ALEXANDER BONAR & CO. LIMITED

Register to unlock more data on OkredoRegister

ALEXANDER BONAR & CO. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI011417

Incorporation date

19/07/1976

Size

Total Exemption Full

Contacts

Registered address

Registered address

Site 9, Pennybridge Industrial Estate, Ballymena, Co Antrim BT42 3HBCopy
copy info iconCopy
See on map
Latest events (Record since 19/07/1976)
dot icon18/03/2026
Total exemption full accounts made up to 2025-07-31
dot icon02/07/2025
Confirmation statement made on 2025-07-02 with no updates
dot icon08/04/2025
Total exemption full accounts made up to 2024-07-31
dot icon25/07/2024
Confirmation statement made on 2024-07-05 with no updates
dot icon29/04/2024
Total exemption full accounts made up to 2023-07-31
dot icon18/07/2023
Confirmation statement made on 2023-07-05 with no updates
dot icon27/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon18/07/2022
Confirmation statement made on 2022-07-05 with no updates
dot icon14/02/2022
Total exemption full accounts made up to 2021-07-31
dot icon05/07/2021
Confirmation statement made on 2021-07-05 with no updates
dot icon16/03/2021
Total exemption full accounts made up to 2020-07-31
dot icon21/07/2020
Confirmation statement made on 2020-07-10 with updates
dot icon21/07/2020
Termination of appointment of Alexander Mcconnell Bonar as a director on 2020-01-17
dot icon23/03/2020
Total exemption full accounts made up to 2019-07-31
dot icon22/07/2019
Confirmation statement made on 2019-07-10 with no updates
dot icon09/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon24/07/2018
Confirmation statement made on 2018-07-10 with no updates
dot icon25/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon17/07/2017
Confirmation statement made on 2017-07-10 with no updates
dot icon28/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon11/07/2016
Confirmation statement made on 2016-07-10 with updates
dot icon13/04/2016
Appointment of Mr Paul Mcauley as a director on 2016-04-06
dot icon13/04/2016
Appointment of Mr Stephen Mcauley as a director on 2016-04-06
dot icon15/03/2016
Total exemption small company accounts made up to 2015-07-31
dot icon10/07/2015
Annual return made up to 2015-07-10 with full list of shareholders
dot icon16/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon31/03/2015
Appointment of Mr Alexander Mcconnell Bonar as a director on 2015-03-27
dot icon23/02/2015
Purchase of own shares.
dot icon30/07/2014
Annual return made up to 2014-07-10 with full list of shareholders
dot icon25/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon01/04/2014
Purchase of own shares.
dot icon07/03/2014
Termination of appointment of Samena Mc Cay Bonar as a director on 2014-01-17
dot icon07/03/2014
Termination of appointment of Robert Mcmeekin Bonar as a director on 2014-01-17
dot icon20/08/2013
Annual return made up to 2013-07-10 with full list of shareholders
dot icon17/12/2012
Total exemption small company accounts made up to 2012-07-31
dot icon21/08/2012
Annual return made up to 2012-07-10 with full list of shareholders
dot icon06/07/2012
Termination of appointment of Michael Marrs as a director on 2012-05-17
dot icon21/03/2012
Total exemption small company accounts made up to 2011-07-31
dot icon21/07/2011
Annual return made up to 2011-07-10 with full list of shareholders
dot icon27/06/2011
Director's details changed for Alex Mcauley on 2010-09-01
dot icon04/03/2011
Total exemption small company accounts made up to 2010-07-31
dot icon20/07/2010
Annual return made up to 2010-07-10 with full list of shareholders
dot icon19/07/2010
Director's details changed for Alex Mcauley on 2010-07-10
dot icon19/07/2010
Director's details changed for Michael Marrs on 2010-07-10
dot icon19/07/2010
Director's details changed for Samena Mc Cay Bonar on 2010-07-10
dot icon19/07/2010
Director's details changed for Robert Mcmeekin Bonar on 2010-07-10
dot icon19/07/2010
Director's details changed for Bernie Scullion on 2010-07-10
dot icon19/07/2010
Secretary's details changed for Bernie Scullion on 2010-07-10
dot icon27/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon03/08/2009
10/07/09 annual return shuttle
dot icon21/05/2009
31/07/08 annual accts
dot icon11/07/2008
10/07/08 annual return shuttle
dot icon26/02/2008
31/07/07 annual accts
dot icon09/02/2008
Change of dirs/sec
dot icon23/07/2007
10/07/07 annual return shuttle
dot icon23/02/2007
31/07/06 annual accts
dot icon19/07/2006
10/07/06 annual return shuttle
dot icon03/03/2006
31/07/05 annual accts
dot icon26/07/2005
10/07/05 annual return shuttle
dot icon09/06/2005
Change of dirs/sec
dot icon02/03/2005
31/07/04 annual accts
