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.
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 |
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 |
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 |