Company NameBonties Limited
DirectorsIsabel Grace Bontoft and Patricia Margaret Bontoft
Company StatusActive
Company Number09002934
CategoryPrivate Limited Company
Incorporation Date17 April 2014(10 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMiss Isabel Grace Bontoft
Date of BirthNovember 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2014(same day as company formation)
RoleClothing Retail
Country of ResidenceEngland
Correspondence AddressSuite 1, The Riverside Building Livingstone Road
Hessle
North Humberside
HU13 0DZ
Director NameMrs Patricia Margaret Bontoft
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2014(same day as company formation)
RoleClothing Retail
Country of ResidenceEngland
Correspondence AddressSuite 1, The Riverside Building Livingstone Road
Hessle
North Humberside
HU13 0DZ

Location

Registered AddressSuite 1, The Riverside Building
Livingstone Road
Hessle
North Humberside
HU13 0DZ
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
ParishHessle
WardHessle
Built Up AreaKingston upon Hull
Address MatchesOver 60 other UK companies use this postal address

Shareholders

50 at £1Isabel Bontoft
50.00%
Ordinary A
50 at £1Patricia Bontoft
50.00%
Ordinary A

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return17 April 2023 (1 year ago)
Next Return Due1 May 2024 (4 days from now)

Filing History

4 March 2021Change of details for Mrs Patricia Margaret Bontoft as a person with significant control on 26 February 2021 (2 pages)
4 March 2021Change of details for Miss Isabel Grace Bontoft as a person with significant control on 26 February 2021 (2 pages)
4 March 2021Director's details changed for Miss Isabel Grace Bontoft on 26 February 2021 (2 pages)
4 March 2021Director's details changed for Mrs Patricia Margaret Bontoft on 26 February 2021 (2 pages)
4 May 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
27 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
26 April 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
17 April 2019Confirmation statement made on 17 April 2019 with no updates (3 pages)
28 January 2019Previous accounting period shortened from 28 April 2018 to 27 April 2018 (1 page)
25 May 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
17 April 2018Confirmation statement made on 17 April 2018 with no updates (3 pages)
29 January 2018Previous accounting period shortened from 29 April 2017 to 28 April 2017 (1 page)
19 April 2017Confirmation statement made on 17 April 2017 with updates (6 pages)
19 April 2017Confirmation statement made on 17 April 2017 with updates (6 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
15 June 2016Compulsory strike-off action has been discontinued (1 page)
15 June 2016Compulsory strike-off action has been discontinued (1 page)
14 June 2016First Gazette notice for compulsory strike-off (1 page)
14 June 2016First Gazette notice for compulsory strike-off (1 page)
10 June 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
10 June 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
18 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(3 pages)
18 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(3 pages)
14 January 2016Previous accounting period shortened from 30 April 2015 to 29 April 2015 (1 page)
14 January 2016Previous accounting period shortened from 30 April 2015 to 29 April 2015 (1 page)
4 June 2015Registered office address changed from 8 Waterside Park Livingstone Road Hessle North Humberside HU13 0EN United Kingdom to Suite 1, the Riverside Building Livingstone Road Hessle North Humberside HU13 0DZ on 4 June 2015 (1 page)
4 June 2015Registered office address changed from 8 Waterside Park Livingstone Road Hessle North Humberside HU13 0EN United Kingdom to Suite 1, the Riverside Building Livingstone Road Hessle North Humberside HU13 0DZ on 4 June 2015 (1 page)
4 June 2015Registered office address changed from 8 Waterside Park Livingstone Road Hessle North Humberside HU13 0EN United Kingdom to Suite 1, the Riverside Building Livingstone Road Hessle North Humberside HU13 0DZ on 4 June 2015 (1 page)
4 June 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(3 pages)
4 June 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(3 pages)
17 April 2014Incorporation
Statement of capital on 2014-04-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
17 April 2014Incorporation
Statement of capital on 2014-04-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)