BONAPRENE PRODUCTS LIMITED

Register to unlock more data on OkredoRegister

BONAPRENE PRODUCTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01461678

Incorporation date

16/11/1979

Size

Total Exemption Full

Contacts

Registered address

Registered address

Bonaprene Products Ltd Clywedog Road South, Wrexham Industrial Estate, Wrexham LL13 9XSCopy
copy info iconCopy
See on map
Latest events (Record since 16/11/1979)
dot icon01/04/2026
Total exemption full accounts made up to 2025-11-30
dot icon16/10/2025
Confirmation statement made on 2025-10-02 with no updates
dot icon29/07/2025
Change of details for Mr Richard Alexander St Clair Mills as a person with significant control on 2024-10-02
dot icon29/07/2025
Change of details for Mr Thomas Sebastian Mills as a person with significant control on 2024-10-03
dot icon01/04/2025
Total exemption full accounts made up to 2024-11-30
dot icon11/10/2024
Confirmation statement made on 2024-10-02 with updates
dot icon19/03/2024
Total exemption full accounts made up to 2023-11-30
dot icon03/11/2023
Confirmation statement made on 2023-10-29 with no updates
dot icon16/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon28/02/2023
Director's details changed for Ms Nicola Thelwall-Jones on 2023-01-31
dot icon01/11/2022
Confirmation statement made on 2022-10-29 with no updates
dot icon01/04/2022
Total exemption full accounts made up to 2021-11-30
dot icon10/11/2021
Confirmation statement made on 2021-10-29 with no updates
dot icon26/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon10/11/2020
Confirmation statement made on 2020-10-29 with no updates
dot icon08/07/2020
Total exemption full accounts made up to 2019-11-30
dot icon06/11/2019
Confirmation statement made on 2019-10-29 with no updates
dot icon10/05/2019
Total exemption full accounts made up to 2018-11-30
dot icon09/11/2018
Confirmation statement made on 2018-10-29 with no updates
dot icon09/11/2018
Cessation of Robert Alwyn Mills as a person with significant control on 2016-11-30
dot icon09/11/2018
Notification of Thomas Sebastian Mills as a person with significant control on 2016-11-30
dot icon09/11/2018
Notification of Richard Alexander St. Clair Mills as a person with significant control on 2016-11-30
dot icon14/09/2018
Registration of charge 014616780003, created on 2018-08-28
dot icon22/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon22/11/2017
Confirmation statement made on 2017-10-29 with updates
dot icon24/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon15/11/2016
Registered office address changed from Yew Tree Farm Bulkeley Hall Lane Bickerton Malpas Cheshire SY14 8BA to Bonaprene Products Ltd Clywedog Road South Wrexham Industrial Estate Wrexham LL13 9XS on 2016-11-15
dot icon02/11/2016
Confirmation statement made on 2016-10-29 with updates
dot icon30/03/2016
Total exemption small company accounts made up to 2015-11-30
dot icon11/11/2015
Annual return made up to 2015-10-29 with full list of shareholders
dot icon09/11/2015
Register(s) moved to registered inspection location Bonaprene Products Ltd Clywedog Road South Wrexham Industrial Estate Wrexham LL13 9XS
dot icon10/03/2015
Total exemption small company accounts made up to 2014-11-30
dot icon19/11/2014
Annual return made up to 2014-10-29 with full list of shareholders
dot icon19/11/2014
Appointment of Mrs Nicola Thelwall-Jones as a director on 2014-05-19
dot icon21/10/2014
Satisfaction of charge 2 in full
dot icon21/10/2014
Satisfaction of charge 1 in full
dot icon09/10/2014
Resolutions
dot icon09/10/2014
Statement of company's objects
dot icon26/02/2014
Total exemption small company accounts made up to 2013-11-30
dot icon06/11/2013
Annual return made up to 2013-10-29 with full list of shareholders
dot icon04/03/2013
