BONNEY GREENHALGH & CO.LIMITED
LANCS

Hellopages » Lancashire » Chorley » PR6 7NS

Company number 00508889
Status Active
Incorporation Date 16 June 1952
Company Type Private Limited Company
Address SWANSEY LANE, CLAYTON-LE-WOODS, LANCS, PR6 7NS
Home Country United Kingdom
Nature of Business 71129 - Other engineering activities
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 8 November 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of BONNEY GREENHALGH & CO.LIMITED are www.bonneygreenhalgh.co.uk, and www.bonney-greenhalgh.co.uk. The predicted number of employees is 10 to 20. The company’s age is seventy-three years and four months. Bonney Greenhalgh Co Limited is a Private Limited Company. The company registration number is 00508889. Bonney Greenhalgh Co Limited has been working since 16 June 1952. The present status of the company is Active. The registered address of Bonney Greenhalgh Co Limited is Swansey Lane Clayton Le Woods Lancs Pr6 7ns. The company`s financial liabilities are £330.03k. It is £4.98k against last year. The cash in hand is £215.43k. It is £25.46k against last year. And the total assets are £486.92k, which is £57.33k against last year. CORLETT, Andrew is a Director of the company. SALTER, Alan is a Director of the company. Secretary BROWN, Ian Arthur has been resigned. Director BONNEY, William has been resigned. Director BROWN, Ian Arthur has been resigned. Director ROBINSON, John has been resigned. Director WOODCOCK, James William has been resigned. The company operates in "Other engineering activities".


bonney greenhalgh & Key Finiance

LIABILITIES £330.03k
+1%
CASH £215.43k
+13%
TOTAL ASSETS £486.92k
+13%
All Financial Figures

Current Directors

Director
CORLETT, Andrew
Appointed Date: 01 December 2006
62 years old

Director
SALTER, Alan
Appointed Date: 29 May 2013
72 years old

Resigned Directors

Secretary
BROWN, Ian Arthur
Resigned: 05 November 2013

Director
BONNEY, William
Resigned: 13 August 1997
111 years old

Director
BROWN, Ian Arthur
Resigned: 29 May 2013
Appointed Date: 23 October 1996
74 years old

Director
ROBINSON, John
Resigned: 23 October 1996
99 years old

Director
WOODCOCK, James William
Resigned: 01 December 2006
86 years old

Persons With Significant Control

Mr Pierre De Villers
Notified on: 8 November 2016
92 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Alan Salter
Notified on: 8 November 2016
72 years old
Nature of control: Has significant influence or control

Mrs June De Villers
Notified on: 8 November 2016
89 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Andrew Corlett
Notified on: 8 November 2016
62 years old
Nature of control: Has significant influence or control

BONNEY GREENHALGH & CO.LIMITED Events

22 Dec 2016
Total exemption small company accounts made up to 30 June 2016
14 Nov 2016
Confirmation statement made on 8 November 2016 with updates
25 Nov 2015
Total exemption small company accounts made up to 30 June 2015
24 Nov 2015
Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 2,050

12 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 62 more events
30 Nov 1988
Return made up to 21/11/88; full list of members

18 Dec 1987
Accounts for a small company made up to 30 June 1987

18 Dec 1987
Return made up to 24/11/87; full list of members

09 Feb 1987
Accounts for a small company made up to 30 June 1986

21 Jan 1987
Return made up to 12/11/86; full list of members

BONNEY GREENHALGH & CO.LIMITED Charges

17 February 1956
Second legal charge
Delivered: 27 February 1956
Status: Satisfied on 19 August 1993
Persons entitled: Mrs. M. Markland
Description: Land and premises situate in clayton-le-woods used as a…