BONOMI (UK) LIMITED

Register to unlock more data on OkredoRegister

BONOMI (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04586514

Incorporation date

11/11/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Fluid Power Centre, Watling Street, Nuneaton, Warwickshire CV11 6BQCopy
copy info iconCopy
See on map
Latest events (Record since 11/11/2002)
dot icon23/03/2026
Director's details changed for Mr Robert Francis Brailsford on 2026-03-23
dot icon23/03/2026
Confirmation statement made on 2026-03-23 with no updates
dot icon16/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon03/07/2025
Termination of appointment of Jason Leonard Hill as a director on 2025-07-01
dot icon24/03/2025
Confirmation statement made on 2025-03-24 with no updates
dot icon13/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon12/04/2024
Memorandum and Articles of Association
dot icon12/04/2024
Resolutions
dot icon11/04/2024
Confirmation statement made on 2024-04-11 with updates
dot icon09/04/2024
Statement of capital following an allotment of shares on 2024-02-29
dot icon21/03/2024
Confirmation statement made on 2024-03-21 with no updates
dot icon18/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon01/06/2023
Appointment of Mr Robert Francis Brailsford as a director on 2023-05-01
dot icon04/05/2023
Confirmation statement made on 2023-05-04 with updates
dot icon13/03/2023
Confirmation statement made on 2023-03-13 with no updates
dot icon14/11/2022
Appointment of Mr Matthew Moore as a director on 2022-10-10
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon01/07/2022
Termination of appointment of Piotr Boleslaw Wozniak as a director on 2022-06-30
dot icon16/03/2022
Confirmation statement made on 2022-03-16 with no updates
dot icon16/02/2022
Appointment of Mrs Hannah Elizabeth Farnham as a secretary on 2021-12-21
dot icon16/02/2022
Appointment of Mrs Gillian Mary Clear as a director on 2021-07-01
dot icon16/02/2022
Appointment of Mr Piotr Boleslaw Wozniak as a director on 2021-12-21
dot icon16/02/2022
Termination of appointment of Piotr Boleslaw Wozniak as a secretary on 2021-12-21
dot icon22/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon07/04/2021
Confirmation statement made on 2021-03-25 with no updates
dot icon20/11/2020
Director's details changed for Mr Adrian Charles Farnham on 2020-01-01
dot icon20/11/2020
Director's details changed for Mr Adrian Charles Farnham on 2020-01-02
dot icon22/09/2020
Unaudited abridged accounts made up to 2019-12-30
dot icon07/04/2020
Confirmation statement made on 2020-03-25 with no updates
dot icon17/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon28/03/2019
Confirmation statement made on 2019-03-25 with no updates
dot icon19/03/2019
Appointment of Mr Adrian Charles Farnham as a director on 2019-03-14
dot icon24/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon27/03/2018
Confirmation statement made on 2018-03-25 with no updates
dot icon25/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon05/04/2017
Confirmation statement made on 2017-03-25 with updates
dot icon23/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon29/03/2016
Annual return made up to 2016-03-25 with full list of shareholders
dot icon23/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon14/04/2015
Annual return made up to 2015-03-25 with full list of shareholders
dot icon03/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon15/05/2014
Termination of appointment of David Snow as a director
dot icon04/04/2014
Annual return made up to 2014-03-25 with full list of shareholders
dot icon17/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon22/04/2013
Annual return made up to 2013-03-25 with full list of shareholders
dot icon14/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon05/04/2012
Annual return made up to 2012-03-25 with full list of shareholders
dot icon05/04/2012
Director's details changed for Mr David Kenneth Snow on 2012-04-05
dot icon05/04/2012
Director's details changed for Mr Aldo Tobia Bonomi on 2012-04-05
dot icon05/04/2012
Director's details changed for Mr Charles Jeremy Clear on 2012-04-05
dot icon15/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon20/04/2011
Annual return made up to 2011-03-25 with full list of shareholders
dot icon29/11/2010
Resolutions
dot icon07/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon15/04/2010
Annual return made up to 2010-03-25 with full list of shareholders
dot icon14/04/2010
Director's details changed for Aldo Tobia Bonomi on 2010-03-25
dot icon14/04/2010
Director's details changed for Jason Leonard Hill on 2010-03-25
dot icon14/04/2010
Director's details changed for Mr David Kenneth Snow on 2010-03-25
dot icon14/04/2010
Secretary's details changed for Mr Piotr Boleslaw Wozniak on 2010-03-25
dot icon08/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon07/05/2009
Secretary appointed piotr boleslsaw wozniak
dot icon07/05/2009
Appointment terminated secretary nicholas chappell
dot icon23/04/2009
Return made up to 25/03/09; full list of members
dot icon23/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon16/04/2008
Return made up to 25/03/08; full list of members
dot icon15/04/2008
Director appointed mr david kenneth snow
dot icon27/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon10/04/2007
Return made up to 25/03/07; full list of members
dot icon25/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon06/10/2006
Director resigned
dot icon13/04/2006
Return made up to 25/03/06; full list of members
dot icon03/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon03/05/2005
Return made up to 25/03/05; full list of members
dot icon14/04/2005
New director appointed
dot icon03/11/2004
Accounts for a small company made up to 2003-12-31
dot icon01/04/2004
Return made up to 25/03/04; full list of members
dot icon22/12/2003
Statement of affairs
dot icon22/12/2003
Ad 31/12/02--------- £ si 20000@1
dot icon22/12/2003
Statement of affairs
dot icon22/12/2003
Ad 31/12/02--------- £ si 79999@1
dot icon17/11/2003
Return made up to 11/11/03; full list of members
dot icon28/10/2003
Accounts for a dormant company made up to 2002-12-30
dot icon28/09/2003
Accounting reference date shortened from 31/12/02 to 30/12/02
dot icon02/09/2003
Accounting reference date shortened from 31/12/03 to 31/12/02
dot icon18/05/2003
Secretary resigned
dot icon18/05/2003
New secretary appointed
dot icon06/01/2003
Certificate of change of name
dot icon23/12/2002
Particulars of mortgage/charge
dot icon17/12/2002
Accounting reference date extended from 30/11/03 to 31/12/03
dot icon17/12/2002
New director appointed
dot icon11/12/2002
New director appointed
dot icon11/12/2002
Director resigned
dot icon02/12/2002
Certificate of change of name
dot icon20/11/2002
New director appointed
dot icon20/11/2002
New secretary appointed;new director appointed
dot icon20/11/2002
Director resigned
dot icon20/11/2002
Secretary resigned
dot icon20/11/2002
Registered office changed on 20/11/02 from: 41 friar lane leicester leicestershire LE7 5RB
dot icon11/11/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