Total exemption small company accounts made up to 2012-11-30
dot icon14/11/2012
Annual return made up to 2012-10-29 with full list of shareholders
dot icon06/11/2012
Register inspection address has been changed
dot icon08/03/2012
Total exemption small company accounts made up to 2011-11-30
dot icon02/11/2011
Annual return made up to 2011-10-29 with full list of shareholders
dot icon05/04/2011
Total exemption small company accounts made up to 2010-11-30
dot icon09/11/2010
Annual return made up to 2010-10-29 with full list of shareholders
dot icon19/04/2010
Termination of appointment of Stefan Koscinski as a director
dot icon15/03/2010
Total exemption small company accounts made up to 2009-11-30
dot icon03/11/2009
Annual return made up to 2009-10-29 with full list of shareholders
dot icon03/11/2009
Director's details changed for Mr Robert Alwyn Mills on 2009-10-29
dot icon03/11/2009
Director's details changed for Mr Thomas Sebastian Mills on 2009-10-29
dot icon03/11/2009
Director's details changed for Mr Richard Alexander St Clair Mills on 2009-10-29
dot icon03/11/2009
Director's details changed for Mrs Mylrea Mary Mills on 2009-10-29
dot icon03/11/2009
Director's details changed for Stefan Sigmund Koscinski on 2009-10-29
dot icon24/03/2009
Accounts for a small company made up to 2008-11-30
dot icon20/12/2008
Particulars of a mortgage or charge / charge no: 2
dot icon11/11/2008
Return made up to 29/10/08; full list of members
dot icon11/11/2008
Director's change of particulars / richard mills / 10/01/2008
dot icon17/03/2008
Accounts for a small company made up to 2007-11-30
dot icon06/11/2007
Return made up to 29/10/07; no change of members
dot icon21/04/2007
Accounts for a small company made up to 2006-11-30
dot icon08/11/2006
Return made up to 29/10/06; full list of members
dot icon04/04/2006
Accounts for a small company made up to 2005-11-30
dot icon10/11/2005
Return made up to 29/10/05; full list of members
dot icon23/02/2005
Accounts for a small company made up to 2004-11-30
dot icon04/11/2004
Return made up to 29/10/04; full list of members
dot icon18/02/2004
Accounts for a small company made up to 2003-11-30
dot icon10/11/2003
Return made up to 29/10/03; full list of members
dot icon22/03/2003
Accounts for a small company made up to 2002-11-30
dot icon08/11/2002
Return made up to 29/10/02; full list of members
dot icon15/03/2002
Accounts for a small company made up to 2001-11-30
dot icon20/11/2001
Return made up to 29/10/01; full list of members
dot icon26/02/2001
Accounts for a small company made up to 2000-11-30
dot icon17/11/2000
Return made up to 29/10/00; change of members
dot icon23/10/2000
Particulars of contract relating to shares
dot icon23/10/2000
Ad 22/09/00--------- £ si 60000@1=60000 £ ic 121000/181000
dot icon10/10/2000
Nc inc already adjusted 22/09/00
dot icon10/10/2000
Resolutions
dot icon10/10/2000
Resolutions
dot icon10/10/2000
Resolutions
dot icon10/10/2000
Resolutions
dot icon10/10/2000
Resolutions
dot icon22/02/2000
Accounts for a small company made up to 1999-11-30
dot icon04/11/1999
Return made up to 29/10/99; full list of members
dot icon23/03/1999
Accounts for a small company made up to 1998-11-30
dot icon18/12/1998
Ad 30/11/98--------- £ si 800@1=800 £ ic 120200/121000
dot icon18/12/1998
Resolutions
dot icon18/12/1998
Resolutions
dot icon18/12/1998
£ nc 120200/121000 30/11/98
dot icon13/11/1998
Return made up to 29/10/98; no change of members
dot icon23/02/1998
Accounts for a small company made up to 1997-11-30
dot icon29/12/1997
Return made up to 29/10/97; full list of members
dot icon10/02/1997
Accounts for a small company made up to 1996-11-30
dot icon20/11/1996
Return made up to 29/10/96; no change of members
dot icon11/03/1996
