BONHILL GROUP PLC

Register to unlock more data on OkredoRegister

BONHILL GROUP PLC

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02607995

Incorporation date

03/05/1991

Size

Group

Contacts

Registered address

Registered address

C/O Begbies Traynor (London) Llp, 31st Floor, 40 Bank Street, London E14 5NRCopy
copy info iconCopy
See on map
Latest events (Record since 03/05/1991)
dot icon24/09/2025
Liquidators' statement of receipts and payments to 2025-07-31
dot icon02/10/2024
Liquidators' statement of receipts and payments to 2024-07-31
dot icon16/08/2023
Appointment of a voluntary liquidator
dot icon14/08/2023
Resolutions
dot icon11/08/2023
Declaration of solvency
dot icon31/07/2023
Termination of appointment of Louise Emily Park as a secretary on 2023-07-31
dot icon31/07/2023
Registered office address changed from C/O Virtual Company Secretary Ltd 7 York Road Woking GU22 7XH United Kingdom to C/O Begbies Traynor (London) Llp 31st Floor, 40 Bank Street London E14 5NR on 2023-07-31
dot icon27/06/2023
Termination of appointment of John Gerald French as a director on 2023-06-27
dot icon23/06/2023
Termination of appointment of Richard Adam Staveley as a director on 2023-06-23
dot icon21/06/2023
Group of companies' accounts made up to 2022-12-31
dot icon20/05/2023
Statement of capital following an allotment of shares on 2023-04-24
dot icon18/05/2023
Statement of capital following an allotment of shares on 2023-04-24
dot icon18/05/2023
Confirmation statement made on 2023-05-04 with no updates
dot icon15/05/2023
Reduction of iss capital and minute (oc)
dot icon15/05/2023
Certificate of reduction of issued capital and share premium and cancellation of share premium
dot icon15/05/2023
Statement of capital on 2023-05-15
dot icon31/03/2023
Termination of appointment of Jonathan Kempster as a director on 2023-03-31
dot icon13/03/2023
Satisfaction of charge 026079950007 in full
dot icon03/03/2023
Resolutions
dot icon06/02/2023
Registration of charge 026079950007, created on 2023-02-06
dot icon19/12/2022
Director's details changed for Ms Laurie Benson on 2022-12-15
dot icon23/08/2022
Satisfaction of charge 1 in full
dot icon23/08/2022
Satisfaction of charge 2 in full
dot icon23/08/2022
Satisfaction of charge 4 in full
dot icon19/07/2022
Resolutions
dot icon13/07/2022
Appointment of John Gerald French as a director on 2022-07-13
dot icon13/07/2022
Appointment of Patrick Francis Ponsford as a director on 2022-07-13
dot icon30/06/2022
Group of companies' accounts made up to 2021-12-31
dot icon13/05/2022
Second filing for the termination of Simon Leslie Stilwell as a director
dot icon12/05/2022
Statement of capital following an allotment of shares on 2022-05-12
dot icon10/05/2022
Confirmation statement made on 2022-05-04 with no updates
dot icon03/05/2022
Statement of capital following an allotment of shares on 2022-04-20
dot icon11/04/2022
-
dot icon11/04/2022
Rectified The TM01 was removed from the public register on 13/12/2022 as it was factually inaccurate or was derived from something factually inaccurate.
dot icon07/04/2022
Termination of appointment of Simon Leslie Stilwell as a director on 2022-04-07
dot icon07/04/2022
-
dot icon07/04/2022
Rectified the form AP01 was removed from the public register on 13/06/2022 as it was factually inaccurate or derived from something factually inaccurate
dot icon24/01/2022
Appointment of Ms Laurie Benson as a director on 2022-01-18
dot icon17/12/2021
