Company NameBonn's & Co Ltd.
DirectorAndrew Douglas Simpson
Company StatusActive
Company Number01758825
CategoryPrivate Limited Company
Incorporation Date5 October 1983(40 years, 7 months ago)
Previous Names4

Business Activity

Section CManufacturing
SIC 1582Manufacture biscuits, preserved pastry etc.
SIC 10720Manufacture of rusks and biscuits; manufacture of preserved pastry goods and cakes

Directors

Director NameMr Andrew Douglas Simpson
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2015(31 years, 4 months after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRakusen House
Clayton Wood Rise
Ring Road West Park
Leeds
LS16 6QN
Director NameJoyce Fox
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1992(8 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 06 September 1996)
RoleTelephone Sales Assistant
Correspondence Address20 Park Parade
Harrogate
North Yorkshire
HG1 5AF
Director NameLeslie Fox
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1992(8 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 06 September 1996)
RoleCompany Director
Correspondence Address20 Park Parade
Harrogate
West Yorkshire
HG1 5AF
Director NameDonald Macfarlane
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1992(8 years, 4 months after company formation)
Appointment Duration22 years, 12 months (resigned 11 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Laurels
Sutton Howgrave
Bedale
North Yorkshire
DL8 2NS
Director NameCharles Alan Pridmore
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1992(8 years, 4 months after company formation)
Appointment Duration22 years, 12 months (resigned 11 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrange Court
Denby Grange Lane Grange Moor
Wakefield
WF4 4BE
Secretary NameMr Charles Alan Pridmore
NationalityBritish
StatusResigned
Appointed21 February 1992(8 years, 4 months after company formation)
Appointment Duration22 years, 12 months (resigned 11 February 2015)
RoleCompany Director
Correspondence AddressRakusen House Clayton Wood Rise
Ring Road West Park
Leeds
West Yorkshire
LS16 6QN

Contact

Telephone0113 2784821
Telephone regionLeeds

Location

Registered AddressRakusen House
Clayton Wood Rise
Ring Road West Park
Leeds
LS16 6QN
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
WardWeetwood
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return29 June 2023 (10 months ago)
Next Return Due13 July 2024 (2 months, 2 weeks from now)

Charges

2 June 1993Delivered on: 10 June 1993
Satisfied on: 18 September 1996
Persons entitled: Lancashire County Enterprises (Investments) Limited

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 premises k/a the old market hall colne lancashire.
Fully Satisfied
2 June 1993Delivered on: 9 June 1993
Satisfied on: 12 September 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a biscuit works dockray street colne lancashire & the proceeds of sale with a the goodwill of the business & the benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
20 December 1985Delivered on: 10 January 1986
Satisfied on: 12 September 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a land situate at woodside quarries clayton wood road leeds and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
20 December 1985Delivered on: 10 January 1986
Satisfied on: 12 September 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Rakusen house clayton wood rise west park leeds west yorkshire title no:- ywe 49368 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
20 December 1985Delivered on: 7 January 1985
Satisfied on: 11 March 1992
Persons entitled: County Bank Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and premises k/a rakusen house on the south west side of clayton wood rise, west park leeds T.N. ywe 49368 f/h property k/a land at clayton wood road, west park, leeds, west yorkshire (please see doc M12 for full details). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
20 December 1985Delivered on: 7 January 1985
Satisfied on: 11 March 1992
Persons entitled: County Bank Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a land situate at woodside quarries clayton wood road, leeds. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
31 January 1984Delivered on: 15 February 1984
Satisfied on: 11 March 1992
Persons entitled: County Bank Limited

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Specific equitable charge all estates or interests in all f/h and l/h property (see doc M10).
Fully Satisfied
16 January 1984Delivered on: 23 January 1984
Satisfied on: 12 September 2003
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over the companys estate or interest in all f/h or l/h properties and the proceeds of sale thereof fixed & floating charge undertaking and all property and assets present and future including goodwill & book debts.
Fully Satisfied
21 December 1983Delivered on: 5 January 1984
Satisfied on: 9 August 1989
Persons entitled: United Biscuits (UK) Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First floating charge on all stocks, of raw materials, factored goods, packaging and finished products for the time being.
Fully Satisfied
30 January 2015Delivered on: 5 February 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

