BONNINGTREE LIMITED
NOTTINGHAM


Company number 01213711
Status Active
Incorporation Date 23 May 1975
Company Type Private Limited Company
Address NEW CASTLE HOUSE, CASTLE BOULEVARD, NOTTINGHAM, NOTTINGHAMSHIRE, NG7 1FT
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and eighty-one events have happened. The last three records are Confirmation statement made on 26 February 2017 with updates; Termination of appointment of Simon Michael Wykes as a director on 18 November 2016; Appointment of Adrian John Fawcett as a director on 18 November 2016. The most likely internet sites of BONNINGTREE LIMITED are www.bonningtree.co.uk, and www.bonningtree.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and five months. Bonningtree Limited is a Private Limited Company. The company registration number is 01213711. Bonningtree Limited has been working since 23 May 1975. The present status of the company is Active. The registered address of Bonningtree Limited is New Castle House Castle Boulevard Nottingham Nottinghamshire Ng7 1ft. . FAWCETT, Adrian John is a Director of the company. WOOD, Alex is a Director of the company. Secretary CHEATLE, Martyn David has been resigned. Secretary GIBNEY, John Michael has been resigned. Secretary PHILLIPS, Peter Merton has been resigned. Secretary SINTON, Charles Blair Ritchie has been resigned. Secretary SMERDON, Leigh has been resigned. Secretary GALA CORAL SECRETARIES LIMITED has been resigned. Director BURKE, Michael Ian has been resigned. Director CRONK, John Julian Tristam has been resigned. Director GILLIGAN, Michael Francis has been resigned. Director KELLY, John Michael has been resigned. Director LEAFE, Stephen Frederick has been resigned. Director PAYNE, Ian Timothy has been resigned. Director PENFOLD, Diane June has been resigned. Director ROBERTS, Edward Matthew Giles has been resigned. Director ROSS, Brian Richard has been resigned. Director SOWERBY, Richard Thomas Neville has been resigned. Director THOMAS, Paul has been resigned. Director WILLITS, Harry Andrew has been resigned. Director WYKES, Simon Michael has been resigned. Director GALA CORAL NOMINEES LIMITED has been resigned. Director GALA CORAL PROPERTIES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Director
FAWCETT, Adrian John
Appointed Date: 18 November 2016
57 years old

Director
WOOD, Alex
Appointed Date: 19 December 2015
47 years old

Resigned Directors

Secretary
CHEATLE, Martyn David
Resigned: 06 August 2001
Appointed Date: 29 July 1996

Secretary
GIBNEY, John Michael
Resigned: 29 July 1996

Secretary
PHILLIPS, Peter Merton
Resigned: 30 April 1992
Appointed Date: 09 May 1991

Secretary
SINTON, Charles Blair Ritchie
Resigned: 07 April 2003
Appointed Date: 06 August 2001

Secretary
SMERDON, Leigh
Resigned: 09 February 2006
Appointed Date: 07 April 2003

Secretary
GALA CORAL SECRETARIES LIMITED
Resigned: 19 December 2015
Appointed Date: 09 February 2006

Director
BURKE, Michael Ian
Resigned: 01 May 1995
Appointed Date: 02 March 1992
69 years old

Director
CRONK, John Julian Tristam
Resigned: 10 July 2009
Appointed Date: 26 April 2006
78 years old

Director
GILLIGAN, Michael Francis
Resigned: 29 May 1992
Appointed Date: 09 May 1991
88 years old

Director
KELLY, John Michael
Resigned: 18 September 2006
Appointed Date: 13 December 1997
78 years old

Director
LEAFE, Stephen Frederick
Resigned: 13 December 1997
Appointed Date: 01 July 1994
65 years old

Director
PAYNE, Ian Timothy
Resigned: 16 June 1997
Appointed Date: 01 May 1995
72 years old

Director
PENFOLD, Diane June
Resigned: 03 June 2011
Appointed Date: 10 July 2009
60 years old

Director
ROBERTS, Edward Matthew Giles
Resigned: 18 September 2006
Appointed Date: 15 December 2004
62 years old

Director
ROSS, Brian Richard
Resigned: 13 December 1997
Appointed Date: 16 June 1997
75 years old

Director
SOWERBY, Richard Thomas Neville
Resigned: 15 December 2004
Appointed Date: 13 December 1997
73 years old

Director
THOMAS, Paul
Resigned: 01 July 1994
Appointed Date: 09 May 1991
69 years old

