Background WavePink WaveYellow Wave

BO'NESS RETAIL DEVELOPMENT LIMITED (07689282)

BO'NESS RETAIL DEVELOPMENT LIMITED (07689282) is an active UK company. incorporated on 1 July 2011. with registered office in Belper. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. BO'NESS RETAIL DEVELOPMENT LIMITED has been registered for 14 years. Current directors include JONES, Ralph Charles, MUCKLESTONE, Michelle Ann.

Company Number
07689282
Status
active
Type
ltd
Incorporated
1 July 2011
Age
14 years
Address
High Edge Court Church Street, Belper, DE56 2BW
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
JONES, Ralph Charles, MUCKLESTONE, Michelle Ann
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BO'NESS RETAIL DEVELOPMENT LIMITED

BO'NESS RETAIL DEVELOPMENT LIMITED is an active company incorporated on 1 July 2011 with the registered office located in Belper. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. BO'NESS RETAIL DEVELOPMENT LIMITED was registered 14 years ago.(SIC: 68100)

Status

active

Active since 14 years ago

Company No

07689282

LTD Company

Age

14 Years

Incorporated 1 July 2011

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 7 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 July 2025 (10 months ago)
Submitted on 1 July 2025 (10 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026

Previous Company Names

DALTON PARK RETAIL DEVELOPMENTS LIMITED
From: 1 July 2011To: 20 December 2011
Contact
Address

High Edge Court Church Street Heage Belper, DE56 2BW,

Timeline

1 key events • 2011 - 2011

Funding Officers Ownership
Company Founded
Jun 11
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

JONES, Ralph Charles

Active
Church Street, BelperDE56 2BW
Born August 1950
Director
Appointed 01 Jul 2011

MUCKLESTONE, Michelle Ann

Active
Church Street, BelperDE56 2BW
Born October 1966
Director
Appointed 01 Jul 2011

Persons with significant control

4

Church Street, BelperDE56 2BW

Nature of Control

Ownership of shares 75 to 100 percent as firm
Notified 06 Apr 2016
Church Street, BelperDE56 2BW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016

Mr Ralph Charles Jones

Active
Church Street, BelperDE56 2BW
Born August 1950

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mrs Michelle Ann Mucklestone

Active
Church Street, BelperDE56 2BW
Born October 1966

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 May 2025
AAAnnual Accounts
Legacy
7 May 2025
PARENT_ACCPARENT_ACC
Legacy
7 May 2025
AGREEMENT2AGREEMENT2
Legacy
7 May 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 June 2021
AAAnnual Accounts
Change Person Director Company With Change Date
3 August 2020
CH01Change of Director Details
Change To A Person With Significant Control
3 August 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 July 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 July 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
30 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
6 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2015
AR01AR01
Accounts With Accounts Type Small
4 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2014
AR01AR01
Auditors Resignation Company
9 June 2014
AUDAUD
Accounts With Accounts Type Small
29 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2013
AR01AR01
Accounts With Accounts Type Small
22 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2012
AR01AR01
Certificate Change Of Name Company
20 December 2011
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Extended
12 October 2011
AA01Change of Accounting Reference Date
Incorporation Company
1 July 2011
NEWINCIncorporation