Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > BONAR YARNS LIMITED
Company Information for

BONAR YARNS LIMITED

C/O FPR ADVISORY TRADING LIMITED LEVEL 2 THE BEACON, 176 ST. VINCENT STREET, GLASGOW, G2 5SG,
Company Registration Number
SC008924
Private Limited Company
In Administration

Company Overview

About Bonar Yarns Ltd
BONAR YARNS LIMITED was founded on 1914-01-17 and has its registered office in Glasgow. The organisation's status is listed as "In Administration". Bonar Yarns Limited is a Private Limited Company registered in 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
BONAR YARNS LIMITED
 
Legal Registered Office
C/O FPR ADVISORY TRADING LIMITED LEVEL 2 THE BEACON
176 ST. VINCENT STREET
GLASGOW
G2 5SG
Other companies in DD3
 
Telephone01382 227346
 
Previous Names
LOW & BONAR DUNDEE LIMITED29/06/2020
BONAR YARNS & FABRICS LIMITED04/11/2016
Filing Information
Company Number SC008924
Company ID Number SC008924
Date formed 1914-01-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 22/03/2016
Return next due 19/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB349955932  
Last Datalog update: 2023-06-05 14:59:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BONAR YARNS 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.
Companies with same name BONAR YARNS LIMITED
The following companies were found which have the same name as BONAR YARNS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BONAR YARNS (2023) LIMITED Caldrum Works Caldrum Works St Salvador Street Dundee DD3 7EU Active - Proposal to Strike off Company formed on the 2023-03-23