3 July 2023Confirmation statement made on 29 June 2023 with no updates (3 pages)
22 March 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
4 July 2022Confirmation statement made on 29 June 2022 with no updates (3 pages)
11 March 2022Total exemption full accounts made up to 30 June 2021 (6 pages)
5 July 2021Confirmation statement made on 29 June 2021 with no updates (3 pages)
30 June 2021Total exemption full accounts made up to 30 June 2020 (6 pages)
29 June 2021Previous accounting period extended from 29 June 2020 to 30 June 2020 (1 page)
22 June 2021Previous accounting period shortened from 30 June 2020 to 29 June 2020 (1 page)
29 June 2020Confirmation statement made on 29 June 2020 with updates (3 pages)
30 March 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
9 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
28 March 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
4 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
5 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
5 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
24 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
24 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
5 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
8 October 2015Appointment of Mr Andrew Douglas Simpson as a director on 11 February 2015 (2 pages)
8 October 2015Termination of appointment of Donald Macfarlane as a director on 11 February 2015 (1 page)
8 October 2015Termination of appointment of Charles Alan Pridmore as a secretary on 11 February 2015 (1 page)
8 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 33,300
(3 pages)
8 October 2015Appointment of Mr Andrew Douglas Simpson as a director on 11 February 2015 (2 pages)
8 October 2015Termination of appointment of Donald Macfarlane as a director on 11 February 2015 (1 page)
8 October 2015Termination of appointment of Charles Alan Pridmore as a secretary on 11 February 2015 (1 page)
8 October 2015Termination of appointment of Charles Alan Pridmore as a director on 11 February 2015 (1 page)
8 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 33,300
(3 pages)
8 October 2015Termination of appointment of Charles Alan Pridmore as a director on 11 February 2015 (1 page)
18 September 2015Company name changed bonn's LIMITED\certificate issued on 18/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-17
(3 pages)
18 September 2015Company name changed bonn's LIMITED\certificate issued on 18/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-17
(3 pages)
21 July 2015Company name changed speciality foods LIMITED\certificate issued on 21/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-20
(3 pages)
21 July 2015Company name changed speciality foods LIMITED\certificate issued on 21/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-20
(3 pages)
3 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
3 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
5 February 2015Registration of charge 017588250010, created on 30 January 2015 (26 pages)
5 February 2015Registration of charge 017588250010, created on 30 January 2015 (26 pages)
6 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 33,300
(5 pages)
6 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 33,300
(5 pages)
10 September 2014Full accounts made up to 30 June 2014 (12 pages)
10 September 2014Full accounts made up to 30 June 2014 (12 pages)
1 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 33,300
(5 pages)
1 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 33,300
(5 pages)
16 September 2013Full accounts made up to 30 June 2013 (12 pages)
16 September 2013Full accounts made up to 30 June 2013 (12 pages)
3 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
3 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
18 September 2012Full accounts made up to 30 June 2012 (12 pages)
18 September 2012Full accounts made up to 30 June 2012 (12 pages)
13 October 2011Full accounts made up to 30 June 2011 (12 pages)
13 October 2011Full accounts made up to 30 June 2011 (12 pages)
3 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
3 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
11 October 2010Full accounts made up to 30 June 2010 (11 pages)
11 October 2010Full accounts made up to 30 June 2010 (11 pages)
4 October 2010Director's details changed for Donald Macfarlane on 30 September 2010 (2 pages)
4 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
4 October 2010Director's details changed for Donald Macfarlane on 30 September 2010 (2 pages)
4 October 2010Director's details changed for Charles Alan Pridmore on 30 September 2010 (2 pages)
4 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
4 October 2010Director's details changed for Charles Alan Pridmore on 30 September 2010 (2 pages)
4 October 2010Secretary's details changed for Charles Alan Pridmore on 30 September 2010 (1 page)
4 October 2010Secretary's details changed for Charles Alan Pridmore on 30 September 2010 (1 page)
14 October 2009Accounts for a small company made up to 30 June 2009 (11 pages)
14 October 2009Accounts for a small company made up to 30 June 2009 (11 pages)
12 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
12 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
10 October 2008Return made up to 30/09/08; no change of members (5 pages)
10 October 2008Return made up to 30/09/08; no change of members (5 pages)
15 September 2008Accounts for a small company made up to 30 June 2008 (6 pages)
15 September 2008Accounts for a small company made up to 30 June 2008 (6 pages)
8 January 2008Withdrawal of application for striking off (1 page)
8 January 2008Withdrawal of application for striking off (1 page)
23 November 2007Application for striking-off (1 page)
23 November 2007Application for striking-off (1 page)
30 October 2007Return made up to 30/09/07; no change of members (7 pages)
30 October 2007Return made up to 30/09/07; no change of members (7 pages)
12 October 2007Accounts for a small company made up to 30 June 2007 (5 pages)
