Company NameBonafide Guests Only Limited
DirectorEmma Louise Barker Hesling
Company StatusActive
Company Number08136400
CategoryPrivate Limited Company
Incorporation Date10 July 2012(11 years, 9 months ago)
Previous NameSommerville & Sommerville Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities
SIC 7440Advertising
SIC 73110Advertising agencies
SIC 73120Media representation services

Directors

Director NameMrs Emma Louise Barker Hesling
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2012(1 month, 3 weeks after company formation)
Appointment Duration11 years, 7 months
RoleBrand Marketing Consultant
Country of ResidenceEngland
Correspondence Address143 Front Street
Chester Le Street
DH3 3AU
Secretary NameMr Howard Mark Hesling
StatusCurrent
Appointed06 January 2017(4 years, 6 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Correspondence Address143 Front Street
Chester Le Street
DH3 3AU
Director NameMrs Christine Sommerville
Date of BirthOctober 1973 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed10 July 2012(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressHadrian House Front Street
Chester Le Street
County Durham
DH3 3DB
Director NameMr James Anthony Sommerville
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2012(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressHadrian House Front Street
Chester Le Street
County Durham
DH3 3DB
Director NameMrs Emma Louise Barker Heslin
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2012(1 month, 3 weeks after company formation)
Appointment DurationResigned same day (resigned 31 August 2012)
RoleBrand Marketing Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressManor Oaks
Manor House Lane Alwoodley
Leeds
West Yorks
LS1 9JD

Location

Registered AddressMains House
143 Front Street
Chester Le Street
DH3 3AU
RegionNorth East
ConstituencyNorth Durham
CountyCounty Durham
WardChester-le-Street West Central
Built Up AreaSunderland
Address MatchesOver 20 other UK companies use this postal address

Shareholders

80 at £1Emma Louise Barker Hesling
40.00%
Ordinary C
60 at £1Emma Louise Barker Hesling
30.00%
Ordinary A
60 at £1Emma Louise Barker Hesling
30.00%
Ordinary B

Financials

Year2014
Net Worth£307,344
Cash£307,274
Current Liabilities£57,234

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (6 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return28 June 2023 (10 months ago)
Next Return Due12 July 2024 (2 months, 2 weeks from now)

Filing History

28 July 2020Confirmation statement made on 10 July 2020 with updates (5 pages)
17 April 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
15 July 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
19 March 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
10 July 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
27 March 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
17 July 2017Confirmation statement made on 10 July 2017 with updates (6 pages)
17 July 2017Confirmation statement made on 10 July 2017 with updates (6 pages)
21 March 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
21 March 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
25 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
25 January 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
25 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
25 January 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
24 January 2017Particulars of variation of rights attached to shares (2 pages)
24 January 2017Particulars of variation of rights attached to shares (2 pages)
24 January 2017Change of share class name or designation (2 pages)
24 January 2017Change of share class name or designation (2 pages)
6 January 2017Appointment of Mr Howard Mark Hesling as a secretary on 6 January 2017 (2 pages)
6 January 2017Appointment of Mr Howard Mark Hesling as a secretary on 6 January 2017 (2 pages)
20 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
20 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
14 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
14 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
24 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 200
(4 pages)
24 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 200
(4 pages)
6 March 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
6 March 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
14 August 2014Termination of appointment of James Anthony Sommerville as a director on 13 August 2014 (1 page)
14 August 2014Termination of appointment of Christine Sommerville as a director on 13 August 2014 (1 page)
14 August 2014Termination of appointment of Christine Sommerville as a director on 13 August 2014 (1 page)
14 August 2014Termination of appointment of James Anthony Sommerville as a director on 13 August 2014 (1 page)
25 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 200
(5 pages)
25 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 200
(5 pages)
27 March 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
27 March 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
19 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(5 pages)
19 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(5 pages)
28 May 2013Company name changed sommerville & sommerville LIMITED\certificate issued on 28/05/13
  • RES15 ‐ Change company name resolution on 2013-05-16
  • NM01 ‐ Change of name by resolution
(3 pages)
28 May 2013Company name changed sommerville & sommerville LIMITED\certificate issued on 28/05/13
  • RES15 ‐ Change company name resolution on 2013-05-16
  • NM01 ‐ Change of name by resolution
(3 pages)
22 May 2013Registered office address changed from Manor Oaks Manor House Lane Alwoodley Leeds LS17 9JD United Kingdom on 22 May 2013 (1 page)
22 May 2013Registered office address changed from Manor Oaks Manor House Lane Alwoodley Leeds LS17 9JD United Kingdom on 22 May 2013 (1 page)
25 September 2012Statement of capital following an allotment of shares on 14 September 2012
  • GBP 200
(4 pages)
25 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(10 pages)
25 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(10 pages)
25 September 2012Statement of capital following an allotment of shares on 14 September 2012
  • GBP 200
(4 pages)
19 September 2012Registered office address changed from Manor Oaks Manor House Lane Alwoodley Leeds West Yorks LS1 9JD United Kingdom on 19 September 2012 (1 page)
19 September 2012Registered office address changed from Manor Oaks Manor House Lane Alwoodley Leeds West Yorks LS1 9JD United Kingdom on 19 September 2012 (1 page)
19 September 2012Director's details changed for Mrs Christine Sommerville on 10 July 2012 (2 pages)
19 September 2012Director's details changed for Mr James Anthony Sommerville on 10 July 2012 (2 pages)
19 September 2012Director's details changed for Mr James Anthony Sommerville on 10 July 2012 (2 pages)
19 September 2012Director's details changed for Mrs Christine Sommerville on 10 July 2012 (2 pages)
11 September 2012Termination of appointment of Emma Heslin as a director (1 page)
11 September 2012Appointment of Mrs Emma Louise Barker Heslin as a director (2 pages)
11 September 2012Appointment of Mrs Emma Louise Barker Heslin as a director (2 pages)
11 September 2012Termination of appointment of Emma Heslin as a director (1 page)
11 September 2012Appointment of Mrs Emma Louise Barker Hesling as a director (2 pages)
11 September 2012Appointment of Mrs Emma Louise Barker Hesling as a director (2 pages)
10 July 2012Incorporation (16 pages)
10 July 2012Incorporation (16 pages)