Appointment of Mr Richard Adam Staveley as a director on 2021-12-16
dot icon07/12/2021
Director's details changed for Mr Simon Leslie Stilwell on 2021-12-01
dot icon16/11/2021
Satisfaction of charge 3 in full
dot icon04/10/2021
Termination of appointment of Anne Elizabeth Donoghue as a director on 2021-09-30
dot icon18/06/2021
Resolutions
dot icon27/05/2021
Appointment of Mr Jonathan Rennie Glasspool as a director on 2021-05-27
dot icon27/05/2021
Termination of appointment of Nilesh Sachdev as a director on 2021-05-27
dot icon27/05/2021
Registered office address changed from 1st Floor Fleet House 59-61 Clerkenwell Road London EC1M 5LA United Kingdom to 29 Clerkenwell Road London EC1M 5RN on 2021-05-27
dot icon12/05/2021
Confirmation statement made on 2021-05-04 with no updates
dot icon29/04/2021
Group of companies' accounts made up to 2020-12-31
dot icon15/09/2020
Appointment of Sarah Louise Thompson as a director on 2020-09-15
dot icon21/07/2020
Termination of appointment of David Anthony Brown as a director on 2020-07-21
dot icon09/07/2020
Group of companies' accounts made up to 2019-12-31
dot icon08/07/2020
Appointment of Jonathan Kempster as a director on 2020-06-29
dot icon06/07/2020
Resolutions
dot icon29/06/2020
Termination of appointment of Fraser James Gray as a director on 2020-06-29
dot icon01/06/2020
Resolutions
dot icon14/05/2020
Confirmation statement made on 2020-05-04 with no updates
dot icon07/05/2020
Statement of capital following an allotment of shares on 2020-05-03
dot icon28/10/2019
Secretary's details changed for Louise Emily Park on 2019-10-28
dot icon28/10/2019
Registered office address changed from 14 Bonhill Street London EC2A 4BX United Kingdom to 1st Floor Fleet House 59-61 Clerkenwell Road London EC1M 5LA on 2019-10-28
dot icon25/10/2019
Director's details changed for Nilesh Sachdev on 2019-10-23
dot icon24/10/2019
Director's details changed for Mr Simon Leslie Stilwell on 2019-10-23
dot icon24/10/2019
Director's details changed for Ms Anne Elizabeth Donoghue on 2019-10-24
dot icon24/10/2019
Director's details changed for Ms Anne Elizabeth Donoghue on 2019-10-23
dot icon24/10/2019
Director's details changed for Mr David Anthony Brown on 2019-10-23
dot icon24/10/2019
Director's details changed for Mr Fraser James Gray on 2019-10-23
dot icon24/10/2019
Director's details changed for Mr Simon Leslie Stilwell on 2019-10-23
dot icon30/09/2019
Interim accounts made up to 2019-06-30
dot icon09/07/2019
Group of companies' accounts made up to 2018-12-31
dot icon28/06/2019
Resolutions
dot icon15/05/2019
Register(s) moved to registered inspection location Share Registrars Limited the Courtyard 17 West Street Farnham GU9 7DR
dot icon14/05/2019
Register inspection address has been changed to Share Registrars Limited the Courtyard 17 West Street Farnham GU9 7DR
dot icon14/05/2019
Confirmation statement made on 2019-05-04 with no updates
dot icon07/05/2019
Statement of capital on 2019-05-07
dot icon07/05/2019
Miscellaneous
dot icon07/05/2019
Court order
dot icon07/05/2019
Resolutions
dot icon17/04/2019
Statement of capital following an allotment of shares on 2019-04-10
dot icon25/03/2019
Termination of appointment of Nicola Jane Dowdall as a director on 2019-03-21
dot icon05/02/2019
Previous accounting period shortened from 2019-03-31 to 2018-12-31
dot icon29/01/2019
Cancellation of shares by a PLC. Statement of capital on 2018-12-20
dot icon29/01/2019
Consolidation of shares on 2018-08-16
dot icon28/01/2019
