Company NameGustav Bonnier Limited
DirectorsThomas Robert Morgan and Anthony Paul Lanz-Bergin
Company StatusActive
Company Number08446808
CategoryPrivate Limited Company
Incorporation Date15 March 2013(11 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Thomas Robert Morgan
Date of BirthDecember 1957 (Born 66 years ago)
NationalityIrish
StatusCurrent
Appointed15 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt John's House 22 Royle Green Road
Northenden
Manchester
M22 4NG
Director NameMr Anthony Paul Lanz-Bergin
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt John's House
22 Royle Green Road
Northenden
Manchester
M22 4NG
Director NameMr Andrew Peter Crossland
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Johns House 22 Roylegreen Road
Northenden
Manchester
M22 4NG

Contact

Websitewww.gustavbonnier.com
Email address[email protected]
Telephone0161 9456370
Telephone regionManchester

Location

Registered AddressSt Johns House
22 Roylegreen Road
Northenden
Manchester
M22 4NG
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardNorthenden
Built Up AreaGreater Manchester

Shareholders

50 at £1Andrew Peter Crossland
50.00%
Ordinary
25 at £1Anthony Paul Lanzbergin
25.00%
Ordinary
25 at £1Thomas Robert Morgan
25.00%
Ordinary

Financials

Year2014
Net Worth-£33,756
Cash£98,660
Current Liabilities£2,884

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return15 March 2024 (1 month ago)
Next Return Due29 March 2025 (11 months, 1 week from now)

Charges

17 February 2015Delivered on: 19 February 2015
Persons entitled: Wayne Seddon

Classification: A registered charge
Particulars: Freehold and leasehold property and land k/a provincial house ryleys lane alderley edge title numbers CH622671 & CH62267.
Outstanding
9 August 2013Delivered on: 13 August 2013
Persons entitled: Andrew Peter Crossland

Classification: A registered charge
Particulars: Provincial house ryleys lane alderley edge. Notification of addition to or amendment of charge.
Outstanding

