BONUS ACCESSORIES LIMITED

Register to unlock more data on OkredoRegister

BONUS ACCESSORIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01931017

Incorporation date

16/07/1985

Size

Medium

Contacts

Registered address

Registered address

Unit 1 Kingswood Business Park, Connaught Road, Hull HU7 3APCopy
copy info iconCopy
See on map
Latest events (Record since 12/07/1985)
dot icon30/03/2026
Accounts for a medium company made up to 2025-06-30
dot icon06/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon28/03/2025
Accounts for a medium company made up to 2024-06-30
dot icon02/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon28/03/2024
Full accounts made up to 2023-06-30
dot icon04/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon30/06/2023
Termination of appointment of Thomas Edward Gibson as a director on 2023-06-30
dot icon30/06/2023
Appointment of Mrs Jean Henriksen as a secretary on 2023-06-30
dot icon30/06/2023
Termination of appointment of Thomas Edward Gibson as a secretary on 2023-06-30
dot icon29/03/2023
Full accounts made up to 2022-06-30
dot icon20/03/2023
Director's details changed for Jean Allen on 2023-03-20
dot icon03/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon06/05/2022
Director's details changed for Darren Madden on 2022-05-06
dot icon06/05/2022
Director's details changed for Mr Shaun Trevor Eric Boanas on 2022-05-06
dot icon06/05/2022
Director's details changed for Jean Allen on 2022-05-06
dot icon10/03/2022
Full accounts made up to 2021-06-30
dot icon04/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon01/07/2021
Registered office address changed from 18 Plane Tree Croft Leeds West Yorkshire LS17 8UQ to Unit 1 Kingswood Business Park Connaught Road Hull HU7 3AP on 2021-07-01
dot icon01/07/2021
Appointment of Mr Thomas Edward Gibson as a secretary on 2021-07-01
dot icon01/07/2021
Termination of appointment of Rodney Jackson as a secretary on 2021-06-30
dot icon01/07/2021
Termination of appointment of Rodney Jackson as a director on 2021-06-30
dot icon01/07/2021
Appointment of Mr Thomas Edward Gibson as a director on 2021-07-01
dot icon10/06/2021
Full accounts made up to 2020-06-30
dot icon04/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon05/02/2020
Full accounts made up to 2019-06-30
dot icon06/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon10/06/2019
Appointment of Jean Allen as a director on 2019-06-10
dot icon19/03/2019
Full accounts made up to 2018-06-30
dot icon07/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon25/04/2018
Satisfaction of charge 2 in full
dot icon30/01/2018
Full accounts made up to 2017-06-30
dot icon02/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon06/02/2017
Full accounts made up to 2016-06-30
dot icon10/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon26/09/2016
Appointment of Mr Rodney Jackson as a secretary on 2016-09-26
dot icon26/09/2016
Termination of appointment of David Parker as a secretary on 2016-09-26
dot icon25/02/2016
Full accounts made up to 2015-06-30
dot icon07/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon07/01/2016
Director's details changed for Shaun Trevor Eric Boanas on 2015-11-25
dot icon24/02/2015
Full accounts made up to 2014-06-30
dot icon08/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon04/03/2014
Full accounts made up to 2013-06-30
dot icon23/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon24/04/2013
Appointment of Mr David Parker as a secretary
dot icon23/04/2013
Termination of appointment of John Green as a secretary
dot icon13/03/2013
Full accounts made up to 2012-06-30
dot icon08/02/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon07/02/2012
Full accounts made up to 2011-06-30
dot icon10/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon10/03/2011
Full accounts made up to 2010-06-27
dot icon12/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon16/10/2010
Particulars of a mortgage or charge / charge no: 2
dot icon01/04/2010
Appointment of Darren Madden as a director
dot icon27/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon27/01/2010
Director's details changed for Shaun Trevor Eric Boanas on 2010-01-27
dot icon18/08/2009
Accounts for a dormant company made up to 2009-06-28
dot icon27/01/2009
Return made up to 31/12/08; full list of members
dot icon24/07/2008
Accounts for a dormant company made up to 2008-06-29
dot icon16/01/2008
Return made up to 31/12/07; full list of members
dot icon15/08/2007
Accounts for a dormant company made up to 2007-07-01
dot icon20/06/2007
New secretary appointed
dot icon20/06/2007
Secretary resigned
dot icon20/06/2007
New director appointed
dot icon22/01/2007
Return made up to 31/12/06; full list of members
dot icon29/11/2006
Accounts for a dormant company made up to 2006-07-02
dot icon14/02/2006
Return made up to 31/12/05; full list of members
dot icon04/10/2005
Accounts for a dormant company made up to 2005-07-03
dot icon11/01/2005
Return made up to 31/12/04; full list of members
dot icon15/11/2004
Accounts for a dormant company made up to 2004-06-27
dot icon26/04/2004
Accounts for a dormant company made up to 2003-06-29
dot icon09/01/2004
Return made up to 31/12/03; full list of members
dot icon28/01/2003
Return made up to 31/12/02; full list of members
dot icon02/01/2003
Full accounts made up to 2002-06-30
dot icon01/03/2002
Full accounts made up to 2001-07-01
dot icon08/01/2002
Return made up to 31/12/01; full list of members
dot icon14/03/2001
Full accounts made up to 2000-07-02
dot icon17/01/2001
Return made up to 31/12/00; full list of members
dot icon16/04/2000
Full accounts made up to 1999-06-27
dot icon10/01/2000
Return made up to 31/12/99; full list of members
dot icon12/04/1999
Full accounts made up to 1998-06-28
dot icon07/01/1999
Return made up to 31/12/98; full list of members
dot icon16/04/1998
Full accounts made up to 1997-06-29
dot icon12/01/1998
Return made up to 31/12/97; no change of members
dot icon23/06/1997
Director resigned
dot icon23/06/1997
New director appointed
dot icon07/01/1997
Full accounts made up to 1996-06-30
dot icon07/01/1997
Return made up to 31/12/96; no change of members
dot icon18/02/1996
Accounts for a small company made up to 1995-07-02
dot icon10/01/1996
Return made up to 31/12/95; full list of members
dot icon10/01/1995
Return made up to 31/12/94; no change of members
dot icon04/01/1995
Accounts for a small company made up to 1994-07-03
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/06/1994
Registered office changed on 14/06/94 from: p o box 105 10-20 blackfriargate hull HU1 1UR
dot icon19/01/1994
Return made up to 31/12/93; no change of members
dot icon11/01/1994
Full accounts made up to 1993-06-27
dot icon14/04/1993
Full accounts made up to 1992-06-28
dot icon12/01/1993
Return made up to 31/12/92; full list of members
dot icon15/06/1992
Particulars of mortgage/charge
dot icon15/06/1992
Full accounts made up to 1991-06-30
dot icon17/01/1992
Return made up to 31/12/91; no change of members
dot icon05/11/1991
Full accounts made up to 1989-06-30
dot icon27/06/1991
Full accounts made up to 1990-06-30
dot icon27/06/1991
Return made up to 31/12/90; no change of members
dot icon19/04/1991
Accounting reference date shortened from 31/03 to 30/06
dot icon23/11/1990
Notice of resolution removing auditor
dot icon13/11/1990
Registered office changed on 13/11/90 from: blackfriars house blackfriargate hull north humberside
dot icon04/05/1990
Return made up to 31/12/89; full list of members
dot icon13/04/1989
Full accounts made up to 1988-06-30
dot icon13/04/1989
Return made up to 26/10/88; full list of members
dot icon17/05/1988
Accounts made up to 1987-06-30
dot icon17/05/1988
Return made up to 14/12/87; full list of members
dot icon04/12/1987
Return made up to 31/12/86; full list of members
dot icon06/08/1987
Accounts made up to 1986-12-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon16/12/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon16/12/1986
Registered office changed on 16/12/86 from: blackfriars house blackfriars gate hull HU1 1UP
dot icon26/11/1986
Certificate of change of name
dot icon23/06/1986
Secretary resigned;director resigned
dot icon23/06/1986
Registered office changed on 23/06/86 from: regis house 134 percival road enfield middlesex
dot icon12/07/1985
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-64 *