Sub-division of shares on 2018-08-16
dot icon28/01/2019
Change of share class name or designation
dot icon10/01/2019
Notification of a person with significant control statement
dot icon17/12/2018
Statement of capital following an allotment of shares on 2018-08-16
dot icon17/12/2018
Statement of capital following an allotment of shares on 2018-08-17
dot icon14/12/2018
Correction of allotment details of form SH01 registered on 13/12/18. Shares allotted on 16/08/18. Barcode A7JZO6EB
dot icon13/12/2018
Second filing of a statement of capital following an allotment of shares on 2018-08-16
dot icon15/10/2018
Resolutions
dot icon27/09/2018
Group of companies' accounts made up to 2018-03-31
dot icon04/09/2018
Resolutions
dot icon23/08/2018
Resolutions
dot icon16/08/2018
Statement of capital following an allotment of shares on 2018-08-16
dot icon16/08/2018
Resolutions
dot icon16/08/2018
Change of name notice
dot icon01/08/2018
Registered office address changed from 5th Floor 6 st Andrew Street London EC4A 3AE to 14 Bonhill Street London EC2A 4BX on 2018-08-01
dot icon20/07/2018
Director's details changed for Ms Nicola Jane Dowdall on 2018-07-20
dot icon20/07/2018
Director's details changed for Simon Leslie Stilwell on 2018-07-20
dot icon20/07/2018
Director's details changed for Mr Fraser James Gray on 2018-07-20
dot icon20/07/2018
Director's details changed for Ms Anne Elizabeth Donoghue on 2018-07-20
dot icon28/06/2018
Appointment of Louise Emily Park as a secretary on 2018-06-20
dot icon28/06/2018
Appointment of Mr David Anthony Brown as a director on 2018-05-29
dot icon28/06/2018
Termination of appointment of Charles Edward Riddell as a director on 2018-05-30
dot icon28/06/2018
Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 2018-06-27
dot icon25/06/2018
Confirmation statement made on 2018-05-04 with updates
dot icon19/06/2018
Confirmation statement made on 2018-05-03 with updates
dot icon12/04/2018
Satisfaction of charge 026079950006 in full
dot icon28/02/2018
Director's details changed for Ms Nicola Jane Baker on 2018-02-21
dot icon26/01/2018
Appointment of Nilesh Sachdev as a director on 2017-12-06
dot icon23/01/2018
Appointment of Mr Fraser James Gray as a director on 2017-12-06
dot icon15/12/2017
Termination of appointment of David John Smith as a director on 2017-12-06
dot icon15/12/2017
Termination of appointment of Keith James Willey as a director on 2017-12-06
dot icon08/12/2017
Appointment of Ms Anne Elizabeth Donoghue as a director on 2017-11-15
dot icon22/11/2017
Statement of capital following an allotment of shares on 2017-09-26
dot icon21/11/2017
Appointment of Charles Edward Riddell as a director on 2017-10-26
dot icon20/10/2017
Statement of capital following an allotment of shares on 2017-09-27
dot icon03/10/2017
Group of companies' accounts made up to 2017-03-31
dot icon25/08/2017
Appointment of Simon Leslie Stilwell as a director on 2017-08-11
dot icon16/08/2017
Termination of appointment of Christopher John Ingram as a director on 2017-07-01
dot icon16/05/2017
Confirmation statement made on 2017-05-03 with updates
dot icon11/04/2017
Previous accounting period extended from 2017-01-31 to 2017-03-31
dot icon08/08/2016
Group of companies' accounts made up to 2016-01-31
dot icon20/07/2016
Termination of appointment of Andrew Stephen Brode as a director on 2016-06-30
dot icon17/05/2016
Termination of appointment of Alan Adam Mearns as a director on 2016-05-05
dot icon09/05/2016
Annual return made up to 2016-05-03 no member list
