Company NameBonner & Hindley Marketing & Public Relations Limited
DirectorDeborah Hindley
Company StatusActive
Company Number03938518
CategoryPrivate Limited Company
Incorporation Date2 March 2000(24 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities

Directors

Director NameMs Deborah Hindley
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2000(same day as company formation)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address10 New Way
Guiseley
Leeds
West Yorkshire
LS20 8JR
Secretary NameMs Deborah Hindley
StatusCurrent
Appointed31 December 2017(17 years, 10 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Correspondence AddressUnit 9 Acorn Business Park
Killingbeck Drive
Leeds
LS14 6UF
Director NameSheralyn Bonner
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2000(same day as company formation)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence AddressYew Tree Barn Yewtree Road
Shepley
Huddersfield
West Yorkshire
HD8 8DT
Secretary NameSheralyn Bonner
NationalityBritish
StatusResigned
Appointed02 March 2000(same day as company formation)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence AddressYew Tree Barn Yewtree Road
Shepley
Huddersfield
West Yorkshire
HD8 8DT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed02 March 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed02 March 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitebonnerandhindley.co.uk
Telephone0113 2434713
Telephone regionLeeds

Location

Registered AddressUnit 9 Acorn Business Park
Killingbeck Drive
Leeds
LS14 6UF
RegionYorkshire and The Humber
ConstituencyLeeds East
CountyWest Yorkshire
WardKillingbeck and Seacroft
Built Up AreaWest Yorkshire

Shareholders

50 at £1Mrs Sheralyn Bonner
50.00%
Ordinary
50 at £1Ms Deborah Hindley
50.00%
Ordinary

Financials

Year2014
Net Worth£70,581
Cash£94,725
Current Liabilities£119,656

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return10 January 2024 (2 months, 2 weeks ago)
Next Return Due24 January 2025 (10 months from now)

Filing History

25 February 2021Confirmation statement made on 10 January 2021 with no updates (3 pages)
21 October 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
23 January 2020Confirmation statement made on 10 January 2020 with no updates (3 pages)
12 April 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
18 January 2019Confirmation statement made on 10 January 2019 with updates (4 pages)
26 September 2018Registered office address changed from 31 Burley Road Leeds LS3 1JT to Unit 9 Acorn Business Park Killingbeck Drive Leeds LS14 6UF on 26 September 2018 (1 page)
3 July 2018Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
3 July 2018Cancellation of shares. Statement of capital on 23 April 2018
  • GBP 50
(4 pages)
2 July 2018Purchase of own shares. (3 pages)
28 June 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
15 February 2018Purchase of own shares. (3 pages)
15 February 2018Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
15 February 2018Cancellation of shares. Statement of capital on 15 January 2018
  • GBP 85
(4 pages)
20 January 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
12 January 2018Appointment of Ms Deborah Hindley as a secretary on 31 December 2017 (2 pages)
12 January 2018Termination of appointment of Sheralyn Bonner as a secretary on 31 December 2017 (1 page)
12 January 2018Cessation of Sheralyn Bonner as a person with significant control on 31 December 2017 (1 page)
12 January 2018Termination of appointment of Sheralyn Bonner as a director on 31 December 2017 (1 page)
10 May 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
10 May 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
16 January 2017Confirmation statement made on 10 January 2017 with updates (6 pages)
16 January 2017Confirmation statement made on 10 January 2017 with updates (6 pages)
6 May 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
6 May 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
1 May 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-05-01
  • GBP 100
(5 pages)
1 May 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-05-01
  • GBP 100
(5 pages)
31 July 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
31 July 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
30 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(5 pages)
30 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(5 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
1 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(5 pages)
1 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(5 pages)
9 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
9 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
24 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (5 pages)
24 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (5 pages)
12 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
12 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
18 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (5 pages)
18 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (5 pages)
8 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
8 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
19 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (5 pages)
19 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (5 pages)
2 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
2 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
26 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (5 pages)
26 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (5 pages)
21 April 2010Director's details changed for Deborah Hindley on 12 April 2010 (2 pages)
21 April 2010Director's details changed for Deborah Hindley on 12 April 2010 (2 pages)
21 April 2010Director's details changed for Sheralyn Bonner on 12 April 2010 (2 pages)
21 April 2010Director's details changed for Sheralyn Bonner on 12 April 2010 (2 pages)
27 November 2009Registered office address changed from Carlton House Pickering Street Leeds West Yorkshire LS12 2QG on 27 November 2009 (1 page)
27 November 2009Registered office address changed from Carlton House Pickering Street Leeds West Yorkshire LS12 2QG on 27 November 2009 (1 page)
7 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
7 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
24 April 2009Return made up to 12/04/09; full list of members (4 pages)
24 April 2009Return made up to 12/04/09; full list of members (4 pages)
8 July 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
8 July 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
10 April 2008Return made up to 25/03/08; full list of members (4 pages)
10 April 2008Return made up to 25/03/08; full list of members (4 pages)
11 July 2007Return made up to 25/03/07; no change of members (7 pages)
11 July 2007Return made up to 25/03/07; no change of members (7 pages)
29 May 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
29 May 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
28 September 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
28 September 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
7 April 2006Return made up to 25/03/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 April 2006Return made up to 25/03/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 November 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
4 November 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
22 June 2005Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
22 June 2005Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
4 May 2005Return made up to 02/03/05; full list of members (7 pages)
4 May 2005Return made up to 02/03/05; full list of members (7 pages)
11 January 2005Registered office changed on 11/01/05 from: 10 new way guiseley leeds west yorkshire LS20 8JR (1 page)
11 January 2005Registered office changed on 11/01/05 from: 10 new way guiseley leeds west yorkshire LS20 8JR (1 page)
11 January 2005Ad 02/12/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 January 2005Ad 02/12/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 December 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
15 December 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
15 March 2004Return made up to 02/03/04; full list of members (7 pages)
15 March 2004Return made up to 02/03/04; full list of members (7 pages)
15 January 2004Accounts for a dormant company made up to 31 March 2003 (5 pages)
15 January 2004Accounts for a dormant company made up to 31 March 2003 (5 pages)
17 March 2003Return made up to 02/03/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 March 2003Return made up to 02/03/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 January 2003Accounts for a dormant company made up to 31 March 2002 (3 pages)
27 January 2003Accounts for a dormant company made up to 31 March 2002 (3 pages)
26 March 2002Return made up to 02/03/02; full list of members (6 pages)
26 March 2002Return made up to 02/03/02; full list of members (6 pages)
13 December 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
13 December 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
1 May 2001Ad 20/03/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
1 May 2001Ad 20/03/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 March 2001Return made up to 02/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 March 2001Return made up to 02/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 March 2000Director resigned (1 page)
21 March 2000New director appointed (2 pages)
21 March 2000Secretary resigned (1 page)
21 March 2000New secretary appointed;new director appointed (2 pages)
21 March 2000Secretary resigned (1 page)
21 March 2000New secretary appointed;new director appointed (2 pages)
21 March 2000New director appointed (2 pages)
21 March 2000Director resigned (1 page)
2 March 2000Incorporation (19 pages)
2 March 2000Incorporation (19 pages)