BONNIE 1 LIMITED

Register to unlock more data on OkredoRegister

BONNIE 1 LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

08216263

Incorporation date

17/09/2012

Size

Micro Entity

Contacts

Registered address

Registered address

Purnells Suite 4, Portfolio House, 3 Princes Street, Dorchester, Dorset DT1 1TPCopy
copy info iconCopy
See on map
Latest events (Record since 17/09/2012)
dot icon09/04/2026
Return of final meeting in a members' voluntary winding up
dot icon28/11/2025
Registered office address changed from Maen Rock Farm Jobs Water Penryn Cornwall TR10 9BT England to Purnells Suite 4, Portfolio House 3 Princes Street Dorchester Dorset DT1 1TP on 2025-11-28
dot icon27/11/2025
Resolutions
dot icon27/11/2025
Appointment of a voluntary liquidator
dot icon27/11/2025
Declaration of solvency
dot icon03/10/2025
Confirmation statement made on 2025-09-30 with updates
dot icon21/08/2025
Micro company accounts made up to 2025-03-31
dot icon18/10/2024
Confirmation statement made on 2024-09-30 with no updates
dot icon15/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon30/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon14/10/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon30/09/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon29/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon08/01/2022
Micro company accounts made up to 2021-03-31
dot icon19/10/2021
Confirmation statement made on 2021-10-05 with no updates
dot icon13/10/2021
Amended micro company accounts made up to 2020-03-31
dot icon06/04/2021
Micro company accounts made up to 2020-03-31
dot icon06/04/2021
Director's details changed for Mr Graham Justin Hindley on 2021-04-06
dot icon06/04/2021
Registered office address changed from 289 Fir Tree Road Epsom Surrey KT17 3LF England to Maen Rock Farm Jobs Water Penryn Cornwall TR10 9BT on 2021-04-06
dot icon05/10/2020
Confirmation statement made on 2020-10-05 with no updates
dot icon17/09/2020
Confirmation statement made on 2020-09-17 with updates
dot icon23/07/2020
Change of share class name or designation
dot icon24/02/2020
Sub-division of shares on 2020-02-13
dot icon24/02/2020
Change of share class name or designation
dot icon13/02/2020
Statement of capital following an allotment of shares on 2020-02-13
dot icon13/02/2020
Statement of capital following an allotment of shares on 2020-02-13
dot icon02/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon03/12/2019
Registered office address changed from Trinity Court 34 West Street Sutton Surrey SM1 1SH to 289 Fir Tree Road Epsom Surrey KT17 3LF on 2019-12-03
dot icon09/10/2019
Confirmation statement made on 2019-09-17 with no updates
dot icon19/08/2019
Secretary's details changed for Mrs Caroline Jane Spence Hindley on 2019-08-19
dot icon19/08/2019
Director's details changed for Mr Graham Justin Hindley on 2019-08-19
dot icon07/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon05/10/2018
Confirmation statement made on 2018-09-17 with no updates
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon22/09/2017
Confirmation statement made on 2017-09-17 with no updates
dot icon23/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon28/09/2016
Confirmation statement made on 2016-09-17 with updates
dot icon12/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon18/09/2015
Annual return made up to 2015-09-17 with full list of shareholders
dot icon18/09/2015
Director's details changed for Mr Graham Justin Hindley on 2015-08-13
dot icon28/08/2015
Registered office address changed from 2nd Floor Old Inn House 2 Carshalton Road Sutton Surrey SM1 4RA to Trinity Court 34 West Street Sutton Surrey SM1 1SH on 2015-08-28
dot icon21/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/09/2014
Annual return made up to 2014-09-17 with full list of shareholders
dot icon13/01/2014
Appointment of Mrs Caroline Jane Spence Hindley as a secretary
dot icon05/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon20/12/2013
Previous accounting period shortened from 2013-09-30 to 2013-03-31
dot icon26/09/2013
Annual return made up to 2013-09-17 with full list of shareholders
dot icon17/09/2012
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
30/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hindley, Graham Justin
Director
17/09/2012 - Present
3
Hindley, Caroline Jane Spence
Secretary
13/01/2014 - 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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BONNIE 1 LIMITED

BONNIE 1 LIMITED is an(a) Liquidation company incorporated on 17/09/2012 with the registered office located at Purnells Suite 4, Portfolio House, 3 Princes Street, Dorchester, Dorset DT1 1TP. 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 BONNIE 1 LIMITED?

toggle

BONNIE 1 LIMITED is currently Liquidation. It was registered on 17/09/2012 .

Where is BONNIE 1 LIMITED located?

toggle

BONNIE 1 LIMITED is registered at Purnells Suite 4, Portfolio House, 3 Princes Street, Dorchester, Dorset DT1 1TP.

What does BONNIE 1 LIMITED do?

toggle

BONNIE 1 LIMITED operates in the Financial management (70.22/1 - SIC 2007) sector.

What is the latest filing for BONNIE 1 LIMITED?

toggle

The latest filing was on 09/04/2026: Return of final meeting in a members' voluntary winding up.