About

Registered Number: 00651044
Date of Incorporation: 01/03/1960 (64 years and 3 months ago)
Company Status: Active
Registered Address: Boningale Nurseries, Holyhead Road, Albrighton, Wolverhampton, West Midlands, WV7 3AT

 

Boningale Ltd was founded on 01 March 1960 with its registered office in Albrighton, Wolverhampton, West Midlands, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the organisation. The companies directors are listed as Edwards, Helen Louise, Fryer, Penelope Malkin, King, Jeremy, Marfleet, Kevin Roy, Edwards, Helen Louise, Gooden, Penelope, Blott, Clifford Gordon, Bourton, Andrew Graham, Diamond, Anthony Richard, Edwards, Nicholas Michael, Mathur, Jonathan Chandra, Sandford, Frank Matthew, Screen, Richard Joseph, Smout, Douglas Graham in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EDWARDS, Helen Louise 20 July 1999 - 1
FRYER, Penelope Malkin 11 September 2009 - 1
KING, Jeremy 01 October 2019 - 1
MARFLEET, Kevin Roy 03 September 2018 - 1
BLOTT, Clifford Gordon N/A 14 September 2009 1
BOURTON, Andrew Graham 01 October 2012 18 September 2018 1
DIAMOND, Anthony Richard 01 August 2003 11 November 2016 1
EDWARDS, Nicholas Michael N/A 19 November 1998 1
MATHUR, Jonathan Chandra 01 August 2003 18 September 2018 1
SANDFORD, Frank Matthew 01 August 2007 29 April 2019 1
SCREEN, Richard Joseph 01 August 2003 31 December 2006 1
SMOUT, Douglas Graham N/A 31 October 2008 1
Secretary Name Appointed Resigned Total Appointments
EDWARDS, Helen Louise 11 November 2016 09 May 2019 1
GOODEN, Penelope 29 July 2004 01 April 2006 1

