Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BONINGALE LIMITED
Company Information for

BONINGALE LIMITED

BONINGALE NURSERIES, HOLYHEAD ROAD, ALBRIGHTON, WOLVERHAMPTON, WEST MIDLANDS, WV7 3AT,
Company Registration Number
00651044
Private Limited Company
Active

Company Overview

About Boningale Ltd
BONINGALE LIMITED was founded on 1960-03-01 and has its registered office in Albrighton, Wolverhampton. The organisation's status is listed as "Active". Boningale Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BONINGALE LIMITED
 
Legal Registered Office
BONINGALE NURSERIES
HOLYHEAD ROAD
ALBRIGHTON, WOLVERHAMPTON
WEST MIDLANDS
WV7 3AT
Other companies in WV7
 
Filing Information
Company Number 00651044
Company ID Number 00651044
Date formed 1960-03-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 29/03/2016
Return next due 26/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB163127484  
Last Datalog update: 2024-05-05 18:07:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BONINGALE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BONINGALE LIMITED
The following companies were found which have the same name as BONINGALE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BONINGALE HOMES LIMITED 3RD FLOOR REGENT HOUSE BATH AVENUE WOLVERHAMPTON WV1 4EG Active Company formed on the 2012-11-29
BONINGALE HORTICULTURAL SERVICES LIMITED BONINGALE NURSERIES HOLYHEAD ROAD ALBRIGHTON WOLVERHAMPTON WV7 3AT Active Company formed on the 1977-08-16
BONINGALE NURSERIES LIMITED THE NURSERIES BONINGALE ALBRIGHTON WOLVERHAMPTON STAFFS. WV7 3AT Active Company formed on the 1939-03-03
BONINGALE DINING LIMITED TUTERS HILL BARN PATSHULL ROAD PATTINGHAM WOLVERHAMPTON WV6 7DU Active Company formed on the 2022-05-08