Filing History

27 April 2023Confirmation statement made on 15 March 2023 with updates (4 pages)
28 February 2023Total exemption full accounts made up to 31 May 2022 (7 pages)
1 April 2022Confirmation statement made on 15 March 2022 with updates (4 pages)
3 February 2022Total exemption full accounts made up to 31 May 2021 (6 pages)
29 April 2021Total exemption full accounts made up to 31 May 2020 (6 pages)
25 March 2021Confirmation statement made on 15 March 2021 with updates (4 pages)
16 March 2020Confirmation statement made on 15 March 2020 with updates (5 pages)
27 February 2020Total exemption full accounts made up to 31 May 2019 (5 pages)
21 February 2020Change of details for Mr Anthony Paul Lanzbergin as a person with significant control on 21 February 2020 (2 pages)
21 February 2020Director's details changed for Mr Anthony Paul Lanzbergin on 21 February 2020 (2 pages)
26 March 2019Confirmation statement made on 15 March 2019 with updates (4 pages)
14 March 2019Director's details changed for Mr Anthony Paul Lanzbergin on 14 March 2019 (2 pages)
14 March 2019Director's details changed for Mr Thomas Robert Morgan on 14 March 2019 (2 pages)
27 February 2019Total exemption full accounts made up to 31 May 2018 (5 pages)
19 March 2018Confirmation statement made on 15 March 2018 with updates (4 pages)
15 February 2018Total exemption full accounts made up to 31 May 2017 (6 pages)
1 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
1 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
27 April 2017Second filing of the annual return made up to 15 March 2015 (23 pages)
27 April 2017Second filing of the annual return made up to 15 March 2014 (23 pages)
27 April 2017Second filing of the annual return made up to 15 March 2016 (23 pages)
27 April 2017Second filing of the annual return made up to 15 March 2016 (23 pages)
27 April 2017Second filing of the annual return made up to 15 March 2014 (23 pages)
27 April 2017Second filing of the annual return made up to 15 March 2015 (23 pages)
9 April 2017Confirmation statement made on 15 March 2017 with updates (8 pages)
9 April 2017Confirmation statement made on 15 March 2017 with updates (8 pages)
21 November 2016Purchase of own shares. (3 pages)
21 November 2016Cancellation of shares. Statement of capital on 12 October 2016
  • GBP 2
(4 pages)
21 November 2016Purchase of own shares. (3 pages)
21 November 2016Cancellation of shares. Statement of capital on 12 October 2016
  • GBP 2
(4 pages)
17 November 2016Termination of appointment of Andrew Peter Crossland as a director on 12 October 2016 (1 page)
17 November 2016Resolutions
  • RES13 ‐ Purchase contract 12/10/2016
(2 pages)
17 November 2016Termination of appointment of Andrew Peter Crossland as a director on 12 October 2016 (1 page)
17 November 2016Resolutions
  • RES13 ‐ Purchase contract 12/10/2016
(2 pages)
11 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
11 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
6 November 2016Particulars of variation of rights attached to shares (2 pages)
6 November 2016Particulars of variation of rights attached to shares (2 pages)
12 October 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
12 October 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
16 May 2016Current accounting period extended from 31 March 2016 to 31 May 2016 (1 page)
16 May 2016Current accounting period extended from 31 March 2016 to 31 May 2016 (1 page)
18 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 27/04/2017
(7 pages)
18 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(5 pages)
18 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 27/04/2017
(7 pages)
18 April 2016Director's details changed for Mr Andrew Peter Crossland on 14 March 2016 (2 pages)
18 April 2016Director's details changed for Mr Andrew Peter Crossland on 14 March 2016 (2 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 April 2015Director's details changed for Mr Andrew Peter Crossland on 31 March 2015 (2 pages)
7 April 2015Director's details changed for Mr Andrew Peter Crossland on 31 March 2015 (2 pages)
20 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 27/04/2017
(5 pages)
20 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(4 pages)
20 March 2015Registered office address changed from , St John's House 22 Royale Green Road, Northenden, Manchester, M22 4NG to St Johns House 22 Roylegreen Road Northenden Manchester M22 4NG on 20 March 2015 (1 page)
20 March 2015Registered office address changed from St John's House 22 Royale Green Road Northenden Manchester M22 4NG to St Johns House 22 Roylegreen Road Northenden Manchester M22 4NG on 20 March 2015 (1 page)
20 March 2015Registered office address changed from , St John's House 22 Royale Green Road, Northenden, Manchester, M22 4NG to St Johns House 22 Roylegreen Road Northenden Manchester M22 4NG on 20 March 2015 (1 page)
20 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 27/04/2017
(5 pages)
4 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
4 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
4 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
4 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
4 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
4 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
4 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
4 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
19 February 2015Registration of charge 084468080002, created on 17 February 2015 (36 pages)
19 February 2015Registration of charge 084468080002, created on 17 February 2015 (36 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 27/04/2017
(5 pages)
18 March 2014Director's details changed for Andrew Peter Crossland on 18 March 2014 (2 pages)
18 March 2014Director's details changed for Anthony Paul Lanzbergin on 18 March 2014 (2 pages)
18 March 2014Director's details changed for Mr Thomas Robert Morgan on 18 March 2014 (2 pages)
18 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(4 pages)
18 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 27/04/2017
(5 pages)
18 March 2014Director's details changed for Anthony Paul Lanzbergin on 18 March 2014 (2 pages)
18 March 2014Director's details changed for Andrew Peter Crossland on 18 March 2014 (2 pages)
18 March 2014Director's details changed for Mr Thomas Robert Morgan on 18 March 2014 (2 pages)
14 August 2013Change of share class name or designation (2 pages)
14 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(20 pages)
14 August 2013Change of share class name or designation (2 pages)
14 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(20 pages)
13 August 2013Registration of charge 084468080001 (22 pages)
13 August 2013Registration of charge 084468080001 (22 pages)
15 March 2013Incorporation (39 pages)
15 March 2013Incorporation (39 pages)