BONEHAM & TURNER LIMITED

Register to unlock more data on OkredoRegister

BONEHAM & TURNER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00151276

Incorporation date

23/08/1918

Size

Total Exemption Full

Contacts

Registered address

Registered address

Boneham & Turner Ltd, Oddicroft Lane, Sutton-In-Ashfield, Nottinghamshire NG17 5FSCopy
copy info iconCopy
See on map
Latest events (Record since 23/08/1918)
dot icon08/10/2025
Confirmation statement made on 2025-09-26 with updates
dot icon19/03/2025
Total exemption full accounts made up to 2024-07-31
dot icon11/02/2025
Change of details for Mr Charles Eric Boneham as a person with significant control on 2025-02-11
dot icon11/02/2025
Change of details for Mr Peter Gordon Boneham as a person with significant control on 2025-02-11
dot icon13/11/2024
Change of details for Mr Peter Gordon Boneham as a person with significant control on 2024-10-29
dot icon13/11/2024
Change of details for Mr Charles Eric Boneham as a person with significant control on 2024-10-29
dot icon10/10/2024
Confirmation statement made on 2024-09-26 with updates
dot icon16/04/2024
Total exemption full accounts made up to 2023-07-31
dot icon27/09/2023
Confirmation statement made on 2023-09-26 with no updates
dot icon17/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon04/10/2022
Confirmation statement made on 2022-09-26 with no updates
dot icon15/09/2022
Satisfaction of charge 1 in full
dot icon08/09/2022
Registration of charge 001512760006, created on 2022-09-07
dot icon07/01/2022
Total exemption full accounts made up to 2021-07-31
dot icon08/10/2021
Confirmation statement made on 2021-09-26 with no updates
dot icon30/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon03/11/2020
Director's details changed for Mr Peter Gordon Boneham on 2020-11-03
dot icon01/10/2020
Confirmation statement made on 2020-09-26 with no updates
dot icon27/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon09/10/2019
Confirmation statement made on 2019-09-26 with no updates
dot icon23/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon09/10/2018
Confirmation statement made on 2018-09-26 with no updates
dot icon05/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon10/10/2017
Confirmation statement made on 2017-09-26 with updates
dot icon02/06/2017
Termination of appointment of Nicholas Peter Boneham as a director on 2015-04-01
dot icon06/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon27/09/2016
Confirmation statement made on 2016-09-26 with updates
dot icon25/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon01/10/2015
Annual return made up to 2015-09-26 with full list of shareholders
dot icon01/10/2015
Director's details changed for Mr Peter Gordon Boneham on 2015-10-01
dot icon16/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon14/04/2015
Appointment of Mr Peter Gordon Boneham as a director on 2015-04-01
dot icon14/04/2015
Termination of appointment of Nicholas Peter Boneham as a director on 2015-04-01
dot icon06/10/2014
Annual return made up to 2014-09-26 with full list of shareholders
dot icon06/10/2014
Director's details changed for Mr Charles Eric Boneham on 2014-01-01
dot icon30/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon26/09/2013
Annual return made up to 2013-09-26 with full list of shareholders
dot icon26/09/2013
Director's details changed for Mr Nicholas Peter Boneham on 2013-09-26
dot icon26/09/2013
Director's details changed for Mr Charles Eric Boneham on 2013-09-26
dot icon04/07/2013
Registration of charge 001512760005
dot icon03/05/2013
Total exemption small company accounts made up to 2012-07-31
dot icon26/09/2012
Secretary's details changed for Mr Peter Boneham on 2012-09-26
dot icon26/09/2012
Annual return made up to 2012-09-26 with full list of shareholders
dot icon26/09/2012
Appointment of Mr Peter Boneham as a secretary
dot icon10/05/2012
Amended accounts made up to 2011-07-31
dot icon30/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon10/02/2012
Termination of appointment of Andrew Nicklin as a director
dot icon28/09/2011
Annual return made up to 2011-09-26 with full list of shareholders
dot icon28/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon21/10/2010
Annual return made up to 2010-09-26 with full list of shareholders
dot icon12/08/2010
Particulars of a mortgage or charge / charge no: 4
dot icon18/05/2010
Particulars of a mortgage or charge / charge no: 3
dot icon05/05/2010
Accounts for a small company made up to 2009-07-31
dot icon11/01/2010
Annual return made up to 2009-09-26 with full list of shareholders
dot icon21/11/2009
Compulsory strike-off action has been discontinued
dot icon20/11/2009
Accounts for a small company made up to 2008-07-31
dot icon12/11/2009
Compulsory strike-off action has been suspended
dot icon22/09/2009
First Gazette notice for compulsory strike-off