Director
WILLITS, Harry Andrew
Resigned: 19 December 2015
Appointed Date: 03 June 2011
61 years old

Director
WYKES, Simon Michael
Resigned: 18 November 2016
Appointed Date: 19 December 2015
58 years old

Director
GALA CORAL NOMINEES LIMITED
Resigned: 19 December 2015
Appointed Date: 26 April 2006

Director
GALA CORAL PROPERTIES LIMITED
Resigned: 19 December 2015
Appointed Date: 07 October 2010

Persons With Significant Control

Gala Leisure Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BONNINGTREE LIMITED Events

28 Feb 2017
Confirmation statement made on 26 February 2017 with updates
03 Feb 2017
Termination of appointment of Simon Michael Wykes as a director on 18 November 2016
03 Feb 2017
Appointment of Adrian John Fawcett as a director on 18 November 2016
13 Sep 2016
Current accounting period extended from 27 September 2016 to 14 January 2017
22 Jun 2016
Accounts for a dormant company made up to 26 September 2015
...
... and 171 more events
10 Apr 1982
Accounts made up to 31 March 1981
09 Apr 1982
Accounts made up to 31 March 1980
08 Apr 1982
Accounts made up to 31 March 1979
02 Dec 1979
Accounts made up to 31 March 1978
01 Dec 1979
Accounts made up to 31 March 1977

BONNINGTREE LIMITED Charges

11 May 2006
Fixed and floating security document
Delivered: 24 May 2006
Status: Satisfied on 8 June 2011
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for the Benefit of the Secured Parties
Description: Fixed and floating charges over the undertaking and all…
27 October 2005
Fixed and floating security document
Delivered: 9 November 2005
Status: Satisfied on 8 June 2011
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for the Benefit of the Secured Parties
Description: For details of properties charged please refer to form 395…
1 September 2005
Fixed and floating security document
Delivered: 20 September 2005
Status: Satisfied on 19 November 2005
Persons entitled: The Royal Bank of Scotland PLC as Security Agent for the Benefit of the Secured Parties
Description: F/H high street acton london t/no AGL114684, f/h high…
11 February 2005
Fixed and floating security document
Delivered: 18 February 2005
Status: Satisfied on 10 September 2005
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for the Benefit of the Senior Financeparties and the Mezzanine Finance Parties
Description: Fixed and floating charges over the undertaking and all…
17 March 2003
Fixed and floating security document
Delivered: 3 April 2003
Status: Satisfied on 21 February 2005
Persons entitled: Credit Suisse First Boston,London Branch,as Security Trustee for the Finance Parties and Themezzanine Finance Parties
Description: Including telegraph way,st.chad's drive,kirkby,liverpool…
21 December 2000
Fifth supplemental and accession deed
Delivered: 11 January 2001
Status: Satisfied on 16 April 2003
Persons entitled: Morgan Guaranty Trust Company of New Yorkas Security Agent and Trustee
Description: High street london W3 8BR,the ritz high street aldershot…
18 April 2000
Fourth supplemental and accession deed
Delivered: 2 May 2000
Status: Satisfied on 16 April 2003
Persons entitled: Morgan Guaranty Trust Company of New Yorkas Security Agent and Trustee
Description: High street london W38BR,the ritz high street aldershot…
17 April 2000
Third supplemental and accession deed
Delivered: 28 April 2000
Status: Satisfied on 16 April 2003
Persons entitled: Morgan Guaranty Trust Company of New York as Security Agent and Trustee
Description: Property k/a high street acton london the ritz high street…
10 June 1999
Second supplemental and accession deed
Delivered: 29 June 1999
Status: Satisfied on 16 April 2003
Persons entitled: Morgan Guaranty Trust Company of New Yorkas Security Agent and Trustee for the Creditors(As Defined) (the "Agent")
Description: High street, acton london W3 8BR...essoldo milburn road…
6 July 1998
Supplemental and accession deed
Delivered: 22 July 1998
Status: Satisfied on 16 April 2003
Persons entitled: Morgan Guaranty Trust Company of New York, as Security Agent and Trustee for the Creditors (Asdefined) (the "Agent")
Description: High street, acton london W3 8BR; essoldo milburn road…
15 December 1997
Debenture
Delivered: 24 December 1997
Status: Satisfied on 16 April 2003
Persons entitled: Morgan Guaranty Trust Company(As Security Agent and Trustee)
Description: The property k/a high street acton london, essildo milburn…