Background WavePink WaveYellow Wave

BON BONS (WHOLESALE) LIMITED (06734747)

BON BONS (WHOLESALE) LIMITED (06734747) is an active UK company. incorporated on 28 October 2008. with registered office in Tockwith. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46360). BON BONS (WHOLESALE) LIMITED has been registered for 17 years. Current directors include CLEARY, Anthony Austin, CLEARY, Caroline Robyn, CLEARY, Veronica Anne.

Company Number
06734747
Status
active
Type
ltd
Incorporated
28 October 2008
Age
17 years
Address
Moorside, Tockwith, YO26 7QG
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46360)
Directors
CLEARY, Anthony Austin, CLEARY, Caroline Robyn, CLEARY, Veronica Anne
SIC Codes
46360

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BON BONS (WHOLESALE) LIMITED

BON BONS (WHOLESALE) LIMITED is an active company incorporated on 28 October 2008 with the registered office located in Tockwith. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46360). BON BONS (WHOLESALE) LIMITED was registered 17 years ago.(SIC: 46360)

Status

active

Active since 17 years ago

Company No

06734747

LTD Company

Age

17 Years

Incorporated 28 October 2008

Size

N/A

Accounts

ARD: 30/6

Up to Date

6 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 4 April 2025 (11 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 28 October 2025 (5 months ago)
Submitted on 12 November 2025 (4 months ago)

Next Due

Due by 11 November 2026
For period ending 28 October 2026
Contact
Address

Moorside Moorside Business Park Tockwith, YO26 7QG,

Previous Addresses

Moorside Moorside Moorside Business Park Tockwith York YO26 7QG England
From: 29 June 2022To: 29 June 2022
1 Ash Way, Street 5 Thorp Arch Estate Wetherby West Yorkshire LS23 7FA
From: 2 May 2014To: 29 June 2022
17 Sandbeck Park Wetherby West Yorkshire LS22 7TW
From: 28 October 2008To: 2 May 2014
Timeline

14 key events • 2008 - 2023

Funding Officers Ownership
Company Founded
Oct 08
Funding Round
Apr 10
Funding Round
Jun 15
Loan Cleared
Jun 15
Loan Secured
Jul 17
Owner Exit
Aug 17
Director Left
Aug 17
Owner Exit
Aug 17
Director Left
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Jun 23
Director Left
Jul 23
2
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

CLEARY, Anthony Austin

Active
Moorside Business Park, TockwithYO26 7QG
Born December 1952
Director
Appointed 20 Jul 2017

CLEARY, Caroline Robyn

Active
Moorside Business Park, TockwithYO26 7QG
Born December 1990
Director
Appointed 01 Jul 2023

CLEARY, Veronica Anne

Active
Moorside Business Park, TockwithYO26 7QG
Born March 1954
Director
Appointed 20 Jul 2017

HAIGH, Jennifer Jane

Resigned
48 St John's View, WetherbyLS23 6PR
Secretary
Appointed 28 Oct 2008
Resigned 20 Jul 2017

BLACK, Adam Richard

Resigned
Moorside Business Park, TockwithYO26 7QG
Born June 1968
Director
Appointed 20 Jul 2017
Resigned 30 Jun 2023

JULIAN, Peter James

Resigned
Ash Way, Street 5, WetherbyLS23 7FA
Born July 1965
Director
Appointed 28 Oct 2008
Resigned 20 Jul 2017

ROWNTREE, Mark Timothy

Resigned
Ash Way, Street 5, WetherbyLS23 7FA
Born March 1961
Director
Appointed 28 Oct 2008
Resigned 20 Jul 2017

Persons with significant control

3

1 Active
2 Ceased
Tower Road, StanleyDH9 7XP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Jul 2017

Mr Peter James Julian

Ceased
Ash Way, Street 5, WetherbyLS23 7FA
Born July 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Ceased 20 Jul 2017

Mr Mark Timothy Rowntree

Ceased
Ash Way, Street 5, WetherbyLS23 7FA
Born March 1961

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 20 Jul 2017
Fundings
Financials
Latest Activities

Filing History

65

Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
19 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2023
AP01Appointment of Director
Accounts With Accounts Type Full
30 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 June 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 June 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
14 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
14 August 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 November 2017
CS01Confirmation Statement
Capital Name Of Class Of Shares
18 August 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
15 August 2017
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
7 August 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 August 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
7 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 August 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 August 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
7 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2017
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
30 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2015
AR01AR01
Capital Allotment Shares
3 June 2015
SH01Allotment of Shares
Mortgage Satisfy Charge Full
3 June 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
27 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
2 May 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
10 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2013
AR01AR01
Change Person Director Company With Change Date
11 November 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 March 2013
AAAnnual Accounts
Change Person Director Company With Change Date
12 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2010
AR01AR01
Resolution
14 April 2010
RESOLUTIONSResolutions
Capital Allotment Shares
14 April 2010
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
9 April 2010
AAAnnual Accounts
Miscellaneous
7 April 2010
MISCMISC
Resolution
7 April 2010
RESOLUTIONSResolutions
Resolution
7 April 2010
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Extended
3 March 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
29 October 2009
AR01AR01
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Legacy
30 January 2009
395Particulars of Mortgage or Charge
Incorporation Company
28 October 2008
NEWINCIncorporation