28
2022
change arrow icon0 % *

* during past year

Cash in Bank

£330,531.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/03/2026
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
30/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
28
1.96M
-
0.00
330.53K
-
2022
28
1.96M
-
0.00
330.53K
-

Employees

2022

Employees

28 Ascended- *

Net Assets(GBP)

1.96M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

330.53K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clear, Charles Jeremy
Director
13/11/2002 - Present
17
Mr Aldo Bonomi
Director
10/12/2002 - Present
-
Farnham, Adrian Charles
Director
14/03/2019 - Present
7
Moore, Matthew
Director
10/10/2022 - Present
8
Brailsford, Robert Francis
Director
01/05/2023 - Present
1

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

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 BONOMI (UK) LIMITED

BONOMI (UK) LIMITED is an(a) Active company incorporated on 11/11/2002 with the registered office located at The Fluid Power Centre, Watling Street, Nuneaton, Warwickshire CV11 6BQ. There are currently 6 active directors according to the latest confirmation statement. Number of employees 28 according to last financial statements.

Frequently Asked Questions

What is the current status of BONOMI (UK) LIMITED?

toggle

BONOMI (UK) LIMITED is currently Active. It was registered on 11/11/2002 .

Where is BONOMI (UK) LIMITED located?

toggle

BONOMI (UK) LIMITED is registered at The Fluid Power Centre, Watling Street, Nuneaton, Warwickshire CV11 6BQ.

What does BONOMI (UK) LIMITED do?

toggle

BONOMI (UK) LIMITED operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

How many employees does BONOMI (UK) LIMITED have?

toggle

BONOMI (UK) LIMITED had 28 employees in 2022.

What is the latest filing for BONOMI (UK) LIMITED?

toggle

The latest filing was on 23/03/2026: Director's details changed for Mr Robert Francis Brailsford on 2026-03-23.