Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BONASYSTEMS EUROPE LTD
Company Information for

BONASYSTEMS EUROPE LTD

BELASIS HALL TECHNOLOGY PARK, COXWOLD WAY, BILLINGHAM, TS23 4EA,
Company Registration Number
06767604
Private Limited Company
Active

Company Overview

About Bonasystems Europe Ltd
BONASYSTEMS EUROPE LTD was founded on 2008-12-08 and has its registered office in Billingham. The organisation's status is listed as "Active". Bonasystems Europe Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BONASYSTEMS EUROPE LTD
 
Legal Registered Office
BELASIS HALL TECHNOLOGY PARK
COXWOLD WAY
BILLINGHAM
TS23 4EA
Other companies in AL9
 
Filing Information
Company Number 06767604
Company ID Number 06767604
Date formed 2008-12-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 08/12/2015
Return next due 05/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB989216861  
Last Datalog update: 2024-04-06 21:22:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BONASYSTEMS EUROPE LTD
The accountancy firm based at this address is MOUNTSTEWART TAX CONSULTANTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BONASYSTEMS EUROPE LTD

Current Directors
Officer Role Date Appointed
MARTIN BENJAMIN GAMMON
Director 2016-12-12
NIGEL ANTHONY GEACH
Director 2013-12-09
STEPHEN DAVID MOSS
Director 2013-12-11
STEVEN PHILLIPS
Director 2008-12-08
NICHOLAS HOWARD THOMLINSON
Director 2013-12-09
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTIAN HARRIS
Director 2013-12-11 2018-01-31
ROBERT ANDREW VOYCE
Director 2008-12-08 2010-08-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN BENJAMIN GAMMON PRINCIPLE GROUP SERVICES LTD Director 2018-04-30 CURRENT 2017-10-26 Active
MARTIN BENJAMIN GAMMON ENTIER LIMITED Director 2017-07-14 CURRENT 2008-05-15 Active
MARTIN BENJAMIN GAMMON GRICHAN LIMITED Director 2016-09-22 CURRENT 2007-04-27 Active
MARTIN BENJAMIN GAMMON PRINCIPLE CLEANING SERVICES LIMITED Director 2015-08-01 CURRENT 1989-01-10 Active
MARTIN BENJAMIN GAMMON POSITIVE RESPONSE CORPORATION LTD Director 2015-07-23 CURRENT 2014-10-10 Active
MARTIN BENJAMIN GAMMON MG ASSOCIATES (UK) LIMITED Director 2014-11-13 CURRENT 2014-11-13 Active
NIGEL ANTHONY GEACH THE EUROPEAN SPONSORSHIP ASSOCIATION Director 2006-08-02 CURRENT 1988-10-21 Active
NIGEL ANTHONY GEACH GC CONSULTANTS LIMITED Director 2001-03-21 CURRENT 2001-03-21 Active
NIGEL ANTHONY GEACH BRIDOME LIMITED Director 1991-03-09 CURRENT 1986-04-03 Active
STEPHEN DAVID MOSS 113 REGENTS PARK ROAD (TOPCO) LIMITED Director 2016-04-15 CURRENT 2016-04-01 Dissolved 2016-11-15
STEPHEN DAVID MOSS THE LYONS LEARNING PROJECT Director 2016-01-20 CURRENT 2016-01-20 Active
STEPHEN DAVID MOSS WLS SEYMOUR PLACE LIMITED Director 2014-12-09 CURRENT 2014-12-09 Active - Proposal to Strike off
STEPHEN DAVID MOSS SAFESTAY PLC Director 2014-03-19 CURRENT 2014-01-29 Active
STEPHEN DAVID MOSS THE JEWISH COMMUNITY SECONDARY SCHOOL TRUST Director 2013-03-04 CURRENT 2004-12-15 Active
STEPHEN DAVID MOSS THE INSTITUTE FOR JEWISH POLICY RESEARCH Director 2010-09-07 CURRENT 1966-12-19 Active
STEPHEN DAVID MOSS GLOBELINK LANGUAGE SOLUTIONS LIMITED Director 2007-12-14 CURRENT 2005-12-01 Dissolved 2017-12-15
STEPHEN DAVID MOSS PRINCES SECURITIES LIMITED Director 2003-02-05 CURRENT 2003-02-05 Liquidation
