BONNER STUDS LIMITED

Register to unlock more data on OkredoRegister

BONNER STUDS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06004725

Incorporation date

21/11/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit1, Phoenix Business Park, 61, Marlow Street, Walsall, West Midlands WS2 8AQCopy
copy info iconCopy
See on map
Latest events (Record since 21/11/2006)
dot icon24/01/2026
Total exemption full accounts made up to 2025-08-31
dot icon04/12/2025
Confirmation statement made on 2025-11-21 with no updates
dot icon31/01/2025
Total exemption full accounts made up to 2024-08-31
dot icon30/11/2024
Confirmation statement made on 2024-11-21 with no updates
dot icon18/12/2023
Total exemption full accounts made up to 2023-08-31
dot icon22/11/2023
Confirmation statement made on 2023-11-21 with no updates
dot icon07/01/2023
Total exemption full accounts made up to 2022-08-31
dot icon23/11/2022
Confirmation statement made on 2022-11-21 with no updates
dot icon22/12/2021
Total exemption full accounts made up to 2021-08-31
dot icon30/11/2021
Notification of James Cook as a person with significant control on 2021-04-01
dot icon30/11/2021
Notification of Ann Cook as a person with significant control on 2021-04-01
dot icon22/11/2021
Cessation of Ann Elizabeth Cook as a person with significant control on 2021-04-01
dot icon22/11/2021
Confirmation statement made on 2021-11-21 with updates
dot icon10/11/2021
Change of share class name or designation
dot icon07/05/2021
Second filing for the termination of Mr Frank David Cook as a director
dot icon07/04/2021
Appointment of Mr Richard Cook as a director on 2021-04-01
dot icon07/04/2021
Appointment of Mr James Cook as a director on 2021-04-01
dot icon07/04/2021
Appointment of Mr Marc Cook as a director on 2021-04-01
dot icon31/03/2021
Total exemption full accounts made up to 2020-08-31
dot icon19/03/2021
Cessation of Frank Edward David Cook as a person with significant control on 2021-03-12
dot icon19/03/2021
Termination of appointment of Frank Edward David Cook as a director on 2021-03-12
dot icon02/03/2021
Satisfaction of charge 1 in full
dot icon23/11/2020
Confirmation statement made on 2020-11-21 with no updates
dot icon23/11/2020
Notification of Ann Cook as a person with significant control on 2019-11-01
dot icon18/01/2020
Total exemption full accounts made up to 2019-08-31
dot icon08/01/2020
Satisfaction of charge 060047250004 in full
dot icon23/11/2019
Statement of capital following an allotment of shares on 2019-11-01
dot icon23/11/2019
Confirmation statement made on 2019-11-21 with updates
dot icon02/09/2019
Notice of completion of voluntary arrangement
dot icon15/01/2019
Voluntary arrangement supervisor's abstract of receipts and payments to 2018-10-26
dot icon08/01/2019
Voluntary arrangement supervisor's abstract of receipts and payments to 2017-10-26
dot icon07/01/2019
Total exemption full accounts made up to 2018-08-31
dot icon07/01/2019
Confirmation statement made on 2018-11-21 with no updates
dot icon05/02/2018
Confirmation statement made on 2017-11-21 with no updates
dot icon28/12/2017
Total exemption full accounts made up to 2017-08-31
dot icon12/06/2017
Voluntary arrangement supervisor's abstract of receipts and payments to 2016-10-26
dot icon31/05/2017
Total exemption full accounts made up to 2016-08-31
dot icon28/12/2016
Confirmation statement made on 2016-11-21 with updates
dot icon05/12/2016
Registered office address changed from 61 Unit 1, Phoenix Business Park 61, Marlow Street Walsall West Midlands WS2 8AQ England to Unit1, Phoenix Business Park 61, Marlow Street Walsall West Midlands WS2 8AQ on 2016-12-05
dot icon30/11/2016
Registered office address changed from Caparo Works Heath Road Darlaston Wednesbury West Midlands WS10 8XL to 61 Unit 1, Phoenix Business Park 61, Marlow Street Walsall West Midlands WS2 8AQ on 2016-11-30
dot icon28/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon18/04/2016
Termination of appointment of Alan Peter Foreman as a director on 2015-12-04
dot icon02/03/2016
Annual return made up to 2015-11-21 with full list of shareholders
dot icon26/11/2015
End of moratorium
dot icon05/11/2015
Notice to Registrar of companies voluntary arrangement taking effect
dot icon16/10/2015
Commencement of moratorium
dot icon28/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon04/12/2014
Registration of charge 060047250004, created on 2014-12-02
dot icon21/11/2014
Annual return made up to 2014-11-21 with full list of shareholders
dot icon17/11/2014
Registration of a charge
dot icon11/11/2014
Registration of charge 060047250003, created on 2014-11-04
dot icon19/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon05/12/2013
Annual return made up to 2013-11-21 with full list of shareholders
dot icon22/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon21/11/2012
Annual return made up to 2012-11-21 with full list of shareholders
dot icon31/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon30/04/2012
Particulars of a mortgage or charge / charge no: 2
dot icon09/12/2011
Annual return made up to 2011-11-21 with full list of shareholders
dot icon09/12/2011
Statement of capital following an allotment of shares on 2010-09-01
dot icon06/01/2011
Annual return made up to 2010-11-21 with full list of shareholders
dot icon06/01/2011
Director's details changed for Mrs Ann Elizabeth Cook on 2010-12-19
dot icon06/01/2011
Director's details changed for Mr Frank Edward David Cook on 2010-12-19
dot icon06/01/2011
Secretary's details changed for Mrs Ann Elizabeth Cook on 2010-12-19
dot icon06/01/2011
Director's details changed for Alan Peter Foreman on 2010-12-19
dot icon04/01/2011
Total exemption small company accounts made up to 2010-08-31
dot icon04/01/2011
Total exemption small company accounts made up to 2009-12-31
dot icon17/12/2010
Previous accounting period shortened from 2010-12-31 to 2010-08-31
dot icon22/06/2010
Appointment of Mrs Ann Elizabeth Cook as a director
dot icon10/02/2010
Appointment of a director
dot icon16/01/2010
Annual return made up to 2009-11-21 with full list of shareholders
dot icon29/12/2009
Registered office address changed from Tibbington Works High Street, Princes End, Tipton West Midlands DY4 9HR on 2009-12-29
dot icon08/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon04/09/2009
Particulars of a mortgage or charge / charge no: 1
dot icon14/02/2009
Certificate of change of name
dot icon19/12/2008
Return made up to 21/11/08; full list of members
dot icon07/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon18/12/2007
Return made up to 21/11/07; full list of members
dot icon29/01/2007
Accounting reference date extended from 30/11/07 to 31/12/07
dot icon22/01/2007
Certificate of change of name
dot icon21/11/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

