Bonaprene Products Limited WREXHAM


Bonaprene Products started in year 1979 as Private Limited Company with registration number 01461678. The Bonaprene Products company has been functioning successfully for 45 years now and its status is active. The firm's office is based in Wrexham at Bonaprene Products Ltd Clywedog Road South. Postal code: LL13 9XS.

The firm has 5 directors, namely Nicola T., Robert M. and Thomas M. and others. Of them, Robert M., Thomas M., Richard M., Mylrea M. have been with the company the longest, being appointed on 29 October 1991 and Nicola T. has been with the company for the least time - from 19 May 2014. As of 27 April 2024, there was 1 ex director - Stefan K.. There were no ex secretaries.

This company operates within the LL13 9XS postal code. The company is dealing with transport and has been registered as such. Its registration number is OG0094043 . It is located at Clywedog Road South, Wrexham Industrial Estate, Wrexham with a total of 2 cars.

Bonaprene Products Limited Address / Contact

Office Address Bonaprene Products Ltd Clywedog Road South
Office Address2 Wrexham Industrial Estate
Town Wrexham
Post code LL13 9XS
Country of origin United Kingdom

Company Information / Profile

Registration Number 01461678
Date of Incorporation Fri, 16th Nov 1979
Industry Manufacture of other rubber products
End of financial Year 30th November
Company age 45 years old
Account next due date Sat, 31st Aug 2024 (126 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sun, 12th Nov 2023 (2023-11-12)
Last confirmation statement dated Sat, 29th Oct 2022

Company staff

Mylrea M.

Position: Secretary

Resigned:

Nicola T.

Position: Director

Appointed: 19 May 2014

Robert M.

Position: Director

Appointed: 29 October 1991

Thomas M.

Position: Director

Appointed: 29 October 1991

Richard M.

Position: Director

Appointed: 29 October 1991

Mylrea M.

Position: Director

Appointed: 29 October 1991

Stefan K.

Position: Director

Appointed: 01 July 1994

Resigned: 12 April 2010

People with significant control

The list of PSCs who own or control the company consists of 3 names. As we discovered, there is Richard M. This PSC and has 25-50% shares. The second one in the persons with significant control register is Thomas M. This PSC owns 25-50% shares. The third one is Robert M., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares.

Richard M.

Notified on 30 November 2016
Nature of control: 25-50% shares

Thomas M.

Notified on 30 November 2016
Nature of control: 25-50% shares

Robert M.

Notified on 6 April 2016
Ceased on 30 November 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-302023-11-30
Balance Sheet
Cash Bank On Hand782 470810 122999 072600 802910 9021 020 178928 934891 384
Current Assets1 747 4081 942 7452 190 1521 765 1061 957 3682 369 3032 422 9792 393 209
Debtors805 313939 229987 016949 047814 2871 062 3111 164 4061 163 484
Net Assets Liabilities1 331 9141 369 7091 445 2521 571 4331 529 2261 591 7921 749 1731 948 524
Other Debtors52 99957 378138 96766 86945 19855 645109 37959 985
Property Plant Equipment471 698386 188457 141690 088561 041492 999421 540 
Total Inventories159 625193 394204 064215 257232 179286 814329 639338 341
Other
Accumulated Depreciation Impairment Property Plant Equipment1 417 5421 523 1551 676 5681 834 9751 995 9302 142 6122 283 5931 669 573
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss -12 74515 32245 070-20 746-9 5277 08147 141
Amounts Owed To Group Undertakings 8 8968 896     
Average Number Employees During Period5250545350515251
Creditors841 4751 029 9951 153 747790 397916 5651 207 4191 025 174964 618
Deferred Tax Liabilities45 71732 97248 29493 36472 61863 09170 172117 313
Disposals Decrease In Depreciation Impairment Property Plant Equipment 10 643 28 16522 01536 45439 186166 570
Disposals Property Plant Equipment 29 240 35 40022 01536 45439 186131 753
Fixed Assets471 698489 931457 141     
Increase From Depreciation Charge For Year Property Plant Equipment 116 256153 413186 572182 970183 136180 16711 788
Investments Fixed Assets 103 743      
Investments In Group Undertakings 103 743-103 743     
Net Current Assets Liabilities905 933912 7501 036 405974 7091 040 8031 161 8841 397 8051 428 591
Number Shares Issued Fully Paid 1 0001 0001 0001 0001 0001 0001 000
Other Creditors341 546416 305514 502231 177217 126484 224312 118239 241
Other Taxation Social Security Payable161 529184 722230 623164 186226 943291 427257 706249 342
Par Value Share 1111111
Property Plant Equipment Gross Cost1 889 2401 909 3432 133 7092 525 0632 556 9712 635 6112 705 1332 964 768
Provisions45 71732 97248 29493 36472 61863 09170 172117 313
Provisions For Liabilities Balance Sheet Subtotal45 71732 97248 29493 36472 61863 09170 172117 313
Total Additions Including From Business Combinations Property Plant Equipment 49 343224 366426 75453 923115 094108 70858 633
Total Assets Less Current Liabilities1 377 6311 402 6811 493 5461 664 7971 601 8441 654 8831 819 3452 065 837
Trade Creditors Trade Payables338 400420 072399 726395 034472 496431 768455 350476 035
Trade Debtors Trade Receivables752 314881 851848 049882 178769 0891 006 6661 055 0271 103 499

Transport Operator Data

Clywedog Road South
Address Wrexham Industrial Estate
City Wrexham
Post code LL13 9XS
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/11/30
filed on: 16th, August 2023
Free Download (10 pages)

Company search