Company Officers of BONAR YARNS LIMITED

Current Directors
Officer Role Date Appointed
ERIKA BRITT PERCIVAL
Company Secretary 2018-03-13
PHILIP JOACHIM DE KLERK
Director 2018-03-13
RAYMOND ALEXANDER DENYER
Director 2008-12-22
ANDREW MICHAEL WATT
Director 2018-03-13
Previous Officers
Officer Role Date Appointed Date Resigned
RAYMOND ALEXANDER DENYER
Company Secretary 2004-08-02 2018-03-13
HERMAN PLUIMERS
Director 2016-04-14 2018-03-13
JOHANNES NICOLAAS VAN BOLDRIK
Director 2010-02-25 2018-03-13
SIMON JOHN DRAY
Director 2010-02-25 2016-04-14
MICHAEL JOHN HOLT
Director 2011-01-24 2016-04-14
BRYN ANDREW LEE
Director 2015-08-04 2016-04-14
ROBERT VAN DER VALK
Director 2009-06-11 2016-04-14
STEPHEN PAUL GOOD
Director 2006-11-01 2014-09-30
PAUL ALLAN WELLMAN
Director 2006-10-09 2011-08-23
KEVIN MARK HIGGINSON
Director 2009-03-25 2010-08-20
PAUL ANTHONY FORMAN
Director 2009-03-25 2009-09-09
MARC ARTHUR ULEMAN
Director 2008-03-20 2009-05-26
ALASTAIR GORDON SCOTT
Director 1989-05-04 2008-12-22
RICHARD ALAN SUMNER
Director 1997-01-06 2007-11-19
NORBERT VERFAILLIE
Director 2000-01-20 2007-11-19
ALLAN WHITE
Director 2005-12-19 2006-05-16
IAN COLIN HUTCHEON
Director 1989-05-04 2005-04-01
NORMAN JOHN COLSTON
Company Secretary 1995-11-01 2004-07-31
OSCAR DE DECKER
Director 1989-05-04 2000-01-31
PETER ANDREW BARTLETT
Director 1991-08-07 1998-10-29
JOHN ROBERT PURCELL
Director 1992-04-14 1996-10-31
JOHN ANTHONY CREGAN
Company Secretary 1991-04-01 1995-11-01
STEPHEN HARVEY GRAY
Director 1995-06-29 1995-09-20
JAMES WILLIAM LENG
Director 1991-01-14 1994-04-28
WILLIAM ASHER CANT
Company Secretary 1990-05-14 1991-03-31
WILLIAM ASHER CANT
Director 1990-05-14 1991-03-31
PETER WALTER
Director 1989-05-04 1991-03-14
NEWLYN JONES
Director 1989-05-04 1990-12-31
ROBERT SHEPHERD MIDDLETON
Company Secretary 1989-05-04 1990-05-14
ROBERT SHEPHERD MIDDLETON
Director 1989-05-04 1990-05-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RAYMOND ALEXANDER DENYER A. G. SCOTT TEXTILES LIMITED Director 2017-06-19 CURRENT 1985-10-02 Active
ANDREW MICHAEL WATT LOW & BONAR EURO HOLDINGS LIMITED Director 2018-03-13 CURRENT 2017-11-29 Active
ANDREW MICHAEL WATT MEHLER TEXNOLOGIES LIMITED Director 2018-03-13 CURRENT 1980-10-24 Active
ANDREW MICHAEL WATT BONAR NUWAY LIMITED Director 2018-01-02 CURRENT 1997-01-15 Active
ANDREW MICHAEL WATT BAMBER CARPETS LIMITED Director 2018-01-02 CURRENT 2001-11-23 Active
ANDREW MICHAEL WATT LOW & BONAR UK LIMITED Director 2018-01-02 CURRENT 2002-01-10 Active - Proposal to Strike off
ANDREW MICHAEL WATT PLATINUM PRESTIGE LIMITED Director 2018-01-02 CURRENT 2002-02-25 Active - Proposal to Strike off
ANDREW MICHAEL WATT GOLDTIDE LIMITED Director 2018-01-02 CURRENT 1965-10-04 Active
ANDREW MICHAEL WATT BONAR ROTAFORM LIMITED Director 2018-01-02 CURRENT 1979-12-31 Active
ANDREW MICHAEL WATT BONAR SILVER LIMITED Director 2018-01-02 CURRENT 1980-12-15 Active
ANDREW MICHAEL WATT BONAR SYSTEMS LIMITED Director 2018-01-02 CURRENT 1985-10-01 Active
ANDREW MICHAEL WATT LCM CONSTRUCTION PRODUCTS LIMITED Director 2018-01-02 CURRENT 2000-08-08 Active - Proposal to Strike off
ANDREW MICHAEL WATT GASKELL CARPET TILES LIMITED Director 2018-01-02 CURRENT 2001-11-23 Active
ANDREW MICHAEL WATT MODULUS FLOORING SYSTEMS LIMITED Director 2018-01-02 CURRENT 2002-02-25 Active
ANDREW MICHAEL WATT BONAR INTERNATIONAL S.A.R.L. Director 2018-01-02 CURRENT 2002-09-14 Active
ANDREW MICHAEL WATT BONAR INTERNATIONAL HOLDINGS LIMITED Director 2018-01-02 CURRENT 1892-04-02 Active
ANDREW MICHAEL WATT BRYANSTON 55 LIMITED Director 2018-01-02 CURRENT 1908-01-18 Active
ANDREW MICHAEL WATT LEISUREWEAR AFRICA LIMITED Director 2018-01-02 CURRENT 1951-04-12 Active
ANDREW MICHAEL WATT BONAR VENTURES LIMITED Director 2018-01-02 CURRENT 1953-02-04 Active
ANDREW MICHAEL WATT LOBO NOMINEES LIMITED Director 2018-01-02 CURRENT 1977-01-05 Active - Proposal to Strike off
ANDREW MICHAEL WATT LOBEX LIMITED Director 2018-01-02 CURRENT 1979-02-05 Active - Proposal to Strike off
ANDREW MICHAEL WATT A. G. SCOTT TEXTILES LIMITED Director 2018-01-02 CURRENT 1985-10-02 Active
ANDREW MICHAEL WATT LOW & BONAR PENSION SCHEME (1986) TRUSTEE LIMITED Director 2018-01-02 CURRENT 1993-05-24 Active - Proposal to Strike off
ANDREW MICHAEL WATT WADDINGTON CARTONS LTD Director 2018-01-02 CURRENT 1954-02-11 Active - Proposal to Strike off
ANDREW MICHAEL WATT NUWAY MANUFACTURING CO.LIMITED Director 2018-01-02 CURRENT 1926-07-22 Active - Proposal to Strike off
ANDREW MICHAEL WATT R.H. COLE INVESTMENTS LIMITED Director 2018-01-02 CURRENT 1976-08-27 Active - Proposal to Strike off
ANDREW MICHAEL WATT ROTAFORM PLASTICS LIMITED Director 2018-01-02 CURRENT 1982-05-10 Active - Proposal to Strike off
ANDREW MICHAEL WATT CUPA ENGINEERING CO LIMITED Director 2018-01-02 CURRENT 1971-01-28 Active
ANDREW MICHAEL WATT COLE GROUP LIMITED Director 2018-01-02 CURRENT 1935-01-01 Active
ANDREW MICHAEL WATT PLACELL LIMITED Director 2018-01-02 CURRENT 1985-05-15 Active - Proposal to Strike off
ANDREW MICHAEL WATT BONAR PLASTICS LIMITED Director 2018-01-02 CURRENT 1947-04-22 Active
ANDREW MICHAEL WATT ADFIL LIMITED Director 2018-01-02 CURRENT 1996-10-29 Active
ANDREW MICHAEL WATT BONAR PACK CENTRE LIMITED Director 2018-01-02 CURRENT 1997-01-15 Active

