Bonner Studs Limited

DataGardener
bonner studs limited
live
Micro

Bonner Studs Limited

06004725Private Limited With Share Capital

Unit1, Phoenix Business Park, 61, Marlow Street, Walsall, WS28AQ
Incorporated

21/11/2006

Company Age

19 years

Directors

5

Employees

21

SIC Code

25930

Risk

very low risk

Company Overview

Registration, classification & business activity

Bonner Studs Limited (06004725) is a private limited with share capital incorporated on 21/11/2006 (19 years old) and registered in walsall, WS28AQ. The company operates under SIC code 25930 - manufacture of wire products, chain and springs.

Engineering studs and allthreads from bonner studs based in the west midlands the leading uk supplier and manufacturer of engineering studs and allthreads.

Private Limited With Share Capital
SIC: 25930
Micro
Incorporated 21/11/2006
WS28AQ
21 employees

Financial Overview

Total Assets

£502.3K

Liabilities

£276.1K

Net Assets

£226.2K

Est. Turnover

£223.3K

AI Estimated
Unreported
Cash

£224.7K

Key Metrics

21

Employees

5

Directors

4

Shareholders

1

CCJs

Board of Directors

4
director
director
director

Charges

4

Registered

2

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

80
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-01-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-12-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-01-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-11-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-12-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-11-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-01-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-11-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-12-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-11-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-11-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-11-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-11-2021
Capital Name Of Class Of Shares
Category:Capital
Date:10-11-2021
Second Filing Of Director Termination With Name
Category:Officers
Date:07-05-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:07-04-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:07-04-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:07-04-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-03-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-03-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:19-03-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-03-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-11-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-11-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-01-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-01-2020
Capital Allotment Shares
Category:Capital
Date:23-11-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-11-2019
Liquidation Voluntary Arrangement Completion
Category:Insolvency
Date:02-09-2019
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:15-01-2019
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:08-01-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-01-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-01-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-02-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-12-2017
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:12-06-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-12-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-12-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-11-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-05-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:18-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-03-2016
Liquidation Voluntary Arrangement Ending Of Moratorium
Category:Insolvency
Date:26-11-2015
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:05-11-2015
Liquidation Voluntary Arrangement Commencement Of Moratorium
Category:Insolvency
Date:16-10-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-05-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-11-2014
Mortgage Create With Deed
Category:Mortgage
Date:17-11-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-11-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-12-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-11-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-05-2012
Legacy
Category:Mortgage
Date:30-04-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-12-2011
Capital Allotment Shares
Category:Capital
Date:09-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-01-2011
Change Person Director Company With Change Date
Category:Officers
Date:06-01-2011
Change Person Director Company With Change Date
Category:Officers
Date:06-01-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:06-01-2011
Change Person Director Company With Change Date
Category:Officers
Date:06-01-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-01-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-01-2011
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:17-12-2010
Appoint Person Director Company With Name
Category:Officers
Date:22-06-2010
Appoint Person Director Company
Category:Officers
Date:10-02-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-01-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:29-12-2009
Accounts With Accounts Type Dormant
Category:Accounts
Date:08-10-2009
Legacy
Category:Mortgage
Date:04-09-2009
Certificate Change Of Name Company
Category:Change Of Name
Date:14-02-2009
Legacy
Category:Annual Return
Date:19-12-2008
Accounts With Accounts Type Dormant
Category:Accounts
Date:07-10-2008
Legacy
Category:Annual Return
Date:18-12-2007
Legacy
Category:Accounts
Date:29-01-2007
Certificate Change Of Name Company
Category:Change Of Name
Date:22-01-2007
Incorporation Company
Category:Incorporation
Date:21-11-2006

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months7
60 Months42

Risk Assessment

very low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date31/05/2027
Filing Date24/01/2026
Latest Accounts31/08/2025

Trading Addresses

Unit 1, Phoenix Business Park, 61 Marlow Street, Walsall, West Midlands, WS28AQRegistered

Related Companies

1

Contact

01922630499
info@bonnerstuds.co.uksales@bonnerstuds.co.ukaccounts@bonnerstuds.co.uk
Unit1, Phoenix Business Park, 61, Marlow Street, Walsall, WS28AQ