Company Officers of BONINGALE LIMITED

Current Directors
Officer Role Date Appointed
HELEN LOUISE EDWARDS
Company Secretary 2016-11-11
ANDREW GRAHAM BOURTON
Director 2012-10-01
HELEN LOUISE EDWARDS
Director 1999-07-20
PENELOPE MARGARET EDWARDS
Director 2004-04-06
TIMOTHY CHARLES TOM EDWARDS
Director 1991-04-03
PENELOPE MALKIN FRYER
Director 2009-09-11
JONATHAN CHANDRA MATHUR
Director 2003-08-01
FRANK MATTHEW SANDFORD
Director 2007-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
GREGORY WILLIAM SMOUT
Director 2018-04-01 2018-07-12
ANTHONY RICHARD DIAMOND
Director 2003-08-01 2016-11-11
MATTHEW WILLIAM MOTT
Director 1999-03-09 2016-01-31
PATRICIA MARGARET EDWARDS
Director 1991-04-03 2009-09-23
CLIFFORD GORDON BLOTT
Director 1991-04-03 2009-09-14
MATTHEW WILLIAM MOTT
Company Secretary 2006-04-01 2009-09-01
DOUGLAS GRAHAM SMOUT
Director 1991-04-03 2008-10-31
RICHARD JOSEPH SCREEN
Director 2003-08-01 2006-12-31
PENELOPE GOODEN
Company Secretary 2004-07-29 2006-04-01
PATRICIA MARGARET EDWARDS
Company Secretary 1997-07-30 2004-07-28
NICHOLAS MICHAEL EDWARDS
Director 1991-04-03 1998-11-19
DOUGLAS GRAHAM SMOUT
Company Secretary 1991-04-03 1997-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY CHARLES TOM EDWARDS WILLOUGHBRIDGE GARDEN TRUST LTD Director 2014-12-01 CURRENT 1996-10-30 Active
TIMOTHY CHARLES TOM EDWARDS WORFIELD GARDENS LIMITED Director 2014-02-03 CURRENT 2003-09-04 Active - Proposal to Strike off
TIMOTHY CHARLES TOM EDWARDS TOPOLOGIA PUZZLES LIMITED Director 2012-05-01 CURRENT 2012-05-01 Active - Proposal to Strike off
TIMOTHY CHARLES TOM EDWARDS TREES & SHRUBS LIMITED Director 1996-10-01 CURRENT 1974-01-29 Active - Proposal to Strike off
TIMOTHY CHARLES TOM EDWARDS ROSES AND SHRUBS LIMITED Director 1991-04-03 CURRENT 1986-01-29 Active - Proposal to Strike off
TIMOTHY CHARLES TOM EDWARDS BONINGALE HORTICULTURAL SERVICES LIMITED Director 1991-04-03 CURRENT 1977-08-16 Active
TIMOTHY CHARLES TOM EDWARDS BONINGALE NURSERIES LIMITED Director 1991-04-03 CURRENT 1939-03-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-03REGISTRATION OF A CHARGE / CHARGE CODE 006510440019
2023-11-22APPOINTMENT TERMINATED, DIRECTOR KERSTEN CATELLA
2023-11-22REGISTRATION OF A CHARGE / CHARGE CODE 006510440018
2023-11-22TM01APPOINTMENT TERMINATED, DIRECTOR KERSTEN CATELLA
2023-11-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 006510440018
2023-10-16CONFIRMATION STATEMENT MADE ON 11/10/23, WITH UPDATES
2023-10-16CS01CONFIRMATION STATEMENT MADE ON 11/10/23, WITH UPDATES
2023-09-2930/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-29AA30/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-06All of the property or undertaking has been released from charge for charge number 14
2023-07-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 14
2023-07-06CESSATION OF PENELOPE MARGARET EDWARDS AS A PERSON OF SIGNIFICANT CONTROL
2023-07-06CESSATION OF TIMOTHY CHARLES TOM EDWARDS AS A PERSON OF SIGNIFICANT CONTROL
2023-07-06Notification of Plant Market Uk Limited as a person with significant control on 2023-07-05
2023-07-06APPOINTMENT TERMINATED, DIRECTOR PENELOPE MARGARET EDWARDS
2023-07-06APPOINTMENT TERMINATED, DIRECTOR TIMOTHY CHARLES TOM EDWARDS
2023-07-06Appointment of Plant Market Uk Limited as director on 2023-07-05
2023-07-06AP02Appointment of Plant Market Uk Limited as director on 2023-07-05
2023-07-06TM01APPOINTMENT TERMINATED, DIRECTOR PENELOPE MARGARET EDWARDS
2023-07-06PSC02Notification of Plant Market Uk Limited as a person with significant control on 2023-07-05
2023-07-06PSC07CESSATION OF PENELOPE MARGARET EDWARDS AS A PERSON OF SIGNIFICANT CONTROL
2023-07-06MR05All of the property or undertaking has been released from charge for charge number 14
2023-07-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 14
2023-06-30APPOINTMENT TERMINATED, DIRECTOR HELEN LOUISE EDWARDS
2023-06-30TM01APPOINTMENT TERMINATED, DIRECTOR HELEN LOUISE EDWARDS
2023-06-26All of the property or undertaking has been released from charge for charge number 14
2023-06-26MR05All of the property or undertaking has been released from charge for charge number 14
2023-06-13Change of share class name or designation
2023-06-13Particulars of variation of rights attached to shares
2023-06-13Resolutions passed:<ul><li>Resolution Proposed agreement , directors the company agreements 31/05/2023</ul>
2023-06-13RES13Resolutions passed:
  • Proposed agreement , directors the company agreements 31/05/2023
2023-06-13SH10Particulars of variation of rights attached to shares
2023-06-13SH08Change of share class name or designation
2023-06-12Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2023-06-12Memorandum articles filed
2023-06-12MEM/ARTSARTICLES OF ASSOCIATION
2023-06-12RES12Resolution of varying share rights or name
2023-06-07Cancellation of shares. Statement of capital on 2023-05-31 GBP 4,200.00
