About

Registered Number: 01183658
Date of Incorporation: 11/09/1974 (49 years and 7 months ago)
Company Status: Active
Registered Address: 29 Glaisdale Drive East, Nottingham, NG8 4GU

 

Based in Nottingham, Bonam & Berry Ltd was established in 1974. The current directors of the organisation are listed as Aram, Frances Maria, Bonam, Paul, Parkin, David Ralph, Spencer, Andrew Robert, Spencer, Benjamin David, Smith, Alan Frederick, Spencer, Martin Jeffrey, Blythe, Paul Michael, Bonam, Dennis Walter, Spencer, David Graham, Spencer, Maurice Herbert, Townsend, John Kenneth in the Companies House registry. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARAM, Frances Maria 06 August 2020 - 1
BONAM, Paul 27 April 2001 - 1
PARKIN, David Ralph 27 April 2001 - 1
SPENCER, Andrew Robert 28 April 2017 - 1
SPENCER, Benjamin David 06 August 2020 - 1
BLYTHE, Paul Michael 27 April 2001 31 December 2004 1
BONAM, Dennis Walter N/A 27 April 2001 1
SPENCER, David Graham N/A 06 August 2020 1
SPENCER, Maurice Herbert N/A 27 April 2001 1
TOWNSEND, John Kenneth N/A 06 August 2020 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Alan Frederick N/A 20 May 2005 1
SPENCER, Martin Jeffrey 20 May 2005 03 May 2018 1

Filing History

Document Type Date
AP01 - Appointment of director 06 August 2020
AP01 - Appointment of director 06 August 2020
TM01 - Termination of appointment of director 06 August 2020
TM01 - Termination of appointment of director 06 August 2020
AA - Annual Accounts 09 June 2020
CS01 - N/A 04 May 2020
AA - Annual Accounts 08 May 2019
CS01 - N/A 03 May 2019
PSC02 - N/A 08 February 2019
PSC07 - N/A 08 February 2019
PSC07 - N/A 08 February 2019
CS01 - N/A 03 May 2018
TM02 - Termination of appointment of secretary 03 May 2018
AA - Annual Accounts 20 April 2018
CS01 - N/A 02 May 2017
AP01 - Appointment of director 02 May 2017
MR04 - N/A 02 May 2017
AA - Annual Accounts 21 April 2017
AR01 - Annual Return 16 May 2016
AA - Annual Accounts 08 April 2016
AR01 - Annual Return 20 May 2015
AD01 - Change of registered office address 20 May 2015
MR04 - N/A 20 May 2015
MR04 - N/A 20 May 2015
MR04 - N/A 20 May 2015
AA - Annual Accounts 10 April 2015
MR01 - N/A 09 January 2015
MR05 - N/A 25 September 2014
MR05 - N/A 25 September 2014
MR05 - N/A 25 September 2014
MR05 - N/A 25 September 2014
MR05 - N/A 25 September 2014
AR01 - Annual Return 16 May 2014
AA - Annual Accounts 12 March 2014
AR01 - Annual Return 16 May 2013
AA - Annual Accounts 14 March 2013
AA - Annual Accounts 05 September 2012
AR01 - Annual Return 22 May 2012
AR01 - Annual Return 16 May 2011
AA - Annual Accounts 30 March 2011
AR01 - Annual Return 21 May 2010
CH01 - Change of particulars for director 21 May 2010
CH01 - Change of particulars for director 21 May 2010
AA - Annual Accounts 13 May 2010
AA - Annual Accounts 09 June 2009
363a - Annual Return 15 May 2009
363a - Annual Return 27 May 2008
AA - Annual Accounts 06 May 2008
AA - Annual Accounts 20 June 2007
363a - Annual Return 17 May 2007
287 - Change in situation or address of Registered Office 12 March 2007
287 - Change in situation or address of Registered Office 09 March 2007
AA - Annual Accounts 08 September 2006
363a - Annual Return 18 July 2006
288c - Notice of change of directors or secretaries or in their particulars 21 July 2005
363s - Annual Return 20 July 2005
288b - Notice of resignation of directors or secretaries 28 June 2005
AA - Annual Accounts 16 June 2005
288a - Notice of appointment of directors or secretaries 16 June 2005
288b - Notice of resignation of directors or secretaries 04 January 2005
AA - Annual Accounts 02 June 2004
363s - Annual Return 28 May 2004
AA - Annual Accounts 03 June 2003
363s - Annual Return 28 May 2003
363s - Annual Return 15 May 2002
AA - Annual Accounts 19 April 2002
AA - Annual Accounts 25 May 2001
363s - Annual Return 25 May 2001
288a - Notice of appointment of directors or secretaries 09 May 2001
288a - Notice of appointment of directors or secretaries 09 May 2001
288a - Notice of appointment of directors or secretaries 09 May 2001
288a - Notice of appointment of directors or secretaries 09 May 2001
288b - Notice of resignation of directors or secretaries 09 May 2001
288b - Notice of resignation of directors or secretaries 09 May 2001
363s - Annual Return 06 June 2000
AA - Annual Accounts 12 May 2000
AA - Annual Accounts 20 May 1999
363s - Annual Return 20 May 1999
AA - Annual Accounts 17 July 1998
363s - Annual Return 22 May 1998
AA - Annual Accounts 27 May 1997
363s - Annual Return 27 May 1997
AA - Annual Accounts 04 October 1996
363s - Annual Return 28 May 1996
AA - Annual Accounts 15 September 1995
363s - Annual Return 22 May 1995
AA - Annual Accounts 28 July 1994
363s - Annual Return 14 June 1994
AA - Annual Accounts 14 October 1993
363s - Annual Return 24 June 1993
AA - Annual Accounts 01 September 1992
363b - Annual Return 25 August 1992
288 - N/A 02 January 1992
AA - Annual Accounts 07 June 1991
363a - Annual Return 07 June 1991
287 - Change in situation or address of Registered Office 22 January 1991
AA - Annual Accounts 06 November 1990
363a - Annual Return 06 November 1990
395 - Particulars of a mortgage or charge 03 October 1990
AA - Annual Accounts 15 February 1990
363 - Annual Return 22 May 1989
PUC 2 - N/A 31 August 1988
AA - Annual Accounts 06 May 1988
363 - Annual Return 06 May 1988
CERTNM - Change of name certificate 08 February 1988
CERTNM - Change of name certificate 08 February 1988
RESOLUTIONS - N/A 27 January 1988
AA - Annual Accounts 08 April 1987
363 - Annual Return 08 April 1987
MISC - Miscellaneous document 11 September 1974

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 January 2015 Outstanding

N/A

Legal charge 20 September 1990 Fully Satisfied

N/A

Legal charge 10 January 1986 Fully Satisfied

N/A

Guarantee & debenture 20 March 1985 Fully Satisfied

N/A

Legal charge 29 September 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.