UKBizDB.co.uk

BONNEY GREENHALGH & CO.LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bonney Greenhalgh & Co.limited. The company was founded 71 years ago and was given the registration number 00508889. The firm's registered office is in LANCS. You can find them at Swansey Lane, Clayton-le-woods, Lancs, . This company's SIC code is 71129 - Other engineering activities.

Company Information

Name:BONNEY GREENHALGH & CO.LIMITED
Company Number:00508889
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 June 1952
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:Swansey Lane, Clayton-le-woods, Lancs, PR6 7NS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22 Queensway, Euxton, Chorley, PR7 6PW

Director01 December 2006Active
14, Langdale Road, Ribbleton, Preston, England, PR2 6AN

Director29 May 2013Active
Redland House, Westruther, Gordon, TD3 6NF

Secretary-Active
3 St Marks Place East, Preston, PR1 8TN

Director-Active
Redland House, Westruther, Gordon, TD3 6NF

Director23 October 1996Active
25 Marina Grove, Lostock Hall, Preston, PR5 5SQ

Director-Active
Stone Bridge, Todd Lane South Lostock Hall, Preston, PR5 5XE

Director-Active

People with Significant Control

Mr Pierre De Villers
Notified on:08 November 2016
Status:Active
Date of birth:January 1933
Nationality:British
Country of residence:United Kingdom
Address:7 Towngate, Leyland, United Kingdom, PR25 2EN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Alan Salter
Notified on:08 November 2016
Status:Active
Date of birth:November 1952
Nationality:British
Country of residence:United Kingdom
Address:7 Towngate, Leyland, United Kingdom, PR25 2EN
Nature of control:
  • Significant influence or control
Mrs June De Villers
Notified on:08 November 2016
Status:Active
Date of birth:January 1936
Nationality:British
Country of residence:United Kingdom
Address:7 Towngate, Leyland, United Kingdom, PR25 2EN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr. Andrew Corlett
Notified on:08 November 2016
Status:Active
Date of birth:August 1963
Nationality:British
Country of residence:United Kingdom
Address:7 Towngate, Leyland, United Kingdom, PR25 2EN
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-19Change of name

Certificate change of name company.

Download
2023-11-17Accounts

Accounts with accounts type total exemption full.

Download
2023-11-16Confirmation statement

Confirmation statement with no updates.

Download
2023-02-24Capital

Capital return purchase own shares.

Download
2022-11-08Confirmation statement

Confirmation statement with no updates.

Download
2022-09-14Accounts

Accounts with accounts type total exemption full.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-11-08Confirmation statement

Confirmation statement with no updates.

Download
2021-01-13Accounts

Accounts with accounts type total exemption full.

Download
2020-11-10Confirmation statement

Confirmation statement with no updates.

Download
2020-03-12Accounts

Accounts with accounts type total exemption full.

Download
2019-11-14Confirmation statement

Confirmation statement with no updates.

Download
2019-03-25Accounts

Accounts with accounts type total exemption full.

Download
2018-11-15Confirmation statement

Confirmation statement with no updates.

Download
2017-12-04Accounts

Accounts with accounts type total exemption full.

Download
2017-11-13Confirmation statement

Confirmation statement with updates.

Download
2016-12-22Accounts

Accounts with accounts type total exemption small.

Download
2016-11-14Confirmation statement

Confirmation statement with updates.

Download
2015-11-25Accounts

Accounts with accounts type total exemption small.

Download
2015-11-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-12Accounts

Accounts with accounts type total exemption small.

Download
2014-12-02Annual return

Annual return company with made up date full list shareholders.

Download
2014-03-04Accounts

Accounts with accounts type total exemption small.

Download
2013-12-03Annual return

Annual return company with made up date full list shareholders.

Download
2013-11-07Officers

Termination secretary company with name.

Download

Copyright © 2024. All rights reserved.