Company NameBonnyline Limited
DirectorsJohn Charles Lees and Helen Lylie Lees
Company StatusActive
Company Number01997183
CategoryPrivate Limited Company
Incorporation Date7 March 1986(38 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3220Manufacture TV transmitters, telephony etc.
SIC 33200Installation of industrial machinery and equipment
Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 74901Environmental consulting activities

Directors

Director NameMr John Charles Lees
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2006(19 years, 10 months after company formation)
Appointment Duration18 years, 3 months
RoleSales
Country of ResidenceEngland
Correspondence Address18 South Cottage Drive
Chorleywood
Rickmansworth
Hertfordshire
WD3 5EB
Director NameMrs Helen Lylie Lees
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2018(31 years, 11 months after company formation)
Appointment Duration6 years, 3 months
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence Address18 South Cottage Drive
Chorleywood
Rickmansworth
WD3 5EB
Director NameMr Frederick Clifford Briggs
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(5 years, 4 months after company formation)
Appointment Duration14 years, 6 months (resigned 12 January 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressAlbury House 15b The Avenue
Branksome Park
Poole
Dorset
BH13 6HA
Director NameIain Clifford Warburton Briggs
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(5 years, 4 months after company formation)
Appointment Duration14 years, 6 months (resigned 12 January 2006)
RoleChartered Accountant
Correspondence Address9534 Split Log Road
Brentwood
Tn 37027
Usa
Foreign
Secretary NameMrs Gwneth Barbara Briggs
NationalityBritish
StatusResigned
Appointed20 July 1991(5 years, 4 months after company formation)
Appointment Duration14 years, 6 months (resigned 12 January 2006)
RoleCompany Director
Correspondence Address15b The Avenue
Branksome Park
Poole
Dorset
BH13 6HA
Director NameMrs Helen Lylie Lees
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2006(19 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 January 2008)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address18 South Cottage Drive
Chorleywood
Hertfordshire
WD3 5EB
Secretary NameMrs Helen Lylie Lees
NationalityBritish
StatusResigned
Appointed12 January 2006(19 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 January 2008)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address18 South Cottage Drive
Chorleywood
Hertfordshire
WD3 5EB
Director NameWarwick Grant
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2008(21 years, 10 months after company formation)
Appointment Duration10 years, 1 month (resigned 31 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address77 Pinner Hill Road
Pinner
Middlesex
HA5 3SG
Secretary NameWarwick Grant
NationalityBritish
StatusResigned
Appointed02 January 2008(21 years, 10 months after company formation)
Appointment Duration10 years, 1 month (resigned 31 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address77 Pinner Hill Road
Pinner
Middlesex
HA5 3SG

Contact

Websitebonnyline.co.uk
Telephone0845 4599961
Telephone regionUnknown

Location

Registered Address18 South Cottage Drive
Chorleywood
Rickmansworth
WD3 5EB
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishChorleywood
WardChorleywood North & Sarratt
Built Up AreaGreater London

Shareholders

50 at £1John Charles Lees
50.00%
Ordinary
50 at £1Warwick Grant
50.00%
Ordinary

Financials

Year2014
Net Worth£4,601
Cash£18,711
Current Liabilities£14,111

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return21 February 2024 (2 months, 1 week ago)
Next Return Due7 March 2025 (10 months, 1 week from now)