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
2024-03-18Error
2023-06-07Error
2023-05-24Error
2023-04-28Error
2023-04-17REGISTERED OFFICE CHANGED ON 17/04/23 FROM Caldrum Works St Salvador Street Dundee Tayside DD3 7EU
2023-04-05Error
2023-03-30STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0089240001
2023-03-30STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0089240002
2023-02-20Purchase of own shares
2023-02-0130/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-26Appointment of Mr Flemming Leif Hansen as company secretary on 2023-01-26
2023-01-26CONFIRMATION STATEMENT MADE ON 26/01/23, WITH UPDATES
2022-08-31REGISTRATION OF A CHARGE / CHARGE CODE SC0089240003
2022-08-31MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0089240003
2022-06-07CS01CONFIRMATION STATEMENT MADE ON 04/05/22, WITH UPDATES
2022-03-14AA30/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-16CONFIRMATION STATEMENT MADE ON 25/06/20, WITH UPDATES
2022-02-16CS01CONFIRMATION STATEMENT MADE ON 25/06/20, WITH UPDATES
2021-07-19AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-04CS01CONFIRMATION STATEMENT MADE ON 04/05/21, WITH NO UPDATES
2020-12-04AAFULL ACCOUNTS MADE UP TO 30/11/19
2020-10-20MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0089240002
2020-06-29RES15CHANGE OF COMPANY NAME 29/06/20
2020-06-29PSC02Notification of Blue 206 Limited as a person with significant control on 2020-06-25
2020-06-27TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MICHAEL WATT
2020-06-27TM02Termination of appointment of Matthew David Alexander Jones on 2020-06-25
2020-06-27PSC07CESSATION OF LOW & BONAR PLC AS A PERSON OF SIGNIFICANT CONTROL
2020-06-26MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0089240001
2020-05-14AP01DIRECTOR APPOINTED MR SIMON JOHN O'GORMAN
2020-05-14TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL ALEXANDER DAYAN
2020-03-25CS01CONFIRMATION STATEMENT MADE ON 22/03/20, WITH NO UPDATES
2019-11-12AAFULL ACCOUNTS MADE UP TO 30/11/18
2019-07-03AP03Appointment of Mr Matthew David Alexander Jones as company secretary on 2019-07-02
2019-07-02TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP JOACHIM DE KLERK
2019-07-02AP01DIRECTOR APPOINTED MR DANIEL ALEXANDER DAYAN
2019-07-02TM02Termination of appointment of Erika Britt Percival on 2019-07-02
2019-03-25CS01CONFIRMATION STATEMENT MADE ON 22/03/19, WITH NO UPDATES
2018-08-28RES01ADOPT ARTICLES 28/08/18
2018-06-20AAFULL ACCOUNTS MADE UP TO 30/11/17
2018-04-06CS01CONFIRMATION STATEMENT MADE ON 06/04/18, WITH NO UPDATES
2018-04-03CS01CONFIRMATION STATEMENT MADE ON 22/03/18, WITH NO UPDATES
2018-03-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHANNES NICOLAAS VAN BOLDRIK
2018-03-13TM01APPOINTMENT TERMINATED, DIRECTOR HERMAN PLUIMERS
2018-03-13TM01APPOINTMENT TERMINATED, DIRECTOR HERMAN PLUIMERS
2018-03-13AP01DIRECTOR APPOINTED MR PHILIP JOACHIM DE KLERK
2018-03-13AP01DIRECTOR APPOINTED MR ANDREW MICHAEL WATT
2018-03-13TM02Termination of appointment of Raymond Alexander Denyer on 2018-03-13
2018-03-13AP03Appointment of Mrs Erika Britt Percival as company secretary on 2018-03-13
2017-12-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHANNES NICOLAAS VAN BOLDRIK / 27/12/2017
2017-12-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HERMAN PLUIMERS / 04/12/2017
2017-08-22AAFULL ACCOUNTS MADE UP TO 30/11/16
2017-04-05LATEST SOC05/04/17 STATEMENT OF CAPITAL;GBP 1200000
2017-04-05CS01CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES
2016-11-04CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-11-04CERTNMCompany name changed bonar yarns & fabrics LIMITED\certificate issued on 04/11/16
2016-11-04RES15CHANGE OF COMPANY NAME 11/05/20
2016-04-14LATEST SOC14/04/16 STATEMENT OF CAPITAL;GBP 1200000
2016-04-14AR0122/03/16 ANNUAL RETURN FULL LIST
2016-04-14AP01DIRECTOR APPOINTED MR HERMAN PLUIMERS
2016-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHANNES NICOLAAS VAN BOLDRIK / 14/04/2016
2016-04-14TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT VAN DER VALK
