BONAM & BERRY LIMITED

Register to unlock more data on OkredoRegister

BONAM & BERRY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01183658

Incorporation date

11/09/1974

Size

Total Exemption Full

Contacts

Registered address

Registered address

29 Glaisdale Drive East, Nottingham NG8 4GUCopy
copy info iconCopy
See on map
Latest events (Record since 11/09/1974)
dot icon13/04/2026
Appointment of Mr Martin Jeffrey Spencer as a director on 2026-03-31
dot icon02/04/2026
Termination of appointment of Paul Bonam as a director on 2026-03-31
dot icon02/04/2026
Termination of appointment of Martin Jeffrey Spencer as a director on 2026-03-31
dot icon28/05/2025
Total exemption full accounts made up to 2024-12-31
dot icon02/05/2025
Confirmation statement made on 2025-05-02 with no updates
dot icon29/05/2024
Total exemption full accounts made up to 2023-12-31
dot icon03/05/2024
Confirmation statement made on 2024-05-02 with no updates
dot icon05/01/2024
Termination of appointment of Andrew Robert Spencer as a director on 2024-01-01
dot icon05/01/2024
Director's details changed for Mr Daniel Dudson on 2024-01-01
dot icon05/01/2024
Director's details changed for Martin Jeffrey Spencer on 2024-01-01
dot icon05/01/2024
Director's details changed for Mr Paul Bonam on 2024-01-01
dot icon05/01/2024
Director's details changed for Mr Benjamin David Spencer on 2024-01-01
dot icon05/01/2024
Director's details changed for Mr Benjamin David Spencer on 2024-01-01
dot icon05/01/2024
Appointment of Mr Oliver Martin Spencer as a director on 2024-01-01
dot icon26/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon03/05/2023
Confirmation statement made on 2023-05-02 with no updates
dot icon01/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon26/08/2022
Appointment of Mr Daniel Dudson as a director on 2022-08-21
dot icon10/05/2022
Confirmation statement made on 2022-05-02 with no updates
dot icon04/10/2021
Termination of appointment of David Ralph Parkin as a director on 2021-10-04
dot icon11/05/2021
Confirmation statement made on 2021-05-02 with no updates
dot icon07/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon06/08/2020
Appointment of Mr Benjamin David Spencer as a director on 2020-08-06
dot icon06/08/2020
Appointment of Mrs Frances Maria Aram as a director on 2020-08-06
dot icon06/08/2020
Termination of appointment of John Kenneth Townsend as a director on 2020-08-06
dot icon06/08/2020
Termination of appointment of David Graham Spencer as a director on 2020-08-06
dot icon09/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon04/05/2020
Confirmation statement made on 2020-05-02 with no updates
dot icon08/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon03/05/2019
Confirmation statement made on 2019-05-02 with updates
dot icon08/02/2019
Notification of Bonam & Berry (Holdings) Limited as a person with significant control on 2018-10-02
dot icon08/02/2019
Cessation of John Kenneth Townsend as a person with significant control on 2018-10-02
dot icon08/02/2019
Cessation of David Graham Spencer as a person with significant control on 2018-10-02
dot icon03/05/2018
Confirmation statement made on 2018-05-02 with no updates
dot icon03/05/2018
Termination of appointment of Martin Jeffrey Spencer as a secretary on 2018-05-03
dot icon20/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon02/05/2017
Confirmation statement made on 2017-05-02 with updates
dot icon02/05/2017
Appointment of Mr Andrew Robert Spencer as a director on 2017-04-28
dot icon02/05/2017
Satisfaction of charge 3 in full
dot icon21/04/2017
Total exemption full accounts made up to 2016-12-31
dot icon16/05/2016
Annual return made up to 2016-05-15 with full list of shareholders
dot icon08/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon20/05/2015
Annual return made up to 2015-05-15 with full list of shareholders
dot icon20/05/2015
Registered office address changed from Glaisdale Drive East Nottingham Nottinghamshire NG8 4GU to 29 Glaisdale Drive East Nottingham NG8 4GU on 2015-05-20
dot icon20/05/2015
Satisfaction of charge 1 in full
dot icon20/05/2015
Satisfaction of charge 2 in full
dot icon20/05/2015
Satisfaction of charge 4 in full
dot icon10/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon09/01/2015
Registration of charge 011836580005, created on 2015-01-07
dot icon25/09/2014
All of the property or undertaking has been released and no longer forms part of charge 1
dot icon25/09/2014
All of the property or undertaking has been released and no longer forms part of charge 4
dot icon25/09/2014
All of the property or undertaking has been released and no longer forms part of charge 3
dot icon25/09/2014
All of the property or undertaking has been released and no longer forms part of charge 3
dot icon25/09/2014
All of the property or undertaking has been released and no longer forms part of charge 1
dot icon16/05/2014
Annual return made up to 2014-05-15 with full list of shareholders
dot icon12/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon16/05/2013
Annual return made up to 2013-05-15 with full list of shareholders
dot icon14/03/2013
Total exemption small company accounts made up to 2012-12-31
dot icon05/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon22/05/2012
Annual return made up to 2012-05-15 with full list of shareholders
dot icon16/05/2011
Annual return made up to 2011-05-15 with full list of shareholders
dot icon30/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon21/05/2010
Annual return made up to 2010-05-15 with full list of shareholders
dot icon21/05/2010