22
2023
change arrow icon-22.03 % *

* during past year

Cash in Bank

£258,564.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
21/11/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
22
318.23K
-
0.00
382.31K
-
2022
21
356.22K
-
0.00
331.62K
-
2023
22
258.66K
-
0.00
258.56K
-
2023
22
258.66K
-
0.00
258.56K
-

Employees

2023

Employees

22 Ascended5 % *

Net Assets(GBP)

258.66K £Descended-27.39 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

258.56K £Descended-22.03 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr James Cook
Director
01/04/2021 - Present
-
Cook, Frank Edward David
Director
21/11/2006 - 13/03/2021
2
Mrs Ann Elizabeth Cook
Director
14/06/2010 - Present
1
Foreman, Alan Peter
Director
17/12/2009 - 04/12/2015
1
Cook, Ann Elizabeth
Secretary
21/11/2006 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About BONNER STUDS LIMITED

BONNER STUDS LIMITED is an(a) Active company incorporated on 21/11/2006 with the registered office located at Unit1, Phoenix Business Park, 61, Marlow Street, Walsall, West Midlands WS2 8AQ. There are currently 5 active directors according to the latest confirmation statement. Number of employees 22 according to last financial statements.

Frequently Asked Questions

What is the current status of BONNER STUDS LIMITED?

toggle

BONNER STUDS LIMITED is currently Active. It was registered on 21/11/2006 .

Where is BONNER STUDS LIMITED located?

toggle

BONNER STUDS LIMITED is registered at Unit1, Phoenix Business Park, 61, Marlow Street, Walsall, West Midlands WS2 8AQ.

What does BONNER STUDS LIMITED do?

toggle

BONNER STUDS LIMITED operates in the Manufacture of wire products chain and springs (25.93 - SIC 2007) sector.

How many employees does BONNER STUDS LIMITED have?

toggle

BONNER STUDS LIMITED had 22 employees in 2023.

What is the latest filing for BONNER STUDS LIMITED?

toggle

The latest filing was on 24/01/2026: Total exemption full accounts made up to 2025-08-31.