dot icon09/05/2016
Director's details changed for Mr Alan Adam Mearns on 2014-10-15
dot icon09/05/2016
Director's details changed for Mr Alan Adam Mearns on 2014-10-15
dot icon04/03/2016
Resolutions
dot icon23/02/2016
Statement of capital following an allotment of shares on 2016-02-16
dot icon14/08/2015
Resolutions
dot icon13/08/2015
Termination of appointment of Jonathan Sumner as a director on 2015-07-30
dot icon31/07/2015
Group of companies' accounts made up to 2015-01-31
dot icon16/06/2015
Annual return made up to 2015-05-03 no member list
dot icon12/06/2015
Statement of capital following an allotment of shares on 2014-12-11
dot icon22/05/2015
Appointment of Mr Alan Mearns as a director on 2014-10-15
dot icon22/05/2015
Appointment of Mr Christopher John Ingram as a director on 2014-10-15
dot icon15/01/2015
Termination of appointment of Elizabeth Sara Williams as a director on 2014-10-15
dot icon14/08/2014
Resolutions
dot icon12/08/2014
Termination of appointment of Derek George Stewart as a director on 2014-07-31
dot icon11/07/2014
Group of companies' accounts made up to 2014-01-31
dot icon22/05/2014
Annual return made up to 2014-05-03 no member list
dot icon11/03/2014
Statement of capital following an allotment of shares on 2014-03-07
dot icon10/03/2014
Resolutions
dot icon05/03/2014
Appointment of Derek Stewart as a director on 2014-02-25
dot icon07/02/2014
Statement of capital following an allotment of shares on 2014-01-31
dot icon06/01/2014
Director's details changed for Nicola Jane Baker on 2013-12-15
dot icon08/10/2013
Registration of charge 026079950006
dot icon02/08/2013
Resolutions
dot icon09/07/2013
Group of companies' accounts made up to 2013-01-31
dot icon30/05/2013
Annual return made up to 2013-05-03 no member list
dot icon20/03/2013
Termination of appointment of Leslie Jason Copeland as a director on 2012-09-30
dot icon06/11/2012
Resolutions
dot icon02/08/2012
Group of companies' accounts made up to 2012-01-31
dot icon31/07/2012
Appointment of David John Smith as a director on 2012-07-05
dot icon02/07/2012
Statement of capital following an allotment of shares on 2012-07-02
dot icon21/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon01/06/2012
Particulars of a mortgage or charge / charge no: 5
dot icon28/05/2012
Annual return made up to 2012-05-03 no member list
dot icon11/05/2012
Termination of appointment of Catherine Lesley Humphrey as a director on 2012-03-21
dot icon11/05/2012
Appointment of Jonathan Sumner as a director on 2012-05-01
dot icon01/05/2012
Termination of appointment of Catherine Lesley Humphrey as a director on 2012-03-21
dot icon25/11/2011
Director's details changed for Nicola Jane Baker on 2009-11-17
dot icon03/10/2011
Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 2011-10-03
dot icon29/09/2011
Secretary's details changed for Tmf Corporate Administration Services Limited on 2011-09-19
dot icon09/09/2011
Appointment of Catherine Lesley Humphrey as a director on 2011-08-12
dot icon19/07/2011
Resolutions
dot icon17/06/2011
Group of companies' accounts made up to 2011-01-31
dot icon18/05/2011
Annual return made up to 2011-05-03 with bulk list of shareholders
dot icon16/05/2011
Termination of appointment of Peter Williams as a director
dot icon22/03/2011
Appointment of Tmf Corporate Administration Services Limited as a secretary
dot icon22/03/2011
Termination of appointment of Mawlaw Secretaries Limited as a secretary
dot icon22/03/2011