Filing History

1 January 2021Total exemption full accounts made up to 31 March 2020 (4 pages)
21 February 2020Confirmation statement made on 21 February 2020 with updates (3 pages)
18 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
23 January 2020Total exemption full accounts made up to 31 March 2019 (4 pages)
11 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
30 December 2018Total exemption full accounts made up to 31 March 2018 (4 pages)
13 February 2018Notification of John Charles Lees as a person with significant control on 1 February 2018 (2 pages)
13 February 2018Termination of appointment of Warwick Grant as a director on 31 January 2018 (1 page)
13 February 2018Appointment of Mrs Helen Lylie Lees as a director on 1 February 2018 (2 pages)
13 February 2018Confirmation statement made on 1 February 2018 with updates (4 pages)
13 February 2018Termination of appointment of Warwick Grant as a secretary on 31 January 2018 (1 page)
13 February 2018Cessation of Warwick Grant as a person with significant control on 31 January 2018 (1 page)
19 December 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
9 July 2017Notification of Warwick Grant as a person with significant control on 24 June 2016 (2 pages)
9 July 2017Notification of Warwick Grant as a person with significant control on 24 June 2016 (2 pages)
29 June 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
29 June 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
24 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
(5 pages)
24 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
(5 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
19 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100
(5 pages)
19 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100
(5 pages)
25 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
25 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
3 July 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(5 pages)
3 July 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(5 pages)
29 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
29 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
24 June 2013Annual return made up to 16 June 2013 with a full list of shareholders (5 pages)
24 June 2013Annual return made up to 16 June 2013 with a full list of shareholders (5 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
8 July 2012Annual return made up to 16 June 2012 with a full list of shareholders (5 pages)
8 July 2012Annual return made up to 16 June 2012 with a full list of shareholders (5 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
8 July 2011Annual return made up to 16 June 2011 with a full list of shareholders (5 pages)
8 July 2011Annual return made up to 16 June 2011 with a full list of shareholders (5 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
9 August 2010Director's details changed for John Charles Lees on 16 June 2010 (2 pages)
9 August 2010Director's details changed for Warwick Grant on 16 June 2010 (2 pages)
9 August 2010Annual return made up to 16 June 2010 with a full list of shareholders (5 pages)
9 August 2010Annual return made up to 16 June 2010 with a full list of shareholders (5 pages)
9 August 2010Director's details changed for Warwick Grant on 16 June 2010 (2 pages)
9 August 2010Director's details changed for John Charles Lees on 16 June 2010 (2 pages)
3 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
3 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
1 August 2009Return made up to 16/06/09; full list of members (4 pages)
1 August 2009Return made up to 16/06/09; full list of members (4 pages)
8 August 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
8 August 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
25 June 2008Appointment terminated director helen lees (1 page)
25 June 2008Return made up to 16/06/08; full list of members (4 pages)
25 June 2008Return made up to 16/06/08; full list of members (4 pages)
25 June 2008Appointment terminated director helen lees (1 page)
25 February 2008Registered office changed on 25/02/2008 from 18 south cottage drive chorleywood herts WD3 5EB (1 page)
25 February 2008Director and secretary appointed warwick grant (2 pages)
25 February 2008Director and secretary appointed warwick grant (2 pages)
25 February 2008Appointment terminated secretary helen lees (1 page)
25 February 2008Registered office changed on 25/02/2008 from 18 south cottage drive chorleywood herts WD3 5EB (1 page)
25 February 2008Appointment terminated secretary helen lees (1 page)
1 December 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
1 December 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
21 June 2007Return made up to 16/06/07; full list of members (2 pages)
21 June 2007Return made up to 16/06/07; full list of members (2 pages)
13 March 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
13 March 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
20 June 2006Return made up to 16/06/06; full list of members (2 pages)
20 June 2006Return made up to 16/06/06; full list of members (2 pages)
20 June 2006Location of register of members (1 page)
20 June 2006Location of register of members (1 page)
20 June 2006Registered office changed on 20/06/06 from: 18 south cottage drive chorleywood herts WD3 5EB (1 page)
20 June 2006Registered office changed on 20/06/06 from: 18 south cottage drive chorleywood herts WD3 5EB (1 page)
20 June 2006Location of debenture register (1 page)
20 June 2006Location of debenture register (1 page)
18 January 2006New director appointed (2 pages)
18 January 2006Registered office changed on 18/01/06 from: albury house, 15B the avenue branksome park poole dorset BH13 6HA (1 page)
18 January 2006Secretary resigned (1 page)
18 January 2006New secretary appointed;new director appointed (2 pages)
18 January 2006Director resigned (1 page)
18 January 2006Director resigned (1 page)
18 January 2006New secretary appointed;new director appointed (2 pages)
18 January 2006New director appointed (2 pages)
18 January 2006Secretary resigned (1 page)
18 January 2006Director resigned (1 page)
18 January 2006Director resigned (1 page)
18 January 2006Registered office changed on 18/01/06 from: albury house, 15B the avenue branksome park poole dorset BH13 6HA (1 page)
29 July 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
29 July 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
11 July 2005Return made up to 16/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 11/07/05
(3 pages)
11 July 2005Return made up to 16/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 11/07/05
(3 pages)
25 November 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
25 November 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
12 July 2004Return made up to 16/06/04; full list of members (7 pages)
12 July 2004Return made up to 16/06/04; full list of members (7 pages)
18 November 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
18 November 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
26 June 2003Return made up to 16/06/03; full list of members (7 pages)
26 June 2003Return made up to 16/06/03; full list of members (7 pages)
21 June 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
21 June 2002Return made up to 16/06/02; full list of members (7 pages)
21 June 2002Return made up to 16/06/02; full list of members (7 pages)
21 June 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
25 June 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
25 June 2001Return made up to 16/06/01; full list of members (6 pages)
25 June 2001Return made up to 16/06/01; full list of members (6 pages)
25 June 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
10 December 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
10 December 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
21 June 2000Return made up to 16/06/00; full list of members (6 pages)
21 June 2000Return made up to 16/06/00; full list of members (6 pages)
22 June 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
22 June 1999Return made up to 16/06/99; full list of members (6 pages)
22 June 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
22 June 1999Return made up to 16/06/99; full list of members (6 pages)
22 June 1998Return made up to 16/06/98; no change of members (4 pages)
22 June 1998Accounts for a dormant company made up to 31 March 1998 (4 pages)
22 June 1998Accounts for a dormant company made up to 31 March 1998 (4 pages)
22 June 1998Return made up to 16/06/98; no change of members (4 pages)
4 July 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
4 July 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
27 June 1997Return made up to 16/06/97; no change of members (4 pages)
27 June 1997Return made up to 16/06/97; no change of members (4 pages)
27 June 1996Return made up to 16/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 June 1996Accounts for a dormant company made up to 31 March 1996 (4 pages)
27 June 1996Return made up to 16/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 June 1996Accounts for a dormant company made up to 31 March 1996 (4 pages)
4 July 1995Accounts for a dormant company made up to 31 March 1995 (4 pages)
4 July 1995Accounts for a dormant company made up to 31 March 1995 (4 pages)
20 June 1995Return made up to 16/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 June 1995Return made up to 16/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 March 1986Certificate of incorporation (1 page)
7 March 1986Certificate of incorporation (1 page)