Director's details changed for David Ralph Parkin on 2010-05-15
dot icon21/05/2010
Director's details changed for Paul Bonam on 2010-05-15
dot icon13/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon09/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon15/05/2009
Return made up to 15/05/09; full list of members
dot icon27/05/2008
Return made up to 16/05/08; full list of members
dot icon06/05/2008
Total exemption small company accounts made up to 2007-12-31
dot icon20/06/2007
Accounts for a small company made up to 2006-12-31
dot icon17/05/2007
Return made up to 16/05/07; full list of members
dot icon12/03/2007
Registered office changed on 12/03/07 from: factory & offices glaisdale drive east nottingham nottinghamshire NG8 4GU
dot icon09/03/2007
Registered office changed on 09/03/07 from: 149 derby road stapleford nottingham NG9 7AS
dot icon08/09/2006
Accounts for a small company made up to 2005-12-31
dot icon18/07/2006
Return made up to 16/05/06; full list of members
dot icon21/07/2005
Director's particulars changed
dot icon20/07/2005
Return made up to 16/05/05; full list of members
dot icon28/06/2005
Secretary resigned
dot icon16/06/2005
Accounts for a small company made up to 2004-12-31
dot icon16/06/2005
New secretary appointed
dot icon04/01/2005
Director resigned
dot icon02/06/2004
Accounts for a small company made up to 2003-12-31
dot icon28/05/2004
Return made up to 16/05/04; full list of members
dot icon03/06/2003
Accounts for a small company made up to 2002-12-31
dot icon28/05/2003
Return made up to 16/05/03; full list of members
dot icon15/05/2002
Return made up to 16/05/02; full list of members
dot icon19/04/2002
Accounts for a small company made up to 2001-12-31
dot icon25/05/2001
Accounts for a small company made up to 2000-12-31
dot icon25/05/2001
Return made up to 16/05/01; full list of members
dot icon09/05/2001
New director appointed
dot icon09/05/2001
New director appointed
dot icon09/05/2001
New director appointed
dot icon09/05/2001
New director appointed
dot icon09/05/2001
Director resigned
dot icon09/05/2001
Director resigned
dot icon06/06/2000
Return made up to 16/05/00; full list of members
dot icon12/05/2000
Accounts for a small company made up to 1999-12-31
dot icon20/05/1999
Accounts for a small company made up to 1998-12-31
dot icon20/05/1999
Return made up to 16/05/99; no change of members
dot icon17/07/1998
Full accounts made up to 1997-12-31
dot icon22/05/1998
Return made up to 16/05/98; no change of members
dot icon27/05/1997
Full accounts made up to 1996-12-31
dot icon27/05/1997
Return made up to 16/05/97; full list of members
dot icon04/10/1996
Full accounts made up to 1995-12-31
dot icon28/05/1996
Return made up to 16/05/96; full list of members
dot icon15/09/1995
Accounts for a small company made up to 1994-12-31
dot icon22/05/1995
Return made up to 16/05/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/07/1994
Accounts for a small company made up to 1993-12-31
dot icon14/06/1994
Return made up to 16/05/94; full list of members
dot icon14/10/1993
Accounts for a small company made up to 1992-12-31
dot icon24/06/1993
Return made up to 16/05/93; no change of members
dot icon01/09/1992
Full accounts made up to 1991-12-31
dot icon25/08/1992
Return made up to 16/05/92; full list of members
dot icon02/01/1992
Secretary resigned;new secretary appointed
dot icon07/06/1991
Accounts for a small company made up to 1990-12-31
dot icon07/06/1991
Return made up to 16/05/91; full list of members
dot icon22/01/1991
Registered office changed on 22/01/91 from: 29A derby road long eaton nottingham NG10 1LU
dot icon06/11/1990
Accounts for a small company made up to 1989-12-31
dot icon06/11/1990
Return made up to 19/10/90; full list of members
dot icon03/10/1990
Particulars of mortgage/charge
dot icon15/02/1990
Accounts for a small company made up to 1988-12-31
dot icon22/05/1989
Return made up to 24/04/89; full list of members
dot icon31/08/1988
Wd 04/08/88 ad 01/01/88--------- £ si 10000@1=10000 £ ic 40000/50000
dot icon06/05/1988
Accounts for a small company made up to 1987-12-31
dot icon06/05/1988
Return made up to 04/04/88; full list of members
dot icon08/02/1988
Certificate of change of name
dot icon08/02/1988
Certificate of change of name
dot icon27/01/1988
Resolutions
dot icon08/04/1987
Accounts for a small company made up to 1986-12-31
dot icon08/04/1987
Return made up to 31/03/87; full list of members
dot icon11/09/1974
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Spencer, Benjamin David
Director
06/08/2020 - Present
2
Dudson, Daniel
Director
21/08/2022 - Present
2
Bonam, Paul
Director
27/04/2001 - 31/03/2026
3
Spencer, Martin Jeffrey
Director
27/04/2001 - 31/03/2026
3
Spencer, Andrew Robert
Director
28/04/2017 - 01/01/2024
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About BONAM & BERRY LIMITED

BONAM & BERRY LIMITED is an(a) Active company incorporated on 11/09/1974 with the registered office located at 29 Glaisdale Drive East, Nottingham NG8 4GU. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BONAM & BERRY LIMITED?

toggle

BONAM & BERRY LIMITED is currently Active. It was registered on 11/09/1974 .

Where is BONAM & BERRY LIMITED located?

toggle

BONAM & BERRY LIMITED is registered at 29 Glaisdale Drive East, Nottingham NG8 4GU.

What does BONAM & BERRY LIMITED do?

toggle

BONAM & BERRY LIMITED operates in the Manufacture of doors and windows of metal (25.12 - SIC 2007) sector.

What is the latest filing for BONAM & BERRY LIMITED?

toggle

The latest filing was on 13/04/2026: Appointment of Mr Martin Jeffrey Spencer as a director on 2026-03-31.