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

BONNINGTREE LIMITED

NEW CASTLE HOUSE, CASTLE BOULEVARD, NOTTINGHAM, NOTTINGHAMSHIRE, NG7 1FT,
Company Registration Number
01213711
Private Limited Company
Active

Company Overview

About Bonningtree Ltd
BONNINGTREE LIMITED was founded on 1975-05-23 and has its registered office in Nottingham. The organisation's status is listed as "Active". Bonningtree Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BONNINGTREE LIMITED
 
Legal Registered Office
NEW CASTLE HOUSE
CASTLE BOULEVARD
NOTTINGHAM
NOTTINGHAMSHIRE
NG7 1FT
Other companies in NG7
 
Filing Information
Company Number 01213711
Company ID Number 01213711
Date formed 1975-05-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 14/01/2017
Account next due 14/10/2018
Latest return 26/02/2016
Return next due 26/03/2017
Type of accounts DORMANT
Last Datalog update: 2019-09-11 15:47:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BONNINGTREE 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 BONNINGTREE LIMITED

Current Directors
Officer Role Date Appointed
CHRIS JOHN MATTHEWS
Director 2017-10-11
SIMON JOHN SHAW
Director 2018-02-16
Previous Officers
Officer Role Date Appointed Date Resigned
ALEX WOOD
Director 2015-12-19 2018-02-16
ADRIAN JOHN FAWCETT
Director 2016-11-18 2017-10-11
SIMON MICHAEL WYKES
Director 2015-12-19 2016-11-18
GALA CORAL SECRETARIES LIMITED
Company Secretary 2006-02-09 2015-12-19
GALA CORAL NOMINEES LIMITED
Director 2006-04-26 2015-12-19
GALA CORAL PROPERTIES LIMITED
Director 2010-10-07 2015-12-19
HARRY ANDREW WILLITS
Director 2011-06-03 2015-12-19
DIANE JUNE PENFOLD
Director 2009-07-10 2011-06-03
JOHN JULIAN TRISTAM CRONK
Director 2006-04-26 2009-07-10
JOHN MICHAEL KELLY
Director 1997-12-13 2006-09-18
EDWARD MATTHEW GILES ROBERTS
Director 2004-12-15 2006-09-18
LEIGH SMERDON
Company Secretary 2003-04-07 2006-02-09
RICHARD THOMAS NEVILLE SOWERBY
Director 1997-12-13 2004-12-15
CHARLES BLAIR RITCHIE SINTON
Company Secretary 2001-08-06 2003-04-07
MARTYN DAVID CHEATLE
Company Secretary 1996-07-29 2001-08-06
STEPHEN FREDERICK LEAFE
Director 1994-07-01 1997-12-13
BRIAN RICHARD ROSS
Director 1997-06-16 1997-12-13
IAN TIMOTHY PAYNE
Director 1995-05-01 1997-06-16
JOHN MICHAEL GIBNEY
Company Secretary 1993-02-26 1996-07-29
MICHAEL IAN BURKE
Director 1992-03-02 1995-05-01
PAUL THOMAS
Director 1991-05-09 1994-07-01
MICHAEL FRANCIS GILLIGAN
Director 1991-05-09 1992-05-29
PETER MERTON PHILLIPS
Company Secretary 1991-05-09 1992-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRIS JOHN MATTHEWS GALA BINGO LIMITED Director 2018-06-06 CURRENT 2017-01-03 Active - Proposal to Strike off
CHRIS JOHN MATTHEWS BUZZ GROUP LIMITED Director 2018-05-29 CURRENT 2018-05-29 Active
CHRIS JOHN MATTHEWS BUZZ COUNTY CLUBS LIMITED Director 2018-05-25 CURRENT 2018-05-25 Active
CHRIS JOHN MATTHEWS BUZZ BINGO GROUP LIMITED Director 2018-05-25 CURRENT 2018-05-25 Active
CHRIS JOHN MATTHEWS BUZZ GROUP LIMITED Director 2017-10-11 CURRENT 1964-03-06 Active
CHRIS JOHN MATTHEWS BUZZ ENTERTAINMENT LIMITED Director 2017-10-11 CURRENT 1964-04-20 Active
CHRIS JOHN MATTHEWS BUZZ LEISURE LIMITED Director 2017-10-11 CURRENT 1974-05-28 Active
CHRIS JOHN MATTHEWS BUZZ VENUS GROUP LIMITED Director 2017-10-11 CURRENT 2015-10-19 Active