STEPHEN DAVID MOSS M.&A. INVESTMENTS LIMITED Director 1996-04-03 CURRENT 1993-11-18 Dissolved 2013-08-13
STEPHEN DAVID MOSS THE ASTOR PROPERTY GROUP LIMITED Director 1996-04-03 CURRENT 1981-01-23 Active
STEPHEN DAVID MOSS LORISWOOD LIMITED Director 1996-02-26 CURRENT 1996-02-26 Active - Proposal to Strike off
STEPHEN DAVID MOSS THE SPRINGBOARD CHARITY Director 1995-03-10 CURRENT 1995-03-10 Active
STEPHEN DAVID MOSS SPRINGBOARD UK LIMITED Director 1992-05-16 CURRENT 1990-05-16 Active
STEPHEN DAVID MOSS RSV GROUP LIMITED Director 1991-12-05 CURRENT 1959-10-13 Active - Proposal to Strike off
STEPHEN DAVID MOSS GROSVENOR SECURITIES LIMITED Director 1991-12-05 CURRENT 1981-07-06 Liquidation
STEPHEN DAVID MOSS ASSOCIATES HOLDINGS LIMITED Director 1991-09-29 CURRENT 1958-10-08 Active
STEPHEN DAVID MOSS COWLEY MANSIONS FREEHOLD LIMITED Director 1991-09-29 CURRENT 1967-06-07 Active
STEVEN PHILLIPS UK SLIP RESISTANCE GROUP LTD Director 2017-12-07 CURRENT 2017-12-06 Active
STEVEN PHILLIPS BONASEAL LTD Director 2008-12-08 CURRENT 2008-12-08 Active
STEVEN PHILLIPS BONASYSTEMS LIMITED Director 2002-12-23 CURRENT 1999-01-27 Dissolved 2018-01-21
STEVEN PHILLIPS ANGEL PROPERTIES LIMITED(THE) Director 1991-02-28 CURRENT 1937-06-09 Liquidation
STEVEN PHILLIPS PAS CLEAN GROUP LIMITED Director 1990-10-25 CURRENT 1989-04-25 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-15CONFIRMATION STATEMENT MADE ON 10/01/24, WITH NO UPDATES
2023-05-2030/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-31CONFIRMATION STATEMENT MADE ON 10/01/23, WITH NO UPDATES
2022-09-26REGISTERED OFFICE CHANGED ON 26/09/22 FROM Unit B, Fourth Dimension Fourth Avenue Letchworth Garden City SG6 2TD England
2022-09-26AD01REGISTERED OFFICE CHANGED ON 26/09/22 FROM Unit B, Fourth Dimension Fourth Avenue Letchworth Garden City SG6 2TD England
2022-03-29AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-23PSC07CESSATION OF STEVEN PHILLIPS AS A PERSON OF SIGNIFICANT CONTROL
2022-02-23CS01CONFIRMATION STATEMENT MADE ON 10/01/22, WITH UPDATES
2021-12-01AP01DIRECTOR APPOINTED MRS DIANE MARIE GRAYSON
2021-11-29TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN EVERY
2021-07-05TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN PHILLIPS
2021-06-23AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/21 FROM Hurshens, Unit 2 Station Close Potters Bar EN6 1TL England
2021-03-30AP01DIRECTOR APPOINTED MR MICHAEL JOHN EVERY
2021-03-30AP03Appointment of Mr Gary Douglas Gordon as company secretary on 2021-03-30
2021-01-27CS01CONFIRMATION STATEMENT MADE ON 10/01/21, WITH NO UPDATES
2020-12-19DISS40Compulsory strike-off action has been discontinued
2020-12-18AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-06-16TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DAVID MOSS
2020-02-14CS01CONFIRMATION STATEMENT MADE ON 10/01/20, WITH UPDATES
2020-02-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL JOHN EVERY
2019-10-14TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL ANTHONY GEACH
2019-09-23AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-04DISS40Compulsory strike-off action has been discontinued
2019-09-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-01-14CS01CONFIRMATION STATEMENT MADE ON 10/01/19, WITH UPDATES