2023-06-07Purchase of own shares
2023-06-07SH06Cancellation of shares. Statement of capital on 2023-05-31 GBP 4,200.00
2023-06-07SH03Purchase of own shares
2023-03-15REGISTRATION OF A CHARGE / CHARGE CODE 006510440017
2023-03-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 006510440017
2023-03-14REGISTRATION OF A CHARGE / CHARGE CODE 006510440016
2023-03-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 006510440016
2023-03-06APPOINTMENT TERMINATED, DIRECTOR JAMES EDWARD TEAGUE
2023-03-06TM01APPOINTMENT TERMINATED, DIRECTOR JAMES EDWARD TEAGUE
2023-02-10Director's details changed for Ms Penelope Malkin Fryer on 2023-02-10
2023-02-10CH01Director's details changed for Ms Penelope Malkin Fryer on 2023-02-10
2022-11-25CS01CONFIRMATION STATEMENT MADE ON 11/10/22, WITH NO UPDATES
2022-09-13SMALL COMPANY ACCOUNTS MADE UP TO 30/09/21
2022-09-13AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/21
2022-02-22AP01DIRECTOR APPOINTED KERSTEN CATELLA
2022-02-22PSC04Change of details for Ms Penelope Margaret Edwards as a person with significant control on 2022-01-06
2022-01-06Director's details changed for Penelope Margaret Edwards on 2022-01-06
2022-01-06CH01Director's details changed for Penelope Margaret Edwards on 2022-01-06
2021-10-19AP01DIRECTOR APPOINTED MR JAMES EDWARD TEAGUE
2021-10-19CS01CONFIRMATION STATEMENT MADE ON 11/10/21, WITH UPDATES
2021-08-31TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN ROY MARFLEET
2021-08-18CS01CONFIRMATION STATEMENT MADE ON 18/08/21, WITH UPDATES
2021-06-28CS01CONFIRMATION STATEMENT MADE ON 28/06/21, WITH UPDATES
2021-06-19AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/20
2021-05-21PSC04Change of details for Ms Penelope Gooden as a person with significant control on 2020-09-01
2021-05-21AP01DIRECTOR APPOINTED MR PHILIP NEWMAN
2020-08-05CS01CONFIRMATION STATEMENT MADE ON 28/06/20, WITH UPDATES
2020-07-16AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/19
2020-03-16AP01DIRECTOR APPOINTED MR JEREMY KING
2019-11-19SH03Purchase of own shares
2019-11-05SH06Cancellation of shares. Statement of capital on 2019-10-01 GBP 4,256
2019-08-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PENELOPE GOODEN
2019-08-05SH03Purchase of own shares
2019-07-09SH06Cancellation of shares. Statement of capital on 2019-01-31 GBP 4,314
2019-06-28CS01CONFIRMATION STATEMENT MADE ON 28/06/19, WITH UPDATES
2019-06-28PSC04Change of details for Mr Timothy Charles Tom Edwards as a person with significant control on 2019-05-15
2019-06-28TM02Termination of appointment of Helen Louise Edwards on 2019-05-09
2019-05-15PSC04Change of details for Mr Timothy Charles Tom Edwards as a person with significant control on 2019-04-30
2019-04-30CS01CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES
2019-04-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/18
2019-04-29TM01APPOINTMENT TERMINATED, DIRECTOR FRANK MATTHEW SANDFORD
2019-04-29AP01DIRECTOR APPOINTED MR KEVIN ROY MARFLEET
2018-09-18TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GRAHAM BOURTON
2018-07-12TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY WILLIAM SMOUT
2018-06-25AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/17
2018-04-17CS01CONFIRMATION STATEMENT MADE ON 29/03/18, WITH UPDATES
2018-04-12AP01DIRECTOR APPOINTED MR GREGORY WILLIAM SMOUT
2018-04-12CH01Director's details changed for Penelope Gooden on 2018-04-11
2018-02-06SH03RETURN OF PURCHASE OF OWN SHARES
2018-02-06SH03RETURN OF PURCHASE OF OWN SHARES
2018-01-25LATEST SOC25/01/18 STATEMENT OF CAPITAL;GBP 4340
2018-01-25SH06Cancellation of shares. Statement of capital on 2017-12-15 GBP 4,340
2018-01-18RP04CS01Second filing of Confirmation Statement dated 29/03/2017
2018-01-18ANNOTATIONClarification
2017-05-31LATEST SOC31/05/17 STATEMENT OF CAPITAL;GBP 4383
2017-05-31CS01CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES
2017-05-31CS01CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES
2017-03-07SH06Cancellation of shares. Statement of capital on 2017-02-09 GBP 4,695.00
2017-03-07SH03Purchase of own shares
2017-03-01SH03Purchase of own shares
2017-02-23LATEST SOC23/02/17 STATEMENT OF CAPITAL;GBP 4479
2017-02-23SH06Cancellation of shares. Statement of capital on 2017-02-12 GBP 4,479
2016-11-15AP03Appointment of Mrs Helen Louise Edwards as company secretary on 2016-11-11
2016-11-15TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY RICHARD DIAMOND
2016-10-25MEM/ARTSARTICLES OF ASSOCIATION
2016-10-24RES01ADOPT ARTICLES 24/10/16
2016-10-24RES12VARYING SHARE RIGHTS AND NAMES
2016-10-17SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2016-10-17SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / PENELOPE GOODEN / 14/09/2016
2016-07-06AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-05-03SH0612/02/16 STATEMENT OF CAPITAL GBP 4718.00
