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

BONFRAM LIMITED

11-13 STATION ROAD, KETTERING, NORTHAMPTONSHIRE, NN15 7HH,
Company Registration Number
01007965
Private Limited Company
Active

Company Overview

About Bonfram Ltd
BONFRAM LIMITED was founded on 1971-04-15 and has its registered office in Northamptonshire. The organisation's status is listed as "Active". Bonfram 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
BONFRAM LIMITED
 
Legal Registered Office
11-13 STATION ROAD
KETTERING
NORTHAMPTONSHIRE
NN15 7HH
Other companies in NN15
 
Filing Information
Company Number 01007965
Company ID Number 01007965
Date formed 1971-04-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/01/2016
Return next due 29/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB640271763  
Last Datalog update: 2024-01-09 16:38:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BONFRAM 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.

Company Officers of BONFRAM LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER BRIGSTOCK
Company Secretary 1992-01-01
CHRISTOPHER BRIGSTOCK
Director 1992-01-01
PHILIP ANDREW BRIGSTOCK
Director 1992-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
AVRIL ETHEL BRIGSTOCK
Director 1992-01-01 2005-05-24
KENNETH RAYMOND BRIGSTOCK
Director 1992-01-01 2005-05-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER BRIGSTOCK DP CARAVANS LIMITED Director 2017-06-02 CURRENT 2017-06-02 Active
CHRISTOPHER BRIGSTOCK KRB BONFRAM LTD Director 2017-06-02 CURRENT 2017-06-02 Active
CHRISTOPHER BRIGSTOCK PLF NORTHANTS LTD Director 2017-06-01 CURRENT 2017-06-01 Active - Proposal to Strike off
CHRISTOPHER BRIGSTOCK AVALON COURT ROTHWELL LTD Director 2017-06-01 CURRENT 2017-06-01 Active
CHRISTOPHER BRIGSTOCK PCA CONTRACTORS LIMITED Director 2014-11-14 CURRENT 2014-11-14 Dissolved 2016-03-29
CHRISTOPHER BRIGSTOCK MARKET HARBOROUGH BUILDING SOCIETY CHARITABLE FOUNDATION Director 2008-09-08 CURRENT 1999-11-25 Active
CHRISTOPHER BRIGSTOCK ARKLEY ESTATES LIMITED Director 1991-08-07 CURRENT 1970-09-21 Active
PHILIP ANDREW BRIGSTOCK ARKLEY ESTATES LIMITED Director 1991-08-07 CURRENT 1970-09-21 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
2024-01-04CONFIRMATION STATEMENT MADE ON 01/01/24, WITH NO UPDATES
2024-01-02Director's details changed for Mr Philip Andrew Brigstock on 2023-01-03
2023-07-2431/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-25Director's details changed for Mr Philip Andrew Brigstock on 2023-04-24
2023-01-04CONFIRMATION STATEMENT MADE ON 01/01/23, WITH NO UPDATES
2023-01-04CS01CONFIRMATION STATEMENT MADE ON 01/01/23, WITH NO UPDATES
2022-08-0831/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-08AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-06CONFIRMATION STATEMENT MADE ON 01/01/22, WITH UPDATES
2022-01-06CS01CONFIRMATION STATEMENT MADE ON 01/01/22, WITH UPDATES
2021-09-29CH01Director's details changed for Mr Philip Andrew Brigstock on 2021-09-27
2021-08-05AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-21CH01Director's details changed for Mr Samuel John Brigstock on 2021-03-26
2021-02-11TM02Termination of appointment of Lisa Brigstock on 2020-12-31
2021-01-29CS01CONFIRMATION STATEMENT MADE ON 01/01/21, WITH UPDATES
2021-01-29TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BRIGSTOCK
2020-12-02AP01DIRECTOR APPOINTED MR SAMUEL JOHN BRIGSTOCK
2020-11-18PSC02Notification of Seaview Enterprises Limited as a person with significant control on 2020-10-08
2020-11-18PSC07CESSATION OF CHRISTOPHER BRIGSTOCK AS A PERSON OF SIGNIFICANT CONTROL
2020-09-21AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-24CS01CONFIRMATION STATEMENT MADE ON 01/01/20, WITH NO UPDATES
2019-07-31AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-25AP03Appointment of Mrs Lisa Brigstock as company secretary on 2019-06-01
2019-06-25TM02Termination of appointment of Christopher Brigstock on 2019-06-01
2019-01-04CS01CONFIRMATION STATEMENT MADE ON 01/01/19, WITH NO UPDATES
2018-08-20AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-03CS01CONFIRMATION STATEMENT MADE ON 01/01/18, WITH NO UPDATES
2017-04-07AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-04LATEST SOC04/01/17 STATEMENT OF CAPITAL;GBP 50
2017-01-04CS01CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES
2016-12-05CH01Director's details changed for Mr Philip Andrew Brigstock on 2016-12-05
2016-06-21AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-06LATEST SOC06/01/16 STATEMENT OF CAPITAL;GBP 50
2016-01-06AR0101/01/16 ANNUAL RETURN FULL LIST
2015-04-02AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2015-01-07LATEST SOC07/01/15 STATEMENT OF CAPITAL;GBP 50
2015-01-07AR0101/01/15 ANNUAL RETURN FULL LIST
2014-09-23AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-15LATEST SOC15/01/14 STATEMENT OF CAPITAL;GBP 50
2014-01-15AR0101/01/14 ANNUAL RETURN FULL LIST
2013-08-16CH01Director's details changed for Philip Andrew Brigstock on 2013-08-06
2013-06-19AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-17AA01Previous accounting period extended from 30/09/12 TO 31/12/12
2013-01-09AR0101/01/13 ANNUAL RETURN FULL LIST
2012-06-20AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/11
2012-05-11CH01Director's details changed for Philip Andrew Brigstock on 2012-05-11
2012-01-11AR0101/01/12 ANNUAL RETURN FULL LIST
2011-02-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/10
2011-01-11AR0101/01/11 ANNUAL RETURN FULL LIST
2010-07-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/09
2010-01-14AR0101/01/10 ANNUAL RETURN FULL LIST
2009-07-23AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/08
2009-01-15363aRETURN MADE UP TO 01/01/09; FULL LIST OF MEMBERS
2008-09-30395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2008-04-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2008-01-16363aRETURN MADE UP TO 01/01/08; FULL LIST OF MEMBERS
2007-06-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2007-01-16363aRETURN MADE UP TO 01/01/07; FULL LIST OF MEMBERS
2006-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2006-02-28363sRETURN MADE UP TO 01/01/06; FULL LIST OF MEMBERS; AMEND
2006-01-12363aRETURN MADE UP TO 01/01/06; FULL LIST OF MEMBERS
2005-06-16288bDIRECTOR RESIGNED
2005-06-16288bDIRECTOR RESIGNED
2005-04-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2005-01-17363sRETURN MADE UP TO 01/01/05; FULL LIST OF MEMBERS
2004-05-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2004-01-21363sRETURN MADE UP TO 01/01/04; FULL LIST OF MEMBERS
2003-03-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2003-01-17363sRETURN MADE UP TO 01/01/03; FULL LIST OF MEMBERS
2002-05-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2002-01-10363sRETURN MADE UP TO 01/01/02; FULL LIST OF MEMBERS
2001-08-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2001-01-24363sRETURN MADE UP TO 01/01/01; FULL LIST OF MEMBERS
2000-05-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-01-18363sRETURN MADE UP TO 01/01/00; FULL LIST OF MEMBERS
1999-08-25287REGISTERED OFFICE CHANGED ON 25/08/99 FROM: 116 NORTHAMPTON ROAD KETTERING NORTHANTS NN15 7LA
1999-05-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1999-01-25363sRETURN MADE UP TO 01/01/99; FULL LIST OF MEMBERS
1998-08-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-08-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-08-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-08-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-08-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-08-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-04-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1998-01-14363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1998-01-14363sRETURN MADE UP TO 01/01/98; NO CHANGE OF MEMBERS
1997-04-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1997-01-10363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1997-01-10363sRETURN MADE UP TO 01/01/97; NO CHANGE OF MEMBERS
1996-05-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95
1996-01-23363(288)DIRECTOR'S PARTICULARS CHANGED
1996-01-23363sRETURN MADE UP TO 01/01/96; FULL LIST OF MEMBERS
1995-07-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94
1995-01-12363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1995-01-12363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1995-01-12363sRETURN MADE UP TO 01/01/95; NO CHANGE OF MEMBERS
1994-07-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93
1994-01-31363sRETURN MADE UP TO 01/01/94; NO CHANGE OF MEMBERS
1994-01-31363(288)DIRECTOR'S PARTICULARS CHANGED
1994-01-31363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1993-07-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92
1993-01-24363sRETURN MADE UP TO 01/01/93; FULL LIST OF MEMBERS
1993-01-24363(288)DIRECTOR'S PARTICULARS CHANGED
1992-08-04AAGROUP ACCOUNTS FOR SMALL CO. MADE UP TO 30/09/91
1992-01-09363bRETURN MADE UP TO 01/01/92; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
55 - Accommodation
559 - Other accommodation
55900 - Other accommodation




