BONINGALE LIMITED
ALBRIGHTON, WOLVERHAMPTON ROSES AND SHRUBS (HOLDINGS) LIMITED

Hellopages » Shropshire » Shropshire » WV7 3AT

Company number 00651044
Status Active
Incorporation Date 1 March 1960
Company Type Private Limited Company
Address BONINGALE NURSERIES, HOLYHEAD ROAD, ALBRIGHTON, WOLVERHAMPTON, WEST MIDLANDS, WV7 3AT
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c., 43999 - Other specialised construction activities n.e.c., 46220 - Wholesale of flowers and plants
Phone, email, etc

Since the company registration one hundred and sixty events have happened. The last three records are Cancellation of shares. Statement of capital on 9 February 2017 GBP 4,695.00 ; Purchase of own shares.; Purchase of own shares.. The most likely internet sites of BONINGALE LIMITED are www.boningale.co.uk, and www.boningale.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and eight months. Boningale Limited is a Private Limited Company. The company registration number is 00651044. Boningale Limited has been working since 01 March 1960. The present status of the company is Active. The registered address of Boningale Limited is Boningale Nurseries Holyhead Road Albrighton Wolverhampton West Midlands Wv7 3at. . EDWARDS, Helen Louise is a Secretary of the company. BOURTON, Andrew Graham is a Director of the company. EDWARDS, Helen Louise is a Director of the company. EDWARDS, Timothy Charles Tom is a Director of the company. FRYER, Penelope Malkin is a Director of the company. GOODEN, Penelope is a Director of the company. MATHUR, Jonathan Chandra is a Director of the company. SANDFORD, Frank Matthew is a Director of the company. Secretary EDWARDS, Patricia Margaret has been resigned. Secretary GOODEN, Penelope has been resigned. Secretary MOTT, Matthew William has been resigned. Secretary SMOUT, Douglas Graham has been resigned. Director BLOTT, Clifford Gordon has been resigned. Director DIAMOND, Anthony Richard has been resigned. Director EDWARDS, Nicholas Michael has been resigned. Director EDWARDS, Patricia Margaret has been resigned. Director MOTT, Matthew William has been resigned. Director SCREEN, Richard Joseph has been resigned. Director SMOUT, Douglas Graham has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
EDWARDS, Helen Louise
Appointed Date: 11 November 2016

Director
BOURTON, Andrew Graham
Appointed Date: 01 October 2012
58 years old

Director
EDWARDS, Helen Louise
Appointed Date: 20 July 1999
60 years old

Director

Director
FRYER, Penelope Malkin
Appointed Date: 11 September 2009
63 years old

Director
GOODEN, Penelope
Appointed Date: 06 April 2004
60 years old

Director
MATHUR, Jonathan Chandra
Appointed Date: 01 August 2003
54 years old

Director
SANDFORD, Frank Matthew
Appointed Date: 01 August 2007
59 years old

Resigned Directors

Secretary
EDWARDS, Patricia Margaret
Resigned: 28 July 2004
Appointed Date: 30 July 1997

Secretary
GOODEN, Penelope
Resigned: 01 April 2006
Appointed Date: 29 July 2004

Secretary
MOTT, Matthew William
Resigned: 01 September 2009
Appointed Date: 01 April 2006

Secretary
SMOUT, Douglas Graham
Resigned: 31 July 1997

Director
BLOTT, Clifford Gordon
Resigned: 14 September 2009
91 years old

Director
DIAMOND, Anthony Richard
Resigned: 11 November 2016
Appointed Date: 01 August 2003
59 years old

Director
EDWARDS, Nicholas Michael
Resigned: 19 November 1998
64 years old

Director
EDWARDS, Patricia Margaret
Resigned: 23 September 2009
91 years old

Director
MOTT, Matthew William
Resigned: 31 January 2016
Appointed Date: 09 March 1999
60 years old

Director
SCREEN, Richard Joseph
Resigned: 31 December 2006
Appointed Date: 01 August 2003
59 years old

Director
SMOUT, Douglas Graham
Resigned: 31 October 2008
80 years old

BONINGALE LIMITED Events

07 Mar 2017
Cancellation of shares. Statement of capital on 9 February 2017
  • GBP 4,695.00

07 Mar 2017
Purchase of own shares.
01 Mar 2017
Purchase of own shares.
23 Feb 2017
Cancellation of shares. Statement of capital on 12 February 2017
  • GBP 4,479

15 Nov 2016
Termination of appointment of Anthony Richard Diamond as a director on 11 November 2016
...
... and 150 more events
24 Feb 1987
Gazettable document

14 Feb 1987
Accounts for a small company made up to 31 July 1985

09 Sep 1986
New director appointed

22 Jul 1986
Company name changed roses and shrubs LIMITED\certificate issued on 22/07/86
01 Mar 1960
Certificate of incorporation

BONINGALE LIMITED Charges

3 February 2014
Charge code 0065 1044 0015
Delivered: 3 February 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal mortgage over the freehold boningale nurseries…
3 December 2012
Legal charge
Delivered: 13 December 2012
Status: Outstanding
Persons entitled: Timothy Edwards, Patricia Edwards, Penelope Gooden and Suntrust Limited as Trustees of the Boningale Limited Pension Plan
Description: All that land k/a land at beamish and trees and shrubs…
5 May 2011
Legal assignment
Delivered: 6 May 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due under the contract (the contract…
12 October 2009
Fixed charge on non-vesting debts and floating charge
Delivered: 15 October 2009
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of first fixed charge all debts and all export debts…
25 October 1999
Debenture
Delivered: 26 October 1999
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
13 October 1999
Legal mortgage
Delivered: 27 October 1999
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property k/a land at boningale albrighton bridgnorth…
15 January 1997
First fixed and floating charge
Delivered: 17 January 1997
Status: Satisfied on 14 October 2008
Persons entitled: Alex Lawrie Receivables Financing Limited
Description: All our book and other debts present and future as are not…
28 November 1994
Mortgage
Delivered: 2 December 1994
Status: Satisfied on 14 October 2008
Persons entitled: Lloyds Bank PLC
Description: F/H-land situate at bonningale albrighton in the county of…
1 February 1991
Single debenture
Delivered: 7 February 1991
Status: Satisfied on 14 October 2008
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 April 1988
Legal mortgage
Delivered: 25 April 1988
Status: Satisfied on 14 October 2008
Persons entitled: Lloyds Bank PLC
Description: F/H land known as sandy lane and rectory road, donnington…
11 April 1988
Legal mortgage
Delivered: 25 April 1988
Status: Satisfied on 18 November 1997
Persons entitled: Lloyds Bank PLC
Description: F/H land fronting newport road. Donnington, shropshire…
11 April 1988
Legal charge
Delivered: 24 April 1988
Status: Satisfied on 18 November 1997
Persons entitled: Lloyds Bank PLC
Description: F/H land known as or being land fronting newport road…
30 December 1982
Legal mortgage
Delivered: 12 January 1983
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: F/H land adjoining rectory road, albrighton. L/or LTD…
23 February 1981
Legal mortgage
Delivered: 10 March 1981
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: F/H land at albrighton.. Floating charge over all moveable…
29 April 1965
Letter of deposit with deeds
Delivered: 7 May 1965
Status: Satisfied
Persons entitled: Westminster Bank LTD
Description: Freehold land at donnington, salop.