Registered office address changed from 201 Bishopsgate London EC2M 3AF on 2011-03-22
dot icon23/07/2010
Resolutions
dot icon15/06/2010
Group of companies' accounts made up to 2010-01-31
dot icon10/06/2010
Appointment of Mr Keith James Willey as a director
dot icon28/05/2010
Termination of appointment of a director
dot icon17/05/2010
Annual return made up to 2010-05-03 with bulk list of shareholders
dot icon21/04/2010
Statement of capital following an allotment of shares on 2010-04-06
dot icon31/12/2009
Director's details changed for Elizabeth Sara Williams on 2009-12-31
dot icon31/12/2009
Director's details changed for Leslie Jason Copeland on 2009-12-31
dot icon31/12/2009
Director's details changed for Andrew Stephen Brode on 2009-12-31
dot icon17/11/2009
Director's details changed for Nichola Jane Baker on 2009-11-16
dot icon25/08/2009
Registered office changed on 25/08/2009 from 20 black friars lane london EC4V 6HD
dot icon20/08/2009
S-div
dot icon20/08/2009
Resolutions
dot icon13/08/2009
Director's change of particulars / nichola baker / 12/06/2009
dot icon29/07/2009
Director's change of particulars / leslie copeland / 01/07/2009
dot icon20/07/2009
Group of companies' accounts made up to 2009-01-31
dot icon12/05/2009
Return made up to 03/05/09; bulk list available separately
dot icon06/05/2009
Appointment terminated director kym kingwill
dot icon09/02/2009
Secretary's change of particulars mawlaw secretaries LIMITED logged form
dot icon10/12/2008
Appointment terminated director christopher ingram
dot icon05/12/2008
Ad 20/11/08\gbp si [email protected]=109821\gbp ic 2450557/2560378\
dot icon30/09/2008
Resolutions
dot icon03/09/2008
Appointment terminated director christopher broadbent
dot icon01/08/2008
Group of companies' accounts made up to 2008-01-31
dot icon29/05/2008
Particulars of a mortgage or charge / charge no: 4
dot icon20/05/2008
Return made up to 03/05/08; bulk list available separately
dot icon29/04/2008
Location of register of members
dot icon28/01/2008
Particulars of mortgage/charge
dot icon23/01/2008
Ad 19/12/07--------- £ si [email protected]=1950 £ ic 2448607/2450557
dot icon18/12/2007
Particulars of contract relating to shares
dot icon18/12/2007
Ad 02/11/07--------- £ si [email protected]=57716 £ ic 2390891/2448607
dot icon23/11/2007
Ad 02/11/07--------- £ si [email protected]=300000 £ ic 2090891/2390891
dot icon09/11/2007
Particulars of mortgage/charge
dot icon04/10/2007
New director appointed
dot icon18/09/2007
Group of companies' accounts made up to 2007-02-06
dot icon10/09/2007
Nc inc already adjusted 23/08/07
dot icon10/09/2007
Resolutions
dot icon10/09/2007
Resolutions
dot icon10/09/2007
Resolutions
dot icon02/07/2007
Return made up to 03/05/07; bulk list available separately
dot icon02/07/2007
Ad 23/05/06--------- £ si [email protected]=217391 £ ic 1873500/2090891
dot icon21/02/2007
Ad 06/02/07--------- £ si [email protected]=278750 £ ic 1594750/1873500
dot icon20/12/2006
New director appointed
dot icon14/07/2006
Director resigned
dot icon14/07/2006
Nc inc already adjusted 07/07/06
dot icon14/07/2006
Resolutions
dot icon14/07/2006
Resolutions
dot icon14/07/2006
Resolutions
dot icon30/06/2006
Return made up to 03/05/06; bulk list available separately
dot icon19/06/2006
Group of companies' accounts made up to 2006-01-31
dot icon06/06/2006
Resolutions
dot icon06/06/2006
Resolutions
dot icon16/12/2005
Ad 05/10/05--------- £ si [email protected]=81632 £ ic 1513117/1594749
dot icon18/10/2005
