Company NameBonner Build Limited
DirectorDean John Thompson
Company StatusActive
Company Number05360344
CategoryPrivate Limited Company
Incorporation Date10 February 2005(19 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Dean John Thompson
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2011(6 years, 1 month after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite D, The Business Centre Faringdon Avenue
Romford
Essex
RM3 8EN
Director NameCarrie Anne Hussey
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2005(1 week after company formation)
Appointment Duration3 years, 10 months (resigned 02 January 2009)
RoleConsultant
Correspondence Address36 Ayloffs Walk
Emerson Park
Hornchurch
Essex
RM11 2RJ
Secretary NameKathleen Caroline Bonner
NationalityBritish
StatusResigned
Appointed17 February 2005(1 week after company formation)
Appointment Duration11 years, 7 months (resigned 20 September 2016)
RoleCompany Director
Correspondence AddressSuite D, The Business Centre Faringdon Avenue
Romford
Essex
RM3 8EN
Director NameClarke Smalley
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2008(3 years after company formation)
Appointment Duration2 years, 10 months (resigned 11 January 2011)
RoleBuilding Maintenance
Country of ResidenceEngland
Correspondence AddressSuite D, The Business Centre Faringdon Avenue
Romford
Essex
RM3 8EN
Director NameMr Barry Michael Bonner
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2009(3 years, 10 months after company formation)
Appointment Duration7 years, 8 months (resigned 20 September 2016)
RoleGreengrocer
Country of ResidenceEngland
Correspondence AddressSuite D, The Business Centre Faringdon Avenue
Romford
Essex
RM3 8EN
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed10 February 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed10 February 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressSuite D, The Business Centre
Faringdon Avenue
Romford
Essex
RM3 8EN
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardHeaton
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1Barry Michael Bonner
50.00%
Ordinary A
75 at £1Barry Michael Bonner
37.50%
Ordinary
25 at £1Dean Thompson
12.50%
Ordinary

Financials

Year2014
Net Worth£298,573
Cash£135,473
Current Liabilities£55,053

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 February 2024 (2 months, 2 weeks ago)
Next Return Due24 February 2025 (10 months from now)