12 October 2007Accounts for a small company made up to 30 June 2007 (5 pages)
13 March 2007Accounts for a small company made up to 30 June 2006 (6 pages)
13 March 2007Accounts for a small company made up to 30 June 2006 (6 pages)
8 November 2006Return made up to 30/09/06; full list of members (7 pages)
8 November 2006Return made up to 30/09/06; full list of members (7 pages)
10 October 2005Return made up to 30/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 October 2005Return made up to 30/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 October 2005Group of companies' accounts made up to 30 June 2005 (16 pages)
10 October 2005Group of companies' accounts made up to 30 June 2005 (16 pages)
8 October 2004Group of companies' accounts made up to 30 June 2004 (15 pages)
8 October 2004Return made up to 30/09/04; full list of members (7 pages)
8 October 2004Return made up to 30/09/04; full list of members (7 pages)
8 October 2004Group of companies' accounts made up to 30 June 2004 (15 pages)
7 October 2003Return made up to 30/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 October 2003Group of companies' accounts made up to 30 June 2003 (16 pages)
7 October 2003Group of companies' accounts made up to 30 June 2003 (16 pages)
7 October 2003Return made up to 30/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 September 2003Declaration of satisfaction of mortgage/charge (1 page)
12 September 2003Declaration of satisfaction of mortgage/charge (1 page)
12 September 2003Declaration of satisfaction of mortgage/charge (1 page)
12 September 2003Declaration of satisfaction of mortgage/charge (1 page)
12 September 2003Declaration of satisfaction of mortgage/charge (1 page)
12 September 2003Declaration of satisfaction of mortgage/charge (1 page)
12 September 2003Declaration of satisfaction of mortgage/charge (1 page)
12 September 2003Declaration of satisfaction of mortgage/charge (1 page)
7 October 2002Group of companies' accounts made up to 30 June 2002 (16 pages)
7 October 2002Group of companies' accounts made up to 30 June 2002 (16 pages)
7 October 2002Return made up to 30/09/02; full list of members (7 pages)
7 October 2002Return made up to 30/09/02; full list of members (7 pages)
3 October 2001Return made up to 30/09/01; full list of members (6 pages)
3 October 2001Group of companies' accounts made up to 30 June 2001 (14 pages)
3 October 2001Return made up to 30/09/01; full list of members (6 pages)
3 October 2001Group of companies' accounts made up to 30 June 2001 (14 pages)
5 October 2000Return made up to 30/09/00; full list of members (6 pages)
5 October 2000Return made up to 30/09/00; full list of members (6 pages)
5 October 2000Full group accounts made up to 30 June 2000 (17 pages)
5 October 2000Full group accounts made up to 30 June 2000 (17 pages)
7 October 1999Return made up to 30/09/99; full list of members (6 pages)
7 October 1999Full group accounts made up to 30 June 1999 (17 pages)
7 October 1999Full group accounts made up to 30 June 1999 (17 pages)
7 October 1999Return made up to 30/09/99; full list of members (6 pages)
2 October 1998Return made up to 30/09/98; no change of members (4 pages)
2 October 1998Return made up to 30/09/98; no change of members (4 pages)
2 October 1998Full group accounts made up to 30 June 1998 (17 pages)
2 October 1998Full group accounts made up to 30 June 1998 (17 pages)
20 July 1998Auditor's resignation (1 page)
20 July 1998Auditor's resignation (1 page)
15 October 1997Return made up to 30/09/97; no change of members (4 pages)
15 October 1997Return made up to 30/09/97; no change of members (4 pages)
15 October 1997Full group accounts made up to 30 June 1997 (18 pages)
15 October 1997Full group accounts made up to 30 June 1997 (18 pages)
3 October 1996Full group accounts made up to 30 June 1996 (21 pages)
3 October 1996Full group accounts made up to 30 June 1996 (21 pages)
3 October 1996Return made up to 30/09/96; full list of members (6 pages)
3 October 1996Return made up to 30/09/96; full list of members (6 pages)
25 September 1996£ ic 40900/33300 06/09/96 £ sr 7600@1=7600 (1 page)
25 September 1996£ ic 40900/33300 06/09/96 £ sr 7600@1=7600 (1 page)
18 September 1996Declaration of satisfaction of mortgage/charge (1 page)
18 September 1996Declaration of satisfaction of mortgage/charge (1 page)
15 September 1996Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(11 pages)
15 September 1996Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(11 pages)
12 September 1996Director resigned (1 page)
12 September 1996Director resigned (1 page)
12 September 1996Director resigned (1 page)
12 September 1996Director resigned (1 page)
14 May 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(7 pages)
14 May 1996£ ic 52540/40900 29/04/96 £ sr 11640@1=11640 (1 page)
14 May 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(7 pages)
14 May 1996£ ic 52540/40900 29/04/96 £ sr 11640@1=11640 (1 page)
3 October 1995Full group accounts made up to 30 June 1995 (22 pages)
3 October 1995Return made up to 30/09/95; change of members (6 pages)
3 October 1995Full group accounts made up to 30 June 1995 (22 pages)
3 October 1995Return made up to 30/09/95; change of members (6 pages)
15 May 1995£ ic 64180/52540 01/05/95 £ sr 11640@1=11640 (1 page)
15 May 1995£ ic 64180/52540 01/05/95 £ sr 11640@1=11640 (1 page)
3 May 1995Share agreement (purchace own) (10 pages)
3 May 1995Resolutions
  • WRES13 ‐ Written resolution
(4 pages)
3 May 1995Share agreement (purchace own) (10 pages)
3 May 1995Resolutions
  • WRES13 ‐ Written resolution
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (107 pages)
26 May 1994£ ic 70001/64181 27/04/94 £ sr 5820@1=5820 (1 page)
26 May 1994£ ic 70001/64181 27/04/94 £ sr 5820@1=5820 (1 page)
22 December 1993Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(2 pages)
14 July 1993Memorandum and Articles of Association (19 pages)
14 July 1993Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(14 pages)
14 July 1993Memorandum and Articles of Association (19 pages)
2 August 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)