2016-04-26LATEST SOC26/04/16 STATEMENT OF CAPITAL;GBP 4622
2016-04-26AR0129/03/16 FULL LIST
2016-04-08SH0612/02/16 STATEMENT OF CAPITAL GBP 4622
2016-04-08SH03RETURN OF PURCHASE OF OWN SHARES
2016-04-07SH03RETURN OF PURCHASE OF OWN SHARES
2016-03-04TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW MOTT
2016-02-04RP04SECOND FILING WITH MUD 29/03/15 FOR FORM AR01
2016-02-04ANNOTATIONClarification
2015-07-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/14
2015-04-23LATEST SOC23/04/15 STATEMENT OF CAPITAL;GBP 4872
2015-04-23AR0129/03/15 FULL LIST
2015-04-23LATEST SOC04/02/16 STATEMENT OF CAPITAL;GBP 4872
2015-04-23AR0129/03/15 FULL LIST
2014-07-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/13
2014-04-25LATEST SOC25/04/14 STATEMENT OF CAPITAL;GBP 4872
2014-04-25AR0129/03/14 FULL LIST
2014-02-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 006510440015
2013-08-15RES13SHARE CAPITAL BE INCREASED BY £26 AS AT 01/10/12 FROM £4846 TO £4872 DIVIDED INTO 4872 ORDINARY SHARES OF £1.00 EACH OF WHICH £4666 ARE A ORDINARY SHARES OF £1.00 EACH AND 206 ARE B ORDINARY SHARES 12/08/2013
2013-08-15RES01ADOPT ARTICLES 12/08/2013
2013-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / PENELOPE GOODEN / 02/08/2013
2013-07-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12
2013-05-14AR0129/03/13 FULL LIST
2013-05-10SH0101/10/12 STATEMENT OF CAPITAL GBP 4872
2013-02-12RES13THAT THE PROPOSED TRANSFER TO THE COMPANY OF LAND REGISTERED IN THE NAME OF PATRICIA MARGARET EDWARDS AT BEAMISH LANE 19/06/2012
2012-12-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2012-10-02AP01DIRECTOR APPOINTED ANDREW GRAHAM BOURTON
2012-09-10AA01CURREXT FROM 31/07/2012 TO 30/09/2012
2012-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11
2012-04-26AR0129/03/12 FULL LIST
2012-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MS PENELOPE MALKIN FRYER / 28/10/2011
2011-05-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2011-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10
2011-04-20AR0129/03/11 FULL LIST
2010-07-26SH0113/04/10 STATEMENT OF CAPITAL GBP 4846
2010-05-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/09
2010-04-23AR0129/03/10 FULL LIST
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW MOTT / 29/03/2010
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANK MATTHEW SANDFORD / 29/03/2010
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / PENELOPE GOODEN / 29/03/2010
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN CHANDRA MATHUR / 29/03/2010
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MS PENELOPE MALKIN FRYER / 29/03/2010
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN LOUISE EDWARDS / 29/03/2010
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY RICHARD DIAMOND / 29/03/2010
2009-10-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2009-09-29288bAPPOINTMENT TERMINATED DIRECTOR PATRICIA EDWARDS
2009-09-29288bAPPOINTMENT TERMINATED DIRECTOR CLIFFORD BLOTT
2009-09-29288bAPPOINTMENT TERMINATED SECRETARY MATTHEW MOTT
2009-09-29288aDIRECTOR APPOINTED MS PENELOPE MALKIN FRYER
2009-07-09RES01ADOPT ARTICLES 13/08/2008
2009-05-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/08
2009-04-24363aRETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS
2008-11-20288bAPPOINTMENT TERMINATED DIRECTOR DOUGLAS SMOUT
2008-10-14403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2008-10-14403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2008-10-14403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2008-10-14403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2008-06-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/07
2008-04-25363aRETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS
2008-01-2188(2)RAD 01/08/07--------- £ SI 18@1=18 £ IC 4766/4784
2007-08-28288aNEW DIRECTOR APPOINTED
2007-06-11AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/06
2007-04-25363aRETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS
2007-01-02288cDIRECTOR'S PARTICULARS CHANGED
2007-01-02288bDIRECTOR RESIGNED
2006-06-01AAFULL ACCOUNTS MADE UP TO 31/07/05
2006-05-17288aNEW SECRETARY APPOINTED
2006-05-17288bSECRETARY RESIGNED
2006-04-25363aRETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS
2006-04-25288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-05-10AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/04
2005-04-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-04-27363sRETURN MADE UP TO 29/03/05; FULL LIST OF MEMBERS
2005-04-26288cDIRECTOR'S PARTICULARS CHANGED
2005-04-26288cDIRECTOR'S PARTICULARS CHANGED
2005-04-26288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-04-26288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-10-05288bSECRETARY RESIGNED
2004-09-22288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.