CHRIS JOHN MATTHEWS BUZZ VENUS ACQUISITIONS LIMITED Director 2017-10-11 CURRENT 2015-10-19 Active
CHRIS JOHN MATTHEWS BUZZ HOLDINGS LIMITED Director 2017-10-11 CURRENT 2014-02-18 Active
CHRIS JOHN MATTHEWS CALEDONIA VENUS HOLDINGS LIMITED Director 2017-10-11 CURRENT 2015-10-19 Liquidation
CHRIS JOHN MATTHEWS BUZZ COUNTY CLUBS LIMITED Director 2017-10-11 CURRENT 1965-02-01 Active
SIMON JOHN SHAW GALA BINGO LIMITED Director 2018-06-06 CURRENT 2017-01-03 Active - Proposal to Strike off
SIMON JOHN SHAW NATIONAL BINGO GAME ASSOCIATION LIMITED(THE) Director 2018-06-01 CURRENT 1986-02-28 Active
SIMON JOHN SHAW BUZZ GROUP LIMITED Director 2018-05-29 CURRENT 2018-05-29 Active
SIMON JOHN SHAW BUZZ COUNTY CLUBS LIMITED Director 2018-05-25 CURRENT 2018-05-25 Active
SIMON JOHN SHAW BUZZ BINGO GROUP LIMITED Director 2018-05-25 CURRENT 2018-05-25 Active
SIMON JOHN SHAW BUZZ GROUP LIMITED Director 2018-02-16 CURRENT 1964-03-06 Active
SIMON JOHN SHAW BUZZ ENTERTAINMENT LIMITED Director 2018-02-16 CURRENT 1964-04-20 Active
SIMON JOHN SHAW BUZZ LEISURE LIMITED Director 2018-02-16 CURRENT 1974-05-28 Active
SIMON JOHN SHAW BUZZ VENUS GROUP LIMITED Director 2018-02-16 CURRENT 2015-10-19 Active
SIMON JOHN SHAW BUZZ VENUS ACQUISITIONS LIMITED Director 2018-02-16 CURRENT 2015-10-19 Active
SIMON JOHN SHAW BUZZ HOLDINGS LIMITED Director 2018-02-16 CURRENT 2014-02-18 Active
SIMON JOHN SHAW CALEDONIA VENUS HOLDINGS LIMITED Director 2018-02-16 CURRENT 2015-10-19 Liquidation
SIMON JOHN SHAW BUZZ COUNTY CLUBS LIMITED Director 2018-02-16 CURRENT 1965-02-01 Active
SIMON JOHN SHAW GAMING BUSINESS DEVELOPMENT LTD Director 2006-05-30 CURRENT 1991-05-30 Active
SIMON JOHN SHAW WINNERS ESTATES LIMITED Director 2006-04-03 CURRENT 2006-02-03 Active
SIMON JOHN SHAW CHAMBERLAINS FISH & CHIPS RESTAURANTS LTD Director 2005-09-22 CURRENT 2005-09-13 Active
SIMON JOHN SHAW WINNERS BINGO CLUBS LIMITED Director 2005-08-17 CURRENT 2005-07-05 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
2019-03-26GAZ2(A)SECOND GAZETTE not voluntary dissolution
2019-01-08GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2018-12-13DS01Application to strike the company off the register
2018-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 13/01/18
2018-03-01CS01CONFIRMATION STATEMENT MADE ON 26/02/18, WITH NO UPDATES
2018-03-01AP01DIRECTOR APPOINTED MR SIMON JOHN SHAW
2018-02-28TM01APPOINTMENT TERMINATED, DIRECTOR ALEX WOOD
2017-11-09TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN JOHN FAWCETT
2017-11-09AP01DIRECTOR APPOINTED CHRIS MATTHEWS
2017-10-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 14/01/17
2017-02-28LATEST SOC28/02/17 STATEMENT OF CAPITAL;GBP 1
2017-02-28CS01CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES
2017-02-03TM01APPOINTMENT TERMINATED, DIRECTOR SIMON MICHAEL WYKES
2017-02-03AP01DIRECTOR APPOINTED ADRIAN JOHN FAWCETT
2016-09-13AA01Current accounting period extended from 27/09/16 TO 14/01/17
2016-06-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 26/09/15
2016-03-07LATEST SOC07/03/16 STATEMENT OF CAPITAL;GBP 1
2016-03-07AR0126/02/16 ANNUAL RETURN FULL LIST
2016-01-06AP01DIRECTOR APPOINTED MR ALEX WOOD
2016-01-06AP01DIRECTOR APPOINTED MR SIMON MICHAEL WYKES
2016-01-06TM01APPOINTMENT TERMINATED, DIRECTOR HARRY WILLITS