Filing History

Document Type Date
AA - Annual Accounts 16 July 2020
AP01 - Appointment of director 16 March 2020
SH03 - Return of purchase of own shares 19 November 2019
SH06 - Notice of cancellation of shares 05 November 2019
PSC01 - N/A 21 August 2019
SH03 - Return of purchase of own shares 05 August 2019
SH06 - Notice of cancellation of shares 09 July 2019
SH06 - Notice of cancellation of shares 09 July 2019
CS01 - N/A 28 June 2019
PSC04 - N/A 28 June 2019
TM02 - Termination of appointment of secretary 28 June 2019
PSC04 - N/A 15 May 2019
CS01 - N/A 30 April 2019
AA - Annual Accounts 30 April 2019
TM01 - Termination of appointment of director 29 April 2019
AP01 - Appointment of director 29 April 2019
TM01 - Termination of appointment of director 18 September 2018
TM01 - Termination of appointment of director 18 September 2018
TM01 - Termination of appointment of director 12 July 2018
AA - Annual Accounts 25 June 2018
CS01 - N/A 17 April 2018
AP01 - Appointment of director 12 April 2018
CH01 - Change of particulars for director 12 April 2018
SH03 - Return of purchase of own shares 06 February 2018
SH06 - Notice of cancellation of shares 25 January 2018
RP04CS01 - N/A 18 January 2018
AA - Annual Accounts 28 June 2017
CS01 - N/A 31 May 2017
SH06 - Notice of cancellation of shares 07 March 2017
SH03 - Return of purchase of own shares 07 March 2017
SH03 - Return of purchase of own shares 01 March 2017
SH06 - Notice of cancellation of shares 23 February 2017
TM01 - Termination of appointment of director 15 November 2016
AP03 - Appointment of secretary 15 November 2016
MA - Memorandum and Articles 25 October 2016
RESOLUTIONS - N/A 24 October 2016
SH10 - Notice of particulars of variation of rights attached to shares 17 October 2016
SH08 - Notice of name or other designation of class of shares 17 October 2016
CH01 - Change of particulars for director 13 October 2016
AA - Annual Accounts 06 July 2016
SH06 - Notice of cancellation of shares 03 May 2016
AR01 - Annual Return 26 April 2016
SH06 - Notice of cancellation of shares 08 April 2016
SH03 - Return of purchase of own shares 08 April 2016
SH03 - Return of purchase of own shares 07 April 2016
TM01 - Termination of appointment of director 04 March 2016
RP04 - N/A 04 February 2016
AA - Annual Accounts 01 July 2015
AR01 - Annual Return 23 April 2015
AA - Annual Accounts 04 July 2014
AR01 - Annual Return 25 April 2014
MR01 - N/A 03 February 2014
RESOLUTIONS - N/A 15 August 2013
CH01 - Change of particulars for director 05 August 2013
AA - Annual Accounts 02 July 2013
AR01 - Annual Return 14 May 2013
SH01 - Return of Allotment of shares 10 May 2013
RESOLUTIONS - N/A 12 February 2013
MG01 - Particulars of a mortgage or charge 13 December 2012
AP01 - Appointment of director 02 October 2012
AA01 - Change of accounting reference date 10 September 2012
AA - Annual Accounts 01 May 2012
AR01 - Annual Return 26 April 2012
CH01 - Change of particulars for director 26 April 2012
MG01 - Particulars of a mortgage or charge 06 May 2011
AA - Annual Accounts 04 May 2011
AR01 - Annual Return 20 April 2011
SH01 - Return of Allotment of shares 26 July 2010
AA - Annual Accounts 04 May 2010
AR01 - Annual Return 23 April 2010
CH01 - Change of particulars for director 23 April 2010
CH01 - Change of particulars for director 23 April 2010
CH01 - Change of particulars for director 23 April 2010
CH01 - Change of particulars for director 23 April 2010
CH01 - Change of particulars for director 23 April 2010
CH01 - Change of particulars for director 23 April 2010
CH01 - Change of particulars for director 23 April 2010
MG01 - Particulars of a mortgage or charge 15 October 2009
288b - Notice of resignation of directors or secretaries 29 September 2009
288b - Notice of resignation of directors or secretaries 29 September 2009
288b - Notice of resignation of directors or secretaries 29 September 2009
288a - Notice of appointment of directors or secretaries 29 September 2009
RESOLUTIONS - N/A 09 July 2009
AA - Annual Accounts 22 May 2009
363a - Annual Return 24 April 2009
288b - Notice of resignation of directors or secretaries 20 November 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 October 2008
AA - Annual Accounts 03 June 2008
363a - Annual Return 25 April 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 January 2008
288a - Notice of appointment of directors or secretaries 28 August 2007
AA - Annual Accounts 11 June 2007
363a - Annual Return 25 April 2007
288c - Notice of change of directors or secretaries or in their particulars 02 January 2007
288b - Notice of resignation of directors or secretaries 02 January 2007
AA - Annual Accounts 01 June 2006
288a - Notice of appointment of directors or secretaries 17 May 2006
288b - Notice of resignation of directors or secretaries 17 May 2006
363a - Annual Return 25 April 2006
288c - Notice of change of directors or secretaries or in their particulars 25 April 2006