Director resigned
dot icon18/10/2005
New director appointed
dot icon29/06/2005
Group of companies' accounts made up to 2005-01-31
dot icon22/06/2005
Return made up to 03/05/05; bulk list available separately
dot icon18/06/2005
Director resigned
dot icon09/02/2005
New director appointed
dot icon04/01/2005
New director appointed
dot icon11/11/2004
Ad 02/11/04--------- £ si [email protected]=208333 £ ic 1304784/1513117
dot icon04/08/2004
Group of companies' accounts made up to 2004-01-31
dot icon07/06/2004
Return made up to 03/05/04; bulk list available separately
dot icon20/05/2004
Ad 12/03/04--------- £ si [email protected]=5500 £ ic 1299284/1304784
dot icon01/04/2004
New director appointed
dot icon08/08/2003
Return made up to 03/05/03; bulk list available separately
dot icon28/07/2003
Group of companies' accounts made up to 2003-01-31
dot icon22/07/2003
New director appointed
dot icon22/07/2003
Director resigned
dot icon21/07/2003
Director resigned
dot icon06/06/2002
Return made up to 03/05/02; bulk list available separately
dot icon29/05/2002
Location of register of members
dot icon17/05/2002
Group of companies' accounts made up to 2002-01-31
dot icon26/03/2002
New director appointed
dot icon18/02/2002
Location of register of members (non legible)
dot icon06/11/2001
Ad 24/10/01--------- £ si [email protected]=17501 £ ic 1277783/1295284
dot icon08/10/2001
Prospectus
dot icon03/09/2001
Director's particulars changed
dot icon09/08/2001
Nc inc already adjusted 23/07/01
dot icon03/08/2001
Resolutions
dot icon26/07/2001
Ad 23/07/01--------- £ si [email protected]=333333 £ ic 944450/1277783
dot icon26/07/2001
Resolutions
dot icon26/07/2001
Resolutions
dot icon24/07/2001
Certificate of change of name
dot icon13/06/2001
Full accounts made up to 2001-01-31
dot icon13/06/2001
Return made up to 03/05/01; bulk list available separately
dot icon18/05/2001
Ad 22/03/01--------- £ si [email protected]=5000 £ ic 799950/804950
dot icon17/05/2001
New director appointed
dot icon22/11/2000
Statement of affairs
dot icon22/11/2000
Ad 13/11/00--------- £ si [email protected]=4000 £ ic 795950/799950
dot icon03/11/2000
Nc inc already adjusted 24/10/00
dot icon03/11/2000
Resolutions
dot icon26/10/2000
Resolutions
dot icon26/10/2000
Resolutions
dot icon18/05/2000
Return made up to 03/05/00; full list of members
dot icon17/05/2000
Ad 31/03/00--------- £ si [email protected] £ ic 795949/795949
dot icon28/04/2000
Prospectus
dot icon11/04/2000
Conso s-div 31/03/00
dot icon11/04/2000
Nc inc already adjusted 31/03/00
dot icon11/04/2000
Resolutions
dot icon11/04/2000
Resolutions
dot icon11/04/2000
Resolutions
dot icon11/04/2000
Resolutions
dot icon11/04/2000
Resolutions
dot icon07/04/2000
Full accounts made up to 2000-01-31
dot icon15/03/2000
New director appointed
dot icon14/03/2000
Auditor's resignation
dot icon20/12/1999
New director appointed
dot icon17/12/1999
Certificate of change of name
dot icon01/09/1999
Full accounts made up to 1999-01-31
dot icon19/05/1999
Return made up to 03/05/99; full list of members
dot icon13/05/1999
Certificate of change of name
dot icon02/02/1999
Particulars of mortgage/charge
dot icon19/08/1998
Full accounts made up to 1998-01-31
dot icon18/05/1998
Return made up to 03/05/98; full list of members
dot icon14/05/1998
Ad 28/01/98--------- £ si [email protected]=31666 £ ic 764283/795949
dot icon28/10/1997
S-div 22/10/97
dot icon28/10/1997
Resolutions
dot icon19/09/1997
Certificate of change of name
dot icon03/09/1997