2018-12-16AA01Previous accounting period extended from 31/03/18 TO 30/09/18
2018-10-25TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN BENJAMIN GAMMON
2018-06-28AD01REGISTERED OFFICE CHANGED ON 28/06/18 FROM C/O Hurshens 19-25 Salisbury Square Hatfield Hertfordshire AL9 5BT
2018-04-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067676040003
2018-04-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 067676040004
2018-03-07TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN HARRIS
2018-01-10CS01CONFIRMATION STATEMENT MADE ON 10/01/18, WITH UPDATES
2018-01-07CS01CONFIRMATION STATEMENT MADE ON 08/12/17, WITH NO UPDATES
2017-09-20AP01DIRECTOR APPOINTED MR MARTIN BENJAMIN GAMMON
2017-03-04AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-31LATEST SOC31/12/16 STATEMENT OF CAPITAL;GBP 316000
2016-12-31CS01CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES
2016-08-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067676040002
2016-08-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-06-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 067676040003
2016-04-11AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-06DISS40Compulsory strike-off action has been discontinued
2016-04-05LATEST SOC05/04/16 STATEMENT OF CAPITAL;GBP 316000
2016-04-05AR0108/12/15 ANNUAL RETURN FULL LIST
2016-03-15GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-04-07AP01DIRECTOR APPOINTED NIGEL ANTHONY GEACH
2015-03-03AP01DIRECTOR APPOINTED NICHOLAS HOWARD THOMLINSON
2015-02-09LATEST SOC09/02/15 STATEMENT OF CAPITAL;GBP 316000
2015-02-09AR0108/12/14 ANNUAL RETURN FULL LIST
2015-02-09AD02Register inspection address changed from 14 Theobald Street Borehamwood Hertfordshire WD6 4SE United Kingdom to C/O Hurshens 19-25 Salisbury Square Hatfield Hertfordshire AL9 5BT
2014-12-29AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 067676040002
2014-06-02AD01REGISTERED OFFICE CHANGED ON 02/06/2014 FROM C/O HURSHENS 14 THEOBALD STREET BOREHAMWOOD HERTS WD6 4SE
2014-02-27AR0108/12/13 FULL LIST
2014-01-03AP01DIRECTOR APPOINTED MR CHRISTIAN HARRIS
2014-01-03AP01DIRECTOR APPOINTED MR STEPHEN DAVID MOSS
2014-01-03RES13EMI OPTION 11/12/2013
2014-01-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-01-03SH0111/12/13 STATEMENT OF CAPITAL GBP 316000
2013-12-18AA31/03/13 TOTAL EXEMPTION SMALL
2013-07-30AA31/03/12 TOTAL EXEMPTION SMALL
2013-02-05AR0108/12/12 FULL LIST
2012-01-06AA31/03/11 TOTAL EXEMPTION FULL
2011-12-24AR0108/12/11 FULL LIST
2011-12-24AD02SAIL ADDRESS CREATED
2011-09-20AA01PREVEXT FROM 31/12/2010 TO 31/03/2011
2011-03-01AR0108/12/10 FULL LIST
2010-12-15TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT VOYCE
2010-09-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-04-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-04-14AR0108/12/09 FULL LIST
2010-04-14AD01REGISTERED OFFICE CHANGED ON 14/04/2010 FROM 4 RIVERS HOUSE FENTIMAN WALK HERTFORD HERTS SG14 1DB U.K.
2009-08-1388(2)AD 01/08/09 GBP SI 99@1=99 GBP IC 1/100
2008-12-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
20 - Manufacture of chemicals and chemical products
204 - Manufacture of soap and detergents, cleaning and polishing preparations, perfumes and toilet preparations
20411 - Manufacture of soap and detergents




