher Lane, Lymm, Cheshire WA13 0RZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BONNEY BABIES LIMITED?

toggle

BONNEY BABIES LIMITED is currently Active. It was registered on 19/12/2007 .

Where is BONNEY BABIES LIMITED located?

toggle

BONNEY BABIES LIMITED is registered at 231 Higher Lane, Lymm, Cheshire WA13 0RZ.

What does BONNEY BABIES LIMITED do?

toggle

BONNEY BABIES LIMITED operates in the Child day-care activities (88.91 - SIC 2007) sector.

What is the latest filing for BONNEY BABIES LIMITED?

toggle

The latest filing was on 18/12/2025: Confirmation statement made on 2025-12-18 with no updates.