BOONDALES LIMITED

Register to unlock more data on OkredoRegister

BOONDALES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03165636

Incorporation date

28/02/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

Beehive Public House, 14 Mount Pleasant, Liverpool, Merseyside L3 5RYCopy
copy info iconCopy
See on map
Latest events (Record since 28/02/1996)
dot icon13/03/2026
Confirmation statement made on 2026-02-11 with no updates
dot icon12/03/2026
Termination of appointment of Francis Joseph Riley as a director on 2025-01-05
dot icon31/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon28/02/2025
Confirmation statement made on 2025-02-11 with no updates
dot icon31/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon27/02/2024
Confirmation statement made on 2024-02-11 with no updates
dot icon31/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon28/02/2023
Confirmation statement made on 2023-02-11 with no updates
dot icon25/02/2022
Confirmation statement made on 2022-02-11 with no updates
dot icon30/12/2021
Total exemption full accounts made up to 2021-08-31
dot icon06/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon24/03/2021
Confirmation statement made on 2021-02-11 with no updates
dot icon11/03/2021
Registered office address changed from Hanover Buildings 11-13 Hanover Street Liverpool Merseyside L1 3DN to Beehive Public House 14 Mount Pleasant Liverpool Merseyside L3 5RY on 2021-03-11
dot icon12/02/2020
Confirmation statement made on 2020-02-11 with no updates
dot icon18/11/2019
Total exemption full accounts made up to 2019-08-31
dot icon04/03/2019
Confirmation statement made on 2019-02-25 with no updates
dot icon30/11/2018
Total exemption full accounts made up to 2018-08-31
dot icon18/04/2018
Confirmation statement made on 2018-02-28 with no updates
dot icon05/01/2018
Total exemption full accounts made up to 2017-08-31
dot icon22/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon30/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon16/03/2016
Annual return made up to 2016-02-28 with full list of shareholders
dot icon10/12/2015
Total exemption small company accounts made up to 2015-08-31
dot icon17/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon23/01/2015
Total exemption small company accounts made up to 2014-08-31
dot icon20/03/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon20/03/2014
Registered office address changed from Hanover Buildings 11-13 Hanover Street Liverpool Merseyside L1 3DN United Kingdom on 2014-03-20
dot icon10/02/2014
Total exemption small company accounts made up to 2013-08-31
dot icon11/03/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon11/03/2013
Registered office address changed from Hanover Buildings 11-13 Hanover Street Liverpool L1 3DN United Kingdom on 2013-03-11
dot icon30/01/2013
Total exemption small company accounts made up to 2012-08-31
dot icon21/05/2012
Registered office address changed from Suite 26 Century Buildings Brunswick Business Park Liverpool Merseyside L3 4BJ United Kingdom on 2012-05-21
dot icon08/03/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon13/01/2012
Total exemption small company accounts made up to 2011-08-31
dot icon11/03/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon11/03/2011
Director's details changed for Mr William Riley on 2011-02-01
dot icon11/03/2011
Director's details changed for Mr David Francis Riley Riley on 2011-02-01
dot icon11/03/2011
Secretary's details changed for David Francis Riley Riley on 2011-02-01
dot icon11/03/2011
Registered office address changed from Suite 26, Century Buildings Brunswick Business Park Tower Street, Liverpool Merseyside L3 4BJ on 2011-03-11
dot icon11/03/2011
Director's details changed for Mr Francis Joseph Riley on 2011-02-01
dot icon06/01/2011
Total exemption small company accounts made up to 2010-08-31
dot icon26/03/2010
Director's details changed for Frank Riley on 2010-03-26
dot icon17/03/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon17/03/2010
Director's details changed for Mr William Riley on 2010-03-04
dot icon17/03/2010
Director's details changed for Frank Riley on 2010-03-03
dot icon17/03/2010
Director's details changed for David Francis Riley Riley on 2010-03-04
dot icon18/02/2010
Total exemption small company accounts made up to 2009-08-31
dot icon10/03/2009
Return made up to 28/02/09; full list of members
dot icon22/12/2008
Total exemption small company accounts made up to 2008-08-31
dot icon19/09/2008
Accounting reference date shortened from 30/11/2008 to 31/08/2008
dot icon11/09/2008
Total exemption small company accounts made up to 2007-11-30
dot icon19/03/2008
Return made up to 28/02/08; full list of members
dot icon21/12/2007
Accounting reference date extended from 31/08/07 to 30/11/07
dot icon06/12/2007
Registered office changed on 06/12/07 from: suite 26 century buildings brunswick business park tower street, liverpool merseyside L3 4BJ
dot icon27/11/2007
Registered office changed on 27/11/07 from: suite 26 century buildings brunswick business park tower street liverpool L3 4BJ
dot icon13/08/2007
Registered office changed on 13/08/07 from: 70 rodney street liverpool merseyside L1 9AF
dot icon27/03/2007
Return made up to 28/02/07; full list of members
dot icon11/01/2007
Total exemption small company accounts made up to 2006-08-31
dot icon09/03/2006
Return made up to 28/02/06; full list of members
dot icon20/12/2005
Total exemption small company accounts made up to 2005-08-31
dot icon23/03/2005
Total exemption small company accounts made up to 2004-08-31
dot icon09/03/2005
Return made up to 28/02/05; full list of members
dot icon13/01/2005
Resolutions
dot icon13/01/2005
Resolutions
dot icon13/01/2005
Resolutions
dot icon13/01/2005
Resolutions
dot icon13/01/2005
Resolutions
dot icon13/09/2004
Total exemption small company accounts made up to 2003-08-31
dot icon08/03/2004
Return made up to 28/02/04; full list of members
dot icon19/03/2003
Return made up to 28/02/03; full list of members
dot icon10/03/2003
Total exemption small company accounts made up to 2002-08-31
dot icon16/07/2002
Amended accounts made up to 2001-08-31
dot icon20/05/2002
Total exemption small company accounts made up to 2001-08-31
dot icon21/03/2002
Return made up to 28/02/02; full list of members
dot icon12/06/2001
Accounts for a small company made up to 2000-08-31
dot icon29/03/2001
Return made up to 28/02/01; full list of members
dot icon20/07/2000
Accounts for a small company made up to 1999-08-31
dot icon08/03/2000
Return made up to 28/02/00; full list of members
dot icon20/05/1999
New secretary appointed
dot icon20/05/1999
Return made up to 28/02/99; no change of members
dot icon22/10/1998
Accounts for a small company made up to 1998-08-31
dot icon02/09/1998
Accounting reference date extended from 28/02/98 to 31/08/98
dot icon04/03/1998
Return made up to 28/02/98; no change of members
dot icon25/02/1998
Accounts for a small company made up to 1997-02-28
dot icon24/04/1997
Return made up to 28/02/97; full list of members
dot icon30/05/1996
Ad 12/03/96--------- £ si 98@1=98 £ ic 2/100
dot icon26/03/1996
Particulars of mortgage/charge
dot icon18/03/1996
New secretary appointed
dot icon18/03/1996
New director appointed
dot icon18/03/1996
New director appointed
dot icon18/03/1996
New director appointed
dot icon18/03/1996
New director appointed
dot icon15/03/1996
Resolutions
dot icon15/03/1996
Registered office changed on 15/03/96 from: temple house 20 holywell row london. EC2A 4JB.
dot icon15/03/1996
Director resigned
dot icon15/03/1996
Secretary resigned
dot icon28/02/1996
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