Accounts for a small company made up to 1995-11-30
dot icon24/11/1995
Return made up to 29/10/95; no change of members
dot icon28/02/1995
Full accounts made up to 1994-11-30
dot icon01/11/1994
Return made up to 29/10/94; full list of members
dot icon19/08/1994
Particulars of mortgage/charge
dot icon21/07/1994
Ad 30/06/94--------- £ si 120000@1=120000 £ ic 200/120200
dot icon21/07/1994
Resolutions
dot icon21/07/1994
Resolutions
dot icon21/07/1994
Resolutions
dot icon21/07/1994
£ nc 100/120100 30/06/94
dot icon21/07/1994
Nc inc already adjusted 29/10/90 23/11/89
dot icon28/06/1994
New director appointed
dot icon25/02/1994
Accounts for a small company made up to 1993-11-30
dot icon12/11/1993
Return made up to 29/10/93; full list of members
dot icon26/03/1993
Accounts for a small company made up to 1992-11-30
dot icon09/11/1992
Return made up to 29/10/92; no change of members
dot icon12/06/1992
Accounts for a small company made up to 1991-11-30
dot icon11/11/1991
Return made up to 29/10/91; full list of members
dot icon09/08/1991
Registered office changed on 09/08/91 from: unit 7 ash road, wrexham industrial estate, wrexham, clwyd LL13 9UG
dot icon09/08/1991
New director appointed
dot icon09/08/1991
Director resigned;new director appointed
dot icon09/08/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon09/08/1991
Director resigned;new director appointed
dot icon06/03/1991
Full accounts made up to 1990-11-30
dot icon06/11/1990
Return made up to 29/10/90; full list of members
dot icon18/05/1990
Full accounts made up to 1989-11-30
dot icon19/04/1990
Return made up to 25/11/89; full list of members
dot icon12/05/1989
Full accounts made up to 1988-11-30
dot icon13/03/1989
Wd 02/03/89 ad 01/12/88--------- £ si 98@1=98 £ ic 2/100
dot icon25/10/1988
Return made up to 12/08/88; full list of members
dot icon13/09/1988
Full accounts made up to 1987-11-30
dot icon25/04/1988
Registered office changed on 25/04/88 from: laurels estate, bangor-on-dee, clwyd
dot icon25/01/1988
Accounts for a small company made up to 1986-11-30
dot icon25/01/1988
Return made up to 14/12/87; full list of members
dot icon10/01/1987
Accounts for a small company made up to 1985-11-30
dot icon10/01/1987
Return made up to 27/11/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon30/06/1986
Accounting reference date shortened from 31/03 to 30/11
dot icon16/11/1979
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-52 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
02/10/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
51
1.59M
-
0.00
1.02M
-
2022
52
1.75M
-
0.00
928.93K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thelwall-Jones, Nicola
Director
19/05/2014 - Present
9
Koscinski, Stefan Sigmund
Director
01/07/1994 - 12/04/2010
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

52
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About BONAPRENE PRODUCTS LIMITED

BONAPRENE PRODUCTS LIMITED is an(a) Active company incorporated on 16/11/1979 with the registered office located at Bonaprene Products Ltd Clywedog Road South, Wrexham Industrial Estate, Wrexham LL13 9XS. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BONAPRENE PRODUCTS LIMITED?

toggle

BONAPRENE PRODUCTS LIMITED is currently Active. It was registered on 16/11/1979 .

Where is BONAPRENE PRODUCTS LIMITED located?

toggle

BONAPRENE PRODUCTS LIMITED is registered at Bonaprene Products Ltd Clywedog Road South, Wrexham Industrial Estate, Wrexham LL13 9XS.

What does BONAPRENE PRODUCTS LIMITED do?

toggle

BONAPRENE PRODUCTS LIMITED operates in the Manufacture of other rubber products (22.19 - SIC 2007) sector.

What is the latest filing for BONAPRENE PRODUCTS LIMITED?

toggle

The latest filing was on 01/04/2026: Total exemption full accounts made up to 2025-11-30.