Certificate of re-registration from Private to Public Limited Company
dot icon03/09/1997
Declaration on reregistration from private to PLC
dot icon03/09/1997
Valuation report
dot icon03/09/1997
Auditor's report
dot icon03/09/1997
Balance Sheet
dot icon03/09/1997
Auditor's statement
dot icon03/09/1997
Re-registration of Memorandum and Articles
dot icon03/09/1997
Application for reregistration from private to PLC
dot icon03/09/1997
Resolutions
dot icon03/09/1997
Resolutions
dot icon02/09/1997
Full accounts made up to 1997-01-31
dot icon21/08/1997
Statement of affairs
dot icon21/08/1997
Ad 25/06/97--------- £ si 109183@1=109183 £ ic 655100/764283
dot icon25/05/1997
Statement of affairs
dot icon25/05/1997
Ad 24/03/97--------- £ si 600000@1
dot icon15/05/1997
Return made up to 03/05/97; full list of members
dot icon15/05/1997
Ad 24/03/97--------- £ si 600000@1=600000 £ ic 55100/655100
dot icon25/04/1997
Resolutions
dot icon25/04/1997
Resolutions
dot icon25/04/1997
£ nc 200000/1000000 24/03/97
dot icon28/02/1997
Full accounts made up to 1996-04-30
dot icon28/02/1997
Accounting reference date shortened from 30/04/97 to 31/01/97
dot icon29/11/1996
Ad 25/11/96--------- £ si 55000@1=55000 £ ic 100/55100
dot icon29/11/1996
Resolutions
dot icon29/11/1996
£ nc 100/200000 25/11/96
dot icon01/07/1996
Return made up to 03/05/96; full list of members
dot icon01/03/1996
Full accounts made up to 1995-04-30
dot icon08/06/1995
Return made up to 03/05/95; full list of members
dot icon01/03/1995
Full accounts made up to 1994-04-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/06/1994
Return made up to 03/05/94; no change of members
dot icon07/03/1994
Accounts for a small company made up to 1993-04-30
dot icon27/05/1993
Resolutions
dot icon27/05/1993
Resolutions
dot icon27/05/1993
Resolutions
dot icon27/05/1993
Return made up to 03/05/93; no change of members
dot icon23/02/1993
Full accounts made up to 1992-04-30
dot icon12/05/1992
Return made up to 03/05/92; full list of members
dot icon25/07/1991
Ad 15/07/91--------- £ si 98@1=98 £ ic 2/100
dot icon23/05/1991
Accounting reference date notified as 30/04
dot icon03/05/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
04/05/2024
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
dot iconNext due on
30/06/2024
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Glasspool, Jonathan Rennie
Director
27/05/2021 - Present
11
Willey, Keith James
Director
30/04/2010 - 06/12/2017
20
Gray, Fraser James
Director
06/12/2017 - 29/06/2020
13
Brown, David Anthony
Director
29/05/2018 - 21/07/2020
126
Staveley, Richard Adam
Director
16/12/2021 - 23/06/2023
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BONHILL GROUP PLC

BONHILL GROUP PLC is an(a) Liquidation company incorporated on 03/05/1991 with the registered office located at C/O Begbies Traynor (London) Llp, 31st Floor, 40 Bank Street, London E14 5NR. There are currently 3 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 BONHILL GROUP PLC?

toggle

BONHILL GROUP PLC is currently Liquidation. It was registered on 03/05/1991 .

Where is BONHILL GROUP PLC located?

toggle

BONHILL GROUP PLC is registered at C/O Begbies Traynor (London) Llp, 31st Floor, 40 Bank Street, London E14 5NR.

What does BONHILL GROUP PLC do?

toggle

BONHILL GROUP PLC operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BONHILL GROUP PLC?

toggle

The latest filing was on 24/09/2025: Liquidators' statement of receipts and payments to 2025-07-31.