Filing History

4 January 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
6 April 2020Confirmation statement made on 10 February 2020 with updates (5 pages)
11 March 2020Purchase of own shares. (3 pages)
27 December 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
3 December 2019Change of details for Mr Dean John Thompson as a person with significant control on 2 December 2019 (2 pages)
2 December 2019Director's details changed for Mr Dean John Thompson on 2 December 2019 (2 pages)
3 April 2019Purchase of own shares. (3 pages)
19 March 2019Notification of Dean John Thompson as a person with significant control on 4 December 2018 (2 pages)
19 March 2019Confirmation statement made on 10 February 2019 with updates (5 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
15 March 2018Confirmation statement made on 10 February 2018 with no updates (3 pages)
14 February 2018Cessation of Dean John Thompson as a person with significant control on 6 April 2016 (1 page)
14 February 2018Change of details for Mr Barry Michael Bonner as a person with significant control on 6 April 2016 (2 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
22 February 2017Confirmation statement made on 10 February 2017 with updates (6 pages)
22 February 2017Confirmation statement made on 10 February 2017 with updates (6 pages)
21 February 2017Termination of appointment of Barry Michael Bonner as a director on 20 September 2016 (1 page)
21 February 2017Termination of appointment of Kathleen Caroline Bonner as a secretary on 20 September 2016 (1 page)
21 February 2017Termination of appointment of Barry Michael Bonner as a director on 20 September 2016 (1 page)
21 February 2017Termination of appointment of Kathleen Caroline Bonner as a secretary on 20 September 2016 (1 page)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
14 July 2016Director's details changed for Barry Michael Bonner on 19 October 2015 (2 pages)
14 July 2016Director's details changed for Barry Michael Bonner on 19 October 2015 (2 pages)
19 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 200
(5 pages)
19 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 200
(5 pages)
28 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
28 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
24 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 200
(5 pages)
24 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 200
(5 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
7 November 2014Director's details changed for Mr Dean John Thompson on 6 November 2014 (2 pages)
7 November 2014Director's details changed for Mr Dean John Thompson on 6 November 2014 (2 pages)
7 November 2014Director's details changed for Mr Dean John Thompson on 6 November 2014 (2 pages)
24 April 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 200
(5 pages)
24 April 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 200
(5 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
8 April 2013Annual return made up to 10 February 2013 with a full list of shareholders (5 pages)
8 April 2013Annual return made up to 10 February 2013 with a full list of shareholders (5 pages)
6 January 2013Resolutions
  • RES13 ‐ Increase share cap 28/02/2012
(1 page)
6 January 2013Statement of capital following an allotment of shares on 28 February 2012
  • GBP 200
(4 pages)
6 January 2013Resolutions
  • RES13 ‐ Increase share cap 28/02/2012
(1 page)
6 January 2013Resolutions
  • RES13 ‐ Bonus issue 28/02/2012
(1 page)
6 January 2013Resolutions
  • RES13 ‐ Bonus issue 28/02/2012
(1 page)
6 January 2013Statement of capital following an allotment of shares on 28 February 2012
  • GBP 200
(4 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 March 2012Director's details changed for Barry Mitchel Bonner on 10 February 2012 (2 pages)
27 March 2012Director's details changed for Barry Mitchel Bonner on 10 February 2012 (2 pages)
27 March 2012Annual return made up to 10 February 2012 with a full list of shareholders (3 pages)
27 March 2012Annual return made up to 10 February 2012 with a full list of shareholders (3 pages)
25 January 2012Director's details changed for Mr Dean John Thompson on 25 January 2012 (2 pages)
25 January 2012Director's details changed for Mr Dean John Thompson on 25 January 2012 (2 pages)
25 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
25 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 March 2011Appointment of Mr Dean John Thompson as a director (2 pages)
15 March 2011Appointment of Mr Dean John Thompson as a director (2 pages)
23 February 2011Director's details changed for Barry Mitchel Bonner on 10 February 2011 (2 pages)
23 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (3 pages)
23 February 2011Director's details changed for Barry Mitchel Bonner on 10 February 2011 (2 pages)
23 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (3 pages)
11 January 2011Termination of appointment of Clarke Smalley as a director (1 page)
11 January 2011Termination of appointment of Clarke Smalley as a director (1 page)
24 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 February 2010Annual return made up to 10 February 2010 with a full list of shareholders (5 pages)
24 February 2010Director's details changed for Clarke Smalley on 10 February 2010 (2 pages)
24 February 2010Annual return made up to 10 February 2010 with a full list of shareholders (5 pages)
24 February 2010Secretary's details changed for Kathleen Caroline Bonner on 10 February 2010 (1 page)
24 February 2010Director's details changed for Barry Mitchel Bonner on 10 February 2010 (2 pages)
24 February 2010Director's details changed for Barry Mitchel Bonner on 10 February 2010 (2 pages)
24 February 2010Director's details changed for Clarke Smalley on 10 February 2010 (2 pages)
24 February 2010Secretary's details changed for Kathleen Caroline Bonner on 10 February 2010 (1 page)
13 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
13 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
6 March 2009Return made up to 10/02/09; full list of members (4 pages)
6 March 2009Return made up to 10/02/09; full list of members (4 pages)
20 February 2009Director appointed barry michael bonner (2 pages)
20 February 2009Director appointed barry michael bonner (2 pages)
20 February 2009Appointment terminated director carrie hussey (1 page)
20 February 2009Appointment terminated director carrie hussey (1 page)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
29 August 2008Registered office changed on 29/08/2008 from doric house, 132 station road chingford london E4 6AB (1 page)
29 August 2008Registered office changed on 29/08/2008 from suite d, the business centre faringdon avenue romford essex RM3 8EN (1 page)
29 August 2008Registered office changed on 29/08/2008 from suite d, the business centre faringdon avenue romford essex RM3 8EN (1 page)
29 August 2008Registered office changed on 29/08/2008 from doric house, 132 station road chingford london E4 6AB (1 page)
15 April 2008Director appointed clarke smalley (2 pages)
15 April 2008Director appointed clarke smalley (2 pages)
8 April 2008Accounting reference date extended from 28/02/2008 to 31/03/2008 (1 page)
8 April 2008Accounting reference date extended from 28/02/2008 to 31/03/2008 (1 page)
20 February 2008Return made up to 10/02/08; full list of members (2 pages)
20 February 2008Return made up to 10/02/08; full list of members (2 pages)
20 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
20 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
12 March 2007Return made up to 10/02/07; full list of members (2 pages)
12 March 2007Return made up to 10/02/07; full list of members (2 pages)
20 November 2006Director's particulars changed (1 page)
20 November 2006Director's particulars changed (1 page)
28 June 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
28 June 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
24 February 2006Return made up to 10/02/06; full list of members (2 pages)
24 February 2006Return made up to 10/02/06; full list of members (2 pages)
6 April 2005New director appointed (2 pages)
6 April 2005New director appointed (2 pages)
6 April 2005Ad 17/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 April 2005Ad 17/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 April 2005New secretary appointed (2 pages)
6 April 2005New secretary appointed (2 pages)
14 February 2005Director resigned (1 page)
14 February 2005Secretary resigned (1 page)
14 February 2005Director resigned (1 page)
14 February 2005Secretary resigned (1 page)
10 February 2005Incorporation (9 pages)
10 February 2005Incorporation (9 pages)