dot icon15/07/2009
Appointment terminated secretary philip eley
dot icon03/10/2008
Return made up to 26/09/08; full list of members
dot icon03/10/2008
Location of debenture register
dot icon03/10/2008
Registered office changed on 03/10/2008 from boneham & turner LTD oddicroft lane sutton-in-ashfield nottinghamshire NG17 5FS
dot icon03/10/2008
Location of register of members
dot icon09/07/2008
Registered office changed on 09/07/2008 from 130 nottingham road mansfield NG18 4AF
dot icon03/06/2008
Accounts for a small company made up to 2007-07-31
dot icon31/01/2008
£ ic 93500/73500 31/12/07 £ sr 20000@1=20000
dot icon01/11/2007
Accounting reference date shortened from 31/12/07 to 31/07/07
dot icon26/09/2007
Return made up to 26/09/07; full list of members
dot icon14/09/2007
Accounts for a small company made up to 2006-12-31
dot icon18/12/2006
Director's particulars changed
dot icon24/10/2006
Accounts made up to 2005-12-31
dot icon12/10/2006
Return made up to 26/09/06; full list of members
dot icon12/10/2006
Secretary's particulars changed
dot icon20/09/2006
£ ic 120000/93500 30/08/06 £ sr 26500@1=26500
dot icon07/09/2006
Resolutions
dot icon07/09/2006
Resolutions
dot icon07/09/2006
Resolutions
dot icon26/09/2005
Return made up to 26/09/05; full list of members
dot icon23/09/2005
Accounts made up to 2004-12-31
dot icon19/10/2004
Return made up to 13/10/04; full list of members
dot icon19/10/2004
Accounts made up to 2003-12-31
dot icon10/10/2003
Return made up to 13/10/03; full list of members
dot icon02/10/2003
Declaration of mortgage charge released/ceased
dot icon04/08/2003
Group of companies' accounts made up to 2002-12-31
dot icon09/04/2003
New director appointed
dot icon09/04/2003
Director resigned
dot icon21/10/2002
Return made up to 13/10/02; full list of members
dot icon12/09/2002
Group of companies' accounts made up to 2001-12-31
dot icon06/03/2002
Group of companies' accounts made up to 2000-12-31
dot icon26/10/2001
Return made up to 13/10/01; full list of members
dot icon18/10/2000
Return made up to 13/10/00; full list of members
dot icon31/08/2000
Full group accounts made up to 1999-12-31
dot icon20/10/1999
Full group accounts made up to 1998-12-31
dot icon12/10/1999
Return made up to 13/10/99; full list of members
dot icon06/01/1999
Secretary resigned
dot icon06/01/1999
New secretary appointed
dot icon23/10/1998
Full group accounts made up to 1997-12-31
dot icon16/10/1998
Return made up to 13/10/98; no change of members
dot icon12/10/1998
Secretary's particulars changed
dot icon23/10/1997
Return made up to 13/10/97; full list of members
dot icon15/08/1997
Full group accounts made up to 1996-12-31
dot icon30/10/1996
Director's particulars changed
dot icon30/10/1996
Return made up to 13/10/96; full list of members
dot icon18/08/1996
Full group accounts made up to 1995-12-31
dot icon24/10/1995
Return made up to 13/10/95; full list of members
dot icon23/10/1995
Full group accounts made up to 1994-12-31
dot icon11/01/1995
Full group accounts made up to 1993-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon21/10/1994
Return made up to 13/10/94; no change of members
dot icon09/01/1994
Full group accounts made up to 1992-12-31
dot icon01/11/1993
Delivery ext'd 3 mth 31/12/92
dot icon01/11/1993
Delivery ext'd 3 mth 31/12/93
dot icon26/10/1993
Director's particulars changed
dot icon26/10/1993
Return made up to 13/10/93; full list of members
dot icon12/03/1993
Director's particulars changed
dot icon22/12/1992
Full group accounts made up to 1991-12-31
dot icon15/12/1992
Return made up to 13/10/92; full list of members
dot icon03/01/1992
Full group accounts made up to 1990-12-31
dot icon02/01/1992
Delivery ext'd 3 mth 31/12/91
dot icon18/12/1991
Return made up to 31/10/91; full list of members
dot icon02/01/1991
Return made up to 09/11/90; full list of members
dot icon26/11/1990
Accounts for a small company made up to 1989-12-31
dot icon26/11/1990
Location of register of members (non legible)
dot icon26/11/1990
Location of register of directors' interests
dot icon26/11/1990
Location of debenture register
dot icon18/12/1989
Return made up to 13/10/89; full list of members
dot icon19/10/1989
Group accounts for a medium company made up to 1988-12-31
dot icon24/11/1988
Return made up to 21/10/88; full list of members
dot icon03/11/1988
Group accounts for a medium company made up to 1987-12-31
dot icon24/10/1987
Group accounts for a medium company made up to 1986-12-31
dot icon09/10/1987
Return made up to 10/09/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon16/10/1986
Return made up to 02/10/86; full list of members
dot icon06/10/1986
Accounts for a medium company made up to 1985-12-31
dot icon16/09/1986
Annual return made up to 25/12/85
dot icon14/12/1976
Miscellaneous
dot icon23/08/1918
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