43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.

46 - Wholesale trade, except of motor vehicles and motorcycles
462 - Wholesale of agricultural raw materials and live animals
46220 - Wholesale of flowers and plants


Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OD0182092 Active Licenced property: HOLYHEAD ROAD BONINGALE NURSERIES ALBRIGHTON WOLVERHAMPTON ALBRIGHTON GB WV7 3AT. Correspondance address: ALBRIGHTON HOLYHEAD ROAD WOLVERHAMPTON GB WV7 3AT
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OD0182092 Active Licenced property: HOLYHEAD ROAD BONINGALE NURSERIES ALBRIGHTON WOLVERHAMPTON ALBRIGHTON GB WV7 3AT. Correspondance address: ALBRIGHTON HOLYHEAD ROAD WOLVERHAMPTON GB WV7 3AT
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OD0182092 Active Licenced property: HOLYHEAD ROAD BONINGALE NURSERIES ALBRIGHTON WOLVERHAMPTON ALBRIGHTON GB WV7 3AT. Correspondance address: ALBRIGHTON HOLYHEAD ROAD WOLVERHAMPTON GB WV7 3AT
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OD0182092 Active Licenced property: HOLYHEAD ROAD BONINGALE NURSERIES ALBRIGHTON WOLVERHAMPTON ALBRIGHTON GB WV7 3AT. Correspondance address: ALBRIGHTON HOLYHEAD ROAD WOLVERHAMPTON GB WV7 3AT

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BONINGALE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 19
Mortgages/Charges outstanding 9
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-02-03 Outstanding HSBC BANK PLC
LEGAL CHARGE 2012-12-13 Outstanding TIMOTHY EDWARDS, PATRICIA EDWARDS, PENELOPE GOODEN AND SUNTRUST LIMITED AS TRUSTEES OF THE BONINGALE LIMITED PENSION PLAN
LEGAL ASSIGNMENT 2011-05-06 Outstanding HSBC BANK PLC
FIXED CHARGE ON NON-VESTING DEBTS AND FLOATING CHARGE 2009-10-15 Outstanding HSBC INVOICE FINANCE (UK) LTD (THE SECURITY HOLDER)
LEGAL MORTGAGE 1999-10-27 Outstanding HSBC BANK PLC
DEBENTURE 1999-10-26 Outstanding HSBC BANK PLC
FIRST FIXED AND FLOATING CHARGE 1997-01-15 Satisfied ALEX LAWRIE RECEIVABLES FINANCING LIMITED
MORTGAGE 1994-11-28 Satisfied LLOYDS BANK PLC
SINGLE DEBENTURE 1991-02-01 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1988-04-11 Satisfied LLOYDS BANK PLC
LEGAL MORTGAGE 1988-04-11 Satisfied LLOYDS BANK PLC
LEGAL MORTGAGE 1988-04-11 Satisfied LLOYDS BANK PLC
LEGAL MORTGAGE 1982-12-30 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1981-02-23 Satisfied NATIONAL WESTMINSTER BANK PLC
LETTER OF DEPOSIT WITH DEEDS 1965-04-29 Satisfied WESTMINSTER BANK LTD
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-07-31
Annual Accounts
2010-07-31
Annual Accounts
2009-07-31
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BONINGALE LIMITED