Licences & Regulatory approval
We could not find any licences issued to BONASYSTEMS EUROPE LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BONASYSTEMS EUROPE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-06-13 Outstanding CLYDESDALE BANK PLC (TRADING AS BOTH CLYDESDALE AND YORKSHIRE BANK) (COMPANY NUMBER SC001111)
2014-07-04 Satisfied BARCLAYS BANK PLC
DEBENTURE 2010-04-29 Satisfied ABSOLUTE INVOICE FINANCE A DIVISION OF ALDERMORE BANK PLC
Creditors
Creditors Due After One Year 2012-04-01 £ 181,490
Creditors Due After One Year 2011-04-01 £ 181,490
Creditors Due Within One Year 2012-04-01 £ 231,075
Creditors Due Within One Year 2011-04-01 £ 221,845

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-03-31
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BONASYSTEMS EUROPE LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 1,000
Called Up Share Capital 2011-04-01 £ 1,000
Cash Bank In Hand 2012-04-01 £ 39,516
Cash Bank In Hand 2011-04-01 £ 40,718
Current Assets 2012-04-01 £ 200,443
Current Assets 2011-04-01 £ 156,527
Debtors 2012-04-01 £ 157,730
Debtors 2011-04-01 £ 113,640
Fixed Assets 2012-04-01 £ 204,847
Fixed Assets 2011-04-01 £ 216,347
Shareholder Funds 2012-04-01 £ 7,275
Shareholder Funds 2011-04-01 £ 30,461
Stocks Inventory 2012-04-01 £ 3,197
Stocks Inventory 2011-04-01 £ 2,169
Tangible Fixed Assets 2012-04-01 £ 2,500
Tangible Fixed Assets 2011-04-01 £ 3,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BONASYSTEMS EUROPE LTD registering or being granted any patents
Domain Names
We do not have the domain name information for BONASYSTEMS EUROPE LTD
Trademarks
We have not found any records of BONASYSTEMS EUROPE LTD registering or being granted any trademarks
Income
Government Income

Government spend with BONASYSTEMS EUROPE LTD

Government Department Income DateTransaction(s) Value Services/Products
South Tyneside Council 2015-08-20 GBP £1,600 Cleaning Charges
London Borough of Barking and Dagenham Council 2015-08-14 GBP £253 ABBEY SPORTS CENTRE
Knowsley Council 2014-08-06 GBP £629 CLEANING MATERIALS
Bradford City Council 2014-07-30 GBP £2,121
Birmingham City Council 2014-07-11 GBP £634
Birmingham City Council 2014-07-11 GBP £634
Birmingham City Council 2014-02-06 GBP £5,148
Birmingham City Council 2014-02-06 GBP £5,148
Adur Worthing Council 2014-01-17 GBP £1,900 Leisure - Sports/Fitness
Wiltshire Council 2014-01-04 GBP £324 Cleaning Materials - Buildings
Birmingham City Council 2013-11-21 GBP £1,560
Lewes District Council 2012-01-06 GBP £3,240

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where BONASYSTEMS EUROPE LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by BONASYSTEMS EUROPE LTD
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0034029090Washing preparations, incl. auxiliary washing preparations and cleaning preparations (excl. those put up for retail sale, organic surface-active agents, soap and surface-active preparations and products and preparations for washing the skin in the form of liquid or cream)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BONASYSTEMS EUROPE LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BONASYSTEMS EUROPE LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.