4
2022
change arrow icon+24.12 % *

* during past year

Cash in Bank

£66,661.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
11/02/2027
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
198.22K
-
0.00
53.71K
-
2022
4
198.49K
-
0.00
66.66K
-
2022
4
198.49K
-
0.00
66.66K
-

Employees

2022

Employees

4 Descended-20 % *

Net Assets(GBP)

198.49K £Ascended0.14 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

66.66K £Ascended24.12 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Riley, William
Director
12/03/1996 - Present
2
CHETTLEBURGH INTERNATIONAL LIMITED
Nominee Secretary
28/02/1996 - 12/03/1996
7613
CHETTLEBURGH'S LIMITED
Nominee Director
28/02/1996 - 12/03/1996
3399
Fay, Joan
Director
12/03/1996 - 28/06/1998
1
Riley, David Francis Riley
Director
12/03/1996 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BOONDALES LIMITED

BOONDALES LIMITED is an(a) Active company incorporated on 28/02/1996 with the registered office located at Beehive Public House, 14 Mount Pleasant, Liverpool, Merseyside L3 5RY. There are currently 3 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of BOONDALES LIMITED?

toggle

BOONDALES LIMITED is currently Active. It was registered on 28/02/1996 .

Where is BOONDALES LIMITED located?

toggle

BOONDALES LIMITED is registered at Beehive Public House, 14 Mount Pleasant, Liverpool, Merseyside L3 5RY.

What does BOONDALES LIMITED do?

toggle

BOONDALES LIMITED operates in the Wholesale of wine beer spirits and other alcoholic beverages (46.34/2 - SIC 2007) sector.

How many employees does BOONDALES LIMITED have?

toggle

BOONDALES LIMITED had 4 employees in 2022.

What is the latest filing for BOONDALES LIMITED?

toggle

The latest filing was on 13/03/2026: Confirmation statement made on 2026-02-11 with no updates.