Intangible Assets
Patents
We have not found any records of BONINGALE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BONINGALE LIMITED
Trademarks
We have not found any records of BONINGALE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BONINGALE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Borough of Poole 2017-1 GBP £706 Materials
Borough of Poole 2016-12 GBP £1,695 Bedding Plants
Nottingham City Council 2015-5 GBP £1,258 413-Grounds Maintenance Mats
Sandwell Metroplitan Borough Council 2015-3 GBP £5,346
Sandwell Metroplitan Borough Council 2015-2 GBP £2,876
Portsmouth City Council 2015-1 GBP £1,117 Grounds maintenance costs
Sandwell Metroplitan Borough Council 2015-1 GBP £2,545
Sandwell Metroplitan Borough Council 2014-8 GBP £3,110
Sandwell Metroplitan Borough Council 2014-6 GBP £1,152
Portsmouth City Council 2014-4 GBP £6,102 Grounds maintenance costs
Sandwell Metroplitan Borough Council 2014-4 GBP £23,307
Sandwell Metroplitan Borough Council 2014-3 GBP £995
Tamworth Borough Council 2014-2 GBP £861 Equipment Furniture & Material
Sandwell Metroplitan Borough Council 2014-2 GBP £19,358
Sandwell Metroplitan Borough Council 2014-1 GBP £12,296
Nottingham City Council 2014-1 GBP £1,016
Sandwell Metroplitan Borough Council 2013-12 GBP £1,710
Sandwell Metroplitan Borough Council 2013-11 GBP £1,794
Sandwell Metroplitan Borough Council 2013-10 GBP £700
Sandwell Metroplitan Borough Council 2013-5 GBP £1,100
Portsmouth City Council 2013-5 GBP £12,807 Grounds maintenance costs
Portsmouth City Council 2013-4 GBP £675 Grounds maintenance costs
Sandwell Metroplitan Borough Council 2013-3 GBP £8,458
Sandwell Metroplitan Borough Council 2013-2 GBP £6,498
Lancaster City Council 2013-1 GBP £2,108 Materials - General
Sandwell Metroplitan Borough Council 2013-1 GBP £560
Sandwell Metroplitan Borough Council 2012-10 GBP £1,593
Sandwell Metroplitan Borough Council 2012-5 GBP £1,481
South Gloucestershire Council 2012-4 GBP £2,851 Other Supplies & Services
Tunbridge Wells Borough Council 2012-4 GBP £2,139 Grounds Maint. Sodexo Contract
Sandwell Metroplitan Borough Council 2012-4 GBP £11,486
Sandwell Metroplitan Borough Council 2012-3 GBP £1,653
Tunbridge Wells Borough Council 2012-2 GBP £1,022 2054
South Gloucestershire Council 2012-2 GBP £1,506 Other Supplies & Services
Sandwell Metroplitan Borough Council 2012-2 GBP £2,230
Tunbridge Wells Borough Council 2011-12 GBP £541 2054
South Gloucestershire Council 2011-12 GBP £3,659 Other Private Contractors
Sandwell Metroplitan Borough Council 2011-12 GBP £1,850
South Gloucestershire Council 2011-10 GBP £615 Other Supplies & Services
Tunbridge Wells Borough Council 2011-7 GBP £933 2061
South Gloucestershire Council 2011-6 GBP £990 Other Private Contractors
Tunbridge Wells Borough Council 2011-4 GBP £691 2061
Sandwell Metroplitan Borough Council 2011-4 GBP £11,658
Tunbridge Wells Borough Council 2011-3 GBP £1,094 2061
South Gloucestershire Council 2011-3 GBP £2,526 Other Private Contractors
Sandwell Metroplitan Borough Council 2011-3 GBP £18,870
South Gloucestershire Council 2011-2 GBP £6,953 Other Private Contractors
Sandwell Metroplitan Borough Council 2011-2 GBP £648
South Gloucestershire Council 2011-1 GBP £1,711 Other Private Contractors
Shropshire Council 2010-5 GBP £492 Premises Related-Repair & Maint. General
Cheltenham Borough Council 0-0 GBP £3,334 Grounds Maintenance - Non Contract

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where BONINGALE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by BONINGALE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-05-0006029070Indoor rooted cuttings and young plants (excl. cacti)
2018-05-0006029070Indoor rooted cuttings and young plants (excl. cacti)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BONINGALE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BONINGALE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.