BONITAS GROUP HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BONITAS GROUP HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12932983

Incorporation date

06/10/2020

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

105 High Street, Worcester, Worcestershire WR1 2HWCopy
copy info iconCopy
See on map
Latest events (Record since 06/10/2020)
dot icon17/12/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon17/12/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon17/12/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon17/12/2025
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon13/10/2025
Confirmation statement made on 2025-10-05 with no updates
dot icon12/08/2025
Registered office address changed from 5 Deansway Worcester Worcestershire WR1 2JG United Kingdom to 105 High Street Worcester Worcestershire WR1 2HW on 2025-08-12
dot icon07/08/2025
Change of details for Steer Automotive Group Limited as a person with significant control on 2025-08-01
dot icon04/04/2025
Director's details changed for Mr Paul Christopher Hawkes on 2025-02-19
dot icon03/04/2025
Director's details changed for Mr Richard Kenneth Steer on 2025-02-19
dot icon19/02/2025
Registered office address changed from 13 March Place Gatehouse Way Aylesbury Buckinghamshire HP19 8UG England to 5 Deansway Worcester Worcestershire WR1 2JG on 2025-02-19
dot icon19/02/2025
Change of details for Steer Automotive Group Limited as a person with significant control on 2025-02-19
dot icon09/01/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon09/01/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon09/01/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon09/01/2025
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon18/10/2024
Confirmation statement made on 2024-10-05 with no updates
dot icon21/05/2024
Director's details changed for Mr Paul Hawkes on 2024-05-20
dot icon19/04/2024
Satisfaction of charge 129329830002 in full
dot icon19/04/2024
Satisfaction of charge 129329830001 in full
dot icon25/01/2024
Director's details changed for Mr Richard Kenneth Steer on 2024-01-25
dot icon19/01/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon19/01/2024
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon30/12/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon30/12/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon09/11/2023
Second filing of Confirmation Statement dated 2022-10-05
dot icon17/10/2023
Confirmation statement made on 2023-10-05 with no updates
dot icon07/07/2023
Registration of charge 129329830002, created on 2023-06-30
dot icon02/12/2022
Current accounting period extended from 2022-10-31 to 2023-03-31
dot icon18/10/2022
Confirmation statement made on 2022-10-05 with no updates
dot icon11/05/2022
Registration of charge 129329830001, created on 2022-05-11
dot icon26/04/2022
Memorandum and Articles of Association
dot icon26/04/2022
Resolutions
dot icon21/04/2022
Registered office address changed from 3rd Floor Paternoster House 65 st Paul's Churchyard London EC4M 8AB United Kingdom to 13 March Place Gatehouse Way Aylesbury Buckinghamshire HP19 8UG on 2022-04-21
dot icon21/04/2022
Cessation of Jamie David Smithyes as a person with significant control on 2022-04-19
dot icon21/04/2022
Cessation of Paul Anthony Pancham as a person with significant control on 2022-04-19
dot icon21/04/2022
Notification of Steer Automotive Group Limited as a person with significant control on 2022-04-19
dot icon21/04/2022
Termination of appointment of Jamie David Smithyes as a director on 2022-04-19
dot icon21/04/2022
Termination of appointment of Paul Anthony Pancham as a director on 2022-04-19
dot icon21/04/2022
Appointment of Mr Paul Hawkes as a director on 2022-04-19
dot icon21/04/2022
Appointment of Mr Richard Kenneth Steer as a director on 2022-04-19
dot icon04/04/2022
Termination of appointment of Mark Anthony Mcderment as a director on 2022-03-31
dot icon01/03/2022
Group of companies' accounts made up to 2021-10-31
dot icon12/10/2021
Confirmation statement made on 2021-10-05 with updates
dot icon22/02/2021
Statement of capital following an allotment of shares on 2020-11-01
dot icon22/02/2021
Resolutions
dot icon25/11/2020
Appointment of Mr Mark Anthony Mcderment as a director on 2020-11-01
dot icon06/10/2020
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Steer, Richard Kenneth
Director
19/04/2022 - Present
118
Smithyes, Jamie David
Director
06/10/2020 - 19/04/2022
16
Hawkes, Paul
Director
19/04/2022 - Present
84

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

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 BONITAS GROUP HOLDINGS LIMITED

BONITAS GROUP HOLDINGS LIMITED is an(a) Active company incorporated on 06/10/2020 with the registered office located at 105 High Street, Worcester, Worcestershire WR1 2HW. There are currently 2 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 BONITAS GROUP HOLDINGS LIMITED?

toggle

BONITAS GROUP HOLDINGS LIMITED is currently Active. It was registered on 06/10/2020 .

Where is BONITAS GROUP HOLDINGS LIMITED located?

toggle

BONITAS GROUP HOLDINGS LIMITED is registered at 105 High Street, Worcester, Worcestershire WR1 2HW.

What does BONITAS GROUP HOLDINGS LIMITED do?

toggle

BONITAS GROUP HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for BONITAS GROUP HOLDINGS LIMITED?

toggle

The latest filing was on 17/12/2025: Notice of agreement to exemption from audit of accounts for period ending 31/03/25.