BONAM & BERRY LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Nottingham » NG8 4GU

Company number 01183658
Status Active
Incorporation Date 11 September 1974
Company Type Private Limited Company
Address 29 GLAISDALE DRIVE EAST, NOTTINGHAM, NG8 4GU
Home Country United Kingdom
Nature of Business 25120 - Manufacture of doors and windows of metal, 43342 - Glazing, 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Confirmation statement made on 2 May 2017 with updates; Appointment of Mr Andrew Robert Spencer as a director on 28 April 2017; Satisfaction of charge 3 in full. The most likely internet sites of BONAM & BERRY LIMITED are www.bonamberry.co.uk, and www.bonam-berry.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and one months. Bonam Berry Limited is a Private Limited Company. The company registration number is 01183658. Bonam Berry Limited has been working since 11 September 1974. The present status of the company is Active. The registered address of Bonam Berry Limited is 29 Glaisdale Drive East Nottingham Ng8 4gu. . SPENCER, Martin Jeffrey is a Secretary of the company. BONAM, Paul is a Director of the company. PARKIN, David Ralph is a Director of the company. SPENCER, Andrew Robert is a Director of the company. SPENCER, David Graham is a Director of the company. SPENCER, Martin Jeffrey is a Director of the company. TOWNSEND, John Kenneth is a Director of the company. Secretary SMITH, Alan Frederick has been resigned. Secretary SPENCER, David Graham has been resigned. Director BLYTHE, Paul Michael has been resigned. Director BONAM, Dennis Walter has been resigned. Director SPENCER, Maurice Herbert has been resigned. The company operates in "Manufacture of doors and windows of metal".


Current Directors

Secretary
SPENCER, Martin Jeffrey
Appointed Date: 20 May 2005

Director
BONAM, Paul
Appointed Date: 27 April 2001
58 years old

Director
PARKIN, David Ralph
Appointed Date: 27 April 2001
68 years old

Director
SPENCER, Andrew Robert
Appointed Date: 28 April 2017
67 years old

Director

Director
SPENCER, Martin Jeffrey
Appointed Date: 27 April 2001
62 years old

Director

Resigned Directors

Secretary
SMITH, Alan Frederick
Resigned: 20 May 2005

Secretary
SPENCER, David Graham
Resigned: 03 December 1991

Director
BLYTHE, Paul Michael
Resigned: 31 December 2004
Appointed Date: 27 April 2001
69 years old

Director
BONAM, Dennis Walter
Resigned: 27 April 2001
93 years old

Director
SPENCER, Maurice Herbert
Resigned: 27 April 2001
96 years old

Persons With Significant Control

Mr John Kenneth Townsend
Notified on: 16 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David Graham Spencer
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BONAM & BERRY LIMITED Events

02 May 2017
Confirmation statement made on 2 May 2017 with updates
02 May 2017
Appointment of Mr Andrew Robert Spencer as a director on 28 April 2017
02 May 2017
Satisfaction of charge 3 in full
21 Apr 2017
Total exemption full accounts made up to 31 December 2016
16 May 2016
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 50,000

...
... and 86 more events
08 Feb 1988
Company name changed\certificate issued on 08/02/88
27 Jan 1988
Resolutions
  • SRES10 ‐ Special resolution of allotment of securities

08 Apr 1987
Accounts for a small company made up to 31 December 1986

08 Apr 1987
Return made up to 31/03/87; full list of members

11 Sep 1974
Certificate of incorporation

BONAM & BERRY LIMITED Charges

7 January 2015
Charge code 0118 3658 0005
Delivered: 9 January 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
20 September 1990
Legal charge
Delivered: 3 October 1990
Status: Satisfied on 20 May 2015
Persons entitled: Barclays Bank PLC
Description: 149 & 151 derby road, stapleford, nottinghamshire.
10 January 1986
Legal charge
Delivered: 17 January 1986
Status: Satisfied on 2 May 2017
Persons entitled: Barclays Bank PLC
Description: Land & buildings at the rear of 149 derby road stapleford…
20 March 1985
Guarantee & debenture
Delivered: 10 April 1985
Status: Satisfied on 20 May 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 September 1982
Legal charge
Delivered: 4 October 1982
Status: Satisfied on 20 May 2015
Persons entitled: Barclays Bank PLC
Description: F/H 147-147A, derby rd, stapleford, nottingham, (for full…