Company NameBonruss Limited
DirectorMaurice Barlow
Company StatusActive
Company Number01262297
CategoryPrivate Limited Company
Incorporation Date10 June 1976(47 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMrt Maurice Barlow
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 1991(14 years, 8 months after company formation)
Appointment Duration33 years, 2 months
RoleProperty Developer
Country of ResidenceScotland
Correspondence AddressBryher House
Kirkcudbright
Galloway
DG6 4SA
Scotland
Secretary NameMrs Yvonne Catherine Barlow
StatusCurrent
Appointed01 June 2018(42 years after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Correspondence AddressBryher House Kircudbright
Galloway
DG6 4SA
Scotland
Secretary NameMr James Walter Openshaw
NationalityBritish
StatusResigned
Appointed21 February 1991(14 years, 8 months after company formation)
Appointment Duration27 years, 3 months (resigned 01 June 2018)
RoleCompany Director
Correspondence Address48 Victoria Road
Salford
Lancashire
M6 8EY

Location

Registered Address1 Broseley Avenue
Culcheth
Warrington
WA3 4HH
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishCulcheth and Glazebury
WardCulcheth, Glazebury and Croft
Built Up AreaCulcheth
Address MatchesOver 20 other UK companies use this postal address

Shareholders

99 at £1Maurice Barlow
99.00%
Ordinary
1 at £1Mr James Walter Openshaw
1.00%
Ordinary

Financials

Year2014
Net Worth£36,532
Cash£4,255
Current Liabilities£4,197

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return10 May 2023 (11 months, 3 weeks ago)
Next Return Due24 May 2024 (3 weeks, 6 days from now)

Charges

22 July 1985Delivered on: 25 July 1985
Persons entitled: Nationwide Building Society.

Classification: Legal charge
Secured details: £17,500.
Particulars: 191 ecles old road, salford.
Outstanding
22 July 1985Delivered on: 25 July 1985
Persons entitled: Nationwide Building Society.

Classification: Legal charge
Secured details: £17,500.
Particulars: 19O eccles old road, salford,.
Outstanding
19 April 1982Delivered on: 28 April 1982
Persons entitled: Williams & Glyns Bvan PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land with buildings erected known as 191 & 193 eccles old and salford greater manchester together with all fixtures whatsoever now or any any time hereafter or any part thereof other than trade machinery as defined by section of the bills of sale act 1878. together with plant machinery fixtures implements and utensils.
Outstanding
14 December 1977Delivered on: 23 December 1977
Persons entitled: Williams & Glyn's Bank Limited.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 land at victoria road salford greater mancheter title no. La 46519 together with all fixtures whatsoever now or at any time hereafter affixed or attached ot the property and any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878 2. together with fixed and moveable plant machinery fixtures implements and utensils.
Outstanding

Filing History

23 February 2021Confirmation statement made on 21 February 2021 with no updates (3 pages)
1 June 2020Micro company accounts made up to 31 March 2020 (8 pages)
25 February 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
13 June 2019Micro company accounts made up to 31 March 2019 (6 pages)
7 March 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
5 March 2019Termination of appointment of James Walter Openshaw as a secretary on 1 June 2018 (1 page)
5 March 2019Appointment of Mrs Yvonne Catherine Barlow as a secretary on 1 June 2018 (2 pages)
12 June 2018Micro company accounts made up to 31 March 2018 (6 pages)
27 February 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
18 May 2017Micro company accounts made up to 31 March 2017 (6 pages)
18 May 2017Micro company accounts made up to 31 March 2017 (6 pages)
28 February 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
24 May 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
24 May 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
3 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(4 pages)
3 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(4 pages)
13 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
13 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
28 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-28
  • GBP 100
(4 pages)
28 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-28
  • GBP 100
(4 pages)
30 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
17 June 2014Registered office address changed from 1 Common Lane Culcheth Warrington Cheshire WA3 4EH on 17 June 2014 (1 page)
17 June 2014Registered office address changed from 1 Common Lane Culcheth Warrington Cheshire WA3 4EH on 17 June 2014 (1 page)
13 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(4 pages)
13 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(4 pages)
6 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
6 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
1 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (4 pages)
1 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (4 pages)
30 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
16 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (4 pages)
16 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (4 pages)
21 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (4 pages)
4 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (4 pages)
8 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
8 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
11 March 2010Director's details changed for Maurice Barlow on 1 October 2009 (2 pages)
11 March 2010Director's details changed for Maurice Barlow on 1 October 2009 (2 pages)
11 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (4 pages)
11 March 2010Director's details changed for Maurice Barlow on 1 October 2009 (2 pages)
11 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (4 pages)
10 November 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
10 November 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
3 March 2009Return made up to 21/02/09; full list of members (3 pages)
3 March 2009Return made up to 21/02/09; full list of members (3 pages)
13 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
13 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
7 March 2008Return made up to 21/02/08; full list of members (3 pages)
7 March 2008Return made up to 21/02/08; full list of members (3 pages)
29 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
29 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
12 March 2007Return made up to 21/02/07; full list of members (6 pages)
12 March 2007Return made up to 21/02/07; full list of members (6 pages)
25 October 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
25 October 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
8 March 2006Return made up to 21/02/06; full list of members (6 pages)
8 March 2006Return made up to 21/02/06; full list of members (6 pages)
29 September 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
29 September 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
7 March 2005Return made up to 21/02/05; full list of members (6 pages)
7 March 2005Return made up to 21/02/05; full list of members (6 pages)
23 July 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
23 July 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
5 May 2004Return made up to 21/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 May 2004Return made up to 21/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 December 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
1 December 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
2 March 2003Return made up to 21/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 March 2003Return made up to 21/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 November 2002Total exemption small company accounts made up to 31 July 2002 (4 pages)
18 November 2002Total exemption small company accounts made up to 31 July 2002 (4 pages)
26 October 2002Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page)
26 October 2002Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page)
4 March 2002Return made up to 21/02/02; full list of members (6 pages)
4 March 2002Return made up to 21/02/02; full list of members (6 pages)
12 February 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
12 February 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
23 March 2001Accounts for a small company made up to 31 July 2000 (4 pages)
23 March 2001Accounts for a small company made up to 31 July 2000 (4 pages)
28 February 2001Return made up to 21/02/01; full list of members (6 pages)
28 February 2001Return made up to 21/02/01; full list of members (6 pages)
1 March 2000Return made up to 21/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 March 2000Return made up to 21/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 February 2000Accounts for a small company made up to 31 July 1999 (4 pages)
4 February 2000Accounts for a small company made up to 31 July 1999 (4 pages)
3 March 1999Return made up to 21/02/99; full list of members (6 pages)
3 March 1999Return made up to 21/02/99; full list of members (6 pages)
11 December 1998Accounts for a small company made up to 31 July 1998 (3 pages)
11 December 1998Accounts for a small company made up to 31 July 1998 (3 pages)
19 March 1998Accounts for a small company made up to 31 July 1997 (3 pages)
19 March 1998Return made up to 21/02/98; no change of members (4 pages)
19 March 1998Return made up to 21/02/98; no change of members (4 pages)
19 March 1998Accounts for a small company made up to 31 July 1997 (3 pages)
3 March 1997Return made up to 21/02/97; no change of members (4 pages)
3 March 1997Return made up to 21/02/97; no change of members (4 pages)
22 January 1997Accounts for a small company made up to 31 July 1996 (3 pages)
22 January 1997Accounts for a small company made up to 31 July 1996 (3 pages)
26 May 1996Accounts for a small company made up to 31 July 1995 (3 pages)
26 May 1996Accounts for a small company made up to 31 July 1995 (3 pages)