* during past year

Number of employees

0
2023
change arrow icon+181.24 % *

* during past year

Cash in Bank

£2,616,739.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Medium
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
62
7.07M
-
0.00
1.96M
-
2022
64
7.74M
-
21.41M
930.44K
-
2023
0
8.98M
-
16.88M
2.62M
-
2023
0
8.98M
-
16.88M
2.62M
-

Employees

2023

Employees

0 Descended-100 % *

Net Assets(GBP)

8.98M £Ascended16.03 % *

Total Assets(GBP)

-

Turnover(GBP)

16.88M £Descended-21.16 % *

Cash in Bank(GBP)

2.62M £Ascended181.24 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Rodney Jackson
Director
01/06/2007 - 30/06/2021
43
Boanas, Shaun Trevor Eric
Director
30/05/1997 - Present
28
Gibson, Thomas Edward
Director
01/07/2021 - 30/06/2023
8
Madden, Darren
Director
26/03/2010 - Present
3
Allen, Jean
Director
10/06/2019 - 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

123
A T BONE & SONS LIMITEDClements Farm Brickendon Lane, Brickendon, Hertford SG13 8NS
Active

Category:

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

Comp. code:

03883065

Reg. date:

25/11/1999

Turnover:

-

No. of employees:

48
AGRITECH SOLUTIONS N.I. LTD52 Maydown Road, Benburb, Co Tyrone BT71 7LN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

NI069854

Reg. date:

04/07/2008

Turnover:

-

No. of employees:

44
P.G. RIX (FARMS) LIMITEDLodge Farm Boxted Road, Great Horkesley, Colchester, Essex CO6 4AP
Active

Category:

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

Comp. code:

00821836

Reg. date:

05/10/1964

Turnover:

-

No. of employees:

42
TOMPSETT GROWERS LIMITEDWhitehall Farm Common Gate Drove, Isleham, Ely, Cambridgeshire CB7 5RF
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04006429

Reg. date:

02/06/2000

Turnover:

-

No. of employees:

42
A.C. SHROPSHIRE LIMITEDEdward House, Grange Business Park, Whetstone, Leicester LE8 6EP
Active

Category:

Manufacture of prepared feeds for farm animals

Comp. code:

12503522

Reg. date:

09/03/2020

Turnover:

-

No. of employees:

48

Description

copy info iconCopy

About BONUS ACCESSORIES LIMITED

BONUS ACCESSORIES LIMITED is an(a) Active company incorporated on 16/07/1985 with the registered office located at Unit 1 Kingswood Business Park, Connaught Road, Hull HU7 3AP. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BONUS ACCESSORIES LIMITED?

toggle

BONUS ACCESSORIES LIMITED is currently Active. It was registered on 16/07/1985 .

Where is BONUS ACCESSORIES LIMITED located?

toggle

BONUS ACCESSORIES LIMITED is registered at Unit 1 Kingswood Business Park, Connaught Road, Hull HU7 3AP.

What does BONUS ACCESSORIES LIMITED do?

toggle

BONUS ACCESSORIES LIMITED operates in the Retail sale of electrical household appliances in specialised stores (47.54 - SIC 2007) sector.

What is the latest filing for BONUS ACCESSORIES LIMITED?

toggle

The latest filing was on 30/03/2026: Accounts for a medium company made up to 2025-06-30.