Company NameBonuscrest Limited
DirectorHoward Scott Eggleston
Company StatusActive
Company Number06754535
CategoryPrivate Limited Company
Incorporation Date20 November 2008(15 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Howard Scott Eggleston
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2009(4 months, 3 weeks after company formation)
Appointment Duration15 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAislaby Manor Farm
Eaglescliffe
Stockton On Tees
Cleveland
TS16 0QN
Secretary NameJames Gilchrist King
NationalityBritish
StatusCurrent
Appointed16 April 2009(4 months, 3 weeks after company formation)
Appointment Duration15 years
RoleCompany Director
Correspondence Address27 The Strand
Redcar
TS10 2QG
Director NameMr John Anthony King
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2008(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address10 Deacons Way
Hitchin
Hertfordshire
SG5 2UF
Director NameMr Graham Hedley Orrell
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2010(1 year, 8 months after company formation)
Appointment Duration11 months (resigned 30 June 2011)
RoleRetailer
Country of ResidenceEngland
Correspondence AddressThe Old Offices Urlay Nook Road
Eaglescliffe
Stockton On Tees
TS15 0LA
Director NameDavid Stephen Lister
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(3 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 31 August 2017)
RoleIndustrial Designer
Country of ResidenceEngland
Correspondence AddressThe Old Offices Urlay Nook Road Eaglescliffe
Stockton-On-Tees
Cleveland
TS16 0LA
Secretary NameACI Secretaries Limited (Corporation)
StatusResigned
Appointed20 November 2008(same day as company formation)
Correspondence Address27 Holywell Row
London
EC2A 4JB

Location

Registered AddressThe Old Offices Urlay Nook Road
Eaglescliffe
Stockton-On-Tees
Cleveland
TS16 0LA
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
ParishEgglescliffe
WardEaglescliffe
Built Up AreaUrlay Nook
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1David Stephen Lister
50.00%
Ordinary
1 at £1Howard Scott Eggleston
50.00%
Ordinary

Financials

Year2014
Net Worth-£58,430
Current Liabilities£57,574

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return1 November 2023 (5 months, 3 weeks ago)
Next Return Due15 November 2024 (6 months, 4 weeks from now)