2016-04-14TM01APPOINTMENT TERMINATED, DIRECTOR BRYN LEE
2016-04-14TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOLT
2016-04-14TM01APPOINTMENT TERMINATED, DIRECTOR SIMON DRAY
2016-04-13AAFULL ACCOUNTS MADE UP TO 30/11/15
2015-08-05AP01DIRECTOR APPOINTED MR BRYN ANDREW LEE
2015-06-10AAFULL ACCOUNTS MADE UP TO 30/11/14
2015-04-24AUDAUDITOR'S RESIGNATION
2015-04-19LATEST SOC19/04/15 STATEMENT OF CAPITAL;GBP 1200000
2015-04-19AR0122/03/15 FULL LIST
2014-10-16TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN GOOD
2014-06-05AAFULL ACCOUNTS MADE UP TO 30/11/13
2014-03-24LATEST SOC24/03/14 STATEMENT OF CAPITAL;GBP 1200000
2014-03-24AR0122/03/14 FULL LIST
2013-06-04AAFULL ACCOUNTS MADE UP TO 30/11/12
2013-03-26AR0122/03/13 FULL LIST
2012-05-22AR0122/03/12 FULL LIST
2012-05-18AAFULL ACCOUNTS MADE UP TO 30/11/11
2011-08-25TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WELLMAN
2011-05-27AAFULL ACCOUNTS MADE UP TO 30/11/10
2011-04-15AR0122/03/11 FULL LIST
2011-01-24AP01DIRECTOR APPOINTED MR MICHAEL JOHN HOLT
2010-09-22TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN HIGGINSON
2010-09-01AAFULL ACCOUNTS MADE UP TO 30/11/09
2010-04-12AR0122/03/10 FULL LIST
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND ALEXANDER DENYER / 01/12/2009
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ALLAN WELLMAN / 01/12/2009
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT VAN DER VALK / 01/12/2009
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHANNES NICOLAAS VAN BOLDRIK / 25/02/2010
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN MARK HIGGINSON / 01/12/2009
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PAUL GOOD / 01/12/2009
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN DRAY / 25/02/2010
2010-04-12CH03SECRETARY'S CHANGE OF PARTICULARS / MR RAYMOND ALEXANDER DENYER / 01/12/2009
2010-02-25AP01DIRECTOR APPOINTED SIMON JOHN DRAY
2010-02-25AP01DIRECTOR APPOINTED JOHANNES NICOLAAS VAN BOLDRIK
2009-10-20TM01APPOINTMENT TERMINATED, DIRECTOR PAUL FORMAN
2009-09-10AAFULL ACCOUNTS MADE UP TO 30/11/08
2009-06-16363aRETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS
2009-06-12288aDIRECTOR APPOINTED ROBERT VAN DER VALK
2009-05-26288bAPPOINTMENT TERMINATED DIRECTOR MARC ULEMAN
2009-03-26288aDIRECTOR APPOINTED MR KEVIN MARK HIGGINSON
2009-03-26288aDIRECTOR APPOINTED MR PAUL ANTHONY FORMAN
2008-12-22288aDIRECTOR APPOINTED MR RAYMOND ALEXANDER DENYER
2008-12-22288bAPPOINTMENT TERMINATED DIRECTOR ALASTAIR SCOTT
2008-09-30AAFULL ACCOUNTS MADE UP TO 30/11/07
2008-04-24363aRETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS
2008-04-24288cDIRECTOR'S CHANGE OF PARTICULARS / PAUL WELLMAN / 01/08/2007
2008-04-15288aDIRECTOR APPOINTED MARC ARTHUR ULEMAN
2007-11-29288bDIRECTOR RESIGNED
2007-11-29288bDIRECTOR RESIGNED
2007-09-28AAFULL ACCOUNTS MADE UP TO 30/11/06
2007-04-19363sRETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS
2006-12-05288aNEW DIRECTOR APPOINTED
2006-12-05288aNEW DIRECTOR APPOINTED
2006-09-21AAFULL ACCOUNTS MADE UP TO 30/11/05
2006-05-17288bDIRECTOR RESIGNED
2006-04-19363sRETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS
2005-12-21288aNEW DIRECTOR APPOINTED
2005-07-05AAFULL ACCOUNTS MADE UP TO 30/11/04
2005-04-27288bDIRECTOR RESIGNED
2005-04-14363sRETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS
2004-08-13288bSECRETARY RESIGNED
2004-08-06288aNEW SECRETARY APPOINTED
2004-06-21AAFULL ACCOUNTS MADE UP TO 30/11/03
2004-03-26363sRETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS
2003-04-30AAFULL ACCOUNTS MADE UP TO 30/11/02
2003-03-26363sRETURN MADE UP TO 22/03/03; FULL LIST OF MEMBERS
2002-06-18AAFULL ACCOUNTS MADE UP TO 01/12/01
2002-03-25363sRETURN MADE UP TO 22/03/02; FULL LIST OF MEMBERS
2001-06-27AAFULL ACCOUNTS MADE UP TO 02/12/00
2001-03-26363sRETURN MADE UP TO 22/03/01; FULL LIST OF MEMBERS
2000-06-29AAFULL ACCOUNTS MADE UP TO 27/11/99
Industry Information
SIC/NAIC Codes
13 - Manufacture of textiles
139 - Manufacture of other textiles
13960 - Manufacture of other technical and industrial textiles