Licences & Regulatory approval
We could not find any licences issued to BONFRAM LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 BONFRAM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF SECURITY ASSIGNMENT 2008-09-30 Satisfied INGENIOUS RESOURCES LIMITED
LEGAL CHARGE 1990-05-31 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1984-12-03 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1978-02-08 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1972-10-04 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1972-10-04 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1972-10-04 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1972-10-04 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 BONFRAM LIMITED

Intangible Assets
Patents
We have not found any records of BONFRAM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BONFRAM LIMITED
Trademarks
We have not found any records of BONFRAM LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED MEDINA HEALTHCARE PRODUCTS LTD. 2011-12-13 Outstanding
RENT DEPOSIT DEED UNDER THE BONNET LTD 2011-11-10 Outstanding
RENT DEPOSIT DEED CHILTERN CARPET TILES LIMITED 2005-07-22 Outstanding
RENT DEPOSIT DEED CHILTERN CARPET TILES LIMITED 2010-07-08 Outstanding
RENT DEPOSIT DEED MUSHROOM EVENTS SERVICES LIMITED 2005-08-02 Outstanding

We have found 5 mortgage charges which are owed to BONFRAM LIMITED

Income
Government Income
We have not found government income sources for BONFRAM LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (55900 - Other accommodation) as BONFRAM LIMITED are:

Outgoings
Business Rates/Property Tax
Business rates information was found for BONFRAM LIMITED for 3 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
WORKSHOP AND PREMISES 2 ENCON COURT OWL CLOSE MOULTON PARK IND EST NORTHAMPTON NN3 6HZ 14,500
Northampton Borough Council WORKSHOP AND PREMISES 2 ENCON COURT OWL CLOSE MOULTON PARK IND EST NORTHAMPTON NN3 6HZ 14,500
Northampton Borough Council WORKSHOP AND PREMISES 2 ENCON COURT OWL CLOSE MOULTON PARK IND EST NN3 6HZ 14,50010-16-13

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BONFRAM 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 BONFRAM 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.