UKBizDB.co.uk

BON BON BUDDIES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bon Bon Buddies Limited. The company was founded 30 years ago and was given the registration number 02827349. The firm's registered office is in CARDIFF. You can find them at Suite 5a, 5a Quest House, St Mellons Business Park, Cardiff, . This company's SIC code is 46360 - Wholesale of sugar and chocolate and sugar confectionery.

Company Information

Name:BON BON BUDDIES LIMITED
Company Number:02827349
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Voluntary Arrangemen
Incorporation Date:15 June 1993
End of financial year:30 April 2020
Jurisdiction:England - Wales
Industry Codes:
  • 46360 - Wholesale of sugar and chocolate and sugar confectionery

Office Address & Contact

Registered Address:Suite 5a, 5a Quest House, St Mellons Business Park, Cardiff, United Kingdom, CF3 0EY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Exchange 234, Southchurch Road, Southend-On-Sea, SS1 2EG

Director14 June 1993Active
One, Foxes Lane, Oakdale Business Park, Blackwood, NP12 4AB

Secretary01 March 2009Active
81 Lake Road West, Roath Park, Cardiff, CF23 5PH

Secretary28 November 2007Active
Pont Gaer, Tretower, Crickhowell, NP8 1SB

Secretary14 June 1993Active
3 Rhuddlan Close, Newport, NP10 8QU

Secretary08 March 2002Active
28, Dartington Drive, Pontprennau, Cardiff, United Kingdom, CF23 8SA

Secretary27 January 1999Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary15 June 1993Active
One, Foxes Lane, Oakdale Business Park, Blackwood, NP12 4AB

Director01 March 2009Active
4 Silure Way, Langstone, Newport, NP18 2NU

Director21 May 2004Active
42 Elm Road, East Sheen, London, SW14 7JQ

Director14 June 1993Active
One, Foxes Lane, Oakdale Business Park, Blackwood, NP12 4AB

Director01 March 2009Active
18 Kooringa, Warlingham, CR6 9JP

Director15 November 1993Active
One, Foxes Lane, Oakdale Business Park, Blackwood, NP12 4AB

Director16 June 1995Active
3 Rhuddlan Close, Newport, NP10 8QU

Director20 August 2002Active
3 St Anns Place, Bath, BA1 2BJ

Director12 July 1997Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director15 June 1993Active
One, Foxes Lane, Oakdale Business Park, Blackwood, NP12 4AB

Director15 June 2015Active
One, Foxes Lane, Oakdale Business Park, Blackwood, NP12 4AB

Director24 November 1999Active
White Place, River Road Taplow, Maidenhead, SL6 0BG

Director27 September 2004Active
White Place, River Road Taplow, Maidenhead, SL6 0BG

Director23 July 2003Active
Red House, Earlswood, Chepstow, NP16 6AW

Director31 August 2006Active
One, Foxes Lane, Oakdale Business Park, Blackwood, NP12 4AB

Director01 December 2013Active
Pheasants Seymour Plain, Marlow, SL7 3DA

Director18 January 2000Active
Midsummer, 19 Delamare Way, Oxford, OX2 9HZ

Director24 November 1999Active

People with Significant Control

Mr Christopher Stuart Howarth
Notified on:06 April 2016
Status:Active
Date of birth:September 1958
Nationality:British
Address:The Old Exchange 234, Southchurch Road, Southend-On-Sea, SS1 2EG
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-04-20Gazette

Gazette dissolved liquidation.

Download
2023-01-20Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-10-21Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-10-21Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2022-02-04Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-01-13Resolution

Resolution.

Download
2020-12-23Insolvency

Liquidation voluntary arrangement completion.

Download
2020-12-14Address

Change registered office address company with date old address new address.

Download
2020-12-12Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-12-12Insolvency

Liquidation voluntary statement of affairs.

Download
2020-11-16Mortgage

Mortgage satisfy charge full.

Download
2020-10-16Accounts

Accounts with accounts type total exemption full.

Download
2020-06-24Confirmation statement

Confirmation statement with no updates.

Download
2020-05-01Accounts

Accounts with accounts type full.

Download
2020-04-20Accounts

Change account reference date company previous shortened.

Download
2020-01-30Accounts

Change account reference date company previous shortened.

Download
2019-12-18Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2019-11-22Accounts

Accounts with accounts type full.

Download
2019-10-03Confirmation statement

Confirmation statement with no updates.

Download
2019-03-09Mortgage

Mortgage charge part both with charge number.

Download
2019-02-01Mortgage

Mortgage satisfy charge full.

Download
2019-01-31Address

Change registered office address company with date old address new address.

Download
2018-10-31Insolvency

Liquidation voluntary arrangement meeting approving companies voluntary arrangement.

Download
2018-09-14Officers

Termination director company with name termination date.

Download
2018-07-30Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.