Doree Bonner Holdings Limited MANCHESTER


Founded in 2017, Doree Bonner Holdings, classified under reg no. 10690791 is an active company. Currently registered at C/o A2e Industries Limited M2 1HW, Manchester the company has been in the business for seven years. Its financial year was closed on Fri, 29th Nov and its latest financial statement was filed on 2022-11-30.

The company has 5 directors, namely Jason H., Simon N. and Geoffrey W. and others. Of them, William R. has been with the company the longest, being appointed on 27 March 2017 and Jason H. and Simon N. have been with the company for the least time - from 7 March 2024. As of 27 April 2024, there was 1 ex director - Said A.. There were no ex secretaries.

Doree Bonner Holdings Limited Address / Contact

Office Address C/o A2e Industries Limited
Office Address2 No 1 Marsden Street
Town Manchester
Post code M2 1HW
Country of origin United Kingdom

Company Information / Profile

Registration Number 10690791
Date of Incorporation Mon, 27th Mar 2017
Industry Removal services
End of financial Year 29th November
Company age 7 years old
Account next due date Thu, 29th Aug 2024 (124 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Tue, 9th Apr 2024 (2024-04-09)
Last confirmation statement dated Sun, 26th Mar 2023

Company staff

Jason H.

Position: Director

Appointed: 07 March 2024

Simon N.

Position: Director

Appointed: 07 March 2024

Geoffrey W.

Position: Director

Appointed: 30 June 2017

Apadana Management Limited

Position: Corporate Director

Appointed: 30 June 2017

Gordon L.

Position: Director

Appointed: 30 June 2017

William R.

Position: Director

Appointed: 27 March 2017

Said A.

Position: Director

Appointed: 27 March 2017

Resigned: 30 June 2017

People with significant control

The list of PSCs who own or control the company is made up of 4 names. As we identified, there is Pasargad 1 Limited from Milton Keynes, England. This PSC is categorised as "a private limited company", has 50,01-75% voting rights. This PSC has 50,01-75% voting rights. The second one in the persons with significant control register is A2E Industries Limited that entered Manchester, England as the official address. This PSC has a legal form of "a private limited company", owns 25-50% shares. This PSC owns 25-50% shares. Moving on, there is Said A., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC and has 50,01-75% voting rights.

Pasargad 1 Limited

C/O Shoosmiths Llp, 100 Avebury Boulevard, Milton Keynes, MK9 1FH, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 13082420
Notified on 3 March 2021
Nature of control: 50,01-75% voting rights
right to appoint and remove directors

A2e Industries Limited

1 Marsden Street, Manchester, M2 1HW, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 04062589
Notified on 26 February 2021
Nature of control: 25-50% shares

Said A.

Notified on 27 March 2017
Ceased on 3 March 2021
Nature of control: 50,01-75% voting rights
right to appoint and remove directors

William R.

Notified on 27 March 2017
Ceased on 29 October 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-11-302022-11-30
Balance Sheet
Debtors5 00010 000
Net Assets Liabilities-27 363-194 473
Other
Accrued Liabilities Deferred Income2 315 9562 642 879
Accumulated Amortisation Impairment Intangible Assets1 907 6312 360 639
Accumulated Depreciation Impairment Property Plant Equipment45 29165 231
Additions Other Than Through Business Combinations Property Plant Equipment 41 752
Administrative Expenses4 263 6904 225 162
Amounts Owed To Associates Joint Ventures Participating Interests11 40411 404
Amounts Owed To Group Undertakings5 179 2195 793 281
Average Number Employees During Period33
Called Up Share Capital Not Paid5 0005 000
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment482 254480 473
Cash Cash Equivalents844 7251 195 149
Convertible Bonds In Issue600 000670 000
Corporation Tax Payable 168 101
Corporation Tax Recoverable115 137 
Cost Sales10 840 89911 989 415
Creditors5 556 4786 712 165
Current Tax For Period 168 101
Deferred Tax Expense Credit From Unrecognised Timing Difference From Prior Period -37 816
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences288 967-37 729
Finance Lease Liabilities Present Value Total1 252 170864 135
Finance Lease Payments Owing Minimum Gross474 453584 818
Further Item Tax Increase Decrease Component Adjusting Items109 65377 902
Income Taxes Paid Refund Classified As Operating Activities41 271110 792
Increase Decrease In Current Tax From Adjustment For Prior Periods 4 345
Increase From Amortisation Charge For Year Intangible Assets 453 008
Increase From Depreciation Charge For Year Property Plant Equipment 20 313
Intangible Assets2 622 4652 169 457
Intangible Assets Gross Cost4 530 096 
Interest Payable Similar Charges Finance Costs1 062 821533 301
Interest Received Classified As Investing Activities-839-777
Investments Fixed Assets7 245 4697 245 469
Investments In Subsidiaries7 245 4697 245 469
Issue Equity Instruments5 000 
Net Finance Income Costs839777
Other Creditors75 10072 316
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 373
Other Disposals Property Plant Equipment 373
Other Remaining Borrowings1 078 640562 000
Pension Other Post-employment Benefit Costs Other Pension Costs131 172142 499
Percentage Class Share Held In Subsidiary 100
Prepayments Accrued Income640 565537 847
Profit Loss-507 483428 571
Property Plant Equipment Gross Cost702 979744 358
Redeemable Preference Shares Liability359 354413 257
Staff Costs Employee Benefits Expense 5 641 805
Taxation Including Deferred Taxation Balance Sheet Subtotal460 203422 474
Tax Decrease From Utilisation Tax Losses 32 950
Tax Increase Decrease From Effect Capital Allowances Depreciation22 16819 186
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss72 67217 707
Tax Increase Decrease From Effect Unrelieved Tax Losses Carried Forward2 356 
Tax Tax Credit On Profit Or Loss On Ordinary Activities288 967134 717
Total Borrowings316 6402 553 980
Total Current Tax Expense Credit 172 446
Trade Creditors Trade Payables1 514 4881 610 534
Trade Debtors Trade Receivables1 624 1931 777 010
Wages Salaries4 909 5424 946 400

Company filings

Filing category
Accounts Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Cancellation of shares. Statement of Capital on 2023-12-01: 1355000.00 GBP
filed on: 3rd, January 2024
Free Download (6 pages)

Company search

Advertisements