Filing History

14 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
15 November 2023Confirmation statement made on 1 November 2023 with no updates (3 pages)
7 November 2022Confirmation statement made on 1 November 2022 with no updates (3 pages)
30 September 2022Micro company accounts made up to 31 March 2022 (3 pages)
23 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
1 November 2021Confirmation statement made on 1 November 2021 with no updates (3 pages)
29 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
22 December 2020Confirmation statement made on 20 November 2020 with no updates (3 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
22 November 2019Confirmation statement made on 20 November 2019 with updates (5 pages)
14 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
30 November 2018Confirmation statement made on 20 November 2018 with updates (5 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
21 November 2017Confirmation statement made on 20 November 2017 with updates (5 pages)
21 November 2017Change of details for Howard Scott Eggleston as a person with significant control on 31 August 2017 (2 pages)
21 November 2017Confirmation statement made on 20 November 2017 with updates (5 pages)
21 November 2017Change of details for Howard Scott Eggleston as a person with significant control on 31 August 2017 (2 pages)
21 November 2017Cessation of David Stephen Lister as a person with significant control on 21 November 2017 (1 page)
21 November 2017Cessation of David Stephen Lister as a person with significant control on 31 August 2017 (1 page)
8 September 2017Termination of appointment of David Stephen Lister as a director on 31 August 2017 (1 page)
8 September 2017Termination of appointment of David Stephen Lister as a director on 31 August 2017 (1 page)
26 June 2017Secretary's details changed for James Gilchrist King on 27 March 2012 (1 page)
26 June 2017Secretary's details changed for James Gilchrist King on 27 March 2012 (1 page)
22 March 2017Registered office address changed from 71a High Street Yarm Stockton on Tees TS15 9BG England to The Old Offices Urlay Nook Road Eaglescliffe Stockton-on-Tees Cleveland TS16 0LA on 22 March 2017 (1 page)
22 March 2017Registered office address changed from 71a High Street Yarm Stockton on Tees TS15 9BG England to The Old Offices Urlay Nook Road Eaglescliffe Stockton-on-Tees Cleveland TS16 0LA on 22 March 2017 (1 page)
21 December 2016Confirmation statement made on 20 November 2016 with updates (7 pages)
21 December 2016Confirmation statement made on 20 November 2016 with updates (7 pages)
16 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
16 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
22 March 2016Registered office address changed from The Old Offices Urlay Nook Road Eaglescliffe Stockton on Tees Tsi5 0La to 71a High Street Yarm Stockton on Tees TS15 9BG on 22 March 2016 (1 page)
22 March 2016Registered office address changed from The Old Offices Urlay Nook Road Eaglescliffe Stockton on Tees Tsi5 0La to 71a High Street Yarm Stockton on Tees TS15 9BG on 22 March 2016 (1 page)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (2 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (2 pages)
4 December 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 2
(6 pages)
4 December 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 2
(6 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
20 November 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 2
(6 pages)
20 November 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 2
(6 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (195 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (195 pages)
2 December 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 2
(6 pages)
2 December 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 2
(6 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
20 November 2012Annual return made up to 20 November 2012 with a full list of shareholders (6 pages)
20 November 2012Annual return made up to 20 November 2012 with a full list of shareholders (6 pages)
27 March 2012Register inspection address has been changed from Oakland House 40 Victoria Road Hartlepool TS268DD England (1 page)
27 March 2012Register inspection address has been changed from Oakland House 40 Victoria Road Hartlepool TS268DD England (1 page)
27 March 2012Secretary's details changed for James Gilchrist King on 27 March 2012 (2 pages)
27 March 2012Secretary's details changed for James Gilchrist King on 27 March 2012 (2 pages)
9 January 2012Appointment of David Stephen Lister as a director (2 pages)
9 January 2012Appointment of David Stephen Lister as a director (2 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 November 2011Annual return made up to 20 November 2011 with a full list of shareholders (5 pages)
29 November 2011Annual return made up to 20 November 2011 with a full list of shareholders (5 pages)
20 September 2011Termination of appointment of Graham Orrell as a director (1 page)
20 September 2011Termination of appointment of Graham Orrell as a director (1 page)
23 November 2010Annual return made up to 20 November 2010 with a full list of shareholders (6 pages)
23 November 2010Annual return made up to 20 November 2010 with a full list of shareholders (6 pages)
18 November 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
18 November 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
9 September 2010Statement of capital following an allotment of shares on 1 August 2010
  • GBP 1.00
(4 pages)
9 September 2010Appointment of Mr Graham Hedley Orrell as a director (3 pages)
9 September 2010Statement of capital following an allotment of shares on 1 August 2010
  • GBP 1.00
(4 pages)
9 September 2010Appointment of Mr Graham Hedley Orrell as a director (3 pages)
9 September 2010Statement of capital following an allotment of shares on 1 August 2010
  • GBP 1.00
(4 pages)
16 December 2009Register(s) moved to registered inspection location (1 page)
16 December 2009Register(s) moved to registered inspection location (1 page)
16 December 2009Annual return made up to 20 November 2009 with a full list of shareholders (5 pages)
16 December 2009Register inspection address has been changed (1 page)
16 December 2009Register inspection address has been changed (1 page)
16 December 2009Annual return made up to 20 November 2009 with a full list of shareholders (5 pages)
24 September 2009Accounting reference date extended from 30/11/2009 to 31/03/2010 (1 page)
24 September 2009Accounting reference date extended from 30/11/2009 to 31/03/2010 (1 page)
28 July 2009Secretary appointed james king (2 pages)
28 July 2009Secretary appointed james king (2 pages)
23 July 2009Director appointed howard scott eggleston (2 pages)
23 July 2009Director appointed howard scott eggleston (2 pages)
23 July 2009Appointment terminated director john king (1 page)
23 July 2009Registered office changed on 23/07/2009 from 27 holywell row london EC2A 4JB (1 page)
23 July 2009Registered office changed on 23/07/2009 from 27 holywell row london EC2A 4JB (1 page)
23 July 2009Appointment terminated director john king (1 page)
23 July 2009Appointment terminated secretary aci secretaries LIMITED (1 page)
23 July 2009Appointment terminated secretary aci secretaries LIMITED (1 page)
20 November 2008Incorporation (12 pages)
20 November 2008Incorporation (12 pages)