AA - Annual Accounts 10 May 2005
363s - Annual Return 27 April 2005
288c - Notice of change of directors or secretaries or in their particulars 26 April 2005
288c - Notice of change of directors or secretaries or in their particulars 26 April 2005
288c - Notice of change of directors or secretaries or in their particulars 26 April 2005
288c - Notice of change of directors or secretaries or in their particulars 26 April 2005
288b - Notice of resignation of directors or secretaries 05 October 2004
288a - Notice of appointment of directors or secretaries 22 September 2004
AA - Annual Accounts 23 June 2004
288a - Notice of appointment of directors or secretaries 24 May 2004
363s - Annual Return 29 April 2004
288a - Notice of appointment of directors or secretaries 28 September 2003
288a - Notice of appointment of directors or secretaries 28 September 2003
288a - Notice of appointment of directors or secretaries 28 September 2003
RESOLUTIONS - N/A 21 July 2003
AA - Annual Accounts 17 May 2003
363s - Annual Return 30 April 2003
363s - Annual Return 24 April 2002
AA - Annual Accounts 05 April 2002
CERTNM - Change of name certificate 26 October 2001
287 - Change in situation or address of Registered Office 23 October 2001
363s - Annual Return 26 April 2001
AA - Annual Accounts 16 January 2001
363s - Annual Return 25 April 2000
AA - Annual Accounts 01 March 2000
395 - Particulars of a mortgage or charge 27 October 1999
395 - Particulars of a mortgage or charge 26 October 1999
288c - Notice of change of directors or secretaries or in their particulars 20 October 1999
288a - Notice of appointment of directors or secretaries 20 October 1999
RESOLUTIONS - N/A 13 July 1999
MEM/ARTS - N/A 08 July 1999
288a - Notice of appointment of directors or secretaries 21 April 1999
363s - Annual Return 19 April 1999
AA - Annual Accounts 03 March 1999
169 - Return by a company purchasing its own shares 21 December 1998
288b - Notice of resignation of directors or secretaries 23 November 1998
AUD - Auditor's letter of resignation 16 October 1998
AA - Annual Accounts 12 May 1998
363s - Annual Return 18 April 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 November 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 November 1997
288a - Notice of appointment of directors or secretaries 02 September 1997
363s - Annual Return 12 June 1997
AA - Annual Accounts 02 June 1997
395 - Particulars of a mortgage or charge 17 January 1997
363s - Annual Return 30 April 1996
AA - Annual Accounts 30 April 1996
363s - Annual Return 18 May 1995
AA - Annual Accounts 18 May 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
395 - Particulars of a mortgage or charge 02 December 1994
AA - Annual Accounts 01 June 1994
363s - Annual Return 01 June 1994
363s - Annual Return 18 April 1993
AA - Annual Accounts 18 April 1993
363s - Annual Return 19 June 1992
AA - Annual Accounts 19 June 1992
363a - Annual Return 12 July 1991
AA - Annual Accounts 04 June 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 March 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 March 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 March 1991
395 - Particulars of a mortgage or charge 07 February 1991
AA - Annual Accounts 03 July 1990
363 - Annual Return 03 July 1990
288 - N/A 03 July 1990
288 - N/A 03 July 1990
AA - Annual Accounts 09 November 1989
363 - Annual Return 09 November 1989
288 - N/A 19 January 1989
288 - N/A 17 January 1989
AA - Annual Accounts 17 January 1989
288 - N/A 17 January 1989
363 - Annual Return 05 December 1988
395 - Particulars of a mortgage or charge 25 April 1988
395 - Particulars of a mortgage or charge 25 April 1988
395 - Particulars of a mortgage or charge 25 April 1988
AA - Annual Accounts 05 October 1987
363 - Annual Return 05 October 1987
363 - Annual Return 27 March 1987
GAZ(U) - N/A 24 February 1987
AA - Annual Accounts 14 February 1987
288 - N/A 09 September 1986
CERTNM - Change of name certificate 22 July 1986
MISC - Miscellaneous document 01 March 1960

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 February 2014 Outstanding

N/A

Legal charge 03 December 2012 Outstanding

N/A

Legal assignment 05 May 2011 Outstanding

N/A

Fixed charge on non-vesting debts and floating charge 12 October 2009 Outstanding

N/A

Debenture 25 October 1999 Outstanding

N/A

Legal mortgage 13 October 1999 Outstanding

N/A

First fixed and floating charge 15 January 1997 Fully Satisfied

N/A

Mortgage 28 November 1994 Fully Satisfied

N/A

Single debenture 01 February 1991 Fully Satisfied

N/A

Legal mortgage 11 April 1988 Fully Satisfied

N/A

Legal mortgage 11 April 1988 Fully Satisfied

N/A

Legal charge 11 April 1988 Fully Satisfied

N/A

Legal mortgage 30 December 1982 Fully Satisfied

N/A

Legal mortgage 23 February 1981 Fully Satisfied

N/A

Letter of deposit with deeds 29 April 1965 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.