Licences & Regulatory approval
We could not find any licences issued to BONAR YARNS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2023-04-11
Fines / Sanctions
No fines or sanctions have been issued against BONAR YARNS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of BONAR YARNS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-11-30
Annual Accounts
2013-11-30
Annual Accounts
2012-11-30
Annual Accounts
2011-11-30
Annual Accounts
2010-11-30
Annual Accounts
2009-11-30

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 BONAR YARNS LIMITED

Intangible Assets
Patents
We have not found any records of BONAR YARNS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

BONAR YARNS LIMITED owns 1 domain names.

bonaryarns.co.uk  

Trademarks

Trademark applications by BONAR YARNS LIMITED

BONAR YARNS LIMITED is the Original registrant for the trademark COOL GRASS ™ (77370333) through the USPTO on the 2008-01-13
"GRASS"
Income
Government Income
We have not found government income sources for BONAR YARNS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (13960 - Manufacture of other technical and industrial textiles) as BONAR YARNS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BONAR YARNS LIMITED 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.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyBONAR YARNS LIMITEDEvent Date2023-04-11
In the Court of Session, Edinburgh No P291 of 2023 BONAR YARNS LIMITED Company Number: SC008924 Nature of Business: Manufacturing Registered office: Caldrum Works, St Salvador Street, Dundee, DD3 7EU…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BONAR YARNS LIMITED 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 BONAR YARNS LIMITED 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.