2016-01-06TM01APPOINTMENT TERMINATED, DIRECTOR GALA CORAL PROPERTIES LIMITED
2016-01-06TM01APPOINTMENT TERMINATED, DIRECTOR GALA CORAL NOMINEES LIMITED
2016-01-06TM02Termination of appointment of Gala Coral Secretaries Limited on 2015-12-19
2015-06-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 27/09/14
2015-03-09LATEST SOC09/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-09AR0126/02/15 ANNUAL RETURN FULL LIST
2014-05-30AAFULL ACCOUNTS MADE UP TO 28/09/13
2014-03-25LATEST SOC25/03/14 STATEMENT OF CAPITAL;GBP 1
2014-03-25AR0126/02/14 ANNUAL RETURN FULL LIST
2013-06-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/12
2013-04-15SH1915/04/13 STATEMENT OF CAPITAL GBP 1
2013-04-15SH20STATEMENT BY DIRECTORS
2013-04-15CAP-SSSOLVENCY STATEMENT DATED 08/04/13
2013-04-15RES06REDUCE ISSUED CAPITAL 08/04/2013
2013-03-27AR0126/02/13 FULL LIST
2013-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HARRY WILLITS / 19/02/2013
2013-02-15AD01REGISTERED OFFICE CHANGED ON 15/02/2013 FROM 71 QUEENSWAY LONDON W2 4QH ENGLAND
2012-12-31CAP-SSSOLVENCY STATEMENT DATED 18/12/12
2012-12-31SH1931/12/12 STATEMENT OF CAPITAL GBP 99999
2012-12-31RES06REDUCE ISSUED CAPITAL 18/12/2012
2012-12-31SH20STATEMENT BY DIRECTORS
2012-06-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 24/09/11
2012-02-29AR0126/02/12 FULL LIST
2011-06-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 25/09/10
2011-06-14TM01APPOINTMENT TERMINATED, DIRECTOR DIANE PENFOLD
2011-06-14AP01DIRECTOR APPOINTED HARRY WILLITS
2011-06-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2011-06-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2011-02-28AR0126/02/11 FULL LIST
2010-10-07AP02CORPORATE DIRECTOR APPOINTED GALA CORAL PROPERTIES LIMITED
2010-05-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 26/09/09
2010-03-19CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / GALA CORAL NOMINEES LIMITED / 26/10/2009
2010-03-18CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GALA CORAL SECRETARIES LIMITED / 26/10/2009
2010-03-05AR0126/02/10 FULL LIST
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS DIANE JUNE PENFOLD / 13/11/2009
2009-10-23AD01REGISTERED OFFICE CHANGED ON 23/10/2009 FROM GLEBE HOUSE VICARAGE DRIVE BARKING ESSEX IG11 7NS
2009-07-26288bAPPOINTMENT TERMINATED DIRECTOR JOHN CRONK
2009-07-26288aDIRECTOR APPOINTED DIANE JUNE PENFOLD
2009-05-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 27/09/08
2009-03-03363aRETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS
2008-07-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/07
2008-04-02363aRETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS
2007-07-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06
2007-04-03288cSECRETARY'S PARTICULARS CHANGED
2007-04-03363aRETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS
2006-09-25288bDIRECTOR RESIGNED
2006-09-25288bDIRECTOR RESIGNED
2006-05-24395PARTICULARS OF MORTGAGE/CHARGE
2006-05-19288aNEW DIRECTOR APPOINTED
2006-05-19288aNEW DIRECTOR APPOINTED
2006-03-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05
2006-03-23363aRETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS
2006-02-24287REGISTERED OFFICE CHANGED ON 24/02/06 FROM: NEWCASTLE HOUSE CASTLE BOULEVARD NOTTINGHAM NOTTINGHAMSHIRE NG7 1FT
2006-02-24288aNEW SECRETARY APPOINTED
2006-02-24288bSECRETARY RESIGNED
