Bonk & Co. Limited INVERNESS


Bonk & started in year 1978 as Private Limited Company with registration number SC064104. The Bonk & company has been functioning successfully for fourty six years now and its status is active. The firm's office is based in Inverness at 8 Harbour Road. Postal code: IV1 1SY.

At the moment there are 4 directors in the the firm, namely Andrew D., Emma D. and Alexander D. and others. In addition one secretary - Emma D. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Bonk & Co. Limited Address / Contact

Office Address 8 Harbour Road
Office Address2 Longman
Town Inverness
Post code IV1 1SY
Country of origin United Kingdom

Company Information / Profile

Registration Number SC064104
Date of Incorporation Fri, 17th Feb 1978
Industry Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
End of financial Year 30th June
Company age 46 years old
Account next due date Sun, 31st Mar 2024 (38 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 14th Oct 2024 (2024-10-14)
Last confirmation statement dated Sat, 30th Sep 2023

Company staff

Andrew D.

Position: Director

Resigned:

Emma D.

Position: Director

Appointed: 20 August 2018

Emma D.

Position: Secretary

Appointed: 20 August 2018

Alexander D.

Position: Director

Appointed: 01 December 2010

Deborah D.

Position: Director

Appointed: 01 January 2001

Deborah D.

Position: Secretary

Appointed: 09 December 2002

Resigned: 20 August 2018

Douglas D.

Position: Director

Appointed: 01 January 2001

Resigned: 25 May 2010

James A.

Position: Director

Appointed: 11 October 1988

Resigned: 08 November 1992

Rosemary D.

Position: Director

Appointed: 11 October 1988

Resigned: 10 March 1994

William D.

Position: Director

Appointed: 11 October 1988

Resigned: 01 January 2001

Andrew D.

Position: Secretary

Appointed: 11 October 1988

Resigned: 09 December 2002

People with significant control

The register of PSCs that own or have control over the company includes 3 names. As we discovered, there is Andrew D. The abovementioned PSC has significiant influence or control over this company,. Another entity in the persons with significant control register is Dolbyco Ltd that entered Inverness, Scotland as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights and has significiant influence or control over the company. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Alexander D., who also fulfils the Companies House conditions to be listed as a PSC. This PSC has significiant influence or control over the company,.

Andrew D.

Notified on 6 April 2016
Nature of control: significiant influence or control

Dolbyco Ltd

8 Harbour Road, Inverness, IV1 1SY, Scotland

Legal authority Companies Act
Legal form Private Limited Company
Country registered Scotland
Place registered Companies House Edinburgh
Registration number Sc378303
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Alexander D.

Notified on 1 September 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth699 512684 758       
Balance Sheet
Cash Bank On Hand 276 681183 791107 737117 218192 579396 768401 736387 718
Current Assets810 983793 421609 834492 825464 552414 191732 537797 952915 340
Debtors192 324164 098145 606152 275141 25031 65985 45289 38080 615
Net Assets Liabilities 680 927565 433487 512451 431358 246355 722377 585368 825
Other Debtors 50 35753 86446 79442 17215 0427856006 200
Property Plant Equipment 188 272216 255230 953268 963225 675317 026414 553376 169
Total Inventories 344 642280 437232 813206 084189 953250 317306 836 
Cash Bank In Hand324 178276 681       
Net Assets Liabilities Including Pension Asset Liability699 512684 758       
Stocks Inventory294 481352 642       
Tangible Fixed Assets120 813228 643       
Reserves/Capital
Called Up Share Capital36 00036 000       
Profit Loss Account Reserve658 012643 258       
Shareholder Funds699 512684 758       
Other
Accrued Liabilities Deferred Income     2 5381 98427 79726 907
Accumulated Depreciation Impairment Property Plant Equipment 144 996193 114206 579255 779172 615230 089291 150382 597
Additions Other Than Through Business Combinations Property Plant Equipment  76 10073 84987 21054 391148 825 53 063
Administrative Expenses 662 235       
Amounts Owed To Group Undertakings  6 153      
Average Number Employees During Period    1615181719
Bank Borrowings Overdrafts      143 609110 93754 687
Corporation Tax Payable  339   20 89043 83639 489
Creditors 27 58315 36411 749270 08928 419185 772199 359150 526
Deferred Income     62 997125 884152 761181 576
Dividends Paid       151 320125 225
Finance Lease Liabilities Present Value Total 27 583   28 41942 16388 42295 839
Fixed Assets120 813228 643218 338233 036271 046227 758319 109416 636378 252
Future Minimum Lease Payments Under Non-cancellable Operating Leases   170 29999 77047 10053 32937 72225 314
Increase From Depreciation Charge For Year Property Plant Equipment  48 11640 48849 20042 46357 47476 53891 447
Investments Fixed Assets  2 0832 0832 0832 0832 0832 0832 083
Net Current Assets Liabilities586 181543 112368 194265 600194 463172 985283 104221 027210 656
Number Shares Issued Fully Paid   36 000     
Other Creditors 27 58315 36411 74945 22628 41990 940101 88781 681
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   27 023 125 627 15 477 
Other Disposals Property Plant Equipment   45 684 180 843 38 927 
Other Investments Other Than Loans   2 0832 0832 0832 0832 0832 083
Other Taxation Social Security Payable 45 06139 44540 33140 05349 40441 07250 06444 025
Par Value Share 111     
Prepayments Accrued Income     14 48713 51730 39437 150
Profit Loss       173 183116 465
Property Plant Equipment Gross Cost 333 267409 367437 532524 742398 290547 115705 703758 766
Provisions For Liabilities Balance Sheet Subtotal 23 0475 735-62514 07814 07860 71960 71969 557
Taxation Including Deferred Taxation Balance Sheet Subtotal 23 047       
Total Additions Including From Business Combinations Property Plant Equipment       197 515 
Total Assets Less Current Liabilities706 994771 755586 532498 636465 509400 743602 213637 663588 908
Trade Creditors Trade Payables 145 523147 128125 251184 81042 830103 595128 274255 074
Trade Debtors Trade Receivables 113 74191 742105 48199 07816 61771 15058 38637 265
Transfers To From Non-current Assets Or Disposal Groups Held For Sale Property Plant Equipment      -222  
Transfer To Non-current Assets Or Disposal Groups Held For Sale Decrease In Depreciation Impairment Property Plant Equipment      -17  
Creditors Due After One Year 69 436       
Creditors Due Within One Year224 802250 309       
Number Shares Allotted 36 000       
Other Aggregate Reserves5 5005 500       
Provisions For Liabilities Charges7 48217 561       
Share Capital Allotted Called Up Paid36 00036 000       
Tangible Fixed Assets Additions 170 349       
Tangible Fixed Assets Cost Or Valuation227 977387 101       
Tangible Fixed Assets Depreciation107 164158 458       
Tangible Fixed Assets Depreciation Charged In Period 61 395       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 10 101       
Tangible Fixed Assets Disposals 11 225       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 30th June 2022
filed on: 31st, March 2023
Free Download (10 pages)

Company search

Advertisements