BONFRAM LIMITED
NORTHAMPTONSHIRE

Hellopages » Northamptonshire » Kettering » NN15 7HH
Company number 01007965
Status Active
Incorporation Date 15 April 1971
Company Type Private Limited Company
Address 11-13 STATION ROAD, KETTERING, NORTHAMPTONSHIRE, NN15 7HH
Home Country United Kingdom
Nature of Business 55300 - Recreational vehicle parks, trailer parks and camping grounds, 55900 - Other accommodation
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Confirmation statement made on 1 January 2017 with updates; Director's details changed for Mr Philip Andrew Brigstock on 5 December 2016. The most likely internet sites of BONFRAM LIMITED are www.bonfram.co.uk, and www.bonfram.co.uk. The predicted number of employees is 100 to 110. The company’s age is fifty-four years and ten months. The distance to to Wellingborough Rail Station is 6.7 miles; to Corby Rail Station is 6.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bonfram Limited is a Private Limited Company. The company registration number is 01007965. Bonfram Limited has been working since 15 April 1971. The present status of the company is Active. The registered address of Bonfram Limited is 11 13 Station Road Kettering Northamptonshire Nn15 7hh. The company`s financial liabilities are £2372.51k. It is £-1897.9k against last year. And the total assets are £3269.88k, which is £-1539.54k against last year. BRIGSTOCK, Christopher is a Secretary of the company. BRIGSTOCK, Christopher is a Director of the company. BRIGSTOCK, Philip Andrew is a Director of the company. Director BRIGSTOCK, Avril Ethel has been resigned. Director BRIGSTOCK, Kenneth Raymond has been resigned. The company operates in "Recreational vehicle parks, trailer parks and camping grounds".


bonfram Key Finiance

LIABILITIES £2372.51k
-45%
CASH n/a
TOTAL ASSETS £3269.88k
-33%
All Financial Figures

Current Directors


Director

Director

Resigned Directors

Director
BRIGSTOCK, Avril Ethel
Resigned: 24 May 2005
98 years old

Director
BRIGSTOCK, Kenneth Raymond
Resigned: 24 May 2005
99 years old

Persons With Significant Control

Mr Philip Andrew Brigstock
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Christopher Brigstock
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BONFRAM LIMITED Events

07 Apr 2017
Total exemption full accounts made up to 31 December 2016
04 Jan 2017
Confirmation statement made on 1 January 2017 with updates
05 Dec 2016
Director's details changed for Mr Philip Andrew Brigstock on 5 December 2016
21 Jun 2016
Total exemption small company accounts made up to 31 December 2015
06 Jan 2016
Annual return made up to 1 January 2016 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 50

...
... and 79 more events
25 Aug 1987
Registered office changed on 25/08/87 from: spinney lodge gate lane broughton kettering northants

29 Jan 1987
Accounts for a small company made up to 30 September 1985
29 Jan 1987
Return made up to 31/12/86; full list of members
10 Feb 1986
Annual return made up to 31/12/85
15 Apr 1971
Incorporation

BONFRAM LIMITED Charges

26 September 2008
Deed of security assignment
Delivered: 30 September 2008
Status: Satisfied on 20 February 2015
Persons entitled: Ingenious Resources Limited
Description: All rights, title and interest in big screen productions 4…
31 May 1990
Legal charge
Delivered: 7 June 1990
Status: Satisfied on 14 August 1998
Persons entitled: Barclays Bank PLC
Description: Dengrove caravan park, shallock road, broadoak, canterbury…
3 December 1984
Legal charge
Delivered: 12 December 1984
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Land situate at beeston regis, at or near sheringham…
8 February 1978
Legal charge
Delivered: 24 February 1978
Status: Satisfied on 14 August 1998
Persons entitled: Barclays Bank PLC
Description: Garden of england mobile homes park, holme mill lane…
4 October 1972
Legal charge
Delivered: 10 October 1972
Status: Satisfied on 14 August 1998
Persons entitled: Barclays Bank PLC
Description: Part of yew tree caravan site and petrol filling station…
4 October 1972
Legal charge
Delivered: 10 October 1972
Status: Satisfied on 14 August 1998
Persons entitled: Barclays Bank PLC
Description: Part of yew tree caravan site and petrol filling station…
4 October 1972
Legal charge
Delivered: 10 October 1972
Status: Satisfied on 14 August 1998
Persons entitled: Barclays Bank PLC
Description: Part of yew tree caravan site and petrol filling station…
4 October 1972
Legal charge
Delivered: 10 October 1972
Status: Satisfied on 14 August 1998
Persons entitled: Barclays Bank PLC
Description: A piece of land containing an area of 5.352 acres situate…