2005-11-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-11-09395PARTICULARS OF MORTGAGE/CHARGE
2005-09-20395PARTICULARS OF MORTGAGE/CHARGE
2005-09-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-09-08155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-06-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04
2005-04-27363aRETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS
2005-03-23288cDIRECTOR'S PARTICULARS CHANGED
2005-02-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-02-18395PARTICULARS OF MORTGAGE/CHARGE
2005-02-11155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-01-05288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to BONNINGTREE 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 BONNINGTREE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING SECURITY DOCUMENT 2006-05-11 Satisfied THE ROYAL BANK OF SCOTLAND PLC AS SECURITY TRUSTEE FOR THE BENEFIT OF THE SECURED PARTIES
FIXED AND FLOATING SECURITY DOCUMENT 2005-10-27 Satisfied THE ROYAL BANK OF SCOTLAND PLC AS SECURITY TRUSTEE FOR THE BENEFIT OF THE SECURED PARTIES
FIXED AND FLOATING SECURITY DOCUMENT 2005-09-01 Satisfied THE ROYAL BANK OF SCOTLAND PLC AS SECURITY AGENT FOR THE BENEFIT OF THE SECURED PARTIES
FIXED AND FLOATING SECURITY DOCUMENT 2005-02-11 Satisfied THE ROYAL BANK OF SCOTLAND PLC AS SECURITY TRUSTEE FOR THE BENEFIT OF THE SENIOR FINANCEPARTIES AND THE MEZZANINE FINANCE PARTIES
FIXED AND FLOATING SECURITY DOCUMENT 2003-03-17 Satisfied CREDIT SUISSE FIRST BOSTON,LONDON BRANCH,AS SECURITY TRUSTEE FOR THE FINANCE PARTIES AND THEMEZZANINE FINANCE PARTIES
FIFTH SUPPLEMENTAL AND ACCESSION DEED 2000-12-21 Satisfied MORGAN GUARANTY TRUST COMPANY OF NEW YORKAS SECURITY AGENT AND TRUSTEE
FOURTH SUPPLEMENTAL AND ACCESSION DEED 2000-04-18 Satisfied MORGAN GUARANTY TRUST COMPANY OF NEW YORKAS SECURITY AGENT AND TRUSTEE
THIRD SUPPLEMENTAL AND ACCESSION DEED 2000-04-17 Satisfied MORGAN GUARANTY TRUST COMPANY OF NEW YORK AS SECURITY AGENT AND TRUSTEE
SECOND SUPPLEMENTAL AND ACCESSION DEED 1999-06-10 Satisfied MORGAN GUARANTY TRUST COMPANY OF NEW YORKAS SECURITY AGENT AND TRUSTEE FOR THE CREDITORS(AS DEFINED) (THE "AGENT")
SUPPLEMENTAL AND ACCESSION DEED 1998-07-06 Satisfied MORGAN GUARANTY TRUST COMPANY OF NEW YORK, AS SECURITY AGENT AND TRUSTEE FOR THE CREDITORS (ASDEFINED) (THE "AGENT")
DEBENTURE 1997-12-15 Satisfied MORGAN GUARANTY TRUST COMPANY(AS SECURITY AGENT AND TRUSTEE)
Filed Financial Reports
Annual Accounts
2014-09-27
Annual Accounts
2013-09-28
Annual Accounts
2012-09-29
Annual Accounts
2011-09-24
Annual Accounts
2010-09-25

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 BONNINGTREE LIMITED

Intangible Assets
Patents
We have not found any records of BONNINGTREE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BONNINGTREE LIMITED
Trademarks
We have not found any records of BONNINGTREE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BONNINGTREE 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 (74990 - Non-trading company) as BONNINGTREE LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where BONNINGTREE 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BONNINGTREE 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 BONNINGTREE 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.