40
2023
change arrow icon+1.16 % *

* during past year

Cash in Bank

£497,447.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
26/09/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
35
780.81K
-
0.00
1.03M
-
2022
39
1.93M
-
0.00
491.73K
-
2023
40
2.65M
-
0.00
497.45K
-
2023
40
2.65M
-
0.00
497.45K
-

Employees

2023

Employees

40 Ascended3 % *

Net Assets(GBP)

2.65M £Ascended37.50 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

497.45K £Ascended1.16 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Boneham, Charles Eric
Director
01/04/2003 - Present
8
Boneham, Peter Gordon
Director
01/04/2015 - Present
6
Eley, Philip Roger
Secretary
01/01/1999 - 25/06/2009
5
Boneham, Peter Gordon
Secretary
26/09/2012 - Present
-

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

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About BONEHAM & TURNER LIMITED

BONEHAM & TURNER LIMITED is an(a) Active company incorporated on 23/08/1918 with the registered office located at Boneham & Turner Ltd, Oddicroft Lane, Sutton-In-Ashfield, Nottinghamshire NG17 5FS. There are currently 3 active directors according to the latest confirmation statement. Number of employees 40 according to last financial statements.

Frequently Asked Questions

What is the current status of BONEHAM & TURNER LIMITED?

toggle

BONEHAM & TURNER LIMITED is currently Active. It was registered on 23/08/1918 .

Where is BONEHAM & TURNER LIMITED located?

toggle

BONEHAM & TURNER LIMITED is registered at Boneham & Turner Ltd, Oddicroft Lane, Sutton-In-Ashfield, Nottinghamshire NG17 5FS.

What does BONEHAM & TURNER LIMITED do?

toggle

BONEHAM & TURNER LIMITED operates in the Forging pressing stamping and roll-forming of metal; powder metallurgy (25.50 - SIC 2007) sector.

How many employees does BONEHAM & TURNER LIMITED have?

toggle

BONEHAM & TURNER LIMITED had 40 employees in 2023.

What is the latest filing for BONEHAM & TURNER LIMITED?

toggle

The latest filing was on 08/10/2025: Confirmation statement made on 2025-09-26 with updates.