dot icon23/07/2004
10/07/04 annual return shuttle
dot icon05/05/2004
31/07/03 annual accts
dot icon08/08/2003
10/07/03 annual return shuttle
dot icon12/02/2003
31/07/02 annual accts
dot icon25/07/2002
10/07/02 annual return shuttle
dot icon24/05/2002
31/07/01 annual accts
dot icon23/04/2002
Change of dirs/sec
dot icon23/07/2001
10/07/01 annual return shuttle
dot icon24/03/2001
31/07/00 annual accts
dot icon20/07/2000
10/07/00 annual return shuttle
dot icon25/05/2000
31/07/99 annual accts
dot icon29/07/1999
10/07/99 annual return shuttle
dot icon20/04/1999
31/07/98 annual accts
dot icon22/09/1998
10/07/98 annual return shuttle
dot icon08/04/1998
31/07/97 annual accts
dot icon16/07/1997
10/07/97 annual return shuttle
dot icon28/01/1997
31/07/96 annual accts
dot icon22/07/1996
10/07/96 annual return shuttle
dot icon03/04/1996
Change of dirs/sec
dot icon12/01/1996
31/07/95 annual accts
dot icon12/09/1995
Change of dirs/sec
dot icon11/09/1995
Change of dirs/sec
dot icon11/09/1995
Change of dirs/sec
dot icon11/09/1995
Change of dirs/sec
dot icon14/07/1995
10/07/95 annual return shuttle
dot icon27/03/1995
31/07/94 annual accts
dot icon25/07/1994
10/07/94 annual return shuttle
dot icon26/01/1994
31/07/93 annual accts
dot icon15/07/1993
10/07/93 annual return shuttle
dot icon16/02/1993
Particulars of a mortgage charge
dot icon09/12/1992
Change of dirs/sec
dot icon09/12/1992
Change of dirs/sec
dot icon09/12/1992
Change of dirs/sec
dot icon09/12/1992
Change of dirs/sec
dot icon01/12/1992
31/07/92 annual accts
dot icon21/07/1992
10/07/92 annual return form
dot icon07/01/1992
31/07/91 annual accts
dot icon15/08/1991
10/07/91 annual return
dot icon08/01/1991
31/07/90 annual accts
dot icon24/08/1990
10/07/90 annual return
dot icon25/01/1990
31/07/89 annual accts
dot icon06/09/1989
03/07/89 annual return
dot icon05/12/1988
Change of dirs/sec
dot icon28/11/1988
31/07/88 annual accts
dot icon17/09/1988
20/07/88 annual return
dot icon17/12/1987
31/07/87 annual accts
dot icon04/09/1987
19/08/87 annual return
dot icon18/02/1987
31/07/86 annual accts
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon10/07/1986
24/06/86 annual return
dot icon16/06/1986
31/07/85 annual accts
dot icon19/09/1985
28/09/85 annual return
dot icon08/01/1985
31/07/84 annual accts
dot icon05/11/1984
03/09/84 annual return
dot icon15/05/1984
31/07/83 annual accts
dot icon03/10/1983
31/12/83 annual return
dot icon12/08/1983
Return of allots (cash)
dot icon12/08/1983
Return of allots (cash)
dot icon05/10/1982
31/12/82 annual return
dot icon11/06/1982
Notice of ARD
dot icon07/12/1981
31/12/81 annual return
dot icon25/09/1980
31/12/80 annual return
dot icon05/11/1979
31/12/79 annual return
dot icon30/08/1979
Particulars of a mortgage charge
dot icon23/01/1979
31/12/78 annual return
dot icon04/04/1978
Particulars re directors
dot icon15/02/1978
Return of allots (cash)
dot icon10/02/1978
Sit of register of mems
dot icon10/02/1978
31/12/77 annual return
dot icon13/10/1977
Situation of reg office
dot icon25/02/1977
Return of allots (cash)
dot icon19/07/1976
Memorandum
dot icon19/07/1976
Articles
dot icon19/07/1976
Particulars re directors
dot icon19/07/1976
Decl on compl on incorp
dot icon19/07/1976
Statement of nominal cap
dot icon19/07/1976
Situation of reg office
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
02/07/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
21
592.22K
-
0.00
313.00K
-
2022
23
640.80K
-
0.00
200.53K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Marrs, Michael
Director
01/01/2008 - 17/05/2012
-
Scullion, Bernie
Secretary
19/07/1976 - Present
-
Mcauley, Alex
Director
19/07/1976 - Present
-
Mcauley, Paul
Director
06/04/2016 - Present
-
Mcauley, Stephen
Director
06/04/2016 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALEXANDER BONAR & CO. LIMITED

ALEXANDER BONAR & CO. LIMITED is an(a) Active company incorporated on 19/07/1976 with the registered office located at Site 9, Pennybridge Industrial Estate, Ballymena, Co Antrim BT42 3HB. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALEXANDER BONAR & CO. LIMITED?

toggle

ALEXANDER BONAR & CO. LIMITED is currently Active. It was registered on 19/07/1976 .

Where is ALEXANDER BONAR & CO. LIMITED located?

toggle

ALEXANDER BONAR & CO. LIMITED is registered at Site 9, Pennybridge Industrial Estate, Ballymena, Co Antrim BT42 3HB.

What does ALEXANDER BONAR & CO. LIMITED do?

toggle

ALEXANDER BONAR & CO. LIMITED operates in the Electrical installation (43.21 - SIC 2007) sector.

What is the latest filing for ALEXANDER BONAR & CO. LIMITED?

toggle

The latest filing was on 18/03/2026: Total exemption full accounts made up to 2025-07-31.